Use these links to rapidly review the document
TABLE OF CONTENTS
INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

As filed with the Securities and Exchange Commission on November 1, 2006

No. 333-          



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


National Mentor Holdings, Inc.
(Exact name of registrant issuer as specified in its charter)
(SEE TABLE OF ADDITIONAL REGISTRANTS)


Delaware
(State or other jurisdiction
of incorporation)
  8300
(Primary Standard Industrial
Classification Code Number)
  31-1757086
(I.R.S. Employer
Identification Number)

313 Congress Street
Sixth Floor
Boston, Massachusetts 02210
(617) 790-4800
(Address, including zip code, and telephone number, including area code, of registrants' principal executive offices)


Linda DeRenzo, Esq.
Senior Vice President and General Counsel
The Mentor Network
313 Congress Street
Sixth Floor
Boston, Massachusetts 02210
(617) 790-4800
(Name, address, including zip code, and telephone number, including area code, of agent for service)


With a copy to:
Michael Nathan, Esq.
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, New York 10017-3954
Tel: (212) 455-2000


Approximate date of commencement of proposed exchange offers: The exchange will occur as soon as practicable after the effective date of this registration statement.

        If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, please check the following box.  o

        If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list Securities Act registration statement number of the earlier effective registration statement for the same offering.  o

        If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  o


CALCULATION OF REGISTRATION FEE


Title of Each Class of
Securities to be Registered

  Amount to
be Registered

  Proposed Maximum
Offering Price
Per Note

  Proposed Maximum
Aggregate
Offering Price(1)

  Amount of
Registration Fee


11 1 / 4 % Senior Subordinated Notes due 2014   $180,000,000   100%(1)   $180,000,000(1)   $19,260

Guarantees of 11 1 / 4 % Senior Notes due 2014(3)   (3)   (3)   (3)   (3)


(1)
Estimated solely for the purpose of calculating the registration fee under Rule 457 of the Securities Act of 1933, as amended.

(2)
See inside facing page for table of additional registrant guarantors.

(3)
Pursuant to Rule 457(n) under the Securities Act of 1933, as amended, no separate filing fee is required for the guarantees.

         The Registrants hereby amend this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrants shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933, as amended, or until the Registration Statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.





TABLE OF ADDITIONAL REGISTRANT GUARANTORS

Exact Name of
Registrant Guarantor as
Specified in its Charter

  State or Other
Jurisdiction of
Incorporation or
Organization

  I.R.S. Employer
Identification Number

  Address, Including Zip Code
and Telephone Number,
Including Area Code,
of Registrant Guarantor's
Principal Executive Offices

 
Center for Comprehensive Services, Inc.   Illinois   37-1036318   (1 )
Cornerstone Living Skills, Inc.   California   68-0286512   (1 )
Family Advocacy Services, LLC   Delaware   03-0490299   (1 )
First Step Independent Living Program, Inc.   California   95-3574845   (1 )
Homework Center, Inc.   Minnesota   41-1332512   (1 )
Horrigan Cole Enterprises, Inc.   California   33-0152162   (1 )
Illinois Mentor, Inc.   Illinois   36-3643670   (1 )
Loyd's Liberty Homes, Inc.   California   77-0282781   (1 )
Massachusetts Mentor, Inc.   Massachusetts   04-2799071   (1 )
Mentor Management, Inc.   Delaware   80-0061183   (1 )
Mentor Maryland, Inc.   Maryland   01-0739432   (1 )
National Mentor Healthcare, LLC   Delaware   04-2893910   (1 )
National Mentor Holdings, LLC   Delaware   04-3250732   (1 )
National Mentor, LLC   Delaware   03-0490294   (1 )
National Mentor Services, Inc.   Delaware   80-0061181   (1 )
National Mentor Services, LLC   Delaware   03-0490296   (1 )
Ohio Mentor, Inc.   Ohio   31-1098345   (1 )
REM Arizona Rehabilitation, Inc.   Arizona   41-1923484   (1 )
REM Arrowhead, Inc.   Minnesota   41-1910302   (1 )
REM Central Lakes, Inc.   Minnesota   41-1424026   (1 )
REM Colorado, Inc.   Colorado   41-1578483   (1 )
REM Community Options, Inc.   West Virginia   41-1756072   (1 )
REM Community Payroll Services, LLC   Minnesota   65-1243641   (1 )
REM Connecticut Community Services, Inc.   Connecticut   41-1895229   (1 )
REM Consulting & Services, Inc.   Minnesota   41-1270033   (1 )
REM Consulting of Ohio, Inc.   Ohio   41-1607786   (1 )
REM Developmental Services, Inc.   Iowa   41-1936672   (1 )
REM Health, Inc.   Minnesota   41-1623324   (1 )
REM Health of Iowa, Inc.   Iowa   41-1916703   (1 )
REM Health of Nebraska, LLC   Delaware   59-3816294   (1 )
REM Health of Wisconsin, Inc.   Wisconsin   39-1487935   (1 )
REM Health of Wisconsin II, Inc.   Wisconsin   39-1497152   (1 )
REM Heartland, Inc.   Minnesota   41-1245622   (1 )
REM Hennepin, Inc.   Minnesota   41-1509580   (1 )
REM Home Health, Inc.   Minnesota   41-1865748   (1 )
REM, Inc.   Minnesota   41-1425896   (1 )
REM Indiana Community Services, Inc.   Indiana   94-3114223   (1 )
REM Indiana Community Services II, Inc.   Indiana   41-1787921   (1 )
REM Indiana, Inc.   Indiana   41-1532587   (1 )
REM Iowa Community Services, Inc.   Iowa   22-2929097   (1 )
REM Iowa, Inc.   Iowa   41-1499229   (1 )
REM Management, Inc.   Minnesota   41-1691043   (1 )
REM Maryland, Inc.   Maryland   41-1888678   (1 )
REM Minnesota Community Services, Inc.   Minnesota   41-1880610   (1 )
REM Minnesota, Inc.   Minnesota   41-1726312   (1 )
REM Nevada, Inc.   Nevada   41-1886461   (1 )
REM New Jersey, Inc.   New Jersey   41-1834352   (1 )
REM North Dakota, Inc.   North Dakota   41-1434382   (1 )
REM North Star, Inc.   Minnesota   41-1892341   (1 )
REM Ohio, Inc.   Ohio   41-1578484   (1 )
REM Ohio Waivered Services, Inc.   Ohio   41-1703065   (1 )
REM Pennsylvania Community Services, Inc.   Pennsylvania   41-1916701   (1 )
REM Ramsey, Inc.   Minnesota   41-1583903   (1 )
REM River Bluffs, Inc.   Minnesota   41-1655668   (1 )
REM South Central Services, Inc.   Minnesota   41-1509578   (1 )
REM Southwest Services, Inc.   Minnesota   41-1379478   (1 )
REM Utah, Inc.   Utah   87-0547552   (1 )
REM West Virginia, Inc.   West Virginia   41-1578482   (1 )
REM Wisconsin, Inc.   Wisconsin   41-1532591   (1 )
REM Wisconsin II, Inc.   Wisconsin   41-1784261   (1 )
REM Wisconsin III, Inc.   Wisconsin   41-1861498   (1 )
REM Woodvale, Inc.   Minnesota   41-1791260   (1 )
South Carolina Mentor, Inc.   South Carolina   57-0782160   (1 )
Unlimited Quest, Inc.   California   33-0067902   (1 )

(1)
The address of the principal executive offices of each of the Registrant Guarantors is 313 Congress Street 6th Floor, Boston, MA 02210. The telephone number of each of the registrant guarantors is (617) 790-4800.

The information in this prospectus is not complete and may be changed. We may not issue the exchange notes in the exchange offer until the registration statement filed with the Securities and Exchange Commission is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to buy these securities in any state or jurisdiction where such offer or sale is not permitted.

Subject to Completion, dated November 1, 2006

PRELIMINARY PROSPECTUS

National MENTOR Holdings, Inc.

OFFER TO EXCHANGE

         $180,000,000 aggregate principal amount of 11 1 / 4 % Senior Subordinated Notes due 2014, which have been registered under the Securities Act of 1933, for any and all outstanding 11 1 / 4 % Senior Subordinated Notes due 2014.

         The exchange notes will be fully and unconditionally guaranteed on an unsecured basis by certain of our domestic subsidiaries.


         We are conducting the exchange offer in order to provide you with an opportunity to exchange your unregistered outstanding notes for freely tradeable exchange notes that have been registered under the Securities Act.

The Exchange Offer


        All untendered outstanding notes will be continue to be subject to the restrictions on transfer set forth in the outstanding notes and in the indenture. In general, the outstanding notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Other than in connection with the exchange offer, we do not currently anticipate that we will register the outstanding notes under the Securities Act.

         You should carefully consider the "Risk Factors" beginning on page 20 of this prospectus before participating in the exchange offer.

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of the exchange notes to be distributed in the exchange offer or passed upon the accuracy or adequacy of this prospectus. Any representation to the contrary is a criminal offense.

The date of this prospectus is                        , 2006.



TABLE OF CONTENTS

 
  Page
Prospectus summary   1
Risk factors   20
The Transactions   35
Use of proceeds   37
Capitalization   38
Unaudited pro forma condensed consolidated financial information   39
Selected historical consolidated financial data   44
Management's discussion and analysis of financial condition and results of operations   46
Industry overview   59
Business   62
Management   74
Security ownership of principal shareholders and management   83
Certain relationships and related party transactions   84
The exchange offer   87
Description of notes   94
Description of other indebtedness   153
Book-entry settlement and clearance   157
Certain United States federal income tax consequences   160
Certain ERISA considerations   161
Plan of distribution   163
Legal matters   164
Experts   164
Available information   164
Index to consolidated financial statements   F-1

         We have not authorized any dealer, salesperson or other person to give any information or represent anything to you other than the information contained in this prospectus. You must not rely on unauthorized information or representations.

         This prospectus does not offer to sell nor ask for offers to buy any of the securities in any jurisdiction where it is unlawful, where the person making the offer is not qualified to do so, or to any person who cannot legally be offered the securities. The information in this prospectus is current only as of the date on its cover, and may change after that date.


        National MENTOR Holdings, Inc. is incorporated in Delaware. Our principal executive offices are located at 313 Congress Street, 6th Floor, Boston, MA 02210 and our telephone number at that address is (617)-790-4800. Our website is located at www.thementornetwork.com. The information on our website is not part of this prospectus.

i



FORWARD-LOOKING STATEMENTS

        Some of the matters discussed in this prospectus may constitute forward-looking statements.

        These statements relate to future events or our future financial performance. In some cases, you can identify forward-looking statements by terminology such as "may," "will," "should," "expect," "plan," "anticipate," "believe," "estimate," "predict," "potential" or "continue," the negative of such terms or other comparable terminology. These statements are only predictions. Actual events or results may differ materially.

        The information in this prospectus is not a complete description of our business or the risks associated with an investment in the notes. There can be no assurance that other factors will not affect the accuracy of these forward-looking statements or that our actual results will not differ materially from the results anticipated in such forward-looking statements. While it is impossible to identify all such factors, factors which could cause actual results to differ materially from those estimated by us include, but are not limited to, those factors or conditions described under "Risk factors" in this prospectus as well as the following:

        Although we believe that the expectations reflected in the forward-looking statements are reasonable, we cannot guarantee future results, levels of activity, performance or achievements. Moreover, neither we nor any other person assumes responsibility for the accuracy and completeness of the forward-looking statements. All written and oral forward-looking statements made in connection with this prospectus which are attributable to us or persons acting on our behalf are expressly qualified in their entirety by the "risk factors" and other cautionary statements included herein. We are under no

ii



duty to update any of the forward-looking statements after the date of this prospectus to conform such statements to actual results or to changes in our expectations.


INDUSTRY AND MARKET DATA

        The data included in this prospectus regarding markets and ranking, including the size of certain markets and our position and the position of our competitors within these markets, are based on (1) published and unpublished industry sources, primarily "The State of the States in Developmental Disabilities" (Preliminary Report) a research report prepared by Dr. David Braddock, Executive Director of the Coleman Institute for Cognitive Disabilities and Associate Vice President of the University of Colorado (CU) System in 2005, and (2) on our estimates based on our management's knowledge and experience in the markets in which we operate. Our estimates have been based on these sources as well as information obtained from our customers, trade and business organizations and other contacts in the markets in which we operate. We believe these sources and estimates to be accurate as of the date of this prospectus. However, this information may prove to be inaccurate because of the method by which we obtained some of the data for our estimates or because this information cannot always be verified with complete certainty due to the limits on the availability and reliability of raw data, the voluntary nature of the data gathering process and other limitations and uncertainties.

iii



BASIS OF PRESENTATION

        As used in this prospectus, unless otherwise noted or the context otherwise requires, references to "MENTOR," the "Company," "we," "us" and "our" are to National MENTOR Holdings, Inc., a Delaware corporation, and its subsidiaries; references to the "Issuer" are to National MENTOR Holdings, Inc., exclusive of its subsidiaries; references to "MergerSub" are to NMH MergerSub, Inc., a Delaware corporation; references to "Parent" are to NMH Holdings, LLC, a Delaware limited liability company formed by Vestar (as defined below), exclusive of its subsidiaries; references to "NMH Investment" are to NMH Investment, LLC, a Delaware limited liability company formed by Vestar, exclusive of its subsidiaries; references to "Vestar" or the "Sponsor" are to Vestar Capital Partners V, L.P.; and references to "management investors" are to certain members of our management team and employees who will, together with Vestar, own all of the outstanding capital stock of the Issuer following the Merger (as defined below).

        On March 22, 2006, Parent entered into an agreement and plan of merger (the "Merger Agreement") with MergerSub, a wholly-owned subsidiary of Parent, and the Issuer. Pursuant to the Merger Agreement, on June 29, 2006, MergerSub merged with and into the Issuer (the "Merger"), with the Issuer being the surviving corporation. As a result of the Merger, Vestar, an affiliate of Vestar and the management investors own the Issuer through their ownership of NMH Investment and Parent. The Merger and the related financing and other transactions are referred to as the "Transactions." See "The Transactions."

        The term "successor" refers to the Company following the Transactions, the term "predecessor" refers to the Company prior to the Transactions, and the term "prior predecessor" refers to National Mentor, Inc. and subsidiaries during the period prior to March 9, 2001. The operating and cash flows results for the period from October 1, 2005 through June 29, 2006 reflect the operating results of the Company through June 30, 2006, as one day of operations is not deemed material to present separately. The cash flows results shown for the day June 30, 2006 represent only the cash flows associated with the Merger and related financing transactions. The Merger was accounted for under the purchase method of accounting in accordance with SFAS No. 141, Business Combinations (FAS 141). Under purchase accounting, fixed assets and identifiable intangible assets acquired and liabilities assumed are recorded at their respective fair values. The valuations which will provide the basis for a final purchase price allocation have not progressed to a stage where there is sufficient information to make a final allocation in the accompanying condensed financial statements. As such, the fixed assets and intangible assets acquired have been reflected at their historical values as of June 30, 2006, and the excess of the purchase price over assets acquired and liabilities assumed is recorded in goodwill. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill.

        Our fiscal year ends on September 30. We refer to the fiscal year ended September 30, 2005 as "fiscal 2005," the fiscal year ended September 30, 2004 as "fiscal 2004" and the fiscal year ended September 30, 2003 as "fiscal 2003."

        Unless the context otherwise requires, the financial information of MENTOR presented herein is the financial information of the Issuer on a consolidated basis together with its subsidiaries. Unless otherwise noted, all information in this prospectus is as of June 30, 2006. Unless otherwise stated herein, our pro forma financial information reflects the effects of our consummation of the Transactions, as described under "The Transactions."

iv



PROSPECTUS SUMMARY

         This summary highlights information contained elsewhere in this prospectus. It does not contain all the information that you may consider important in making your investment decision. Therefore, you should read the entire prospectus carefully, including, in particular, the section entitled "Risk factors" and the financial statements and the related notes to those statements, before participating in the exchange offer.

Company Overview

        We are a leading provider of home and community-based human services to individuals with mental retardation and other developmental disabilities, at-risk youth and their families, and persons with acquired brain injury. Since our founding in 1980, we have grown to provide services to approximately 21,500 clients in 34 states. We design customized service plans to meet the unique needs of our clients in home and community-based settings. Most of our services involve residential support, typically in small group home or host home settings, designed to improve our clients' quality of life and to promote client independence and participation in community life. Services that we provide include day programs, vocational services, case management, early intervention, post-acute treatment and neurorehabilitation services, among others. Our customized services offer our clients, as well as the payors for these services, an attractive, cost-effective alternative to human services provided in large, institutional settings.

        We believe that our broad range of services, high-quality reputation and relationships with government agencies have made us one of the largest providers in the United States of home and community-based services. In the past three years, our management team has grown the Company organically through investment in new programs and geographies, census growth in existing programs and cross-selling programs within existing markets. In addition, since fiscal 2003, we have completed and successfully integrated more than 20 acquisitions.

        As of June 30, 2006, we provided our services through approximately 15,000 full-time equivalent employees, as well as approximately 3,700 independently contracted host home caregivers, or Mentors. We derive over 93% of our revenues from a diverse group of state and county governmental payors. We generated net revenues of approximately $580.3 million for the period from October 1, 2005 through June 29, 2006.

        Our services are offered through a variety of models, including (i) small group homes, most of which house six people or fewer, (ii) host homes, or the "Mentor" model, in which a client lives in the home of a trained Mentor, (iii) in-home settings, in which we support clients' independence with 24-hour services in their own homes, (iv) non-residential settings, consisting primarily of day programs and periodic services in various settings and (v) educational settings, in which we offer in-school, after-school and alternative educational services. We provide services in these settings to the following population groups:

        Individuals with Mental Retardation/Developmental Disabilities ("MR/DD").     The largest part of our business is the delivery of services to individuals with mental retardation or a developmental disability. Our MR/DD programs include residential support, day habilitation, vocational services, case management, home healthcare, personal care and early intervention. We provide services to these clients through small group homes, intermediate care facilities ("ICFs-MR"), host homes, in-home settings and non-residential settings. In 2003, we acquired REM, Inc., one of the largest providers of MR/DD services in the United States. The REM acquisition significantly increased the scope of our MR/DD services, provided us access to nine new markets and doubled our revenue. As of June 30, 2006, we provided MR/DD services to approximately 15,500 clients in 28 states. For the period from October 1, 2005 through June 29, 2006, our MR/DD services generated net revenues of $407.6 million, representing approximately 70% of our net revenues. We receive substantially all our revenues for MR/DD services from state and county governmental payors.

1



        At-Risk Youth ("ARY").     We provide a variety of services to children with severe emotional, developmental, medical and behavioral challenges, to youth involved in the juvenile justice system and to their families. Our ARY programs include therapeutic foster care, independent living, family reunification, family preservation, alternative schools and adoption services. Our individualized approach allows us to work with an ever-changing client population that is diverse in terms of age and gender as well as in type and severity of condition. We provide services to these clients through host homes, educational settings and non-residential settings. As of June 30, 2006, we provided ARY services to approximately 5,700 children, adolescents and their families in 22 states. For the period from October 1, 2005 through June 29, 2006, our ARY services generated net revenues of $107.5 million, representing approximately 19% of our net revenues. We receive substantially all our revenues for ARY services from state and county governmental payors.

        Individuals with an Acquired Brain Injury ("ABI").     We provide a range of post-acute treatment and longer-term care services to clients with an ABI, defined as an injury to the brain sustained after birth. Our ABI services range from post acute care to assisted independent living and include neurobehavioral rehabilitation, neurorehabilitation, adolescent integration, outpatient or day treatment and pre-vocational services. Our goal is to provide a continuum of care that allows our clients to achieve the highest level of function possible while enhancing their quality of life. We provide services to these clients primarily through small group homes, in-home settings and non-residential settings. In certain circumstances we provide services to clients with highly acute conditions in larger facilities as well as facilities affiliated with hospitals. As of June 30, 2006, we provided ABI services in 12 states and served approximately 360 clients nationally. For the period from October 1, 2005 through June 29, 2006, our ABI services generated net revenues of $37.2 million, representing approximately 6% of our net revenues. For the period from October 1, 2005 through June 29, 2006, we received approximately 58% of our ABI revenues from state and county governmental payors and approximately 42% from private payors.

        Other.     We derive revenues from other sources, including through the provision of home health services to individuals with physical disabilities and the elderly. Our services to these clients include skilled nursing, physical therapy, occupational therapy, personal care and homemaking services, among others. For the period from October 1, 2005 through June 29, 2006, these other sources of revenues generated net revenues of $28.0 million, representing approximately 5% of our net revenues. Our revenues for these services come from a diverse mix of governmental and private payors.

Industry Overview

        The human services industry provides services to people with a range of disabilities and special needs, including (i) individuals with mental retardation and developmental disabilities, (ii) at-risk youth and (iii) individuals with acquired brain injury. The market for these services remains highly fragmented, with the majority of service providers consisting of not-for-profit organizations, small or medium-size proprietary entities and publicly-owned entities. The services in these segments are funded primarily through Medicaid, a joint federal and state health insurance program under which eligible state expenditures are matched with federal funding. In addition, funds are also provided by other federal, state and local governmental programs and, to a lesser extent, private payors.

Mental Retardation and Developmental Disabilities

        Approximately 1.6% of the U.S. population, or 4.6 million people, are considered to have MR/DD, or a severe, chronic developmental disability attributable to a mental or physical impairment. These individuals live in supervised residential settings, including institutions, with family caregivers or on their own. Public spending on MR/DD services grew from an estimated $30.0 billion in 1998 to an estimated $38.6 billion in 2004, a rate of 4.3% per year. In 2004, approximately 492,000 individuals with MR/DD received care within a supervised residential setting, which represents only 11% of the MR/DD population. Approximately 60% of the MR/DD population, or 2.8 million individuals, remain in the care of their family and approximately 28%, or 1.3 million individuals, live independently.

2



        Over the past two decades, the delivery of services to the MR/DD population in supervised residential settings has grown significantly and, at the same time, there has been a major shift from institutional settings to home and community-based settings, both in part due to the Americans with Disabilities Act ("ADA") and the U.S. Supreme Court Olmstead decision in 1999. We believe that community settings provide a higher quality and, in some cases, lower cost alternative to care provided in state institutions. Home and Community-Based Services (HCBS) Waiver programs, Medicaid programs where the federal government has waived the requirement that services be delivered in institutional settings, are the primary funding vehicle for home and community-based services. Federal funding for HCBS Waiver programs for individuals with MR/DD, increased from $4.4 billion in 1998 to $9.2 billion in 2004, representing an annual increase of approximately 13.1%. Approximately 68% of these individuals with MR/DD that receive care in supervised residential settings live in small group homes paid for under the HCBS Waiver programs.

        In addition, the ICF-MR program, a Medicaid program established in 1971, is used by states to support MR/DD housing programs in both smaller (up to 16 residents) and larger (16 residents or more) institutional settings. In 2004, the ICF-MR program provided approximately $1.9 billion in federal funding to approximately 43,774 individuals living in public and private ICF-MR settings of up to 16 residents.

        We believe that the following factors will continue to benefit the sector, and in particular home and community-based programs:

At-Risk Youth

        The ARY service market includes children with severe emotional, developmental, medical, and behavioral challenges, as well as youth under the auspices of the juvenile justice system and their families. We believe that the market for ARY services is rapidly growing as a result of the increase in child welfare referrals and number of youth arrests as well as the expanding 10 to 19 year-old population. The market for ARY services grew from $25 billion in 1998 to $39 billion in 2004, which represents an increase of approximately 8% annually. ARY services are funded from a variety of sources, including state and local government appropriations, Medicaid, and Title IV-E of the Social Security Act, or "The Adoption Assistance and Child Welfare Act of 1980."

3



        Similar to MR/DD programs, there has been an increased emphasis on home and community-based alternatives for the ARY population. More states are shifting funds to private providers of these services in an attempt to purchase cost-effective, evidence-based care.

Acquired Brain Injury

        Continued progress in medical technology is resulting in an increased number of individuals surviving an ABI. Currently, 5.3 million people in the U.S. are living with a permanent disability as a result of an ABI. In addition, more than 1.4 million new ABI cases, 85,000 of which result in permanent disabilities, are expected each year. The market for ABI services grew from $7.6 billion in 1998 to $9.5 billion in 2004, representing an annual increase of approximately 3.8%.

        Both the public and private sectors finance post-acute services for individuals with an ABI. Federal and state governments pay for a large portion of post-acute services, as private insurance plans limit post-acute services and typically do not pay for long-term care or community-based support. In recent years, the increase in state ABI Waiver programs that provide easier access to Medicaid funds has expanded the number of individuals who can afford ABI services. In addition, we believe that there has been a push by payors to move from high cost institution-based settings to lower cost outpatient and day treatment programs as soon as possible. This shift should benefit providers such as us, that offer a continuum of care from physical and neurological rehabilitation to more basic long-term care services in non-institutional settings.

Competitive Strengths

        We believe that the following competitive strengths have allowed us to achieve and maintain our position as a leading provider of home and community-based services to our target population groups:

        National Platform with Diverse Payor and Program Mix.     We serve clients in 34 states, which are home to approximately 80% of the United States population, although we do not operate in all regions of those states. We believe that we deliver a level of quality and responsiveness that smaller local service providers are not always able to offer and which has helped us forge strong relationships with state and county agencies. Our extensive history of serving children and adults with a range of challenges and needs has led to the development of operational expertise in quality assurance, customer satisfaction survey implementation and analysis, outcomes measurement and risk management. Our national platform has also enabled us to implement best practices across our organization and leverage economies of scale in various direct and indirect costs. For instance, we have been able to develop the expertise and systems to facilitate compliance with the increasingly complex and diverse billing requirements of our payors. In addition, our national platform, reputation and knowledge enable us to respond quickly and efficiently to new opportunities. As a result, we have successfully expanded our markets and entered a number of new service areas, including ABI, early childhood autism programs and non-residential therapeutic schools. Finally, the more than 30 different types of programs that we offer, coupled with our diverse base of state and county payors, stabilize our revenue base and mitigate the impact of changes in public policy, rates or reimbursement policies in any particular state, county or program.

        Client-Oriented Care Model.     We have the expertise to design customized service plans to meet the unique needs of our clients in community-based settings. We specialize in adapting our service offerings to a wide range of intensities of care and other client requirements, as well as in providing cost-effective services that are accountable to clients, their families and payors. For example, our program for foster children with complex medical conditions includes individual plans of care that address each child's medical condition, as well as his or her physical and emotional needs. These children are cared for in a Mentor host home with the support of medical professionals, which we believe is better for the development of children and often a less expensive alternative for payors than hospital settings.

4



        Stable Revenue and Strong Cash Flow.     The extended length of care inherent in our MR/DD service line, which is the largest part of our business, provides us with a stable, recurring base of revenue. Clients with MR/DD live in our homes for an average of approximately eight years and the increased life expectancy of the MR/DD population, as described above, is extending the average length of stay in our homes. Life expectancy and the services available for individuals with ABI have also increased as a result of improved medical resources and technology, providing additional stability to our revenue base. Furthermore, our business model requires capital expenditures of approximately 2% of net revenues per year and has modest working capital needs.

        Flexible Fixed Cost Structure.     We believe that our fixed costs are lower than those of large institutional care providers, enabling us to respond quickly to market developments and regulatory changes. A substantial portion of our caregivers are hourly employees or independently contracted clinicians and Mentors, which allows us to quickly respond to changes in our staffing needs. Our group homes consist of a mix of owned residential real estate and leased real estate, including many leases with terms of two years or less. We believe that the structure of our real estate portfolio allows us to respond quickly to changes in our service levels.

        Experienced and Committed Management Team and Equity Sponsor.     Our management team, having served previously as policy makers, fiscal managers and service providers, has extensive public and private sector experience in human services. Our senior management team has been with us for an average of 10 years and averages approximately 19 years in the human services industry. Over the past nine years, members of our management team have helped to grow the Company from $88.3 million in revenues in 1997 to $580.3 million in net revenues for the period from October 1, 2005 through June 29, 2006 through organic growth and the integration of 37 acquisitions. In connection with the Merger, the management investors made a significant equity contribution of approximately $11.6 million. In addition, our equity sponsor, Vestar Capital Partners, has considerable experience making investments in a wide variety of industries, including healthcare.

Our Strategy

        We believe home and community-based human services that increase client independence and participation in community life while reducing payor costs will continue to grow in market share. We intend to continue to capitalize on these trends, both in existing markets and in new markets where we believe significant opportunities exist. The primary aspects of our strategy include the following:

        Grow Our Census and Expand Our Services in Existing Markets.     We intend to continue to expand our census in existing markets where we leverage our reputation for high-quality, innovative services and our relationships with referral sources to serve new individuals and families. We also intend to continue to cross-sell new services, which involve starting new service lines or offering new programs in markets where we already have a well-established base of operations and relationships with existing referral sources. For example, our acquisition of an ABI operation in Illinois in 1998 has provided us with the clinical and operational expertise to export a range of ABI programs to 12 states where we offered other services. Similarly, we have leveraged our experience in early intervention services in both California and Arizona to obtain a new contract for early intervention services in Nevada which will expand our services in that state. Finally, in South Carolina we plan to begin operating host home services for adults with MR/DD in a market where we have historically offered only group home services to this population.

        Expand Our Services in New Markets.     We also intend to continue to seek new opportunities to grow in each of our service lines by leveraging our current infrastructure to expand into new territories through new program starts, or new starts. We often seek new starts through the signing of an anchor contract in a new state or region with the intention of leveraging the initial contract to expand by service line or by model. For example, we increased our census in Illinois from 437 in fiscal 2002 to 583 in fiscal 2005 after establishing ARY programs in four new cities through the new start process. A new start typically requires a modest initial investment to fund operating losses but generally achieves

5



profitability within 18-24 months. Since the inception of our new start program in fiscal 2002, as of June 30, 2006, we have successfully launched 89 new starts, including 32 which launched in fiscal 2005.

        Continue to Strengthen Our Third-Party Payor Relationships.     Much of our organic growth in recent years has resulted from the strength of our relationships with state and local government agencies. Our relationships with these payors have enabled us to gain contract referrals and to cross-sell new services into existing markets. We continue to strengthen these relationships by providing innovative quality assurance, reporting and billing programs designed to serve the needs of third-party payors. We seek to position ourselves as the provider of choice to state and county governments and other third-party payors by finding solutions to their most challenging human service delivery problems.

        Selectively Pursue Acquisitions.     Members of our management team have a proven track record of identifying, pursuing and successfully integrating acquisitions, having completed 37 acquisitions since 1997. We have selectively supplemented our organic growth through acquisitions which have allowed us to penetrate new geographies, enter new service lines, leverage our systems, operating costs and best practices, and pursue cross-selling opportunities. We monitor the market nationally for human service businesses that we can purchase at an attractive price and efficiently "tuck-in" to our existing operations. We believe we are often seen as a preferred acquiror in these situations due to our experience, relationships, infrastructure and reputation for quality. We intend to continue to pursue acquisitions that are philosophically compatible and can be readily integrated into our existing operations.

        Expand into Related Services and Programs.     We intend to continue to evaluate opportunities to provide services to additional population groups in the human services industry. We believe that our broad range of services, relationships with third-party payors, reputation for quality care and infrastructure give us the ability to expand the number of clients we serve in a cost-effective manner. We have successfully entered new service lines, including ABI, and program areas, including early childhood autism programs, non-residential therapeutic schools and home health care. As we continue to strengthen existing services, we will use our clinical skills, personnel and experience to provide new, related services.

Recent Developments

        CareMeridian acquisition.     On May 31, 2006, we acquired CareMeridian, LLC for approximately $21.5 million, subject to increase based on earnout provisions. Established in 1989 in Orange County, California, CareMeridian is a provider of after-hospital services for catastrophically ill or injured patients in non-institutional, residential settings. CareMeridian specializes in rehabilitative nursing care for adult and pediatric patients who have traumatic brain or spinal cord injuries, pulmonary or neuromuscular disorders or congenital anomalies. Employing approximately 260 individuals, CareMeridian provides services to approximately 90 individuals at 11 sites, 10 of which are located in California, with the remaining facility located in Las Vegas, Nevada. For the twelve months ended December 31, 2005, CareMeridian generated net revenues of approximately $24.8 million.

        Behavioral Healthcare of the Carolinas acquisition.     On September 29, 2006, we acquired Behavioral Healthcare of the Carolinas ("BHC") for $4.7 million. Based in Biscoe, North Carolina, BHC is a for-profit company that provides periodic (hourly) mental health services to children and families in a variety of settings. With a closely-knit network of eight offices, BHC's professional and paraprofessional staff currently serve approximately 400 children and families in its non-residential continuum of services through approximately 6,500 hours of service per week.

        Officer Resignation.     On September 30, 2006, John Gillespie, our Chief Financial Officer, resigned.

6


The Transactions; Corporate Structure

        On March 22, 2006, Parent entered into an agreement and plan of merger with MergerSub and the Issuer. Pursuant to the Merger Agreement, on June 29, 2006, MergerSub merged with and into the Issuer, with the Issuer being the surviving corporation. As a result of the Merger, Vestar, an affiliate of Vestar and the management investors, through Parent and NMH Investment, own the Issuer.

        The Merger, the offering of the notes, the initial borrowings under our new senior secured credit facilities, the equity investment and participation by the Sponsor and by the management investors, the repayment of all outstanding indebtedness under our old senior secured credit facility and the repurchase of outstanding old 9 5 / 8 % senior subordinated notes due 2012 ("old notes") of National Mentor, Inc. (which was converted into National Mentor Holdings, LLC on June 29, 2006) pursuant to the tender offer and consent solicitation are collectively referred to in this prospectus as the "Transactions." For a more complete description of the Transactions, see "The Transactions," "Description of notes," and "Description of other indebtedness."

        The following chart summarizes our organizational structure, equity ownership and our principal indebtedness immediately following the consummation of the Transactions:

GRAPHIC


(1)
Consists of a $242.0 million cash equity contribution by investment funds associated with Vestar and an approximately $11.6 million investment (including rollover equity) by the management investors.

7


(2)
Our new senior secured credit facilities consist of a $335.0 million seven-year senior secured term loan facility, a $125.0 million six-year senior secured revolving credit facility, and a $20.0 million seven-year senior secured synthetic letter of credit facility. At the closing of the Transactions, we borrowed $335.0 million under the senior secured term loan facility, had availability of $123.8 million under our new senior secured revolving credit facility and utilized the entire $20.0 million synthetic letter of credit facility. We did not borrow under the senior secured revolving credit facility at the completion of the Transactions. At the closing of the Transactions, the availability under our senior secured revolving credit facility was reduced by $1.2 million as letters of credit in excess of $20.0 million under our synthetic letters of credit facility were outstanding.

(3)
The notes are guaranteed on a senior subordinated basis by all of our existing subsidiaries, except for our captive insurance subsidiary and our non-profit subsidiaries, and any of our future domestic subsidiaries that guarantee indebtedness under our new senior secured credit facilities. The guarantors of the notes also guarantee our new senior secured credit facilities on a senior secured basis.

(4)
An $8.0 million mortgage facility, dated as of May 20, 2005, between the Issuer, National MENTOR, Inc., certain subsidiaries of National MENTOR, Inc. and Bank of America, N.A., as lender. As of June 30, 2006, $5.6 million was outstanding under this facility.

Our Sponsor

        Vestar Capital Partners is a leading international private equity firm specializing in management buyouts and growth capital investments. Vestar Capital Partners' investment in National MENTOR Holdings, Inc. was funded by Vestar Capital Partners V, L.P., a $3.7 billion fund which closed in 2006, and an affiliate.

        Since the firm's founding in 1988, Vestar Capital Partners has completed over 55 investments in the U.S. and Europe in companies with a total value of over $20 billion. These companies have varied in size and geography and span a broad range of industries including healthcare, an area in which Vestar Capital Partners' principals have had meaningful experience. Vestar Capital Partners currently manages funds totaling approximately $7 billion and has offices or affiliates in New York, Denver, Boston, Paris, Milan and Tokyo. See "Certain relationships and related party transactions" and "Security ownership of principal shareholders and management" for more information with respect to our relationship with Vestar.

8



SUMMARY OF THE TERMS OF THE EXCHANGE OFFER

         On June 29, 2006, we completed the private offering of $180,000,000 aggregate principal amount of the outstanding notes. In this prospectus, the term "outstanding notes" refers to the 11 1 / 4 % Senior Subordinated Notes due 2014 issued in the private offering; the term "exchange notes" refers to the 11 1 / 4 % Senior Subordinated Notes due 2014 as registered under the Securities Act of 1933, as amended (the "Securities Act"); and the term "notes" refers to both the outstanding notes and the exchange notes.

General   In connection with the private offering, we entered into a registration rights agreement with J.P. Morgan Securities Inc., UBS Investment Bank and Banc of America Securities LLC (collectively, the "initial purchasers"), the initial purchasers of the outstanding notes, in which we and the guarantors agreed, among other things, to use our reasonable best efforts to complete the exchange offer for the outstanding notes within 270 days after the date of issuance of the outstanding notes.

 

 

You are entitled to exchange in the exchange offer your outstanding notes for exchange notes, which are identical in all material respects to the outstanding notes except:

 

 


 

the exchange notes have been registered under the Securities Act of 1933, as amended, which we refer to as the "Securities Act";

 

 


 

the exchange notes are not entitled to certain registration rights, which are applicable to the outstanding notes under the registration rights agreement; and

 

 


 

certain additional interest rate provisions are no longer applicable.

The exchange offer

 

We are offering to exchange up to:

 

 


 

$180,000,000 aggregate principal amount of our 11 1 / 4 % Senior Subordinated Notes due 2014, which have been registered under the Securities Act, for a like aggregate principal amount of the outstanding 11 1 / 4 % Senior Subordinated Notes due 2014.

 

 

 

 

You may only exchange outstanding notes in denominations of $2,000 and integral multiples of $2,000.

 

 

 

 

Subject to the satisfaction or waiver of specified conditions, we will exchange the exchange notes for all outstanding notes that are validly tendered and not validly withdrawn prior to the expiration of the applicable exchange offer. We will cause the exchange to be effected promptly after the expiration of the exchange offer.

 

 

 

 

Upon completion of the exchange offer, there may be no market for the outstanding notes and you may have difficulty selling them.
             

9



Resales

 

Based on interpretations by the staff of the Securities and Exchange Commission, or the "SEC", set forth in no-action letters issued to third parties referred to below, we believe that you may resell or otherwise transfer exchange notes issued in the exchange offer without complying with the registration and prospectus delivery requirements of the Securities Act, if:

 

 

(1)

 

you are acquiring the exchange notes in the ordinary course of your business;

 

 

(2)

 

you do not have an arrangement or understanding with any person to participate in a distribution of the exchange notes;

 

 

(3)

 

you are not an "affiliate" of the Issuer within the meaning of Rule 405 under the Securities Act; and

 

 

(4)

 

you are not engaged in, and do not intend to engage in, a distribution of the exchange notes.

 

 

 

 

If you are not acquiring the exchange notes in the ordinary course of your business, or if you are engaging in, intend to engage in, or have any arrangement or understanding with any person to participate in, a distribution of the exchange notes, or if you are an affiliate of the Issuer, then:

 

 

 

 

(1)

 

you cannot rely on the position of the staff of the SEC enunciated in Morgan Stanley & Co., Inc. (available June 5, 1991), Exxon Capital Holdings Corporation (available May 13, 1988), as interpreted in the SEC's letter to Shearman & Sterling dated July 2, 1993, or similar no- action letters; and

 

 

 

 

(2)

 

in the absence of an exception from the position of the SEC stated in (1) above, you must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale or other transfer of the exchange notes.

 

 

 

 

If you are a broker-dealer and receive exchange notes for your own account in exchange for outstanding notes that you acquired as a result of market-making or other trading activities, you must acknowledge that you will deliver a prospectus, as required by law, in connection with any resale or other transfer of the exchange notes that you receive in the exchange offer. See "Plan of distribution."
             

10



Expiration date

 

The exchange offer will expire at 5:00 p.m., New York City time, on            , which is the 21 st business day after the date of this prospectus, unless extended by us. We do not currently intend to extend the expiration date of the exchange offer.

Withdrawal

 

You may withdraw the tender of your outstanding notes at any time prior to the expiration date of the exchange offer. We will return to you any of your outstanding notes that are not accepted for any reason for exchange, without expense to you, promptly after the expiration or termination of the exchange offer.

Interest on the exchange notes and the outstanding notes

 

Each exchange note will bear interest at the rate per annum set forth on the cover page of this prospectus from the most recent date to which interest has been paid on the outstanding notes or, if no interest has been paid on the outstanding notes, from June 29, 2006. The interest will be payable semi-annually on each January 1 and July 1, beginning January 1, 2007. No interest will be paid on outstanding notes following their acceptance for exchange.

Conditions to the exchange offer

 

The exchange offer is subject to customary conditions, which we may assert or waive. See "The exchange offer—Conditions to the exchange offer."

Procedures for tendering outstanding notes

 

If you wish to participate in the exchange offer, you must complete, sign and date the accompanying letter of transmittal, or a facsimile of the letter of transmittal, according to the instructions contained in this prospectus and the letter of transmittal. You must then mail or otherwise deliver the letter of transmittal, or a facsimile of the letter of transmittal, together with the outstanding notes and any other required documents, to the exchange agent at the address set forth on the cover page of the letter of transmittal. If you hold outstanding notes through The Depository Trust Company, or "DTC", and wish to participate in the exchange offer for the outstanding notes, you must comply with the Automated Tender Offer Program procedures of DTC. By signing, or agreeing to be bound by, the letter of transmittal, you will represent to us that, among other things:

 

 

(1)

 

you are acquiring the exchange notes in the ordinary course of your business;

 

 

(2)

 

you do not have an arrangement or understanding with any person to participate in a distribution of the exchange notes;

 

 

(3)

 

you are not an "affiliate" of the Issuer within the meaning of Rule 405 under the Securities Act; and

 

 

(4)

 

you are not engaged in, and do not intend to engage in, a distribution of the exchange notes.
             

11



 

 

 

 

If you are a broker-dealer and receive exchange notes for your own account in exchange for outstanding notes that you acquired as a result of market-making or other trading activities, you must represent to us that you will deliver a prospectus, as required by law, in connection with any resale or other transfer of such exchange notes.

 

 

 

 

If you are not acquiring the exchange notes in the ordinary course of your business, or if you are engaged in, or intend to engage in, or have an arrangement or understanding with any person to participate in, a distribution of the exchange notes, or if you are an affiliate of the Issuer, then you cannot rely on the positions and interpretations of the staff of the SEC and you must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale or other transfer of the exchange notes.

Special procedures for beneficial owners

 

If you are a beneficial owner of outstanding notes that are held in the name of a broker, dealer, commercial bank, trust company or other nominee, and you wish to tender those outstanding notes in the exchange offer, you should contact such person promptly and instruct such person to tender those outstanding notes on your behalf.

Guaranteed delivery procedures

 

If you wish to tender your outstanding notes and your outstanding notes are not immediately available or you cannot deliver your outstanding notes, the letter of transmittal and any other documents required by the letter of transmittal or you cannot comply with the DTC procedures for book-entry transfer prior to the expiration date, then you must tender your outstanding notes according to the guaranteed delivery procedures set forth in this prospectus under "The exchange offer—Guaranteed delivery procedures."

Effect on holders of outstanding notes

 

In connection with the sale of the outstanding notes, we entered into a registration rights agreement with the initial purchasers of the outstanding notes that grants the holders of outstanding notes registration rights. By making the exchange offer, we will have fulfilled most of our obligations under the registration rights agreement. Accordingly, we will not be obligated to pay additional interest as described in the registration rights agreement. If you do not tender your outstanding notes in the exchange offer, you will continue to be entitled to all the rights and limitations applicable to the outstanding notes as set forth in the indenture, except we will not have any further obligation to you to provide for the registration of the outstanding notes under the registration rights agreement and we will not be obligated to pay additional interest as described in the registration rights agreement, except in certain limited circumstances. See "Description of notes—registration rights."

 

 

 

 

 

 

 
    To the extent that outstanding notes are tendered and accepted in the exchange offer, the trading market for outstanding notes could be adversely affected.

12



Consequences of failure to exchange

 

All untendered outstanding notes will continue to be subject to the restrictions on transfer set forth in the outstanding notes and in the indenture. In general, the outstanding notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Other than in connection with the exchange offer, we do not currently anticipate that we will register the outstanding notes under the Securities Act.

Material income tax considerations

 

The exchange of outstanding notes for exchange notes in the exchange offer will not be a taxable event for United States federal income tax purposes. See "Certain United States federal income tax consequences."

Use of proceeds

 

We will not receive any cash proceeds from the issuance of exchange notes in the exchange offer.

Exchange agent

 

U.S. Bank National Association, whose address and telephone number are set forth in the section captioned "The exchange offer—exchange agent" of this prospectus, is the exchange agent for the exchange offer.

13



SUMMARY OF THE TERMS OF THE EXCHANGE NOTES

         The terms of the exchange notes are identical in all material respects to the terms of the outstanding notes, except that the exchange notes will not contain terms with respect to transfer restrictions or additional interest upon a failure to fulfill certain of our obligations under the registration rights agreement. The exchange notes will evidence the same debt as the outstanding notes. The exchange notes will be governed by the same indenture under which the outstanding notes were issued, and the exchange notes and the outstanding notes will constitute a single class and series of notes for all purposes under the indenture. The following summary is not intended to be a complete description of the terms of the notes. For a more detailed description of the notes, see "Description of notes."

Issuer   National MENTOR Holdings, Inc.
Securities   $180,000,000 aggregate principal amount of 11 1 / 4 % Senior Subordinated Notes due 2014.
Maturity   July 1, 2014.
Interest payment dates   January 1 and July 1 of each year, commencing January 1, 2007.
Guarantees   The outstanding notes are, and the exchange notes will be guaranteed by all of our existing subsidiaries, except for our captive insurance subsidiary and our non-profit subsidiaries, each of which will also guarantee our obligations under our new senior secured credit facilities. We do not consolidate the results of our non-profit non-guarantor subsidiaries in our financial statements.
    Our consolidated non-guarantor captive insurance subsidiary did not make any contribution to our net revenues for the period from October 1, 2005 through June 29, 2006. This consolidated non-guarantor subsidiary accounted for approximately $3.3 million, or 0.4%, of our total assets and approximately $2.9 million, or 0.5%, of our total liabilities, in each case, as of June 30, 2006.
    Any subsidiaries that in the future guarantee indebtedness under our new senior secured credit facilities will also guarantee the notes. The guarantees will be released when the guarantees of our indebtedness are released.
    The guarantees with respect to the outstanding notes are, and the guarantees with respect to the exchange notes will be, unsecured senior subordinated indebtedness of the guarantors and have the same ranking with respect to indebtedness of our guarantors as the notes have with respect to our indebtedness.
Optional redemption   The notes will be redeemable at our option, in whole or in part, at any time prior to July 1, 2010, at a price equal to 100% of the principal amount of the notes, plus accrued and unpaid interest, if any, to the date of redemption, plus a "make-whole" premium (as described in "Description of notes—Optional redemption").
         

14


    The notes will be redeemable at our option, in whole or in part, on or after July 1, 2010, at the redemption prices set forth in this prospectus, plus accrued and unpaid interest to the date of redemption. At any time prior to July 1, 2009, we may redeem up to 35% of the original principal amount of the notes with the proceeds of certain equity offerings at a redemption price of 111.25% of the principal amount of the notes, plus accrued and unpaid interest, if any, to the date of redemption as long as at least 65% of the aggregate principal amount of the notes remain outstanding.
Change of control   Upon the occurrence of a change of control, you will have the right to require us to repurchase all or a portion of your notes at a purchase price in cash equal to 101% of the principal amount of the notes, plus accrued and unpaid interest, if any, to the date of purchase.
Ranking   The outstanding notes are, and the exchange notes will be, our unsecured senior subordinated obligations and:
      are subordinated in right of payment to our existing and future senior debt, including our new senior secured credit facilities;
      rank equally in right of payment to all of our future senior subordinated debt;
      are effectively subordinated in right of payment to all of our existing and future secured debt (including our new senior secured credit facilities), to the extent of the value of the assets securing such debt, and are structurally subordinated to all obligations of any of our subsidiaries that is not a guarantor of the notes; and
      rank senior in right of payment to all of our future debt and other obligations that are, by their terms, expressly subordinated in right of payment to the notes.
    Similarly, the note guarantees with respect to the outstanding notes are, and the note guarantees with respect to the exchange notes will be, unsecured senior subordinated obligations of the guarantors and:
      are subordinated in right of payment to all of the applicable guarantor's existing and future senior debt, including such guarantor's guarantee under our new senior secured credit facilities;
      rank equally in right of payment to all of the applicable guarantor's future senior subordinated debt, any of National Mentor, Inc.'s old notes not repurchased pursuant to the tender offer and consent solicitation described under "The Transactions" and any guarantor's guarantee of such old notes;
         

15


      are effectively subordinated in right of payment to all of the applicable guarantor's existing and future secured debt (including such guarantor's guarantee under our new senior secured credit facilities), to the extent of the value of the assets securing such debt, and are structurally subordinated to all obligations of any subsidiary of a guarantor if that subsidiary is not also a guarantor of the notes; and
      rank senior in right of payment to all of the applicable guarantor's future subordinated debt and other obligations that are, by their terms, expressly subordinated in right of payment to the notes.
    As of June 30, 2006,
      we had approximately $521.3 million of total indebtedness;
      we had approximately $340.6 million of senior secured indebtedness to which the notes were subordinated, consisting of $335.0 million and $5.6 million under our new senior secured credit facilities and the mortgage facility, respectively, and we had additional availability of $123.8 million under our new $125.0 million revolving credit facility (our new senior credit facilities also include a $20.0 million synthetic letter of credit facility, all of which has been fully utilized);
      our guarantors did not have any senior indebtedness other than their respective guarantees under our new senior secured credit facilities and $5.6 million of borrowings (and guarantees thereof) under our mortgage facility; and
      we did not have any senior subordinated indebtedness other than the notes, and the guarantors did not have any senior subordinated indebtedness other than their guarantees of the notes.
Covenants   We issued the outstanding notes, and will issue the exchange notes, under an indenture with U.S. Bank National Association, as trustee. The indenture contains covenants that, among other things, limit our ability and the ability of our restricted subsidiaries to:
      incur additional debt or issue certain preferred shares;
      pay dividends on or make distributions in respect of our capital stock or make other restricted payments;
      make certain investments;
      sell certain assets;
      create liens on certain assets to secure debt;
      enter into agreements that restrict dividends from subsidiaries;
      consolidate, merge, sell or otherwise dispose of all or substantially all of our assets;
      enter into certain transactions with our affiliates; and
      designate our subsidiaries as unrestricted subsidiaries.
         

16


    These covenants are subject to a number of important exceptions and qualifications. For more details, see "Description of notes—Certain covenants."
No prior market   The exchange notes will generally be freely transferable (subject to certain restrictions discussed in "Description of notes—registration rights") but will be a new issue of securities for which there will not initially be a market. Accordingly, there can be no assurance as to the development or liquidity of any market for the exchange notes. The initial purchasers in the private offering of the outstanding notes have advised us that they currently intend to make a market for the exchange notes, as permitted by applicable laws and regulations. However, they are not obligated to do so and may discontinue any such market making activities at any time without notice. We do not intend to apply for a listing of the exchange notes on any securities exchange or automated dealer quotation system.
Use of proceeds   We will not receive any cash proceeds from the exchange offer.

Risk factors

        In evaluating an investment in the notes, prospective investors should carefully consider, along with the other information in this prospectus, the specific factors set forth under "Risk factors" for risks involved with an investment in the notes.

17



SUMMARY CONSOLIDATED FINANCIAL DATA

        The following table sets forth historical consolidated financial data for the Company for the periods ended and at the dates indicated below. We have derived the historical consolidated financial data for fiscal 2003, fiscal 2004 and fiscal 2005 from the Company's audited consolidated financial statements, which are included elsewhere in this prospectus. We have derived the historical consolidated financial data for the period from October 1, 2005 through June 29, 2006, as of June 30, 2006, for the period from June 29, 2006 through June 30, 2006 and the nine months ended June 30, 2005 from our unaudited consolidated financial statements, which are included elsewhere in this prospectus. The following summary consolidated financial information should be read in conjunction with "Selected historical consolidated financial data," "Management's discussion and analysis of financial condition and results of operations," "The Transactions," "Unaudited pro forma condensed consolidated financial information" and the historical consolidated financial statements and the related notes thereto and pro forma financial information included elsewhere in this prospectus.

 
  Predecessor
   
 
 
   
   
   
  Period from October 1 through
   
 
 
  Year Ended September 30,
   
 
 
  June 30,
2005

  June 29,
2006(2)

   
 
(dollars in thousands)

  2003(1)
  2004
  2005
   
 
 
   
   
   
  (unaudited)

   
 
Statement of operations data:                                    
Net revenues   $ 412,839   $ 648,493   $ 693,826   $ 515,335   $ 580,320      
Cost of revenues     305,311     491,884     524,618     390,054     440,553      
Gross profit     107,528     156,609     169,208     125,281     139,767      
Operating expenses:                                    
  General and administrative     67,594     86,856     93,491     68,823     78,706      
  Stock option settlement                     26,880      
  Transaction costs                     9,136      
  Depreciation and amortization     13,071     21,484     21,743     15,688     17,223      
Income from operations     26,863     48,269     53,974     40,770     7,822      
  Management fee of related party     (258 )   (257 )   (270 )   (205 )   (198 )    
  Other (expense) income, net     (392 )   (2,581 )   (192 )   15     (176 )    
  Interest income     10     68     661     426     646      
  Interest expense     (15,819 )   (26,893 )   (29,905 )   (23,018 )   (51,690 )    
Income (loss) before provision (benefit) for income taxes     10,404     18,606     24,268     17,988     (43,596 )    
Provision (benefit) for income taxes     4,462     8,423     10,270     7,879     (12,737 )    
Net income (loss)   $ 5,942   $ 10,183   $ 13,998   $ 10,109   $ (30,859 )    
 
   
   
   
   
   
  Successor
 
 
   
   
   
   
   
  Period from June 29
through June 30,
2006(3)

 
 
   
   
   
   
   
  (unaudited)

 
Other financial data:                                      
Cash flows provided by (used in):                                      
  Operating activities   $ 33,613   $ 37,671   $ 36,392   $ 24,545   $ 37,613   $ (58,974 )
  Investing activities     (262,237 )   (19,975 )   (19,687 )   (8,765 )   (40,027 )    
  Financing activities     243,884     (9,084 )   (11,814 )   (11,664 )   (12,746 )   63,921  
Capital expenditures     8,543     15,601     14,626     (8,993 )   (9,976 )    
Program rent expense(4) (unaudited)     8,470     11,899     13,305     9,644     12,816      
EBITDA(5) (unaudited)     39,284     66,915     75,255     56,268     24,671      
 
   
   
   
   
   
  Successor
 
   
   
   
   
   
  As of
June 30, 2006

 
   
   
   
   
   
  (unaudited)

Balance sheet data:                          
Cash and cash equivalents   $ 19,094
Working capital(6)     58,044
Total assets     862,028
Total debt     521,302
Shareholders' equity     253,627

(1)
Results for fiscal 2003 include the results of operations related to REM, Inc. from the date of its acquisition on May 1, 2003.

18


(2)
The operating results for the period October 1, 2005 through June 29, 2006 reflect the operating results of the Company through June 30, 2006, as one day of operations is not deemed material to present separately.

(3)
The cash flows results shown for the day June 30, 2006 represent only the cash flows associated with the Transactions.

(4)
Program rent expense is defined as lease expenses related to buildings directly utilized in providing services to clients.

(5)
"EBITDA" represents income before interest expense and interest income, income taxes, depreciation and amortization. EBITDA is not intended to represent cash flow from operations as defined by GAAP and should not be used as an alternative to net income as indicators of operating performance or to cash flow as a measure of liquidity. EBITDA is included because it is the basis upon which our management assesses financial performance. While EBITDA is frequently used as a measure of operating performance and the ability to meet debt service requirements, it is not necessarily comparable to other similarly titled captions of other companies due to potential inconsistencies in the method of calculation.
 
   
   
   
  Period from October 1 through
 
 
  Year Ended
September 30,

 
 
  June 30,
2005

  June 29,
2006(2)

 
(dollars in thousands)

  2003(1)
  2004
  2005
 
 
   
   
   
  (unaudited)

 
Net income (loss)   $ 5,942   $ 10,183   $ 13,998   $ 10,109   $ (30,859 )
Provision (benefit) for income taxes     4,462     8,423     10,270     7,879     (12,737 )
Interest income     (10 )   (68 )   (661 )   (426 )   (646 )
Interest expense     15,819     26,893     29,905     23,018     51,690  
Depreciation and amortization     13,071     21,484     21,743     15,688     17,223  
   
 
 
 
 
 
EBITDA   $ 39,284   $ 66,915   $ 75,255   $ 56,268   $ 24,671  
(6)
Working capital is calculated as current assets minus current liabilities.

19



RISK FACTORS

         You should carefully consider the following risk factors in addition to the other information contained in this prospectus before participating in the exchange offer. Any of the following risks could materially and adversely affect our business, financial condition, results of operations and cash flow, which in turn could adversely affect our ability to pay interest and/or principal on the notes. Additional risks and uncertainties not currently known to us or that we currently view as immaterial may also materially and adversely affect our business, financial condition, results of operations and cash flow.

Risks Related to Our Business

Reductions or changes in Medicaid funding or changes in budgetary priorities by the state and county governments that pay for our services could have a material adverse effect on our revenues and profitability.

        We derive substantially all of our revenues from contracts with state and local governments. These governmental payors fund a significant portion of their payments to us through Medicaid, a joint federal/state health insurance program through which state expenditures are matched by federal dollars ranging from 50 percent to more than 77 percent of total costs, a number based largely on a state's per capita income. Our revenues, therefore, are determined by the size of federal, state and local governmental spending for the services we provide. Budgetary pressures, as well as economic, industry, political and other factors, could cause the federal and state governments to limit spending, which could significantly reduce our revenues, margins and profitability and adversely affect our growth strategy. Federal, state and local government agencies generally condition their contracts with us upon a sufficient budgetary appropriation. If a government agency does not receive an appropriation sufficient to cover its contractual obligations with us, it may terminate a contract or defer or reduce our reimbursement. In addition, there is risk that previously appropriated funds could be reduced through subsequent legislation. Many states in which we operate have experienced budgetary pressures from time to time and, during these times, some of these states have initiated service reductions, rate freezes and/or rate reductions. Similarly, programmatic changes such as conversions to managed care, governmental efforts to increase consumer autonomy and reduce provider oversight, coverage and other changes under state Medicaid plans, may cause unanticipated costs and risks to service delivery. The loss or reduction of or changes to reimbursement under our contracts could have a material adverse effect on our business, financial condition and operating results.

Failure to obtain increases in reimbursement rates could adversely affect our revenues, cash flows and profitability.

        Our revenues and operating profitability depend on our ability to maintain our existing reimbursement levels and to obtain periodic increases in reimbursement rates to meet higher costs and demand for more services. Approximately 17% of our revenue is derived from contracts based on a cost reimbursement model where we are reimbursed for our services based on our costs plus an agreed-upon margin. If we do not receive or cannot negotiate increases in reimbursement rates at approximately the same time as our costs of providing services increase, including labor costs and rent, our margins and profitability could be adversely affected. Changes in how federal and state government agencies operate reimbursement programs can also affect our operating results and financial condition. Some states have, from time to time, revised their rate-setting methodologies in a manner that has resulted in rate decreases. In some instances, changes in rate-setting methodologies have resulted in third-party payors disallowing, in whole or in part, our requests for reimbursement. Any reduction in or the failure to maintain or increase our reimbursement rates could have a material adverse effect on our business, financial condition and results of operations. Changes in the manner in which state agencies interpret program policies and procedures or review and audit billings and costs could also adversely

20



affect our business, financial condition and operating results and our ability to meet obligations under our indebtedness.

Our variable cost structure is directly related to our labor costs, which may be adversely affected by labor shortages or deterioration in labor relations.

        Our variable cost structure and operating profitability are directly related to our labor costs. Labor costs may be adversely affected by a variety of factors, including a limited supply of qualified personnel in any geographic area, local competitive forces, the ineffective utilization of our labor force, increases in minimum wages, health care costs and other personnel costs, and adverse changes in client service models. Some of our operating units have incurred higher labor costs in certain markets from time to time because of difficulty in hiring qualified direct service staff. These higher labor costs have resulted from increased wages and overtime and the costs associated with recruitment and retention, training programs and use of temporary staffing personnel. In part to help with the challenge of recruiting and retaining direct care employees, we offer these employees a full benefits package that includes paid time off, health insurance, dental insurance, vision coverage, life insurance and a 401(k) plan, and these costs can be significant.

        Our employees are generally not unionized. However, as of June 30, 2006, approximately 20 of our employees were represented by a labor union. We may not be able to negotiate labor agreements on satisfactory terms with our existing or any future labor unions. In addition, future unionization activities may result in an increase of our labor and other costs. If any of the employees covered in the future by collective bargaining agreements were to engage in a strike, work stoppage or other slowdown, we could experience a disruption of our operations and/or higher ongoing labor costs, which could adversely affect our business, financial condition and results of operations.

The nature of our operations could subject us to substantial claims, some of which may not be fully insured against or reserved for.

        We are in the human services business and therefore we have been and continue to be subject to claims alleging that we, our Mentors or our employees failed to provide proper care for a client, as well as claims by our clients, our Mentors, our employees or community members against us for negligence or intentional misconduct. Included in our recent claims are claims alleging personal injury, assault, battery, abuse, wrongful death and other charges. Regulatory agencies may initiate administrative proceedings alleging that our programs, employees or agents violate statutes and regulations and seek to impose monetary penalties on us. We could be required to incur significant costs to respond to regulatory investigations or defend against civil lawsuits and, if we do not prevail, we could be required to pay substantial amounts of money in damages, settlement amounts or penalties arising from these legal proceedings. We currently self-insure for amounts of up to $1.0 million per claim and up to $2.0 million in the aggregate. Above these limits, we have limited additional third-party coverage. In connection with the Merger, we purchased a "tail" coverage for any claims made after the Merger having an occurrence date before the Merger. An award in excess of our third-party insurance limits and self-insurance reserves could have a material adverse impact on our operations and cash flow and could adversely impact our ability to continue to purchase appropriate liability insurance. Even if we are successful in our defense, civil lawsuits or regulatory proceedings could also irreparably damage our reputation.

        We also are subject to potential lawsuits under the False Claims Act or other federal whistleblower statutes designed to combat fraud and abuse in the health care industry. These lawsuits can involve significant monetary awards and bounties to private plaintiffs who successfully bring these suits. Finally, we are also subject to employee related claims including wrongful discharge or discrimination, a violation of equal employment law and novel intentional tort claims.

21



The nature of services that we provide could subject us to significant worker's compensation related liability, some of which may not be fully reserved for.

        We use a combination of insurance and self-insurance plans to provide for potential liability for worker's compensation claims. Because of our high ratio of employees per client, and because of the inherent physical risk associated with the interaction of employees with MR/DD, ARY, and ABI clients, the potential for incidents giving rise to worker's compensation liability is very high.

        Liabilities associated with workers' compensation risk retained by us are estimated each quarter and reserves are established each quarter based on internal valuations, third-party actuarial input, historical loss development factors and other assumptions believed to be reasonable under the circumstances. Our results of operations could be adversely impacted if actual future occurrences and claims exceed our assumptions and historical trends.

If any of the state and county government agencies with whom we have contracts determines that we have not complied with our contracts or violated any applicable laws or regulations, our revenues may decrease, we may be subject to fines or penalties and we may be required to restructure our billing and collection methods.

        We derive virtually all of our revenues from state and local government agencies, and a substantial portion of these revenues is state-funded with federal Medicaid matching dollars. As a result of our participation in these government funded programs, we are often subject to governmental reviews, audits and investigations to verify our compliance with applicable laws and regulations. As a result of these reviews, audits and investigations, these governmental payors may be entitled to, in their discretion:

        As a result of past reviews and audits of our operations, we have been subject to some of these actions from time to time. While we do not currently believe that our existing audit proceedings will have a material adverse effect on our financial condition or significantly harm our reputation, we cannot assure you that similar actions in the future will not do so. In addition, such proceedings could have a material adverse impact on our results of operations in a future reporting period. In some states, we operate on a cost reimbursement model in which revenues are recognized at the time costs are incurred. In these states, payors audit our historical costs on a regular basis, and if it is determined that we do not have enough costs to justify our rates, our rates may be reduced, or we may be required to retroactively return fees paid to us. In some cases we have experienced negative audit adjustments which are based on subjective judgments of reasonableness, necessity or allocation of costs in our services provided to clients. These adjustments are generally required to be negotiated as part of the overall audit resolution and may result in paybacks to payors and adjustments of the rates. We cannot assure you that our rates will be maintained, or that we will be able to keep all payments made to us until an audit of the relevant period is complete.

22



If we fail to establish and maintain relationships with officials of government agencies, we may not be able to successfully procure or retain government-sponsored contracts, which could negatively impact our revenues.

        To facilitate our ability to procure or retain government-sponsored contracts, we rely in part on establishing and maintaining relationships with officials of various government agencies. These relationships enable us to maintain and renew existing contracts and obtain new contracts and referrals. The effectiveness of our relationships may be reduced or eliminated with changes in the personnel holding various government offices or staff positions. We also may lose key personnel who have these relationships and such personnel are generally not subject to non-compete or non-solicitation covenants. Any failure to establish, maintain or manage relationships with government and agency personnel may hinder our ability to procure or retain government-sponsored contracts.

Negative publicity or changes in public perception of our services may adversely affect our ability to obtain new contracts and renew existing ones.

        Our success in obtaining new contracts and renewals of our existing contracts depends upon maintaining our reputation as a quality service provider among governmental authorities, advocacy groups, families of our clients and the public. Negative publicity, changes in public perception and government investigations with respect to our operations could damage our reputation and hinder our ability to retain contracts, obtain new contracts, and could reduce referrals, increase government scrutiny and compliance costs, or generally discourage clients from using our services. Any of these events could have a material adverse effect on our business, financial condition and operating results.

We face substantial competition in attracting and retaining experienced personnel, and we may be unable to maintain or grow our business if we cannot attract and retain qualified employees.

        Our success depends to a significant degree on our ability to attract and retain qualified and experienced social service professionals who possess the skills and experience necessary to deliver quality services to our clients. We face competition for certain categories of our employees, particularly service provider employees, based on the wages, benefits and other working conditions we offer. Contractual requirements and client needs determine the number, education and experience levels of social service professionals we hire. Our ability to attract and retain employees with the requisite credentials, experience and skills depends on several factors including, but not limited to, our ability to offer competitive wages, benefits and professional growth opportunities. The inability to attract and retain experienced personnel could have a material adverse effect on our business.

We may not realize the anticipated benefits of any future acquisitions and we may experience difficulties in integrating these acquisitions.

        As part of our growth strategy, we intend to make selective acquisitions. Growing our business through acquisitions involves risks because with any acquisition there is the possibility that:

23


        As a result of these risks, there can be no assurance that any future acquisition will be successful or that it will not have a material adverse effect on our financial condition and results of operations.

A loss of our status as a licensed service provider in any jurisdiction could result in the termination of existing services and our inability to market our services in that jurisdiction.

        We operate in numerous jurisdictions and are required to maintain licenses and certifications in order to conduct our operations in each of them. Each state and county has its own regulations, which can be complicated, and each of our service lines can be regulated differently within a particular jurisdiction. As a result, maintaining the necessary licenses and certifications to conduct our operations can be cumbersome. Our licenses and certifications could be suspended, revoked or terminated for a number of reasons, including:

        We have had some of our licenses or certifications temporarily placed on probationary status or suspended. If we lost our status as a licensed provider of human services in any jurisdiction or any other required certification, we would be unable to market our services in that jurisdiction, and the contracts under which we provide services in that jurisdiction would be subject to termination. Moreover, such an event could constitute a violation of provisions of contracts in other jurisdictions, resulting in other contract, license or certification terminations. Any of these events could have a material adverse effect on our operations.

We are subject to extensive governmental regulations, which require significant compliance expenditures, and a failure to comply with these regulations could adversely affect our business.

        We must comply with comprehensive government regulation of our business, including statutes, regulations and policies governing the licensing of our facilities, the maintenance and management of our work place for our employees, the quality of our service, the revenues we receive for our services, and reimbursement for the cost of our services. Compliance with these laws, regulations and policies is expensive, and if we fail to comply with these laws, regulations and policies, we could lose contracts and the related revenues, thereby harming our financial results. State and federal regulatory agencies

24



have broad discretionary powers over the administration and enforcement of laws and regulations that govern our operations. A material violation of a law or regulation could subject us to fines and penalties and in some circumstances could disqualify some or all of the facilities and programs under our control from future participation in Medicaid or other government programs. The Health Insurance Portability and Accountability Act of 1996 (HIPAA), which requires the establishment of privacy standards for health care information storage, retrieval and dissemination as well as electronic transmission and security standards, could increase potential penalties in certain of our businesses if we fail to comply with these privacy and security standards.

        Expenses incurred under federal, state and local government agency contracts for any of our services, as well as management contracts with providers of record for such agencies, are subject to review by agencies administering the contracts and services. Representatives of those agencies visit our group homes to verify compliance with state and local regulations governing our home operations. A negative outcome from any of these examinations could increase government scrutiny, increase compliance costs or hinder our ability to obtain or retain contracts. Any of these events could have a material adverse effect on our business, financial condition and operating results.

Compliance with the securities laws and regulations may increase our compliance costs and put significant demands on our management resources.

        The Sarbanes-Oxley Act of 2002, to the extent we are subject to it, will require changes in some of our corporate governance and compliance practices. We are in the process of evaluating, testing and implementing internal controls over financial reporting to enable management to report on, and our independent registered public accounting firm to attest to, such internal controls as required by Section 404 of the Sarbanes-Oxley Act. While we expect to be compliant with the requirements of Section 404 when required, we cannot be certain as to the timing of the completion of our evaluation, testing and remediation or the impact of the same on our operations. The decentralized nature of our operations makes compliance with the requirements of the Sarbanes-Oxley Act more challenging. If we are not able to implement the requirements of Section 404 in a timely manner or with adequate compliance, we may be subject to investigation and sanctions by regulatory authorities such as the SEC. As a result there could be a negative reaction in the financial markets due to a loss of confidence in the reliability of our financial statements. In addition, we may be required to incur costs in improving our internal controls and hiring additional personnel. Any such events could negatively affect our financial condition and operating results.

The high level of competition in our industry could adversely affect our contract and revenue base.

        We compete with a wide variety of competitors, ranging from small, local agencies to a few large, national organizations. Competitive factors may favor other providers and reduce our ability to obtain contracts, which would hinder our growth. Not-for-profit organizations are active in all states and range from small agencies serving a limited area with specific programs to multi-state organizations. Smaller local organizations may have a better understanding of the local conditions and may be better able to gain political and public acceptance. Not-for-profit providers may be affiliated with advocacy groups, health organizations or religious organizations that have substantial influence with legislators and government agencies. Increased competition may result in pricing pressures, loss of or failure to gain market share or loss of clients or payors, any of which could harm our business.

We rely on third parties to refer clients to our facilities and programs.

        We receive substantially all of our clients from third-party referrals and are governed by the anti-kickback/non-self referral statute. Our reputation and prior experience with agency staff, care workers and others in positions to make referrals to us are important for building and maintaining our

25



operations. Any event that harms our reputation or creates negative experiences with such third parties could impact our ability to receive referrals and grow our client base.

Home and community-based human services may become less popular among our targeted client populations and/or state and local governments, which would adversely affect our results of operations.

        Our growth depends on the continuation of trends in our industry toward providing services to individuals in smaller, community-based settings and increasing the percentage of individuals served by non-governmental providers. The continuation of these trends and our future success are subject to a variety of political, economic, social and legal pressures, virtually all of which are beyond our control. A reversal in the downsizing and privatization trends could reduce the demand for our services, which could adversely affect our revenues and profitability.

Regulations that require ARY services to be provided through not-for-profit organizations could harm our revenues or gross margin.

        Approximately 5% of our net revenues for the period October 1, 2005 through June 29, 2006, was derived from contracts with subsidiaries of Alliance Health and Human Services, Inc. or "Alliance," an independent not-for-profit organization that has a license or contract from several state or local agencies to provide ARY services.

        Historically, some state governments have interpreted federal law to preclude them from receiving federal reimbursement under Title IV-E of the Social Security Act for ARY services provided by organizations other than not-for-profit organizations. However, in 2005 the "Fair Access Foster Care Act of 2005" was signed into law, thereby allowing states to seek reimbursement from the federal government for ARY services provided by proprietary organizations. In some jurisdictions that interpreted the prior federal law to preclude them from seeking reimbursement for ARY services provided under a contract with a proprietary provider, or in others that prefer to contract with not-for-profit providers, we provide ARY services as a subcontractor of Alliance. We do not control Alliance, and none of our employees or agents has a role in the management of Alliance. Although Edward Murphy, our President and Chief Executive Officer, was an officer and director of Alliance immediately prior to becoming our President in September 2004, Mr. Murphy has no further role in the management of Alliance. Our ARY business could be harmed if Alliance chooses to discontinue all or a portion of its service agreements with us. Our ARY business could also be harmed if the state or local governments that prefer that ARY services be provided by not-for-profit organizations determine that they do not want the service performed indirectly by for-profit companies like us on behalf of not-for-profit organizations. We cannot assure you that our contracts with Alliance will continue, and if these contracts are terminated, it could have a material adverse effect on our business, financial condition and operating results. Alliance and its subsidiaries are organized as non-profit corporations and are recognized as tax-exempt under section 501(c)(3) of the Internal Revenue Code. As such, Alliance is subject to the public charity regulations of the states in which it operates and to the regulations of the Internal Revenue Service governing tax-exempt entities. If Alliance fails to comply with the laws and regulations of the states in which it operates or with the rules of the Internal Revenue Service, it could be subject to penalties and sanctions, including the loss of tax-exempt status, which could preclude it from continuing to contract with certain state and local governments. Our business would be harmed if Alliance lost its contracts and was therefore unable to continue to contract with us.

Government reimbursement procedures are time-consuming and complex, and failure to comply with these procedures could adversely affect our liquidity, cash flows and operating results.

        The government reimbursement process is time consuming and complex, and there can be delays before we receive payment. Government reimbursement, group home credentialing and MR/DD client

26



Medicaid eligibility and service authorization procedures are often complicated and burdensome, and delays can result from, among other reasons, securing documentation and coordinating necessary eligibility paperwork between agencies. These reimbursement and procedural issues occasionally cause us to have to resubmit claims several times before payment is remitted. If there is a billing error, the process to resolve the error may be time consuming and costly. To the extent that complexity associated with billing for our services causes delays in our cash collections, we assume the financial risk of increased carrying costs associated with the aging of our accounts receivable as well as increased potential for write-offs. We can provide no assurance that we will be able to maintain our current levels of collectibility in future periods. The risks associated with third-party payors and the inability to monitor and manage accounts receivable successfully could have a material adverse effect on our liquidity, cash flows and operating results.

We conduct a significant percent of our operations in Minnesota and, as a result, we are particularly susceptible to any reduction in budget appropriations for our services or any other adverse developments in that state.

        For the period October 1, 2005 through June 29, 2006, approximately 18% of our combined revenues was generated from contracts with government agencies in the state of Minnesota. Accordingly, any reduction in Minnesota's budgetary appropriations for our services, whether as a result of fiscal constraints due to recession, changes in policy or otherwise, could result in a reduction in our fees and possibly the loss of contracts. In the past, our operations in Minnesota were subject to rate reductions, although we have received rate increases in Minnesota for fiscal 2006 and fiscal 2007. The concentration of our operations in Minnesota also makes us particularly susceptible to many of the other risks described above occurring in this state, including:

        Any of these adverse developments occurring in Minnesota could result in a reduction in revenue or a loss of contracts, which could have a material adverse effect on our results of operations, financial position and cash flows.

We depend upon the continued services of certain members of our senior management team, without whom our business operations could be significantly disrupted.

        Our success depends, in part, on the continued contributions of our executive officers and other key employees. Our management team has significant industry experience and would be difficult to replace. If we lose or suffer an extended interruption in the service of one or more of our senior officers, our financial condition and operating results could be adversely affected. The market for qualified individuals is highly competitive and we may not be able to attract and retain qualified personnel to replace or succeed members of our senior management or other key employees, should the need arise.

27


Our success depends on our ability to manage growing and changing operations.

        Since 1998, our business has grown significantly in size and complexity. This growth has placed, and is expected to continue to place, significant demands on our management, systems, internal controls and financial and physical resources. Our operations are highly decentralized, with many billing, accounting, collection and payment functions being performed at the local level. This requires us to expend significant resources implementing and monitoring compliance at the local level. In addition, we expect that we will need to further develop our financial and managerial controls and reporting systems to accommodate future growth. This could require us to incur expenses for hiring additional qualified personnel, retaining professionals to assist in developing the appropriate control systems and expanding our information technology infrastructure. The nature of our business is such that qualified management personnel can be difficult to find. Our inability to manage growth effectively could have a material adverse effect on our results of operations, financial position and cash flows.

We may be more vulnerable to the effects of a public health catastrophe than other businesses due to the nature of our clients.

        Our primary clients are individuals with developmental disabilities, brain injuries, or emotionally behavioral or medically complex challenges, many of whom may be more vulnerable than the general public in a public health catastrophe. For example, if a flu pandemic were to occur we could suffer significant losses to our client population and, at a high cost, be required to hire replacement staff and Mentors for workers who drop out of the workforce in very tight labor markets. Accordingly, certain public health catastrophes such as a flu pandemic could have a material adverse effect on our financial condition and results of operations.

We are controlled by our principal equityholder, which has the power to take unilateral action.

        Vestar controls our business affairs and policies. Circumstances may occur in which the interests of Vestar could be in conflict with the interests of our debt holders. In addition, Vestar may have an interest in pursuing acquisitions, divestitures or other transactions that, in their judgment, could enhance their equity investment, even though such transactions might involve risks to our debt holders. Vestar is in the business of making investments in companies and may from time to time acquire and hold interests in businesses that compete directly or indirectly with us. Vestar may also pursue acquisition opportunities that may be complementary to our business and, as a result, those acquisition opportunities may not be available to us. So long as investment funds associated with or designated by Vestar continue to own a significant amount of our equity interests, even if such amount is less than 50%, Vestar will continue to be able to strongly influence or effectively control our decisions.

Risks Related to the Notes

Our level of indebtedness could adversely affect our ability to raise additional capital to fund our operations, limit our ability to react to changes in the economy or our industry and prevent us from meeting our obligations under the notes.

        We have a significant amount of indebtedness. As of June 30, 2006, we had total indebtedness of approximately $521.3 million and $123.8 million of availability under our new $125.0 million senior revolving credit facility. Our new senior credit facilities also include a $20.0 million synthetic letter of credit facility, all of which has been fully utilized.

        Our substantial degree of leverage could have important consequences, including the following:

28


        Subject to restrictions in the indenture governing the notes and the credit agreement governing our senior secured credit facilities, we may be able to incur more debt in the future, which may intensify the risks described in this prospectus. All of the borrowings under our new senior secured credit facilities are secured by substantially all of our assets and would rank senior to the notes and the guarantees.

        In addition to our high level of indebtedness, we have significant rental obligations under our operating leases for our group homes, other service facilities and administrative offices. For the year ended September 30, 2005 and for the period October 1, 2005 through June 29, 2006, our aggregate rental payments for these leases, including taxes and operating expenses, were approximately $24.6 million and $21.9 million, respectively. These obligations could further increase the risks described above.

We are a holding company and may not have access to sufficient cash to make payments on the notes.

        We are a holding company with no direct operations. Our principal assets are the direct and indirect equity interests we hold in our subsidiaries. As a result, we will be dependent upon dividends and other payments from our subsidiaries to generate the funds necessary to meet our outstanding debt service and other obligations. Our subsidiaries' earnings will depend on their financial and operating performance, which will be affected by prevailing economic and competitive conditions and by financial, business and other factors beyond our control. Our subsidiaries may not generate sufficient cash from operations to enable us to make principal and interest payments on our indebtedness, including the notes, or to fund our other cash obligations. In addition, any payments of dividends, distributions, loans or advances to us by our subsidiaries could be subject to restrictions on dividends under applicable local law in the jurisdictions in which our subsidiaries operate.

        Our subsidiaries are separate and distinct legal entities and, except for our existing and future subsidiaries that will be the guarantors of the notes, they will have no obligation, contingent or otherwise, to pay amounts due under the notes or to make any funds available to pay those amounts, whether by dividend, distribution, loan or other payment. The notes will be structurally subordinated to all indebtedness and other obligations of any non-guarantor subsidiaries. In addition, any guarantee of the notes will be subordinated to any senior indebtedness of a guarantor to the same extent that the notes are subordinated to our senior indebtedness.

        If we are unable to service our debt, we will be forced to take actions such as revising or delaying our strategic plans, reducing or delaying capital expenditures, selling assets, restructuring or refinancing our debt, including the notes, or seeking additional equity capital. We may be unable to effect any of

29



these remedies on satisfactory terms, or at all. Our new senior secured credit facilities and the indenture that will govern the notes will restrict our ability to dispose of assets and use the proceeds from such dispositions. We may not be able to consummate those dispositions or to use those proceeds to meet any debt service obligations then due. See "Description of other indebtness—New senior secured credit facilities" and "Description of notes."

        If we cannot make scheduled payments on our debt, we will be in default and, as a result:

Covenants in our debt agreements restrict our business in many ways.

        The indenture governing the notes contains various covenants that limit our ability and/or our restricted subsidiaries' ability to, among other things:

        Our new senior secured credit facilities also contain restrictive covenants and require us to maintain specified financial ratios and satisfy other financial condition tests. Our ability to meet those financial ratios and tests can be affected by events beyond our control, and we cannot assure you that we will meet those tests. The breach of any of these covenants or financial ratios could result in a default under our new senior secured credit facilities and the lenders could elect to declare all amounts borrowed thereunder, together with accrued interest, to be due and payable and could proceed against the collateral securing that indebtedness.

If we default on our obligations to pay our indebtedness we may not be able to make payments on the notes.

        Any default under the agreements governing our indebtedness, including a default under our new senior secured credit facilities that is not waived by the required lenders, and the remedies sought by the holders of such indebtedness could render us unable to pay principal, premium, if any, and interest on the notes and substantially decrease the market value of the notes. If we are unable to generate sufficient cash flows and are otherwise unable to obtain funds necessary to meet required payments of principal, premium, if any, and interest on our indebtedness, or if we otherwise fail to comply with the various covenants, including financial and operating covenants, in the instruments governing our indebtedness (including covenants in the indenture governing the notes and our new senior secured

30



credit facilities), we could be in default under the terms of the agreements governing such indebtedness, including our new senior secured credit facilities and the indenture governing the notes. In the event of such default, the holders of such indebtedness could elect to declare all the funds borrowed thereunder to be due and payable, together with accrued and unpaid interest, the lenders under our new senior secured credit facilities could elect to terminate their commitments thereunder, cease making further loans and foreclose against the assets securing their borrowings, and we could be forced into bankruptcy or liquidation. If our operating performance declines, we may in the future need to obtain waivers from the required lenders under our new senior secured credit facilities to avoid being in default. If we breach our covenants under our new senior secured credit facilities and seek a waiver, we may not be able to obtain a waiver from the required lenders. If this occurs, we would be in default under our new senior secured credit facilities, the lenders could exercise their rights, as described above, and we could be forced into bankruptcy or liquidation. See "Description of other indebtedness—New senior secured credit facilities" and "Description of notes."

Your right to receive payments on the notes and the guarantees is junior to the obligations under our new senior secured credit facilities and possibly all our future borrowings.

        The notes and the related guarantees rank behind all of our and our guarantors' existing and future senior obligations, including indebtedness and guarantees under our new senior secured credit facilities. As a result, upon any distribution to our creditors or the creditors of the guarantors in a bankruptcy, liquidation or reorganization or similar proceeding relating to us or the guarantors or our or their property, the holders of senior indebtedness of ours and the guarantors will be entitled to be paid in full in cash before any payment may be made with respect to the notes or the related guarantees.

        All payments on the notes and the guarantees will be blocked in the event of a payment default on designated senior indebtedness and may be blocked for up to 179 consecutive days in the event of certain nonpayment defaults on designated senior indebtedness.

        In the event of a bankruptcy, liquidation, dissolution, reorganization or similar proceeding relating to us or the guarantors, holders of the notes will participate with all other holders of senior subordinated indebtedness in the assets remaining after we and the guarantors have paid all of our senior indebtedness. However, because the indenture requires that amounts otherwise payable to holders of the notes in a bankruptcy or similar proceeding be paid to holders of senior indebtedness instead, holders of the notes may receive less, ratably, than holders of trade payables in any bankruptcy or similar proceeding. In any of these cases, we and the guarantors may not have sufficient funds to pay all of our creditors, and holders of the notes may receive less, ratably, than the holders of senior indebtedness.

        As of June 30, 2006, we had approximately $340.6 million of senior secured indebtedness to which the notes were subordinated, consisting of $335.0 million and $5.6 million under our new senior secured credit facilities and the mortgage facility, respectively, and we had additional availability of $123.8 million under the new $125.0 million revolving credit facility. Our new senior credit facilities also include a $20.0 million synthetic letter of credit facility, all of which was fully utilized as of June 30, 2006. We may be permitted to borrow substantial additional indebtedness, including senior indebtedness, in the future under the terms of the indenture and the new senior secured credit facilities.

Our obligations under our new senior secured credit facilities are secured by certain of our assets.

        In addition to being contractually subordinated to all existing and future senior indebtedness, our obligations under the notes are unsecured while our obligations under our new senior secured credit facilities are secured by first-priority or equivalent security interests in substantially all of our assets,

31



including all the capital stock of, or other equity interests in, certain of our existing and future domestic subsidiaries. If we or one of our significant subsidiaries are declared bankrupt or insolvent or if we default under our new senior secured credit facilities, all of the funds borrowed thereunder may immediately become due and payable, which would occur automatically in the case of certain bankruptcy and insolvency events with respect to us. If we were unable to repay those amounts, the lenders could foreclose on the assets (including the stock of our subsidiaries) in which they have been granted a security interest, in each case to your exclusion, even if an event of default exists under the indenture governing the notes at that time. In the event of any distribution or payment of our assets or the assets of any guarantor in any foreclosure, dissolution, winding up, liquidation, reorganization or other bankruptcy proceedings, holders of the notes will participate ratably with all holders of our senior subordinated indebtedness that is deemed to be of the same class as the notes, and potentially with all of our other general creditors, based upon the respective amounts owed to each holder or creditor, in our remaining assets. In any of the foregoing events, we cannot assure you that there will be sufficient assets to pay amounts due on the notes. As a result, holders of notes may receive less, ratably, than holders of senior indebtedness or other creditors.

The lenders under the new senior credit facilities will have the discretion to release the guarantors under the new senior credit agreement in a variety of circumstances, which will cause those guarantors to be released from their guarantees of the notes.

        While any obligations under the new senior credit facilities remain outstanding, the lenders under the new senior credit facilities may release any of the guarantors from their guarantee of the new senior credit facilities. If a guarantor is released under the new senior credit facilities, the guarantor will automatically be released from its guarantee of the notes without action by, or consent of, any holder of the notes or the trustee under the indenture governing the notes. See "Description of notes." The lenders under the new senior credit facilities will have the discretion to release the guarantees under the new senior credit facilities in a variety of circumstances. You will not have a claim as a creditor against any subsidiary that is no longer a guarantor of the notes, and the indebtedness and other liabilities, including trade payables, whether secured or unsecured, of those subsidiaries will effectively be senior to claims of holders of the notes.

The exchange notes will be structurally subordinated to all indebtedness of our subsidiaries that do not guarantee the notes.

        You will not have any claim as a creditor against any of our subsidiaries that are not or do not become guarantors of the notes or that are no longer guarantors of the notes. Indebtedness and other liabilities, including trade payables, whether secured or unsecured, of those subsidiaries will be effectively senior to your claims against those subsidiaries. In addition, the indenture governing the notes will, subject to some limitations, permit these subsidiaries to incur additional indebtedness and will not contain any limitation on the amount of other liabilities, such as trade payables, that may be incurred by these subsidiaries. On the issue date, the exchange notes will be guaranteed on a senior subordinated basis by all of our existing subsidiaries, except for our captive insurance subsidiary and non-profit subsidiaries.

We may not be able to repurchase the notes upon a change of control.

        Upon the occurrence of specific kinds of change of control events, we will be required to offer to repurchase all outstanding notes at 101% of their principal amount plus accrued and unpaid interest. We may not be able to repurchase the notes upon a change of control because we may not have sufficient funds. Further, we may be contractually restricted under the terms of our new senior secured credit facilities or other future senior indebtedness from repurchasing all of the notes tendered by holders upon a change of control. Accordingly, we may not be able to satisfy our obligations to

32



purchase your notes unless we are able to refinance or obtain waivers under our new senior secured credit facilities. Our failure to repurchase the notes upon a change of control would cause a default under the indenture and a cross-default under our new senior secured credit facilities. Our new senior secured credit facilities also provides that a change of control, as defined in such agreement, will be a default that permits lenders to accelerate the maturity of borrowings thereunder and, if such debt is not paid, to enforce security interests in the collateral securing such debt, thereby limiting our ability to raise cash to purchase the notes, and reducing the practical benefit of the offer-to-purchase provisions to the holders of the notes. Any of our future debt agreements may contain similar provisions.

        In addition, the change of control provisions in the indenture may not protect you from certain important corporate events, such as a leveraged recapitalization (which would increase the level of our indebtedness), reorganization, restructuring, merger or other similar transaction, unless such transaction constitutes a "Change of Control" under the indenture. Such a transaction may not involve a change in voting power or beneficial ownership or, even if it does, may not involve a change that constitutes a "Change of Control" as defined in the indenture that would trigger our obligation to repurchase the notes. Therefore, if an event occurs that does not constitute a "Change of Control" as defined in the indenture, we will not be required to make an offer to repurchase the notes and you may be required to continue to hold your notes despite the event. See "Description of notes—Change of control."

Federal and state fraudulent transfer laws permit a court to void the notes and the guarantees, and, if that occurs, you may not receive any payments on the notes.

        The issuance of the notes and the guarantees may be subject to review under federal and state fraudulent transfer and conveyance statutes. While the relevant laws may vary from state to state, under such laws the payment of consideration will be a fraudulent conveyance if (i) we paid the consideration with the intent of hindering, delaying or defrauding creditors or (ii) we or any of our guarantors, as applicable, received less than reasonably equivalent value or fair consideration in return for issuing either the notes or a guarantee, and, in the case of (ii) only, one of the following is also true:

        If a court were to find that the issuance of the notes or a guarantee was a fraudulent conveyance, the court could void the payment obligations under the notes or such guarantee or further subordinate the notes or such guarantee to presently existing and future indebtedness of ours or such guarantor, or require the holders of the notes to repay any amounts received with respect to the notes or such guarantee. In the event of a finding that a fraudulent conveyance occurred, you may not receive any repayment on the notes. Further, the voidance of the notes could result in an event of default with respect to our other debt and that of our guarantors that could result in acceleration of such debt.

        Generally, an entity would be considered insolvent if, at the time it incurred indebtedness:

33


        We cannot be certain as to the standards a court would use to determine whether or not we or the guarantors were solvent at the relevant time, or regardless of the standard that a court uses, that the issuance of the notes and the guarantees would not be subordinated to our or any guarantor's other debt.

        If the guarantees were legally challenged, any guarantee could also be subject to the claim that, since the guarantee was incurred for our benefit, and only indirectly for the benefit of the guarantor, the obligations of the applicable guarantor were incurred for less than fair consideration. A court could thus void all or a part of the obligations under the guarantees, subordinate them to the applicable guarantor's other debt or take other action detrimental to the holders of the notes.

Risks Associated with the Exchange Offer

If you choose not to exchange your outstanding notes in the exchange offer, the transfer restrictions currently applicable to your outstanding notes will remain in force and the market price of your outstanding notes could decline.

        If you do not exchange your outstanding notes for exchange notes in the exchange offer, then you will continue to be subject to the transfer restrictions on the outstanding notes as set forth in the offering memorandum distributed in connection with the private offering of the outstanding notes. In general, the outstanding notes may not be offered or sold unless they are registered or exempt from registration under the Securities Act and applicable state securities laws. Except as required by the registration rights agreement, we do not intend to register resales of the outstanding notes under the Securities Act. You should refer to "Prospectus summary—Summary of the terms of the exchange offer" and "Description of notes—registration rights" for information about how to tender your outstanding notes.

        The tender of outstanding notes under the exchange offer will reduce the principal amount of the outstanding notes outstanding, which may have an adverse effect upon and increase the volatility of, the market price of the outstanding notes due to reduction in liquidity.

Your ability to transfer the notes may be limited by the absence of an active trading market, and an active trading market may not develop for the notes.

        The exchange notes are a new issue of securities for which there is no established trading market. We do not intend to have the exchange notes listed on a national securities exchange or to arrange for quotation on any automated quotation system, although we expect that the exchange notes will be eligible for trading in the PORTAL market. The initial purchasers have advised us that they intend to make a market in the exchange notes, as permitted by applicable laws and regulations; however, the initial purchasers are not obligated to make a market in the exchange notes, and they may discontinue their market-making activities at any time without notice. Therefore, we cannot assure you as to the development or liquidity of any trading market for the exchange notes. The liquidity of any market for the exchange notes will depend on a number of factors, including:

        Historically, the market for non-investment grade debt has been subject to disruptions that have caused substantial volatility in the prices of securities similar to the exchange notes. The market, if any, for the exchange notes may face similar disruptions that may adversely affect the prices at which you may sell your exchange notes. Therefore, you may not be able to sell your exchange notes at a particular time and the price that you receive when you sell may not be favorable.

34



THE TRANSACTIONS

The Merger

        On March 22, 2006, National MENTOR Holdings, Inc. (the "Issuer"), NMH Holdings, LLC ("Parent") and NMH MergerSub, Inc. ("MergerSub") entered into the Merger Agreement, pursuant to which the parties agreed to the Merger, subject to the terms and conditions contained therein.

        Pursuant to the Merger Agreement, on June 29, 2006, MergerSub merged with and into the Issuer, with the Issuer being the surviving corporation (the "Merger"). Pursuant to the Merger, each outstanding share of common stock of the Issuer, except those held in treasury or owned by Parent, was converted into the right to receive cash, without interest, subject to certain customary adjustments, and each outstanding share of common stock of MergerSub was converted into one share of common stock of the Issuer. Vested options to purchase common stock of the Issuer outstanding at the time of the Merger were converted into the right to receive cash, without interest, less the exercise price of such option, subject to certain customary adjustments. See "Use of proceeds."

        As described below and in "Management" and "Certain relationships and related party transactions—Post-Transactions arrangements," certain members of our management team and employees, referred to in this prospectus as the "management investors," agreed to exchange certain of their equity interests in the Issuer into common and preferred units of NMH Investment. In connection with the Transactions, the management investors also participated in the equity of NMH Investment through purchases or grants of additional units of NMH Investment. Vestar, an affiliate of Vestar and the management investors invested approximately $253.6 million in units of NMH Investment.

        In addition to the Merger Agreement, the parties entered into various ancillary agreements governing relationships between the parties after the Merger. See "Certain relationships and related party transactions."

        Parent owns all of the issued and outstanding common stock of the Issuer. Vestar and its affiliate own approximately 92% of the voting units in NMH Investment, which in turn, owns Parent. The remaining voting units in NMH Investment are owned by the management investors. See "Summary—The Transactions; Corporate structure" and "Security ownership of principal shareholders and management."

        In connection with the Merger, National Mentor Inc., the issuer of our old notes, was converted into a Delaware limited liability company and changed its name to National Mentor Holdings, LLC.

The Financing Transactions

        The following financing transactions occurred in connection with the closing of the Merger:

35


        In addition, we have terminated all commitments, repaid all outstanding borrowings, totaling $164.9 million, under the old senior secured credit facility and paid any accrued and unpaid interest thereon.

The Tender Offer

        In connection with the Merger, on May 25, 2006, National Mentor, Inc. commenced a tender offer and consent solicitation to purchase any and all of its old notes and to amend the related indenture and the old notes to eliminate substantially all of the restrictive covenants and certain events of default and to modify certain other provisions of the indenture and the old notes. The tender offer expired at 8 a.m., New York City time, on June 29, 2006, with $149.3 million of old notes tendered to National Mentor, Inc. The tender offer and the consent solicitation were conditioned on the consummation of the Merger.

        National Mentor, Inc. and the trustee for the old notes entered into a supplemental indenture, effective upon the closing of the tender offer and the consent solicitation, to amend the old notes and the related indenture to eliminate substantially all of the restrictive covenants and certain events of default and to modify certain other provisions of the indenture and the old notes. The holders of $149.3 million of old notes that were validly tendered by June 12, 2006 received total consideration of $1,134.68 per $1,000 principal amount, plus accrued and unpaid interest to but excluding the settlement date.

        We spent approximately $172.9 million to purchase all of the old notes in the tender offer and consent solicitation and to pay all accrued and unpaid interest on such old notes up to the settlement date.

36



USE OF PROCEEDS

        The exchange offer is intended to satisfy our obligations under the registration rights agreement that we entered into in connection with the private offering of the outstanding notes. We will not receive any cash proceeds from the issuance of the exchange notes in the exchange offer. As consideration for issuing the exchange notes as contemplated in this prospectus, we will receive in exchange a like principal amount of outstanding notes, the terms of which are identical in all material respects to the exchange notes, except that the exchange notes will not contain terms with respect to transfer restrictions or additional interest upon a failure to fulfill certain of our obligations under the registration rights agreement. The outstanding notes that are surrendered in exchange for the exchange notes will be retired and cancelled and cannot be reissued. As a result, the issuance of the exchange notes will not result in any increase or decrease in our capitalization.

37



CAPITALIZATION

        The following table sets forth our cash and cash equivalents and capitalization as of June 30, 2006 on an actual basis. You should read this table in conjunction with "Summary—Summary consolidated financial data," "Use of proceeds," "Unaudited pro forma condensed consolidated financial information," "Selected historical consolidated financial data," "Management's discussion and analysis of financial condition and results of operations" and our historical and pro forma consolidated financial statements and the related notes thereto included elsewhere in this prospectus.

 
  As of June 30, 2006
 
  Actual
 
  (Dollars in millions)
(unaudited)

Cash and cash equivalents   $ 19.1
   
Long-term debt, including current portion:      
  New senior secured credit facilities:(1)      
    Term loan facility   $ 335.0
    Revolving credit facility    
  Old notes(2)     0.7
  Outstanding 11 1 / 4 % Senior subordinated notes     180.0
  Other debt(3)     5.6
   
Total consolidated long-term debt, including current portion     521.3
Total shareholders' equity     253.6
   
Total capitalization   $ 774.9
   

(1)
Our new senior secured credit facilities consist of a $335.0 million seven-year senior secured term loan facility, a $125.0 million six-year senior secured revolving credit facility, and a $20.0 million seven-year senior secured synthetic letter of credit facility. At the closing of the Merger, we borrowed $335.0 million under the senior secured term loan facility and utilized the entire $20.0 million synthetic letter of credit facility. The new senior secured credit facilities provide that, subject to the satisfaction of certain conditions and to the participation of lenders, the collateral securing the new senior secured credit facilities may also secure additional term loan facilities or synthetic letter of credit facilities or increased commitments under the senior secured revolving credit facility in an aggregate amount not exceeding $100.0 million. We did not borrow under the senior secured revolving credit facility at the completion of the Transactions. At the closing of the Transactions, the availability under our senior secured revolving credit facility was reduced by $1.2 million as letters of credit in excess of $20.0 million under our synthetic letters of credit facility were outstanding.

(2)
Consists of $750,000 aggregate principal amount of our 9 5 / 8 % senior subordinated notes due 2012 that remain outstanding.

(3)
Consists of $5.6 million outstanding under the mortgage facility.

38



UNAUDITED PRO FORMA CONDENSED CONSOLIDATED FINANCIAL INFORMATION

        The following unaudited pro forma condensed consolidated financial statements have been developed by applying pro forma adjustments to the historical audited and unaudited consolidated financial statements of the Company appearing elsewhere in this prospectus.

        The pro forma financial information for the periods presented gives effect to the Transactions, and assumes that (1) for the statement of operations data, such transactions occurred at the beginning of such period and (2) for balance sheet data, the Transactions occurred on June 30, 2006. Assumptions underlying the pro forma adjustments are described in the accompanying notes, which should be read in conjunction with these unaudited pro forma condensed consolidated financial statements.

        The unaudited pro forma adjustments are based upon available information and certain assumptions that we believe are reasonable under the circumstances. The unaudited pro forma condensed consolidated financial information is presented for informational purposes only. The unaudited pro forma condensed consolidated financial information does not purport to represent what our results of operations or financial condition would have been had the Transactions actually occurred on the dates indicated and they do not purport to project our results of operations or financial condition for any future period or as of any future date. The unaudited pro forma condensed consolidated financial statements should be read in conjunction with the information contained in "The Transactions," "Selected historical consolidated financial data," "Management's discussion and analysis of financial condition and results of operations" and the consolidated financial statements and related notes thereto appearing elsewhere in this prospectus.

        In addition, in connection with the Transactions the predecessor recorded a one-time compensation expense of approximately $26.9 million relating to the vesting of stock options, as well as fees and expenses relating to the Transactions, including approximately $22.5 million for the premium and related expenses paid in connection with the tender offer for our old notes. These amounts are reflected in the historical statement of operations for the period from October 1, 2005 through June 29, 2006.

        The Merger was accounted for under the purchase method of accounting in accordance with FAS 141. Under purchase accounting, fixed assets and identifiable intangible assets acquired and liabilities assumed are recorded at their respective fair values. In the initial purchase price allocation process we recorded the excess of the purchase price over the net assets acquired in goodwill. The valuations which will provide the basis for a final purchase price allocation have not progressed to a stage where there is sufficient information to make a final allocation in the accompanying unaudited pro forma condensed consolidated financial statements. As such, the fixed assets and identifiable intangible assets acquired have been reflected at their historical values in the historical column in the accompanying pro forma condensed consolidated balance sheet as of June 30, 2006. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill, and these adjustments may be significant.

39



Unaudited pro forma condensed consolidated statement of operations
for the year ended September 30, 2005
(dollars in thousands)

 
  Transaction

 
 
  Historical
  Adjustments
  Pro Forma
 
Net revenues   $ 693,826   $   $ 693,826  
Cost of revenues     524,618         524,618  
   
 
 
 
Gross profit     169,208         169,208  
Operating expenses:                    
  General and administrative     93,491         93,491  
  Depreciation and amortization     21,743     20,236   (1)   41,979  
   
 
 
 
Total operating expenses     115,234     20,236     135,470  
Income from operations     53,974     (20,236 )   33,738  
Other income (expense):                    
  Management fee of related party     (270 )   (580 )(2)   (850 )
  Other (expense) income, net     (192 )       (192 )
  Interest income     661         661  
  Interest expense     (29,905 )   (21,588 )(3)   (51,493 )
   
 
 
 
Income (loss) before provision (benefit) for income taxes     24,268     (42,404 )   (18,136 )
Provision (benefit) for income taxes     10,270     (17,937 )(4)   (7,667 )
   
 
 
 
Net income (loss)   $ 13,998   $ (24,467 ) $ (10,469 )
   
 
 
 

See accompanying notes to unaudited pro forma condensed consolidated financial statements.

40



Unaudited pro forma condensed consolidated statement of operations
for the period from October 1, 2005 through June 29, 2006
(dollars in thousands)

 
  Transaction

 
 
  Historical
  Adjustments
  Pro Forma
 
Net revenues   $ 580,320   $   $ 580,320  
Cost of revenues     440,553         440,553  
   
 
 
 
Gross profit     139,767         139,767  
Operating expenses:                    
  General and administrative     78,706         78,706  
  Stock option settlement     26,880     (26,880 )(5)    
  Transaction costs     9,136     (9,136 )(5)    
  Depreciation and amortization     17,223     15,843   (1)   33,066  
   
 
 
 
Total operating expenses     131,945     (20,173 )   111,772  
Income from operations     7,822     20,173     27,995  
Other income (expense):                    
  Management fee of related party     (198 )   (440 )(2)   (638 )
  Other (expense) income, net     (176 )       (176 )
  Interest income     646         646  
  Interest expense     (51,690 )   13,218   (6)   (38,472 )
   
 
 
 
(Loss) income before (benefit) provision for income taxes     (43,596 )   32,951     (10,645 )
(Benefit) provision for income taxes     (12,737 )   10,098   (7)   (2,639 )
   
 
 
 
Net (loss) income   $ (30,859 ) $ 22,853   $ (8,006 )
   
 
 
 

See accompanying notes to unaudited pro forma condensed consolidated financial statements.

41



Unaudited pro forma condensed consolidated balance sheet as of June 30, 2006
(dollars in thousands)

 
  Historical
  Transaction
Adjustments

  Pro Forma
Assets                  
Current assets:                  
  Cash and cash equivalents   $ 19,094   $   $ 19,094
  Accounts receivable, net     97,123         97,123
  Deferred tax assets, net     4,700         4,700
  Prepaid expenses and other current assets     20,381         20,381
   
 
 
Total current assets     141,298         141,298
Property and equipment, net     114,994     12,157   (8)   127,151
Intangible assets, net     111,458     235,539   (9)   346,997
Goodwill     470,577     (147,528 )(10)   323,049
Other assets     23,701         23,701
   
 
 
Total assets   $ 862,028   $ 100,168   $ 962,196
   
 
 
Liabilities and shareholders' equity:                  
Current Liabilities:                  
  Accounts payable   $ 18,842       $ 18,842
  Accrued payroll and related costs     43,840         43,840
  Other accrued liabilities     16,825         16,825
  Current portion of long-term debt     3,747         3,747
   
 
 
Total current liabilities     83,254         83,254
Other long-term liabilities     3,178           3,178
Deferred tax liabilities, net     4,414     100,168   (11)   104,582
Long-term debt     517,555         517,555
   
 
 
Total liabilities     608,401     100,168     708,569
Shareholders' equity     253,627         253,627
   
 
 
Total liabilities and shareholders' equity   $ 862,028   $ 100,168   $ 962,196
   
 
 

See accompanying notes to unaudited pro forma condensed consolidated financial statements.

42



Notes to unaudited pro forma condensed consolidated financial statements

        The unaudited pro forma condensed consolidated financial statements give effect to the following adjustments.

(1)
Reflects the net effect of (1) estimated amortization expense of $23.7 million and $17.8 milion for fiscal 2005 and the period from October 1, 2005 through June 29, 2006, respectively, related to intangible assets identified and valued in connection with the Merger; (2) estimated depreciation expense of $18.2 million and $15.3 million for fiscal 2005 and the period from October 1, 2005 through June 29, 2006, respectively, related to fixed assets valued in connection with the Merger; and (3) the elimination of $8.7 million and $7.3 million of amortization expense for fiscal 2005 and the period from October 1, 2005 through June 29, 2006, respectively, related to our existing intangible assets, and the elimination of $13.0 million and $10.0 million of depreciation expense related to our existing fixed assets. The fair values for intangible assets and fixed assets were estimated using total consideration, including fees and expenses, of $768.6 million. The valuations which will provide the basis for a final allocation of the purchase price to identifiable intangible assets and fixed assets at their fair values has not progressed to a stage where there is sufficient information to make a final allocation. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill, and these adjustments may be significant.

(2)
Reflects the net effect of (1) the annual management fee of $850,000 to be paid to the Sponsor (see "Certain relationships and related party transactions"); and (2) the elimination of $270,000 and $198,000 associated with management fees paid to our former owner, Madison Dearborn Partners, Inc. ("Madison Dearborn") for fiscal 2005 and the period from October 1, 2005 through June 29, 2006, respectively. For the period from October 1, 2005 through June 29, 2006, a pro rata amount of the $850,000 annual management fee was used.

(3)
Reflects the net effect of (1) annual interest expense of $20.3 million associated with the $180.0 million of outstanding notes; (2) annual interest expense of $26.6 million associated with the $335.0 million of indebtedness under the term loan facility portion of our new senior secured credit facilities at an assumed rate of LIBOR at June 30, 2006 plus 2.50%; (3) annual interest expense of $627,785 associated with the unused line of credit; (4) annual interest expense of $72,188 associated with the remaining $750,000 of old notes; (5) the elimination of $28.8 million of interest expense associated with our previously existing indebtedness (including $2.4 million for the amortization of deferred financing fees); and (6) the amortization of deferred financing fees of $2.9 million associated with our new senior secured credit facilities and the outstanding notes.

(4)
Reflects the tax effect of the Transaction adjustments at 42.3%, which is our effective tax rate for fiscal 2005.

(5)
Reflects the elimination of the stock option settlement and transaction expenses of $26.9 million and $9.1 million, respectively, related to the Transactions.

(6)
Reflects the net effect of (1) interest expense of $15.2 million associated with the $180.0 million of outstanding notes; (2) interest expense of $19.9 million associated with the $335.0 million of debt under the term loan facility portion of our new senior secured credit facilities at an assumed rate of LIBOR at June 30, 2006 plus 2.50%; (3) interest expense of $469,549 associated with the unused line of credit; (4) interest expense of $54,141 associated with the remaining $750,000 of old notes; (5) the elimination of $51.0 million of interest expense associated with our previously existing indebtedness (including $8.6 million for the amortization of deferred financing fees and $22.5 million related to the bond tender premium and related expenses); and (6) the amortization of deferred financing fees of $2.2 million associated with our new senior secured credit facilities and the outstanding notes.

(7)
Reflects the tax effect of the Transaction adjustments, except for transaction costs, at a tax rate of 42.4%, which is the effective tax rate last utilized by the Company when it had income before provision for income taxes.

(8)
Reflects the net effect of (1) the estimated fair value of fixed assets of $127.2 million valued in connection with the Merger; and (2) the elimination of existing fixed assets of $115.0 million. The values were estimated using total consideration of $768.6 million. The valuations which will provide the basis for a final allocation of the purchase price to identifiable intangible assets and fixed assets at their fair values has not progressed to a stage where there is sufficient information to make a final allocation. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill, and these adjustments may be significant.

(9)
Reflects the net effect of (1) the estimated fair value of intangible assets of $347.0 million identified and valued in connection with the Merger; and (2) the elimination of existing intangible assets of $111.5 million. The values were estimated using total consideration of $768.6 million. The valuations which will provide the basis for a final allocation of the purchase price to identifiable intangible assets and fixed assets at their fair values has not progressed to a stage where there is sufficient information to make a final allocation. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill, and these adjustments may be significant.

(10)
Reflects the net effect of (1) the reclassification from goodwill to intangible assets identified and valued in connection with the Merger of $235.5 million; (2) the reclassification from goodwill to fixed assets valued in connection with the Merger of $12.2 million; and (3) the establishment of a deferred tax liability of $100.2 million related to the increase in intangible assets and fixed assets. The estimated fair value of intangible assets was determined using purchase price allocations for previous acquisitions, and the estimated fair value of fixed assets was determined using the increase in the Consumer Price Index over the last three years, as the Company's last significant fixed asset valuation was completed three years ago.

(11)
Reflects the establishment of a deferred tax liability related to the increase in intangible assets and fixed assets. This deferred tax liability was established at a rate of 40.4%, which is the rate at which our deferred tax assets and deferred tax liabilities were established at June 30, 2006.

43



SELECTED HISTORICAL CONSOLIDATED FINANCIAL DATA

        We have derived the selected historical consolidated financial data as of and for the years ended September 30, 2003, 2004 and 2005 from the historical consolidated financial statements of the Company and the related notes audited by Ernst & Young LLP and included elsewhere in this prospectus. We have derived the selected historical consolidated financial data as of and for the period from March 9, 2001 through September 30, 2001 and as of and for the year ended September 30, 2002 from the historical consolidated financial statements of the Company and the related notes audited by Ernst & Young LLP. We have derived the selected historical consolidated financial data as of and for the five months ended February 28, 2001 from our prior predecessor's, historical consolidated financial statements and related notes audited by Ernst & Young LLP.

        We have derived the selected historical consolidated financial data for the period from October 1, 2005 through June 29, 2006, for the balance sheet data as of June 30, 2006 and the nine months ended June 30, 2005 from the unaudited consolidated financial statements of the Company and the related notes included elsewhere in this prospectus. In the opinion of our management, the unaudited consolidated financial statements contain all adjustments necessary for a fair presentation of our financial position, the results of our operations and cash flows. The results of operations for an interim period are not necessarily indicative of the results of operations for a full fiscal year or any future period.

        The selected information below should be read in conjunction with "Capitalization," "Management's discussion and analysis of financial condition and results of operations" and the historical consolidated financial statements and notes thereto included elsewhere in this prospectus.

44


 
   
  Predecessor(1)

   
Prior Predecessor(1)

   
   
   
   
   
   
  Period from
October 1 through

   
 
   
  Period from March 9, 2001 through September 30, 2001(2)
   
   
   
   
   
 
   
  Year Ended September 30,
   
 
  Five Months
Ended Feb. 28,
2001

  June 30, 2005
  June 29, 2006(4)
   
 
  2002
  2003(3)
  2004
  2005
   
 
  (dollars in thousands)

   
 
   
   
   
   
   
   
  (unaudited)

   
Statement of operations data:                                                    
Net revenues   $ 88,040   $ 132,535   $ 241,441   $ 412,839   $ 648,493   $ 693,826   $ 515,335   $ 580,320    
Cost of revenues     60,655     91,090     167,560     305,311     491,884     524,618     390,054     440,553    
Gross profit     27,385     41,445     73,881     107,528     156,609     169,208     125,281     139,767    
General and administrative expenses     19,414     26,582     48,829     67,594     86,856     93,491     68,823     78,706    
Stock option settlement                                 26,880    
Depreciation and amortization     5,071     8,844     15,603     13,071     21,484     21,743     15,688     17,223    
Transaction costs                                 9,136    
Impairment charge     2,090                                
   
 
 
 
 
 
 
 
   
Income from operations     810     6,019     9,449     26,863     48,269     53,974     40,770     7,822    
Management fee of related party     (2,500 )   (162 )   (254 )   (258 )   (257 )   (270 )   (205 )   (198 )  
Other (expense) income, net         (1,161 )   196     (392 )   (2,581 )   (192 )   15     (176 )  
Interest income                 10     68     661     426     646    
Interest expense     (3,496 )   (4,911 )   (7,575 )   (15,819 )   (26,893 )   (29,905 )   (23,018 )   (51,690 )  
(Loss) income before provision (benefit) for income taxes     (5,186 )   (215 )   1,816     10,404     18,606     24,268     17,988     (43,596 )  
Provision (benefit) for income taxes         13     726     4,462     8,423     10,270     7,879     (12,737 )  
Net (loss) income   $ (5,186 ) $ (228 ) $ 1,090   $ 5,942   $ 10,183   $ 13,998   $ 10,109   $ (30,859 )  
 
   
   
   
   
   
   
   
   
  Successor

Balance sheet data (at end of period):

   
   
   
   
   
   
   
   
  June 30, 2006

 
   
   
   
   
   
   
   
   
  (unaudited)

Cash and cash equivalents   $ 14,003   $ 7,024   $ 544   $ 15,804   $ 24,416   $ 29,307   $ 28,532   $ 14,147   $ 19,094
Working capital(5)     26,061     14,368     10,971     38,717     39,828     49,190     54,292     (6,133 )   58,044
Total assets     134,953     138,523     126,659     430,094     450,038     449,438     446,496     470,990     862,028
Long-term debt         67,500     50,750     213,034     200,083     319,430     325,991     316,675     517,555
Note payable to parent     105,274                                
Redeemable Class A preferred stock         36,357     42,217     101,283     116,381                
Shareholders' equity (deficit)     7,026     1,982     (2,788 )   30,632     25,769     36,310     32,349     4,595     253,627
Other financial data:                                                      
Ratio of earnings to fixed charges(6) (unaudited)             1.2x     1.6x     1.6x     1.7x     1.7x          

(1)
On March 9, 2001 and June 29, 2006, the Company changed ownership. The previous ownership periods are deemed to be predecessor periods pursuant to S-X Rule 3-05.

(2)
The operating results for the period from March 9, 2001 through September 30, 2001 reflect the operating results of the Company from March 1, 2001 as the operations for eight days are deemed immaterial to present separately.

(3)
Results for fiscal 2003 include the results of operations related to REM, Inc. from the date of its acquisition on May 1, 2003.

(4)
The operating results for the period October 1, 2005 through June 29, 2006 reflect the operating results of the Company through June 30, 2006, as one day of operations is not deemed material to present separately.

(5)
Working capital is calculated as current assets minus current liabilities. At February 28, 2001, working capital excludes the current portion of an intercompany note payable to an affiliate. Current liabilities as of June 29, 2006 includes accruals related to the bond tender premium and related expenses of $22.5 million, the stock option settlement of $26.9 million and transaction expenses of $8.2 million.

(6)
For purposes of calculating the ratio of earnings to fixed charges, (i) earnings is defined as income (loss) before provision for income taxes plus fixed charges and (ii) fixed charges is defined as interest expense (including capitalized interest, which we do not have, and amortization of debt issuance costs) and the estimated portion of operating lease expense deemed by management to represent the interest component of rent expense. For the five months ended February 28, 2001, for the period from March 9, 2001 through September 30, 2001, and for the period from October 1, 2005 through June 29, 2006, earnings were insufficient to cover fixed charges by $5.2 million, $215,000, and $43.6 million, respectively.

45



MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

         The following discussion of our financial condition and results of operations should be read in conjunction with the "Selected historical consolidated financial data," and the historical consolidated financial statements and the related notes included elsewhere in this prospectus. This discussion contains forward-looking statements about our markets, the demand for our services and our future results. We based these statements on assumptions that we consider reasonable. Actual results may differ materially from those suggested by our forward-looking statements for various reasons, including those discussed in the "Risk factors" and "Forward-looking statements" sections of this prospectus.

Overview

        Founded in 1980, we are a leading provider of home and community-based human services to individuals with mental retardation and other developmental disabilities, at-risk youth and their families, and persons with acquired brain injury. As of June 30, 2006, we provided our services to approximately 21,500 clients in 34 states through approximately 15,000 full-time equivalent employees. Most of our services involve residential support, typically in small group home, ICFs-MR or host home settings, designed to improve our clients' quality of life and to promote client independence and participation in community life. Our non-residential services consist primarily of day programs and periodic services in various settings. We derive most of our revenues from state and county governmental payors, as well as smaller amounts from private-sector payors, mostly in our acquired brain injury business.

        The largest part of our business is the delivery of services to individuals with mental retardation or a developmental disability. Our MR/DD programs include residential support, day habilitation, vocational services, case management, home healthcare, personal care and early intervention. We also provide a variety of services to children with severe emotional, developmental, medical and behavioral challenges, as well as youth involved in the juvenile justice system, all of whom we refer to as at-risk youth, and to their families. Our ARY services include therapeutic foster care, independent living, family reunification, family preservation, alternative schools and adoption services. We also provide a range of post-acute treatment and care services to individuals with acquired brain injury. Our ABI services range from post acute care to assisted independent living and include neurobehavioral rehabilitation, neurorehabilitation, adolescent integration, outpatient or day treatment and pre-vocational services.

        Our service lines do not represent operating segments per SFAS 131 as management does not internally evaluate the operating performance or review the results of the service lines to assess performance or make decisions about allocating resources. Also, discrete financial information is not available by service line at the level necessary for management to assess the performance or make resource allocation decisions. Accordingly, we operate our business as one human services reporting segment organized into three divisions, an Eastern Division, a Central Division and a Western Division.

        The operating and cash flows results for the period from October 1, 2005 through June 29, 2006 reflect our operating results through June 30, 2006, as one day of operations is not deemed material to present separately. The cash flows results shown for the day June 30, 2006 represent only the cash flows associated with the Merger and related financing transactions.

        The Merger was accounted for under the purchase method of accounting in accordance with SFAS No. 141, Business Combinations (FAS 141). Under purchase accounting, fixed assets and identifiable intangible assets acquired and liabilities assumed are recorded at their respective fair values. The valuations which will provide the basis for a final purchase price allocation have not progressed to a stage where there is sufficient information to make a final allocation in the accompanying condensed financial statements. As such, the fixed assets and intangible assets acquired have been reflected at

46



their historical values as of June 30, 2006, and the excess of the purchase price over assets acquired and liabilities assumed is recorded in goodwill. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill. We have accounted for the Merger in accordance with Securities and Exchange Commission Staff Accounting Bulletin No. 54 ("SAB54"), Push Down Accounting , whereby the parent has "pushed down" the purchase price in revaluing the assets and liabilities of the Company.

Factors affecting our operating results

Demand for home and community-based human services

        Our growth in revenues has been directly related to increases in the number of individuals served. This growth has depended largely upon development-driven activities, including the maintenance and expansion of existing contracts and the award of new contracts, and upon acquisitions. We also attribute the continued growth in our client base to certain trends that are increasing demand in our industry, including demographic, medical and political developments.

        Demographic trends have a particular impact on our MR/DD business. Increases in the life expectancy of MR/DD individuals, we believe, have resulted in steady increases in the demand for MR/DD services. In addition, caregivers currently caring for their relatives at home are aging and may soon be unable to continue with these responsibilities. Each of these factors affects the size of the MR/DD population in need of services and, therefore, the amount of residential and non-residential MR/DD programs offered by governments in our markets. Similarly, our ARY service line has been driven by favorable demographics. In addition, our ABI service line has been positively affected by increased life expectancy resulting from faster emergency response and improved medical techniques that have resulted in more people surviving an ABI.

        Political trends can also affect our operations. In particular, budgetary changes can influence the overall level of payments for our services, the number of clients and the preferred settings for many of the services we provide. Pressure from client advocacy groups for the populations we serve has generally helped our business, as these groups generally seek to pressure governments to fund residential services that use our small group home or host home models, rather than large, institutional models. In addition, our ARY service line has been positively affected by the trend toward privatization of services. Furthermore, we believe that successful lobbying by these groups has preserved MR/DD and ARY services, and therefore our revenue base, from significant cutbacks as compared with certain other human services. In addition, a number of states have developed community-based waiver programs to support long-term care services for survivors of ABI.

Expansion

        We believe that our future growth will depend heavily on our ability to expand existing service contracts and to win new contracts. Our organic expansion activities can consist of both new program starts in existing markets or geographical expansion in new markets. Our new program starts typically require us to fund operating losses for a period of up to 18 months. If a new program start does not become profitable during such period, we typically terminate that new program start. During the period from October 1, 2005 through June 30, 2006, we had 18 new program starts. For the twelve months ended June 30, 2006 and June 30, 2005, losses on new program starts for programs started within the last 18 months that generated operating losses were $2.2 million and $2.5 million, respectively.

        Much of our growth in existing markets comes in the form of "cross-selling" new services. Depending on the nature of the program and the state or county government involved, we will seek new programs through either unsolicited proposals to government agencies or by responding to a request, generally known as a request for proposal, from a public sector agency.

47



Acquisitions

        As of June 30, 2006, we have completed 37 acquisitions since 1997, including several acquisitions of rights to government contracts or fixed assets from small providers, which we refer to as "tuck-in" acquisitions. We have pursued strategic acquisitions in markets with significant opportunities. The following discussion summarizes some of our most significant acquisitions since 2002.

        On December 16, 2002, we acquired the assets of Family Advocacy Services ("FAS"). On February 28, 2003, we acquired certain assets of American Habilitation Services, Inc. ("AHS"). On May 1, 2003, we acquired REM, Inc., for approximately $240.2 million. The REM acquisition, which has been fully integrated into our operations, significantly increased our MR/DD market presence. We also acquired the assets of Foster America on April 30, 2004. On January 31, 2006, we acquired certain assets in Florida of American Habilitation Services ("AHS Florida") for approximately $8.5 million. AHS Florida provides residential group home, day program and ICF-MR services to individuals with developmental disabilities. On May 31, 2006, we acquired substantially all the assets of CareMeridian for approximately $21.5 million, subject to increase based on earnout provisions. CareMeridian is a provider of after-hospital services for catastrophically ill or injured patients in non-institutional, residential settings. Our financial data includes operating results for each of the acquired businesses from the date of acquisition.

Net revenues

        Revenues are reported net of allowances for unauthorized sales, expected sales adjustments by business unit and changes in the allowance for doubtful accounts. Revenues are also reported net of any state provider taxes or gross receipts taxes levied on services we provide. For the period from October 1, 2005 through June 29, 2006, we derived approximately 93% of our net revenues from states, counties or regional entities (e.g., Departments of Mental Retardation). The payment terms and rates of these contracts vary widely by jurisdiction and service type, and may be based on per person per diems, rates established by the jurisdiction, cost-based reimbursement, hourly rates and/or units of service. In general, the rates we have received for our services have remained relatively constant since October 1, 2003 (other than pursuant to cost-based reimbursement contracts). We bill most of our residential services on a per diem basis, and we bill most of our non-residential services on an hourly basis. For the period from October 1, 2005 through June 29, 2006, we derived approximately 17% of our revenues pursuant to cost-based reimbursement contracts, under which the billed rate is tied to the underlying costs plus a margin. Lower than expected cost levels may require us to return previously received payments after cost reports are filed. In addition, our revenues may be affected by adjustments to our billed rates as well as write-offs of previously billed amounts. Revenues in the future may be affected by changes in rate-setting structures, methodologies or interpretations that may be proposed in states where we operate or by the federal government which provides matching funds. We cannot determine the impact of such changes or the effect of any possible governmental actions.

        Occasionally, timing of payment streams may be affected by delays by the state related to bill processing systems, staffing or other factors. While these delays have historically impacted our cash position in particular periods, they have not resulted in long-term collections problems. As of June 30, 2006, our consolidated days sales outstanding was 43.9 days as compared with 44.9 days as of September 30, 2005.

Expenses

        Expenses directly related to providing services are classified as cost of revenues. Direct costs and expenses principally include salaries and benefits for service provider employees, per diem payments to our Mentors, residential occupancy expenses, which primarily comprise rent and utilities related to facilities providing direct care, certain client expenses such as food and medicine and transportation

48



costs for clients requiring services. General and administrative expenses primarily include salaries and benefits for administrative employees, or employees that are not directly providing services, administrative occupancy, as well as professional expenses such as consulting and external auditing costs and insurance costs. Depreciation and amortization includes depreciation for fixed assets utilized in both facilities providing direct care and administrative offices, and amortization related to intangible assets.

        Wages and benefits to our employees and per diem payments to our Mentors, constitute the most significant operating cost in each of our operations. Most of our employee caregivers are paid on an hourly basis, with hours of work generally tied to client need. Our Mentors are paid on a per diem basis, but only if the Mentor is currently caring for a client. Our labor costs are generally influenced by levels of service and these costs can vary in material respects across regions.

        As of June 30, 2006, we owned 418 facilities and two offices, and we leased 728 facilities and 256 offices. Many of our leased group homes are operated under leases with terms of less than two years. We incur no facilities costs for services provided in the home of a Mentor.

        Expenses incurred in connection with regulatory compliance, liability insurance and third-party claims for professional and general liability totaled less than 1.2% and 0.9% for the period from October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005, respectively. We have incurred professional and general liability claims and insurance expense for professional and general liability of $3.3 million and $1.9 million for the period from October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005, respectively. We currently self-insure professional and general liability claims for amounts of up to $1.0 million per claim and up to $2.0 million in the aggregate. Above these limits, we have limited additional third-party coverage. In connection with the Merger, we purchased a "tail" coverage for any claims made after the Merger having an occurrence date before the Merger. The costs associated with this tail coverage will be expensed in our next reporting period.

        Our costs of revenues as a percentage of revenues for our different services may vary, with our ABI services, generally, having the highest margin (or lowest costs as a percentage of revenues). Cost of revenues and general and administrative expenses as a percentage of net revenues have remained relatively consistent over fiscal 2004, fiscal 2005 and the period from October 1, 2005 through June 29, 2006. We believe that although we have received only limited increases in rates in the aggregate during these periods and certain of our expenses have increased, we have been able to maintain these percentages by, among other things, modifying our overhead cost, controlling our workers' compensation expenses and decreasing our general and professional liability expense. Our ability to maintain our margin in the future is dependent upon obtaining increases in rates and/or controlling our expenses.

Transaction and related expenses

        In connection with the Transactions, for the period from October 1, 2005 through June 29, 2006, we recorded compensation expense of approximately $26.9 million relating to the vesting of stock options, fees and expenses of $9.1 million, and approximately $22.5 million for the premium and related expenses paid in connection with the tender offer for the old notes. The expense related to stock options of $26.9 million and fees and expenses of $9.1 million are recorded in separate line items on the statement of operations. If these expenses were not broken out separately they would have been included in general and administrative expenses. See "The Transactions."

49



Results of Operations

        The following table sets forth the percentages of net revenues that certain items of operating data constitute for the periods indicated:

 
   
   
   
  Period from
October 1 through

 
 
  Fiscal Year
Ended
September 30,

 
 
  June 30, 2005
  June 29, 2006
 
 
  2003
  2004
  2005
 
Statement of operations data:                      

Net revenues

 

100.0

%

100.0

%

100.0

%

100.0

%

100.0

%
Cost of revenues   74.0   75.9   75.6   75.7   75.9  
General and administrative expenses   16.3   13.4   13.5   13.4   13.6  
Stock option settlement   0.0   0.0   0.0   0.0   4.6  
Depreciation and amortization   3.2   3.3   3.1   3.0   3.0  
Transaction costs   0.0   0.0   0.0   0.0   1.6  
Income from operations   6.5   7.4   7.8   7.9   1.3  
Management fee of related party   0.1   0.0   0.0   0.0   0.0  
Other income (expense), net   (0.1 ) (0.4 ) 0.0   0.0   0.0  
Interest income   0.0   0.0   0.0   0.1   0.1  
Interest expense   3.8   4.1   4.3   4.5   8.9  
Income (loss) before provision (benefit) for income taxes   2.5   2.9   3.5   3.5   (7.5 )
Provision (benefit) for income taxes   1.1   1.3   1.5   1.5   (2.2 )
Net income (loss)   1.4   1.6   2.0   2.0   (5.3 )

Period from October 1, 2005 through June 29, 2006 compared to nine months ended June 30, 2005

        The operating results for the period October 1, 2005 through June 29, 2006 reflect our operating results through June 30, 2006, as one day of operations is not deemed material to present separately.

Net revenues

        Net revenues increased by $65.0 million, or 12.6%, from $515.3 million for the nine months ended June 30, 2005 to $580.3 million for the period from October 1, 2005 through June 29, 2006. Approximately $24.3 million of the increase was due to census growth in our existing service lines and rate increases, including a 2.26% rate increase in Minnesota, our largest state, which became effective in the first quarter of fiscal 2006. In addition, approximately $36.2 million of the increase consisted of revenue earned from several acquisitions that closed after October 1, 2004. The remaining increase of approximately $4.5 million was due to new programs started after October 1, 2004.

Cost of revenues

        As a percentage of net revenues, cost of revenues for the period from October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005 increased slightly to 75.9% from 75.7%, respectively. Cost of revenues increased by $50.5 million, or 12.9%, from $390.1 million for the nine months ended June 30, 2005 to $440.6 million for the period from October 1, 2005 through June 29, 2006. The majority of the increase was due to a $31.9 million increase in direct care wages, a $5.5 million increase in payroll taxes and fringe benefits, and a $2.2 million increase in payments to Mentors. The increase in wages was mostly attributable to increases in our workforce to provide services for additional clients served. Cost of revenues also increased due to a $6.8 million increase in rent and other occupancy expenses related to more homes leased after June 30, 2005.

50



General and administrative expenses

        As a percentage of net revenues, general and administrative expenses for the period from October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005 increased slightly to 13.6% from 13.4%, respectively. General and administrative expenses increased by $9.9 million, or 14.4%, from $68.8 million for the nine months ended June 30, 2005 to $78.7 million for the period from October 1, 2005 through June 29, 2006. The majority of the increase was due to labor costs. The increase in labor costs consisted of a $4.8 million increase in administrative wages due to an increase in the number of employees, salary increases, as well as $0.5 million in stock-based compensation expense, which resulted from the adoption of SFAS 123(R) in fiscal 2006. In addition, during the period from October 1, 2005 through June 29, 2006, reviews of our professional and general liability claims resulted in an increase in our reserve of $1.5 million. General and administrative expenses also increased due to an increase of $0.3 million in professional services primarily related to various corporate initiatives, including our Sarbanes-Oxley compliance project, as well as information technology projects. In addition, there was an increase of $0.5 million in facility related expenses due to an increase in the number of offices leased.

Transaction costs

        Transaction costs were $9.1 million during the period from October 1, 2005 through June 29, 2006. These costs primarily consist of professional fees paid in connection with the Merger.

Stock option settlement

        The stock option settlement was $26.9 million for the period from October 1, 2005 through June 29, 2006. We accrued this expense as of June 29, 2006 in connection with the Merger, as all unvested stock options became vested in accordance with the change in control provision of the original stock option agreements. All stock options outstanding at the time of the Merger were cancelled, and holders of the options received an amount equal to the excess of the fair market value over the exercise price per share.

Interest expense

        Interest expense increased $28.7 million from $23.0 million for the nine months ended June 30, 2005 to $51.7 million for the period from October 1, 2005 through June 29, 2006. This increase was primarily due to the $22.5 million premium and related expenses paid in connection with the tender offer for the old notes, as well as an additional $8.0 million related to the shortened amortization period for deferred financing costs associated with our old notes and senior credit facility, in connection with the Transactions.

(Benefit) provision for income taxes

        Provision for income taxes decreased $20.6 million from a $7.9 million provision for the nine months ended June 30, 2005 to a $12.7 million benefit for the period from October 1, 2005 through June 29, 2006 due to a loss before provision for income taxes for the period from October 1, 2005 through June 29, 2006. The effective tax rate decreased from 43.8% for the nine months ended June 30, 2005 to (29.2)% for the period from October 1, 2005 through June 29, 2006 due to the loss generated by the Transactions, partially offset by certain transaction costs which were considered non-deductible.

51


Fiscal Year Ended September 30, 2005 Compared to Fiscal Year Ended September 30, 2004

Net revenues

        Net revenues increased by $45.3 million, or 7%, from $648.5 million for fiscal 2004 to $693.8 million for fiscal 2005. The increase was primarily due to census growth in our existing service lines. In addition, approximately $4.6 million of the increase was primarily as a result of the acquisitions that occurred in fiscal 2005. New start revenue increased approximately $1.3 million in fiscal 2005.

Cost of revenues

        As a percentage of net revenues, cost of revenues remained consistent at 75.9% for fiscal 2004 and 75.6% for fiscal 2005. Cost of revenues increased by $32.7 million, or 6.6%, from $491.9 million for fiscal 2004 to $524.6 million for fiscal 2005. The majority of the increase was due to a $20.6 million increase in labor costs, in particular, direct care wages, taxes and fringe benefits. The increase in wages was mostly attributable to increases in our workforce to provide services for additional clients served. Payments to Mentors increased approximately $6.4 million in fiscal 2005, as the number of Mentors increased by approximately 1,000 due to our expanding client base as well as the acquisition of Foster America. Cost of revenues also increased due to a $3.3 million increase in rent and other occupancy expenses related to more homes leased in fiscal 2005, and a $2.1 million increase in transportation expenses.

General and administrative expenses

        As a percentage of net revenues, general and administrative expenses for fiscal 2005 and fiscal 2004 remained consistent at 13.5% and 13.4%, respectively. General and administrative expenses increased by $6.6 million, or 7.6%, from $86.9 million for fiscal 2004, to $93.5 million for fiscal 2005. The majority of the $6.6 million increase was due to increases in labor costs. The increase in labor costs consisted of a $4.0 million increase in administrative wages, $1.7 million of which related to severance for senior executives who left the Company. In addition, there was an increase of $1.2 million in facility related expenses due to an increase in office leases.

Interest expense

        Interest expense increased $3.0 million, from $26.9 million for fiscal 2004 to $29.9 million for fiscal 2005. The increase was principally due to the accelerated amortization of deferred financing costs of $1.3 million related to our 2003 credit facilities. We also incurred $1.5 million for fiscal 2005 related to a pre-payment fee on our 2003 credit facilities.

Provision for income taxes

        Provision for income taxes increased $1.9 million from $8.4 million for fiscal 2004 to $10.3 million for fiscal 2005. Although the effective tax rate decreased from 45.2% for fiscal 2004 to 42.3% for fiscal 2005, provision for income taxes increased due to a higher income before provision for income taxes. The effective tax rate decreased due to a change in our corporate structure, resulting in a reduction in the state effective tax rate.

Fiscal Year Ended September 30, 2004 Compared to Fiscal Year Ended September 30, 2003

Net revenues

        Net revenues increased by $235.7 million, or 57%, from $412.8 million for fiscal 2003 to $648.5 million for fiscal 2004. Approximately $219.9 million of this increase was due to the inclusion of operations related to the acquisitions. The increase was also due to census growth in our existing

52



service lines. In addition, approximately $1.2 million of the increase resulted from revenue earned from new programs started after fiscal year 2003. The total increase in revenue was offset by the loss of $9.5 million of revenues related to the divested units. We divested operations in certain states that were either not strategic to our continuing operations or for other reasons. We exited operations in Washington in July 2003, Montana (acquired in the REM acquisition) in September 2003, a portion of our ABI operations in Illinois in August 2003, New Mexico in March 2004, and Michigan in September 2004.

Cost of revenues

        As a percentage of net revenues, cost of revenues increased from 74.0% for fiscal 2003 to 75.9% for fiscal 2004. This increase was primarily as a result of the inclusion of cost of revenues related to the REM acquisition. Cost of revenues increased by $186.6 million, or 61%, from $305.3 million for fiscal 2003, to $491.9 million for fiscal 2004. Of this increase, $180.0 million was due to the inclusion of operations related to the acquisitions. This increase was offset by a $7.9 million decrease in cost of revenues related to the divestiture of units. The majority of the remaining $14.5 million increase in cost of revenues was due to increases in labor costs of $13.1 million. This $13.1 million increase in labor costs consisted of a $7.9 million increase in direct care wages and a $5.2 million increase in payroll taxes and fringe benefits for direct care workers. The increase in wages was mostly attributable to increases in our workforce to provide services for additional clients served. The increase in taxes and fringe benefits was mostly attributable to increases in healthcare costs of $3.0 million due to increased enrollment in our health insurance program and rising health care costs.

General and administrative expenses

        As a percentage of net revenues, general and administrative expenses decreased from 16.3% for fiscal 2003 to 13.4% for fiscal 2004. The decrease was primarily due to the effects of the REM acquisition. General and administrative expenses increased by $19.3 million, or 29%, from $67.6 million for fiscal 2003, to $86.9 million for fiscal 2004. Of this increase, $17.7 million was due to the inclusion of operations related to the acquisitions. This increase was offset by a decrease in general and administrative expenses of $1.3 million related to divested units. The majority of the remaining $2.9 million increase in general and administrative expenses was attributable to a health insurance increase for general and administrative staff of $0.9 million and an increase in administrative occupancy of $1.0 million.

Depreciation and amortization

        Depreciation and amortization expense increased by $8.4 million from $13.1 million for fiscal 2003 to $21.5 million for fiscal 2004. Depreciation expense increased $4.8 million, which was primarily due to the depreciation of fixed assets of the acquired operations. Amortization expense increased $3.6 million due to the amortization of identifiable intangible assets resulting from the acquisitions.

Other expense (income)

        Other expense (income) increased by a net expense of $2.2 million from $0.4 million of expense for fiscal 2003 to $2.6 million of expense for fiscal 2004. Other expenses for fiscal 2004 primarily included losses of $2.8 million, of which $2.4 million consisted of losses from the sale of business units and $0.4 million consisted of losses from the disposal of property and equipment. Other expense for fiscal 2003 included losses of $1.3 million, of which $1.1 million consisted of losses from the sale of business units and $0.2 million from the disposal of property and equipment, offset by gains related to the mark to market of our interest rate swap agreements of $0.8 million.

53



Interest expense

        Interest expense increased $11.0 million, from $15.8 million for fiscal 2003 to $26.8 million for fiscal 2004. The increase in interest expense was principally due to additional debt incurred to finance the REM acquisition. In connection with the REM acquisition in 2003, we entered into the 2003 credit facility which increased our bank debt balance by $127.6 million. As part of the REM purchase consideration, we also issued junior subordinated notes to the sellers of REM for $28.0 million. These notes were redeemed in connection with the 2004 refinancing. In addition, we charged an additional $4.2 million of interest expense in fiscal 2004 related to the change in the estimated life of the deferred financing cost in connection with the 2004 refinancing.

Provision for income taxes

        Provision for income taxes increased $3.9 million from $4.5 million for fiscal 2003 to $8.4 million for fiscal 2004. The increase in the provision was due to the increased level of earnings before income taxes as well as an increase in the effective tax rate from 42.9% for fiscal 2003 to 45.3% for fiscal 2004. This increase was primarily due to the REM acquisition and the related refinancing. The refinancing structure prevented utilization of interest deducted and therefore higher taxable income.

Liquidity and Capital Resources

        Our principal uses of cash are to meet working capital requirements, to fund debt obligations and to finance capital expenditures and acquisitions. Cash flows from operations have historically been sufficient to meet the aforementioned cash requirements.

        Net cash (used in) provided by operating activities was ($59.0) million and $37.6 million for the periods from June 29, 2006 through June 30, 2006 and October 1, 2005 through June 29, 2006, respectively. Cash used in operating activities for the period from June 29, 2006 through June 30, 2006 represents payments associated with the Transactions, including $26.3 million related to the stock option settlement, $24.6 million in accrued interest, of which $22.5 million was for the premium and related expenses paid in connection with the tender offer for the old notes, and the payment of transaction costs of $8.2 million, which primarily consisted of professional fees. Cash provided by operating activities for the period from October 1, 2005 through June 29, 2006 includes accruals for the payments made at the close of the Transactions described above. The operating activities for the period from October 1, 2005 through June 29, 2006 also includes an increase in other assets primarily due to a $9.2 million increase in income tax receivable as a result of the year to date net loss. Accounts receivable increased for the period from October 1, 2005 through June 29, 2006 primarily due to the buildup of working capital related to the AHS Florida acquisition.

        Net cash used in investing activities was $40.0 million for the period from October 1, 2005 through June 29, 2006. The primary investing components are cash paid for acquisitions, purchases of property and equipment and cash proceeds from the sale of property and equipment. Cash paid for acquisitions for the period from October 1, 2005 through June 29, 2006 of $30.6 million includes the acquisition of six companies engaged in behavioral health and human services. The majority of the $30.6 million is due to the acquisition of CareMeridian for approximately $21.5 million in cash in May 2006. We spent approximately $10.0 million in capital expenditures for the period from October 1, 2005 through June 29, 2006, which was primarily related to building improvements, vehicles and computer equipment.

        Net cash provided by (used in) financing activities for the periods from June 29, 2006 to June 30, 2006 and October 1, 2005 through June 29, 2006 was $63.9 million and ($12.7) million, respectively. Net cash provided by financing activities for the period from June 29, 2006 to June 30, 2006 represents the activity associated with the Transactions, including the repayment of debt of $314.1 million, the repurchase and retirement of common stock of $364.1, the payment of deferred financing fees of

54



$19.4 million, and the payment of costs on behalf of parent of $7.1 million related to the Merger. Net cash provided by financing activities also includes the proceeds from the issuance of long-term debt of $515.0 million and a parent capital contribution of $253.6 million.

        We made scheduled debt maturity payments in accordance with our term loan facilities of $1.6 million for the period from October 1, 2005 through June 29, 2006, and we paid an additional $5.8 million of our outstanding term B loan in the period from October 1, 2005 through June 29, 2006. This amount was calculated in accordance with a provision in the senior credit agreement requiring the prepayment of a portion of the outstanding term loan amount at any year-end equal to one-half of a calculated amount if we generate certain levels of cash flow. In addition, we paid the outstanding principal of $3.0 million on the Magellan note. We incurred and paid approximately $0.7 million in costs for the period from October 1, 2005 through June 29, 2006 in connection with the registered exchange offer for the old notes and for the refinancing. In addition, for the period from October 1, 2005 through June 29, 2006, we paid approximately $1.5 million to repurchase shares of common stock from a member of our management team who retired on October 1, 2005.

        In connection with the Transactions, we entered into a new senior credit facility consisting of a $335.0 million seven-year senior secured term loan facility, a $125.0 million six-year senior secured revolving credit facility, and a $20.0 million seven-year senior secured synthetic letter of credit facility. At the closing of the Transactions, we borrowed $335.0 million under the senior secured term loan facility, utilized the entire $20.0 million synthetic letter of credit facility and issued $180.0 million in senior subordinated notes. We did not borrow under the senior secured revolving credit facility at the completion of the Transactions. At the closing of the Transactions, the availability under our senior secured revolving credit facility was reduced by $1.2 million as letters of credit in excess of $20.0 million under our synthetic letter of credit facility were outstanding.

        Our principal sources of funds are cash flows from operating activities and available borrowings under the new senior secured credit facilities. We believe that these funds will provide sufficient liquidity and capital resources to meet the near term and future financial obligations, including scheduled principal and interest payments, as well as to provide funds for working capital, capital expenditures and other needs. No assurance can be given, however, that this will be the case.

Contractual Commitments Summary

        The following table summarizes our contractual obligations and commitments as of June 30, 2006:

 
  Total
  2007
  2008-2009
  2010-2011
  2012 and
thereafter

 
  (dollars in thousands)

Long-term debt(1)   $ 521,302   $ 3,747   $ 7,494   $ 249,120   $ 260,941
Operating leases(2)     103,859     28,329     36,965     22,232     16,333
Standby letters of credit     21,163     21,163            
   
 
 
 
 
Total obligations and commitments   $ 646,324   $ 53,239   $ 44,459   $ 271,352   $ 277,274
   
 
 
 
 

(1)
Does not include interest on long-term debt.

(2)
Includes the fixed rent payable under the leases and does not include additional amounts, such as taxes, payable under the leases.

Off-balance Sheet Arrangements

        We have no significant off-balance sheet transactions or interests.

55



Inflation

        We do not believe that general inflation in the U.S. economy has had a material impact on our financial position or results of operations.

Quantitative and Qualitative Disclosures about Market Risk

        We are exposed to changes in interest rates as a result of our outstanding variable rate debt. To reduce our interest rate exposure, the Company entered into interest rate swap agreements whereby the Company is fixing the interest rate on approximately $221.2 million of its $335.0 million term B loan to reduce the interest rate exposure, effective as of August 31, 2006. The rate and term of the interest rate swaps is 5.32% and four years, respectively. The amount of the term B loan subject to the interest rate swap agreements will reduce to $85.7 million at the end of the four year term. At June 30, 2006, we had variable rate debt outstanding of $340.6 million compared to $178.0 million outstanding at September 30, 2005. The variable rate debt outstanding relates to the term loan, which has an interest rate based on LIBOR plus 2.50% or Prime plus 1.50%, the revolver, which has an interest rate based on LIBOR plus 2.50% or Prime plus 1.50%, and the term loan mortgage, which has an interest rate based on Prime plus 1.50%. An increase in the interest rate by 100 basis points on the debt balance outstanding as of June 30, 2006, would increase interest expense approximately $3.4 million annually.

Critical Accounting Policies

        Our discussion and analysis of our financial condition and results of operations are based upon our consolidated financial statements, which have been prepared in accordance with accounting principles generally accepted in the United States of America (GAAP). The preparation of financial statements in conformity with GAAP requires the appropriate application of certain accounting policies, many of which require us to make estimates and assumptions about future events and their impact on amounts reported in the financial statements and related notes. Since future events and the impact of those events cannot be determined with certainty, the actual results will inevitably differ from our estimates. These differences could be material to the financial statements.

        We believe our application of accounting policies, and the estimates inherently required therein, are reasonable. These accounting policies and estimates are constantly reevaluated, and adjustments are made when facts and circumstances dictate a change.

        The following critical accounting policies affect our more significant judgments and estimates used in the preparation of our financial statements.

Revenue Recognition

        Revenues are reported net of any state provider taxes or gross receipts taxes levied on services we provide. Revenues are also reported net of allowances for unauthorized sales and expected sales adjustments by business unit. Sales adjustments are estimated based on an analysis of historical sales adjustments and recent developments in the payment trends in each business unit. We follow Staff Accounting Bulletin (SAB) 104, Revenue Recognition , which requires that revenue can only be recognized when evidence of an arrangement exists, the service has been provided, the price is fixed or determinable and collectibility is probable. We recognize revenues for services performed pursuant to contracts with various state and local government agencies and private health care agencies as follows: cost-reimbursement contract revenues are recognized at the time the service costs are incurred and units-of-service contract revenues are recognized at the time the service is provided. For our cost-reimbursement contracts, the rate provided by the payor is based on certain levels and types of costs being incurred in delivering the service. From time to time, we receive payments under cost-reimbursement contracts in excess of the allowable costs required to support those payments. In

56



such instances, we record a liability for such excess payments. At the end of the contract period, any balance of excess payments is maintained as a liability for reimbursement to the payor. Revenues in the future may be affected by changes in rate-setting structures, methodologies or interpretations that may be enacted in states where we operate or by the federal government.

Accounts Receivable

        Accounts receivable primarily consist of amounts due from government agencies, not-for-profit providers, and commercial insurance companies. An estimated allowance for doubtful accounts is recorded to the extent it is probable that a portion or all of a particular account will not be collected. In evaluating the collectibility of accounts receivable, we consider a number of factors, including payment trends in individual states, age of the accounts, and the status of ongoing disputes with third-party payors. Complex rules and regulations regarding billing and timely filing requirements in various states are also a factor in our assessment of the collectibility of accounts receivable. Actual collections of accounts receivable in subsequent periods may require changes in the estimated allowance for doubtful accounts. Changes in these estimates are charged or credited to revenue in the statement of operations in the period of the change in estimate.

Reserves for Self-Insurance

        We self-insure a substantial portion of our health, workers compensation, auto and professional and general liability ("PL/GL") programs. We record expenses related to claims on an incurred basis, which includes maintaining fully developed reserves for both reported and unreported claims. The reserves for the health and workers compensation, auto and PL/GL programs are based on analysis performed internally by management or actuarially determined estimates by independent third parties. While we believe that the estimates of reserves are adequate, the ultimate liability may be greater or less than the aggregate amount of reserves recorded. Reserves relating to prior periods are continually reevaluated and increased or decreased based on new information. As such, these changes in estimates are recorded as charges or credits to the statement of operations in a period subsequent to the change in estimate.

Goodwill and Intangible Assets

        Pursuant to SFAS No. 142, Goodwill and Other Intangible Assets (SFAS 142), we review costs of purchased businesses in excess of net assets acquired (goodwill), and indefinite-life intangible assets for impairment at least annually, unless significant changes in circumstances indicate a potential impairment may have occurred sooner. We are required to test goodwill on a reporting unit basis. We use a fair value approach to test goodwill for impairment and recognize an impairment charge for the amount, if any, by which the carrying amount of goodwill exceeds fair value. The impairment test for indefinite-life intangible assets requires the determination of the fair value of the intangible asset. If the fair value of the intangible asset were less than its carrying value, an impairment loss would be recognized in an amount equal to the difference. Fair values are established using discounted cash flow and comparative market multiple methods. We conduct our annual impairment test on July 1 of each year, and as of the date of the last test, there was no impairment and there have been no indicators of impairment since the date of the test.

        Discounted cash flows are based on management's estimates of our future performance. As such, actual results may differ from these estimates and lead to a revaluation of our goodwill and intangible assets. If updated calculations indicate that the fair value of goodwill or any indefinite-life intangibles is less than the carrying value of the asset, an impairment charge would be recorded in the statement of operations in the period of the change in estimate.

57



Impairment of Long-Lived Assets

        Pursuant to SFAS No. 144, Accounting for the Impairment or Disposal of Long-Lived Assets (SFAS 144), we review long-lived assets for impairment when circumstances indicate the carrying amount of an asset may not be recoverable based on the undiscounted future cash flows of the asset. If the carrying amount of the asset is determined not to be recoverable, a write-down to fair value is recorded based upon various techniques to estimate fair value.

Income Taxes

        We account for income taxes in accordance with SFAS No. 109, Accounting for Income Taxes . Under FAS 109, the asset and liability method is used in accounting for income taxes. Under this method, deferred tax assets and liabilities are determined by multiplying the differences between the financial reporting and tax reporting bases for assets and liabilities by the enacted tax rates expected to be in effect when such differences are recovered or settled. These deferred tax assets and liabilities are separated into current and long-term amounts based on the classification of the related assets and liabilities for financial reporting purposes. Valuation allowances on deferred tax assets are estimated based on our assessment of the realizability of such amounts.

Legal Contingencies

        From time to time, we are involved in litigation in the operation of our business. We reserve for costs related to contingencies when a loss is probable and the amount is reasonably estimable. While we believe our provision for legal contingencies is adequate, the outcome of our legal proceedings is difficult to predict and we may settle legal claims or be subject to judgments for amounts that differ from our estimates. In addition, legal contingencies could have a material adverse impact on our results of operations in any given future reporting period. See "Risk Factors."

58



INDUSTRY OVERVIEW

        The human services industry provides services to people with a range of disabilities and special needs, including (i) individuals with mental retardation and developmental disabilities, (ii) at-risk youth and (iii) individuals with acquired brain injury. The market for these services remains highly fragmented, with the majority of service providers consisting of not-for-profit organizations, small or medium-size proprietary entities and publicly-owned entities. The services in these segments are funded primarily through Medicaid, a joint federal and state health insurance program under which eligible state expenditures are matched with federal funding. In addition, funds are also provided by other federal, state and local governmental programs and, to a lesser extent, private payors.

Mental Retardation and Developmental Disabilities

        Approximately 1.6% of the U.S. population, or 4.6 million people, are considered to have MR/DD, or a severe, chronic developmental disability attributable to a mental or physical impairment. These individuals live in supervised residential settings, including institutions; with family caregivers or on their own. Public spending on MR/DD services grew from an estimated $30.0 billion in 1998 to an estimated $38.6 billion in 2004, a rate of 4.3% per year. In 2004, approximately 492,000 individuals with MR/DD received care within a supervised residential setting, which represents only 11% of the MR/DD population. Approximately 60% of the MR/DD population, or approximately 2.8 million individuals, remain in the care of their family and approximately 28%, or 1.3 million individuals, live independently.

        Over the past two decades, the delivery of services to the MR/DD population in supervised residential settings has grown significantly and, at the same time, there has been a major shift from institutional settings to home and community-based settings, both in part due to the Americans with Disabilities Act ("ADA") and the U.S. Supreme Court Olmstead decision in 1999. The U.S. Supreme Court held in its Olmstead decision that under the Americans with Disabilities Act, states are required to place persons with mental disabilities in community settings rather than in institutions when such placement is deemed appropriate by medical professionals, the transfer from institutional care to a less restricted setting is not opposed by the affected individual, and the placement can be accommodated taking into account the resources available to the state and the needs of other individuals with mental disabilities. We believe that community settings provide a higher quality and, in some cases, lower cost alternative to care provided in state institutions.

        Home and Community-Based Services (HCBS) Waiver programs, Medicaid programs where the federal government has waived the requirement that services be delivered in institutional settings, are the primary funding vehicle for home and community-based services. The HCBS program was instituted as an alternative to the intermediate care facilities/mentally retarded program, or ICF-MR program described below, authorizing federal reimbursement for a wide variety of community supports and services, including life-skills training, respite care, other family support, case management, supported employment and supported living. In these programs, the provider responds to the client's identified needs and typically is paid on a fee-for-service basis.

        Federal funding for HCBS Waiver programs for individuals with MR/DD increased from $4.4 billion in 1998 to $9.2 billion in 2004, representing an annual increase of approximately 13.1%. Approximately 68% of these individuals with MR/DD that receive care in supervised residential settings live in small group homes paid for under the HCBS Waiver programs. In 2004, federal, state and local HCBS waiver spending totaled $15.7 billion for 416,546 individuals, with all 50 states and the District of Columbia participating.

        The ICF-MR Program was established in 1971 when legislation was enacted to provide for Federal Financial Participation (FFP) for ICF-MR as an optional Medicaid service. This congressional authorization allows states to receive federal matching funds for institutional services that are funded

59



with state or local government dollars. To qualify for Medicaid reimbursement, ICFs-MR must be certified and comply with federal standards in eight areas, including: management, client protections, facility staffing, active treatment services, client behavior and facility practices, health care services, physical environment and dietetic services.

        The ICF-MR program is used by states to support MR/DD housing program, in both smaller (up to 16 residents) and larger (16 residents or more) institutional settings. Individuals who live in ICFs-MR receive active treatment. In 2004, the ICF-MR program provided approximately $1.9 billion in federal funding to approximately 43,774 individuals living in public and private ICF-MR settings of up to 16 residents.

        We believe that the following factors will continue to benefit the sector, and in particular home and community-based programs:

    Increasing life expectancy of MR/DD population—The life expectancy of individuals with MR/DD increased from 59 years in the 1970s to 66 years in the 1990s and we expect this trend to continue in the future. In addition, approximately 2.8 million individuals with MR/DD are presently cared for by a family member, and 25% of their caregivers are age 60 or older. As individuals with MR/DD grow older and an increasing number outlive their family member's ability to provide continuous care, we expect the demand for MR/DD services to expand.

    Active Litigation and Advocacy—Individuals with MR/DD are supported by active and well-organized advocacy groups. Using legislation prompted by the Olmstead decision, as well as lawsuits filed on behalf of those on waiting lists for services, policy makers, civil rights lawyers, social workers and advocacy groups are forcing states to provide individuals with MR/DD the choice to live and receive services in home and community-based settings. Currently, more than 80,000 individuals are on formal state waitlists to receive services funded through HCBS Waiver programs and there are more than 45 active lawsuits advocating for community integration and the reduction of HCBS waiting lists.

    Continued Closure of State Institutions—Although most of the shift from institutions to home and community-based settings has occurred, the closure of additional state institutions is expected. There were approximately 200,000 individuals in state institutions in 1968 compared to approximately 41,000 individuals in 2004. State governments are still actively working to close many state institutions that remain open, with nine institutions in eight states identified for closure by the end of 2007. Most of these institutions are in the markets that we serve.

At-Risk Youth

        The ARY service market includes children with severe emotional, developmental, medical, and behavioral challenges, as well as youth under the auspices of the juvenile justice system and their families. We believe that the market for ARY services is rapidly growing as a result of the increase in child welfare referrals and number of youth arrests as well as the expanding 10 to 19 year-old population. The market for ARY services grew from $25 billion in 1998 to $39 billion in 2004, which represents an increase of approximately 8% annually. ARY services are funded from a variety of sources, including state and local government appropriations, Medicaid, and Title IV-E of the Social Security Act, or "The Adoption Assistance and Child Welfare Act of 1980."

        Similar to MR/DD programs, there has been an increased emphasis on home and community-based alternatives for the ARY population. More states are shifting funds to private providers of these services in an attempt to purchase cost-effective, evidence-based care.

60



Acquired Brain Injury

        Continued progress in medical technology is resulting in an increased number of individuals surviving a traumatic ABI. Currently, 5.3 million people in the U.S. are living with a permanent disability as a result of an ABI. In addition, more than 1.4 million new ABI cases, 85,000 of which result in permanent disabilities, are expected each year. The market for ABI services grew from $7.6 billion in 1998 to $9.5 billion in 2004, representing an annual increase of approximately 3.8%.

        Both the public and private sectors finance post-acute services for individuals with an ABI. Federal and state governments pay for a large portion of post-acute services, as private insurance plans limit post-acute services and typically do not pay for long-term care or community-based support. The Traumatic Brain Injury Act of 1996 allocated Medicaid dollars to improve the access, delivery and quality of ABI services. In recent years, the increase in state ABI Waiver programs that provide easier access to Medicaid funds has expanded the number of individuals who can afford ABI services. Currently 24 states have developed community based waiver programs to support long term care services for survivors of ABI. In addition, we believe that there has been a push by payors to move from high cost institution-based settings to lower cost outpatient and day treatment programs as soon as possible. This shift should benefit providers such as MENTOR, that offer a continuum of care from physical and neurological rehabilitation to more basic long-term care services in non-institutional settings.

61



BUSINESS

Company Overview

        We are a leading provider of home and community-based human services to individuals with mental retardation and other developmental disabilities, at-risk youth and their families, and persons with acquired brain injury. Since our founding in 1980, we have grown to provide services to approximately 21,500 clients in 34 states. We design customized service plans to meet the unique needs of our clients in home and community-based settings. Most of our services involve residential support, typically in small group home or host home settings, designed to improve our clients' quality of life and to promote client independence and participation in community life. Services that we provide include day programs, vocational services, case management, early intervention, post-acute treatment and neurorehabilitation services, among others. Our customized services offer our clients, as well as the payors for these services, an attractive, cost-effective alternative to human services provided in large, institutional settings.

        We believe that our broad range of services, high-quality reputation and relationships with government agencies have made us one of the largest providers in the United States of home and community-based services. In the past three years, our management team has grown the Company organically through investment in new programs and geographies, census growth in existing programs and cross-selling programs within existing markets. In addition, since fiscal 2003, we have completed and successfully integrated more than 20 acquisitions.

        As of June 30, 2006, we provided our services through approximately 15,000 full-time equivalent employees, as well as approximately 3,700 independently contracted host home caregivers, or Mentors. We derive over 93% of our revenues from a diverse group of state and county governmental payors. We generated net revenues of approximately $580.3 million for the period from October 1, 2005 through June 29, 2006.

        Our services are offered through a variety of models, including (i) small group homes, most of which house six people or fewer, (ii) host homes, or the "Mentor" model, in which a client lives in the home of a trained Mentor, (iii) in-home settings, in which we support clients' independence with 24-hour services in their own homes, (iv) non-residential settings, consisting primarily of day programs and periodic services in various settings and (v) educational settings, in which we offer in-school, after-school and alternative educational services. We provide services in these settings to the following population groups:

        Our service lines do not represent operating segments per SFAS 131 as management does not internally evaluate the operating performance or review the results of the service lines to assess performance or make decisions about allocating resources. Also, discrete financial information is not available by service line at the level necessary for management to assess the performance or make

62



resource allocation decisions. Accordingly, we operate our business as one human services reporting segment organized into three divisions, an Eastern Division, a Central Division and a Western Division.

Competitive Strengths

        We believe that the following competitive strengths have allowed us to achieve and maintain our position as a leading provider of home and community-based services to our target population groups:

        National Platform with Diverse Payor and Program Mix.     We serve clients in 34 states, which are home to approximately 80% of the United States population, although we do not operate in all regions of those states. We believe that we deliver a level of quality and responsiveness that smaller local service providers are not always able to offer and which has helped us forge strong relationships with state and county agencies. Our extensive history of serving children and adults with a range of challenges and needs has led to the development of operational expertise in quality assurance, customer satisfaction survey implementation and analysis, outcomes measurement and risk management. Our national platform has also enabled us to implement best practices across our organization and leverage economies of scale in various direct and indirect costs. For instance, we have been able to develop the expertise and systems to facilitate compliance with the increasingly complex and diverse billing requirements of our payors. In addition, our national platform, reputation and knowledge enable us to respond quickly and efficiently to new opportunities. As a result, we have successfully expanded our markets and entered a number of new service areas, including ABI, early childhood autism programs and non-residential therapeutic schools. Finally, the more than 30 different types of programs that we offer, coupled with our diverse base of state and county payors, stabilize our revenue base and mitigate the impact of changes in public policy, rates or reimbursement policies in any particular state, county or program.

        Client-Oriented Care Model.     We have the expertise to design customized service plans to meet the unique needs of our clients in community-based settings. We specialize in adapting our service offerings to a wide range of intensities of care and other client requirements, as well as in providing cost-effective services that are accountable to clients, their families and payors. For example, our program for foster children with complex medical conditions includes individual plans of care that address each child's medical condition, as well as his or her physical and emotional needs. These children are cared for in a Mentor host home with the support of medical professionals, which we believe is better for the development of children and often a less expensive alternative for payors than hospital settings.

        Stable Revenue and Strong Cash Flow.     The extended length of care inherent in our MR/DD service line, which is the largest part of our business, provides us with a stable, recurring base of revenue. Clients with MR/DD live in our homes for an average of approximately eight years and the increased life expectancy of the MR/DD population, as described above, is extending the average length of stay in our homes. Life expectancy and the services available for individuals with ABI have also increased as a result of improved medical resources and technology providing additional stability to our revenue base. Furthermore, our business model requires capital expenditures of approximately 2% of net revenues per year and has modest working capital needs.

        Flexible Fixed Cost Structure.     We believe that our fixed costs are lower than those of large institutional care providers, enabling us to respond quickly to market developments and regulatory changes. A substantial portion of our caregivers are hourly employees or independently contracted clinicians and Mentors, which allows us to quickly respond to changes in our staffing needs. Our group homes consist of a mix of owned residential real estate and leased real estate, including many leases with terms of two years or less. We believe that the structure of our real estate portfolio allows us to respond quickly to changes in our service levels.

63



        Experienced and Committed Management Team and Equity Sponsor.     Our management team, having served previously as policy makers, fiscal managers and service providers, has extensive public and private sector experience in human services. Our senior management team has been with us for an average of 10 years and averages approximately 19 years in the human services industry. Over the past nine years, members of our management team have helped to grow the Company from $88.3 million in revenues in 1997 to $580.3 million in net revenues for the period from October 1, 2005 through June 29, 2006 through organic growth and the integration of 37 acquisitions. In connection with the Merger, the management investors made a significant equity contribution of approximately $11.6 million. In addition, our equity sponsor, Vestar Capital Partners, has considerable experience making investments in a wide variety of industries, including healthcare.

Our Strategy

        We believe home and community-based human services that increase client independence and participation in community life while reducing payor costs will continue to grow in market share. We intend to continue to capitalize on these trends, both in existing markets and in new markets where we believe significant opportunities exist. The primary aspects of our strategy include the following:

        Grow Our Census and Expand Our Services in Existing Markets.     We intend to continue to expand our census in existing markets where we leverage our reputation for high-quality, innovative services and our relationships with referral sources to serve new individuals and families. We also intend to continue to cross-sell new services, which involve starting new service lines or offering new programs in markets where we already have a well-established base of operations and relationships with existing referral sources. For example, our acquisition of an ABI operation in Illinois in 1998 has provided us with the clinical and operational expertise to export a range of ABI programs to 12 states where we offered other services. Similarly, we have leveraged our experience in early intervention services in both California and Arizona to obtain a new contract for early intervention services in Nevada which will expand our services in that state. Finally, in South Carolina we plan to begin operating host home services for adults with MR/DD in a market where we have historically offered only group home services to this population.

        Expand Our Services in New Markets.     We also intend to continue to seek new opportunities to grow in each of our service lines by leveraging our current infrastructure to expand into new territories through new program starts, or new starts. We often seek new starts through the signing of an anchor contract in a new state or region with the intention of leveraging the initial contract to expand by service line or by model. For example, we increased our census in Illinois from 437 in fiscal 2002 to 583 in fiscal 2005 after establishing ARY programs in four new cities through the new start process. A new start typically requires a modest initial investment to fund operating losses but generally achieves profitability within 18-24 months. Since the inception of our new start program in fiscal 2002, as of June 30, 2006, we have successfully launched 89 new starts, including 32 which launched in fiscal 2005.

        Continue to Strengthen Our Third-Party Payor Relationships.     Much of our organic growth in recent years has resulted from the strength of our relationships with state and local government agencies. Our relationships with these payors have enabled us to gain contract referrals and to cross-sell new services into existing markets. We continue to strengthen these relationships by providing innovative quality assurance, reporting and billing programs designed to serve the needs of third-party payors. We seek to position ourselves as the provider of choice to state and county governments and other third-party payors by finding solutions to their most challenging human service delivery problems.

        Selectively Pursue Acquisitions.     Members of our management team have a proven track record of identifying, pursuing and successfully integrating acquisitions, having completed 37 acquisitions since 1997. We have selectively supplemented our organic growth through acquisitions which have allowed us to penetrate new geographies, enter new service lines, leverage our systems, operating costs and best

64



practices, and pursue cross-selling opportunities. We monitor the market nationally for human service businesses that we can purchase at an attractive price and efficiently "tuck-in" to our existing operations. We believe we are often seen as a preferred acquirer in these situations due to our experience, relationships, infrastructure and reputation for quality. We intend to continue to pursue acquisitions that are philosophically compatible and can be readily integrated into our existing operations.

        Expand into Related Services and Programs.     We intend to continue to evaluate opportunities to provide services to additional population groups in the human services industry. We believe that our broad range of services, relationships with third-party payors, reputation for quality care and infrastructure give us the ability to expand the number of clients we serve in a cost-effective manner. We have successfully entered new service lines, including ABI, and program areas, including early childhood autism programs, non-residential therapeutic schools and home health care. As we continue to strengthen existing services, we will use our clinical skills, personnel and experience to provide new, related services.

Service Lines and Operating Models

Mental Retardation/Developmental Disability

        As of June 30, 2006, we provided MR/DD services to approximately 15,500 clients in 28 states. For the period October 1, 2005 through June 29, 2006, our MR/DD services generated revenues of $407.6 million, representing approximately 70% of our net revenues. We receive substantially all our revenues for MR/DD services from state and county governmental payors. Our MR/DD programs include 24-hour supervision and live-in settings such as our small group homes, ICFs-MR, or host homes. Once placed in a host home, ICF-MR, or small group home setting, clients rarely change service settings, and many of them live the remainder of their lives in our program.

        Most of our MR/DD services are home and community-based, focusing on improving our clients' access to community resources and participation in community life, increasing their personal choice and improving their adaptive living skills. Our programs, which provide a range of individually tailored behavioral and life skills training and medical support, in addition to intensive case management and service monitoring, help our clients live in the community. We help clients increase their participation in everyday activities, providing opportunities for them to learn and generalize skills and behaviors that facilitate greater community participation. Through regular involvement in community activities, our clients establish a social and support network that consists of both persons with and without disabilities. For some of our clients, our home and community-based residential programs serve as their first living arrangement after institutionalization. We believe that we have a reputation for being responsive to individual clients' needs, as well as for expertise in assessing, supporting and serving people with disabilities.

        The majority of our residential services to MR/DD clients are provided in small group home or ICF-MR settings. Most of our small group homes house six or fewer individuals while the majority of our ICFs-MR house eight or fewer individuals. These homes and ICFs-MR are typically subject to standards set by the Centers for Medicare and Medicaid Services, or "CMS," a federal agency within the U.S. Department of Health and Human Services, as well as review and oversight by state agencies. Our homes and ICFs-MR are staffed 24 hours a day, typically with two staff members on the premises at peak service hours, often with awake overnight coverage. Typically, residents work outside the home during the day in supported employment settings or participate in structured day programs. Our day and supported employment programs provide meaningful structure to each person's day and serve as the venue for additional skill development for participants. Some of our MR/DD clients live in host home settings, in which we place a client in the home of one of our Mentors, and the client lives with the Mentor and the Mentor's family. This model is an inherently flexible one, allowing services to be individually designed to respond to the client's specific needs and preferences. As in our small group home and ICF-MR programs, individuals living in our host home programs receive behavioral and life skills training, medical support and intensive case management and service monitoring, and participate in day or supported employment programs.

65


        Our group home and ICF-MR staff and our host home providers have access to a team of professionals who are available 24 hours per day, 365 days per year for telephone triage, and, when warranted, crisis intervention.

        In-home arrangements place our MR/DD clients in independent, non-staffed housing with services provided as needed, subject to personalized support plans designed by social workers or other professionals. Supported living is a preferred model for many persons with MR/DD and for most activists and experts in the field because it increases the person's freedom and independence.

        In 2003, we acquired REM, Inc., one of the largest providers of MR/DD services in the United States. The REM acquisition significantly increased the scope of our MR/DD services, provided us access to nine new markets and doubled our revenues.

At-risk Youth

        As of June 30, 2006, we provided ARY services to approximately 5,700 children, adolescents and their families in 22 states. For the period October 1, 2005 through June 29, 2006, our ARY services generated net revenues of $107.5 million, representing approximately 19% of our net revenues. We receive substantially all our revenues for ARY services from state and county governmental payors. Our ARY programs include therapeutic foster care (host home), independent living, family reunification, family preservation, alternative schools and adoption services. At June 30, 2006, approximately 80% of our ARY services to children were delivered in a host home setting, in which the client lives in the home of one of our Mentors, usually for a transitional period lasting anywhere from one to two years, as the child prepares for adulthood or permanent placement with his family or adoptive parents. Our individualized approach allows us to work with an ever-changing client population that is diverse in terms of age and gender as well as in type and severity of problem. Children we serve include those with serious emotional disorders or behavioral issues, court-involved youth and children with complex medical needs.

        Our ARY clients typically come from troubled families, and may previously have lived in large institutions and other residential treatment settings that may have been unable to provide the structure, supervision or clinical interventions to meet their needs. In a host home, each child is given a stable environment and therapeutic services to the extent needed to address emotional disorders, often stemming from abuse and neglect. Our residential ARY services emphasize behavior control, increased self-esteem and self-control, and the development of critical thinking, problem-solving, and independent living skills. Our ultimate goal is to reunite participating children with their biological families or prepare them, when appropriate, for permanent placement, through adoption or independent living. Unlike many of our MR/DD services, most of our ARY services are designed to be short-term and transitional in nature.

        In recent years, we have begun to provide family-based services which support both the child and the biological family in their efforts to remain preserved or reunify following an out-of-home placement. These services are non-residential and are, in most cases, billed on an hourly basis. Families receive both clinical and practical support from professional and paraprofessional staff in their own homes. State departments of social services are increasingly seeking providers who can offer this service as a wrap service to treatment foster care programs.

        We also provide alternative school services to youth who are unable to succeed in traditional educational settings. These schools offer courses in an environment which supports a range of challenges to learning, including severe behavioral problems and learning disabilities. Some of our schools provide vocational training and after school services.

66



Acquired brain injury

        As of June 30, 2006, we provided ABI services in 12 states and served approximately 360 clients nationally. For the period from October 1, 2005 through June 29, 2006, our ABI services generated net revenues of $37.2 million, representing approximately 6% of our net revenues. For the period from October 1, 2005 through June 29, 2006, we received approximately 58% of our ABI revenues from state and county governmental payors and approximately 42% from private payors.

        The high costs associated with inpatient hospitalization typically limit the amount of time spent by our, ABI clients in acute care settings. This leads to a demand on the part of both clients and payors for post-acute programs with the ability to safely and efficiently serve challenging post-acute cases. In addition, providers that offer a continuum of care, from post-acute care to long-term, as-needed services, are more attractive to payors looking to step-down individuals' level of care rapidly and seamlessly.

        We offer our ABI services in a variety of settings, small group homes, host homes, in-home and nonresidential (day treatment) and intensive residential settings. We also operate a small hospital-based program which provides in-patient treatment designed to meet the needs of persons recovering from ABI shortly after the injury is sustained.

        These settings provide the venue for implementing an individually tailored plan of care which will focus on neurorehabilitation or neurobehavioral rehabilitation and enable the participant to live as independently and productively as possible. Neurorehabilitation programs use active rehabilitation to maximize neurological recoveries. Individualized functional goals are designed to help persons with ABI return home, to their communities, and to work or school. Neurobehavioral rehabilitation focuses on teaching behavioral alternatives to various unwanted or dangerous behaviors. This approach is intended to enhance participation in daily routines and certain aspects of the community.

        As part of their participation in our programs, clients receive, as individually appropriate, a number of therapies, which include, but are not limited to, physical, speech and language, cognitive, behavioral, and life skills, as well as counseling, case management, and vocational services. Our continuum of services includes programs designed for particular population groups, such as adolescents and substance abusers.

Other

        We derive revenues from other sources, including through the provision of home health services to individuals with physical disabilities and the elderly. Our services to these clients include skilled nursing, physical therapy, occupational therapy, personal care, and homemaking services, among others. For the period from October 1, 2005 through June 29, 2006, these other sources of revenues generated net revenues of $28.0 million, representing approximately 5% of our net revenues. Our revenues for these services come from a diverse mix of governmental and private payors.

Training and Supporting our Direct Care Workers

        We provide pre-service and in-service education to all of our direct care workers, including employees and independent contractors, clinical and administrative staff, and we encourage staff and contractors to avail themselves of outside training opportunities whenever possible. Employees and independent contractors participate in orientation programs designed to increase understanding of our mission, philosophy of care, and our Code of Conduct and compliance program. In addition, education and skill development in competencies required for specific duties are provided in accordance with licensing and regulatory requirements and our internal operating standards. These include, but are not limited to, human rights, individual service plan development, universal precautions, first aid, mandated reporting of abuse and neglect, confidentiality, emergency procedures, medication management, risk

67



management and incident reporting procedures. We maintain an extensive resource library of training materials and an intranet site that facilitates the identification and exchange of expertise across all of our operations. Pre-service and in-service education sessions are required as a condition of continued employment or a continued contractual relationship with us. This training helps our staff to understand their responsibilities to the program and its participants, and results in both personal and professional development of staff and contractors. We work to increase individual job satisfaction and retention of motivated, qualified employees and contractors.

        In addition to pre-service and in-service orientation, our Mentors receive training which is specific to the individual or child placed in their home. A home study is conducted and interviews and criminal background checks are performed on all adult members of the Mentor household. Often, pre-placement visits occur before the placement is finalized to observe first hand whether the placement will be successful. Mentors are regularly monitored by our case manager or coordinator according to a prescribed schedule. Depending on the needs of the child or adult, these visits may be weekly, every other week or monthly, or in some cases, more than once a week. Mentors have access to our on-call person for emergency telephone triage and on-site crisis intervention, when necessary. Many Mentors attend support groups offered at the program office. Mentors often have planned respite days built into their service agreements and, to accommodate these days, for one or two days a month the client may spend the night in the home of another Mentor.

Sales/Business Development and Marketing

        We receive substantially all of our MR/DD and ARY clients through third-party referrals, most frequently through recommendations to family members from state or local agencies. Since our operations depend heavily on these referrals, we seek to ensure that we provide high-quality services in all states in which we operate, allowing us to enhance our name recognition and maintain a positive reputation with the state and local agencies.

        Relationships with referral sources are cultivated and maintained at the local level by key operations managers. Local programs may, however, avail themselves of corporate resources to help grow and diversify their businesses. Staff across the country have the following business development and marketing services available to promote both new and existing product lines.

        Our business development group works with operations to drive the growth of programs and services across the country and to divest non-performing business units. The business development group has implemented an RFP response program designed to expand core growth and promote new program starts and cross sell opportunities. It also conducts research on entry into new markets and the competitive landscape. Our business development group is led by our Executive Vice President and Chief Development Officer, with four Division Managers across the country. The business development group works closely with two mergers and acquisitions professionals, who are based in Atlanta, Georgia, and with several consultants to identify, prioritize, and implement the best growth opportunities. All of its activities are grouped in three pipelines: new program starts (programs in new markets or new programs in existing markets in each case requiring an investment to fund operating losses); proposals (responses to requests-for-proposal); and acquisitions.

        Our ABI sales force is independently organized. ABI sales efforts are led by a Director of Sales and Marketing who oversees an 11-member, geographically assigned sales staff. This staff conducts clinical evaluations to determine eligibility for our ABI programs.

Customers and Contracts

        Our customers, which pay us to provide services to our clients, are generally governmental agencies and not-for-profit organizations and, to a limited extent, private payors. Our MR/DD and ARY services are delivered pursuant to contracts with various governmental agencies, such as departments of mental

68



retardation, juvenile justice and child welfare, for the provision of services. Such contracts may be issued at the county or state level, depending upon the structure of the service system of the state in question. Contracts may cover a range of individuals such as all children referred for host home services in a county or a particular set of individuals who will share group living arrangements. Contracts are sometimes issued for specific individuals, where rates are individually determined based on need. Although our contracts generally have a stated term of one year and generally may be terminated without cause on 60-day's notice, the contracts are typically renewed annually if we have complied with licensing, certification, program standards and other regulatory requirements. As provider of record, we contractually obligate ourselves to adhere to the applicable federal and state regulations regarding the provision of services, the maintenance of records and submission of claims for reimbursement under Medicaid. For the period from October 1, 2005 through June 29, 2006, revenue from our contracts with state and local governmental agencies in the states of Minnesota, California, Florida, Indiana and West Virginia, our five largest revenue-generating states, comprised 45% of our net revenues. For fiscal 2005, revenue from our contracts with state and local governmental agencies in the states of Minnesota, California, Indiana, West Virginia and Wisconsin, our five largest revenue-generating states, comprised 47% of our net revenues. Revenue from our contracts with state and local governmental agencies in the state of Minnesota, our largest state, accounted for 18% and 19% of our net revenues for the period from October 1, 2005 through June 29, 2006 and for fiscal 2005, respectively.

        We have entered into service agreements with Alliance Human Services, Inc., an independent, not-for-profit organization, to provide ARY services for states and local governments that prefer or choose not to enter into contracts with for-profit corporations to provide those services. In these cases, Alliance has licenses or contracts with state or local agencies, and we have entered into service agreements with Alliance in South Carolina, Pennsylvania, North Carolina, Massachusetts, Ohio, Indiana, Illinois, Texas, and California to provide certain treatment services in local programs for ARY. Approximately 5% of our revenues for both the period from October 1, 2005 through June 29, 2006 and for fiscal 2005 were derived from contracts with Alliance.

Competition

MR/DD

        The MR/DD market is highly fragmented, with providers ranging from small, local agencies to large, national organizations. While state and local governments continue to supply a small percentage of services, the majority of services are provided by the private sector. Not-for-profit organizations are also active in all states and range from small agencies serving a limited area with specific programs to multi-state organizations. Many of the not-for-profit companies are affiliated with advocacy and sponsoring groups such as community mental health and mental retardation centers as well as religious organizations.

ARY

        Competition in the at-risk youth and troubled youth market is extremely fragmented, with several thousand providers in the United States. Our primary competition consists of local not-for-profits serving one particular geographic area. We do not actively compete with national ARY providers, most of which do not focus on youth populations outside of institutional and detention facilities. We believe that our extensive service offering and ability to work with youths experiencing a variety of mental, emotional, behavioral and physical difficulties further differentiate us from other providers.

ABI

        We compete with several large chains of inpatient and outpatient rehabilitation services in the provision of ABI services. We also compete with hospitals and other local rehabilitation facilities.

69



Regulatory Framework

        We must comply with comprehensive government regulation of our business, including federal, state and local statutes, regulations and policies governing the licensing of facilities, the quality of service, the revenues received for services, and reimbursement for the cost of services. State and federal regulatory agencies have broad discretionary powers over the administration and enforcement of laws and regulations that govern our operations.

        The following regulatory considerations are paramount to our operations:

        Funding.     Federal and state funding for our services is subject to statutory and regulatory changes, contracting and managed care initiatives, level of care assessments, court orders, rate setting and state budgetary considerations, all of which may materially increase or decrease reimbursement for our services. We actively participate in local and national legislative initiatives that seek to impact funding and regulation of our services. We derive revenues for our MR/DD and ARY services, a majority of our revenues for our home health services and a significant portion of our ABI services from Medicaid programs.

        Licensure and qualification to deliver service.     We are required to comply with extensive licensing and regulatory requirements applicable to the services we deliver. These include requirements for participation in the Medicaid and Medicare programs, state and local contractual obligations, and requirements relating to individual rights, the credentialing of all of our employees and contract Mentors (including background and Office of Inspector General checks), the quality of care delivered, the physical plant and facilitation of community participation. Compliance with state licensing requirements is a prerequisite for participation in government-sponsored health care assistance programs, such as Medicaid or Medicare. To qualify for reimbursement under Medicaid or Medicare, facilities and programs are subject to various requirements imposed by federal and state authorities. We maintain a licensing database that tracks activity on licenses governing the provision of services.

        In addition to Medicaid participation requirements, our facilities and services are subject to annual or semi-annual licensing and other regulatory requirements of state and local authorities. These requirements relate to the condition of the facilities, the quality and adequacy of personnel and the quality of services provided. State licensing and other regulatory requirements vary by jurisdiction and are subject to change and local interpretation.

        From time to time we receive notices from regulatory inspectors that, in their opinion, there are deficiencies resulting from a failure to comply with various regulatory requirements. We review such notices and take corrective action as appropriate. In most cases we and the reviewing agency agree upon the steps to be taken to address the deficiency and, from time to time, we or one or more of our subsidiaries may enter into agreements with regulatory agencies requiring us to take certain corrective action in order to maintain our licenses. Serious deficiencies, or failure to comply with any regulatory agreements, may result in the assessment of fines or penalties and/or decertification or delicensure actions by the Centers for Medicare and Medicaid Services (CMS) or state regulatory agencies.

        We deliver services and support under a number of different funding and program provisions. Our most significant source of funding for our disability service line are Home and Community Based Services (HCBS) Waiver programs, Medicaid programs for which eligibility is based on a set of criteria (typically disability or age) established by the state and approved by the federal government. There is no uniformity between states and/or regulations governing our delivery of waivered services to individuals. Each state where we deliver services operates under a plan submitted by the state to CMS to use Medicaid funds in non-institutional settings. Typically the state writes its own regulations governing providers and services provided under the state waiver program. Consequently, there is no uniform method of describing or predicting the outcomes of regulations across states where we deliver HCBS Waiver services. In addition, our ICFs/MR are governed by federal regulations, and may also be subject to individual state rules that vary widely in application and content. Federal regulations require

70



that in order to maintain Medicaid certification as an ICF/MR, the facility is subject to annual on site survey (a federal rule and process implemented by state agencies). Failure to successfully pass this inspection and remedy all defects or conditions cited may result in a finding of immediate jeopardy or other serious sanction and, ultimately, may cause a loss of both certification and funding for that particular facility.

        Similarly, child foster care and other children's services are largely governed by individual state regulations which vary both in terms and regulatory content. Failure to comply with any state's regulations requires remedial action on our part and a failure to adequately remedy the problem may result in provider or contract termination.

        All states in which we operate have adopted laws or regulations which generally require that a state agency approve us as a provider, and many require a determination that a need exists prior to the addition of covered individuals or services. Provider licenses are not transferable. Consequently, should we intend to acquire, develop, expand or divest services in any state or to enter a new state, we may be required to undergo a rigorous licensing, transfer and approval process prior to conducting business or completing any transaction.

        Similarly, some states have a formal Certificate of Need (CON) process, whereby the state health care authority must first determine that a service proposed is needed under the state health plan, prior to any service being licensed or applied for. The CON process varies by state and may be formal in design, encompassing any transfer, organizational change, capital improvements, divestitures or acquisitions. Formal processes may include public notice, opportunity for affected parties to request a hearing prior to the health care authority approving the project, as well as an opportunity for the state authority to deny the project. Other states have a less formal process for CON application and approval and may be limited to new or institutional projects. Very few states require CON approval for waivered services. Failure to comply with a state CON process may result in a prohibition on Medicaid billing and may subject the provider to fines, penalties, other civil sanctions or criminal penalties for the operators or owners of an unapproved health service.

        Other regulatory matters.     The Health Insurance Portability and Accountability Act of 1996, or "HIPAA," set national standards for the protection of health information created, maintained or transmitted by health providers. Under the law and regulations known collectively as the privacy and security rules, covered entities must implement standards to protect and guard against the misuse of individually identifiable health information.

        Federal regulations issued pursuant to HIPAA contain, among other measures, provisions that require organizations to implement significant and expensive new computer systems, employee training programs and business procedures. Rules have been established to protect the integrity, security and distribution of electronic health and related financial information. We believe we are in compliance with the electronic transactions standards and have privacy and security policies and procedures in place. We have trained employees in these policies and procedures. Failure to timely implement or comply with HIPAA regulations may, under certain circumstances, trigger the imposition of civil or criminal penalties.

        The federal Civil False Claims Act imposes civil liability on individuals and entities that submit or cause to be submitted false or fraudulent claims for payment to the government. Violations of the Civil False Claims Act may include treble damages and penalties of up to $11,000 per false or fraudulent claim.

        In addition to actions being brought by government officials under the Civil False Claims Act, the Civil False Claims Act also allows a private individual with direct knowledge of fraud to bring a "whistleblower," or qui tam suit on behalf of the government for violations of the Civil False Claims Act. The whistleblower receives a statutory amount of up to 30% of the recovered amount from the government's litigation proceeds if the litigation is successful or if the case is successfully settled.

71



Recently, the number of whistleblower suits brought against healthcare providers has increased dramatically, and has included suits based (among other things) upon alleged violations of the Federal Anti-Kickback Law.

        The Anti-Kickback Law prohibits kickbacks, rebates and any other form of remuneration in return for referrals. Any remuneration, direct or indirect, offered, paid, solicited, or received, in return for referrals of patients or business for which payment may be made in whole or in part under Medicare or Medicaid could be considered a violation of law. The language of the Anti-Kickback law also prohibits payments made to anyone to induce them to recommend purchasing, leasing, or ordering any goods, facility, service, or item for which payment may be made in whole or in part by Medicare or Medicaid. Criminal penalties under the Anti-Kickback Law include fines up to $25,000, imprisonment for up to 5 years, or both. In addition, acts constituting a violation of the Anti-Kickback Law may also lead to civil penalties, such as fines, assessments and exclusion from participation in the Medicare and Medicaid programs.

        Additionally we must comply with local zoning and licensing ordinances and requirements. The Federal Fair Housing Amendments Act of 1988 protects the interests of the individuals we serve, prohibits local discriminatory ordinance practices and provides additional opportunities and accommodations for people with disabilities to live in their community of choice.

        Federal regulations promulgated by the Occupational Safety and Health Administration (OSHA) require us to have safety plans for blood borne pathogens and other work place risks. At any point in time OSHA investigators may receive a complaint which requires on-site inspection and/or audit, the outcome of which may adversely affect our operations.

        Periodically, new statutes and regulations are written and adopted that directly affect our business. It is often difficult to predict the impact a new regulation will have on our operations until we have taken steps to implement its requirements. For example, Medicare Part D concerning payment for prescription medications, and the Deficit Reduction Act of 2005 which added increased emphasis on recipient responsibility for directing services provided, remain fairly new federal initiatives. Thus, the ultimate impact remains unclear and only the passage of time and our experience with compliance will permit our assessment of the exact impact each new statute or regulation has on our business.

        A material violation of a law or regulation could subject us to fines and penalties and in some circumstances could disqualify some or all of the facilities and programs under our control from future participation in Medicaid, Medicare or other government programs.

        Conviction of abusive or fraudulent behavior with respect to one facility or program may subject other facilities and programs under common control or ownership to disqualification from participation in the Medicaid and/or Medicare program. Executive Order 12549 prohibits any corporation or facility from participating in federal contracts if it or its principals (included but not limited to officers, directors, owners and key employees) have been debarred, suspended, or declared ineligible or have been voluntarily excluded from participating in federal contracts. In addition, some state regulators provide that all facilities licensed with a state under common ownership or control are subject to delicensure if any one or more of such facilities are delicensed.

        We must also comply with the standards set forth by the Office of Inspector General governing internal compliance and external reporting requirements. OIG advisory opinions, though limited in their application to Medicaid programs, are reviewed and monitored regularly. Significant media and public attention has recently focused on health care. Because the law in this area is complex and continuously evolving, ongoing or future governmental investigations or litigation may result in interpretations that are inconsistent with current practices. It is possible that outside entities could initiate investigations or future litigation impacting our services and that such matters could result in penalties and adverse publicity. It is also possible that our executive and other management personnel could be included in these investigations and litigation or be named defendants.

72



        Our general counsel and a dedicated Compliance Officer (JD level position) oversee our compliance program. The program activities are reported regularly to the management compliance committee which includes the CEO as well as medical, operations, HR and quality expertise. In addition, the program activities are periodically reported at the board level.

Risk Management and Insurance

        Our risk management department is responsible for identifying, evaluating and reducing the risks that employees and clients are exposed to within our network. The department includes two in-house attorneys who are responsible, among other things, for identifying cases that are appropriate for mediation or settlement discussions, identifying incident trends and developing appropriate training resources. We have incurred professional and general liability claims and insurance expense for professional and general liability of $3.3 million and $3.2 million, for the period from October 1, 2005 through June 29, 2006 and fiscal 2005, respectively. We also have insurance coverage against any losses that may result from the REM business prior to our purchase.

        We currently self-insure for professional and general liability for amounts of up to $1.0 million per claim and up to $2.0 million in the aggregate per year. Above these limits, we have limited additional third-party coverage. In addition, in connection with the Merger, we purchased a "tail" coverage for any claims made after the Merger having an occurrence date before the Merger.

Employees and Mentors

        As of June 30, 2006, we had approximately 15,000 full time equivalent employees, as well as approximately 3,700 independent contractors who were under contract to us as Mentors. Our employees are generally not unionized. However, as of June 30, 2006, approximately 20 of our employees were represented by a labor union and we are negotiating our first collective bargaining agreement. We have experienced no work stoppage attributable to labor disputes, and we consider our employee relations to be good.

Properties

        As of June 30, 2006, we owned 418 facilities and two offices, and leased 984 facilities and offices. We also provided services in homes owned by our Mentors. We owned 330 facilities which serve six individuals or fewer, and 88 facilities which serve more than six individuals. We leased 658 residential facilities, 70 day program sites and 256 offices. More than half of our leased small group homes have terms of two years or less. We believe that our properties are adequate and suitable for our business as presently conducted.

Legal Proceedings

        We are in the human services business and therefore we have been and continue to be subject to claims alleging that we, our Mentors or our employees failed to provide proper care for a client, as well as claims by our clients, our Mentors, our employees or community members against us for negligence or intentional misconduct. Included in our recent claims are claims alleging personal injury, assault, battery, abuse, wrongful death and other charges. Regulatory agencies may initiate administrative proceedings alleging that our programs, employees or agents violate statutes and regulations and seek to impose monetary penalties on us. We could be required to incur significant costs to respond to regulatory investigations or defend against civil lawsuits and, if we do not prevail, we could be required to pay substantial amounts of money in damages, settlement amounts or penalties arising from these legal proceedings.

        We reserve for costs related to contingencies when a loss is probable and the amount is reasonably estimable. While we believe our provision for legal contingencies is adequate, the outcome of the legal proceedings is difficult to predict and we may settle legal claims or be subject to judgments for amounts that differ from our estimates.

        See "Risk factors" and "Management's discussion and analysis of financial condition and results of operation" for additional information.

73



MANAGEMENT

Directors and Executive Officers

        The following table sets forth information with respect to the members of the board of directors and the executive officers of the Issuer (as of October 1, 2006):

Name

  Age
  Position
Gregory Torres   57   Chairman

Edward M. Murphy

 

59

 

President, Chief Executive Officer and Director

Juliette E. Fay

 

54

 

Executive Vice President and Chief Development Officer

Denis M. Holler

 

52

 

Senior Vice President of Finance

John J. Green

 

47

 

Senior Vice President of Field Finance

Hugh R. Jones III

 

41

 

Senior Vice President and Chief Administrative Officer

Linda DeRenzo

 

46

 

Senior Vice President and General Counsel

Bruce F. Nardella

 

49

 

President—Eastern Division

David M. Petersen

 

58

 

President—Central Division

Robert A. Longo

 

44

 

President—Western Division

James L. Elrod Jr.

 

51

 

Director

Daniel S. O'Connell

 

52

 

Director

Brian K. Ratzan

 

36

 

Director

         Gregory Torres has served as our Chairman since September 2004. Mr. Torres served as our Chairman and Chief Executive Officer from September 2004 to January 2005, as well as our President and Chief Executive Officer from January 1996 until September 2004. On January 1, 2005, Mr. Torres stepped down as Chief Executive Officer and remained Chairman of the board of directors. Mr. Torres joined MENTOR in 1980 as a member of our first board of directors. In 1992 Mr. Torres became senior vice president for business development, strategic planning and public affairs. Prior to joining us, Mr. Torres held prominent positions within the public sector including: chief of staff of the Massachusetts Senate Committee on Ways and Means and assistant secretary of human services. Mr. Torres began his career as a direct care worker in the juvenile justice field. Mr. Torres is a graduate of St. Vincent's College and holds an M.P.A. from Harvard University.

         Edward M. Murphy has served as our President since September 2004 and our Chief Executive Officer since January 2005. Mr. Murphy has extensive experience working in the areas of criminal justice, mental health and human services, health care and finance. For six years starting in 1979 Mr. Murphy served the Commonwealth of Massachusetts as Commissioner of the Department of Youth Services. Mr. Murphy subsequently served four years as Commissioner of the Department of Mental Health. For six years, Mr. Murphy led the Massachusetts Health and Educational Facilities Authority, an independent public authority established to assist nonprofit organizations in borrowing funds through the issuance of tax-exempt bonds. Mr. Murphy later worked as Senior Vice President specializing in debt financing and advisory services for healthcare clients at Tucker Anthony, an investment banking and brokerage firm, and served as President and COO of Olympus Healthcare Group. Most recently, in 1999 Mr. Murphy founded Alliance Health and Human Services and served as the organization's President and CEO until September 2004. He is a trustee of the Massachusetts Health and Education Tax Exempt Trust, a closed end investment company traded on the American

74



Stock Exchange. Mr. Murphy is a graduate of Boston College and holds M.A. and Ph.D. degrees from the University of Massachusetts at Amherst.

         Juliette E. Fay has served as our Executive Vice President and Chief Development Officer since January 2006, managing national business development and the Mergers and Acquisition group. Prior to this appointment, Ms. Fay served as the Senior Vice President of National Business Development and Marketing, beginning in January of 2002. From 1998 to 2002, Ms. Fay served as our Vice President of Business Development. Before joining us, Ms. Fay was the president and CEO of Charles River Health Management, a provider-based managed care company, from 1995 to 1998; the director of marketing and business development at the Massachusetts Health and Educational Facilities Authority from 1989 to 1995; chief of staff for the Massachusetts Department of Mental Health from 1986 to 1989; and the assistant commissioner for facility operations at the Department of Youth Services from 1979 to 1985. Ms. Fay holds a B.A. from Boston College and an M.P.A. from Harvard University.

         Denis M. Holler has served as our Senior Vice President of Finance since January 2002. Mr. Holler joined us in October 2000 as Vice President of Financial Operations and led the Company's finance functions through the 2001 purchase by Madison Dearborn Partners. In his current role he oversees corporate finance functions, including managing external relationships with our equity sponsor, banking partners and high-yield investors. Mr. Holler was Chief Financial Officer of the Fortress Corporation from September 1991 to November 1999 and designed and implemented accounting systems for the Chancellor Corporation from 1989 to 1991. He was also a C.P.A. with Deloitte & Touche from 1984 to 1989, specializing in auditing and SEC reporting. Mr. Holler holds a B.A. from Fordham University, as well as an M.S. in Accounting and an M.B.A. from Northeastern University.

         John J. Green has served as our Senior Vice President of Field Finance since May 2003 when we acquired REM. In this role, Mr. Green oversees field finance operations across our three divisions, and manages the reimbursement group, payroll services, real estate and leasing management services, and field financial reporting and analysis. Mr. Green joined REM in April 1986 as Assistant Controller and became Controller of REM in July 1990. He is a Certified Public Accountant with 25 years of experience both in public accounting and healthcare industries, including audit experience with Deloitte & Touche and accounting management in a hospital setting. Mr. Green's expertise encompasses finance, accounting, reimbursement, human resources and information systems. Mr. Green holds a B.S. in accounting and finance from Minnesota State University-Mankato.

         Hugh R. (Tripp) Jones, III has served as our Senior Vice President and Chief Administrative Officer since May 2004, and served as our Senior Vice President of Public Strategy from February 2003 to May 2004. In his current role, Mr. Jones coordinates corporate and divisional functions with responsibility for human resources, information technology, legal and public strategy. Before joining us, he co-founded in 1995 and led MassINC, a nonpartisan think tank committed to the growth and vitality of the middle class. Mr. Jones has spent much of his professional life working on public education policy, including serving as staff director of the Massachusetts Legislature's Education Committee where he helped spearhead the passage of the state's landmark 1993 Education Reform Act, as well as chairing Governor Mitt Romney's education transition team in 2002. In 1994 he managed the campaign of the Democratic nominee for governor of Massachusetts. He began his career working for Governor Michael S. Dukakis' administration and 1988 presidential campaign. He has a B.A. from Hamilton College.

         Linda DeRenzo has served as our Senior Vice President and General Counsel since March 2006. Ms. DeRenzo serves as our chief legal officer and oversees the risk management, regulatory compliance and quality assurance functions. An 18-year business law veteran, Ms. DeRenzo has represented high-growth companies and their financiers in a variety of industries including information technology, life sciences and health services. Specializing in public and private equity and debt offerings, mergers and acquisitions and corporate governance, Ms. DeRenzo brings experience in corporate law and

75



corporate finance, organization building, human resource-related issues and strategic partnerships. Prior to joining us, Ms. DeRenzo was a partner at Testa, Hurwitz & Thibeault, LLP in Boston, MA from 1992 to 2004. Ms. DeRenzo has an A.B. from Dartmouth College and a J.D. from Harvard Law School.

         Bruce F. Nardella has served as our President, Eastern Division since May 2003. Mr. Nardella joined us in 1996 as a state director. Prior to that, he worked for the Massachusetts Department of Youth Services, a Massachusetts human service agency responsible for serving adjudicated youths. In 1994, he became deputy commissioner of the department. Mr. Nardella began his career working for six years at a shelter facility for court-involved boys. From 1994 to 1997, he held the elected position of City Council President for the City of Beverly, Massachusetts. Mr. Nardella holds a B.A. from Colgate University, an M.P.A. from Harvard University and an M.Ed. from Boston University.

         David M. Petersen has served as our President, Central Division since May 2003. Prior to joining us, Mr. Petersen worked for REM since 1972. After managing a segment of REM's Minnesota operations as well as all REM operations in Montana, North Dakota and Wisconsin, in 1992 he became Executive Director of REM's Minnesota operations. Mr. Petersen is the past President and current Vice President of the Board of Directors for the Association of Residential Resources in Minnesota (ARRM). Mr. Petersen holds B.S. and M.A. degrees from St. Cloud State University.

         Robert A. Longo has served as our President, Western Division since May 2003. Mr. Longo joined us as children's services program manager in Illinois in 1993 and became our state director for Illinois in 1994. In 1995, Mr. Longo was elevated to vice president of our then midwestern region. Before joining us, he was the assistant program director at St. Joseph's Carondelet in Chicago where he oversaw budgeting, operations and agency development and planning. He also worked as the truancy alternative group leader for a family services agency in Illinois. Mr. Longo began his career counseling adolescents in a psychiatric hospital. Mr. Longo has served on the boards of numerous organizations focused on mental health and human services, including serving for three years on the board of the national Foster Family-Based Treatment Association. Mr. Longo received his B.S. in psychology and biology from Loyola University of Chicago and his M.S. in health services administration from the University of St. Francis.

         James L. Elrod Jr. joined our board of directors in connection with the consummation of the Merger. Mr. Elrod is a Managing Director of Vestar Capital Partners. Mr. Elrod joined Vestar in 1998. Previously, he was Executive Vice President, Finance and Operations for Physicians Health Service, a public managed care company. Prior to that, he was a Managing Director and Partner of Dillon, Read & Co. Inc. Mr. Elrod is currently a director of DynaVox Systems, LLC, Essent Healthcare, Inc., and Sunrise Medical, Inc. Mr. Elrod received his B.A. from Colgate University and his M.B.A. from Harvard Business School.

         Daniel S. O'Connell joined our board of directors in connection with the consummation of the Merger. Mr. O'Connell is the founder and Chief Executive Officer of Vestar Capital Partners. Prior to the founding of Vestar Capital Partners in 1988, Mr. O'Connell was a Managing Director and Co-Head of the Management Buyout Group at The First Boston Corporation. Mr. O'Connell is currently a director of Birds Eye Foods, Inc., Argo-Tech Corporation, Sunrise Medical, Inc., Nybron Flooring International and St. John Knits International, Inc. In addition, he is a trustee of Brown University and is on the Advisory Board of the Yale University School of Management. Mr. O'Connell received his B.A. from Brown University and his M.B.A. from Yale University School of Management.

         Brian K. Ratzan joined our board of directors in connection with the consummation of the Merger. Mr. Ratzan is a Managing Director of Vestar Capital Partners. Mr. Ratzan joined Vestar in 1998. Previously, he was a Vice President at Trace International Holdings, Inc., a private investment firm. Prior to that, he was a member of the Corporate Finance Group at Donaldson, Lufkin & Jenrette.

76



Mr. Ratzan is currently a director of Birds Eye Foods, Inc.. Mr. Ratzan received his B.A. from the University of Michigan and his M.B.A. from Harvard Business School.

Composition of the Board of Directors After This Offering

        We expect to add two independent directors to our board of directors.

Committees of the Board of Directors

        We expect to form an audit committee, compliance committee, a capital allocation committee and a compensation committee of the board of directors.

Executive Compensation

        The following summarizes the principal components of compensation for our chief executive officer and the other highest compensated executive officers (collectively, the "named executive officers") for fiscal years 2004, 2005 and 2006.

Name and Principal Position

  Fiscal
Year

  Salary
  Bonus (1)
  Other Annual
Compensation

  Long-term
Compensation
Awards/Securities
Underlying
Options (2)(3)(4)

  All Other
Compensation (4)

  Total
Compensation

Edward M. Murphy
President, Chief Executive Officer and Director
  2006
2005
2004
  $
$
$
305,000
290,000
9,738
  $
$
$
225,000
77,745
2,846
(5)

$
$
$
56,250
75,000
(6)
(6)


200,000
  $

5,699,589
31,270
8,986
(7)
(8)
(8)
$
$
$
6,285,839
474,015
21,570

John W. Gillespie(9)
Executive Vice President and Chief Financial Officer

 

2006
2005
2004

 

$
$
$

280,000
280,000
280,000

 

$
$
$

250,000
105,064
43,008

(5)


$
$
$


837
7,845


(11)
(11)



10,000

 

$

$

313,800
30,800
29,958

(10)
(8)
(8)

$
$
$

843,800
416,701
360,811

Juliette E. Fay(12)
Executive Vice President and Chief Development Officer

 

2006
2005
2004

 

$
$
$

249,327
220,000
220,000

 

$
$
$


44,234
25,344

 

$
$
$


1,318
12,348


(11)
(11)

17,500
7,500
7,000

 

$
$
$

1,080,762
19,800
18,150

(13)
(8)
(8)

$
$
$

1,330,089
285,352
275,842

David M. Petersen(14)
President, Central Division

 

2006
2005
2004

 

$
$
$

231,213
225,000
225,000

 

$
$
$


58,798
16,480

 

$
$
$


948
8,878


(11)
(11)

20,000
10,000
15,000

 

$
$
$

944,276
20,250
18,563

(15)
(8)
(8)

$
$
$

1,175,489
304,996
268,921

Hugh R. Jones III(16)
Senior Vice President and Chief Administrative Officer

 

2006
2005
2004

 

$
$
$

218,250
208,000
208,000

 

$
$
$

100,000
41,821
23,962

(17)


$
$
$


115
1,075

 

17,500
10,000
10,000

 

$
$
$

988,699
18,720
17,160

(18)
(8)
(8)

$
$
$

1,306,949
268,656
250,197

Elizabeth V. Hopper(19)
Former Executive Vice President and Chief Operating Officer

 

2006
2005
2004

 

$
$
$

280,000
280,000
280,000

 

$
$
$


75,064
43,008

 

$
$
$


6,872
64,380


(11)
(11)



10,000

 


$
$


243,493
30,183


(20)
(8)

$
$
$

280,000
605,429
417,571

(1)
Bonuses are determined based on consolidated growth compared to pre-established targets and individual performance reviews. Bonuses for fiscal 2006 have not yet been determined.

(2)
Represents options granted in fiscal 2004, fiscal 2005 and fiscal 2006 under the National MENTOR Holdings Inc. Stock Option Plan.

(3)
Pursuant to the Merger, all outstanding shares of equity awards subject to vesting held by the named executive officers were converted into the right to receive cash. Consequently, as of September 30, 2006, the end of our most recent fiscal year, there were no shares of equity awards subject to vesting outstanding.

(4)
For the payments made related to stock options outstanding at the time of the Merger, all unvested stock options became vested in accordance with the change in control provision of the original stock option agreements and all stock options outstanding at the time of the Merger were cancelled.

(5)
Represents bonuses related to the Transactions.

(6)
Represents embedded compensation resulting from the grant of stock options in September 2004 with a purchase price below the then fair market value.

77


(7)
Amount includes a $5,660,000 payment equal to the excess of the fair market value over the exercise price for stock options outstanding at the time of the Merger. Amount also includes $39,589 in contributions made by the Company to the National MENTOR Inc. Executive Deferred Compensation Plan.

(8)
Amount represents contributions made by the Company to the National MENTOR Inc. Executive Deferred Compensation Plan.

(9)
John W. Gillespie resigned on September 30, 2006. In connection with the 2004 refinancing, Mr. Gillespie received payments of $108,473 relating to certain deferred compensation obligations.

(10)
Amount includes a $283,000 payment equal to the excess of the fair market value over the exercise price for stock options outstanding at the time of the Merger. Amount also includes $30,800 in contributions made by the Company to the National MENTOR Inc. Executive Deferred Compensation Plan.

(11)
Represents above market interest earned through fiscal 2004 and through November 4, 2004, respectively, on amounts held in the National MENTOR, Inc. Equity Deferred Compensation Plan and the National Mentor Services, LLC 2003 Deferred Compensation Plan, which accrued interest at a rate of 14% compounding quarterly. In conjunction with the offering of the old notes on November 4, 2004, these deferred compensation obligations were paid and these plans were subsequently terminated.

(12)
In connection with the 2004 refinancing, Ms. Fay received aggregate payments of $170,749 relating to certain deferred compensation obligations.

(13)
Amount includes a $1,054,550 payment equal to the excess of the fair market value over the exercise price for stock options outstanding at the time of the Merger. Amount also includes $26,212 in contributions made by the Company to the National MENTOR Inc. Executive Deferred Compensation Plan.

(14)
In connection with the 2004 refinancing, Mr. Peterson received aggregate payments of $122,758 relating to certain deferred compensation obligations.

(15)
Amount includes a $923,500 payment equal to the excess of the fair market value over the exercise price for stock options outstanding at the time of the Merger. Amount also includes $20,776 in contributions made by the Company to the National MENTOR Inc. Executive Deferred Compensation Plan.

(16)
In connection with the 2004 refinancing, Mr. Jones received aggregate payments of $14,862 relating to certain deferred compensation obligations.

(17)
Represents a bonus paid to Mr. Jones to facilitate his repayment of an outstanding note to the Company.

(18)
Amount includes a $969,100 payment equal to the excess of the fair market value over the exercise price for stock options outstanding at the time of the Merger. Amount also includes $19,599 in contributions made by the Company to the National MENTOR Inc. Executive Deferred Compensation Plan.

(19)
Elizabeth V. Hopper retired on October 1, 2005 and options granted to Ms. Hopper in fiscal 2003 were cancelled in connection with her retirement. In addition, in connection with the 2004 refinancing, Ms. Hopper received aggregate payments of $890,223 relating to certain deferred payment obligations.

(20)
Represents a bonus paid at the time of Ms. Hopper's departure of $211,944 as well as $31,549 in contributions made by the Company to the National MENTOR Inc. Executive Deferred Compensation Plan. Also, at the time of her retirement Ms. Hopper was paid $141,887 relating to the National MENTOR Inc. Executive Deferred Compensation Plan.

78


Option Grants During Fiscal 2006

        The following table sets forth the number of options granted to the named executive officers under the National MENTOR Holdings, Inc. Stock Option Plan during fiscal 2006.

 
   
   
   
   
  Potential Realizable
Value at Assumed
Annual Rates of Stock
Price Appreciation for
Option Term(2)

 
   
  Percentage
of Total
Options
Granted to
Employees in
Fiscal Year

   
   
 
  Number of
Securities
Underlying
Options
Granted

   
   
Name

  Exercise
Price

  Expiration
Date(1)

  5%
  10%
Edward M. Murphy.   $     $      
John W. Gillespie(3)                
Juliette E. Fay     7,500
10,000
  2.5
3.4
%
%
  22.50
22.50
  12/8/15
12/30/15
  106,126
141,501
  268,944
358,592
David M. Petersen     10,000
10,000
  3.4
3.4
%
%
  22.50
22.50
  12/8/15
12/30/15
  141,501
141,501
  358,592
358,592
Hugh R. Jones III     7,500
10,000
  2.5
3.4
%
%
  22.50
22.50
  12/8/15
12/30/15
  106,126
141,501
  268,944
358,592
Elizabeth V. Hopper(4)                

(1)
There were no options outstanding at September 30, 2006, as all unvested stock options became vested in accordance with the change in control provision of the original stock option agreements, and all stock options outstanding at the time of the Merger were cancelled.

(2)
Potential realizable value represents the difference between the market value of our common stock for which the option may be exercised, assuming that the market value of our common stock on the date of the grant appreciates in value to the end of the ten year option term at annualized rates of 5% and 10%, respectively, and the exercise price of the option. The rates of appreciation used in this table are prescribed by regulation of the SEC and are not intended to forecast future appreciation of the market value of the common stock.

(3)
John W. Gillespie resigned on September 30, 2006.

(4)
Elizabeth V. Hopper retired on October 1, 2005.

Aggregated Option Exercises During Fiscal 2006

        There were no options outstanding at September 30, 2006, as all unvested stock options became vested in accordance with the change in control provision of the original stock option agreements, and all stock options outstanding at the time of the Merger were cancelled.

Employment Agreements

Gregory Torres

        On June 29, 2006, Gregory Torres entered into an amended and restated employment agreement with us. Pursuant to the employment agreement, Mr. Torres has agreed to serve as a non-executive employee, providing services as requested by the Board of Directors and Chief Executive Officer including assistance in fostering industry relations for our benefit and developing our strategy and internal management. The term of the agreement is three years from the date of the employment agreement, unless terminated earlier in accordance with the agreement. The employment agreement provides for a base salary of $100,000 per year, with Mr. Torres to receive, upon termination of the agreement by mutual consent, an end of term bonus of $100,000, payable bi-weekly in arrears for twelve months. The employment agreement contains provisions pursuant to which Mr. Torres has agreed not to disclose our confidential information. Mr. Torres has also agreed not to solicit our employees or contractors or compete with us for a period of one year after his employment with us has been terminated.

79



Edward M. Murphy

        On June 29, 2006, Edward M. Murphy entered into an amended and restated employment agreement with us. Pursuant to the employment agreement, Mr. Murphy has agreed to serve as President and Chief Executive Officer. The initial term is three years from the date of the employment agreement, and after the initial term has expired, the employment agreement will renew automatically each year for a one year term, unless terminated earlier by the parties. The employment agreement provides for a base salary of $350,000 per year, subject to review and adjustment from time to time with an annual bonus equal to no less than Mr. Murphy's base salary if the Company reaches certain yearly-determined performance objectives. In addition to base salary, Mr. Murphy is entitled to participate in all benefit plans to the extent they are made available to other senior executives at his level. Under the terms of the agreement, if Mr. Murphy is terminated by us without cause, we are obligated to continue to pay him his base salary and targeted annual bonus for two years following the date of such termination, as well as a pro rata bonus amount for the year in which such termination occurs. The employment agreement contains provisions pursuant to which Mr. Murphy has agreed not to disclose our confidential information. Mr. Murphy has also agreed not to solicit our employees or contractors, or compete with us for a period of two years after his employment with us has been terminated.

John W. Gillespie

        On August 20, 2001, John W. Gillespie entered into an employment agreement with us. Pursuant to the employment agreement, Mr. Gillespie served as Executive Vice President and Chief Financial Officer. The initial term was two years from the date of the employment agreement, and the employment agreement renewed automatically each year for a one year term, unless terminated earlier by the parties. The employment agreement provided for a base salary of $230,000 per year, subject to review and adjustment from time to time. The employment agreement contained provisions pursuant to which Mr. Gillespie has agreed not to disclose our confidential information or solicit our employees or contractors for a period of 18 months after his employment with us has been terminated, or compete with us for a period of one year after his employment with us has been terminated. Mr. Gillespie gave notice to us that he would not renew the term of his employment agreement when it expired on August 20, 2006 and agreed to extend the term of his agreement with us through the end of our fiscal 2006. Consistent with that agreement, Mr. Gillespie resigned on September 30, 2006.

Separation Agreements

Donald R. Monack

        Donald R. Monack served as our Executive Vice President and Chief Development Officer until he resigned on March 31, 2005. Pursuant to the terms of our separation agreement with Mr. Monack, he would receive compensation equal to $280,000 per annum plus certain health benefits for two years from the date of his resignation. In addition, the separation agreement provides for Mr. Monack's receipt of one bonus payment equal to $111,200. The separation agreement contains provisions pursuant to which Mr. Monack has agreed not to disclose our confidential information or solicit our employees or contractors for a period of 18 months after his employment with us has terminated.

Elizabeth V. Hopper

        Elizabeth V. Hopper served as our Executive Vice President and Chief Operating Officer until she retired on October 1, 2005. Pursuant to the terms of our separation agreement with Ms. Hopper, she would receive compensation equal to $280,000 per annum plus certain health benefits for two years from the date of her resignation. In addition, the separation agreement provides for Ms. Hopper's receipt of one bonus payment equal to $56,944. The separation agreement contains provisions pursuant

80



to which Ms. Hopper has agreed not to disclose our confidential information or solicit our employees or contractors for a period of 18 months after her employment with us has terminated, or compete with us for a period of one year after her employment with us has terminated.

Severance Agreements

        In connection with the Merger, Juliette E. Fay, Hugh R. Jones III and David M. Petersen entered into severance agreements with us on June 29, 2006. Pursuant to these agreements, in the event that the employment of any such employees is terminated under certain conditions, they will be entitled to (i) the payment of an aggregate amount equal to their base salary, (ii) the payment of an amount equal to their annual cash bonuses earned in the year prior to their severance and (iii) continued coverage under our health, medical and welfare benefit plans for a period of one year from the date of termination. The severance agreements also contain provisions pursuant to which any of such employees agree not to disclose our confidential information, solicit our employees or contractors or compete with us.

Stock Option Plan

        In November 2001, our Board of Directors approved a stock option plan, which provides for the grant to our directors, officers and key employees of options to purchase shares of our common stock. As of June 1, 2006, options to purchase an aggregate of 1,097,250 shares were outstanding under the plan, all of which will vest in connection with the Merger. Pursuant to the Merger Agreement, all outstanding vested options issued under the 2001 stock option plan which are outstanding as of the effective time of the Merger were cancelled in exchange for a cash payment equal to the excess of the $35.30 per share over the exercise price per share of the option. It is not currently anticipated that any additional options will be granted under the 2001 Plan after the Merger. See "The Transactions—The merger" for a description of the treatment of options in connection with the Merger.

        In connection with the Merger, members of management participated in the equity of the Company through the purchases or grants of units in NMH Investment. See "Certain relationships and related party transactions—Post-Transactions arrangements."

Mentor Network 401(k) Plan

        The National Mentor Network, Inc.'s 401(k) plan continues after the Merger. Currently, substantially all of the salaried employees, including our named executive officers, participate in the Mentor Network 401(k) Plan savings plan (the "401(k) Plan"). Employees are permitted to defer a portion of their income under the 401(k) Plan and, at the discretion of our board of directors, we may make matching contributions and profit sharing contributions as determined annually. We contributed approximately $450,000 as a match on employees' 401(k) Plan contributions for calendar year 2005, including the named executive officers. In addition, an approximately $2.6 million discretionary employer profit sharing contribution was made to the 401(k) Plan for calendar year 2005.

        In addition, we expect that the named executive officers and all other currently eligible employees will participate in non-qualified deferred compensation plans described below or as may be established after the Merger.

National MENTOR Inc. Executive Deferred Compensation Plan

        The National MENTOR, Inc. Executive Deferred Compensation Plan became effective March 9, 2001. The plan is an unfunded, nonqualified deferred compensation arrangement to provide deferred compensation to Senior Vice Presidents and above. Under this plan executives receive an allocation to their account based on a percentage of base compensation. This allocation is made at the end of the year for service rendered during the year. All balances accrue interest at a rate approved by the board,

81



currently six percent. In addition, our board of directors may decide to make discretionary contributions to any participant's plan. The plan allows us to establish a grantor trust to accumulate assets to provide for the obligations under the plan. Any assets of the grantor trust would be subject to the claims of our general creditors. A participant's account balance is 100% vested and non-forfeitable and will be distributed to a participant following his or her retirement or termination from the Company, at the board's direction under certain circumstances or at a time specified by the participant when he or she enrolls in the plan.

National MENTOR, Inc. Executive Deferral Plan

        The National MENTOR, Inc. Executive Deferral Plan became effective on October 1, 2003. The plan is available to highly compensated employees (as defined by Section 414(q) of the Internal Revenue Code). Participants are selected by the board of directors and must sign and submit a valid salary reduction agreement. Participants may contribute up to 100% of salary, bonus and/or commission earned during the plan year. This plan is coordinated with our 401(k) plan, so that we match contributions in such a way as to maximize the value to participants. Participant contributions and matching contributions vest 100% when deposited with the plan. Distributions are made upon a participant's termination of employment, disability, death or retirement at age 65. Participants can elect to have distributions made in a lump sum, over a five or ten-year period.

The MENTOR Network Executive Leadership Incentive Plan

        The National MENTOR Holdings, Inc. Executive Leadership Incentive Plan became effective on November 11, 2003. Our Chief Executive Officer, Executive Vice President, Senior Vice Presidents and Division Presidents are eligible to receive incentive-based compensation under this plan. The purpose of the plan is to provide for compensation tied to individual performance and the achievement of organizational goals. The plan is administered by our compensation committee, which determines, among other things, the funding for the plan, which is based on a combination of revenue and EBITDA growth or other criteria. Employees who terminate their employment voluntarily, other than for retirement, or who are terminated for cause will not receive any incentive payment for the year in which their employment terminates.

Compensation of Directors

        We reimburse directors for any out-of-pocket expenses incurred by them in connection with services provided in such capacity. We may compensate our outside directors, if any, for services they provide in their capacities as directors.

82



SECURITY OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT

        NMH Investment indirectly owns 100% of the Issuer. The following table sets forth information with respect to the expected beneficial ownership of voting equity interests of NMH Investment by (i) each person or entity known to us to beneficially hold five percent or more of equity interests of NMH Investment, (ii) each of our directors, (iii) each of our named executive officers and (iv) all of our executive officers and expected directors as a group.

        Under SEC rules, a person is deemed to be a "beneficial owner" of a security if that person has or shares voting power or investment power, which includes the power to dispose of or to direct the disposition of such security. A person is also deemed to be a beneficial owner of any securities of which that person has a right to acquire beneficial ownership within 60 days. Securities that can be so acquired are deemed to be outstanding for purposes of computing such person's ownership percentage, but not for purposes of computing any other person's percentage. Under these rules, more than one person may be deemed to be a beneficial owner of the same securities and a person may be deemed to be a beneficial owner of securities as to which such person has no economic interest.

        Except as otherwise indicated in the footnotes below, each of the beneficial owners has, to our knowledge, sole voting and investment power with respect to the indicated Class A Units which is expected to be the only class of voting equity interests in NMH Investment. Unless otherwise noted, the address of each beneficial owner is 313 Congress Street, 6th Floor, Boston, MA 02210.

        Beneficial ownership has been determined in accordance with the applicable rules and regulations promulgated under the Exchange Act.

Name and address of Beneficial Owner

  Number of
Class A Units(1)(2)

  Percent of
Class A Units

 
Vestar Capital Partners V, L.P.(3)(4)   6,918,627   92.2 %
Gregory Torres(4)   25,000   *  
Edward M. Murphy(4)   130,000   1.7 %
Juliette E. Fay(4)   41,750   *  
David M. Petersen(4)   31,200   *  
Hugh R. Jones III(4)   40,000   *  
John W. Gillespie(6)      
Elizabeth V. Hopper(6)      
James L. Elrod Jr.(4)(5)      
Daniel S. O'Connell(4)(5)      
Brian K. Ratzan(4)(5)      
All directors and executive officers (13 persons)(5)   415,637   5.5 %

*
Less than 1.0%.

(1)
In addition, certain members of the management own non-voting Preferred Units and are expected to acquire Class B Units, Class C Units and Class D Units which are not reflected in the table above. See "Certain relationships and related party transactions—Management unit subscription agreements" for additional information.

(2)
The Preferred Units and 30% of Class A Units held by the management investors were fully vested with respect to appreciation immediately upon issuance. The remaining 70% of Class A Units will vest over time. See "Certain relationships and related party transactions—Management unit subscription agreements" for additional information.

(3)
In addition, Vestar Capital Partners V, L.P. (the "Fund") owns 1,728,137 Preferred Units, representing approximately 96.7% of the Preferred Units, of NMH Investment. Vestar Associates V, L.P. is the general partner of the Fund having voting and investment power over membership interest held or controlled by the Fund. Vestar Managers V, Ltd. ("VMV") is the general partner of Vestar Associates V, L.P. Each of Vestar Associates V, L.P. and VMV disclaims beneficial ownership of any membership interests in NMH Investment beneficially owned by the Fund.

(4)
The address of each of Messrs. Torres, Murphy, Petersen and Jones, as well as Ms. Fay, is c/o National Mentor Holdings, Inc., 313 Congress Street, Sixth Floor, Boston, MA 02210. The address of each of Vestar Capital Partners V, L.P. and Messrs. Elrod, O'Connell and Ratzan is c/o Vestar Capital Partners, 245 Park Avenue, 41st Floor, New York, NY 10167.

(5)
Mr. O'Connell is the Chief Executive Officer of Vestar Capital Partners and Messrs. Elrod and Ratzan are Managing Directors of Vestar Capital Partners. Each of Messrs. O'Connell, Elrod and Ratzan disclaims beneficial ownership of any membership interests in NMH Investment beneficially owned by the Fund except to the extent of his indirect pecuniary interest therein.

(6)
Mr. Gillespie resigned and Ms. Hopper retired on September 30, 2006 and October 1, 2005, respectively.

83



CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

Limited Liability Company Agreement

        Under the amended and restated limited liability company agreement of our ultimate parent company, NMH Investment, by and among NMH Investment, Vestar, an affiliate of Vestar, and certain key employees of NMH Investment or one or more of its subsidiaries (collectively, the "members"), the initial management committee consists of seven members elected by a plurality vote of all of the holders of NMH Investment's Class A Units. Any member of the management committee may be removed at any time by the holders of a majority of the total voting power of the outstanding Class A Units. The management committee consists of the same individuals as the board of directors of the Issuer.

        The management committee manages and controls the business and affairs of NMH Investment and has the power to, among other things, amend the limited liability company agreement, approve any significant corporate transactions, and appoint officers. It can also delegate such authority by agreement or authorization.

        The limited liability company agreement also contains agreements among the parties with respect to the allocation of net income and net loss and the distribution of assets.

Management Unit Subscription Agreements

        In connection with the completion of the Transactions, NMH Investment entered into several agreements with management investors whereby such management investors subscribed for and purchased, and NMH Investment agreed to issue and sell to such management investors on the date of the consummation of the Merger (the "Closing Date"), Preferred Units and Class A Units (which is the only class of voting equity interests in NMH Investment). In addition, NMH Investment expects to enter into agreements with management investors whereby such management investors will subscribe for and purchase non-voting Class B Units, Class C Units and Class D Units. The Preferred Units and 30% of the Class A Units were fully vested with respect to appreciation upon issuance on the Closing Date. The remaining units' right to share in an increase in value of NMH Investment will vest according to schedules that include various time and performance targets and certain other events. The management investors have agreed to purchase an aggregate number of units that are expected to constitute approximately 3.3% of the preferred equity interest and approximately 7.8% of the voting power in NMH Investment outstanding on the Closing Date. In the aggregate, Class B, Class C and Class D units will represent the right to receive up to an additional 7.5% of the increase in value of the common equity interests in NMH Investment. NMH Investment may be required to purchase all of a management investor's units in the event of the management investor's disability, death or retirement. In addition, NMH Investment has the right to purchase all or a portion of a management investor's units upon the termination of such management investor's active employment with us or our affiliates. The price at which the units will be purchased will vary depending on a number of factors, including (i) the circumstances of such termination of employment and on whether the management investor engages in certain proscribed competitive activities following employment, (ii) the length of time such units were held and (iii) the financial performance of NMH Investment over a certain specified time period. However, NMH Investment shall not be obligated to purchase any units at any time to the extent that the purchase of such units, or a payment to NMH Investment by one of its subsidiaries in order to fund such purchase, would result in a violation of law, a financing default or adverse accounting consequences, or if a financing default exists which prohibits such purchase or payment. Notwithstanding any other provision of the management unit subscription agreements, NMH Investment will have no obligation to issue, sell or deliver any of its units to any management investor (i) who is not a full-time employee of, or consultant to, NMH Investment or any of its subsidiaries on

84



the Closing Date, (ii) whose representations and warranties contained therein are not true as of the Closing Date in all material respects or (iii) who has breached his obligations thereunder.

Securityholders Agreement

        Pursuant to the Securityholders Agreement among NMH Investment, Vestar, an affiliate of Vestar, the management investors and any future parties to such agreement that became effective at the closing of the Transactions (collectively, the "Securityholders"), the units of NMH Investment beneficially owned by the Securityholders are subject to certain restrictions on transfer, as well as the other provisions described below.

        The Securityholders Agreement provides that the Securityholders will vote all of their units to elect and continue in office a management committee or board of directors of NMH Investment and each of its subsidiaries consisting of up to seven members or directors composed of:

        In addition, each Securityholder has agreed, subject to certain limited exceptions, that he will vote all of his units as directed by Vestar in connection with amendments to NMH Investment's organizational documents, mergers or other business combinations, the disposition of all or substantially all of NMH Investment's property and assets, reorganizations, recapitalizations or the liquidation, dissolution or winding up of NMH Investment.

        Prior to the earlier of (i) a sale of a majority of the equity or voting interests of NMH Investment, Parent or certain of their holding company subsidiaries, or in a sale of all or substantially all of the assets of NMH Investment and its subsidiaries, except for any transactions with a wholly-owned subsidiary of Vestar or of NMH Investment and (ii) the fifth anniversary of the date of purchase, the management investors will be prohibited from transferring units to a third party, subject to certain exceptions.

        The Securityholders Agreement provides (i) the management investors with "tag-along" rights with respect to transfers of securities beneficially owned by Vestar, its partners or their transferees, and (ii) Vestar with "take-along" rights with respect to securities owned by the management investors in a sale of a majority of the equity or voting interests of NMH Investment, Parent or certain of their holding company subsidiaries, or in a sale of all or substantially all of the assets of NMH Investment and its subsidiaries. In addition, Vestar has certain rights to require NMH Investment (or its successors) to register securities held by it under the Securities Act up to eight times, and Vestar and the other Securityholders have certain rights to participate in publicly registered offerings of NMH Investment's common equity initiated by NMH Investment or other third parties.

Management Agreement

        In connection with the consummation of the Transactions, the Sponsor entered into a management agreement with us relating to certain advisory and consulting services that the Sponsor will render to us. In consideration of those services, we agreed to pay to the Sponsor an aggregate per annum management fee equal to the greater of (i) $850,000 and (ii) an amount per annum equal to 1.00% of our consolidated earnings before depreciation, interest, taxes and amortization for each fiscal year before deduction of the Sponsor's fee, determined as set forth in our new senior secured credit facilities, commencing upon the completion of the Transactions. We also agreed to pay the Sponsor a transaction fee equal to $7.5 million plus all out-of-pocket expenses incurred by the Sponsor prior to

85



the completion of the Transactions for services rendered by the Sponsor in connection with the consummation of the Transactions. This transaction fee is recorded in goodwill and deferred financing in the June 30, 2006 balance sheet. We also agreed to indemnify the Sponsor and its affiliates from and against all losses, claims, damages and liabilities arising out of the performance by the Sponsor of its services pursuant to the management agreement. The management agreement will terminate upon the earlier to occur of (i) the termination of the Merger Agreement or (ii) such time after the completion of the Transactions as the Sponsor and its partners and their respective affiliates hold, directly or indirectly in the aggregate, less than 20% of the voting power of our outstanding voting stock.

Historical Arrangements

Loan to Hugh R. Jones III

        In December 2002, we entered into a management stock purchase agreement with Hugh R. Jones III, our Senior Vice President and Chief Administrative Officer. Under the terms of the agreement, Mr. Jones purchased 12,210.496 shares of common stock of the Issuer for a purchase price of $4.00 per share and 51.158 shares of preferred stock of the Issuer for a purchase price of $1,000.00 per share. Mr. Jones borrowed the full $100,000.00 purchase price from us pursuant to a promissory note in principal amount of $100,000.00. The note bears an annual interest rate of 8%. The note matures five years from the date of execution, and Mr. Jones may extend the scheduled maturity date until December 31, 2010 upon 60 days written notice to us. Mr. Jones is required to prepay a portion of the note equal to the amount of all cash proceeds he receives in connection with his ownership, disposition, transfer or sale of the stock. On November 4, 2004, in connection with the 2004 refinancing, Mr. Jones repaid $56,427.04 of principal and accrued interest. On October 14, 2005, Mr. Jones repaid the remaining principal balance and accrued interest of $63,751.04 using a bonus he received from us on that date.

Transactions with Madison Dearborn

        Management Services Agreement.     In March 2001, we entered into a management services agreement with Madison Dearborn under which Madison Dearborn performed certain management, financing and strategic functions as directed by our board of directors for an annual fee of $250,000 plus out-of-pocket expenses. During the period from October 1, 2005 to June 29, 2006 and years ended September 30, 2005, 2004 and 2003, we incurred $198,304, $270,191, $256,741 and $257,938, respectively, of management fees and expenses under that agreement. The management services agreement terminated upon consummation of the Transactions.

Alliance Health and Human Services, Inc.

        Prior to joining Mentor in September 2004, Edward Murphy, our President and Chief Executive Officer, was a member of the board of directors of Alliance Health and Human Services, Inc. and its President. Mr. Murphy had served in these capacities at Alliance since 1999 and was instrumental in establishing and developing Alliance's service contracts with Mentor to provide ARY services in states that prefer or choose not to enter into contracts with for-profit corporations. Upon joining Mentor, Mr. Murphy resigned from all of his positions with Alliance and no longer has any financial interest in Alliance. Approximately 5% of our net revenues for both the period from October 1, 2005 through June 29, 2006 and fiscal 2005 are derived from contracts with Alliance.

86



THE EXCHANGE OFFER

General

        The Issuer hereby offers to exchange a like principal amount of exchange notes for any or all outstanding notes on the terms and subject to the conditions set forth in this prospectus and accompanying letter of transmittal. We refer to the offer as the "exchange offer." You may tender some or all of your outstanding notes pursuant to the exchange offer.

        As of the date of this prospectus, $180,000,000 aggregate principal amount of the outstanding notes is outstanding. This prospectus, together with the letter of transmittal, is first being sent to all holders of outstanding notes known to us on or about    , 2006. The Issuer's obligation to accept outstanding notes for exchange pursuant to the exchange offer is subject to certain conditions set forth under "Conditions to the exchange offer" below. The Issuer currently expects that each of the conditions will be satisfied and that no waivers will be necessary.

Purpose and Effect of the Exchange Offer

        We entered into a registration rights agreement with the initial purchasers of the outstanding notes in which we agreed, under certain circumstances, to file a registration statement relating to an offer to exchange the outstanding notes for exchange notes. We also agreed to use our reasonable best efforts to cause this registration statement to be declared effective and to cause the exchange offer to be consummated within 360 days after the issue date of the outstanding notes. The exchange notes will have terms substantially identical to the terms of the outstanding notes, except that the exchange notes will not contain terms with respect to transfer restrictions or additional interest upon a failure to fulfill certain of our obligations under the registration rights agreement. The outstanding notes were issued on June 29, 2006.

        Under the circumstances set forth below, we will use our reasonable best efforts to cause the SEC to declare effective a shelf registration statement with respect to the resale of the outstanding notes within the time periods specified in the registration rights agreement and to keep the shelf registration statement effective for two years or such shorter period ending when all outstanding notes or exchange notes covered by the statement have been sold in the manner set forth and as contemplated in the statement or to the extent that the applicable provisions of Rule 144(k) under the Securities Act are amended or revised. These circumstances include:

        If we fail to comply with certain obligations under the registration rights agreement, we will be required to pay additional interest to holders of the outstanding notes and the exchange notes required

87



to be registered on a shelf registration statement. Please read the section "Description of notes—registration rights" for more details regarding the registration rights agreement.

        Each holder of outstanding notes that wishes to exchange their outstanding notes for exchange notes in the exchange offer will be required to make the following written representations:

        Each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes, where the broker-dealer acquired the outstanding notes as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. Please see "Plan of Distribution."

Resale of exchange notes

        Based on interpretations by the staff of the SEC as set forth in no-action letters issued to third parties referred to below, we believe that you may resell or otherwise transfer exchange notes issued in the exchange offer without complying with the registration and prospectus delivery provisions of the Securities Act, if:

        If you are an affiliate of the Issuer, or are engaging in, or intend to engage in, or have any arrangement or understanding with any person to participate in, a distribution of the exchange notes, or are not acquiring the exchange notes in the ordinary course of your business, then:

        This prospectus may be used for an offer to resell, for the resale or for other retransfer of exchange notes only as specifically set forth in this prospectus. With regard to broker-dealers, only broker-dealers that acquired the outstanding notes as a result of market-making activities or other trading activities may participate in the exchange offer. Each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes where such outstanding notes were acquired by

88



such broker-dealer as a result of market-making activities or other trading activities must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. Please read "Plan of Distribution" for more details regarding the transfer of exchange notes.

Terms of the Exchange Offer

        On the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal, we will accept for exchange in the exchange offer outstanding notes that are validly tendered and not validly withdrawn prior to the expiration date. Outstanding notes may only be tendered in denominations of $2,000 and integral multiples of $2,000. We will issue $2,000 principal amount or an integral multiple of $2,000 of exchange notes in exchange for a corresponding principal amount of outstanding notes surrendered in the exchange offer.

        The form and terms of the exchange notes will be substantially identical to the form and terms of the outstanding notes, except that the exchange notes will not contain terms with respect to transfer restrictions or additional interest upon a failure to fulfill certain of our obligations under the registration rights agreement. The exchange notes will evidence the same debt as the outstanding notes. The exchange notes will be issued under and entitled to the benefits of the same indenture under which the outstanding notes were issued, and the exchange notes and the outstanding notes will constitute a single class and series of notes for all purposes under the indenture. For a description of the indenture, please see "Description of the notes".

        The exchange offer is not conditioned upon any minimum aggregate principal amount of outstanding notes being tendered for exchange.

        As of the date of this prospectus, $180,000,000 aggregate principal amount of the outstanding notes is outstanding. This prospectus and a letter of transmittal are being sent to all registered holders of outstanding notes. There will be no fixed record date for determining registered holders of outstanding notes entitled to participate in the exchange offer.

        We intend to conduct the exchange offer in accordance with the provisions of the registration rights agreement, the applicable requirements of the Securities Act and the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations of the SEC. Outstanding notes that are not tendered for exchange in the exchange offer will remain outstanding and continue to accrue interest and will be entitled to the rights and benefits that such holders have under the indenture relating to such holders' outstanding notes, except for any rights under the registration rights agreement that by their terms terminate upon the consummation of the exchange offer.

        We will be deemed to have accepted for exchange properly tendered outstanding notes when we have given oral or written notice of the acceptance to the exchange agent. The exchange agent will act as agent for the tendering holders for the purposes of receiving the exchange notes from us and delivering exchange notes to holders. Subject to the terms of the registration rights agreement, we expressly reserve the right to amend or terminate the exchange offer and to refuse to accept the occurrence of any of the conditions specified below under "—Conditions to the exchange offer".

        Holders who tender outstanding notes in the exchange offer will not be required to pay brokerage commissions or fees or, subject to the instructions in the letter of transmittal, transfer taxes with respect to the exchange of outstanding notes. We will pay all charges and expenses, other than certain applicable taxes described below, in connection with the exchange offer. It is important that you read "—Fees and expenses" below for more details regarding fees and expenses incurred in the exchange offer.

89



Expiration Date; Extensions, Amendments

        As used in this prospectus, the term "expiration date" means 5:00 p.m. midnight, New York City time, on    , 2006 which is the 21 st business day after the date of this prospectus. However, if we, in our sole discretion, extend the period of time for which the exchange offer is open, the term "expiration date" will mean the latest time and date to which we shall have extended the expiration of the exchange offer.

        To extend the period of time during which the exchange offer is open, we will notify the exchange agent of any extension by oral or written notice, followed by notification to the registered holders of the outstanding notes no later than 9:00 a.m., New York City time, on the business day after the previously scheduled expiration date.

        We reserve the right, in our sole discretion:

        Any delay in acceptance, extension, termination or amendment will be followed as promptly as practicable by oral or written notice to the registered holders of the outstanding notes. If we amend the exchange offer in a manner that we determine to constitute a material change, including the waiver of a material condition, we will promptly disclose the amendment by press release or other public announcement as required by Rule 14e-1(d) of the Exchange Act and will extend the offer period if necessary so that at least five business days remain in the offer following notice of the material change.

Conditions to the Exchange Offer

        Despite any other term of the exchange offer, we will not be required to accept for exchange, or to issue exchange notes in exchange for, any outstanding notes, and we may terminate or amend the exchange offer as provided in this prospectus before accepting any outstanding notes for exchange, if:

        In addition, we will not be obligated to accept for exchange the outstanding notes of any holder that has not made to us:

90


        We expressly reserve the right at any time or at various times to extend the period of time during which the exchange offer is open. Consequently, we may delay acceptance of any outstanding notes by notice by press release or other public announcement as required by Rule 14e-1(d) of the Act of such extension to their holders. During any such extensions, all outstanding notes previously tendered will remain subject to the exchange offer, and we may accept them for exchange. We will return any outstanding notes that we do not accept for exchange for any reason without expense to their tendering holder as promptly after the expiration or termination of the exchange offer.

        We expressly reserve the right to amend or terminate the exchange offer and to reject for exchange any outstanding notes not previously accepted for exchange upon the occurrence of any of the conditions of the exchange offer specified above. We will give notice by press release or other public announcement as required by Rule 14e-1(d) of the Act of any extension, amendment, non-acceptance or termination to the holders of the outstanding notes as promptly. In the case of any extension, such notice will be issued no later than 9:00 a.m., New York City time, on the business day after the previously scheduled expiration date.

        These conditions are for our sole benefit, and we may assert them regardless of the circumstances that may give rise to them so long as such circumstances do not arise due to our action or inaction or waive them in whole or in part at any or at various times in our sole discretion. If we fail at any time to exercise any of the foregoing rights, this failure will not constitute a waiver of such right. Each such right will be deemed an ongoing right that we may assert at any time or at various times.

Procedures for Tendering Outstanding Notes

        Only a holder of outstanding notes may tender their outstanding notes in the exchange offer. To tender in the exchange offer, a holder must comply with either of the following:

        In addition, either:

        To be tendered effectively, the exchange agent must receive any physical delivery of the letter of transmittal and other required documents at the address set forth below under "—Exchange agent" prior to the expiration date.

        A tender to us that is not withdrawn prior to the expiration date constitutes an agreement between us and the tendering holder upon the terms and subject to the conditions described in this prospectus and in the letter of transmittal.

91



        The method of delivery of outstanding notes, letter of transmittal and all other required documents to the exchange agent is at the holder's election and risk. Rather than mail these items, we recommend that holders use an overnight or hand delivery service. In all cases, holders should allow sufficient time to assure timely delivery to the exchange agent before the expiration date. Holders should not send letters of transmittal or certificates representing outstanding notes to us. Holders may request that their respective brokers, dealers, commercial banks, trust companies or other nominees effect the above transactions for them.

        If you are a beneficial owner whose outstanding notes are held in the name of a broker, dealer, commercial bank, trust company, or other nominee who wishes to participate in the exchange offer, you should promptly contact such party and instruct such person to tender outstanding notes on your behalf.

        You must make these arrangements or follow these procedures before completing and executing the letter of transmittal and delivering the outstanding notes.

        Signatures on the letter of transmittal or a notice of withdrawal, as the case may be, must be guaranteed by a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc., a commercial bank or trust company having an office or correspondent in the U.S. or another "eligible guarantor institution" within the meaning of Rule 17A(d)-15 under the Exchange Act unless the outstanding notes surrendered for exchange are tendered:

        If the letter of transmittal is signed by a person other than the registered holder of any outstanding notes listed on the outstanding notes, such outstanding notes must be endorsed or accompanied by a properly completed bond power. The bond power must be signed by the registered holder as the registered holder's name appears on the outstanding notes and an eligible guarantor institution must guarantee the signature on the bond power.

        If the letter of transmittal or any certificates representing outstanding notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations, or others acting in a fiduciary or representative capacity, those persons should also indicate when signing and, unless waived by us, they should also submit evidence satisfactory to us of their authority to so act.

        The exchange agent and DTC have confirmed that any financial institution that is a participant in DTC's system may use DTC's Automated Tender Offer Program to tender. Participants in the program may, instead of physically completing and signing the letter of transmittal and delivering it to the exchange, electronically transmit their acceptance of the exchange by causing DTC to transfer the outstanding notes to the exchange agent in accordance with DTC's Automated Tender Offer Program procedures for transfer. DTC will then send an agent's message to the exchange agent. The term "agent's message" means a message transmitted by DTC, received by the exchange agent and forming part of the book-entry confirmation, that states that:

92


Book-Entry Delivery Procedures

        Promptly after the date of this prospectus, the exchange agent will establish an account with respect to the outstanding notes at DTC as the book-entry transfer facility, for purposes of the exchange offer. Any financial institution that is a participant in the book-entry transfer facility's system may make book-entry delivery of the outstanding notes by causing the book-entry transfer facility to transfer those outstanding notes into the exchange agent's account at the facility in accordance with the facility's procedures for such transfer. To be timely, book-entry delivery of outstanding notes requires receipt of a confirmation of a book-entry transfer, a "book-entry confirmation," prior to the expiration date. In addition, although delivery of outstanding notes may be effected through book-entry transfer into the exchange agent's account at the applicable book-entry transfer facility, the applicable letter of transmittal or a manually signed facsimile thereof, together with any required signature guarantees and any other required documents, or an "agent's message," as defined below, in connection with a book-entry transfer, must, in any case, be delivered or transmitted to and received by the exchange agent at its address set forth on the cover page of the applicable letter of transmittal prior to the expiration date to receive exchange notes for tendered outstanding notes, or the guaranteed delivery procedure described below must be complied with. Tender will not be deemed made until such documents are received by the exchange agent. Delivery of documents to the applicable book-entry transfer facility does not constitute delivery to the exchange agent.

Guaranteed Delivery Procedures

        If you wish to tender your outstanding notes but your outstanding notes are not immediately available or you cannot deliver your outstanding notes, the letter of transmittal or any other required documents to the exchange agent or comply with the applicable procedures under DTC's Automatic Tender Offer Program prior to the expiration date, you may still tender if:


        Upon request, the exchange agent will send to you a notice of guaranteed delivery if you wish to tender your notes according to the guaranteed delivery procedures.

93



DESCRIPTION OF NOTES

General

        Certain terms used in this description are defined under the subheading "Certain definitions." In this description, (i) the term "Issuer" refers only to National MENTOR Holdings, Inc. and not to any of its Subsidiaries and (ii) the terms "we," "our" and "us" each refer to the Issuer and its consolidated Subsidiaries.

        The Issuer issued $180,000,000 aggregate principal amount of 11 1 / 4 % Senior Subordinated Notes due 2014 and will issue the exchange notes (collectively, the "Notes") under an indenture dated June 29, 2006 (the "Indenture") among the Issuer, the Guarantors and U.S. Bank National Association, as trustee (the "Trustee").

        The following description is only a summary of the material provisions of the Indenture, does not purport to be complete and is qualified in its entirety by reference to the provisions of those agreements, including the definitions therein of certain terms used below. We urge you to read the Indenture because it, not this description, defines your rights as Holders of the Notes. You may request copies of the Indenture at our address set forth under the heading "Prospectus summary."

Brief Description of the Notes

        The Notes:

Guarantees

        The Guarantors, as primary obligors and not merely as sureties, have jointly and severally irrevocably and unconditionally guaranteed, on an unsecured senior subordinated basis, the performance and full and punctual payment when due, whether at maturity, by acceleration or otherwise, of all obligations of the Issuer under the Indenture and the Notes, whether for payment of principal of or interest on or Additional Interest in respect of the Notes, expenses, indemnification or otherwise, on the terms set forth in the Indenture by executing the Indenture.

        The Restricted Subsidiaries (other than as detailed below) have initially guaranteed the Notes. Each of the Guarantees of the Notes is a general unsecured obligation of each Guarantor, will be subordinated in right of payment to all existing and future Senior Indebtedness of each such entity and are effectively subordinated to all secured Indebtedness of each such entity. The Notes are structurally subordinated to Indebtedness of Subsidiaries of the Issuer that do not Guarantee the Notes.

        Certain of our Subsidiaries will not Guarantee the Notes. For example, no Insurance Subsidiary, Non-Profit Subsidiary, Foreign Subsidiary, non-Wholly Owned Subsidiary (subject to certain limited exceptions) or Receivables Subsidiary will guarantee the Notes. In the event of a bankruptcy, liquidation or reorganization of any of these non-guarantor Subsidiaries, the non-guarantor Subsidiaries

94



will pay the holders of their debt and their trade creditors before they will be able to distribute any of their assets to the Issuer. As of the Issue Date, all of the Issuer's Subsidiaries (other than the Insurance Subsidiary and the Non-Profit Subsidiary) were Guarantors.

        The obligations of each Guarantor under its Guarantees are limited as necessary to prevent the Guarantees from constituting a fraudulent conveyance under applicable law.

        Any entity that makes a payment under its Guarantee will be entitled upon payment in full of all guaranteed obligations under the Indenture to a contribution from each other Guarantor in an amount equal to such other Guarantor's pro rata portion of such payment based on the respective net assets of all the Guarantors at the time of such payment determined in accordance with GAAP.

        If a Guarantee was rendered voidable, it could be subordinated by a court to all other indebtedness (including guarantees and other contingent liabilities) of the Guarantor, and, depending on the amount of such indebtedness, a Guarantor's liability on its Guarantee could be reduced to zero. See "Risk factors—Risks related to this offering—Federal and state statutes allow courts, under specific circumstances, to void the notes and the guarantees, subordinate claims in respect of the notes and the guarantees and require note holders to return payments received from the Issuer or the guarantors."

        A Guarantee by a Guarantor shall provide by its terms that it shall be automatically and unconditionally released and discharged upon:

Ranking

Senior Indebtedness Versus the Notes

        The payment of the principal of, premium, if any, and interest on the Notes and the payment of any Guarantee are subordinate in right of payment to the prior payment in cash in full of all Senior Indebtedness of the Issuer or the relevant Guarantor, as the case may be, including the obligations of the Issuer and such Guarantor under the Senior Credit Facilities.

        The Notes are subordinated in right of payment to all of the Issuer's and the Guarantors' existing and future Senior Indebtedness and effectively subordinated to all of the Issuer's and the Guarantors' existing and future Secured Indebtedness to the extent of the value of the assets securing such Indebtedness. As of June 30, 2006, we had approximately $340.6 million of senior secured indebtedness (consisting of $335.0 million and $5.6 million of secured Indebtedness under the Senior Credit Facilities and the Mortgage Facility, respectively).

95


        Although the Indenture will contain limitations on the amount of additional Indebtedness that the Issuer and its Restricted Subsidiaries may incur, under certain circumstances the amount of such Indebtedness could be substantial and, in any case, such Indebtedness may be Senior Indebtedness. See "Certain covenants—Limitation on incurrence of indebtedness and issuance of disqualified stock and preferred stock."

Paying Agent and Registrar for the Notes

        The Issuer will maintain one or more paying agents for the Notes. The initial paying agent for the Notes is the Trustee.

        The Issuer will also maintain a registrar for the Notes. The initial registrar is the Trustee. The registrar will maintain a register reflecting ownership of the Notes outstanding from time to time and will make payments on and facilitate transfer of Notes on behalf of the Issuer.

        The Issuer may change the paying agents or the registrars without prior notice to the Holders. The Issuer or any of its Subsidiaries may act as a paying agent or registrar.

Subordination of the Notes

        Only Indebtedness of the Issuer or a Guarantor that is Senior Indebtedness will rank senior to the Notes and the Guarantees in accordance with the provisions of the Indenture. The Notes and Guarantees will in all respects rank pari passu with all other Senior Subordinated Indebtedness of the Issuer and the relevant Guarantor, respectively.

        We have agreed in the Indenture that the Issuer and the Guarantors will not incur any Indebtedness that is subordinate or junior in right of payment to the Senior Indebtedness of such Person, unless such Indebtedness is Senior Subordinated Indebtedness of the applicable Person or is expressly subordinated in right of payment to Senior Subordinated Indebtedness of such Person. The Indenture will not treat (i) unsecured Indebtedness as subordinated or junior to Secured Indebtedness merely because it is unsecured or (ii) Senior Indebtedness as subordinated or junior to any other Senior Indebtedness merely because it has a junior priority with respect to the same collateral.

        Neither the Issuer nor any Guarantor is permitted to pay principal of, premium, if any, or interest on the Notes (or pay any other obligations relating to the Notes, including Additional Interest, fees, costs, expenses, indemnities and rescission or damage claims) or make any deposit pursuant to the provisions described under "Legal defeasance and covenant defeasance" or "Satisfaction and Discharge" below and may not purchase, redeem or otherwise retire any Notes (collectively, "pay the notes") (except in the form of Permitted Junior Securities) if either of the following occurs (a "Payment Default"):

unless, in either case, the Payment Default has been cured or waived and any such acceleration has been rescinded or such Designated Senior Indebtedness has been paid in full in cash. Regardless of the foregoing, the Issuer is permitted to pay the Notes if the Issuer and the Trustee receive written notice approving such payment from the Representatives of all Designated Senior Indebtedness with respect to which the Payment Default has occurred and is continuing.

        During the continuance of any default (other than a Payment Default) (a "Non-Payment Default") with respect to any Designated Senior Indebtedness pursuant to which the maturity thereof may be accelerated without further notice (except such notice as may be required to effect such acceleration)

96



or the expiration of any applicable grace periods, the Issuer is not permitted to pay the Notes (except in the form of Permitted Junior Securities) for a period (a "Payment Blockage Period") commencing upon the receipt by the Trustee (with a copy to the Issuer) of written notice (a "Blockage Notice") of such Non-Payment Default from the Representative of such Designated Senior Indebtedness specifying an election to effect a Payment Blockage Period and ending 179 days thereafter. The Payment Blockage Period will end earlier if such Payment Blockage Period is terminated:

        Notwithstanding the provisions described above, unless the holders of such Designated Senior Indebtedness or the Representative of such Designated Senior Indebtedness have accelerated the maturity of such Designated Senior Indebtedness, the Issuer and related Guarantors are permitted to resume paying the Notes after the end of such Payment Blockage Period. The Notes shall not be subject to more than one Payment Blockage Period in any consecutive 360-day period irrespective of the number of defaults with respect to Designated Senior Indebtedness during such period; provided that if any Blockage Notice is delivered to the Trustee by or on behalf of the holders of Designated Senior Indebtedness of the Issuer (other than the holders of Indebtedness under the Senior Credit Facilities), a Representative of holders of Indebtedness under the Senior Credit Facilities may give another Blockage Notice within such period. However, in no event may the total number of days during which any Payment Blockage Period or Periods on the Notes is in effect exceed 179 days in the aggregate during any consecutive 360-day period, and there must be at least 181 days during any consecutive 360-day period during which no Payment Blockage Period is in effect. Notwithstanding the foregoing, however, no default that existed or was continuing on the date of delivery of any Blockage Notice to the Trustee will be, or be made, the basis for a subsequent Blockage Notice unless such default has been cured or waived for a period of not less than 90 days (it being acknowledged that any subsequent action, or any breach of any financial covenants during the period after the date of delivery of a Blockage Notice, that, in either case, would give rise to a Non-Payment Default pursuant to any provisions under which a Non-Payment Default previously existed or was continuing shall constitute a new Non-Payment Default for this purpose).

        In connection with the Notes, in the event of any payment or distribution of the assets of the Issuer upon a total or partial liquidation or dissolution or reorganization of or similar proceeding relating to the Issuer or its property:

97


        The subordination and payment blockage provisions described above will not prevent a Default from occurring under the Indenture upon the failure of the Issuer to pay interest or principal with respect to the Notes when due by their terms. If payment of the Notes is accelerated because of an Event of Default, the Issuer must promptly notify the holders of Designated Senior Indebtedness or the Representative of such Designated Senior Indebtedness of the acceleration. So long as there shall remain outstanding any Senior Indebtedness under the Senior Credit Facilities, a Blockage Notice may be given only by the administrative agent thereunder unless otherwise agreed to in writing by the requisite lenders named therein. If any Designated Senior Indebtedness of the Issuer is outstanding, neither the Issuer nor any Guarantor may pay the Notes until five Business Days after the Representatives of all the issuers of such Designated Senior Indebtedness receive notice of such acceleration and, thereafter, may pay the Notes only if the Indenture otherwise permits payment at that time.

        Each Guarantor's obligations under its Guarantee are senior subordinated obligations of that Guarantor. As such, the rights of Holders to receive payment pursuant to such Guarantee will be subordinated in right of payment to the rights of holders of Senior Indebtedness of such Guarantor. The terms of the subordination and payment blockage provisions described above with respect to the Issuer's obligations under the Notes apply equally to the obligations of such Guarantor under its Guarantee.

        A Holder by its acceptance of Notes agrees to be bound by such provisions and authorizes and expressly directs the Trustee, on its behalf, to take such action as may be necessary or appropriate to effectuate the subordination provided for in the Indenture and appoints the Trustee its attorney-in-fact for such purpose.

        By reason of the subordination provisions contained in the Indenture, in the event of a liquidation or insolvency proceeding, creditors of the Issuer or a Guarantor who are holders of Senior Indebtedness of the Issuer or such Guarantor, as the case may be, may recover more, ratably, than the Holders of the Notes, and creditors who are not holders of Senior Indebtedness may recover less, ratably, than holders of Senior Indebtedness and may recover more, ratably, than the Holders of the Notes.

        The terms of the subordination provisions described above will not apply to payments from money or the proceeds of Government Securities held in trust by the Trustee for the payment of principal of and interest on the Notes pursuant to the provisions described under "Legal defeasance and covenant defeasance" or "Satisfaction and discharge," if the foregoing subordination provisions were not violated at the time the applicable amounts were deposited in trust pursuant to such provisions.

Transfer and Exchange

        A Holder may transfer or exchange Notes in accordance with the Indenture. The registrar and the Trustee may require a Holder to furnish appropriate endorsements and transfer documents in connection with a transfer of Notes. Holders will be required to pay all taxes due on transfer. The Issuer is not required to transfer or exchange any Note selected for redemption. Also, the Issuer is not required to transfer or exchange any Note for a period of 15 days before a selection of Notes to be redeemed.

Principal, Maturity and Interest

        On the Issue Date, the Issuer issued $180,000,000 of outstanding notes in a private offering. The Notes will mature on July 1, 2014. Subject to compliance with the covenant described below under the caption "Certain covenants—Limitation on incurrence of indebtedness and issuance of disqualified stock and preferred stock," the Issuer may issue additional Notes from time to time after this offering under the Indenture ("Additional Notes"). The Notes offered by the Issuer and any Additional Notes

98



subsequently issued under the Indenture will be treated as a single class for all purposes under the Indenture, including waivers, amendments, redemptions and offers to purchase. Unless the context requires otherwise, references to "Notes" for all purposes of the Indenture and this "Description of notes" include any Additional Notes that are actually issued.

        Interest on the Notes accrues at the rate of 11 1 / 4 % per annum and will be payable semi-annually in arrears on January 1 and July 1, commencing on January 1, 2007 to the Holders of Notes of record on the immediately preceding December 15 and June 15. Interest on the Notes accrues from the most recent date to which interest has been paid or, if no interest has been paid, from and including the Issue Date. Interest on the Notes is computed on the basis of a 360 day year comprised of twelve 30 day months.

        Principal of, premium, if any, and interest on the Notes will be payable at the office or agency of the Issuer maintained for such purpose within the City and State of New York or, at the option of the Issuer, payment of interest may be made by check mailed to the Holders of the Notes at their respective addresses set forth in the register of Holders; provided that all payments of principal, premium, if any, and interest with respect to the Notes represented by one or more global notes registered in the name of or held by DTC or its nominee will be made by wire transfer of immediately available funds to the accounts specified by the Holder or Holders thereof.

Additional Interest

        Additional Interest may accrue on the outstanding notes in certain circumstances pursuant to the Registration Rights Agreement. All references in the Indenture, in any context, to any interest or other amount payable on or with respect to the Notes shall be deemed to include any Additional Interest pursuant to the Registration Rights Agreement.

Mandatory Redemption; Offers to Purchase; Open Market Purchases

        The Issuer is not required to make any mandatory redemption or sinking fund payments with respect to the Notes. However, under certain circumstances, the Issuer may be required to offer to purchase Notes as described under the caption "Repurchase at the option of holders." We may at any time and from time to time purchase Notes in the open market or otherwise.

Optional Redemption

        Except as set forth below, the Issuer is not entitled to redeem the Notes at its option prior to July 1, 2010.

        At any time prior to July 1, 2010 the Issuer may redeem all or a part of the Notes, upon not less than 30 nor more than 60 days' prior notice mailed by first-class mail to the registered address of each Holder, at a redemption price equal to 100% of the principal amount of Notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest and Additional Interest, if any, to the date of redemption (the "Redemption Date"), subject to the rights of Holders on the relevant record date to receive interest due on the relevant interest payment date.

        On and after July 1, 2010, the Issuer may redeem the Notes, in whole or in part, upon notice as described under the heading "Repurchase at the option of holders—Selection and notice" at the redemption prices (expressed as percentages of principal amount of the Notes to be redeemed) set forth below, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of record on the relevant record date to receive

99



interest due on the relevant interest payment date, if redeemed during the twelve month period beginning on July 1 of each of the years indicated below:

Year

  Percentage
 
2010   105.625 %
2011   102.813 %
2012 and thereafter   100.000 %

        In addition, until July 1, 2009, the Issuer may, at its option, redeem up to 35% of the aggregate principal amount of Notes issued by it at a redemption price equal to 111.25% of the aggregate principal amount thereof, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant record date to receive interest due on the relevant interest payment date, with the net cash proceeds of one or more Equity Offerings; provided that at least 65% of the sum of the aggregate principal amount of Notes originally issued under the Indenture and any Additional Notes that are Notes issued under the Indenture after the Issue Date remains outstanding immediately after the occurrence of each such redemption; provided further that each such redemption occurs within 90 days of the date of closing of each such Equity Offering.

        Notice of any redemption upon any Equity Offering may be given prior to the completion thereof, and any such redemption or notice may, at the Issuer's discretion, be subject to one or more conditions precedent, including, but not limited to, completion of the related Equity Offering.

        The Trustee shall select the Notes to be purchased in the manner described under "Repurchase at the option of holders—Selection and notice."

Repurchase at the Option of Holders

Change of Control

        The Notes provide that if a Change of Control occurs, unless the Issuer has previously or concurrently mailed irrevocable redemption notices with respect to all the outstanding Notes as described under "Optional redemption," the Issuer will make an offer to purchase all of the Notes pursuant to the offer described below (the "Change of Control Offer") at a price in cash (the "Change of Control Payment") equal to 101% of the aggregate principal amount thereof plus accrued and unpaid interest and Additional Interest, if any, to the date of purchase, subject to the right of Holders of the Notes of record on the relevant record date to receive interest due on the relevant interest payment date. Within 30 days following any Change of Control, the Issuer will send notice of such Change of Control Offer by first-class mail, with a copy to the Trustee, to each Holder of Notes to the address of such Holder appearing in the security register with a copy to the Trustee, with the following information:

100


        The Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws or regulations are applicable in connection with the repurchase of Notes pursuant to a Change of Control Offer. To the extent that the provisions of any securities laws or regulations conflict with the provisions of the Indenture, the Issuer will comply with the applicable securities laws and regulations and shall not be deemed to have breached their obligations described in the Indenture by virtue thereof.

        On the Change of Control Payment Date, the Issuer will, to the extent permitted by law,

        The Senior Credit Facilities limit, and future credit agreements or other agreements relating to Senior Indebtedness to which the Issuer becomes a party may prohibit or limit, the Issuer from purchasing any Notes as a result of a Change of Control. In the event a Change of Control occurs at a time when the Issuer is prohibited from purchasing the Notes, the Issuer could seek the consent of its lenders to permit the purchase of the Notes or could attempt to refinance the borrowings that contain such prohibition. If the Issuer does not obtain such consent or repay such borrowings, the Issuer will remain prohibited from purchasing the Notes. In such case, the Issuer's failure to purchase tendered Notes would constitute an Event of Default under the Indenture. If, as a result thereof, a default occurs with respect to any Senior Indebtedness, the subordination provisions in the Indenture would restrict payments to the Holders of Notes under certain circumstances. The Senior Credit Facilities provide that certain change of control events with respect to the Issuer would constitute a default thereunder (including a Change of Control under the Indenture). If we experience a change of control that triggers a default under our Senior Credit Facilities, we could seek a waiver of such default or seek to refinance our Senior Credit Facilities. In the event we do not obtain such a waiver or refinance the

101


Senior Credit Facilities, such default could result in amounts outstanding under our Senior Credit Facilities being declared due and payable and cause a Receivables Facility to be wound down.

        Our ability to pay cash to the Holders of Notes following the occurrence of a Change of Control may be limited by our then-existing financial resources. Therefore, sufficient funds may not be available when necessary to make any required repurchases.

        The Change of Control purchase feature of the Notes may in certain circumstances make more difficult or discourage a sale or takeover of us and, thus, the removal of incumbent management. The Change of Control purchase feature is a result of negotiations between the Initial Purchasers and us. We have no present intention to engage in a transaction involving a Change of Control, although it is possible that we could decide to do so in the future. Subject to the limitations discussed below, we could, in the future, enter into certain transactions, including acquisitions, refinancings or other recapitalizations, that would not constitute a Change of Control under the Indenture, but that could increase the amount of Indebtedness outstanding at such time or otherwise affect our capital structure or credit ratings. Restrictions on our ability to incur additional Indebtedness are contained in the covenants described under "Certain covenants—Limitation on incurrence of indebtedness and issuance of disqualified stock and preferred stock" and "Certain covenants—Liens." Such restrictions in the Indenture can be waived only with the consent of the Holders of a majority in principal amount of the Notes then outstanding. Except for the limitations contained in such covenants, however, the Indenture does not contain any covenants or provisions that may afford Holders of the Notes protection in the event of a highly leveraged transaction.

        We will not be required to make a Change of Control Offer following a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in the Indenture applicable to a Change of Control Offer made by us and purchases all Notes validly tendered and not withdrawn under such Change of Control Offer. Notwithstanding anything to the contrary herein, a Change of Control Offer may be made in advance of a Change of Control, conditional upon such Change of Control, if a definitive agreement is in place for the Change of Control at the time of making of the Change of Control Offer.

        The definition of "Change of Control" includes a disposition of all or substantially all of the assets of the Issuer to any Person. Although there is a limited body of case law interpreting the phrase "substantially all," there is no precise established definition of the phrase under applicable law. Accordingly, in certain circumstances there may be a degree of uncertainty as to whether a particular transaction would involve a disposition of "all or substantially all" of the assets of the Issuer. As a result, it may be unclear as to whether a Change of Control has occurred and whether a Holder of Notes may require the Issuer to make an offer to repurchase the Notes as described above.

        The provisions under the Indenture relative to the Issuer's obligation to make an offer to repurchase the Notes as a result of a Change of Control may be waived or modified with the written consent of the Holders of a majority in principal amount of the Notes.

Asset Sales

        The Indenture provides that the Issuer will not, and will not permit any of its Restricted Subsidiaries to, cause, make or suffer to exist an Asset Sale, unless:

102


shall be deemed to be cash for purposes of this provision and for no other purpose.

        Within 365 days (or 450 days in the case of Net Cash Proceeds of any Sale and Lease-Back Transaction) after the receipt of any Net Proceeds of any Asset Sale, the Issuer or such Restricted Subsidiary, at its option, may apply the Net Proceeds from such Asset Sale,

103


provided that, in the case of clauses (2) and (3) above, a binding commitment shall be treated as a permitted application of the Net Proceeds from the date of such commitment so long as the Issuer, or such other Restricted Subsidiary enters into such commitment with the good faith expectation that such Net Proceeds will be applied to satisfy such commitment within 180 days of such commitment (an "Acceptable Commitment") and, in the event any Acceptable Commitment is later cancelled or terminated for any reason before the Net Proceeds are applied in connection therewith, the Issuer or such Restricted Subsidiary enters into another Acceptable Commitment (a "Second Commitment") within 180 days of such cancellation or termination; provided further that if any Second Commitment is later cancelled or terminated for any reason before such Net Proceeds are applied, then such Net Proceeds shall constitute Excess Proceeds.

        Any Net Proceeds from the Asset Sale that are not invested or applied as provided and within the time period set forth in the first sentence of the preceding paragraph will be deemed to constitute "Excess Proceeds." When the aggregate amount of Excess Proceeds exceeds $15.0 million, the Issuer shall make an offer to all Holders of the Notes and, if required by the terms of any Indebtedness that is pari passu with the Notes ("Pari Passu Indebtedness"), to the holders of such Pari Passu Indebtedness (an "Asset Sale Offer"), to purchase the maximum aggregate principal amount of the Notes and such Pari Passu Indebtedness that is an integral multiple of $2,000 that may be purchased out of the Excess Proceeds at an offer price in cash in an amount equal to 100% of the principal amount thereof, plus accrued and unpaid interest and Additional Interest, if any, to the date fixed for the closing of such offer, in accordance with the procedures set forth in the Indenture. The Issuer will commence an Asset Sale Offer with respect to Excess Proceeds within ten Business Days after the date that Excess Proceeds exceed $15.0 million by mailing the notice required pursuant to the terms of the Indenture, with a copy to the Trustee.

        To the extent that the aggregate amount of Notes and such Pari Passu Indebtedness tendered pursuant to an Asset Sale Offer is less than the Excess Proceeds, the Issuer may use any remaining Excess Proceeds for general corporate purposes, subject to other covenants contained in the Indenture. If the aggregate principal amount of Notes or the Pari Passu Indebtedness surrendered by such holders thereof exceeds the amount of Excess Proceeds, the Trustee shall select the Notes and such Pari Passu Indebtedness to be purchased on a pro rata basis based on the accreted value or principal amount of the Notes or such Pari Passu Indebtedness tendered. Upon completion of any such Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero.

        Pending the final application of any Net Proceeds pursuant to this covenant, the holder of such Net Proceeds may apply such Net Proceeds temporarily to reduce Indebtedness outstanding under a revolving credit facility or otherwise invest such Net Proceeds in any manner not prohibited by the Indenture.

        The Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws or regulations are applicable in connection with the repurchase of the Notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the provisions of the Indenture, the Issuer will comply with the applicable securities laws and regulations and shall not be deemed to have breached its obligations described in the Indenture by virtue thereof.

        The Senior Credit Facilities limit, and future credit agreements or other agreements relating to Senior Indebtedness to which the Issuer becomes a party may prohibit or limit, the Issuer from purchasing any Notes pursuant to this Asset Sales covenant. In the event the Issuer is prohibited from purchasing the Notes, the Issuer could seek the consent of its lenders to the purchase of the Notes or could attempt to refinance the borrowings that contain such prohibition. If the Issuer does not obtain

104



such consent or repay such borrowings, they will remain prohibited from purchasing the Notes. In such case, the Issuer's failure to purchase tendered Notes would constitute an Event of Default under the Indenture. If, as a result thereof, a default occurs with respect to any Senior Indebtedness, the subordination provisions in the Indenture would restrict payments to the Holders of the Notes under certain circumstances.

Selection and Notice

        If the Issuer is redeeming less than all of the Notes issued by them at any time, the Trustee will select the Notes to be redeemed (a) if the Notes are listed on any national securities exchange, in compliance with the requirements of the principal national securities exchange on which the Notes are listed or (b) on a pro rata basis to the extent practicable.

        Notices of purchase or redemption shall be mailed by first-class mail, postage prepaid, at least 30 but not more than 60 days before the purchase or redemption date to each Holder of Notes at such Holder's registered address, except that redemption notices may be mailed more than 60 days prior to a redemption date if the notice is issued in connection with a defeasance of the Notes or a satisfaction and discharge of the Indenture. If any Note is to be purchased or redeemed in part only, any notice of purchase or redemption that relates to such Note shall state the portion of the principal amount thereof that has been or is to be purchased or redeemed.

        The Issuer will issue a new Note in a principal amount equal to the unredeemed portion of the original Note in the name of the Holder upon cancellation of the original Note. Notes called for redemption become due on the date fixed for redemption. On and after the redemption date, interest ceases to accrue on Notes or portions of them called for redemption.

Certain Covenants

Limitation on Restricted Payments

        The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:

105


        (all such payments and other actions set forth in clauses (I) through (IV) above being collectively referred to as "Restricted Payments"), unless, at the time of such Restricted Payment:

106


        The foregoing provisions will not prohibit:

107


108


109


110


provided, however , that at the time of, and after giving effect to, any Restricted Payment permitted under clauses (11) and (16), no Default shall have occurred and be continuing or would occur as a consequence thereof.

        As of the Issue Date, all of the Issuer's Subsidiaries were Restricted Subsidiaries. The Issuer will not permit any Unrestricted Subsidiary to become a Restricted Subsidiary except pursuant to the last sentence of the definition of "Unrestricted Subsidiary." For purposes of designating any Restricted Subsidiary as an Unrestricted Subsidiary, all outstanding Investments by the Issuer and its Restricted Subsidiaries (except to the extent repaid) in the Subsidiary so designated will be deemed to be Restricted Payments in an amount determined as set forth in the last sentence of the definition of "Investment." Such designation will be permitted only if a Restricted Payment in such amount would be permitted at such time, whether pursuant to the first paragraph of this covenant or under clause (7), (10) or (11) of the second paragraph of this covenant, or pursuant to the definition of "Permitted Investments," and if such Subsidiary otherwise meets the definition of an Unrestricted Subsidiary. Unrestricted Subsidiaries will not be subject to any of the restrictive covenants set forth in the Indenture.

Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock

        The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise (collectively, "incur" and collectively, an "incurrence") with respect to any Indebtedness (including Acquired Indebtedness) and the Issuer will not issue any shares of Disqualified Stock and will not permit any Restricted Subsidiary to issue any shares of Disqualified Stock or Preferred Stock; provided, however , that the Issuer may incur Indebtedness (including Acquired Indebtedness) or issue shares of Disqualified Stock, and any of its Restricted Subsidiaries may incur Indebtedness (including Acquired Indebtedness), issue shares of Disqualified Stock and issue shares of Preferred Stock, if the Fixed Charge Coverage Ratio on a consolidated basis for the Issuer and its Restricted Subsidiaries' most recently ended four fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred or such Disqualified Stock or Preferred Stock is issued would have been at least 2.00 to 1.00 determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred, or the Disqualified Stock or Preferred Stock had been issued, as the case may be, and the application of proceeds therefrom had occurred at the beginning of such four-quarter period.

        The foregoing limitations will not apply to:

111


112


113


114


        Accrual of interest, the accretion of accreted value and the payment of interest in the form of additional Indebtedness, Disqualified Stock or Preferred Stock of the same class will not be deemed to be an incurrence of Indebtedness, Disqualified Stock or Preferred Stock for purposes of this covenant.

        For purposes of determining compliance with any U.S. dollar-denominated restriction on the incurrence of Indebtedness, the U.S. dollar-equivalent principal amount of Indebtedness denominated in a foreign currency shall be calculated based on the relevant currency exchange rate in effect on the date such Indebtedness was incurred, in the case of term debt, or first committed, in the case of revolving credit debt; provided that if such Indebtedness is incurred to refinance other Indebtedness denominated in a foreign currency, and such refinancing would cause the applicable U.S. dollar denominated restriction to be exceeded if calculated at the relevant currency exchange rate in effect on the date of such refinancing, such U.S. dollar-denominated restriction shall be deemed not to have been exceeded so long as the principal amount of such refinancing Indebtedness does not exceed the principal amount of such Indebtedness being refinanced.

        The principal amount of any Indebtedness incurred to refinance other Indebtedness, if incurred in a different currency from the Indebtedness being refinanced, shall be calculated based on the currency exchange rate applicable to the currencies in which such respective Indebtedness is denominated that is in effect on the date of such refinancing.

Liens

        The Issuer will not, and will not permit any Guarantor to, directly or indirectly, create, incur, assume or suffer to exist any Lien (except Permitted Liens) that secures obligations under any Indebtedness ranking pari passu with or subordinated to the Notes or any related Guarantee, on any asset or property of the Issuer or any Guarantor, or any income or profits therefrom, or assign or convey any right to receive income therefrom, unless:

115


Merger, Consolidation or Sale of All or Substantially All Assets

        The Issuer may not consolidate or merge with or into or wind up into (whether or not the Issuer is the surviving corporation), or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets, in one or more related transactions, to any Person unless:

        The Successor Company will succeed to, and be substituted for the Issuer under the Indenture, the Guarantees and the Notes, as applicable. Notwithstanding the foregoing clause (4),

116


        Subject to certain limitations described in the Indenture governing release of a Guarantee upon the sale, disposition or transfer of a guarantor, no Guarantor will, and the Issuer will not permit any Guarantor to, consolidate or merge with or into or wind up into (whether or not the Issuer or Guarantor is the surviving corporation), or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets, in one or more related transactions, to any Person unless:

        Subject to certain limitations described in the Indenture, the Successor Person will succeed to, and be substituted for, such Guarantor under the Indenture and such Guarantor's Guarantee. Notwithstanding the foregoing, any Guarantor may merge into or transfer all or part of its properties and assets to another Guarantor or the Issuer or merge with an Affiliate of the Issuer solely for the purpose of reincorporating the Guarantor in a State of the United States as long as the amount of Indebtedness of such Guarantor is not increased thereby.

Transactions With Affiliates

        The Issuer will not, and will not permit any of its Restricted Subsidiaries to, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate of the Issuer (each of the foregoing, an "Affiliate Transaction") involving aggregate payments or consideration in excess of $5.0 million, unless:

117


        The foregoing provisions will not apply to the following:

118


Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries

        The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or otherwise cause or suffer to exist or become effective any consensual encumbrance or consensual restriction on the ability of any Restricted Subsidiary that is not a Guarantor to:

except (in each case) for such encumbrances or restrictions existing under or by reason of:

119


Limitation on Guarantees of Indebtedness by Restricted Subsidiaries

        The Issuer will not permit any of its Wholly-Owned Subsidiaries that are Restricted Subsidiaries (and non-Wholly-Owned Subsidiaries that are Restricted Subsidiaries if such non-Wholly-Owned Subsidiaries guarantee other capital markets debt securities or Credit Facilities), other than a Guarantor or an Insurance Subsidiary, Non-Profit Subsidiary or Foreign Subsidiary, to guarantee the payment of any Indebtedness of the Issuer or any other Guarantor unless:

120


Limitation on Layering

        The Indenture provides that the Issuer will not, and will not permit any Guarantor to, directly or indirectly, incur any Indebtedness (including Acquired Indebtedness) that is subordinate in right of payment to any Senior Indebtedness of the Issuer or such Guarantor, as the case may be, unless such Indebtedness is either:

        The Indenture does not treat (1) unsecured Indebtedness as subordinated or junior to Secured Indebtedness merely because it is unsecured or (2) Senior Indebtedness as subordinated or junior to any other Senior Indebtedness merely because it has a junior priority with respect to the same collateral.

Reports and Other Information

        Notwithstanding that the Issuer may not be subject to the reporting requirements of Section 13 or 15(d) of the Exchange Act or otherwise report on an annual and quarterly basis on forms provided for such annual and quarterly reporting pursuant to rules and regulations promulgated by the SEC, the Indenture will require the Issuer to file with the SEC (and make available to the Trustee and Holders of the Notes (without exhibits), without cost to any Holder, within 15 days after it files them with the SEC) from and after the Issue Date,

121


in each case, in a manner that complies in all material respects with the requirements specified in such form; provided that the Issuer shall not be so obligated to file such reports with the SEC if the SEC does not permit such filing, in which event the Issuer will make available such information to prospective purchasers of Notes, in addition to providing such information to the Trustee and the Holders of the Notes, in each case within 15 days after the time the Issuer would be required to file such information with the SEC, if it were subject to Sections 13 or 15(d) of the Exchange Act, which obligation to provide such information may be satisfied by posting such information on its website within the time period specified above. In addition, to the extent not satisfied by the foregoing, the Issuer will agree that, for so long as any Notes are outstanding, it will furnish to Holders and to securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act.

        In the event that any direct or indirect parent company of the Issuer becomes a guarantor of the Notes, the Indenture will permit the Issuer to satisfy its obligations in this covenant with respect to financial information relating to the Issuer by furnishing financial information relating to such parent; provided that the same is accompanied by consolidating information that explains in reasonable detail the differences between the information relating to such parent, on the one hand, and the information relating to the Issuer and its Restricted Subsidiaries on a standalone basis, on the other hand.

        Notwithstanding the foregoing, such requirements shall be deemed satisfied prior to the commencement of the exchange offer or the effectiveness of the shelf registration statement by the filing with the SEC of the exchange offer registration statement or shelf registration statement, and any amendments thereto, with such financial information that satisfies Regulation S-X of the Securities Act.

Events of Default and Remedies

        The Indenture provides that each of the following is an Event of Default:

122


        If any Event of Default (other than of a type specified in clause (6) above) occurs and is continuing under the Indenture, the Trustee or the Holders of at least 25% in principal amount of the then total outstanding Notes may declare the principal, premium, if any, interest and any other monetary obligations on all the then outstanding Notes to be due and payable immediately; provided, however , that so long as any Indebtedness permitted to be incurred under the Indenture as part of the Senior Credit Facilities shall be outstanding, no such acceleration shall be effective until the earlier of:

        Upon the effectiveness of such declaration, such principal and interest will be due and payable immediately. Notwithstanding the foregoing, in the case of an Event of Default arising under clause (6) of the first paragraph of this section, all outstanding Notes will become due and payable without further action or notice. The Indenture provides that the Trustee may withhold from the Holders notice of any continuing Default, except a Default relating to the payment of principal, premium, if any, or interest, if it determines that withholding notice is in their interest. In addition, the Trustee shall have no obligation to accelerate the Notes if in the best judgment of the Trustee acceleration is not in the best interest of the Holders of the Notes.

        The Indenture provides that the Holders of a majority in aggregate principal amount of the then outstanding Notes by notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default and its consequences under the Indenture except a continuing Default in the payment of interest on, premium, if any, or the principal of any Note held by a non-consenting Holder. In the event of any Event of Default specified in clause (4) above, such Event of Default and all consequences thereof (excluding any resulting payment default, other than as a result of acceleration of the Notes) shall be annulled, waived and rescinded, automatically and without any action by the Trustee or the Holders, if within 20 days after such Event of Default arose:

123


        Subject to the provisions of the Indenture relating to the duties of the Trustee thereunder, in case an Event of Default occurs and is continuing, the Trustee will be under no obligation to exercise any of the rights or powers under the Indenture at the request or direction of any of the Holders of the Notes unless the Holders have offered to the Trustee reasonable indemnity or security against any loss, liability or expense. Except to enforce the right to receive payment of principal, premium (if any) or interest when due, no Holder of a Note may pursue any remedy with respect to the Indenture or the Notes unless:

        Subject to certain restrictions, under the Indenture the Holders of a majority in principal amount of the total outstanding Notes are given the right to direct the time, method and place of conducting any proceeding for any remedy available to the Trustee or of exercising any trust or power conferred on the Trustee. The Trustee, however, may refuse to follow any direction that conflicts with law or the Indenture or that the Trustee determines is unduly prejudicial to the rights of any other Holder of a Note or that would involve the Trustee in personal liability.

        The Indenture provides that the Issuer is required to deliver to the Trustee annually a statement regarding compliance with the Indenture, and the Issuer is required, within five Business Days, upon becoming aware of any Default, to deliver to the Trustee a statement specifying such Default.

No Personal Liability of Directors, Officers, Employees and Stockholders

        No director, officer, employee, incorporator or stockholder of the Issuer or any Guarantor or any of their parent companies shall have any liability for any obligations of the Issuer or the Guarantors under the Notes, the Guarantees or the Indenture or for any claim based on, in respect of, or by reason of such obligations or their creation. Each Holder by accepting Notes waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes. Such waiver may not be effective to waive liabilities under the federal securities laws and it is the view of the SEC that such a waiver is against public policy.

Legal Defeasance and Covenant Defeasance

        The obligations of the Issuer and the Guarantors under the Indenture will terminate (other than certain obligations) and will be released upon payment in full of all of the Notes. The Issuer may, at its option and at any time, elect to have all of its obligations discharged with respect to the Notes and

124



have the Issuer and each Guarantor's obligation discharged with respect to its Guarantee ("Legal Defeasance") and cure all then existing Events of Default except for:

        In addition, the Issuer may, at its option and at any time, elect to have its obligations and those of each Guarantor released with respect to certain covenants that are described in the Indenture ("Covenant Defeasance") and thereafter any omission to comply with such obligations shall not constitute a Default with respect to the Notes. In the event Covenant Defeasance occurs, certain events (not including bankruptcy, receivership, rehabilitation and insolvency events pertaining to the Issuer) described under "Events of default and remedies" will no longer constitute an Event of Default with respect to the Notes.

        In order to exercise either Legal Defeasance or Covenant Defeasance with respect to the Notes:

125


Satisfaction and discharge

        The Indenture will be discharged and will cease to be of further effect as to all Notes, when either:

        In addition, the Issuer must deliver an Officer's Certificate and an Opinion of Counsel to the Trustee stating that all conditions precedent to satisfaction and discharge have been satisfied.

126


Amendment, Supplement and Waiver

        Except as provided in the next two succeeding paragraphs, the Indenture, any Guarantee and the Notes may be amended or supplemented with the consent of the Holders of at least a majority in principal amount of the Notes then outstanding, including consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes, and any existing Default or compliance with any provision of the Indenture or the Notes issued thereunder may be waived with the consent of the Holders of a majority in principal amount of the then outstanding Notes, other than Notes beneficially owned by the Issuer or its Affiliates (including consents obtained in connection with a purchase of or tender offer or exchange offer for the Notes).

        The Indenture provides that, without the consent of each affected Holder of Notes, an amendment or waiver may not, with respect to any Notes held by a non-consenting Holder:

        Notwithstanding the foregoing, the Issuer, any Guarantor (with respect to a Guarantee or the Indenture to which it is a party) and the Trustee may amend or supplement the Indenture and any Guarantee or Notes without the consent of any Holder;

127


        The consent of the Holders is not necessary under the Indenture to approve the particular form of any proposed amendment. It is sufficient if such consent approves the substance of the proposed amendment.

Notices

        Notices given by publication will be deemed given on the first date on which publication is made and notices given by first-class mail, postage prepaid, will be deemed given five calendar days after mailing.

Concerning the Trustee

        The Indenture contains certain limitations on the rights of the Trustee thereunder, should it become a creditor of the Issuer, to obtain payment of claims in certain cases, or to realize on certain property received in respect of any such claim as security or otherwise. The Trustee is permitted to engage in other transactions; however, if it acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the SEC for permission to continue or resign.

        The Indenture provides that the Holders of a majority in principal amount of the outstanding Notes will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the Trustee, subject to certain exceptions. The Indenture provides that in case an Event of Default shall occur (which shall not be cured), the Trustee will be required, in the exercise of its power, to use the degree of care of a prudent person in the conduct of his own affairs. Subject to such provisions, the Trustee is under no obligation to exercise any of its rights or powers under the Indenture at the request of any Holder of the Notes, unless such Holder shall have offered to the Trustee security and indemnity satisfactory to it against any loss, liability or expense.

128



Governing Law

        The Indenture, the Notes and any Guarantee are governed by and construed in accordance with the laws of the State of New York.

Certain Definitions

        Set forth below are certain defined terms used in the Indenture. For purposes of the Indenture, unless otherwise specifically indicated, the term "consolidated" with respect to any Person refers to such Person consolidated with its Restricted Subsidiaries, and excludes from such consolidation any Unrestricted Subsidiary.

         "Acquired Indebtedness" means, with respect to any specified Person,

         "Acquisition" means the transactions contemplated by the Transaction Agreement.

         "Additional Interest" means all additional interest then owing pursuant to the Registration Rights Agreement.

         "Affiliate" of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, "control" (including, with correlative meanings, the terms "controlling," "controlled by" and "under common control with"), as used with respect to any Person, shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise.

         "Applicable Premium" means, with respect to any Note on any Redemption Date, the greater of:

         "Asset Sale" means:

129


         "Business Day" means each day which is not a Legal Holiday.

         "Capital Stock" means:

         "Capitalized Lease Obligation" means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at such time be required to be capitalized and reflected as a liability on a balance sheet (excluding the footnotes thereto) in accordance with GAAP.

130


         "Cash Equivalents" means:

        Notwithstanding the foregoing, Cash Equivalents shall include amounts denominated in currencies other than those set forth in clauses (1) and (2) above, provided that such amounts are converted into

131


any currency listed in clauses (1) and (2) as promptly as practicable and in any event within ten Business Days following the receipt of such amounts.

         "Change of Control" means the occurrence of any of the following:

         "Code" means the Internal Revenue Code of 1986, as amended.

         "Consolidated Depreciation and Amortization Expense" means with respect to any Person for any period, the total amount of depreciation and amortization expense, including the amortization of deferred financing fees of such Person and its Restricted Subsidiaries for such period on a consolidated basis and otherwise determined in accordance with GAAP.

         "Consolidated Interest Expense" means, with respect to any Person for any period, without duplication, the sum of:

132


        For purposes of this definition, interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by such Person to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP.

        "Consolidated Net Income" means, with respect to any Person for any period, the aggregate of the Net Income, of such Person and its Restricted Subsidiaries for such period, on a consolidated basis, and otherwise determined in accordance with GAAP; provided, however, that, without duplication,

133


        Notwithstanding the foregoing, for the purpose of the covenant described under "Certain covenants—Limitation on restricted payments" only (other than clause (3)(d) thereof), there shall be excluded from Consolidated Net Income any income arising from any sale or other disposition of Restricted Investments made by the Issuer and its Restricted Subsidiaries, any repurchases and redemptions of Restricted Investments from the Issuer and its Restricted Subsidiaries, any repayments of loans and advances which constitute Restricted Investments by the Issuer or any of its Restricted Subsidiaries, any sale of the stock of an Unrestricted Subsidiary or any distribution or dividend from an Unrestricted Subsidiary, in each case only to the extent such amounts increase the amount of Restricted Payments permitted under such covenant pursuant to clause (3)(d) thereof.

        "Consolidated Senior Debt Ratio" means, as of any date of determination, the ratio of (1) the aggregate amount of Senior Indebtedness of the Issuer and its Restricted Subsidiaries as of such date of determination, to (2) EBITDA for the period of the most recent four consecutive fiscal quarters for which internal financial statements are available, with such pro forma and other adjustments to each of Senior Indebtedness and EBITDA as are appropriate and consistent with the pro forma and other adjustment provisions set forth in the definition of Fixed Charge Coverage Ratio.

         "Contingent Obligations" means, with respect to any Person, any obligation of such Person guaranteeing any leases, dividends or other obligations that do not constitute Indebtedness ("primary obligations") of any other Person (the "primary obligor") in any manner, whether directly or indirectly, including, without limitation, any obligation of such Person, whether or not contingent,

         "Credit Facilities" means, with respect to the Issuer or any of its Restricted Subsidiaries, one or more debt facilities, including the Senior Credit Facilities, or other financing arrangements (including, without limitation, commercial paper facilities or indentures) providing for revolving credit loans, term loans, letters of credit or other long-term indebtedness, including any notes, mortgages, guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements or refundings thereof and any indentures or credit facilities or commercial paper facilities that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder, including any such replacement, refunding or refinancing facility or indenture that increases the amount permitted to be

134


borrowed thereunder or alters the maturity thereof ( provided that such increase in borrowings is permitted under "Certain covenants—Limitation on incurrence of indebtedness and issuance of disqualified stock and preferred stock") or adds Restricted Subsidiaries as additional borrowers or guarantors thereunder and whether by the same or any other agent, lender or group of lenders.

         "Default" means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default.

         "Designated Non-cash Consideration" means the fair market value of non-cash consideration received by the Issuer or a Restricted Subsidiary in connection with an Asset Sale that is so designated as Designated Non-cash Consideration pursuant to an Officer's Certificate, setting forth the basis of such valuation, executed by the principal financial officer of the Issuer, less the amount of cash or Cash Equivalents received in connection with a subsequent sale of or collection on such Designated Non-cash Consideration.

         "Designated Preferred Stock" means Preferred Stock of the Issuer or any parent corporation thereof (in each case other than Disqualified Stock) that is issued for cash (other than to a Restricted Subsidiary or an employee stock ownership plan or trust established by the Issuer or any of its Subsidiaries) and is so designated as Designated Preferred Stock, pursuant to an Officer's Certificate executed by the principal financial officer of the Issuer or the applicable parent corporation thereof, as the case may be, on the issuance date thereof, the cash proceeds of which are excluded from the calculation set forth in clause (3) of the first paragraph of the "Certain covenants—Limitation on restricted payments" covenant.

         "Designated Senior Indebtedness" means:

         "Disqualified Stock" means, with respect to any Person, any Capital Stock of such Person which, by its terms, or by the terms of any security into which it is convertible or for which it is putable or exchangeable, or upon the happening of any event, matures or is mandatorily redeemable (other than solely as a result of a change of control or asset sale) pursuant to a sinking fund obligation or otherwise, or is redeemable at the option of the holder thereof (other than solely as a result of a change of control or asset sale), in whole or in part, in each case prior to the date 91 days after the earlier of the maturity date of the Notes or the date the Notes are no longer outstanding; provided, however , that if such Capital Stock is issued to any plan for the benefit of employees of the Issuer or its Subsidiaries or by any such plan to such employees, such Capital Stock shall not constitute Disqualified Stock solely because it may be required to be repurchased by the Issuer or its Subsidiaries in order to satisfy applicable statutory or regulatory obligations.

         "EBITDA" means, with respect to any Person for any period, the Consolidated Net Income of such Person for such period

135


         "EMU" means economic and monetary union as contemplated in the Treaty on European Union.

         "Equity Interests" means Capital Stock and all warrants, options or other rights to acquire Capital Stock, but excluding any debt security that is convertible into, or exchangeable for, Capital Stock.

         "Equity Offering" means any public or private sale of common stock or Preferred Stock of the Issuer or any of its direct or indirect parent companies (excluding Disqualified Stock), other than:

136


         "euro" means the single currency of participating member states of the EMU.

        " Exchange Act " means the Securities Exchange Act of 1934, as amended, and the rules and regulations of the SEC promulgated thereunder.

         "Excluded Contribution" means net cash proceeds, marketable securities or Qualified Proceeds received by the Issuer from

in each case designated as Excluded Contributions pursuant to an officer's certificate executed by the principal financial officer of the Issuer on the date such capital contributions are made or the date such Equity Interests are sold, as the case may be which are excluded from the calculation set forth in clause (3) of the first paragraph under "Certain covenants—Limitation on restricted payments."

         "Fixed Charge Coverage Ratio" means, with respect to any Person for any period, the ratio of EBITDA of such Person for such period to the Fixed Charges of such Person for such period. In the event that the Issuer or any Restricted Subsidiary incurs, assumes, guarantees, redeems, retires or extinguishes any Indebtedness (other than Indebtedness incurred under any revolving credit facility unless such Indebtedness has been permanently repaid and has not been replaced) or issues or redeems Disqualified Stock or Preferred Stock subsequent to the commencement of the period for which the Fixed Charge Coverage Ratio is being calculated but prior to or simultaneously with the event for which the calculation of the Fixed Charge Coverage Ratio is made (the "Fixed Charge Coverage Ratio Calculation Date"), then the Fixed Charge Coverage Ratio shall be calculated giving pro forma effect to such incurrence, assumption, guarantee, redemption, retirement or extinguishment of Indebtedness, or such issuance or redemption of Disqualified Stock or Preferred Stock, as if the same had occurred at the beginning of the applicable four-quarter period.

        For purposes of making the computation referred to above, (i) Investments, acquisitions, dispositions, mergers, consolidations and disposed operations (as determined in accordance with GAAP) that have been made by the Issuer or any of its Restricted Subsidiaries during the four-quarter reference period or subsequent to such reference period and on or prior to or simultaneously with the Fixed Charge Coverage Ratio Calculation Date shall be calculated on a pro forma basis assuming that all such Investments, acquisitions, dispositions, mergers, consolidations and disposed operations (and the change in any associated fixed charge obligations and the change in EBITDA resulting therefrom) had occurred on the first day of the four-quarter reference period and (ii) dividends with respect to any Preferred Stock (including any Designated Preferred Stock) of any Person that may be paid in cash shall be treated as having been paid in cash during the four-quarter reference period. If since the beginning of such period any Person that subsequently became a Restricted Subsidiary or was merged with or into the Issuer or any of its Restricted Subsidiaries since the beginning of such period shall have made any Investment, acquisition, disposition, merger, consolidation or disposed operation that would have required adjustment pursuant to this definition, then the Fixed Charge Coverage Ratio shall be calculated giving pro forma effect thereto for such period as if such Investment, acquisition, disposition, merger, consolidation or disposed operation had occurred at the beginning of the applicable four-quarter period.

        For purposes of this definition, whenever pro forma effect is to be given to a transaction, the pro forma calculations shall be made in good faith by a responsible financial or accounting officer of the Issuer. If any Indebtedness bears a floating rate of interest and is being given pro forma effect, the interest on such Indebtedness shall be calculated as if the rate in effect on the Fixed Charge Coverage

137



Ratio Calculation Date had been the applicable rate for the entire period (taking into account any Hedging Obligations applicable to such Indebtedness). Interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by a responsible financial or accounting officer of the Issuer to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP. For purposes of making the computation referred to above, interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based upon the average daily balance of such Indebtedness during the applicable period except as set forth in the first paragraph of this definition. Interest on Indebtedness that may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate, or other rate, shall be deemed to have been based upon the rate actually chosen, or, if none, then based upon such optional rate chosen as the Issuer may designate.

         "Fixed Charges" means, with respect to any Person for any period, the sum of:

         "Foreign Subsidiary" means, with respect to any Person, any Restricted Subsidiary of such Person that is not organized or existing under the laws of the United States, any state thereof or the District of Columbia and any Restricted Subsidiary of such Foreign Subsidiary.

         "GAAP" means generally accepted accounting principles in the United States which are in effect on the Issue Date.

         "Government Securities" means securities that are:

which, in either case, are not callable or redeemable at the option of the issuer thereof, and shall also include a depository receipt issued by a bank (as defined in Section 3(a)(2) of the Securities Act), as custodian with respect to any such Government Securities or a specific payment of principal of or interest on any such Government Securities held by such custodian for the account of the holder of such depository receipt; provided that (except as required by law) such custodian is not authorized to make any deduction from the amount payable to the holder of such depository receipt from any amount received by the custodian in respect of the Government Securities or the specific payment of principal of or interest on the Government Securities evidenced by such depository receipt.

         "guarantee" means a guarantee (other than by endorsement of negotiable instruments for collection in the ordinary course of business), direct or indirect, in any manner (including letters of credit and reimbursement agreements in respect thereof), of all or any part of any Indebtedness or other obligations.

         "Guarantee" means the guarantee by any Guarantor of the Issuer's Obligations under the Indenture.

         "Guarantor" means, each Restricted Subsidiary that Guarantees the Notes in accordance with the terms of the Indenture.

138


         "Hedging Obligations" means, with respect to any Person, the obligations of such Person under any interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, commodity swap agreement, commodity cap agreement, commodity collar agreement, foreign exchange contract, currency swap agreement or similar agreement providing for the transfer or mitigation of interest rate or currency risks either generally or under specific contingencies.

         "Holder" means the Person in whose name a Note is registered on the registrar's books.

         "Indebtedness" means, with respect to any Person, without duplication:

if and to the extent that any of the foregoing Indebtedness (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet (excluding the footnotes thereto) of such Person prepared in accordance with GAAP;

provided, however , that notwithstanding the foregoing, Indebtedness shall be deemed not to include (a) Contingent Obligations incurred in the ordinary course of business or (b) obligations under or in respect of Receivables Facilities.

         "Independent Financial Advisor" means an accounting, appraisal, investment banking firm or consultant to Persons engaged in Similar Businesses of nationally recognized standing that is, in the good faith judgment of the Issuer, qualified to perform the task for which it has been engaged.

         "Initial Purchasers" means J.P. Morgan Securities Inc., UBS Securities LLC and Banc of America Securities LLC.

         "Insurance Subsidiary" means each of Community Care Indemnity Company, a Vermont corporation, and any future Subsidiary of the Issuer engaged solely in one or more of the general liability, professional liability, health and benefits and workers compensation and any other insurance businesses, providing insurance coverage for the Issuer, its Subsidiaries and any of its direct or indirect parents and the respective employees, officers or directors thereof.

139



         "Investment Grade Rating" means a rating equal to or higher than Baa3 (or the equivalent) by Moody's and BBB- (or the equivalent) by S&P, or an equivalent rating by any other Rating Agency.

         "Investment Grade Securities" means:

         "Investments" means, with respect to any Person, all investments by such Person in other Persons (including Affiliates) in the form of loans (including guarantees), advances or capital contributions (excluding accounts receivable, trade credit, advances to customers, commission, travel and similar advances to officers and employees, in each case made in the ordinary course of business), purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities issued by any other Person and investments that are required by GAAP to be classified on the balance sheet (excluding the footnotes) of the Issuer in the same manner as the other investments included in this definition to the extent such transactions involve the transfer of cash or other property. For purposes of the definition of "Unrestricted Subsidiary" and the covenant described under "Certain covenants—Limitation on restricted payments":

         "Investors" means Vestar Capital Partners and each of its Affiliates but not including, however, any portfolio companies of any of the foregoing.

         "Issue Date" means June 29, 2006.

         "Issuer" has the meaning set forth in the first paragraph under "General"; provided that when used in the context of determining the fair market value of an asset or liability under the Indenture, "Issuer" shall be deemed to mean the board of directors of the Issuer when the fair market value is equal to or in excess of $5.0 million (unless otherwise expressly stated).

         "Legal Holiday" means a Saturday, a Sunday or a day on which commercial banking institutions are not required to be open in the State of New York.

140



         "Lien" means, with respect to any asset, any mortgage, lien (statutory or otherwise), pledge, hypothecation, charge, security interest, preference, priority or encumbrance of any kind in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law, including any conditional sale or other title retention agreement, any lease in the nature thereof, any option or other agreement to sell or give a security interest in and any filing of or agreement to give any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction; provided that in no event shall an operating lease be deemed to constitute a Lien.

         "Management Agreement" means the management agreement between certain of the management companies associated with the Investors and the Issuer.

         "Moody's" means Moody's Investors Service, Inc. and any successor to its rating agency business.

         "Mortgage Facility" means any credit facilities secured by real property of the Issuer or its Restricted Subsidiaries, including any guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements, refundings or refinancings thereof.

         "Net Income" means, with respect to any Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of Preferred Stock dividends.

         "Net Proceeds" means the aggregate cash proceeds and Cash Equivalents received by the Issuer or any of its Restricted Subsidiaries in respect of any Asset Sale, including any cash and Cash Equivalents received in a Permitted Asset Swap or upon the sale or other disposition or collection of any Designated Non-cash Consideration or securities received in any Asset Sale, net of the direct costs relating to such Asset Sale and the sale or disposition of such Designated Non-cash Consideration, including legal, accounting and investment banking fees, and brokerage and sales commissions, any relocation expenses incurred as a result thereof, taxes paid or payable as a result thereof (after taking into account any available tax credits or deductions and any tax sharing arrangements), amounts required to be applied to the repayment of principal, premium, if any, and interest on Senior Indebtedness required (other than required by clause (1) of the second paragraph of "Repurchase at the option of holders—Asset sales") to be paid as a result of such transaction and any deduction of appropriate amounts to be provided by the Issuer or any of its Restricted Subsidiaries as a reserve in accordance with GAAP against any liabilities associated with the asset disposed of in such transaction and retained by the Issuer or any of its Restricted Subsidiaries after such sale or other disposition thereof, including pension and other post-employment benefit liabilities and liabilities related to environmental matters or against any indemnification obligations associated with such transaction.

         "Non-Profit Subsidiary" means each of REM New Jersey Properties, Inc., a New Jersey not-for-profit corporation, MENTOR Network Charitable Foundation, Inc., a Massachusetts not-for-profit corporation, and any other entity duly acquired or formed and organized by the Issuer or any subsidiary thereof as a not-for-profit entity under applicable state law in furtherance of the business needs of the Issuer and its subsidiaries.

         "Obligations" means any principal, interest (including any interest accruing subsequent to the filing of a petition in bankruptcy, reorganization or similar proceeding at the rate provided for in the documentation with respect thereto, whether or not such interest is an allowed claim under applicable state, federal or foreign law), penalties, fees, indemnifications, reimbursements (including reimbursement obligations with respect to letters of credit and banker's acceptances), damages and other liabilities, and guarantees of payment of such principal, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities, payable under the documentation governing any Indebtedness.

         "Offering Memorandum" means the offering memorandum, dated June 23, 2006, relating to the sale of the Notes.

141



         "Officer" means the Chairman of the Board, the Chief Executive Officer, Chief Financial Officer, the President, any Executive Vice President, Senior Vice President or Vice President, the Treasurer or the Secretary of the Issuer. "Officer" of any Guarantor has a correlative meaning.

         "Officer's Certificate" means a certificate signed by an Officer that meets the requirements set forth in the Indenture.

         "Opinion of Counsel" means a written opinion from legal counsel who is acceptable to the Trustee. The counsel may be an employee of or counsel to the Issuer or the Trustee.

         "Permitted Asset Swap" means the concurrent purchase and sale or exchange of Related Business Assets or a combination of Related Business Assets and cash or Cash Equivalents between the Issuer or any of its Restricted Subsidiaries and another Person; provided , that any cash or Cash Equivalents received must be applied in accordance with the "Repurchase at the option of holders—Asset sales" covenant.

         "Permitted Holders" means each of the Investors and members of management of the Issuer (or its direct parent) who are holders of Equity Interests of the Issuer (or any of its direct or indirect parent companies) on the Issue Date and any group (within the meaning of Section 13(d)(3) or Section 14(d)(2) of the Exchange Act or any successor provision) of which any of the foregoing are members; provided , that, in the case of such group and without giving effect to the existence of such group or any other group, such Investors and members of management, collectively, have beneficial ownership of more than 50% of the total voting power of the Voting Stock of the Issuer.

         "Permitted Investments" means:

142


         "Permitted Junior Securities" means:

143


provided that the term "Permitted Junior Securities" shall not include any securities distributed pursuant to a plan of reorganization if the Indebtedness under the Senior Credit Facilities is treated as part of the same class as the Notes for purposes of such plan of reorganization; provided further that to the extent that any Senior Indebtedness of the Issuer or the Guarantors outstanding on the date of consummation of any such plan of reorganization is not paid in full in cash on such date, the holders of any such Senior Indebtedness not so paid in full in cash have consented to the terms of such plan of reorganization.

         "Permitted Liens" means, with respect to any Person:

144


145


        For purposes of this definition, the term "Indebtedness" shall be deemed to include interest on such Indebtedness.

         "Person" means any individual, corporation, limited liability company, partnership, joint venture, association, joint stock company, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity.

         "Preferred Stock" means any Equity Interest with preferential rights of payment of dividends or upon liquidation, dissolution, or winding up.

         "Qualified Proceeds" means assets that are used or useful in, or Capital Stock of any Person engaged in, a Similar Business; provided that the fair market value of any such assets or Capital Stock shall be determined by the Issuer in good faith.

         "Rating Agencies" means Moody's and S&P or if Moody's or S&P or both shall not make a rating on the Notes publicly available, a nationally recognized statistical rating agency or agencies, as the case may be, selected by the Issuer which shall be substituted for Moody's or S&P or both, as the case may be.

         "Receivables Facility" means any of one or more receivables financing facilities as amended, supplemented, modified, extended, renewed, restated or refunded from time to time, the Obligations of which are non-recourse (except for customary representations, warranties, covenants and indemnities made in connection with such facilities) to the Issuer or any of its Restricted Subsidiaries (other than a Receivables Subsidiary) pursuant to which the Issuer or any of its Restricted Subsidiaries sells its

146


accounts receivable to either (a) a Person that is not a Restricted Subsidiary or (b) a Receivables Subsidiary that in turn sells its accounts receivable to a Person that is not a Restricted Subsidiary.

         "Receivables Fees" means distributions or payments made directly or by means of discounts with respect to any accounts receivable or participation interest therein issued or sold in connection with, and other fees paid to a Person that is not a Restricted Subsidiary in connection with, any Receivables Facility.

         "Receivables Subsidiary" means any Subsidiary formed for the purpose of, and that solely engages only in one or more Receivables Facilities and other activities reasonably related thereto.

         "Registration Rights Agreement" means the Registration Rights Agreement with respect to the Notes dated as of the Issue Date, among the Issuer, the Guarantors and the Initial Purchasers.

         "Related Business Assets" means assets (other than cash or Cash Equivalents) used or useful in a Similar Business, provided that any assets received by the Issuer or a Restricted Subsidiary in exchange for assets transferred by the Issuer or a Restricted Subsidiary shall not be deemed to be Related Business Assets if they consist of securities of a Person, unless upon receipt of the securities of such Person, such Person would become a Restricted Subsidiary.

         "Representative" means any trustee, agent or representative (if any) for an issue of Senior Indebtedness of the Issuer.

         "Restricted Investment" means an Investment other than a Permitted Investment.

         "Restricted Subsidiary" means any direct or indirect Subsidiary of the Issuer (including any Foreign Subsidiary) that is not then an Unrestricted Subsidiary; provided, however , that upon the occurrence of an Unrestricted Subsidiary ceasing to be an Unrestricted Subsidiary, such Subsidiary shall be included in the definition of "Restricted Subsidiary."

         "S&P" means Standard & Poor's, a division of The McGraw-Hill Companies, Inc., and any successor to its rating agency business.

         "Sale and Lease-Back Transaction" means any arrangement providing for the leasing by the Issuer or any of its Restricted Subsidiaries of any real or tangible personal property, which property has been or is to be sold or transferred by the Issuer or such Restricted Subsidiary to a third Person in contemplation of such leasing.

         "SEC" means the U.S. Securities and Exchange Commission.

         "Secured Indebtedness" means any Indebtedness of the Issuer or any of its Restricted Subsidiaries secured by a Lien.

        " Securities Act " means the Securities Act of 1933, as amended, and the rules and regulations of the SEC promulgated thereunder.

        " Senior Credit Facilities " means the Credit Facilities under the Credit Agreement to be entered into as of the Issue Date by and among the Issuer, National Mentor, Inc., the lenders party thereto in their capacities as lenders thereunder and JPMorgan Chase Bank, N.A., as Administrative Agent, including any guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements, refundings or refinancings thereof and any indentures or credit facilities or commercial paper facilities with banks or other institutional lenders or investors that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder, including any such replacement, refunding or refinancing facility or indenture that increases the amount borrowable thereunder or alters the maturity thereof ( provided that such increase in borrowings is permitted under "Certain covenants—Limitation on incurrence of indebtedness and issuance of disqualified stock and preferred stock" above).

147


        " Senior Indebtedness " means:

         provided, however , that Senior Indebtedness shall not include:

        " Senior Subordinated Indebtedness " means:

        " Significant Subsidiary " means any Restricted Subsidiary that would be a "significant subsidiary" as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Securities Act, as such regulation is in effect on the Issue Date.

148


        " Similar Business " means any business conducted or proposed to be conducted by the Issuer and its Restricted Subsidiaries on the Issue Date or any business that is similar, reasonably related, incidental or ancillary thereto.

        " Subordinated Indebtedness " means, with respect to the Notes,

        " Subsidiary " means, with respect to any Person:

        " Total Assets " means the total assets of the Issuer and its Restricted Subsidiaries on a consolidated basis, as shown on the most recent balance sheet of the Issuer or such other Person as may be expressly stated.

        " Transaction " means the transactions contemplated by the Transaction Agreement, including the merger of NMH MergerSub, Inc. with and into the Issuer, the offering of the Notes, the borrowings under the Senior Credit Facilities as in effect on the Issue Date, the equity investment and participation by Investors and by certain members of the Issuer's management team described in the Offering Memorandum, the repayment of all outstanding indebtedness under the existing senior secured credit facility of National MENTOR, Inc. and the repurchase of the outstanding 9 5 / 8 % Senior Subordinated Notes due 2012 of National MENTOR, Inc. pursuant to the tender offer and consent solicitation.

        " Transaction Agreement " means the Agreement and Plan of Merger, dated as of March 22, 2006 by and among the Issuer, NMH Holdings, LLC and MergerSub, as the same may be amended prior to the Issue Date.

        " Treasury Rate " means, as of any Redemption Date, the yield to maturity as of such Redemption Date of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two Business Days prior to the Redemption Date (or, if such Statistical Release is no longer published, any publicly available source of similar market data)) most nearly equal to the period from the Redemption Date to July 1, 2010; provided, however , that if the period from the Redemption Date to

149



July 1, 2010 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year will be used.

        " Trust Indenture Act " means the Trust Indenture Act of 1939, as amended (15 U.S.C §§ 77aaa-777bbbb).

        " Unrestricted Subsidiary " means:

        The Issuer may designate any Subsidiary of the Issuer (including any existing Subsidiary and any newly acquired or newly formed Subsidiary) to be an Unrestricted Subsidiary unless such Subsidiary or any of its Subsidiaries owns any Equity Interests or Indebtedness of, or owns or holds any Lien on, any property of, the Issuer or any Subsidiary of the Issuer (other than solely any Subsidiary of the Subsidiary to be so designated); provided that

has not at the time of designation, and does not thereafter, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable with respect to any Indebtedness pursuant to which the lender has recourse to any of the assets of the Issuer or any Restricted Subsidiary.

        The Issuer may designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided that, immediately after giving effect to such designation, no Default shall have occurred and be continuing and either:

in each case on a pro forma basis taking into account such designation.

        Any such designation by the Issuer shall be notified by the Issuer to the Trustee by promptly filing with the Trustee a copy of the resolution of the board of directors of the Issuer or any committee thereof giving effect to such designation and an Officer's Certificate certifying that such designation complied with the foregoing provisions.

        " Voting Stock " of any Person as of any date means the Capital Stock of such Person that is at the time entitled to vote in the election of the board of directors of such Person.

150



        " Weighted Average Life to Maturity " means, when applied to any Indebtedness, Disqualified Stock or Preferred Stock, as the case may be, at any date, the quotient obtained by dividing:

        " Wholly-Owned Subsidiary " of any Person means a Subsidiary of such Person, 100% of the outstanding Equity Interests of which (other than directors' qualifying shares) shall at the time be owned by such Person or by one or more Wholly-Owned Subsidiaries of such Person.

Registration Rights

        The Issuer and the Guarantors entered into a Registration Rights Agreement with the Initial Purchasers on the Issue Date. In that agreement, the Issuer and the Guarantors agreed for the benefit of the Holders that they would use their reasonable best efforts to file with the SEC and cause to become effective a registration statement relating to an offer to exchange the Notes for an issue of SEC-registered notes (the "Exchange Notes") with terms identical to the outstanding notes (except that the Exchange Notes will not be subject to restrictions on transfer or to any increase in annual interest rate as described below).

        When the SEC declares the exchange offer registration statement effective, the Exchange Notes will be offered in return for the outstanding notes. The exchange offer will remain open for at least 20 business days after the date notice of such exchange offer is mailed to the Holders. For each outstanding note surrendered under the exchange offer, the Holders will receive an Exchange Note of equal principal amount. Interest on each Exchange Note will accrue from the last interest payment date on which interest was paid on the outstanding notes or, if no interest has been paid on the outstanding notes, from the Issue Date.

        If applicable law or interpretations of the staff of the SEC do not permit the Issuer and the Guarantors to effect the exchange offer, the exchange offer is for any other reason not completed on or before the date that is 270 days after the Issue Date or the Initial Purchasers shall so request, the Issuer and the Guarantors will use their reasonable best efforts to cause to become effective a shelf registration statement relating to resales of the outstanding notes and to keep that shelf registration statement effective until the expiration of the time period referred to in Rule 144(k) under the Securities Act, or such shorter period that will terminate when all Notes covered by the shelf registration statement have been sold. The Issuer and the Guarantors will, in the event of such a shelf registration, provide to each Holder a copy of a prospectus, notify each Holder when the shelf registration statement has become effective and take certain other actions to permit resales of the outstanding notes. A Holder that sells outstanding notes under the shelf registration statement generally will be required to be named as a selling security holder in the related prospectus and to deliver a prospectus to purchasers, will be subject to certain of the civil liability provisions under the Securities Act in connection with those sales and will be bound by the provisions of the Registration Rights Agreement that are applicable to such a Holder (including certain indemnification obligations).

        If the exchange offer is not completed on or before the date that is 270 days after the Issue Date (or, if required, the shelf registration statement is not declared effective on or before the date that is 270 days after the Issue Date), the annual interest rate borne by the outstanding notes will be increased by 0.25% per annum for the first 90-day period immediately following such date and such rate will increase by an additional 0.25% per annum with respect to each subsequent 90-day period up to a

151



maximum additional interest rate of 1.00% per annum thereafter until the exchange offer is completed or the shelf registration statement is declared effective.

        If the exchange offer is effected, the Issuer will be entitled to close the exchange offer 20 business days after its commencement, provided that it has accepted all outstanding notes validly surrendered in accordance with the terms of the exchange offer. Outstanding notes not tendered in the exchange offer will be subject to all the terms and conditions specified in the Indenture, including transfer restrictions.

        This summary of the provisions of the Registration Rights Agreement does not purport to be complete and is subject to, and is qualified in its entirety by reference to, all the provisions of the Registration Rights Agreement, a copy of which is available from the Issuer upon request.

152



DESCRIPTION OF OTHER INDEBTEDNESS

Senior Secured Credit Facilities

Overview

        In connection with the Transactions, we entered into a new senior secured credit agreement with J.P. Morgan Securities Inc. and UBS Securities LLC, as joint lead arrangers, J.P. Morgan Securities Inc., UBS Securities LLC and Banc of America Securities LLC, as joint bookrunners, JPMorgan Chase Bank, N.A., as administrative agent, UBS Securities LLC, as syndication agent, and Bank of America, N.A. and General Electric Capital Corporation, as co-documentation agents. The following description is only a summary of certain material provisions of the new senior secured credit facilities, does not purport to be complete and is qualified in its entirety by reference to the provisions of that agreement.

        The new senior secured credit facilities provide senior secured financing of $480.0 million, consisting of:

        The new senior secured revolving credit facility includes borrowing capacity available for letters of credit and for borrowings on same-day notice referred to as the swingline loans.

        To the extent letters of credit are issued under the synthetic letter of credit facility, the lenders thereunder will pre-fund their participations in such letters of credit to JPMorgan Chase Bank, N.A., as administrative agent, to be held by the administrative agent in a credit-linked deposit account. The administrative agent will pay to such lenders a rate per annum equal to one-month LIBOR on the amount on deposit in the credit-linked account, minus 0.15% per annum in administrative costs. To the extent we do not reimburse the relevant issuing bank for draws under letters of credit issued under the synthetic letter of credit facility, the deposit-account agent will apply funds on deposit in the credit-linked deposit account to reimburse such issuing bank.

        Subject to the satisfaction of certain conditions and to the participation of lenders, we are permitted to add additional term loan facilities or synthetic letter of credit facilities or to increase the commitments under the senior secured revolving credit facility in an aggregate amount not exceeding $100.0 million. Any such additional facilities will be secured and guaranteed with the other senior secured facilities on a pari passu basis.

Interest Rates and Fees

        Borrowings under the new senior secured credit facilities bear interest at a rate equal to an applicable margin plus, at our option, either (a) a base rate determined by reference to the higher of (1) the prime rate of JPMorgan Chase Bank, N.A. and (2) the federal funds rate plus 1 / 2 of 1% or (b) a LIBOR rate determined by reference to the costs of funds for deposits in dollars for the interest period relevant to such borrowing adjusted for certain additional costs. The initial interest rate for borrowings is currently LIBOR plus a margin of 2.50%. The applicable margin for borrowings under the new senior secured credit facilities may be adjusted subject to our attaining certain leverage ratios.

        In addition to paying interest on outstanding principal under the new senior secured credit facilities, we pay a commitment fee to the lenders under the new senior secured revolving credit facility in respect of the average daily unutilized commitments thereunder. The initial commitment fee rate applicable to the senior secured revolving facility is 0.50% per annum. We also pay to the lenders under the synthetic letter of credit facility a facility fee equal to the margin with respect to LIBOR loans under the term loan facility plus 0.15% per annum. We also pay customary letter of credit fees.

153



Prepayments

        The new senior secured credit agreement requires us to prepay outstanding term loans, subject to certain exceptions, with:

        We may voluntarily repay outstanding loans under the new senior secured credit facilities at any time without premium or penalty, subject to certain exceptions, other than customary "breakage" costs with respect to LIBOR loans.

Amortization

        We are required to repay installments on the loans under the new senior secured term loan facility in quarterly principal amounts of 0.25% of the funded total principal amount for the first six years and nine months, with the remaining amount payable on the date that is seven years from the date of the closing of the new senior secured credit facilities.

        Principal amounts outstanding under the new senior secured revolving credit facility are due and payable in full at maturity, six years from the date of the closing of the new senior secured credit facilities.

        The administrative agent will be required to repay amounts on deposit in the credit-linked account to the lenders under the synthetic letter of credit facility on the date that is seven years from the date of the closing of the new senior secured credit facilities.

Guarantees and Security

        All obligations under the new senior secured credit facilities are unconditionally guaranteed by the Parent and, subject to certain exceptions, certain of our existing and future domestic subsidiaries, referred to in this section, collectively as "Guarantors."

        All obligations under the new senior secured credit facilities, and the guarantees of those obligations, are secured by the following assets, subject to certain exceptions:


Certain Covenants and Events of Default

        The new senior secured credit agreement contains a number of covenants that, among other things, restrict, subject to certain exceptions, our ability to:

154


        In addition, the new senior secured credit agreement requires us to maintain the following financial covenants:

        The new senior secured credit agreement also contains certain customary affirmative covenants and events of default.

Mortgage Facility

        In May 2005, our subsidiaries REM Arrowhead, Inc., REM Connecticut Community Services, Inc., REM Indiana, Inc., REM North Dakota, Inc., REM Wisconsin, Inc., REM Wisconsin II, Inc and REM Wisconsin III, Inc. entered as borrowers into a five year $8,000,000 term loan agreement, which we refer to herein as the mortgage facility, with Bank of America, N.A., which we refer to herein as the lender. We may add additional subsidiaries as borrowers from time to time by notice to the lender. Additionally, we and National MENTOR, Inc. signed the mortgage facility as guarantors. We have an option to request that the mortgage facility be increased by an amount not exceeding $4,000,000, although any such increase is subject to the consent of the lender.

        Borrowings under the mortgage facility may be used to acquire or refinance real property to be utilized in the business of the borrowers, in amounts of not more than $250,000 per acquisition. At any time, borrowings under the mortgage facility are generally available only to the extent of the value of the borrowers' "borrowing base" at such time, which consists of 75% of the aggregate appraised value of all acquired real property that secures the mortgage facility. Subject to such availability, loans may be borrowed until February 20, 2010. On June 30, 2006, loans in an amount equal to $5.6 million were outstanding under the mortgage facility.

        The borrowers are required to repay installments on the loans under the mortgage facility in equal monthly principal amounts based on different amortization schedules for each borrower ranging from five years to 20 years. Any loans outstanding on May 20, 2010, the maturity date, shall be repaid on such date.

Interest Rates and Fees

        Borrowings under the mortgage facility bear interest monthly in arrears at a rate equal to an applicable margin plus, at our option, either (a) a base rate determined by reference to the higher of (1) the prime rate of the lender and (2) the federal funds rate plus 1 / 2 of 1% or (b) a floating

155



one-month LIBOR rate determined by reference to the costs of funds for deposits in dollars for a one-month interest period as of the first business day of each month, adjusted for certain additional costs. The current applicable margins are 1.50% for base rate loans and 3.75% for LIBOR rate loans, each of which may be adjusted subject to our attaining certain leverage ratios.

Prepayments

        Voluntary prepayments and optional reductions of the unutilized portion of the mortgage facility commitment are permitted in whole or in part at any time, subject to minimum prepayment requirements. The borrowers are required to prepay loans attributable to a mortgaged property with the net proceeds of any sale of such mortgaged property and with certain insurance proceeds received in connection with such mortgaged property, subject to certain exceptions. Additionally, at any time that amounts outstanding under the mortgage facility exceed the borrowing base, the borrowers are required to prepay amounts outstanding under the mortgage facility in an amount equal to such excess.

Guarantees

        The obligations of each borrower under the mortgage facility are unconditionally guaranteed by us, National MENTOR, Inc. and each other borrower. All obligations under the mortgage facility, and the guarantees of those obligations, are secured by mortgages on each property acquired or refinanced with the proceeds of the loans.

Certain Covenants and Events of Default

        The mortgage facility contains a number of covenants that, among other things, restrict, subject to certain exceptions, our ability to:

        In addition, the mortgage facility requires us to maintain the following financial covenants:

        The mortgage facility also contains certain customary affirmative covenants and events of default.

156



BOOK-ENTRY SETTLEMENT AND CLEARANCE

The Global Notes

        The exchange notes issued in exchange for outstanding notes will be represented by global notes in definitive, fully registered form, without interest coupons (collectively, the "global notes").

        Upon issuance, the global notes will be deposited with the Trustee as custodian for The Depository Trust Company ("DTC") and registered in the name of Cede & Co., as nominee of DTC.

        Ownership of beneficial interests in each global note will be limited to persons who have accounts with DTC ("DTC participants") or persons who hold interests through DTC participants. We expect that under procedures established by DTC:

        Beneficial interests in the global notes may not be exchanged for notes in physical, certificated form except in the limited circumstances described below.

Book-entry Procedures for the Global Notes

        All interests in the global notes will be subject to the operations and procedures of DTC, Euroclear and Clearstream. We provide the following summaries of those operations and procedures solely for the convenience of investors. The operations and procedures of each settlement system are controlled by that settlement system and may be changed at any time. Neither we nor the initial purchasers are responsible for those operations or procedures.

        DTC has advised us that it is:

        DTC was created to hold securities for its participants and to facilitate the clearance and settlement of securities transactions between its participants through electronic book-entry changes to the accounts of its participants. DTC's participants include securities brokers and dealers, including the initial purchasers; banks and trust companies; clearing corporations and other organizations. Indirect access to DTC's system is also available to others such as banks, brokers, dealers and trust companies; these indirect participants clear through or maintain a custodial relationship with a DTC participant, either directly or indirectly. Investors who are not DTC participants may beneficially own securities held by or on behalf of DTC only through DTC participants or indirect participants in DTC.

157



        So long as DTC's nominee is the registered owner of a global note, that nominee will be considered the sole owner or holder of the notes represented by that global note for all purposes under the indenture. Except as provided below, owners of beneficial interests in a global note:

        As a result, each investor who owns a beneficial interest in a global note must rely on the procedures of DTC to exercise any rights of a holder of notes under the indenture (and, if the investor is not a participant or an indirect participant in DTC, on the procedures of the DTC participant through which the investor owns its interest).

        Payments of principal, premium (if any) and interest with respect to the notes represented by a global note will be made by the Trustee to DTC's nominee as the registered holder of the global note. Neither we nor the Trustee will have any responsibility or liability for the payment of amounts to owners of beneficial interests in a global note, for any aspect of the records relating to or payments made on account of those interests by DTC, or for maintaining, supervising or reviewing any records of DTC relating to those interests.

        Payments by participants and indirect participants in DTC to the owners of beneficial interests in a global note will be governed by standing instructions and customary industry practice and will be the responsibility of those participants or indirect participants and DTC.

        Transfers between participants in DTC will be effected under DTC's procedures and will be settled in same-day funds. Transfers between participants in Euroclear or Clearstream will be effected in the ordinary way under the rules and operating procedures of those systems.

        Cross-market transfers between DTC participants, on the one hand, and Euroclear or Clearstream participants, on the other hand, will be effected within DTC through the DTC participants that are acting as depositaries for Euroclear and Clearstream. To deliver or receive an interest in a global note held in a Euroclear or Clearstream account, an investor must send transfer instructions to Euroclear or Clearstream, as the case may be, under the rules and procedures of that system and within the established deadlines of that system. If the transaction meets its settlement requirements, Euroclear or Clearstream, as the case may be, will send instructions to its DTC depositary to take action to effect final settlement by delivering or receiving interests in the relevant global notes in DTC, and making or receiving payment under normal procedures for same-day funds settlement applicable to DTC. Euroclear and Clearstream participants may not deliver instructions directly to DTC depositaries that are acting for Euroclear or Clearstream.

        Because of time zone differences, the securities account of a Euroclear or Clearstream participant that purchases an interest in a global note from a DTC participant will be credited on the business day for Euroclear or Clearstream immediately following the DTC settlement date. Cash received in Euroclear or Clearstream from the sale of an interest in a global note to a DTC participant will be received with value on the DTC settlement date but will be available in the relevant Euroclear or Clearstream cash account as of the business day for Euroclear or Clearstream following the DTC settlement date.

        DTC, Euroclear and Clearstream have agreed to the above procedures to facilitate transfers of interests in the global notes among participants in those settlement systems. However, the settlement systems are not obligated to perform these procedures and may discontinue or change these procedures at any time. Neither we nor the Trustee will have any responsibility for the performance by DTC,

158



Euroclear or Clearstream or their participants or indirect participants of their obligations under the rules and procedures governing their operations.

Certificated Notes

        Notes in physical, certificated form will be issued and delivered to each person that DTC identifies as a beneficial owner of the related notes only if:

159



CERTAIN UNITED STATES FEDERAL INCOME TAX CONSEQUENCES

Exchange of Notes

        The exchange of exchange notes for outstanding notes in the exchange offer will not constitute a taxable event to holders. Consequently, no gain or loss will be recognized by a holder upon receipt of an exchange note, the holding period of the exchange note will include the holding period of the outstanding note and the basis of the exchange note will be the same as the basis of the outstanding note immediately before the exchange.

         In any event, persons considering the exchange of exchange notes for outstanding notes should consult their own tax advisors concerning the United States federal income tax consequences in light of their particular situations as well as any consequences arising under the laws of any other taxing jurisdiction.

160



CERTAIN ERISA CONSIDERATIONS

        The following is a summary of certain considerations associated with the purchase of the notes (and exchange notes) by employee benefit plans that are subject to Title I of ERISA, plans, individual retirement accounts and other arrangements that are subject to Section 4975 of the Code or provisions under any federal, state, local, non-U.S. or other laws, rules or regulations that are similar to such provisions of ERISA or the Code (collectively, "Similar Laws"), and entities whose underlying assets are considered to include "plan assets" of any such plan, account or arrangement (each, a "Plan").

General Fiduciary Matters

        ERISA and the Code impose certain duties on persons who are fiduciaries of a Plan subject to Title I of ERISA or Section 4975 of the Code (an "ERISA Plan") and prohibit certain transactions involving the assets of an ERISA Plan and its fiduciaries or other interested parties. Under ERISA and the Code, any person who exercises any discretionary authority or control over the administration of such an ERISA Plan or the management or disposition of the assets of such an ERISA Plan, or who renders investment advice for a fee or other compensation to such an ERISA Plan, is generally considered to be a fiduciary of the ERISA Plan.

        In considering an investment in the notes (or the exchange notes) of a portion of the assets of any Plan, a fiduciary should determine whether the investment is in accordance with the documents and instruments governing the Plan and the applicable provisions of ERISA, the Code or any Similar Law relating to a fiduciary's duties to the Plan including, without limitation, the prudence, diversification, delegation of control and prohibited transaction provisions of ERISA, the Code and any other applicable Similar Laws.

Prohibited Transaction Issues

        Section 406 of ERISA and Section 4975 of the Code prohibit ERISA Plans from engaging in specified transactions involving plan assets with persons or entities who are "parties in interest," within the meaning of ERISA, or "disqualified persons," within the meaning of Section 4975 of the Code, unless an exemption is available. A party in interest or disqualified person who engages in a nonexempt prohibited transaction may be subject to excise taxes and other penalties and liabilities under ERISA and the Code. In addition, the fiduciary of the ERISA Plan that engages in such a non-exempt prohibited transaction may be subject to penalties and liabilities under ERISA and/or the Code. The acquisition and/or holding of notes (or exchange notes) by an ERISA Plan with respect to which the issuer, initial purchasers or the guarantors are considered a party in interest or disqualified person may constitute or result in a direct or indirect prohibited transaction under Section 406 of ERISA and/or Section 4975 of the Code, unless the investment is acquired and is held in accordance with an applicable statutory, class or individual prohibited transaction exemption. In this regard, the United States Department of Labor has issued prohibited transaction class exemptions ("PTCEs") that may apply to the acquisition and holding of the notes (and the exchange notes). These class exemptions include, without limitation, PTCE 84-14 respecting transactions determined by independent qualified professional asset managers, PTCE 90-1, respecting insurance company pooled separate accounts, PTCE 91-38, respecting bank collective investment funds, PTCE 95-60, respecting life insurance company general accounts and PTCE 96-23, respecting transactions determined by in-house asset managers, although there can be no assurance that all of the conditions of any such exemptions will be satisfied. Because of the foregoing, the notes (and the exchange notes) should not be purchased or held by any person investing "plan assets" of any ERISA Plan, unless such purchase and holding (and the exchange of notes for exchange notes) will not constitute a non-exempt prohibited transaction under ERISA and the Code or a violation of any applicable Similar Laws.

161



Representation

        Accordingly, by acceptance of a note (or an exchange note), each purchaser and subsequent transferee will be deemed to have represented and warranted that either (i) no portion of the assets used by such purchaser or transferee to acquire or hold the notes (or the exchange notes) constitutes assets of any Plan or (ii) the purchase and holding of the notes (or the exchange notes) and the exchange of notes for exchange notes by such purchaser or transferee will not constitute a non-exempt prohibited transaction under Section 406 of ERISA or Section 4975 of the Code or a violation under any applicable Similar Laws.

        The foregoing discussion is general in nature and is not intended to be all-inclusive. Due to the complexity of these rules and the penalties that may be imposed upon persons involved in non-exempt prohibited transactions, it is particularly important that fiduciaries or other persons considering purchasing the notes (or the exchange notes) on behalf of, or with the assets of, any Plan, consult with their counsel regarding the potential applicability of ERISA, Section 4975 of the Code and any Similar Laws and the exchange notes to such transactions and whether an exemption would be applicable to the purchase and holding of the notes and the exchange notes.

162



PLAN OF DISTRIBUTION

        Each broker-dealer that receives exchange notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of exchange notes received in exchange for outstanding notes where the outstanding notes were acquired as a result of market-making activities or other trading activities. To the extent any such broker-dealer participates in the exchange offer, we have agreed that for a period of up to 90 days, we will use our reasonable best efforts to make this prospectus, as amended or supplemented, available to such broker-dealer for use in connection with any such resale, and will deliver as many additional copies of this prospectus and each amendment or supplement to this prospectus and any documents incorporated by reference in this prospectus as such broker-dealer may reasonably request.

        We will not receive any proceeds from any sale of exchange notes by broker-dealers. Exchange notes received by broker-dealers for their own accounts pursuant to the exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the exchange notes or a combination of these methods of resale, at market prices prevailing at the time of resale, at prices related to the prevailing market prices or negotiated prices. Any resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any broker-dealer or the purchasers of any exchange notes. Any broker-dealer that resells exchange notes that were received by it for its own account pursuant to the exchange offer and any broker or dealer that participates in a distribution of the exchange notes may be deemed to be an "underwriter" within the meaning of the Securities Act and any profit on any resale of exchange notes and any commissions or concessions received by these persons may be deemed to be underwriting compensation under the Securities Act. The letter of transmittal states that by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act.

        We have agreed to pay all expenses incident to the exchange offer and will indemnify the holders of outstanding notes, including any broker-dealers, against certain liabilities, including liabilities under the Securities Act.

163



LEGAL MATTERS

        The validity of the exchange notes and certain exchange guarantees will be passed upon by Simpson Thacher & Bartlett LLP. Certain matters under Arizona law will be passed upon by Jennings, Strouss & Salmon P.L.C. Certain matters under California, Colorado, Connecticut, Iowa and Utah will be passed upon by Foley & Lardner LLP. Certain matters under Illinois law will be passed upon by Kirkland & Ellis LLP. Certain matters under Indiana law will be passed upon by Barnes & Thornburg LLP. Certain matters under Maryland law will be passed upon by Whiteford, Taylor & Preston L.L.P. Certain matters under Massachusetts law will be passed upon by Choate Hall & Stewart LLP. Certain matters under Minnesota law will be passed upon by Hinshaw & Culbertson LLP. Certain matters under Nevada law will be passed upon by Woodburn and Wedge. Certain matters under New Jersey law will be passed upon by Giordano, Halleran & Ciesla A Professional Corporation. Certain matters under North Dakota law will be passed upon by the Vogel Law Firm. Certain matters under Ohio law will be passed upon by Frost Brown Todd LLC. Certain matters under Pennsylvania law will be passed upon by Reed Smith LLP. Certain matters under South Carolina law will be passed upon by Parker Poe Adams & Bernstein LLP. Certain matters under West Virginia law will be passed upon by Robinson & McElwee PLLC. Certain matters under Wisconsin law will be passed upon by Michael Best & Friedrich LLP.


EXPERTS

        The consolidated financial statements of National MENTOR Holdings, Inc. at September 30, 2005 and 2004, and for each of the three years in the period ended September 30, 2005, appearing in this prospectus have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their report appearing elsewhere herein and are included in reliance upon such report given on the authority of such firm as experts in accounting and auditing.


AVAILABLE INFORMATION

        We have filed with the SEC a registration statement on Form S-4 under the Securities Act with respect to the exchange notes. This prospectus, which forms a part of the registration statement, does not contain all of the information set forth in the registration statement. For further information with respect to us and the exchange notes, reference is made to the registration statement. Statements contained in this prospectus as to the contents of any contract or other document are not necessarily complete, and, where such contract or other document is an exhibit to the registration statement, each such statement is qualified by the provisions in such exhibit to which reference is hereby made. National Mentor Holdings, Inc. has historically filed annual, quarterly and current reports, proxy statements and other information with the SEC. We are not currently subject to the informational requirements of the Exchange Act. As a result of the offering of the exchange notes, we will become subject to the informational requirements of the Exchange Act and, in accordance therewith, will file reports and other information with the SEC. The registration statement, historical information about National Mentor Holdings, Inc. and other information can be inspected and copied at the Public Reference Room of the SEC located at 100 F Street, N.E., Washington D.C. 20549. Copies of such materials, including copies of all or any portion of the registration statement, can be obtained from the Public Reference Room of the SEC at prescribed rates. You can call the SEC at 1-800-SEC-0330 to obtain information on the operation of the Public Reference Room. Such materials may also be accessed electronically by means of the SEC's home page on the Internet (http://www.sec.gov).

164



INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

National Mentor Holdings, Inc. Consolidated Financial Statements

 
  PAGE
Unaudited condensed consolidated financial statements for the periods from April 1, 2006 and October 1, 2005 through June 29, 2006 and the three and nine months ended June 30, 2005    

Unaudited condensed consolidated balance sheets—June 30, 2006, June 29, 2006 and September 30, 2005

 

F-2

Unaudited condensed consolidated statements of operations—periods from April 1, 2006 and October 1, 2005 through June 29, 2006 and the three months and nine months ended June 30, 2005

 

F-3

Unaudited condensed consolidated statements of cash flows—periods from June 29, 2006 to June 30, 2006, October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005

 

F-4

Notes to unaudited condensed consolidated financial statements

 

F-5

Audited consolidated financial statements for the fiscal years ended September 30, 2005, September 30, 2004 and September 30, 2003

 

 

Report of independent registered public accounting firm

 

F-19

Consolidated balance sheets as of September 30, 2005 and September 30, 2004

 

F-20

Consolidated statements of income for the years ended September 30, 2005, September 30, 2004 and September 30, 2003

 

F-21

Consolidated statements of redeemable preferred stock and stockholder's equity (deficit) for the years ended September 30, 2005, September 30, 2004 and September 30, 2003

 

F-22

Consolidated statements of cash flows for the years ended September 30, 2005, September 30, 2004 and September 30, 2003

 

F-23

Notes to consolidated financial statements

 

F-24

F-1



National Mentor Holdings, Inc.

Condensed Consolidated Balance Sheets

(In thousands)

(Unaudited)

 
  Successor
June 30
2006

  Predecessor
June 29
2006

  Predecessor
September 30
2005

 
Assets                    
Current assets:                    
  Cash and cash equivalents   $ 19,094   $ 14,147   $ 29,307  
  Accounts receivable, net     97,123     97,123     83,528  
  Deferred tax assets, net     4,700     4,700     3,829  
  Prepaid expenses and other current assets     20,381     20,281     12,574  
   
 
 
 
Total current assets     141,298     136,251     129,238  
  Property and equipment, net     114,994     114,994     114,166  
  Intangible assets, net     111,458     111,458     104,571  
  Goodwill     470,577     104,009     91,263  
  Other assets     23,701     4,278     10,200  
   
 
 
 
Total assets   $ 862,028   $ 470,990   $ 449,438  
   
 
 
 

Liabilities and shareholders' equity

 

 

 

 

 

 

 

 

 

 
Current liabilities:                    
  Accounts payable   $ 18,842   $ 27,095   $ 14,812  
  Accrued payroll and related costs     43,840     70,096     33,678  
  Other accrued liabilities     16,825     41,446     19,957  
  Current portion of long-term debt     3,747     3,747     11,601  
   
 
 
 
Total current liabilities     83,254     142,384     80,048  
  Other long-term liabilities     3,178     2,922     3,048  
  Deferred tax liabilities, net     4,414     4,414     10,602  
  Long-term debt     517,555     316,675     319,430  
   
 
 
 
Total liabilities     608,401     466,395     413,128  

Shareholders' equity:

 

 

 

 

 

 

 

 

 

 
  Common stock         101     102  
  Additional paid-in-capital     253,627     42,607     42,023  
  Note receivable from officer             (49 )
  Accumulated deficit         (38,113 )   (5,766 )
   
 
 
 
Total shareholders' equity     253,627     4,595     36,310  
   
 
 
 
Total liabilities and shareholders' equity   $ 862,028   $ 470,990   $ 449,438  
   
 
 
 

See accompanying notes.

F-2



National Mentor Holdings, Inc.

Condensed Consolidated Statements of Operations

(In thousands)

(Unaudited)

 
  Predecessor
Period from April 1
through

  Predecessor
Period from October 1
through

 
 
  June 29
2006

  June 30
2005

  June 29
2006

  June 30
2005

 
Net revenues   $ 204,516   $ 175,208   $ 580,320   $ 515,335  
Cost of revenues     155,546     132,061     440,553     390,054  
   
 
 
 
 
Gross profit     48,970     43,147     139,767     125,281  
Operating expenses:                          
  General and administrative     27,246     23,416     78,706     68,823  
  Stock option settlement     26,880         26,880      
  Transaction costs     8,537         9,136      
  Depreciation and amortization     6,144     5,067     17,223     15,688  
   
 
 
 
 
Total operating expenses     68,807     28,483     131,945     84,511  
(Loss) income from operations     (19,837 )   14,664     7,822     40,770  
Other income (expense):                          
  Management fee of related party     (64 )   (66 )   (198 )   (205 )
  Other (expense) income, net     (117 )   (17 )   (176 )   15  
  Interest income     197     207     646     426  
  Interest expense, including $22.5 million for bond tender premium and related expenses and $7.2 million and $8.0 million for accelerated amortization of deferred financing costs for the periods April 1 and October 1 through June 29, 2006, respectively     (36,726 )   (6,651 )   (51,690 )   (23,018 )
   
 
 
 
 
(Loss) income before (benefit) provision for income taxes     (56,547 )   8,137     (43,596 )   17,988  
(Benefit) provision for income taxes     (18,228 )   3,643     (12,737 )   7,879  
   
 
 
 
 
Net (loss) income   $ (38,319 ) $ 4,494   $ (30,859 ) $ 10,109  
   
 
 
 
 

See accompanying notes.

F-3



National Mentor Holdings, Inc.

Condensed Consolidated Statements of Cash Flows

(In thousands)

(Unaudited)

 
  Successor
Period from
June 29 through

  Predecessor
Period from
October 1 through

 
 
  June 30
2006

  June 29
2006

  June 30
2005

 
Operating activities                    
Net (loss) income   $   $ (30,859 ) $ 10,109  
Adjustments to reconcile net (loss) income to cash (used in) provided by operating activities:                    
  Accounts receivable allowances         3,641     5,871  
  Depreciation and amortization of property and equipment         9,960     9,200  
  Amortization of other intangible assets         7,263     6,488  
  Amortization of deferred debt financing costs         8,634     2,144  
  Amortization of excess tax goodwill         142      
  Stock based compensation         583     75  
  Gain on disposal of business             (80 )
  Loss on disposal of property and equipment         192     65  
  Changes in operating assets and liabilities:                    
    Accounts receivable         (13,444 )   2,335  
    Other assets     (100 )   (9,519 )   (506 )
    Accounts payable     (8,253 )   11,532     (190 )
    Accrued payroll and related costs     (26,256 )   35,455     1,466  
    Other accrued liabilities     (24,621 )   21,218     (13,827 )
    Deferred taxes         (7,059 )   5,012  
    Other long-term liabilities     256     (126 )   (3,617 )
   
 
 
 
Net cash (used in) provided by operating activities     (58,974 )   37,613     24,545  

Investing activities

 

 

 

 

 

 

 

 

 

 
Cash paid for acquisitions, net of cash received         (30,579 )   (1,716 )
Purchases of property and equipment         (9,976 )   (8,993 )
Cash proceeds from sale of property and equipment         528     1,944  
   
 
 
 
Net cash used in investing activities         (40,027 )   (8,765 )

Financing activities

 

 

 

 

 

 

 

 

 

 
Repayments of long-term debt     (314,121 )   (10,608 )   (226,279 )
Redemption of preferred stock             (118,453 )
Proceeds from officer notes             539  
Proceeds from issuance of long-term debt     515,000         344,222  
Parent capital contribution     253,627          
Purchase and retirement of common stock     (364,074 )   (1,488 )   (2,309 )
Payments of deferred financing costs     (19,423 )   (650 )   (9,384 )
Transaction costs paid on behalf of parent     (7,088 )        
   
 
 
 
Net cash provided by (used in) financing activities     63,921     (12,746 )   (11,664 )
Net increase (decrease) in cash and cash equivalents     4,947     (15,160 )   4,116  
Cash and cash equivalents at beginning of period     14,147     29,307     24,416  
   
 
 
 
Cash and cash equivalents at end of period   $ 19,094   $ 14,147   $ 28,532  
   
 
 
 

See accompanying notes.

F-4



National Mentor Holdings, Inc.

Notes to Condensed Consolidated Financial Statements

(Amounts in thousands, except share and per share amounts)

June 30, 2006

(Unaudited)

1.    Basis of Presentation

        National Mentor Holdings, Inc., through its wholly owned subsidiaries (collectively, the "Company"), is a national provider of home and community-based services to (i) individuals with mental retardation and/or developmental disabilities ("MR/DD"); (ii) at-risk children and youth with emotional, behavioral or medically complex needs and their families ("ARY"); and (iii) persons with acquired brain injury ("ABI").

        The accompanying condensed consolidated financial statements of the Company do not include all information and footnotes required by accounting principles generally accepted in the United States of America for complete financial statements. In the opinion of management, all adjustments considered necessary to present fairly the financial position at June 30, 2006 and the results of operations and cash flows for the interim periods have been included. Operating results for the period from October 1, 2005 through June 29, 2006 are not necessarily indicative of the results that may be expected for the year ending September 30, 2006.

        On June 29, 2006, pursuant to the terms of a merger agreement (the "Merger Agreement"), dated as of March 22, 2006, among the Company, NMH Holdings, LLC ("Parent") and NMH MergerSub, Inc. ("MergerSub"), MergerSub merged with and into the Company, with the Company being the surviving corporation (the "Merger"). As a result of the Merger, Vestar Capital Partners V, L.P. ("Vestar"), an affiliate of Vestar and the management investors, through Parent and NMH Investment, LLC ("NMH Investment"), the parent company of Parent, own the Company. The Merger and related financing transactions described in Note 2 are referred to together as the "Transactions." The term "successor" refers to the Company following the Transactions, and the term "predecessor" refers to the Company prior to the Transactions on June 29, 2006. The operating and cash flows results for the predecessor periods April 1, 2006 through June 29, 2006 and October 1, 2005 through June 29, 2006 reflect the operating results of the Company through June 30, 2006, as one day of operations is not deemed material to present separately. The cash flows results shown for the day June 30, 2006 represent only the cash flows associated with the Merger and related financing transactions described in Note 2. The Merger was accounted for under the purchase method of accounting in accordance with SFAS No. 141, Business Combinations (FAS 141). Under purchase accounting, fixed assets and identifiable intangible assets acquired and liabilities assumed are recorded at their respective fair values. The valuations which will provide the basis for a final purchase price allocation have not progressed to a stage where there is sufficient information to make a final allocation in the accompanying condensed financial statements. As such, the fixed assets and intangible assets acquired have been reflected at their historical values as of June 30, 2006, and the excess of the purchase price over assets acquired and liabilities assumed is recorded in goodwill. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill. We have accounted for the Merger in accordance with Securities and Exchange Commission Staff Accounting Bulletin No. 54 ("SAB54"), Push Down Accounting, whereby the parent has "pushed down" the purchase price in revaluing the assets and liabilities of the Company.

F-5



2.    The Transactions

        As described in Note 1, pursuant to the Merger Agreement, MergerSub merged with and into the Company on June 29, 2006, with the Company being the surviving corporation. Pursuant to the Merger, each outstanding share of common stock of the Company, except those held in treasury or owned by Parent, was converted into the right to receive cash, without interest, subject to certain customary adjustments, and each outstanding share of common stock of MergerSub was converted into one share of common stock of the Company. Vested options to purchase common stock of the Company outstanding at the time of the Merger were converted into the right to receive cash, without interest, less the exercise price of such option, subject to certain customary adjustments.

        Certain members of the Company's management team and employees agreed to exchange certain of their equity interests in the Company into common and preferred units of NMH Investment. In addition, certain management investors participated in the equity of NMH Investment through purchases of additional common and preferred units of NMH Investment, none of which are mandatorily redeemable. Vestar, an affiliate of Vestar and the management investors invested approximately $253.6 million in units of NMH Investment. This equity structure has not been pushed down to the Company.

        Immediately after the consummation of the Transactions, Parent owns all of the issued and outstanding common stock of the Company. Vestar and its affiliate, owns approximately 92% of the voting units in NMH Investment, which in turn, owns Parent. The remaining voting units in NMH Investment are owned by the management investors.

        The following financing transactions occurred in connection with the closing of the Merger:

    a cash investment made by Vestar and its affiliate totaling $242.0 million in preferred and common units of NMH Investment;

    an investment in preferred and common units of NMH Investment by the management investors of approximately $11.6 million, primarily in the form of a rollover of their existing equity interests in the Company;

    borrowings by the Company under its new senior secured credit facilities, consisting of a $335.0 million seven-year senior secured term loan facility, a $125.0 million six-year senior secured revolving credit facility, and a $20.0 million seven-year senior secured synthetic letter of credit facility. At the closing of the Merger, the Company borrowed $335.0 million under the senior secured term loan facility and utilized the entire $20.0 million synthetic letter of credit facility. The Company did not borrow under the senior secured revolving credit facility at the completion of the Transactions;

    the issuance of $180.0 million in 11 1 / 4 % Senior Subordinated Notes due 2014.

        In connection with the closing of the Transactions, National Mentor, Inc. completed a tender offer and consent solicitation to purchase any and all of its outstanding 9 5 / 8 % senior subordinated notes due 2012 (the "old notes") and to amend the related indenture and the old notes to eliminate substantially all of the restrictive covenants and certain events of default and to modify certain other provisions of

F-6


the indenture and the old notes. The Company recorded interest expense and an accrued liability as of June 29, 2006 of $22.5 million related to the premium and related expenses paid in connection with the tender offer for the old notes.

        At the closing date of the Merger, the Company terminated all commitments, repaid substantially all outstanding borrowings, totaling $164.9 million as of June 29, 2006, under the old senior secured credit facility and paid any accrued and unpaid interest thereon.

        Upon entering into the Merger Agreement, remaining unamortized deferred financing costs of approximately $8.0 million related to the Company's old senior secured credit facility and old notes were expensed over a shortened amortization period through June 29, 2006. According to the Merger Agreement, all stock options outstanding at the time of the Merger were cancelled, and holders of the options received an amount equal to the excess of the fair market value over the exercise price per share. The Company accrued $26.9 million for the stock option settlement in the period from October 1, 2005 through June 29, 2006, which is the difference between the fair value of the underlying stock and the related stock option exercise price. In addition, Merger related costs of $9.1 million were expensed in the period from October 1, 2005 through June 29, 2006, consisting primarily of professional fees. Both the stock option settlement and transaction costs are general and administrative expenses that are shown as separate line items in the condensed consolidated statement of operations.

        The Merger was accounted for under the purchase method of accounting in accordance with FAS 141. Under purchase accounting, fixed assets and identifiable intangible assets acquired and liabilities assumed are recorded at their respective fair values. The valuations which will provide the basis for a final purchase price allocation have not progressed to a stage where there is sufficient information to make a final allocation in the accompanying condensed financial statements. As such, these fixed assets and identifiable intangible assets acquired have been reflected at their historical values as of June 30, 2006, and the excess of the purchase price over assets acquired and liabilities assumed is recorded in goodwill. Once an allocation is finalized, the excess of the purchase price over the estimated fair market values will be adjusted through goodwill. We have accounted for the Merger in accordance with Securities and Exchange Commission Staff Accounting Bulletin No. 54 ("SAB54"), Push Down Accounting, whereby the parent has "pushed down" the purchase price in revaluing the assets and liabilities of the Company.

        Total consideration of the Merger, including fees and expenses, was approximately $768.6 million. The Merger was financed in part through an equity investment of $253.6 million, consisting of a cash investment made by Vestar and its affiliate of $242.0 million in preferred and common units of NMH Investment, and an investment in preferred and common units of NMH Investment by the management investors of approximately $11.6 million. In addition, the Merger was financed through borrowings under the new senior secured credit facilities of $335.0 million and the issuance of $180.0 million in 11 1 / 4 % Senior Subordinated Notes due 2014.

F-7



3.    Recent Accounting Pronouncements

        In June 2006, the Financial Accounting Standards Board (the "FASB") issued Interpretation No. 48, Accounting for Uncertainty in Income Taxes—An Interpretation of FASB Statement No. 109 ("FIN 48"). FIN 48 clarifies the accounting for uncertainty in tax positions recognized in a company's financial statements in accordance with FASB Statement No. 109, Accounting for Income Taxes. FIN 48 prescribes a recognition threshold and measurement attribute for the financial statement recognition and measurement of a tax position taken or expected to be taken in a tax return, and provides guidance on derecognition, classification, interest and penalties, accounting in interim periods, disclosure and transition. The provisions of FIN 48 are effective for fiscal years beginning after December 15, 2006, with the cumulative effect of the change in accounting principle recorded as an adjustment to opening retained earnings. The Company is in the process of determining the effect, if any, the adoption of FIN 48 will have on its financial statements.

        In May 2005, the FASB issued SFAS 154, Accounting Changes and Error Corrections ("SFAS 154"). SFAS 154 replaces APB Opinion No. 20, Accounting Changes ("APB 20"), and FASB Statement No. 3, Reporting Accounting Changes in Interim Financial Statements, and changes the requirements for the accounting for and reporting of a change in accounting principle. SFAS 154 applies to all voluntary changes in accounting principle. APB 20 previously required that most voluntary changes in accounting principle be recognized by including in net income of the period of the change the cumulative effect of changing to the new accounting principle. SFAS 154 requires retrospective application to prior periods' financial statements of changes in accounting principle, unless it is impracticable to determine either the period-specific effects or the cumulative effect of the change. When it is impracticable to determine the period-specific effects of an accounting change on one or more individual prior periods presented, SFAS 154 requires that the new accounting principle be applied to the balances of assets and liabilities as of the beginning of the earliest period for which retrospective application is practicable and that a corresponding adjustment be made to the opening balance of retained earnings (or other appropriate components of equity or net assets in the statement of financial position) for that period rather than being reported in an income statement. When it is impracticable to determine the cumulative effect of applying a change in accounting principle to all prior periods, SFAS 154 requires that the new accounting principle be applied as if it were adopted prospectively from the earliest date practicable. SFAS 154 is effective for accounting changes and corrections of errors made in fiscal years beginning after December 15, 2005. The adoption of SFAS 154 is not expected to have a material effect on the Company's financial statements.

        In September 2006, the FASB issued SFAS 157, Fair Value Measurements (SFAS 157). SFAS 157 defines fair value, establishes a framework for measuring fair value in generally accepted accounting principles and expands disclosures about fair value measurements. SFAS 157 does not require new fair value measurements, but is applied to the extent that other accounting pronouncements require or permit fair value measurements. The statement emphasizes that fair value is a market-based measurement that should be determined based on the assumptions that market participants would use in pricing an asset or liability. SFAS 157 is effective for financial statements issued for fiscal years beginning after November 15, 2007. The Company is in the process of evaluating the effect, if any, the adoption of SFAS 157 will have on its financial statements.

F-8



4.    Long-Term Debt

        In connection with the Transactions described in Note 2, the Company terminated all commitments and repaid all outstanding borrowings under the old senior credit facility and paid any accrued and unpaid interest. The new senior credit facility consists of a $335.0 million seven-year senior secured term loan facility, a $125.0 million six-year senior secured revolving credit facility, and a $20.0 million seven-year senior secured synthetic letter of credit facility. At the closing of the Transactions, the Company borrowed $335.0 million under the senior secured term loan facility, utilized the entire $20.0 million synthetic letter of credit facility, and issued $180.0 million in senior subordinated notes. The Company did not borrow under the senior secured revolving credit facility at the completion of the Transactions.

        Also in connection with the closing of the Transactions described in Note 2, National Mentor, Inc. completed a tender offer and consent solicitation to purchase the old notes due 2012 and to amend the related indenture and the old notes to eliminate substantially all of the restrictive covenants and certain events of default and to modify certain other provisions of the indenture and the old notes. As of June 30, 2006, there is $750 of the old notes outstanding. The Company recorded interest expense and an accrued liability as of June 29, 2006 of $22.5 million related to the premium and expenses to be paid in connection with the tender offer for the old notes.

F-9



        The Company's long-term debt consists of the following:

 
  Successor
June 30
2006

  Predecessor
June 29
2006

  Predecessor
September 30
2005

Senior term B loan, principal due in quarterly installments through September 30, 2011; variable interest rate (9.5% at June 29, 2006)   $   $ 164,871   $ 171,945
Senior revolver, due November 4, 2010; quarterly cash interest payments at a variable interest rate            
Senior subordinated notes, due November 4, 2012; semi-annual cash interest payments beginning June 1, 2005 (interest rate of 9 5 / 8 %)     750     150,000     150,000
Senior term B loan, principal and interest due in quarterly installments through June 29, 2013; variable interest rate (7.85% at June 30, 2006)     335,000        
Senior revolver, due June 29, 2012; quarterly cash interest payments at a variable interest rate            
Senior subordinated notes, due July 1, 2014; semi-annual cash interest payments beginning January 1, 2007 (interest rate of 11 1 / 4 %)     180,000        
Term loan mortgage, principal and interest due in monthly installments through May 20, 2010; variable interest rate (9.75% at June 30, 2006 and June 29, 2006)     5,552     5,551     6,086
Note Payable to Seller (Magellan Health Services, Inc., "Magellan"), due March 8, 2007; semiannual cash interest payments at 12% beginning September 2001             3,000
   
 
 
    $ 521,302   $ 320,422   $ 331,031
Less current portion     3,747     3,747     11,601
   
 
 
Long-term debt   $ 517,555   $ 316,675   $ 319,430
   
 
 

        Any amounts outstanding under the new senior revolver are due six years from the date of the senior credit agreement. The $335.0 million new term B loan has a term of seven years and amortizes one percent per year, paid quarterly, for the first six years, with the remaining balance due in the

F-10



seventh year. The new senior credit agreement also includes a provision for the prepayment of a portion of the outstanding term loan amounts at any year-end equal to an amount ranging from 0-50% of a calculated amount, depending on the Company's leverage ratio, if the Company generates certain levels of cash flow. For the year ended September 30, 2005, under the then-existing senior credit agreement, one-half of the calculated amount equaled $5.8 million. This amount is reflected in the current portion of long-term debt in the September 30, 2005 consolidated balance sheet and was paid in December 2005.

        The interest rate on the term B loan is equal to LIBOR plus 2.50% or Prime plus 1.50%. The interest rate on the term B loan outstanding at June 30, 2006 is based on LIBOR plus 2.50%. The interest rates for any senior revolving credit facility borrowings are equal to either LIBOR plus 2.50% or Prime plus 1.50%. Cash paid for interest amounted to approximately $25.1 million and $32.6 million for the nine months ended June 30, 2006 and June 30, 2005, respectively. The Company entered into interest rate swap agreements whereby the Company is fixing the interest rate on approximately $221.2 million of its $335.0 million term B loan to reduce the interest rate exposure, effective as of August 31, 2006. The rate and term of the interest rate swaps is 5.32% and four years, respectively. The amount of the term B loan subject to the interest rate swap agreements will reduce to $85.7 million at the end of the four year term.

        The senior credit facility agreement and the bond indenture contain both affirmative and negative financial and non-financial covenants, including limitations on the Company's ability to incur additional debt, sell material assets, retire, redeem or otherwise reacquire capital stock, acquire the capital stock or assets of another business, pay dividends, and require the Company to meet or exceed certain financial ratios.

        The priority with regard to the right of payment on the Company's debt is such that the senior credit facilities and the term loan mortgage have priority over all of the Company's long-term debt. The senior credit facilities are secured by substantially all of the assets of the Company.

        The Company incurred deferred financing costs of approximately $19.4 million and $229 as of June 30, 2006 and June 29, 2006, respectively, related to the refinancing described in Note 2. The balance sheet included $19.8 million and $349 as an other long-term asset primarily related to the refinancing described in Note 2, as well as the mortgage facility. As of September 30, 2005, the balance sheet included deferred financing costs of $1.3 million in other current assets and $7.1 million as an other long-term asset. The Company charged approximately $8.6 million and $2.1 million to interest expense for the period from October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005, respectively, related to the amortization of deferred financing costs. Included in this charge for the period from October 1, 2005 through June 29, 2006 is approximately $8.0 million due to the shortened amortization period due to the refinancing described in Note 2.

        In June 2006, the outstanding principal balance of the subordinated promissory note to Magellan ("Magellan note") of $3.0 million was settled by the Company. The Company made various claims for indemnification against Magellan, which claims were offset in certain circumstances against the outstanding principal balance of the Magellan note. The Company implemented a settlement

F-11



agreement with Magellan resolving these claims and other potential claims in return for a $1.5 million payment from Magellan and the full repayment by the Company of the $3.0 million remaining balance of the Magellan note.

5.    Acquisitions

        On January 31, 2006, the Company acquired the Florida operations of American Habilitation Services, Inc. ("AHS Florida"). AHS Florida provides residential group home, day program and intermediate care facility ("ICF-MR") services to individuals with developmental disabilities. In accordance with the agreement, the gross purchase price for the acquisition including transaction costs was approximately $13.0 million in cash. In conjunction with the acquisition, the Company sold approximately $4.5 million in real estate to Pinebrook Properties, LLC, resulting in a net purchase price of $8.5 million. The Company accounted for the acquisition under the purchase method of accounting in accordance with FAS 141. Accordingly, the purchase price was allocated to the assets acquired and liabilities assumed based upon their respective fair values. The excess of the purchase price over the estimated fair values of net tangible assets was allocated to specifically identified intangible assets, with the residual being allocated to goodwill. Management determined the respective fair values of intangible assets utilizing the discounted cash flow method for agency contracts and the avoided cost method for the licenses and permits.

        The aggregate purchase price for the acquisitions was allocated as follows:

Other assets, current and long term   $ 162  
Property and equipment     1,366  
Identifiable intangible assets     4,425  
Goodwill     2,874  
Accounts payable and accrued expenses     (354 )
   
 
    $ 8,473  
   
 

        On May 31, 2006, the Company acquired CareMeridian, LLC ("CareMeridian") for cash of approximately $21.5 million, subject to increase based on earnout provisions over the next two years. CareMeridian is a provider of after-hospital services for catastrophically ill or injured patients in non-institutional, residential settings. CareMeridian specializes in rehabilitative nursing care for adult and pediatric patients who have traumatic brain or spinal cord injuries, pulmonary or neuromuscular disorders or congenital anomalies. The Company accounted for the acquisition under the purchase method of accounting in accordance with SFAS No. 141, Business Combinations . Accordingly, the purchase price was allocated to the assets acquired and liabilities assumed based upon their respective fair values. The excess of the purchase price over the estimated fair values of net tangible assets was allocated to specifically identified intangible assets on a preliminary basis, with the residual being allocated to goodwill. The Company may make adjustments to the allocation to identified intangible assets upon completion of valuation models, including the discounted cash flow method and the avoided cost method.

F-12



        The aggregate purchase price for the acquisition was preliminarily allocated as follows:

Cash   $ 12  
Accounts receivable     3,744  
Other assets, current and long term     73  
Property and equipment     76  
Identifiable intangible assets     9,510  
Goodwill     9,887  
Accounts payable and accrued expenses     (1,508 )
Long term liabilities     (271 )
   
 
    $ 21,523  
   
 

6.    Stock-Based Compensation

        On December 16, 2004, the FASB issued SFAS No. 123 (revised 2004) ("SFAS 123 (R)"), Share-Based Payment, which is a revision of SFAS No. 123, Accounting for Stock-Based Compensation. SFAS No. 123(R) supersedes Accounting Principles Board Opinion No. 25, Accounting for Stock Issued to Employees ("APB 25"), and amends SFAS No. 95, Statement of Cash Flows. Generally, the approach in SFAS No. 123(R) is similar to the approach described in SFAS No. 123. However, SFAS No. 123(R) requires all share-based payments to employees, including grants of employee stock options, to be recognized in the statement of operations based on their fair values. Pro forma disclosure is no longer an alternative to financial statement recognition.

        Under SFAS 123(R), entities that used the minimum-value method, as the Company had, to measure compensation cost for stock options under SFAS 123 for financial statement recognition or pro forma disclosure purposes are required to use the prospective method. Under the prospective method, entities continue to account for nonvested awards outstanding at the date of adoption of SFAS 123(R) in the same manner as they had been accounted for prior to adoption for financial statement recognition purposes. All awards granted, modified or settled after the date of adoption are accounted for using the measurement, recognition and attribution provisions of SFAS 123(R).

        Effective October 1, 2005, the Company adopted the fair value recognition provisions of SFAS 123(R) using the prospective method. Therefore, the Company continues to account for nonvested awards outstanding at the date of adoption in the same manner it accounted for them prior to adoption under the provisions of APB 25. The Company uses the Black-Scholes option valuation model to determine the fair value of share-based payments granted after October 1, 2005. In November 2001, the Board of Directors approved a stock option plan, which provides for the grant to our directors, officers and key employees of options to purchase shares of common stock. Options awarded under the stock option plan are exercisable into shares of common stock. The total number of shares of common stock as to which options may be granted may not exceed 1,292,952 shares of common stock.

F-13



        Due to the Merger described in Note 2, at the time of the Merger, all unvested stock options became vested in accordance with the change in control provision of the original stock option agreements. According to the Merger Agreement, all stock options outstanding at the time of the Merger will be cancelled, and holders of vested options will receive cash payment in the amount equal to the excess of the fair market value over the exercise price per share. Therefore, the Company accrued stock-based compensation expense of $26.9 million to reflect this anticipated payment to option holders. During the period from April 1, 2006 through June 29, 2006 and the period from October 1, 2005 through June 29, 2006, the Company recorded $223 and $525, respectively, of stock-based compensation expense, included in general and administrative expense in the statement of operations, as a result of adopting SFAS 123(R). In addition, stock-based compensation expense of approximately $19 is reflected in pre-tax income for the period from April 1, 2006 through June 29, 2006 and the three months ended June 30, 2005, and $59 and $75 is reflected in pre-tax income for the period from October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005, respectively. This compensation cost is related to options granted in 2002 and 2004 under the plan that had exercise prices less than the fair value of the underlying common stock on the date of grant.

        The following table illustrates the effect on net income if the fair value based method had been applied to the three and nine months ended June 30, 2005.

 
  Three months
Ended
June 30
2005

  Nine months
Ended
June 30
2005

 
Net income, as reported   $ 4,494   $ 10,109  
Add: Stock-based employee compensation included in reported net income, net of related tax effects     10     42  
Deduct: Total stock-based employee compensation expense determined under fair value method of all awards, net of related tax effects     (82 )   (255 )
   
 
 
Net income, pro forma   $ 4,422   $ 9,896  
   
 
 

        The fair value of options granted during the period from October 1 through June 29, 2006 and June 30, 2005 were calculated using the following assumptions:

 
  Period from October 1
through

 
 
  June 29 2006
  June 30 2005
 
Weighted-average exercise price   $ 22.50   $ 11.00  
Risk-free interest rate     4.4 %   4.4 %
Expected dividend yield          
Expected life     6.25 years     10 years  
Expected volatility     64.9 %    
Weighted-average fair value of options granted   $ 14.38   $ 3.01  

F-14


        The risk-free interest rate represents the discount rate of an equivalent bond yield at the date of the option grants. In projecting expected stock price volatility the Company considered historical data of equity instruments of comparable companies. The Company estimated the expected life of stock options using the short-cut method as described within SAB 107. In calculating the weighted-average fair value of options granted, the Company estimated stock option forfeitures based on historical experience. Expected forfeitures are calculated based on an average forfeiture rate over the past four years of 13.9%. The historical trend of forfeitures is deemed reasonable to use in determining expected forfeitures. Upon adoption of FAS 123(R) on October 1, 2005, the Company uses the straight line method to recognize expense for options granted.

        A summary of the activity under the Company's stock option plan for the period from October 1, 2005 through June 30, 2006 is presented below:

 
  Options
Outstanding

  Weighted
Average
Exercise Price

  Weighted
Average
Remaining
Contractual
Term in Years

  Aggregate
Intrinsic
Value

Outstanding at September 30, 2005   847,000   $ 7.08          
Granted   294,500     22.50          
Exercised                
Forfeited   (36,250 )   7.52          
   
 
 
 
Outstanding at December 31, 2005   1,105,250   $ 11.18   8.55   $ 12,515
Granted                
Exercised                
Forfeited   (8,000 )   8.50          
   
 
 
 
Outstanding at March 31, 2006   1,097,250   $ 11.20   8.30   $ 26,448
Granted                
Exercised                
Cancelled*   (1,081,750 )   11.23          
Forfeited   (15,500 )   8.81          
   
 
 
 
Outstanding at June 30, 2006           $
Exercisable at June 30, 2006            
Options vested at June 30, 2006            

*
Options were settled for cash on June 30, 2006 in connection with the Merger described in Note 2.

        Included in the options above are 942,000 options which the Company granted prior to October 1, 2005 and therefore, continues to account for these options under APB 25 which were fair-valued using the minimum-value method. Of these options, 152,750 were forfeited and the remaining 789,250 options cancelled at June 30, 2006.

F-15



7.    Intangible Assets

        Intangible assets, resulting from the Company's acquisition of certain businesses accounted for under the purchase method, consist of identifiable assets, including agency contracts, trade names, noncompete/nonsolicit clauses, an intellectual property model, licenses and permits and relationships with contracted caregivers. Identifiable intangible assets are amortized on a straight-line basis over their estimated useful lives. Various trade names are classified as indefinite-lived intangible assets due to the length of time the trade names have been in existence and the planned use of the trade names for the foreseeable future.

        As of June 30, 2006, the amount assigned to goodwill and intangibles related to the Merger discussed in Note 2 is preliminary, as the valuations which will provide the basis for a final purchase price allocation have not progressed to a stage where there is sufficient information to make a final allocation in the accompanying condensed financial statements.

        Intangible assets consist of the following as of June 29, 2006, immediately prior to the Merger discussed in Note 2.

Description

  Estimated
Useful Life

  Gross Carrying
Value

  Accumulated
Amortization

  Intangible
Assets, net

Agency contracts   5–13 years   $ 108,156   $ 24,438   $ 83,718
Non-compete/non-solicit   4–5 years     350     276     74
Relationship with contracted caregivers   3 years     6,184     6,073     111
Trade names   10 years     1,846     187     1,659
Trade names   Indefinite life     19,192         19,192
Licenses and permits   10 years     8,925     2,576     6,349
Intellectual property models   10 years     550     195     355
       
 
 
        $ 145,203   $ 33,745   $ 111,458
       
 
 

        Amortization expense was $2,589 and $2,150 for the period from April 1, 2006 through June 29, 2006 and the three months ended June 30, 2005, respectively, and $7,263 and $6,488 for the period from October 1, 2005 through June 29, 2006 and the nine months ended June 30, 2005, respectively.

8.    Segment Information

        The Company provides home and community-based human services for individuals with mental retardation and other developmental disabilities, at-risk youth and their families and persons with acquired brain injury. The Company operates its business in three operating divisions: an Eastern Division, a Central Division and a Western Division. For the reasons discussed below, the Company's operating divisions are aggregated to represent one reportable segment, human services, under SFAS No. 131, Disclosures about Segments of an Enterprise and Related Information ("SFAS 131"). Accordingly, the accompanying consolidated financial statements reflect the operating results of the Company's reportable segment. The aggregate of the Company's Eastern, Central and Western operating divisions meets the definition of a segment in SFAS 131 as each of the three divisions

F-16



engages in business activities that earn similar type revenues and incur expenses, its operating results are regularly reviewed by management (comprising the Company's chief operating decision-maker) to assess its performance and make decisions about resources to be allocated to the respective division, and discrete financial information is available in the form of detailed statements of operations for each division. The Company's three service lines, which comprise mental retardation and other developmental disabilities, at-risk youth and persons with acquired brain injury do not represent operating segments per SFAS 131 as management does not internally evaluate the operating performance or review the results of the service lines to assess performance or make decisions about allocating resources. Discrete financial information is not available by service line at the level necessary for management to assess performance or make resource allocation decisions.

        The Company's Eastern, Central and Western operating divisions are combined into one reportable segment in accordance with the criteria outlined in SFAS 131. The aggregation of the three operating divisions is consistent with the objective and basic principles of SFAS 131 because it provides the users of the financial statements with the same information that management uses to internally evaluate the business. Each of the Company's operating divisions provides the same types of services discussed above to similar customer groups, principally individuals. All of the operating divisions have similar economic characteristics, such as similar long-term gross margins. All of the operating divisions follow the same operating procedures and methods in managing their operations, as services are provided in a similar manner. In addition, each operating division operates in a similar regulatory environment, as each operating division has common objectives and regulatory and supervisory responsibilities (e.g., licensing, certification, program standards, regulatory requirements).

9.    Reserves for Self-Insurance and Other Commitments and Contingencies

        The Company maintains professional and general liability, workers' compensation, automobile liability and health insurance with policies that include self-insured retentions. The Company intends to maintain such coverage in the future and is of the opinion that its insurance coverage is adequate to cover potential losses on asserted claims. General and professional liability has a self-insured retention of $1.0 million per claim and $2.0 million in the aggregate. In connection with the Merger, the Company purchased a "tail" coverage for any claims made after the Merger having an occurrence date before the Merger. For workers' compensation, the Company has a $350 thousand per claim retention with statutory limits. Automobile liability has a $100 thousand per claim retention, with additional coverage above the retention. The Company purchases both aggregate and specific stop loss insurance as protection against extraordinary claims liability for health insurance claims. Stop loss insurance covers any claims in the aggregate that exceed 120% of expected claims liability as well as any individual claims that exceed $250,000. Expected claims liability is determined by an outside consultant broker based on historical claims experience.

        Beginning November 1, 2005, the first $1.0 million per claim and $2.0 million in the aggregate of professional and general liability risk was transferred to and funded into the Company's wholly owned subsidiary captive insurance company. The accounts of the captive insurance company are fully

F-17



consolidated with those of the other operations of the Company in the accompanying financial statements.

        The Company issued approximately $21.2 million in standby letters of credit as of June 30, 2006 related to the Company's workers' compensation insurance coverage. These letters of credit are secured by the senior revolver in the event the letters of credit are drawn upon.

        The Company is in the human services business and therefore has been and will continue to be subject to claims alleging that the Company, its independently contracted host home caregivers, or "Mentors", or its employees failed to provide proper care for a client, as well as claims by the Company's clients, Mentors, employees or community members against the Company for negligence or intentional misconduct. Included in the Company's recent claims are claims alleging personal injury, assault, battery, abuse, wrongful death and other charges. Regulatory agencies may initiate administrative proceedings alleging that the Company's programs, employees or agents violate statutes and regulations and seek to impose monetary penalties on the Company. The Company could be required to incur significant costs to respond to regulatory investigations or defend against civil lawsuits and, if the Company does not prevail, the Company could be required to pay substantial amounts of money in damages, settlement amounts or penalties arising from these legal proceedings.

        The Company reserves for costs related to contingencies when a loss is probable and the amount is reasonably estimable. While the Company believes the provision for legal contingencies is adequate, the outcome of the legal proceedings is difficult to predict and the Company may settle legal claims or be subject to judgments for amounts that differ from the Company's estimates.

F-18



REPORT OF INDEPENDENT REGISTERED PUBIC ACCOUNTING FIRM

The Board of Directors and Shareholders of National Mentor Holdings, Inc.

        We have audited the accompanying consolidated balance sheets of National Mentor Holdings, Inc. as of September 30, 2005 and 2004, and the related consolidated statements of income, redeemable preferred stock and stockholders' equity, and cash flows for each of the three years in the period ended September 30, 2005. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits.

        We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. We were not engaged to perform an audit of the Company's internal control over financial reporting. Our audits included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company's internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

        In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of National Mentor Holdings, Inc. at September 30, 2005 and 2004, and the consolidated results of its operations and its cash flows for each of the three years in the period ended September 30, 2005, in conformity with U.S. generally accepted accounting principles.


 

 

 

/s/  
ERNST & YOUNG LLP       

Boston, Massachusetts
December 8, 2005

F-19



NATIONAL MENTOR HOLDINGS, INC.

CONSOLIDATED BALANCE SHEETS

 
  September 30
 
 
  2005
  2004
 
 
  (Amounts in thousands, except share amounts)

 
Assets              
Current assets:              
  Cash and cash equivalents   $ 29,307   $ 24,416  
  Accounts receivable, net of allowances of $2,800 and $2,796 at September 30, 2005 and 2004, respectively     83,528     90,863  
  Deferred tax assets     3,829     5,802  
  Prepaid expenses and other current assets     12,574     12,780  
   
 
 
Total current assets     129,238     133,861  
Property and equipment, net     114,166     113,962  
Intangible assets, net     104,571     110,098  
Goodwill     91,263     88,544  
Other assets     10,200     3,573  
   
 
 
Total assets   $ 449,438   $ 450,038  
   
 
 
Liabilities and stockholders' equity              
Current liabilities:              
  Accounts payable   $ 14,812   $ 12,597  
  Accrued payroll and related costs     33,678     39,392  
  Other accrued liabilities     19,957     28,934  
  Current portion of long-term debt     11,601     13,110  
   
 
 
Total current liabilities     80,048     94,033  
Other long-term liabilities     3,048     5,913  
Deferred tax liabilities, net     10,602     7,859  
Long-term debt     319,430     200,083  
Commitments and contingencies (Note 13 and 14)              
Redeemable Class A preferred stock, $.01 par value; 125,000 shares authorized, 0 and 86,574 shares issued and outstanding at September 30, 2005 and 2004, respectively         116,381  

Stockholders' equity

 

 

 

 

 

 

 
Common stock, $.01 par value; 20,000,000 shares authorized, 10,203,109 and 10,352,867 shares issued and outstanding at September 30, 2005 and 2004, respectively     102     103  
Additional paid-in capital     42,252     42,252  
Deferred compensation     (229 )   (329 )
Note receivable from officer     (49 )   (49 )
Other comprehensive loss         (203 )
Accumulated deficit     (5,766 )   (16,005 )
   
 
 
Total stockholders' equity     36,310     25,769  
   
 
 
Total liabilities and stockholders' equity   $ 449,438   $ 450,038  
   
 
 

See accompanying notes.

F-20



NATIONAL MENTOR HOLDINGS, INC.

CONSOLIDATED STATEMENTS OF INCOME

 
  Years Ended September 30
 
 
  2005
  2004
  2003
 
 
  (Amounts in thousands)

 
Net revenues   $ 693,826   $ 648,493   $ 412,839  
Cost of revenues     524,618     491,884     305,311  
   
 
 
 
Gross profit     169,208     156,609     107,528  
Operating expenses:                    
  General and administrative     93,491     86,856     67,594  
  Depreciation and amortization     21,743     21,484     13,071  
   
 
 
 
Total operating expenses     115,234     108,340     80,665  
   
 
 
 
Income from operations     53,974     48,269     26,863  
Other income (expense):                    
  Management fee of related party     (270 )   (257 )   (258 )
  Other income (expense), net     (192 )   (2,581 )   (392 )
  Interest income     661     68     10  
  Interest expense     (29,905 )   (26,893 )   (15,819 )
   
 
 
 
Income before provision for income taxes     24,268     18,606     10,404  
Provision for income taxes     10,270     8,423     4,462  
   
 
 
 
Net income   $ 13,998   $ 10,183   $ 5,942  
   
 
 
 

See accompanying notes.

F-21


NATIONAL MENTOR HOLDINGS, INC.
CONSOLIDATED STATEMENTS OF REDEEMABLE PREFERRED
STOCK AND STOCKHOLDERS' EQUITY (DEFICIT)

 
  Redeemable Class A
Preferred Stock

   
   
   
   
   
   
   
   
   
 
 
  Common Stock
   
   
  Note
Receivable
From
Officer

   
   
  Total
Stockholders'
(Deficit)
Equity

   
 
 
  Additional
Paid-in
Capital

  Deferred
Compensation

  Other
Comprehensive
Loss

  Accumulated
Deficit

  Comprehensive
Income

 
 
  Shares
  Amount
  Shares
  Amount
 
 
  (Amounts in thousands, except share amounts)

 
Balance at September 30, 2002   35,988   $ 42,217   5,116,578   $  51   $  5,172   (106 ) $   $   $  (7,905 ) $  (2,788 ) $    —  
Issuance of Redeemable Class A preferred stock and common stock   50,615     50,615   5,226,661   52   36,534               36,586    
Issuance of Redeemable Class A preferred stock and common stock to officer   51     51   12,211     49               49    
Note receivable from officer       (51 )           (49 )         (49 )  
Repurchase and retirement of preferred and common stock   (110 )   (110 ) (26,952 )               (110 ) (110 )  
Deferred compensation amortization related to stock options               49             49    
Accrued dividends on Redeemable Class A preferred stock         8,561                   (9,047 ) (9,047 )  
Net income                         5,942   5,942   5,942  
   
 
 
 
 
 
 
 
 
 
 
 
Other comprehensive income, net of tax                                                 $  5,942  
Balance at September 30, 2003   86,544     101,283   10,328,498   103   41,755   (57 )   (49 )       (11,120 ) 30,632      
Issuance of Redeemable Class A preferred stock and common stock   30     30   24,370     170               170    
Deferred compensation related to stock options             332   (300 )           32    
Deferred compensation amortization related to stock options               26             26    
Forfeiture of stock options             (5 ) 2             (3 )  
Accrued dividends on Redeemable Class A preferred stock       15,068                   (15,068 ) (15,068 )  
Other comprehensive loss related to interest rate swap                       (203 )     (203 ) (203 )
Net income                         10,183   10,183   10,183  
   
 
 
 
 
 
 
 
 
 
 
 
Other comprehensive income, net of tax                                                 $  9,980  
Balance at September 30, 2004   86,574     116,381   10,352,868   103   42,252   (329 )   (49 )   (203 ) (16,005 ) 25,769      
Accrued dividends on Redeemable Class A preferred stock       1,533                   (1,533 ) (1,533 )  
Redemption of Redeemable Class A preferred stock and common stock   (86,574 )   (118,453 )                      
Repurchase and retirement of common stock         (149,759 ) (1 )             (2,226 ) (2,227 )  
Deferred compensation amortization related to Stock Options               100             100    
Repayment of note receivable from officer       539                        
Settlement of interest rate swap                       203     203   203  
Net income                         13,998   13,998   13,998  
   
 
 
 
 
 
 
 
 
 
 
 
Other comprehensive income, net of tax                                
Balance at September 30, 2005     $   10,203,109   $102   $42,252   $(229 ) $ (49 ) $   $  (5,766 ) $  36,310   $14,201  
   
 
 
 
 
 
 
 
 
 
 
 

See accompanying notes.

F-22



NATIONAL MENTOR HOLDINGS, INC.

CONSOLIDATED STATEMENTS OF CASH FLOWS

 
  Years Ended September 30
 
 
  2005
  2004
  2003
 
 
  (Amounts in thousands)

 
Operating activities                    
Net income   $ 13,998   $ 10,183   $ 5,942  
Adjustments to reconcile net income to net cash provided by operating activities:                    
  Accounts receivable allowances     9,341     6,114     1,762  
  Income related to recognition of fair market value of interest rate swap agreements             (768 )
  Depreciation and amortization of property and equipment     13,023     12,262     7,497  
  Amortization of other intangible assets     8,720     9,222     5,574  
  Amortization of deferred debt financing costs     2,419     5,855     772  
  Write-off of deferred debt financing costs             2,000  
  Amortization of excess tax goodwill     182     141      
  Stock based compensation     100     58     49  
  (Gain) loss on disposal of business units     (80 )   2,406     1,065  
  Loss on disposal of property and equipment     292     351     230  
  Changes in operating assets and liabilities:                    
    Accounts receivable     (1,810 )   (20,503 )   (10,878 )
    Other assets     1,306     (5,914 )   1,236  
    Accounts payable     2,197     (59 )   1,363  
    Accrued payroll and related costs     (5,824 )   6,123     6,013  
    Other accrued liabilities     (8,637 )   15,483     6,241  
    Deferred taxes     4,255     1,801     178  
    Other long-term liabilities     (3,090 )   (5,852 )   5,337  
   
 
 
 
Net cash provided by operating activities     36,392     37,671     33,613  

Investing activities

 

 

 

 

 

 

 

 

 

 
Cash paid for acquisitions, net of cash acquired     (7,286 )   (4,715 )   (255,446 )
Proceeds from sale of business units, net of cash and transaction costs         341     1,752  
Purchases of property and equipment     (14,626 )   (15,601 )   (8,543 )
Cash proceeds from sale of property and equipment     2,225          
   
 
 
 
Net cash used in investing activities     (19,687 )   (19,975 )   (262,237 )

Financing activities

 

 

 

 

 

 

 

 

 

 
Repayments of long-term debt     (226,381 )   (14,282 )   (38,620 )
Redemption of preferred stock     (118,453 )        
Proceeds from officer notes     539          
Proceeds from issuance of long-term debt     344,222     4,998     203,596  
Payments of deferred financing costs     (9,468 )       (8,073 )
Proceeds from issuance of preferred and common stock         200     87,201  
Repurchase and retirement of preferred and common stock     (2,273 )       (220 )
   
 
 
 
Net cash (used in) provided by financing activities     (11,814 )   (9,084 )   243,884  
   
 
 
 
Net increase in cash and cash equivalents     4,891     8,612     15,260  
Cash and cash equivalents at beginning of period     24,416     15,804     544  
   
 
 
 
Cash and cash equivalents at end of period   $ 29,307   $ 24,416   $ 15,804  
   
 
 
 
Supplemental disclosure of noncash activities                    
Accrued dividends on Redeemable Class A preferred stock   $ 1,533   $ 15,068   $ 8,561  
   
 
 
 
Issuance of note receivable for Redeemable Class A preferred stock and common stock   $   $   $ 100  
   
 
 
 

See accompanying notes.

F-23



NATIONAL MENTOR HOLDINGS, INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

(Amounts in thousands, except share and per share amounts)

September 30, 2005

1.    Organization

        National Mentor Holdings, Inc. (Holdings), through its wholly owned subsidiaries (collectively, the Company), is a national provider of home and community-based services to (i) individuals with mental retardation and/or developmental disabilities (MR/DD); (ii) at-risk children and youth with emotional, behavioral or medically complex needs (ARY); and (iii) persons with acquired brain injury (ABI). The Company provides services in small group home, host home, in-home or non-residential settings that are designed to promote client independence and participation in community life.

2.    Significant Accounting Policies

Principles of Consolidation

        The consolidated financial statements include the accounts of the Company and its subsidiaries. All significant intercompany accounts and transactions have been eliminated in consolidation.

Use of Estimates

        The preparation of financial statements in conformity with accounting principles generally accepted in the United States of America require the appropriate application of certain accounting policies, many of which require the Company to make estimates and assumptions about future events and their impact on amounts reported in the financial statements and related notes. Since future events and the impact of those events cannot be determined with certainty, the actual results will inevitably differ from the Company's estimates. These differences could be material to the financial statements.

        The Company believes the application of accounting policies, and the estimates inherently required therein, are reasonable. These accounting policies and estimates are constantly reevaluated, and adjustments are made when facts and circumstances dictate a change. Historically, the Company's application of accounting policies has been appropriate, and actual results have not differed materially from those determined using necessary estimates.

Cash Equivalents

        The Company considers short-term investments with maturity dates of 90 days or less at the date of purchase to be cash equivalents. Cash equivalents primarily consist of money market funds and overnight repurchase investments. The carrying value of cash equivalents approximates fair value due to their short-term maturity.

Financial Instruments

        Financial instruments consist of cash and cash equivalents, receivables, accounts payable, certain accrued liabilities, debt and redeemable preferred stock. These instruments are carried at cost, which approximates fair value, with the exception of the redeemable preferred stock, which is carried at cost plus accrued and unpaid dividends. The estimated fair values have been determined using information from market sources and management estimates. Interest rate swaps are carried at fair value (see Note 9).

F-24



Concentrations of Credit and Other Risks

        Financial instruments that potentially subject the Company to credit risk primarily consist of cash and cash equivalents and accounts receivable. Cash and cash equivalents are deposited with federally insured commercial bank in the United States. Cash equivalents have maturities of less than 90 days at the time of purchase.

        The Company derives most of its revenues from states, counties, and regional governmental agencies. These entities fund a significant portion of their payments to the Company through federal matching funds. These funds pass through various state and local government agencies. Management believes that due to the diversity of the state and local government agency payor base, it is doubtful that a given set of economic conditions or legislative actions would impact the payor base in a similar manner.

Revenue Recognition

        Revenues are reported net of any provider taxes or gross receipts taxes levied by certain states on services the Company provides. Provider taxes and gross receipts taxes were $4,617, $4,434 and $1,194 for the years ended September 30, 2005, 2004 and 2003, respectively. The Company follows Staff Accounting Bulletin (SAB) 104, Revenue Recognition , which requires that revenue can only be recognized when evidence of an arrangement exists, the service has been provided, the price is fixed or determinable and collectibility is probable. The Company recognizes revenues for services performed pursuant to contracts with various state and local government agencies and private health care agencies as follows: cost-reimbursement contract revenues are recognized at the time the service costs are incurred and units-of-service contract revenues are recognized at the time the service is provided.

        For the Company's cost-reimbursement contracts, the rate provided by the payor is based on a certain level and types of costs being incurred in delivering the service. From time to time, the Company receives payments under cost-reimbursement contracts in excess of the allowable costs required to support those revenues. In such instances, the Company records a liability for payments that are in excess of allowable costs. At the end of the contract period, any balance of excess payments is maintained as a liability for reimbursement to the payor.

        Revenues in the future may be affected by changes in rate-setting structures, methodologies or interpretations that may be enacted in states where the Company operates or by the federal government. To date, the Company has not encountered any rate-setting changes of significance.

Cost of Revenues

        The Company classifies expenses directly related to providing services as cost of revenues, except for depreciation and amortization related to cost of revenues, which are shown separately in the consolidated income statement. Direct costs and expenses principally include salaries and benefits for service provider employees and contracted caregivers, transportation costs for clients requiring services, certain client expenses such as food, drugs and medicine, residential occupancy expenses, which primarily comprise rent and utilities, and other miscellaneous direct service-related expenses.

F-25



Property and Equipment

        Property and equipment are stated at cost, less accumulated depreciation and amortization. The Company provides for depreciation using straight-line methods over the estimated useful lives of the related assets. Estimated useful lives for buildings are 30 years. The useful lives of computer hardware and software are three years, the useful lives for furniture and equipment range from three to ten years, and the useful lives for vehicles are five years. Leasehold improvements are amortized on a straight-line basis over the lesser of the lease term or the useful life of the property. Expenditures for maintenance and repairs are charged to operating expenses as incurred.

Capitalized Software Developed for Internal Use

        The Company accounts for software developed for internal use under Statement of Position 98-1, Accounting for the Costs of Computer Software Developed or Obtained for Internal Use (SOP 98-1), and Emerging Task Force Issue 00-2, Accounting for Website Development Costs (EITF 00-2). Expenses incurred by the Company to enhance, manage, monitor and operate the Company's website are expensed as incurred, except for costs that provide additional functionality, which are capitalized in accordance with SOP 98-1 and EITF 00-2.

        As of September 30, 2005 and 2004, the Company had capitalized $3,325 of internally developed software costs, which is included in property and equipment in the accompanying consolidated balance sheets. The net book value of the internally developed software is $37 and $578 at September 30, 2005 and 2004, respectively. The internally developed software costs primarily relate to the Company's Oracle implementation, and the Company's intranet site. These costs are being depreciated on a straight-line basis over the useful lives, which range from one to five years.

        For the years ended September 30, 2005, 2004, and 2003, amortization expense relating to capitalized software developed for internal use was $541, $665 and $665, respectively.

Accounts Receivables

        Accounts receivable primarily consist of amounts due from state and local government agencies, not-for-profit providers, and commercial insurance companies; such amounts are not collateralized. An estimated sales allowance and allowance for doubtful accounts receivable is recorded to the extent it is probable that a portion or all of a particular account will not be collected. In evaluating the collectibility of accounts receivable, the Company considers a number of factors, including payment trends in individual states, age of the accounts and the status of ongoing disputes with third-party payors. Complex rules and regulations regarding billing and timely filing requirements in various states are also a factor in our assessment of the collectibility of accounts receivable. Actual collections of accounts receivable in subsequent periods may require changes in the estimated sales allowance and allowance for doubtful accounts. Changes in these estimates are charged or credited to revenue in the income statement in the period of the change in estimate. The Company has allowances for doubtful accounts and sales allowances that aggregate $2,800 and $2,796 at September 30, 2005 and 2004, respectively.

F-26



Reserves for Self-insurance

        The Company self-insures a substantial portion of its health, workers compensation, auto and professional and general liability ("PL/GL") programs. The Company records expenses related to claims on an incurred basis, which includes maintaining fully developed reserves for both reported and unreported claims. The reserves for the health and workers compensation, auto and PL/GL programs may be based on analysis performed internally by management or actuarially determined estimates by independent third parties. While the Company believes that the estimates of reserves are adequate, the ultimate liability may be greater or less than the aggregate amount of reserves recorded. Reserves relating to prior periods are continually reevaluated and increased or decreased based on new information. As such, these changes in estimates are recorded as charges or credits to the income statement in a subsequent period of the change in estimate.

Goodwill and Intangible Assets

        Prior to October 1, 2002, pursuant to APB 17, Intangible Assets , goodwill and intangible assets were amortized using the straight-line method over their respective estimated useful lives.

        On October 1, 2002, the Company adopted Statement of Financial Accounting Standards (SFAS) No. 141, Business Combinations (SFAS 141) for all business combinations consummated after June 1, 2001. The Company also adopted SFAS No. 142, Goodwill and Other Intangible Assets (SFAS 142). The Company reviews costs of purchased businesses in excess of net assets acquired (goodwill), and indefinite-lived intangible assets for impairment at least annually, unless significant changes in circumstances indicate a potential impairment may have occurred sooner. The Company uses a fair value approach to test goodwill for impairment and recognize an impairment charge for the amount, if any, by which the carrying amount of goodwill exceeds fair value. The impairment test for indefinite-lived intangible assets requires the determination of the fair value of the intangible asset. If the fair value of the intangible asset is less than its carrying value, an impairment loss should be recognized in an amount equal to the difference. Fair values are established using the discounted cash flow and comparative market multiple methods. Discounted cash flows are based on management's estimates of the Company's future performance. As such, actual results may differ from these estimates and lead to a revaluation of the Company's goodwill and intangible assets. If updated calculations indicated that the fair value of goodwill or any indefinite-lived intangibles to be less than the carrying value of the asset, an impairment charge would be recorded in the income statement in the period of the change in estimate. To date there have been no impairment charges recorded.

Impairment of Long-lived Assets

        The Company follows SFAS No. 144, Accounting for the Impairment or Disposal of Long-Lived Assets (SFAS 144). Under SFAS 144, the Company reviews long-lived assets for impairment when circumstances indicate the carrying amount of an asset may not be recoverable based on the undiscounted future cash flows of the asset. If the carrying amount of the asset is determined not to be recoverable, a write-down to fair value is recorded based upon various techniques to estimate fair

F-27



value. To date, the Company has not identified any impairment indicators and thus has not recognized an impairment charge.

Income Taxes

        The Company accounts for income taxes in accordance with SFAS No. 109, Accounting for Income Taxes . Under FAS 109, the asset and liability method is used in accounting for income taxes. Under this method, deferred tax assets and liabilities are determined by multiplying the differences between the financial reporting and tax reporting bases for assets and liabilities by the enacted tax rates expected to be in effect when such differences are recovered or settled. These deferred tax assets and liabilities are separated into current and long-term amounts based on the classification of the related assets and liabilities for financial reporting purposes. Valuation allowances on deferred tax assets are estimated based on the Company's assessment of the realizability of such amounts.

Derivative Financial Instruments

        The Company uses derivative financial instruments to manage the risk of interest rate fluctuations on debt and accounts for derivative financial instruments in accordance with Financial Accounting Standard No. 133, Accounting for Derivative Instruments and Hedging Activities (FAS 133), as amended, which requires that all derivative instruments be reported on the balance sheet at fair value and establishes criteria for designation and effectiveness of hedging relationships. Changes in the fair value of derivatives are recorded each period in current operations or in stockholders' equity as other comprehensive income (loss) depending upon whether the derivative is designated as part of a hedge transaction and, if it is, the type of hedge transaction.

        The Company, from time to time, enters into interest rate swap agreements to hedge against variability in cash flows resulting from fluctuations in the benchmark interest rate on its debt. These agreements involve the exchange of variable interest rates for fixed interest rates over the life of the agreement without an exchange of the notional amount upon which the payments are based. The differential to be received or paid as interest rates change is accrued and recognized as an adjustment of other income or expense in the accompanying consolidated statement of income or as a change to stockholders' equity, depending on whether the transaction qualifies as a hedge. The related amount receivable from or payable to counterparties is included as an asset or liability in the Company's consolidated balance sheet (see Note 9).

        Hedges of underlying exposure are designated as part of a hedge transaction and documented at the inception of the hedge. Whenever it qualifies, the Company uses the shortcut method to satisfy hedge effectiveness requirements. Under this approach, the Company exactly matches the terms of the interest rate swap to the terms of the underlying debt and therefore may assume 100% hedge effectiveness with no formal quarterly assessment of effectiveness or measurement of ineffectiveness. The entire change in fair market value is recorded in the stockholders' equity as other comprehensive loss. There were no outstanding swap agreements at September 30, 2005.

F-28



Stock-based Compensation

        On December 16, 2004, the FASB issued SFAS No. 123 (revised 2004), Share-Based Payment, which is a revision of SFAS No. 123, Accounting for Stock-Based Compensation. SFAS No. 123(R) supersedes Accounting Principles Board Opinion No. 25, Accounting for Stock Issued to Employees (APB 25), and amends SFAS No. 95, Statement of Cash Flows. Generally, the approach in SFAS No. 123(R) is similar to the approach described in SFAS No. 123. However, SFAS No. 123(R) requires all share-based payments to employees, including grants of employee stock options, to be recognized in the income statement based on their fair values. Pro forma disclosure is no longer an alternative. Companies are required to adopt the provisions of SFAS No. 123(R) for annual periods beginning after June 15, 2005. Early adoption is permitted in periods in which financial statements have not been issued. The adoption of SFAS No. 123(R) is not expected to have a material impact on the Company's financial statements.

        At September 30, 2005, the Company has one stock-based employee compensation plan, which is more fully described in Note 17. The Company accounts for the plan under the recognition and measurement principles of APB 25 and related interpretations. Stock-based compensation cost of approximately $100, $26 and $49 is reflected in pre-tax income at September 30, 2005, 2004 and 2003, respectively, related to options granted in 2004 and 2002 under the plan that had an exercise price less than the fair value of the underlying common stock on the date of grant. The following table illustrates the effect on net income if the Company had applied the fair value recognition provisions of SFAS 123 to stock-based employee compensation based on the utilization of the minimum value option-pricing model with the following assumptions:

 
  2005
  2004
  2003
 
Risk-free interest rate     4.40 %   4.26 %   3.97 %
Expected dividend yield              
Expected life     10 years     10 years     10 years  
Expected volatility              
Weighted-average fair value of options granted   $ 3.00   $ 2.71   $ 1.73  
Weighted-average remaining contractual life of options granted     8.28 years     8.75 years     8.68 years  

F-29


        Because options vest over several years and additional option grants are expected to be made in future years, the below pro forma effects are not necessarily indicative of the pro forma effects on future years.

 
  2005
  2004
  2003
 
Net income, as reported   $ 13,998   $ 10,183   $ 5,942  
Add: Stock-based employee compensation expense included in reported net income, net of related tax effects     58     14     28  
Deduct: Total stock-based employee compensation expense determined under fair value-based method for all awards, net of related tax effects     (347 )   (142 )   (45 )
   
 
 
 
Pro forma net income   $ 13,709   $ 10,055   $ 5,925  
   
 
 
 

Comprehensive Income (Loss)

        Comprehensive income (loss) is defined as the change in equity of a company during a period from transactions and other events and circumstances, excluding transactions resulting from investments by owners and distributions to owners. Other comprehensive income (loss) consists of gains and losses on interest swaps, net of tax.

Reclassifications

        Certain 2004 amounts have been reclassified to conform to the 2005 presentation.

Recent Accounting Pronouncements

        On December 16, 2004, the FASB issued SFAS No. 123 (revised 2004) (SFAS 123 (R)), Share-Based Payment, which is a revision of SFAS No. 123, Accounting for Stock-Based Compensation. SFAS No. 123(R) supersedes Accounting Principles Board Opinion No. 25, Accounting for Stock Issued to Employees (APB 25), and amends SFAS No. 95, Statement of Cash Flows. Generally, the approach in SFAS No. 123(R) is similar to the approach described in SFAS No. 123. However, SFAS No. 123(R) requires all share-based payments to employees, including grants of employee stock options, to be recognized in the income statement based on their fair values. Pro forma disclosure is no longer an alternative to financial statement recognition. Companies are required to adopt the provisions of SFAS No. 123(R) for annual periods beginning after June 15, 2005.

        Under SFAS 123(R), nonpublic entities that used the minimum-value method to measure compensation cost for stock options under SFAS 123 for financial statement recognition or pro forma disclosure purposes will be required to use the prospective method. Under the prospective method, nonpublic entities will continue to account for nonvested awards outstanding at the date of adoption of SFAS 123(R) in the same manner as they had been accounted for prior to adoption for financial statement recognition purposes. All awards granted, modified or settled after the date of adoption will be accounted for using the measurement, recognition and attribution provisions of SFAS(R).

F-30



        The Company adopted SFAS 123(R) on October 1, 2005 using the prospective method. Currently, the Company uses the minimum value method to estimate the value of stock options granted to employees and expect to use the Black-Scholes option valuation model upon the required adoption of SFAS 123(R) for all share-based payments granted after the effective date. The impact of adoption of SFAS 123(R) cannot be predicted at this time because it will depend on levels of share-based payments granted in the future. However, had the Company adopted Statement 123(R) in prior periods, the impact of that standard would have approximated the impact of SFAS 123 as described in the disclosure of pro forma net income previously. SFAS 123(R) also requires the benefits of tax deductions in excess of recognized compensation cost to be reported as a financing cash flow, rather than as an operating cash flow as required under current rules. This requirement will reduce net operating cash flows and increase net financing cash flows in periods after adoption.

        In May 2005, the FASB issued SFAS 154, Accounting Changes and Error Corrections (SFAS 154). SFAS 154 replaces APB Opinion No. 20, Accounting Changes (APB 20), and FASB Statement No. 3, Reporting Accounting Changes in Interim Financial Statements, and changes the requirements for the accounting for and reporting of a change in accounting principle. SFAS 154 applies to all voluntary changes in accounting principle. APB 20 previously required that most voluntary changes in accounting principle be recognized by including in net income of the period of the change the cumulative effect of changing to the new accounting principle. SFAS 154 requires retrospective application to prior periods' financial statements of changes in accounting principle, unless it is impracticable to determine either the period-specific effects or the cumulative effect of the change. When it is impracticable to determine the period-specific effects of an accounting change on one or more individual prior periods presented, SFAS 154 requires that the new accounting principle be applied to the balances of assets and liabilities as of the beginning of the earliest period for which retrospective application is practicable and that a corresponding adjustment be made to the opening balance of retained earnings (or other appropriate components of equity or net assets in the statement of financial position) for that period rather than being reported in an income statement. When it is impracticable to determine the cumulative effect of applying a change in accounting principle to all prior periods, this Statement requires that the new accounting principle be applied as if it were adopted prospectively from the earliest date practicable. The adoption of SFAS 154 is not expected to have an impact on the Company's financial statements.

        In May 2003, the FASB issued SFAS 150, Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity (SFAS 150). SFAS 150 affects the issuer's accounting for certain types of freestanding financial instruments, including mandatorily redeemable shares, put options and forward purchase contracts and obligations that can be settled with shares. In addition to its requirements for the classification and measurement of financial instruments in its scope, SFAS 150 also requires disclosure about alternative ways of settling the instruments and the capital structure of entities, all of whose shares are mandatorily redeemable. Most of the guidance in SFAS 150 is effective for all financial instruments entered into or modified after May 31, 2003, and otherwise is effective for private companies for fiscal years beginning after December 15, 2004, and for non-public SEC registrants (e.g., public debt offering), SFAS 150 is effective for fiscal periods beginning after December 15, 2003. The adoption of SFAS 150 will not have an impact on the Company's financial statements.

F-31



3.    Acquisitions

2003

        In fiscal 2003, the Company acquired four companies engaged in behavioral health and human services. Total consideration for the acquired companies was approximately $260,100. The Company accounted for all four acquisitions under the purchase method of accounting in accordance with FAS 141. Accordingly, the purchase price was allocated to the assets acquired and liabilities assumed based upon their respective fair values. The excess of the purchase price over the estimated fair market value of net tangible assets was allocated to specifically identified intangible assets, with the residual being allocated to goodwill (see Note 5). Management determined the respective fair values of intangible assets and property and equipment based on independent valuations. The operating results of the acquired entities are included in the consolidated statements of income from the dates of acquisition.

REM, Inc.

        On May 1, 2003, the Company acquired REM, Inc. (REM), headquartered in Edina, Minnesota (the REM Transaction). Located in 17 states, REM primarily serves individuals with mental retardation and/or developmental disabilities in group home settings. Total consideration was approximately $240,200. Madison Dearborn Partners, Inc. (MDP), together with the Company's senior management team, acquired a total of $50,600 of Redeemable Class A Preferred Stock and $36,600 of common stock (see Note 10). The proceeds of this stock issuance were utilized in the financing of the REM Transaction. Additionally, as part of the REM Transaction, the seller provided $28,000 in the form of junior subordinated debt (Junior Subordinated Note Payable) to the Company. The remaining amount was financed by senior credit facilities, under which the Company obtained $250,000 in debt financing consisting of a $170,000 six-year amortizing term-loan and an $80,000 million four-year revolver (see Note 9). In addition, the Company issued 438,723 warrants to the sellers in the REM Transaction. The warrants have increasing exercise prices from the date of issuance until their expiration date of May 1, 2013 (see Note 10).

        The following summarizes the allocation of the purchase price to the assets acquired and liabilities assumed in the REM Transaction:

Cash   $ 5,015  
Accounts receivable     31,308  
Other assets, current and long-term     3,659  
Property and equipment     96,261  
Identifiable intangible assets     113,030  
Deferred tax assets, current and long-term     1,493  
Goodwill     17,004  
Accounts payable and accrued expenses     (21,156 )
Deferred tax liabilities     (6,427 )
Long-term liabilities     (3 )
   
 
    $ 240,184  
   
 

F-32


        The remaining three acquisitions were financed through the Senior Revolver (see Note 9) and cash on hand. Each acquisition is discussed below. The aggregate purchase price for the acquisitions was allocated as follows:

Cash   $ 9  
Accounts receivable     1,196  
Other assets, current and long-term     75  
Property and equipment     3,790  
Identifiable intangible assets     4,430  
Deferred tax assets, current     230  
Goodwill     11,579  
Accounts payable and accrued expenses     (971 )
Deferred tax liabilities     (247 )
Long-term liabilities     (147 )
   
 
    $ 19,944  
   
 

        During fiscal 2005 and 2004, the Company finalized certain components of its purchase price allocation related to the acquisitions in 2003 (see Note 5).

Family Advocacy Services, Inc.

        On December 16, 2002, the Company acquired the assets of Family Advocacy Services, Inc. and Family Advocacy Services of Virginia, Inc. (collectively, FAS), headquartered in Baltimore, Maryland. FAS provides therapeutic day schools and a continuum of children's services. Total consideration was approximately $7,500 in cash.

American Habilitation Services, Inc.

        On February 28, 2003, the Company acquired certain assets of American Habilitation Services, Inc. in Georgia, Indiana, Oregon and Arizona (collectively, AHS). AHS provides residential group home and day program services. Total consideration was approximately $12,300 in cash.

New Hope of Pennsylvania, Inc.

        On September 30, 2003, the Company acquired the assets of New Hope of Pennsylvania, Inc. (New Hope). New Hope provides home and school-based counseling services to juveniles in the Commonwealth of Pennsylvania. Total consideration was approximately $92 in cash.

2004

        In fiscal 2004, the Company acquired three companies engaged in behavioral health and human services. On January 5, 2004, the Company acquired certain assets of CRF First Choice Inc., located in Ft. Wayne, Indiana (CRF). CRF provides residential group home services to mentally retarded or

F-33



developmentally disabled individuals. Total consideration was approximately $86 in cash. On April 30, 2004, the Company acquired the assets of Foster America Inc., headquartered in Tampa, Florida (Foster America). Foster America provides therapeutic foster care services to at risk youth. Total consideration was approximately $3,885 in cash. On June 30, 2004, the Company acquired the assets of CC Lifestyles Inc., located in Madison, MN (CC Lifestyles). CC Lifestyles provides residential group home services to mentally retarded or developmentally disabled individuals. Total consideration was approximately $111 in cash. The operating results of the acquired entities are included in the consolidated statements of operations since the dates of acquisition. The Company accounted for the acquisitions under the purchase method of accounting in accordance with FAS 141. Accordingly, the purchase price was allocated to the assets acquired and liabilities assumed based upon their respective fair values. The excess of the purchase price over the estimated fair market value of net tangible assets was allocated to specifically identified intangible assets, with the residual being allocated to goodwill (see Note 5).

        The aggregate purchase price for the acquisitions was allocated as follows:

Cash   $ (78 )
Accounts receivable     357  
Other assets, current and long-term     28  
Property and equipment     124  
Identifiable intangible assets     1,980  
Goodwill     2,059  
Accounts payable and accrued expenses     (388 )
   
 
    $ 4,082  
   
 

        During fiscal 2005, the Company finalized certain components of its purchase price allocation related to the acquisitions in 2004. See Note 5.

2005

        In fiscal 2005, the Company acquired ten companies engaged in behavioral health and human services. The Company acquired the assets of Diane Marie's Place, Inc., Bayview Neuro, Inc., MSN, Inc., Spectrum Community Services, LTD (both Spectrum Tampa and Spectrum Orlando), Adam's House, Inc., The Brown Schools of Florida, Inc., McGarvey ICF/DD-H Home and Neurorestorative Associates, Inc. The Company also acquired all of the issued and outstanding shares of capital stock of Cornerstone Living Skills, Inc. Aggregate consideration for these acquisitions was approximately $8,302. The operating results of the acquired entities are included in the consolidated statements of income for the dates of acquisition. The Company accounted for the acquisitions under the purchase method of accounting in accordance with FAS 141. Accordingly, the purchase price was allocated to the assets acquired and liabilities assumed based upon their respective fair values. The excess of the purchase price over the estimated fair market value of net tangible assets was allocated to specifically identified intangible assets, with the residual being allocated to goodwill (see Note 5).

F-34



        The aggregate purchase price for the acquisitions was allocated as follows:

Cash   $ 9  
Accounts receivable     198  
Other assets, current and long-term     27  
Property and equipment     1,066  
Identifiable intangible assets     3,192  
Goodwill     4,184  
Accounts payable and accrued expenses     (149 )
Long-term liabilities     (225 )
   
 
    $ 8,302  
   
 

4.    Significant Contractual Arrangements

        The Company has several management agreements with subsidiaries of Alliance Health, Inc. (Alliance). Alliance is a not-for-profit organization that contracts directly with state government agencies. The Company provides clinical and management services in accordance with the terms of its agreements with Alliance. For each state, the Company receives a monthly retainer and a daily rate per client served. The Company has no ownership interest in, and no legal control over, nor does it exert control over Alliance. Total revenue derived by the Company from contracts with Alliance was approximately $35,336, $31,713 and $28,391 for the years ended September 30, 2005, 2004, and 2003, respectively. The net amount due from Alliance in connection with the services provided by the Company under the contracts at September 30, 2005 and 2004 was approximately $8,380 and $5,675, respectively, and is included in accounts receivable in the accompanying consolidated balance sheets.

5.    Goodwill and Intangible Assets

        Intangible assets, resulting from the Company's acquisition of certain businesses (Note 3) accounted for under the purchase method, consist of identifiable assets, including agency contracts, trade names, noncompete/nonsolicit clauses, an intellectual property model, licenses and permits and relationships with contracted caregivers. Identifiable intangible assets are amortized on a straight-line basis over their estimated useful lives. Various trade names are classified as indefinite-lived intangible assets due to the length of time the trade names have been in existence and the planned use of the trade names for the foreseeable future. The changes in the carrying amount of goodwill for the years ended September 30, 2005 and 2004 are as follows:

 
  2005
  2004
 
Balance as of October 1   $ 88,544   $ 86,581  
Goodwill acquired during the year     4,184     2,559  
Adjustments to goodwill, net     (1,465 )   (232 )
Goodwill written off related to disposal of business units         (364 )
   
 
 
Balance as of September 30   $ 91,263   $ 88,544  
   
 
 

F-35


        The adjustments to goodwill in 2005 include a net settlement related to a working capital settlement related to the REM Transaction of $546, an adjustment of $(500) related to the finalization of the purchase price of the 2004 acquisitions, and $(1,511) related to tax adjustments.

        The adjustments to goodwill in 2004 reflect an additional $166 related to the finalization of the purchase price of the 2003 acquisitions, $(257) related to cash receipts from accounts receivables written off, partially offset by additional reserve requirements for amounts due back to third-party payors, and $(141) related to the amortization of excess tax goodwill.

        Effective October 1, 2002, the Company adopted the provisions of SFAS No. 142, Goodwill and Other Intangible Assets (SFAS 142). This statement affects the Company's treatment of goodwill and other intangible assets. This statement requires that goodwill existing at the date of adoption be reviewed for possible impairment, and that impairment tests be periodically repeated, with impaired assets written down to fair value. The Company has determined, based on the guidance of SFAS No. 142, that the Company has three reporting units. The reporting units are the East, Central, and West Divisions. Intangible assets with finite useful lives will continue to be amortized. Amortization of goodwill and intangible assets with indeterminable lives ceased upon adoption of FAS 142 effective October 1, 2002. The Company performed its annual test of impairment of goodwill as of July 1, 2005. Based on the results of the first step of the goodwill impairment test, the Company determined that no impairment had taken place, as the fair value of each reporting unit exceeded their respective carrying value. Therefore, the second step of the goodwill impairment test was not necessary.

        Intangible assets consist of the following as of September 30, 2005:

Description

  Estimated
useful life

  Gross
carrying
value

  Accumulated
amortization

  Intangible
assets,
net

Agency contracts   5-13 years   $ 96,021   $ 18,047   $ 77,974
Non-compete/non-solicit   4-5 years     350     221     129
Relationship with contracted caregivers   3 years     6,184     5,973     211
Trade names   10 years     526     136     390
Trade names   Indefinite life     19,192         19,192
Licenses and permits   10 years     8,230     1,952     6,278
Intellectual property models   10 years     550     153     397
       
 
 
        $ 131,053   $ 26,482     104,571
       
 
 

F-36


        Intangible assets consist of the following as of September 30, 2004:

Description

  Estimated
useful life

  Gross
carrying
value

  Accumulated
amortization

  Intangible
assets,
net

Agency contracts   5-13 years   $ 93,023   $ 10,451   $ 82,572
Non-compete/non-solicit   4-5 years     350     146     204
Relationship with contracted caregivers   3 years     6,184     5,840     344
Trade names   10 years     500     85     415
Trade names   Indefinite life     19,192         19,192
Licenses and permits   10 years     8,062     1,143     6,919
Intellectual property models   10 years     550     98     452
       
 
 
        $ 127,861   $ 17,763   $ 110,098
       
 
 

        Amortization expense was $8,720, $9,222 and $5,574 for the years ended September 30, 2005, 2004 and 2003, respectively.

        The estimated remaining amortization expense related to intangible assets with finite lives for each of the five succeeding years and thereafter is as follows:

Year ending September 30,

   
2006   $ 9,060
2007     8,973
2008     8,652
2009     8,499
2010     8,488
Thereafter     41,707
   
    $ 85,379
   

F-37


6.    Property and Equipment

        Property and equipment consists of the following at September 30:

 
  2005
  2004
 
Buildings and land   $ 91,119   $ 90,337  
Vehicles     15,031     11,063  
Computer hardware and software     14,727     11,485  
Furniture and fixtures     13,307     11,444  
Leasehold improvements     6,598     5,288  
Office and telecommunication equipment     6,220     5,400  
Software developed for internal use     3,325     3,325  
Construction in progress         213  
   
 
 
      150,327     138,555  
Less accumulated depreciation and amortization     (36,161 )   (24,593 )
   
 
 
Property and equipment, net   $ 114,166   $ 113,962  
   
 
 

        Depreciation and amortization expense was $13,023, $12,262 and $7,497 for the years ended September 30, 2005, 2004, and 2003, respectively.

7.    Prepaid Expenses and Other Current Assets

        Prepaid expenses and other assets consisted of the following at September 30:

 
  2005
  2004
Prepaid insurance   $ 4,702   $ 4,508
Prepaid expenses     3,811     4,101
Other     2,736     2,726
Deferred financing costs     1,325     1,445
   
 
Prepaid expenses and other assets   $ 12,574   $ 12,780
   
 

F-38


8.    Other Accrued Liabilities

        Other accrued liabilities consisted of the following at September 30:

 
  2005
  2004
Accrued interest   $ 6,484   $ 14,588
Cost reimbursement reserves     3,129     2,044
Overpayments     2,293     1,838
Self-insurance reserves     2,243     1,942
Deferred revenue     1,598     3,611
Accrued professional services     1,496     1,440
Accrued real estate tax     1,387     1,359
Other     1,327     2,112
   
 
Other accrued liabilities   $ 19,957   $ 28,934
   
 

9.    Financing Arrangements

        On November 4, 2004, the Company refinanced its then-existing senior credit facilities. The new senior credit facilities consist of an $80.0 million revolving credit facility (senior revolver) and a $175.0 million term B loan facility (term B loan, collectively with the senior revolver, senior credit facilities). In addition, on November 4, 2004, National MENTOR, Inc. (a wholly owned subsidiary) issued $150.0 million in aggregate principal amount of its 9 5 / 8 % senior subordinated notes due 2012 (senior subordinated notes). These transactions are referred to together as the "Refinancing." At the time of and in connection with the Refinancing, the Company redeemed all of its outstanding preferred stock, repaid certain of its other subordinated debt, and paid certain of its deferred compensation obligations. In addition, all outstanding interest rate swap agreements were terminated.

        Any amounts outstanding under the senior revolver are due six years from the date of the senior credit agreement. The $175.0 million term B loan has a term of seven years and amortizes one percent per year, paid quarterly, for the first six years, with the remaining balance due in the seventh year.

        The Senior Revolver has a maximum borrowing limit of $80 million at September 30, 2005. In addition, the Senior Revolver contains limitations on amounts borrowed as follows: (a) borrowings for letters of credit may not exceed $40 million; (b) swingline loans, which are borrowings on the Senior Revolver that are funded within two hours compared to normal borrowings, which are funded within one to three days, may not exceed $10 million; (c) and borrowings to fund acquisitions may not exceed $80 million during the term of the agreement. The Company pays a commitment fee on a quarterly basis for the revolving credit facility, which is equal to 0.5% of the unused portion of the revolving credit facility at September 30, 2005.

        On March 30, 2005, the Company repriced its senior term B loan facility. The interest rate on the term B loan was reduced by 75 basis points. The cost of a LIBOR based loan was reduced from LIBOR plus 3.25% to LIBOR plus 2.50%. The cost of a Prime based loan was reduced from Prime plus 2.25% to Prime plus 1.50%. Essentially, all terms and conditions of the original loan remain unchanged, except that, should the Company seek another repricing within a year of the repricing on

F-39



March 20, 2005, it will be required to pay the lender group a prepayment fee equal to 1% of the outstanding loan balance. The interest rate on the senior term B loan outstanding at September 30, 2005 is based on LIBOR plus 2.50%. The interest rates for any senior revolving credit facility borrowings are equal to either LIBOR plus 3.25% or Prime plus 2.25%. Cash paid for interest amounted to approximately $35,468, $13,357 and $9,186 for the years ended September 30, 2005, 2004 and 2003, respectively.

        On May 20, 2005, the Company refinanced its term loan mortgage facility. The Company borrowed $6.2 million on the new $8.0 term loan mortgage facility. At the time of and in connection with the Refinancing of the term loan mortgage facility, the Company repaid the outstanding principal and accrued interest on the existing mortgage facility of $4.7 million. The Company refinanced $1.7 million of properties pledged as collateral under the term B loan and was therefore required to prepay the term B loan by that amount. The new mortgage facility has a term of five years and is paid monthly until the maturity date, which is May 2010. The term loan mortgage facility is collateralized by certain buildings and land of the Company.

        The new senior credit facility agreement and the bond indenture contain both affirmative and negative covenants, including limitations on the Company's ability to incur additional debt, sell material assets, retire, redeem or otherwise reacquire capital stock, acquire the capital stock or assets of another business, pay dividends, and requires the Company to meet or exceed certain financial ratios. The Company was in compliance with all covenants at September 30, 2005. The new senior credit agreement includes a provision for the prepayment of a portion of the outstanding term loan amounts at any year-end if the Company generates certain levels of cash flow above a pre-determined amount. The Company has calculated this amount to be $5,804 for the period ended September 30, 2005. This amount is reflected in the current portion of long-term debt on the consolidated balance sheets.

F-40



        The Company's long term debt consists of the following at September 30:

 
  2005
  2004
Senior Term B Loan, principal and interest due in quarterly installments through 2007; variable interest rate (approximately 8% at September 30, 2004)   $   $ 154,725
Senior Revolver, due March 7, 2007; quarterly cash interest payments at a variable interest rate (7% at September 30, 2004)        
Senior Term B Loan, principal and interest due in quarterly installments through September 30, 2011; variable interest rate (6.25% at September 30, 2005)     171,945    
Senior Revolver, due November 4, 2010; quarterly cash interest payments at a variable interest rate (7% at September 30, 2005)        
Senior Subordinated Notes, due November 4, 2012; semi-annual cash interest payments beginning June 1, 2005 (coupon rate of 9 5 / 8 %)     150,000    
Term loan mortgage, principal and interest due in monthly installments through August 1, 2009; variable interest rate (6% at September 30, 2004)         4,968
Term loan mortgage, principal and interest due in monthly installments through May 20, 2010; variable interest rate (8.25% at September 30, 2005)     6,086    
Note Payable to Seller (Magellan Health Services, Inc. (Magellan)), due March 8, 2007; semiannual cash interest payments at 12% beginning September 2001     3,000     10,000
Junior Subordinated Note Payable, due April 30, 2010; interest at 12% payable upon maturity         28,000
Junior Subordinated Note Payable, due May 30, 2010; interest at 12% payable upon maturity         15,500
   
 
      331,031     213,193
Less current portion     11,601     13,110
   
 
Long-term debt   $ 319,430   $ 200,083
   
 

        The priority with regard to the right of payment on the Company's debt is such that the senior credit facilities and the term loan mortgage have priority over all of the Company's long-term debt. The senior credit facilities are secured by substantially all of the assets of the Company.

        Annual maturities of the Company's long-term debt for the years ending September 30 are as follows:

2006   $ 11,601
2007     2,071
2008     2,071
2009     2,071
2010 and thereafter     313,217
   
Total   $ 331,031
   

F-41


        In conjunction with the Refinancing described herein, as well as the repricing of the term B loan, the Company incurred deferred financing costs of approximately $9,242. These costs are being amortized under the effective interest rate method over the expected term of the term B loan, senior revolver and the senior subordinated notes. In addition, in conjunction with the Refinancing of the term loan mortgage facility, the Company incurred deferred financing costs of approximately $226. These costs are being amortized under the effective interest rate method over the expected term of the term loan mortgage. The current portion of deferred financing costs of $1,325 is recorded in other assets as of September 30, 2005. The remaining portion of $7,053 is recorded as an other long-term asset in the balance sheet as of September 30, 2005. The Company charged approximately $2,419 to interest expense for the year ended September 30, 2005 related to the amortization of deferred financing costs. Included in this charge is approximately $1,300 due to the accelerated amortization of deferred financing costs related to the previous senior credit facility.

        In 2003, the Company incurred $8,073 in deferred financing costs in connection with the establishment of the previous senior credit facilities, which was being amortized under the effective interest rate method over six years, the expected term of the debt. The current portion of deferred financing costs of $1,445 is recorded in other assets as of September 30, 2004. In 2003, the remaining unamortized deferred financing costs from the then-existing senior credit facility of approximately $2,000 was charged to interest expense when the debt was paid off in May 2003. In 2004, the amortization term of the deferred financing costs was changed in connection with the Refinancing described herein. The Company charged approximately $5,855 and $772 to interest expense for the years ended September 30, 2004 and 2003, respectively, related to the amortization of the deferred financing costs. The effect of the change in the estimated life of the deferred financing costs resulted in an additional $4,234 of interest expense for the year ended September 30, 2004.

        Pursuant to the previous senior credit facility requirements, the Company has, from time to time, used interest rate swap agreements to convert a portion of its variable rate debt to fixed rate debt. Under the previous senior credit facility, the Company was obliged to swap one-half of the term B loan for a two-year period within 180 days of entering into the agreement. In October 2003, the Company entered into four, two-year interest rate swap agreements with an aggregate notional amount of $85,000, which represented 50% of the term B debt, as required by the senior credit facility. These agreements effectively changed the Company's variable interest rate exposure on the senior term B loan to approximately 8.14%. The fair value of the swap agreements, representing the estimated amount that the Company would pay to a third party assuming the Company's obligations under the interest rate swap agreements ceased at September 30, 2004, was $(340). The fair value of these agreements was determined by independent commercial bankers and represents the fair value based on pricing models and independent formulas using current assumptions. Hedges of underlying exposure are designated as part of a hedge transaction and documented at the inception of the hedge. Whenever it qualifies, the Company uses the shortcut method to satisfy hedge effectiveness requirements. Under this approach, the Company exactly matches the terms of the interest rate swap to the terms of the underlying debt and therefore may assume 100% hedge effectiveness with no formal quarterly assessment of effectiveness or measurement of ineffectiveness. The entire change in fair market value is recorded in stockholders' equity net of tax as other comprehensive loss of $203 at September 30, 2004.

F-42



In connection with the Refinancing, all outstanding interest rate swap agreements were terminated. There were no outstanding swap agreements at September 30, 2005.

        In March and July 2001, the Company entered into three interest rate swap agreements with commercial banks, with an aggregate notional amount of $40,000, which matured between March and April 2003. These agreements effectively changed the Company's variable interest rate exposure on the then-existing senior term loan to a fixed rate ranging from 4.4% to 5.3%. The fair value of the swap agreements, representing the estimated amount that the Company would pay to a third party assuming the Company's obligations under the interest rate swap agreements ceased at September 30, 2003, was $769. The change in fair value has been recorded as other income (expense) in the 2003 income statement. The fair value of these agreements was determined by independent commercial bankers and represented the fair value based on pricing models and formulas using current assumptions.

10.    Redeemable Class A Preferred Stock and Stockholders' Equity (Deficit)

        On March 9, 2001, the Company acquired National Mentor Inc. (NMI) and its subsidiaries from Magellan (the Transaction). As part of the Transaction, 5,000,000 shares of common stock at $1.00 per share and 35,500 shares of Redeemable Class A preferred stock (Class A Preferred Stock) at $1,000 per share were sold to MDP and certain members of the Company's management team. As part of the Transaction, the Company implemented an Executive Deferred Compensation Plan (the Plan), which permits certain management employees to elect to defer a portion of their compensation, on a pretax basis. Of the Class A Preferred Stock purchased, $2,050 was funded by way of the Company's Executive Deferred Compensation Plan. The Plan has invested all funds in the Company's Class A Preferred Stock at September 30, 2004. Accordingly, the deferred compensation balance has been classified with the Class A Preferred Stock outside of stockholders' equity at September 30, 2004. This amount was recorded as long-term liability and a reduction of Class A Preferred Stock in the accompanying consolidated balance sheets. The accrued and unpaid dividends related to the shares held by the Plan of approximately $43, $426 and $371 were recorded as compensation expense in the accompanying statements of income for the years ended September 30, 2005, 2004 and 2003, respectively, in accordance with Emerging Task Force Issue 97-14, Accounting for Deferred Compensation Arrangements Where Amounts Are Held in a Rabbi Trust and Invested (EITF 97-14). This Plan was terminated and preferred stock and accrued dividends were paid out in connection with the Refinancing described in Note 9.

        In conjunction with the REM Transaction (see Note 3), on May 1, 2003, 5,226,661 shares of common stock at $7.00 per share and 50,615 shares of Redeemable Class A Preferred Stock (Class A Preferred Stock) at $1,000 per share were sold to MDP and certain members of the Company's management team, for a total aggregate investment of $87,200. The proceeds of this stock issuance were utilized in the financing of the REM Transaction. In addition, the Company issued 438,723 warrants to the sellers in the REM Transaction. The warrants expire on May 1, 2013. The exercise price increases on a straight-line basis over the term of the warrants, ranging from $10.11 to $32.10 for the first five years, and $43.36 to $124.20 for the remaining five years. Holders may exercise only immediately prior to or concurrently with the occurrence of a liquidity event, such as a qualified public offering or a sale of the Company, that occurs, if at all, prior to the tenth anniversary of the date of

F-43



issuance and at no other time. The fair value of the warrants was determined based on an independent valuation and deemed to be insignificant.

        In connection with an employment arrangement executed with a member of the Company's management team in August 2001, the Company sold 116,578 shares of common stock to such officer at $1.00 per share, the deemed fair value of the stock. As part of the arrangement, 488 shares of Class A Preferred Stock were issued to the officer for a full recourse note receivable of $488, which bears interest at 8%. The note and all accrued interest is due on August 20, 2006, and may be extended by the officer to December 31, 2008, with 60 days prior written notice to the Company. The note has been classified as a reduction of Class A Preferred Stock at September 30, 2004. In connection with the Refinancing described in Note 9, the preferred stock was redeemed and the note and all accrued interest was repaid and retired.

        In connection with an employment arrangement executed with a member of the Company's management team in December 2002, the Company sold 12,210.5 shares of common stock to such officer at $4.00 per share, the deemed fair value of the stock, and 51.158 shares of Class A Preferred Stock at $1,000 per share. As part of the agreement, the shares were issued to the officer for a full recourse note receivable of $100, which bears interest at 8%. The note and all accrued interest is due on December 13, 2007, and may be extended by the officer to December 13, 2010, with 60 days prior written notice to the Company. The note has been classified as a reduction of common stock and Class A Preferred Stock at September 30, 2004. In connection with the Refinancing described in Note 9, the preferred stock was redeemed and all accrued interest and $41 of the note balance was repaid and retired. On October 14, 2005, the remaining principal balance and accrued interest was repaid.

        In connection with an employment arrangement executed with a member of the Company's management team in September 2004, the Company sold 21,429 shares of common stock to such officer at $7.00 per share. The Board of Directors of the Company determined the fair value of the Company's Common Stock in its good faith judgment, using a variety of widely accepted valuation techniques. The valuation considers a number of factors, including the financial and operating performance of the Company, the values of similarly situated companies and the lack of marketability of the Company's Common Stock. The Board of Directors determined the fair value of the Company's common stock to be $8.50 at September 30, 2004. The Company recorded compensation expense of $32 for the differences between the price of the common stock and the deemed fair value.

        On December 23, 2003, 2,941.02 shares of common stock at $7.00 per share and 29.41 shares of Redeemable Class A Preferred Stock (Class A Preferred Stock) at $1,000 per share were sold for a total aggregate investment of $50.

        On April 8, 2005, 134,001.62 shares of common stock were repurchased for a purchase price of $2,144 from a member of the Company's management team who resigned on March 31, 2005.

        All common stock and Class A Preferred Stock purchased by members of the Company's management team (referred to herein as Executive Stock) has certain restrictions and options. Forty percent of common stock purchased by management, or 268,943 shares at September 30, 2005 and

F-44



315,574 shares at September 30, 2004, has a vesting period of four years from the date of purchase. In the event a holder of Executive Stock ceases to be employed by the Company for any reason, the Executive Stock is subject to repurchase by the Company or MDP. The purchase price of such repurchase will be the fair market value of the Executive Stock for vested shares and the lesser of the original purchase price or fair market value for unvested shares. At September 30, 2005 and 2004, 240,364 and 242,633 shares were vested, respectively. All other Executive Stock was fully vested upon purchase. Furthermore, the Executive Stock has a limited put option, where in the event the executive leaves the Company for reasons of personal hardship, such executive has a right to sell to the Company a sufficient number of shares at the then fair value of Executive Stock (including accrued dividends) such that the aggregate purchase price equals the original purchase price.

        At September 30, 2005, the Company has reserved the following shares of common stock for future issuances:

Common stock options outstanding   847,000
Common stock options available for grant   445,952
Common stock warrants   438,723
   
Total shares of authorized common stock reserved for future issuance   1,731,675
   

Redeemable Class A Preferred Stock (Class A Preferred Stock)

        The Class A Preferred Stock has the following preferences:

Dividends

        The holders of Class A Preferred Stock are entitled to receive stock dividends at an annual rate of 14% based on the liquidation value of $1,000 per Class A Preferred share plus any accrued and unpaid dividends, in preference to dividends on common stock. The dividends are cumulative and accrue whether or not declared by the Board of Directors. The dividends accrue until the earlier of: (1) the liquidation of the Company or the redemption of the Class A Preferred Stock by the Company; or (2) upon acquisition of the Company. Cumulative dividends on the Class A Preferred Stock of approximately $15,068 have been charged to retained earnings in the year ended September 30, 2004 and are included in the carrying value of the Class A Preferred Stock at September 30, 2004. Cumulative dividends on the Class A Preferred Stock of approximately $1,533 have been charged to retained earnings in the year ended September 30, 2005. All accrued dividends were paid out on November 4, 2004 in connection with the Refinancing described in Note 9.

Voting

        The Class A Preferred Stock is nonvoting.

Conversion

        The Class A Preferred Stock has no conversion features.

F-45



Liquidation

        In the event of a liquidation, dissolution or winding-up of the Company, the holders of shares of Class A Preferred Stock will receive, in preference to all common stockholders, an amount equal to $1,000 per share plus accrued and unpaid dividends on such shares.

Redemption

        On December 31, 2008, the Company is required to redeem all outstanding shares of Class A Preferred Stock at a price equal to a liquidation value of $1,000 per share plus accrued and unpaid dividends. The Company may redeem all or any portion of the Class A Preferred Stock shares prior to the scheduled redemption date for $1,000 per share plus accrued and unpaid dividends. Shares of Class A Preferred Stock also are redeemable at the sole option of the majority of shareholders of the Class A Preferred Stock in the event of a public offering of the Company's Common Stock or the transfer of ownership of the Company. All Class A stock was redeemed in connection with the Company's Refinancing on November 4, 2004 as described in Note 9.

Common Stock

        The common stock has the following features:

Dividends

        The holders of common stock are entitled to receive dividends when and if declared by the Company's Board of Directors.

Voting

        The holders of common stock are entitled to one vote per share.

Liquidation

        Subject to the provisions pertaining to the liquidation preferences of the holders of the Class A Preferred Stock, the holders of common stock are entitled to participate ratably, on a per share basis, in all distributions to the holders of common stock in any liquidation, dissolution or winding-up of the Company.

11.    Employee Savings and Retirement Plans

        On January 1, 2004 various 401(k) plans and a qualified profit sharing plan were merged into a single multi-company plan (the Plan) covering all of the wholly owned subsidiaries of the Company. Under the Plan, employees may contribute a portion of their earnings, which are invested in mutual funds of their choice. After January 1, the Company makes a matching contribution for the previous calendar year on behalf of all participants employed on the last day of the year. This matching contribution vests immediately. In addition, there is a profit sharing feature of the Plan, whereby, at the discretion of management, an allocation may be made to all of the eligible employees in one or more

F-46



of its subsidiaries. Profit sharing contributions vest ratably over three years with forfeitures available to cover plan costs and employer matches in future years. The Company made contributions of approximately $2,845, $2,497 and $1,272 to this and predecessor plans for the years ended September 2005, 2004 and 2003, respectively.

        The Company also maintains various nonqualified plans for highly compensated employees (the Plans). Two of these Plans held preferred stock of the Company and phantom preferred stock that was provided to management as a result of acquisitions. These plans were terminated in connection with the Refinancing (see Note 9) with all participants receiving the accreted value.

        The Company has two remaining plans: (1) the National MENTOR Inc. Executive Deferred Compensation Plan is an unfunded, nonqualified deferred compensation arrangement for certain highly compensated employees in which the Company allocates to the executive's account a percentage of the executive's base compensation. This allocation is made at the end of the year for service rendered during the year. The Company contributed $317 and $264 for the years ended September 30, 2005 and 2004, respectively; (2) the National MENTOR Inc. Executive Deferral Plan, available to highly compensated employees, is a plan in which participants contribute a percentage of salary and/or bonus earned during the plan year. Employees contributed $611 and $149 to this plan in the years ended September 30, 2005 and 2004, respectively.

F-47


12.    Related Party Transactions

        In March 2001, the Company entered into a management services agreement with MDP, the majority stockholder of the Company, under which MDP performs certain management, financing and strategic functions as directed by the Company's Board of Directors for an annual fee of $250 plus out-of-pocket expenses. During the years ended September 30, 2005, 2004, and 2003, the Company incurred $270, $257 and $258, respectively, of management fees and expenses under such agreement.

        The Company has 16 leases for offices and homes in Minnesota that are owned by employees of the Company and one lease for a home in Illinois that is partially owned by employees of the Company. These leases have various expiration dates extending out as far as December, 2009. The Company incurred approximately $276, $220, and $92 in rent expense during the year ended September 30, 2005, 2004 and 2003, respectively, related to these leases.

        In December 2002, the Company entered into a lease agreement for a school building with Ashwood Drive LLC, which is owned by an individual who was an employee of the Company in 2004 and 2003. This employee has terminated employment with the Company in 2005. The lease expires on June 30, 2007. The Company incurred approximately $309 and $235 in rent expense during the year ended September 30, 2004 and 2003, respectively, related to this lease. This lease relates to the acquisition of FAS, and the fair market value of this leasehold was determined in conjunction with the independent valuation of the fair values of the intangible assets of FAS. This leasehold was determined to be unfavorable as the contracted rent is greater than the market rent for comparable space on comparable leasehold terms. The value of this unfavorable leasehold was determined to be $140, and, in accordance with FAS 141, the Company recorded a short-term liability in other accrued liabilities and a long-term liability in other long-term liabilities in the consolidated balance sheet for the amount by which the contract rent is greater than the market rent over the remaining contractual life of the lease. The offset to this liability assumed related to purchase accounting was an increase to goodwill. This liability is amortized over the life of the lease and reduces rent expense. The amount recorded as a liability related to this unfavorable leasehold was $86 at September 30, 2004.

13.    Operating Leases

        The Company leases office and client residential facilities, vehicles and certain office equipment in several locations under operating lease arrangements, which expire at various dates through 2015. In addition to base rents presented below, the majority of the leases require payments for additional expenses such as taxes, maintenance and utilities. Certain of the leases contain renewal options at the Company's option and some have escalation clauses. Total rent expense was $25,813, $22,987 and $16,867 for the years ended September 30, 2005, 2004, and 2003, respectively.

F-48



        Future minimum lease payments for noncancelable operating leases for the years ending September 30 are as follows:

2006   $ 22,462
2007     17,421
2008     12,003
2009     7,804
2010     4,555
Thereafter     5,248
   
    $ 69,493
   

14.    Reserves For Self-insurance and Other Commitments and Contingencies

        The Company maintains insurance general and professional liability, workers' compensation, automobile liability and health insurance with policies that include self-insured retentions. The Company intends to maintain such coverage in the future and is of the opinion that its insurance coverage is adequate to cover potential losses on asserted claims. General and professional liability has a self-insured retention of $1.0 million per claim and $2.0 million in the aggregate. Above these limits the company carries $9.0 million of coverage, subject to a $250 thousand retention per occurrence, once the aggregate $2.0 million is reached. For workers' compensation the Company has a $350 thousand per claim retention with statutory limits. Automobile liability has a $100 thousand per claim retention, with insurance limits totaling $5.0 million above the retention. The Company's health insurance plan has a $250 thousand retention per claim. For these self-insured plans, costs are accrued as incurred and include an estimated liability for claims incurred but not reported. The reserves may be based on analysis performed internally by management or actuarially determined estimates by independent third parties. While the company believes that the estimates of reserves are adequate, the ultimate liability may be greater or less that the aggregate amount of reserves recorded.

        The Company issued approximately $21,136 and $18,630 in standby letters of credit as of September 30, 2005 and 2004 respectively, related to the Company's workers' compensation insurance coverage. These letters of credit are secured by the Senior Revolver in the event the letters of credit are drawn upon.

        From time to time, the Company is involved in litigation in the operation of its business. The Company reserves for costs related to contingencies when a loss is probable and the amount is reasonably estimable. While the Company believes its provision for legal contingencies is adequate, the outcome of the legal proceedings is difficult to predict and the Company may settle legal claims or be subject to judgments for amounts that differ from its estimates.

F-49



15.    Income Taxes

        The provision for income taxes consists of the following:

 
  September 30
 
  2005
  2004
  2003
Current:                  
  Federal   $ 3,481   $ 4,015   $ 2,851
  State     1,934     2,470     1,431
   
 
 
Total current taxes payable     5,415     6,485     4,282
Net deferred tax expense (benefit)     4,855     1,938     180
   
 
 
Income tax provision   $ 10,270   $ 8,423   $ 4,462
   
 
 

        The Company paid income taxes of $3,420, $9,464 and $2,792 during the years ended September 30, 2005, 2004, and 2003, respectively.

        Deferred income taxes reflect the net tax effects of temporary differences between the carrying amount of the assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. Significant components of the Company's deferred tax assets and liabilities at September 30 are as follows:

 
  September 30
 
 
  2005
  2004
 
Gross deferred tax assets:              
  Deferred compensation   $ 1,107   $ 2,247  
  Interest rate swap agreements         137  
  Accrued workers' compensation     3,951     3,505  
  Net operating loss carryforwards     2,604     3,413  
  Other accrued liabilities         872  
  Allowance for bad debts     976     1,483  
  Capital loss carryforward     97     97  
  Other     114     114  
   
 
 
        8,849     11,868  
  Valuation reserve     (2,856 )   (3,665 )
   
 
 
Deferred tax assets     5,993     8,203  
Deferred tax liabilities:              
  Depreciation and amortization     (7,370 )   (9,645 )
  Amortization of goodwill and intangible assets     (4,297 )   (574 )
  Other accrued liabilities     (768 )    
  Accrued payroll & related costs     (331 )   (41 )
   
 
 
Net deferred tax liabilities   $ (6,773 ) $ (2,057 )
   
 
 

F-50


        FAS 109 requires a valuation allowance to reduce the deferred tax assets recorded if, based on the weight of the evidence, it is more likely than not that some portion or all of the deferred tax assets will not be realized. After consideration of all the evidence, both positive and negative, management has determined that a $2,856 and $3,665 valuation allowance at September 30, 2005 and 2004, respectively, is necessary to reduce the deferred tax assets to the amount that will more likely than not be realized. The valuation allowance relates primarily to certain state net operating loss carryforwards. At September 30, 2005 and 2004, the Company has net operating loss carryforwards of approximately $49,425 and $62,021, respectively, for state income tax purposes, which expire from 2006 through 2010.

        The following is a reconciliation between the statutory and effective income tax rates:

 
  September 30
 
 
  2005
  2004
  2003
 
Federal income tax at statutory rate   35.0 % 35.0 % 35.0 %
State income taxes, net of federal tax benefit   7.9   10.0   8.2  
Other nondeductible expenses   0.5   1.0   0.9  
Credits   (0.3 ) (0.3 )  
Change in rate on cumulative temporary items       (1.3 )
Other   (0.8 ) (0.5 ) 0.1  
   
 
 
 
Effective tax rate   42.3 % 45.2 % 42.9 %
   
 
 
 

16.    Segment Information

        The Company provides home and community-based human services for individuals with mental retardation and other developmental disabilities, at-risk youth and persons with acquired brain injury. The Company operates its business in three operating divisions: an Eastern Division, a Central Division and a Western Division. For the reasons discussed below, the Company's operating divisions are aggregated to represent one reportable segment, human services, under SFAS No. 131, Disclosures about Segments of an Enterprise and Related Information (SFAS 131). Accordingly, the accompanying consolidated financial statements reflect the operating results of the Company's reportable segment. The aggregate of the Company's Eastern, Central and Western operating divisions meets the definition of a segment in SFAS 131 as each of the three divisions engages in business activities that earn revenues and incur expenses, its operating results are regularly reviewed by management (comprising the Company's chief operating decision-maker) to assess its performance and make decisions about resources to be allocated to the respective division, and discrete financial information is available in the form of detailed statements of income. The Company's three service lines, which comprise mental retardation and other developmental disabilities, at-risk youth and persons with acquired brain injury do not represent operating segments per SFAS 131 as management does not internally evaluate the operating performance or review the results of the service lines to assess performance or make decisions about allocating resources. Net revenues is the only financial information available by service line and, therefore, discrete financial information is not available by service line at the level necessary for management to assess performance or make resource allocation decisions.

F-51



        The Company's Eastern, Central and Western operating divisions are combined into one reportable segment in accordance with the criteria outlined in SFAS 131. The aggregation of the three operating divisions is consistent with the objective and basic principles of SFAS 131 because it provides the users of the financial statements with the same information that management uses to internally evaluate the business. Each of the Company's operating divisions provide the same types of services discussed above to similar customer groups, principally individuals. All of the operating divisions have similar economic characteristics, such as similar long-term gross margins. All of the operating divisions follow the same operating procedures and methods in managing their operations, as services are provided in a similar manner. In addition, each operating division operates in a similar regulatory environment, as each operating division has common objectives and regulatory and supervisory responsibilities (e.g., licensing, certification, program standards, regulatory requirements).

        The following table sets forth information about revenue by service line as of September 30:

Service Line Revenues

 
  2005
  2004
  2003
Mental Retardation/Developmental Disability   $ 501,037   $ 481,700   $ 274,200
Children and Families at Risk     117,891     100,609     90,780
Acquired Brain Injury     37,741     35,075     35,852
Other     37,157     31,109     12,007
   
 
 
Consolidated Total   $ 693,826   $ 648,493   $ 412,839
   
 
 

17.    Stock Option Plan

        In November 2001, the Board of Directors approved the Company's Stock Option Plan (the 2001 Plan), which provides for the grant of up to 1,292,952 options at September 30, 2005 and 2004 to purchase shares of common stock. The 2001 Plan is for directors, officers and key employees of, and certain other individuals who perform services for the Company. The term of each option is ten years from the date of grant. The stock options generally vest ratably over four years. At September 30, 2005 and 2004, 445,952 and 595,827 stock options were available for grant.

        The Board of Directors of the Company has determined the fair value of the Company's common stock in its good faith judgment at each option grant date using a variety of widely accepted valuation techniques. The valuation considers a number of factors, including the financial and operating performance of the Company, the values of similarly situated companies and the lack of marketability of the Company's common stock.

        In connection with the grant of options to employees under the 2001 Plan through September 30, 2004 and September 30, 2002, the Company recorded deferred compensation of $300 and $108, respectively, for the aggregate differences between the exercise prices of options at their dates of grant and the deemed fair value for accounting purposes of the common stock subject to these options.

F-52



        The amount of deferred compensation is included as a reduction of stockholders' equity (deficit) and is being amortized on a straight-line basis over the option vesting periods, which generally are four years. The Company recorded deferred compensation amortization of $100, $26 and $49 for the years ended September 30, 2005, 2004 and 2003, respectively.

        A summary of stock option activity at September 30 is as follows:

 
  2005
  2004
  2003
 
  Options
  Weighted-
Average
Exercise Price

  Options
  Weighted-
Average
Exercise Price

  Options
  Weighted-
Average
Exercise Price

Outstanding at beginning of year   697,125   $ 5.93   189,000   $ 2.79   86,000   $ 1.00
Granted   192,000     11.00   547,000     7.00   115,000     4.00
Cancelled or forfeited   (42,125 )   5.85   (38,875 )   5.74   (12,000 )   1.50
   
       
       
     
Outstanding at end of year   847,000   $ 7.08   697,125   $ 5.93   189,000   $ 2.79
   
       
       
     
Exercisable at end of year   221,625   $ 5.01   62,156   $ 2.27   19,000   $ 1.00
   
       
       
     

        The following table summarizes information about stock options outstanding at September 30, 2005:

 
  Options outstanding
  Options exercisable
Exercise prices

  Number
outstanding

  Weighted-
average
remaining
contractual
life
(years)

  Weighted-
average
exercise
price

  Number
exercisable

  Weighted-
average
exercise
price

$1.00   65,000   6.10   $ 1.00   48,750   $ 1.00
$4.00   98,500   7.08     4.00   49,250     4.00
$7.00   494,500   8.47     7.00   123,625     7.00
$11.00   189,000   9.18     11.00      
   
     
     
    847,000   8.28   $ 7.08   221,625   $ 5.01
   
 
 
 
 

F-53


18.    Valuation and Qualifying Accounts

        The following table summarizes information about the allowances for doubtful accounts and sales allowances for the years ended September 30, 2005, 2004 and 2003:

 
  Balance at
beginning
of period

  Provision
  Write-offs
  Balance at
end
of period

Year ended September 30, 2005   $ 2,796   $ 9,341   $ (9,337 ) $ 2,800
Year ended September 30, 2004     1,922     6,114     (5,240 )   2,796
   
 
 
 
Year ended September 30, 2003     1,331     1,762     (1,171 )   1,922
   
 
 
 

19.    Subsequent Events

        On October 7, 2005, the Company acquired the assets of Florida Residential Solutions, LLC (FRS). FRS, located in Tampa, is engaged in the business of providing group home services to individuals with mental retardation and/or developmental disabilities. On November 30, 2005, the Company acquired the assets of Sierra Gates of Sacramento, LTD (Sierra Gates). Sierra Gates, located in California, is engaged in the business of providing health care and rehabilitation services to brain-injured patients. In addition, the Company also acquired the assets of Resources for Human Development, Inc. on November 30, 2005, which is located in Orlando and provides group home services to individuals with mental retardation and/or developmental disabilities. Total consideration for the three acquisitions was approximately $343 in cash.

        On October 17, 2005, the Company entered into a purchase agreement to acquire the Florida operations of American Habilitation Services, Inc. (AHS). AHS provides residential group home, day program and ICF-MR services. The Company expects this transaction to close in the second quarter.

F-54


GRAPHIC



PART II
INFORMATION NOT REQUIRED IN PROSPECTUS

Item 20: Indemnification of Directors and Officers.

Delaware General Corporation Law

        Section 145(a) of the Delaware General Corporation Law provides that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person's conduct was unlawful.

        Section 145(b) of the Delaware General Corporation Law provides that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Delaware Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Delaware Court of Chancery or such other court shall deem proper.

        Section 145(c) of the Delaware General Corporation Law provides that to the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 145(a) and (b), or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith.

        Section 145(d) of the Delaware General Corporation Law provides that any indemnification under Section 145(a) and (b) (unless ordered by a court) shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because such person has met the applicable standard of conduct set forth in Section 145(a) and (b). Such determination shall be made (1) by a majority vote of the directors who were not parties to such action, suit or proceeding, even though less than a quorum, or (2) if there are no such directors, or if such directors so direct, by independent legal counsel in a written opinion, or (3) by the stockholders.

        Section 145(e) of the Delaware General Corporation Law provides that expenses (including attorneys' fees) incurred by an officer or director in defending any civil, criminal, administrative or investigative action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such

II-1



director or officer to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the corporation as authorized in Section 145. Such expenses (including attorneys' fees) incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate.

        Section 145(f) of the Delaware General Corporation Law provides that the indemnification and advancement of expenses provided by, or granted pursuant to, Section 145 shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise.

        Section 145(g) of the Delaware General Corporation Law provides that a corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person's capacity as such, whether or not the corporation would have the power to indemnify such person against such liability under Section 145.

        Section 174 of the DGCL provides, among other things, that a director, who willfully or negligently approves of an unlawful payment of dividends or an unlawful stock purchase or redemption, may be held liable for such actions. A director who was either absent when the unlawful actions were approved or dissented at the time, may avoid liability by causing his or her dissent to such actions to be entered in the books containing the minutes of the meetings of the board of directors at the time such action occurred or immediately after such absent director receives notice of the unlawful acts.

National MENTOR Holdings, Inc. Certificate of Incorporation and By-laws

        The Issuer's certificate of incorporation provides that to the fullest extent permitted by the Delaware General Corporation Law, as may be amended, none of Holdings' directors shall be liable to it or its stockholders for monetary damages for a breach of fiduciary duty as a director. Holdings' by-laws provide that each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a "proceeding"), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer, of Holdings or is or was serving at the request of Holdings as a director, officer, employee, fiduciary, or agent of another corporation or of a partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by Holdings to the fullest extent which it is empowered to do so by the Delaware General Corporation Law, against all expense, liability and loss) including attorneys' fees actually and reasonably incurred by such person in connection with such proceeding) and such indemnification shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, subject to certain exceptions, Holdings shall indemnify any such person seeking indemnification in connection with a proceeding initiated by such person only if such proceeding was authorized by the board of directors of Holdings. The right to indemnification conferred in the By-laws is a contract right and, subject to certain exceptions, shall include the right to be paid by Holdings the expenses incurred in defending any such proceeding in advance of its final disposition.

Other Registrants

        The other registrants are organized in Arizona, California, Colorado, Connecticut, Delaware, Illinois, Indiana, Iowa, Maryland, Massachusetts, Minnesota, Nevada, New Jersey, North Dakota, Ohio, Pennsylvania, South Carolina, Utah, West Virginia and Wisconsin. Indemnification of such registrants' directors and officers provided by applicable law, by the registrants' organizational documents, by

II-2



contract or otherwise are substantially similar to that afforded by the directors and officers of National MENTOR Holdings, Inc.

Item 21. Exhibits and Financial Statement Schedules.

    (a)
    Exhibits

Exhibit No.
  Description
2.1   Merger Agreement between National MENTOR Holdings, Inc., NMH Holdings, LLC, and NMH MergerSub Inc., dated as of March 22, 2006.
3.1   Certificate of Formation of National MENTOR Holdings, LLC
3.2   Limited Liability Company Agreement of National MENTOR Holdings, LLC
3.3   Certificate of Incorporation of National MENTOR Holdings, Inc.
3.4   By-Laws of National MENTOR Holdings, Inc.
3.5   Certificate of Formation of National Mentor, LLC.
3.6   Limited Liability Company Agreement of National Mentor, LLC.
3.7   Certificate of Formation of National Mentor Services, LLC.
3.8   Limited Liability Company Agreement of National Mentor Services, LLC.
3.9   Certificate of Formation of Family Advocacy Services, LLC.
3.10   Limited Liability Company Agreement of Family Advocacy Services, LLC.
3.11   Certificate of Incorporation of National Mentor Services, Inc.
3.12   By-Laws of National Mentor Services, Inc.
3.13   Certificate of Incorporation of Mentor Management, Inc.
3.14   By-Laws of Mentor Management, Inc.
3.15   Certificate of Formation of National Mentor Healthcare, LLC
3.16   Limited Liability Company Agreement of National Mentor Healthcare, LLC
3.17   Articles of Incorporation of Center for Comprehensive Services, Inc.
3.18   By-Laws of Center for Comprehensive Services, Inc.
3.19   Articles of Incorporation of Illinois Mentor, Inc.
3.20   By-Laws of Illinois Mentor, Inc.
3.21   Articles of Incorporation of Massachusetts Mentor, Inc.
3.22   By-Laws of Massachusetts Mentor, Inc.
3.23   Articles of Incorporation of Loyd's Liberty Homes, Inc.
3.24   By-Laws of Loyd's Liberty Homes, Inc.
3.25   Articles of Incorporation of Unlimited Quest, Inc.
3.26   By-Laws of Unlimited Quest, Inc.
3.27   Articles of Incorporation of First Step Independent Living Program, Inc.
3.28   By-Laws of First Step Independent Living Program, Inc.
3.29   Articles of Incorporation of Homework Center, Inc.
     

II-3


3.30   By-Laws of Homework Center, Inc.
3.31   Articles of Incorporation of Horrigan Cole Enterprises, Inc.
3.32   By-Laws of Horrigan Cole Enterprises, Inc.
3.33   Articles of Incorporation of Ohio Mentor, Inc.
3.34   By-Laws of Ohio Mentor, Inc.
3.35   Articles of Incorporation of South Carolina Mentor, Inc.
3.36   By-Laws of South Carolina Mentor, Inc.
3.37   Articles of Incorporation of Mentor Maryland, Inc.
3.38   By-Laws of Mentor Maryland, Inc.
3.39   Articles of Incorporation of Cornerstone Living Skills, Inc.
3.40   By-Laws of Cornerstone Living Skills, Inc.
3.41   Articles of Incorporation of REM, Inc.
3.42   By-Laws of REM, Inc.
3.43   Articles of Incorporation of REM Arizona Rehabilitation, Inc.
3.44   By-Laws of REM Arizona Rehabilitation, Inc.
3.45   Articles of Incorporation of REM Arrowhead, Inc.
3.46   By-Laws of REM Arrowhead, Inc.
3.47   Articles of Incorporation of REM Central Lakes, Inc.
3.48   By-Laws of REM Central Lakes, Inc.
3.49   Articles of Incorporation of REM Colorado, Inc.
3.50   By-Laws of REM Colorado, Inc.
3.51   Articles of Organization of REM Community Payroll Services, LLC.
3.52   Member Control Agreement of REM Community Payroll Services, LLC.
3.53   Articles of Incorporation of REM Community Options, Inc.
3.54   By-Laws of REM Community Options, Inc.
3.55   Articles of Incorporation of REM Connecticut Community Services, Inc.
3.56   By-Laws of REM Connecticut Community Services, Inc.
3.57   Articles of Incorporation of REM Consulting & Services, Inc.
3.58   By-Laws of REM Consulting & Services, Inc.
3.59   Articles of Incorporation of REM Consulting of Ohio, Inc.
3.60   By-Laws of REM Consulting of Ohio, Inc.
3.61   Articles of Incorporation of REM Developmental Services, Inc.
3.62   By-Laws of REM Developmental Services, Inc.
3.63   Articles of Incorporation of REM Health, Inc.
3.64   By-Laws of REM Health, Inc.
     

II-4


3.65   Articles of Incorporation of REM Health of Iowa, Inc.
3.66   By-Laws of REM Health of Iowa, Inc.
3.67   Certificate of Formation of REM Health of Nebraska, LLC.
3.68   Limited Liability Company Agreement of REM Health of Nebraska, LLC.
3.69   Articles of Incorporation of REM Health of Wisconsin, Inc.
3.70   By-Laws of REM Health of Wisconsin, Inc.
3.71   Articles of Incorporation of REM Health of Wisconsin II, Inc.
3.72   By-Laws of REM Health of Wisconsin II, Inc.
3.73   Articles of Incorporation of REM Heartland, Inc.
3.74   By-Laws of REM Heartland, Inc.
3.75   Articles of Incorporation of REM Hennepin, Inc.
3.76   By-Laws of Rem Hennepin, Inc.
3.77   Articles of Incorporation of REM Home Health, Inc.
3.78   By-Laws of REM Home Health, Inc.
3.79   Articles of Incorporation of REM Indiana, Inc.
3.80   By-Laws of REM Indiana, Inc.
3.81   Articles of Incorporation of REM Indiana Community Services, Inc.
3.82   By-Laws of REM Indiana Community Services, Inc.
3.83   Articles of Incorporation of REM Indiana Community Services II, Inc.
3.84   By-Laws of REM Indiana Community Services II, Inc.
3.85   Articles of Incorporation of REM Iowa Community Services, Inc.
3.86   By-Laws of REM Iowa Community Services, Inc.
3.87   Articles of Incorporation of REM Iowa, Inc.
3.88   By-Laws of REM Iowa, Inc.
3.89   Articles of Incorporation of REM Management, Inc.
3.90   By-Laws of REM Management, Inc.
3.91   Articles of Incorporation of REM Maryland, Inc.
3.92   By-Laws of REM Maryland, Inc.
3.93   Articles of Incorporation of REM Minnesota Community Services, Inc.
3.94   By-Laws of REM Minnesota Community Services, Inc.
3.95   Articles of Incorporation of REM Minnesota, Inc.
3.96   By-Laws of REM Minnesota, Inc.
3.97   Articles of Incorporation of REM Nevada, Inc.
3.98   By-Laws of REM Nevada, Inc.
3.99   Articles of Incorporation of REM New Jersey, Inc.
     

II-5


3.100   By-Laws of REM New Jersey, Inc.
3.101   Articles of Incorporation of REM North Dakota, Inc.
3.102   By-Laws of REM North Dakota, Inc.
3.103   Articles of Incorporation of REM North Star, Inc.
3.104   By-Laws of REM North Star, Inc.
3.105   Articles of Incorporation of REM Ohio, Inc.
3.106   By-Laws of REM Ohio, Inc.
3.107   Articles of Incorporation of REM Ohio Waivered Services, Inc.
3.108   By-Laws of REM Ohio Waivered Services, Inc.
3.109   Articles of Incorporation of REM Pennsylvania Community Services, Inc.
3.110   By-Laws of REM Pennsylvania Community Services, Inc.
3.111   Articles of Incorporation of REM Ramsey, Inc.
3.112   By-Laws of REM Ramsey, Inc.
3.113   Articles of Incorporation of REM River Bluffs, Inc.
3.114   By-Laws of REM River Bluffs, Inc.
3.115   Articles of Incorporation of REM South Central Services, Inc.
3.116   By-Laws of REM South Central Services, Inc.
3.117   Articles of Incorporation of REM Southwest Services, Inc.
3.118   By-Laws of REM Southwest Services, Inc.
3.119   Articles of Incorporation of REM Utah, Inc.
3.120   By-Laws of REM Utah, Inc.
3.121   Articles of Incorporation of REM West Virginia, Inc.
3.122   By-Laws of REM West Virginia, Inc.
3.123   Articles of Incorporation of REM Wisconsin, Inc.
3.124   By-Laws of REM Wisconsin, Inc.
3.125   Articles of Incorporation of REM Wisconsin II, Inc.
3.126   By-Laws of REM Wisconsin II, Inc.
3.127   Articles of Incorporation of REM Wisconsin III, Inc.
3.128   By-Laws of REM Wisconsin III, Inc.
3.129   Articles of Incorporation of REM Woodvale, Inc.
3.130   By-Laws of REM Woodvale, Inc.
4.1   Indenture, dated as of June 29, 2006, by and among National Mentor Holdings, Inc., the guarantors named therein, and U.S. Bank National Association, as trustee.
     

II-6


4.2   Registration Rights Agreement, dated as of June 29, 2006, by and among National MENTOR Holdings, Inc., the guarantors named therein and J.P. Morgan Securities Inc., UBS Investment Bank and Banc of America Securities LLC with respect to 11 1 / 4 % Senior Subordinated Notes due 2014.
4.3   Form of Senior Subordinated Note (attached as exhibit to Exhibit 4.1).
5.1   Opinion of Simpson Thacher & Bartlett LLP.
5.2   Opinion of Jennings, Strouss & Salmon P.L.C.
5.3   Opinion of Foley & Lardner LLP.
5.4   Opinion of Kirkland & Ellis LLP.
5.5   Opinion of Barnes & Thornburg LLP.
5.6   Opinion of Whiteford, Taylor & Preston L.L.P.
5.7   Opinion of Choate, Hall & Stewart LLP.
5.8   Opinion of Hinshaw & Culbertson LLP.
5.9   Opinion of Woodburn and Wedge.
5.10   Opinion of Giordano, Halleran & Ciesla A Professional Corporation.
5.11   Opinion of Vogel Law Firm.
5.12   Opinion of Frost Brown Todd LLC.
5.13   Opinion of Reed Smith LLP.
5.14   Opinion of Parker Poe Adams & Bernstein LLP.
5.15   Opinion of Robinson & McElwee PLLC.
5.16   Opinion of Michael Best & Friedrich LLP.
10.1   Credit Agreement, dated June 29, 2006, among NMH Holdings, LLC, National MENTOR Holdings, Inc., the several lenders parties thereto and JPMorgan Chase Bank, N.A., as Administrative Agent.
10.2   Term Loan Agreement, dated May 20, 2005, among National MENTOR Holdings, Inc., National MENTOR, Inc., REM Arrowhead, Inc., REM Connecticut Community Services, Inc., REM Indiana, Inc., REM North Dakota, Inc., REM Wisconsin I, Inc., REM Wisconsin II, Inc., REM Wisconsin III, Inc., and certain other Borrowers, and BANK OF AMERICA, N.A.
10.3   Amendment No. 1 to Term Loan Agreement and Joinder Agreement, dated June 29, 2006, among NMH Holdings, LLC, National Mentor Holdings, Inc., National Mentor, Inc., REM Arrowhead, Inc., REM Connecticut Community Services, Inc., REM Indiana, Inc., REM North Dakota, Inc., REM Wisconsin, Inc., REM Wisconsin II, Inc., REM Wisconsin III, Inc. and Bank of America, N.A.
10.4   Amended and Restated Employment Agreement, dated June 29, 2006, between National MENTOR Holdings, Inc. and Edward Murphy.
10.5   Amended and Restated Employment Agreement, dated June 29, 2006, between National MENTOR Holdings, Inc. and Gregory Torres.
10.6   First Amendment to Employment Agreement, dated March 9, 2001, between National MENTOR, Inc. and Elizabeth V. Hopper.
     

II-7


10.7   First Amendment to Employment Agreement, dated March 9, 2001, between National MENTOR, Inc. and Donald Monack.
10.8   Separation Agreement and Release, dated March 31, 2005, among National MENTOR Holdings, Inc., National MENTOR, Inc. and Donald Monack.
10.9   Separation Agreement, dated as of September 30, 2005, among National MENTOR Holdings, Inc., National MENTOR, Inc. and Elizabeth V. Hopper.
10.10   Form of Severance and Noncompetition Agreement
10.11   Management Services Agreement, dated as of June 29, 2006, between National Mentor Holdings, Inc., National Mentor, Inc., NMH Investment, LLC, NMH Holdings, LLC and Vestar Capital Partners.
10.12   National MENTOR, Inc. Executive Deferred Compensation Plan, dated March 9, 2001.
10.13   National MENTOR, Inc. Executive Deferral Plan, dated November 1, 2003.
10.14   The MENTOR Executive Leadership Incentive Plan.
12.1   Statement Regarding Computation of Earnings to Fixed Charges.
21.1   Subsidiaries of National MENTOR Holdings, Inc.
23.1   Consent of Ernst & Young LLP.
23.2   Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5.1).
23.3   Consent of Jennings, Strouss & Salmon P.L.C. (included in Exhibit 5.2).
23.4   Consent of Foley & Lardner LLP (included in Exhibit 5.3).
23.7   Consent of Kirkland & Ellis LLP (included in Exhibit 5.4).
23.8   Consent of Barnes & Thornburg LLP (included in Exhibit 5.5).
23.10   Consent of Whiteford, Taylor & Preston L.L.P. (included in Exhibit 5.6).
23.11   Consent of Choate, Hall & Stewart LLP (included in Exhibit 5.7).
23.12   Consent of Hinshaw & Culbertson LLP (included in Exhibit 5.8).
23.13   Consent of Woodburn and Wedge (included in Exhibit 5.9).
23.14   Consent of Giordano, Halleran & Ciesla A Professional Corporation (included in Exhibit 5.10).
23.15   Consent of Vogel Law Firm (included in Exhibit 5.11).
23.16   Consent of Frost Brown Todd LLC (included in Exhibit 5.12).
23.17   Consent of Reed Smith LLP (included in Exhibit 5.13).
23.18   Consent of Parker Poe Adams & Bernstein LLP (included in Exhibit 5.14).
23.20   Consent of Robinson & McElwee PLLC (included in Exhibit 5.15).
23.21   Consent of Michael Best & Friedrich LLP (included in Exhibit 5.16).
24.1   Power of Attorney (included on the signature pages hereto).
25.1   Statement of Eligibility of Trustee on Form T-1 under the Trust Indenture Act of 1939 of U.S. Bank National Association.
99.1   Form of Letter of Transmittal.
     

II-8


99.2   Form of Letter to Brokers, Dealers.
99.3   Form of Letter to Clients.
99.4   Form of Notice of Guaranteed Delivery.

Item 22. Undertakings.

        The undersigned registrants hereby undertake:

    (1)
    To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

    (i)
    To include any prospectus required by Section 10(a)(3) of the Securities Act of 1993;

    (ii)
    To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the "Calculation of Registration Fee" table in the effective registration statement; and

    (iii)
    To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.

    (2)
    That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

    (3)
    To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

        Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers, or controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrants of expenses incurred or paid by a director, officer or controlling person of the registrants in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrants will, unless in the opinion of it counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.

        The undersigned registrant hereby undertakes to respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11, or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail

II-9



or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

        The undersigned registrant hereby undertakes to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

II-10


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, National MENTOR Holdings, Inc., a Delaware corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    NATIONAL MENTOR HOLDINGS, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
GREGORY TORRES       
Gregory Torres

 

Chairman and Director

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
BRIAN RATZAN       
Brian Ratzan

 

Director

/s/  
DANIEL S. O'CONNELL       
Daniel S. O'Connell

 

Director

/s/  
JAMES L. ELROD, JR.       
James L. Elrod, Jr.

 

Director

II-11


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, National MENTOR Holdings, LLC, a Delaware corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.



    NATIONAL MENTOR HOLDINGS, LLC

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Manager

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Manager

II-12


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, National Mentor, LLC, a Delaware limited liability company, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    NATIONAL MENTOR, LLC

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Manager

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Manager

II-13


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, National Mentor Services, LLC, a Delaware limited liability company, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    NATIONAL MENTOR SERVICES, LLC

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Manager

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Manager

II-14


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Family Advocacy Services, LLC, a Delaware limited liability company, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    FAMILY ADVOCACY SERVICES, LLC

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer)

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
BRUCE F. NARDELLA       
Bruce F. Nardella

 

Senior Vice President and Manager

/s/  
MARGIE BLAZIER       
Margie Blazier

 

Manager
     

II-15



/s/  
HENRY COFIELL       
Henry Cofiell

 

Manager

/s/  
LISA COSCIA       
Lisa Coscia

 

Manager

/s/  
PATRICIA DONOVAN       
Patricia Donovan

 

Manager

/s/  
ROBERTA J. IRGENS       
Roberta J. Irgens

 

Manager

/s/  
NOREEN RYSTICKEN       
Noreen Rysticken

 

Manager

II-16


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, National Mentor Services, Inc., a Delaware corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    NATIONAL MENTOR SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-17



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Mentor Management, Inc., a Delaware corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    MENTOR MANAGEMENT, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-18


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, National Mentor Healthcare, LLC, a Delaware limited liability company, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    NATIONAL MENTOR HEALTHCARE, LLC

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Manager

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Manager

II-19


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Center for Comprehensive Services, Inc., an Illinois corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    CENTER FOR COMPREHENSIVE SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

/s/  
NANCY WEISLING       
Nancy Weisling

 

Director

II-20



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Illinois Mentor, Inc., an Illinois corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    ILLINOIS MENTOR, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer
(principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

/s/  
ROBERT A. LONGO       
Robert A. Longo

 

Senior Vice President and Director

II-21



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Massachusetts Mentor, Inc., a Massachusetts corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    MASSACHUSETTS MENTOR, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer
(principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-22



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Loyd's Liberty Homes, Inc., a California corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    LOYD'S LIBERTY HOMES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer
(principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-23



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Unlimited Quest, Inc., a California corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    UNLIMITED QUEST, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer
(principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-24



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, First Step Independent Living Program, Inc., a California corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer
(principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-25



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Horrigan Cole Enterprises, Inc., a California corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    HORRIGAN COLE ENTERPRISES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-26



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Ohio Mentor, Inc., an Ohio corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    OHIO MENTOR, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-27



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, South Carolina Mentor, Inc., a South Carolina corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    SOUTH CAROLINA MENTOR, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-28



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Mentor Maryland, Inc., a Maryland corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    MENTOR MARYLAND, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer)

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
BRUCE F. NARDELLA       
Bruce F. Nardella

 

Director

/s/  
MARGIE BLAZIER       
Margie Blazier

 

Director

/s/  
HENRY COFIELL       
Henry Cofiell

 

Director
     

II-29



/s/  
LISA COSCIA       
Lisa Coscia

 

Director

/s/  
PATRICIA DONOVAN       
Patricia Donovan

 

Director

/s/  
ROBERTA J. IRGENS       
Roberta J. Irgens

 

Director

/s/  
NOREEN RYSTICKEN       
Noreen Rysticken

 

Director

II-30



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Cornerstone Living Skills, Inc., a California corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    CORNERSTONE LIVING SKILLS, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-31



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, Homework Center, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    HOMEWORK CENTER, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-32



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-33



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Arizona Rehabilitation, Inc., an Arizona corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM ARIZONA REHABILITATION, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-34



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Arrowhead, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM ARROWHEAD, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-35



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Central Lakes, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM CENTRAL LAKES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-36



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Colorado, Inc., a Colorado corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM COLORADO, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-37



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Community Options, Inc., a West Virginia corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM COMMUNITY OPTIONS, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-38



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Community Payroll Services, LLC, a Minnesota limited liability company, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM COMMUNITY PAYROLL SERVICES, LLC

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Governor

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Governor

II-39



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Connecticut Community Services, Inc., a Connecticut corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM CONNECTICUT COMMUNITY SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-40



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Consulting & Services, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM CONSULTING & SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-41



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Consulting of Ohio, Inc., an Ohio corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM CONSULTING OF OHIO, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-42



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Developmental Services, Inc., an Iowa corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM DEVELOPMENTAL SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-43



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Health, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HEALTH, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-44



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Health of Iowa, Inc., an Iowa corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HEALTH OF IOWA, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-45


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Health of Nebraska, LLC, a Delaware limited liability company, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HEALTH OF NEBRASKA, LLC

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Manager

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Manager

II-46


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Health of Wisconsin, Inc., a Wisconsin corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HEALTH OF WISCONSIN, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-47


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Health of Wisconsin II, Inc., a Wisconsin corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HEALTH OF WISCONSIN II, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-48


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Heartland, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HEARTLAND, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-49


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Hennepin, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HENNEPIN, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney s-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-50


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Home Health, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM HOME HEALTH, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact a any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-51


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Indiana, Inc., an Indiana corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM INDIANA, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact a any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-52


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Indiana Community Services, Inc., an Indiana corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM INDIANA COMMUNITY SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact a any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-53


SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Indiana Community Services II, Inc., an Indiana corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM INDIANA COMMUNITY SERVICES II, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer

POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact a any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 

/s/  
EDWARD M. MURPHY       
Edward M. Murphy

 

President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-54



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Iowa Community Services, Inc., an Iowa corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM IOWA COMMUNITY SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-55



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Iowa, Inc., an Iowa corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM IOWA, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-56



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Management, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM MANAGEMENT, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-57



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Maryland, Inc., a Maryland corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM MARYLAND, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-58



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Minnesota Community Services, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM MINNESOTA COMMUNITY SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-59



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Minnesota, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM MINNESOTA, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-60



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Nevada, Inc., a Nevada corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM NEVADA, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-61



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM New Jersey, Inc., a New Jersey corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM NEW JERSEY, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-62



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM North Dakota, Inc., a North Dakota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM NORTH DAKOTA, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-63



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM North Star, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM NORTH STAR, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-64



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Ohio, Inc., an Ohio corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM OHIO, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-65



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Ohio Waivered Services, Inc., an Ohio corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM OHIO WAIVERED SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-66



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Pennsylvania Community Services, Inc., a Pennsylvania corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM PENNSYLVANIA COMMUNITY SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-67



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Ramsey, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM RAMSEY, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-68



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM River Bluffs, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM RIVER BLUFFS, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-69



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM South Central Services, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM SOUTH CENTRAL SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-70



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Southwest Services, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM SOUTHWEST SERVICES, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-71



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Utah, Inc., a Utah corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM UTAH, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-72



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM West Virginia, Inc., a West Virginia corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM WEST VIRGINIA, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-73



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Wisconsin, Inc., a Wisconsin corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM WISCONSIN, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-74



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Wisconsin II, Inc., a Wisconsin corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM WISCONSIN II, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-75



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Wisconsin III, Inc., a Wisconsin corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM WISCONSIN III, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-76



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, REM Woodvale, Inc., a Minnesota corporation, has duly caused this Registration Statement on Form S-4 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, State of Massachusetts, on October 31, 2006.

    REM WOODVALE, INC.

 

 

By:

/s/  
EDWARD M. MURPHY       
     
Edward M. Murphy
President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Edward M. Murphy, Denis M. Holler and Linda DeRenzo, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments (including post-effective amendments) to this registration statement under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement and power of attorney have been signed by the following persons in the capacities and on the dates indicated on October 31, 2006.

Signature
  Title

 

 

 
/s/   EDWARD M. MURPHY       
Edward M. Murphy
  President and Chief Executive Officer (principal executive officer) and Director

/s/  
DENIS M. HOLLER       
Denis M. Holler

 

Senior Vice President of Finance (principal financial officer and principal accounting officer)

/s/  
JULIETTE E. FAY       
Juliette E. Fay

 

Executive Vice President and Director

II-77




Exhibit 2.1

 

AGREEMENT AND PLAN OF MERGER

 

dated as of

 

MARCH 22, 2006

 

by and among

 

NATIONAL MENTOR HOLDINGS, INC.,

 

NMH HOLDINGS, LLC

 

and

 

NMH MERGERSUB, INC.

 



 

TABLE OF CONTENTS

 

ARTICLE 1

 

 

 

THE MERGER

 

1

 

SECTION 1.01. The Merger

 

1

 

SECTION 1.02. Organizational Documents

 

2

 

SECTION 1.03. Directors and Officers

 

2

 

SECTION 1.04. Conversion of Capital Stock

 

2

 

SECTION 1.05. Exchange of Certificates

 

4

 

SECTION 1.06. Options

 

5

 

SECTION 1.07. Stockholder Representative

 

5

 

 

 

 

ARTICLE 2

 

 

 

REPRESENTATIONS AND WARRANTIES OF THE COMPANY

 

6

 

SECTION 2.01. Existence and Power

 

6

 

SECTION 2.02. Company Authorization

 

7

 

SECTION 2.03. Governmental Authorization

 

7

 

SECTION 2.04. Non-Contravention

 

7

 

SECTION 2.05. Capitalization

 

8

 

SECTION 2.06. Subsidiaries

 

8

 

SECTION 2.07. SEC Documents

 

9

 

SECTION 2.08. Financial Statements

 

9

 

SECTION 2.09. Absence of Certain Changes

 

10

 

SECTION 2.10. Litigation

 

10

 

SECTION 2.11. Taxes

 

11

 

SECTION 2.12. Compliance with Laws; Licenses, Permits and Registrations

 

13

 

SECTION 2.13. Contracts

 

13

 

SECTION 2.14. Employee Benefit Plans

 

14

 

SECTION 2.15. Transactions with Affiliates

 

15

 

SECTION 2.16. Intellectual Property

 

16

 

SECTION 2.17. Required Vote; Board Approval

 

16

 

SECTION 2.18. Finders’ Fees

 

16

 

SECTION 2.19. Labor and Employment-Related Matters

 

16

 

SECTION 2.20. Real Property

 

17

 

SECTION 2.21. Personal Property

 

18

 

SECTION 2.22. Insurance Coverage

 

18

 

SECTION 2.23. Environmental Matters

 

18

 

SECTION 2.24. Payors

 

19

 

 

 

 

ARTICLE 3

 

 

 

REPRESENTATIONS AND WARRANTIES OF

 

 

 

PURCHASER

 

20

 

SECTION 3.01. Corporate Existence and Power

 

20

 

SECTION 3.02. Authorization; Approvals

 

20

 

SECTION 3.03. Governmental Authorization

 

20

 

SECTION 3.04. Non-Contravention

 

21

 

SECTION 3.05. Litigation

 

21

 



 

 

SECTION 3.06. Finders’ Fees

 

21

 

SECTION 3.07. Acquisition of Common Stock for Investment

 

21

 

SECTION 3.08. Financing

 

22

 

SECTION 3.09. Solvency

 

22

 

SECTION 3.10. No Knowledge of Misrepresentations or Omissions

 

22

 

SECTION 3.11. Acknowledgement

 

22

 

SECTION 3.12. Payors

 

23

 

 

 

 

ARTICLE 4

 

 

 

COVENANTS OF COMPANY

 

23

 

SECTION 4.01. Company Interim Operations

 

23

 

SECTION 4.02. Stockholder Approval

 

25

 

SECTION 4.03. Stockholders Agreement

 

26

 

SECTION 4.04. Exclusivity

 

26

 

SECTION 4.05. Financing Assistance

 

26

 

SECTION 4.06. Debt Offer

 

28

 

SECTION 4.07. Repayment of Senior Indebtedness

 

30

 

SECTION 4.08. Repayment of Other Indebtedness

 

30

 

SECTION 4.09. Payment of Transaction Related Expenses

 

30

 

SECTION 4.10. Affiliate Transactions; Transfer Restrictions

 

30

 

 

 

 

ARTICLE 5

 

 

 

COVENANTS OF PURCHASER

 

31

 

SECTION 5.01. Director, Officer and Stockholder Liability

 

31

 

SECTION 5.02. Employee Benefits

 

32

 

 

 

 

ARTICLE 6

 

 

 

COVENANTS OF PURCHASER AND COMPANY

 

32

 

SECTION 6.01. Commercially Reasonable Efforts

 

32

 

SECTION 6.02. Cooperation in Receipt of Consents

 

32

 

SECTION 6.03. Public Announcements

 

32

 

SECTION 6.04. Access to Information

 

33

 

SECTION 6.05. Notices of Certain Events

 

33

 

SECTION 6.06. Code Section 280G

 

33

 

SECTION 6.07. Further Assurances

 

34

 

 

 

 

ARTICLE 7

 

 

 

CONDITIONS TO THE MERGER

 

34

 

SECTION 7.01. Conditions to the Obligations of Each Party

 

34

 

SECTION 7.02. Conditions to the Obligations of the Company

 

34

 

SECTION 7.03. Conditions to the Obligations of Purchaser and PurchaserSub

 

35

 

 

 

 

ARTICLE 8

 

 

 

TERMINATION

 

36

 

SECTION 8.01. Termination

 

36

 

SECTION 8.02. Effect of Termination

 

36

 

SECTION 8.03. Fees and Expenses

 

38

 



 

 

SECTION 8.04. Waivers and Amendments

 

38

 

 

 

 

ARTICLE 9

 

 

 

DEFINITIONS

 

38

 

SECTION 9.01. Certain Definitions

 

38

 

 

 

 

ARTICLE 10

 

 

 

MISCELLANEOUS

 

44

 

SECTION 10.01. Notices

 

44

 

SECTION 10.02. Survival of Representations, Warranties and Covenants after the Effective Time

 

45

 

SECTION 10.03. Disclosure Generally

 

45

 

SECTION 10.04. Successors and Assigns

 

46

 

SECTION 10.05. Governing Law

 

46

 

SECTION 10.06. Counterparts; Effectiveness; Third Party Beneficiaries

 

46

 

SECTION 10.07. Specific Performance

 

46

 

SECTION 10.08. Waiver of Jury Trial

 

46

 

SECTION 10.09. Entire Agreement

 

46

 



 

INDEX OF EXHIBITS

 

Exhibit A

 

Form of Certificate of Merger (including Annex A thereto)

Exhibit B

 

Form of Transmittal Letter

Exhibit C

 

Commitment Letters

Exhibit D

 

Employee Benefit Matters

Exhibit E

 

Form of Escrow Agreement

 

INDEX OF SCHEDULES

 

Company Disclosure Schedule

Purchaser Disclosure Schedule

 



 

AGREEMENT AND PLAN OF MERGER

 

THIS AGREEMENT AND PLAN OF MERGER (this “ Agreement ”) dated as of March 22, 2006 (this “ Agreement ”) is made by and among National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”), NMH Holdings, LLC, a Delaware limited liability company (“ Purchaser ”), and NMH Mergersub, Inc., a Delaware corporation and a wholly-owned subsidiary of Purchaser (“ PurchaserSub ”). Certain capitalized terms used herein have the meanings set forth in ARTICLE 9 .

 

RECITALS

 

WHEREAS, the board of directors of the Company and the board of directors of Purchaser have each approved the terms and conditions of the acquisition of the Company by Purchaser to be effected by the merger of PurchaserSub with and into the Company, pursuant to the terms and subject to the conditions of this Agreement and the DGCL.

 

WHEREAS, as an inducement for the Company, Purchaser and PurchaserSub to enter into this Agreement, Vestar Capital Partners V, L.P. (“ Vestar ”), currently the sole member of Purchaser, has, on the date hereof, executed and delivered to the Company a limited guaranty (the “ Guaranty ”) of the obligations of Purchaser and PurchaserSub hereunder.

 

NOW, THEREFORE, in consideration of the foregoing, and of the representations, warranties, covenants and agreements contained herein, and intending to be legally bound, the parties hereto agree as follows:

 

ARTICLE 1
THE MERGER

 

SECTION 1.01. The Merger.

 

(a)           At the Effective Time, PurchaserSub shall be merged with and into the Company in accordance with the terms and conditions of this Agreement and the DGCL (the “ Merger ”), at which time the separate existence of PurchaserSub shall cease and the Company shall continue its existence. In its capacity as the corporation surviving the Merger, the Company is sometimes referred to as the “ Surviving Corporation .”

 

(b)           As soon as practicable after satisfaction or, to the extent permitted hereby, waiver of all conditions to the Merger set forth herein, the Company and PurchaserSub shall cause to be executed, acknowledged and filed a certificate of merger, substantially in the form of Exhibit A attached hereto (the “ Certificate of Merger ”) with the Secretary of State of the State of Delaware (the “ Secretary ”) and make all other filings or recordings required by Section 251 of the DGCL in connection with the Merger; provided that none of the parties hereto shall be obligated to consummate the transactions contemplated hereby prior to the date specified for Closing in Section 1.01(d) . The “ Effective Time ” shall be the date and time that the Certificate of Merger is filed with the Secretary (unless a later date and/or time is otherwise agreed upon by the parties and specified in the Certificate of Merger, in which case, the Effective Time shall be the date and time so specified).

 



 

(c)           From and after the Effective Time, the Merger shall have the effects set forth in Section 251 of the DGCL.

 

(d)           The closing of the Merger (the “ Closing ”) shall be held at the offices of Simpson Thacher & Bartlett LLP, 425 Lexington Avenue, New York, New York (or such other place as agreed by the parties) on a date to be specified by the parties, which shall be the later of (i) the third Business Day after satisfaction or, to the extent permitted hereby, waiver of the conditions set forth in ARTICLE 7 , and (ii) the earlier of (x) a date during the Marketing Period to be specified by Purchaser on no less than three Business Days’ notice to the Company (which date may be reasonably conditioned on the receipt of financing pursuant to the Debt Commitment on such date) and (y) the final day of the Marketing Period, unless the parties hereto agree on another date in writing.

 

(e)           No later than three Business Days prior to the Effective Time, the Company shall deliver to Purchaser a certificate setting forth the Company’s good faith estimate, as of the Effective Time, of all Transaction Related Expenses, including its good faith estimate of the Persons to whom Transaction Related Expenses have been or will be paid (the “ Expense Certificate ”). In the event that Purchaser objects that a material item has been omitted from such certificate, the Company and Purchaser hereby agree to reasonably cooperate and to negotiate in good faith to resolve any such objection prior to the Business Day before Closing, and the Expense Certificate shall be revised to the extent necessary to reflect such resolution.

 

SECTION 1.02. Organizational Documents. At the Effective Time (i) the certificate of incorporation of the Company in effect at the Effective Time shall be the certificate of incorporation of the Surviving Corporation until thereafter amended in accordance with applicable law and (ii) the by-laws of PurchaserSub in effect immediately prior to the Effective Time shall be the by-laws of the Surviving Corporation until thereafter amended in accordance with applicable law, except that the name of the Surviving Corporation shall be “National Mentor Holdings, Inc.”

 

SECTION 1.03. Directors and Officers. From and after the Effective Time (until successors are duly elected or appointed and qualified), the members of the board of directors of PurchaserSub at the Effective Time shall be the members of the board of directors of the Surviving Corporation and the officers of the Company at the Effective Time shall be the officers of the Surviving Corporation.

 

SECTION 1.04. Conversion of Capital Stock. At the Effective Time and by virtue of the Merger and without any action on the part of the Company, Purchaser or PurchaserSub or their respective equityholders :

 

(a)           Each share of PurchaserSub’s common stock outstanding immediately prior to the Effective Time shall be converted into one validly issued, fully paid and nonassessable share of common stock of the Surviving Corporation.

 

(b)           Except as otherwise provided in Section 1.04(e) , each share of Company Common Stock outstanding immediately prior to the Effective Time shall be converted into:

 

2



 

1.                                        the right to receive $35.30 in cash (the “ Per Share Merger Consideration ”) as adjusted pursuant to Sections 1.04(c) and (d) below; and
 
2.                                        if the Per Share Merger Consideration has been adjusted pursuant to Section 1.04(d) below, the right to receive an amount in cash equal to the Per Share Care Meridian Adjustment Amount upon distribution of the Escrow Account in accordance with the terms of the Escrow Agreement.
 

The aggregate of such cash consideration to be received in respect of the Company Common Stock is referred to herein as the “ Merger Consideration .”  All such Company Common Stock, when so converted pursuant to this Section 1.04(b) , shall no longer be outstanding, shall automatically be canceled and retired and shall cease to exist. Each holder of Company Common Stock so converted shall cease to have any rights with respect thereto, except the right to receive, without interest, the applicable Merger Consideration.

 

(c)           Immediately prior to the Effective Time, the Per Share Merger Consideration shall be adjusted by adding to it the Per Share Expense Adjustment (whether positive or negative). As used in this Agreement, “ Per Share Expense Adjustment ” means the result of (i) $2.77, minus (ii) the result of the amount of the Transaction Related Expenses reflected on the certificate delivered and, as the case may be, revised by the Company pursuant to Section 1.01(e) , divided by 11,672,957.867.

 

(d)           If the Care Meridian Transaction has not been consummated prior to the Closing, immediately prior to the Effective Time, the Per Share Merger Consideration shall be reduced by an amount (the “ Per Share Care Meridian Adjustment Amount ”) equal to (i) $15 million (the “ Care Meridian Adjustment Amount ”), divided by (ii) 11,672,957.867. If the Care Meridian Transaction has not been consummated prior to the Effective Time, (i) at the Effective Time, Purchaser shall deposit the Care Meridian Adjustment Amount into an Escrow Account (the “ Escrow Account ”) to be held and disbursed in accordance with the provisions of an escrow agreement (the “ Escrow Agreement ”) substantially in the form of Exhibit E attached hereto by and among Purchaser, the Stockholder Representative (defined below) and Wells Fargo Bank, National Association as escrow agent or another escrow agent mutually acceptable to Purchaser and the Stockholder Representative, (ii) at the Closing, Purchaser and the Stockholder Representative shall execute and deliver to the Escrow Agent the Escrow Agreement and (iii) from and after the Closing, Purchaser shall cause the Company and its Subsidiaries to use their commercially reasonable efforts to cause the Care Meridian Transaction to occur as promptly as practicable.

 

(e)           Each share of Company Common Stock held by the Company in treasury or owned by Purchaser immediately prior to the Effective Time shall automatically be canceled and retired and shall cease to exist, and no payment shall be made in respect thereof. Each share of Company Common Stock issued and outstanding immediately prior to the Effective Time that is a Dissenting Share shall be converted into the right to receive payment from the Surviving Corporation with respect thereto in accordance with the provisions of the DGCL.

 

3



 

SECTION 1.05. Exchange of Certificates.

 

(a)           Paying Agent . Purchaser shall act as paying agent for the purpose of effectuating the exchange of the Merger Consideration pursuant to this ARTICLE 1 for stock certificates (“ Certificates ”) that immediately prior to the Effective Time represented outstanding Company Common Stock, which were converted into the right to receive the Merger Consideration pursuant to Section 1.04(b) . This Section 1.05 shall not apply to any Dissenting Shares.

 

(b)           Exchange Procedures; Lost Certificates . At the Effective Time, Purchaser shall make all of the Merger Consideration available to each Person that is entitled to receive the Merger Consideration pursuant to Section 1.04(b) above (each a “ Company Holder ”) for exchange in accordance with the terms and conditions of this Agreement. At the Effective Time, upon surrender to Purchaser by a Company Holder of Certificates representing the number of shares of Company Common Stock held by such holder, together with a duly executed and completed letter of transmittal substantially in the form of Exhibit B attached hereto, such holder of such Certificates shall immediately be paid in cash, by wire transfer to the account(s) specified in such holder’s transmittal letter, in exchange therefor the amount of the Merger Consideration to which such holder is entitled pursuant to this ARTICLE 1 in respect of the Company Common Stock represented by such Certificates. Until surrendered as contemplated by this Section 1.05 , each Certificate shall be deemed upon and at any time after the Effective Time to represent only the right to receive the appropriate amount of the Merger Consideration without interest as provided in this ARTICLE 1 . If any portion of the Merger Consideration is to be paid to a Person other than the Person in whose name the Certificate is registered, it shall be a condition to such payment that the Certificate so surrendered shall be properly endorsed or otherwise be in proper form for transfer. If any Certificate shall have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the Person claiming such certificate to be lost, stolen or destroyed, the Surviving Corporation will deliver in exchange for such lost, stolen or destroyed certificate, the appropriate amount of Merger Consideration, as contemplated by this ARTICLE 1 .

 

(c)           No Further Ownership Rights in the Company Common Stock . All Merger Consideration paid upon surrender of Certificates in accordance with the terms hereof shall be deemed to have been issued in full satisfaction of all rights pertaining to the Company Common Stock represented thereby. As of the Effective Time, the stock transfer books of the Company shall be closed and there shall be no further registration of transfers on the Company’s stock transfer books of the Company Common Stock formerly owned by the Company Holders. If, after the Effective Time, Certificates are presented to the Surviving Corporation for any reason, they shall be canceled and exchanged for the appropriate Merger Consideration as provided in this Section 1.05 .

 

(d)           Withholding . Purchaser shall be entitled to deduct and withhold from amounts otherwise payable pursuant to this Agreement any amount that it is required to deduct and withhold with respect to the making of such payments under any provision of Federal, state, local or foreign law. Any amounts so deducted and withheld will be treated for all purposes of this Agreement as having been paid to the Company Holder in respect of which such deduction and withholding was made.

 

4



 

SECTION 1.06. Options.

 

(a)           Except as otherwise agreed to in writing between any Option Holder (as hereinafter defined) and Purchaser, the Company shall cause all Options that are outstanding immediately prior to the Effective Time to be canceled or terminated, as of the Effective Time, at which time each holder of such cancelled or terminated Option (an “ Option Holder ”) shall be entitled to receive:

 

1.                                        an amount equal to the product of (i) the excess of the Per Share Merger Consideration (as adjusted pursuant to Sections 1.04(c) and (d) ) over the applicable exercise price per share of such Option as of such time and (ii) the number of shares of Company Common Stock such Option Holder could have purchased if such Option Holder had exercised such Option in full immediately prior to such time; and
 
2.                                        if the Care Meridian Transaction has not been consummated prior to the Effective Time, the right to receive cash upon distribution of the Escrow Account pursuant to the Escrow Agreement.
 

(b)           The consideration to be paid to the Option Holders as provided for in this Section 1.06 is collectively referred to herein as the “ Option Merger Consideration .”  Purchaser shall act as the paying agent for purposes of effectuating the payments contemplated by this Section 1.06 . Purchaser, in its capacity as paying agent, shall be entitled to deduct and withhold from the Option Merger Consideration otherwise payable hereunder to any Person such amounts as it is required to deduct and withhold with respect to the making of such payment under any provision of federal, state, local or foreign income tax law. To the extent that Purchaser, in its capacity as paying agent, so withholds those amounts, such withheld amounts shall be treated for all purposes of this Agreement as having been paid to the Option Holder in respect of which such deduction and withholding was made.

 

SECTION 1.07. Stockholder Representative.

 

(a)           Upon adoption of this Agreement by the Board of Directors of the Company and approval of this Agreement by the stockholders of the Company in accordance with the DGCL, (a) Madison Dearborn Capital Partners III, L.P. (the “ Stockholder Representative ”) is appointed the attorney in fact of the Company Holders and Option Holders, with full power and authority, including power of substitution, acting in the name of and for and on behalf of the Company Holders and Option Holders, to direct the distribution of the Escrow Account and to pursue, defend and settle any claims relating thereto, and (b) the Stockholder Representative shall have the full power to execute and deliver the Escrow Agreement and shall have all of the rights and all of the obligations of the Stockholder Representative as set forth in the Escrow Agreement. This appointment and power of attorney shall be deemed as coupled with an interest and all authority conferred hereby shall be irrevocable and shall not be subject to termination by operation of law, whether by the death or incapacity or liquidation or dissolution of any Company Holder or Option Holder or the occurrence of any other event or events. Each Company Holder and each Option Holder agrees that all expenses incurred by the Stockholder Representative or by the Escrow Agent on behalf of any of them may be paid out of the Escrow

 

5



 

Account. In the event that the Stockholder Representative, with the advice of counsel, is of the opinion that it requires further authorization or advice from the Company Holders and/or the Option Holders on any matters concerning this Agreement or the Escrow Agreement, the Stockholder Representative shall be entitled to seek such further authorization from such Persons prior to acting on their behalf. The Stockholder Representative may resign from its capacity as Stockholder Representative at any time by written notice delivered to Purchaser. If there is a vacancy at any time in the position of Stockholder Representative for any reason, such vacancy shall be filled by a majority vote of the Company Holders with each Company Holder entitled to one vote for each share of Company Common Stock converted pursuant to Section 1.04(b) . During the period of any such vacancy, any time period imposed on Purchaser to enforce, or realize the benefits of, its rights under this Agreement or the Escrow Agreement shall be tolled until Purchaser receives notice that such vacancy has been filled along with contact information for the new Stockholder Representative. The Stockholder Representative shall not be liable to Purchaser, PurchaserSub, the Company, the Company Holders or the Option Holders in its capacity as Stockholder Representative for any liability of any Company Holder or Option Holder or for any error of judgment, or any act done or step taken or omitted by it in good faith or for any mistake in fact or law, or for anything which it may do or refrain from doing in connection with this Agreement or the Escrow Agreement. The Stockholder Representative may seek the advice of legal counsel in the event of any dispute or question as to the construction of any of the provisions of this Agreement or the Escrow Agreement or its duties hereunder or thereunder, and it shall incur no liability in its capacity as Stockholder Representative to Purchaser, PurchaserSub, the Company, any Company Holder or any Option Holder and shall be fully protected with respect to any action taken, omitted or suffered by it in good faith in accordance with the opinion of such counsel.

 

ARTICLE 2
REPRESENTATIONS AND WARRANTIES OF THE COMPANY

 

Except as disclosed in (i) the Company Disclosure Schedule attached hereto or (ii) the Company SEC Documents filed prior to the date hereof, the Company represents and warrants to Purchaser that:

 

SECTION 2.01. Existence and Power.

 

(a)           The Company is a corporation duly incorporated, validly existing and in good standing under the laws of the State of Delaware, and has all corporate powers required to carry on its business as now conducted. The Company is duly qualified to do business as a foreign corporation and is in good standing in each jurisdiction where the character of the property owned or leased by it or the nature of its activities makes such qualification necessary, except where the failure to be so qualified, individually or in the aggregate, has not had and would not reasonably be expected to have a Company Material Adverse Effect. The Company has heretofore made available to Purchaser true and complete copies of the Company’s certificate of incorporation and by-laws as currently in effect.

 

(b)           Each Company Subsidiary is an entity duly organized, validly existing and in good standing under the laws of the jurisdiction of its organization, and has all organizational powers required to carry on its business as now conducted. Each Company Subsidiary is duly

 

6



 

qualified to do business as a foreign entity and is in good standing in each jurisdiction where the character of the property owned or leased by it or the nature of its activities makes such qualification necessary, except where the failure to be so qualified, individually or in the aggregate, has not had and would not reasonably be expected to have a Company Material Adverse Effect. The Company has heretofore made available to Purchaser true and complete copies of each Company Subsidiary’s charter and by-laws or comparable documents as currently in effect.

 

SECTION 2.02. Company Authorization. The execution, delivery and performance by the Company of this Agreement and the consummation by the Company of the transactions contemplated hereby are within its organizational powers and, except for the Company Stockholder Approval, have been duly authorized by all necessary organizational action. Assuming that this Agreement constitutes the valid and binding obligation of Purchaser and PurchaserSub and subject to obtaining the Company Stockholder Approval, this Agreement constitutes a valid and binding agreement of the Company, enforceable in accordance with its terms.

 

SECTION 2.03. Governmental Authorization. The execution, delivery and performance by the Company of this Agreement and the consummation by the Company of the transactions contemplated hereby require no action by or in respect of, or filing with, any Governmental Entity, other than (a) the filing of (i) the Certificate of Merger in accordance with the DGCL and (ii) appropriate documents with the relevant authorities of other states or jurisdictions in which the Company or any Company Subsidiary is qualified to do business; (b) compliance with any applicable requirements of the HSR Act; (c) compliance with any applicable requirements of the Securities Act and the Exchange Act, (d) such as may be required under any applicable state securities or blue sky laws; and (e) such other consents, approvals, actions, orders, authorizations, registrations, declarations and filings which, if not obtained or made, would not reasonably be expected to, individually or in the aggregate, (x) have either a Company Material Adverse Effect or, assuming for this purpose that the Effective Time had occurred, a Purchaser Material Adverse Effect or (y) prevent or materially impair the ability of the Company, Purchaser and PurchaserSub to consummate the transactions contemplated by this Agreement (the filings and authorizations referred to in clauses (a) through (e) being referred to collectively as the “ Company Required Governmental Consents ”).

 

SECTION 2.04. Non-Contravention. Subject to obtaining the Company Stockholder Approval, the execution, delivery and performance by the Company of this Agreement and the consummation by the Company of the transactions contemplated hereby do not and will not (a) contravene or conflict with its certificate of incorporation or by-laws, (b) assuming that all of the Company Required Governmental Consents are obtained, contravene or conflict with or constitute a violation of any provision of any law, regulation, judgment, injunction, order or decree binding upon or applicable to the Company or any Company Subsidiary, (c) require any consent or other action by any Person under, constitute a default under or give rise to a right of termination, cancellation or acceleration (with or without due notice or lapse of time or both) of any right or obligation of the Company or any Company Subsidiary or to a loss of any benefit or status to which the Company or any Company Subsidiary is entitled under any provision of any material agreement, contract or other instrument binding upon the Company or any Company Subsidiary or any material license,

 

7



 

franchise, permit or other similar authorization held by the Company or any Company Subsidiary or (d) result in the creation or imposition of any Lien on any material asset of the Company or any Company Subsidiary, other than, in the case of each of (b), (c) and (d), any such items that would not reasonably be expected to, individually or in the aggregate, (x) have a Company Material Adverse Effect or (y) prevent or materially impair the ability of the Company, Purchaser and PurchaserSub to consummate the transactions contemplated by this Agreement.

 

SECTION 2.05. Capitalization.

 

(a)           As of the date hereof, (i) 10,136,984.867 shares of Company Common Stock are issued and outstanding and (ii) no shares of the Company’s Class A Preferred Stock, par value $0.01 per share, are issued and outstanding. As of the date hereof, (i) Options to acquire an aggregate of 1,097,250 shares of Company Common Stock are outstanding under the Option Plan, which if exercised in full would have an aggregate exercise price of $12,285,000.00 and (ii) Options to acquire an aggregate of 438,723 shares of Company Common Stock are outstanding under the Seller Warrants, which if exercised in full would have an aggregate exercise price of $9,052,418.07 assuming that the Closing occurs on May 31, 2006.

 

(b)           As of the date hereof, except as described in Section 2.05(a) , there are no outstanding (i) shares of capital stock or other voting securities of the Company, (ii) securities of the Company convertible into or exercisable or exchangeable for capital stock or voting securities of the Company or (iii) other rights to acquire from the Company, and no obligation of the Company to issue, any capital stock, voting securities or securities convertible into or exercisable or exchangeable for capital stock or voting securities of the Company. Except as set forth in Section 2.05(b) of the Company Disclosure Schedule, there are no outstanding obligations of the Company or any Company Subsidiary to repurchase, redeem or otherwise acquire any capital stock or other voting securities of the Company or any securities convertible into or exercisable or exchangeable for capital stock or other voting securities of the Company or any voting trusts, registration rights agreements, proxies or other agreements or understandings in effect with respect to the voting or transfer of capital stock or other voting securities of the Company. No Company Subsidiary owns any capital stock or other voting securities of the Company or any securities convertible into or exercisable or exchangeable for capital stock or other voting securities of the Company.

 

SECTION 2.06. Subsidiaries.

 

(a)           Section 2.06(a) of the Company Disclosure Schedule sets forth a list of all Subsidiaries of the Company and their respective jurisdictions of incorporation or organization. All of the outstanding shares of capital stock or other voting securities of, or other ownership interest in, each Subsidiary of the Company, is owned by the Company, directly or indirectly.

 

(b)           All of the outstanding shares of capital stock or other voting securities of, or other ownership interest in, each Subsidiary of the Company have been duly authorized and validly issued and are fully paid and nonassessable. All of the outstanding capital stock or other voting securities of, or other ownership interest in, each Subsidiary of the Company is owned, directly or indirectly, by the Company free and clear of any Lien and free of any other limitation or restriction, including any limitation or restriction on the right to vote, sell or otherwise dispose

 

8



 

of such capital stock or other voting securities or other ownership interest (other than any of such under the Securities Act or any state securities laws) with such exceptions as, individually or in the aggregate, would not reasonably be expected to have a Company Material Adverse Effect. There are no outstanding (i) securities of the Company or any of the Company Subsidiaries convertible into or exchangeable or exercisable for shares of capital stock or other voting securities of, or ownership interests in, any of the Company Subsidiaries, (ii) options, warrants or other rights to acquire from the Company or any of the Company Subsidiaries, and no other obligation of the Company or any of the Company Subsidiaries to issue, any capital stock or voting securities of, or other ownership interests in, or any securities convertible into or exchangeable or exercisable for any capital stock, or voting securities of, or ownership interests in, any of the Company Subsidiaries or (iii) obligations of the Company or any of the Company Subsidiaries to repurchase, redeem or otherwise acquire any outstanding securities of any of the Company Subsidiaries or any capital stock or other voting securities of, or other ownership interests in, any of the Company Subsidiaries.

 

SECTION 2.07. SEC Documents.

 

(a)           The Company has made available to Purchaser the Company SEC Documents. The Company has filed all reports, filings, registration statements and other documents required to be filed by it with the SEC since September 30, 2005.

 

(b)           As of its filing date, or as amended or supplemented prior to the date hereof, each of the Company SEC Documents complied as to form in all material respects with the applicable requirements of the Securities Act and/or the Exchange Act, as the case may be.

 

(c)           No Company SEC Document filed pursuant to the Exchange Act, as of its filing date, contained any untrue statement of a material fact or omitted to state any material fact necessary in order to make the statements made therein, in the light of the circumstances under which they were made, not misleading.

 

SECTION 2.08. Financial Statements .

 

(a)           The audited consolidated financial statements and unaudited consolidated interim financial statements of the Company included in the Company 10-K and the Company 10-Q:  (i) fairly present in all material respects, in conformity with GAAP applied on a consistent basis (except as may be indicated in the notes thereto), the consolidated financial position of the Company and the Company Subsidiaries as of the dates thereof and their consolidated results of operations and changes in financial position for the respective periods then ended (subject to normal year-end adjustments and lack of footnote disclosure in the case of any unaudited interim financial statements); (ii) were, in all material respects, prepared from the books and records of the Company and the Company Subsidiaries; and (iii) have been prepared in accordance with and comply, in all material respects, with all applicable accounting requirements and the applicable rules and regulations of the SEC.

 

(b)           There are no material liabilities or obligations of the Company or any Company Subsidiary of any kind whatsoever, whether known or unknown, asserted or

 

9



 

unasserted, accrued, contingent, absolute, determined, determinable or otherwise, in each case, other than:

 

(i)            liabilities or obligations disclosed or provided for in the Company Balance Sheet or disclosed in the notes thereto;

 

(ii)           liabilities or obligations incurred since December 31, 2005 in the ordinary course of business consistent with past practice;

 

(iii)          liabilities or obligations under this Agreement or incurred in connection with the transactions contemplated hereby;

 

(iv)          liabilities or obligations of the Company or the Company Subsidiaries under the agreements, contracts, leases or licenses to which they are a party; and

 

(v)           liabilities and obligations that would not be required by GAAP (consistently applied in accordance with the Company’s past practice) to be reflected on a balance sheet of the Company.

 

SECTION 2.09. Absence of Certain Changes. Since the date of the Company Balance Sheet, except as otherwise expressly contemplated by this Agreement, the Company and the Company Subsidiaries have conducted their business in the ordinary course consistent with past practice and there has not been any (i) change, effect, occurrence or development which,  individually or in the aggregate, has had or would reasonably be expected to have a Company Material Adverse Effect or (ii) any action taken which, if it had been taken after the date hereof, would have required Purchaser’s prior written consent pursuant to Section 4.01 .

 

SECTION 2.10. Litigation.

 

(a)           There is no action, suit, investigation, arbitration or proceeding (“ Action ”) pending against, or to the Knowledge of the Company threatened against, the Company or any Company Subsidiary or any of their respective assets, rights or properties that (i) involves a claim in excess of $250,000, (ii) individually or in the aggregate, has had or would reasonably be expected to have a Company Material Adverse Effect or (iii) individually or in the aggregate, has prevented or materially impaired, or would reasonably be expected to prevent or materially impair, the ability of the Company, Purchaser or PurchaserSub to consummate the transactions contemplated hereby. Except as set forth in Section 2.10 of the Company Disclosure Schedule and except for Actions initiated by Governmental Authorities, all such Actions that arose prior to the date hereof have been reported to the Company’s applicable insurance carrier prior to the date hereof and all such Actions arising following the date hereof and prior to the Closing will have been reported to the Company’s insurance carriers reasonably promptly after arising, but in any event prior to the Closing.

 

(b)           Neither the Company nor any of the Company Subsidiaries nor any of their respective properties, rights or assets is subject to any judgment, decree, order, injunction, ruling, assessment, stipulation, award, finding, determination, writ, settlement agreement,

 

10



 

arbitration award or local, state or federal government investigation that, individually or in the aggregate, has had or would reasonably be expected to have a Company Material Adverse Effect.

 

SECTION 2.11. Taxes.

 

(a)           (i) All Tax Returns required to be filed with any taxing authority by, or with respect to, the Company and the Company Subsidiaries have been timely filed in accordance with all applicable laws, and all such Tax Returns are complete and correct in all material respects; (ii) the Company and the Company Subsidiaries have timely paid all material Taxes that are due and payable (other than Taxes which are being contested in good faith and for which adequate reserves are reflected on the Company Balance Sheet); (iii) neither the Company nor any of the Company Subsidiaries has been a member of an affiliated, consolidated, combined or unitary group other than one of which the Company was the common parent; and (iv) no audits or administrative or judicial proceedings with respect to material Taxes of the Company or any Company Subsidiary are pending or being conducted. The Company has made adequate provision for all material Taxes in the Company Balance Sheet in accordance with GAAP for all Taxes not yet due and payable as of September 30, 2005.

 

(b)           Neither the Company nor any of the Company Subsidiaries (i) is or has ever been a member of an affiliated, consolidated, combined or unitary group other than one of which the Company was the common parent, or (ii) has any liability for Taxes of any person arising from the application of Treasury Regulation section 1.1502-6 or any analogous provision of state, local or foreign law, or as a transferee or successor, by contract, or otherwise.

 

(c)           There are no Liens with respect to Taxes upon any of the assets or properties of either Company or its Subsidiaries, other than with respect to Taxes not yet due and payable and for which adequate reserves have been reflected on the Company Balance Sheet.

 

(d)           No material deficiencies for any Taxes that have not been settled or otherwise disposed of have been proposed or assessed in writing against or with respect to any Taxes due by or Tax Returns of Company or any Company Subsidiary, and there is no outstanding audit, assessment, dispute or claim concerning any Tax liability of the Company or any Company Subsidiary either within the Knowledge of the Company or claimed, pending or raised by an authority in writing. During the last two years, and to the Company’s Knowledge during the last five years, no written claim has ever been made by any Governmental Entity in a jurisdiction where neither the Company nor any Company Subsidiary files Tax Returns that it is or may be subject to taxation by that jurisdiction.

 

(e)           None of Company or any Company Subsidiary is a party to, is bound by or has any obligation under any Tax sharing or Tax indemnity agreement or similar contract or arrangement.

 

(f)            None of Company or any Company Subsidiary has been either a “distributing corporation” or a “controlled corporation” in a distribution occurring during the last two years in which the parties to such distribution treated the distribution as one to which Section 355 of the Code is applicable.

 

11



 

(g)           All material Taxes required to be withheld, collected or deposited by or with respect to Company and each Company Subsidiary have been timely withheld, collected or deposited as the case may be, and to the extent required, have been paid to the relevant taxing authority.

 

(h)           No closing agreement pursuant to section 7121 of the Code (or any similar provision of state, local or foreign law) has been entered into by or with respect to Company or any Company Subsidiary.

 

(i)            Neither the Company nor any Company Subsidiary has granted any waiver of any federal, state, local or foreign statute of limitations with respect to, or any extension of a period for the assessment of, any Tax beyond the date hereof.

 

(j)            Neither the Company nor any Company Subsidiary will be required to include amounts in income, or exclude items of deduction, in a taxable period beginning after the Closing Date as a result of (i) a change in method of accounting occurring prior to the Closing Date or an adjustment by a taxing authority to any method of accounting employed prior to the Closing Date, (ii) an installment sale or open transaction arising in a taxable period (or portion thereof) ending on or before the Closing Date, (iii) a prepaid amount received, or paid, prior to the Closing Date or (iv) deferred gains arising prior to the Closing Date.

 

(k)           Neither the Company nor any Company Subsidiary has engaged in any transaction that could give rise to (i) a registration obligation with respect to any Person under Section 6111 of the Code or the regulations thereunder, (ii) a list maintenance obligation with respect to any Person under Section 6112 of the Code or the regulations thereunder, or (iii) a disclosure obligation as a “reportable transaction” under Section 6011 of the Code and the regulations thereunder.

 

(l)            Community Care Indemnity Company, a Vermont stock corporation and wholly owned subsidiary of the Company (“ Community Care Indemnity ”), is properly incorporated and regulated as an insurance company under the laws of Vermont and qualifies as an insurance company for federal income tax purposes under the standards prescribed by the IRS in published guidance, including but not limited to, Rev. Rul. 2005-40.

 

(m)          The Company is not a United States real property holding corporation within the meaning of Section 897(c)(2) of the Code during the applicable period specified in Section 897(c)(1)(A)(ii) of the Code.

 

(n)           The Company has made available to Purchaser true and correct copies of all material federal, state and local Tax Returns filed by either the Company or any Company Subsidiary after December 31, 2002. There are no requests for information currently outstanding that could in any material respect affect the Taxes of the Company or the Company Subsidiaries.

 

(o)           None of the independent contractors who have been under Contract with the Company or any Company Subsidiary for any taxable period ending on or prior to the Closing Date for which the statute of limitations has not expired are “employees” for United States federal income tax, Federal Insurance Contribution Act tax and Federal Unemployment

 

12



 

purposes except as has not had and would not reasonably be expected to have a Company Material Adverse Effect.

 

(p)           Neither the Company nor any Company Subsidiary meets the “adjusted ordinary gross income requirement” for a personal holding company, as defined in Section 542(a)(1) of the Code.

 

SECTION 2.12. Compliance with Laws; Licenses, Permits and Registrations.

 

(a)           Neither the Company nor any Company Subsidiary is in violation of, or has violated, any applicable provisions of any Laws, including any Laws relating to employment, employment practices, compensation, benefits, hours, terms and conditions of employment, and the termination of employment, except for any such violations which, individually or in the aggregate, have not had and would not reasonably be expected to have a Company Material Adverse Effect.

 

(b)           Each of the Company and the Company Subsidiaries has all permits, licenses, approvals, authorizations of and registrations with and under all federal, state, local and foreign laws, and from all Governmental Entities (collectively, “ Permits ”) required by the Company and the Company Subsidiaries to carry on their respective businesses as currently conducted, except where the failure to have any such Permits, individually or in the aggregate, has not had and would not reasonably be expected to have a Company Material Adverse Effect.

 

(c)           All material Permits are in full force and effect and since January 1, 2005, neither the Company nor any Company Subsidiary has received any written or, to the Knowledge of the Company, oral notice from any Governmental Entity asserting that the Company or any Company Subsidiary is not in material compliance with any Law or material Permit or threatening to suspend, revoke, revise, limit or terminate any material Permit held by the Company or any Company Subsidiary, other than notices that have been withdrawn or otherwise resolved prior to the date hereof.

 

SECTION 2.13. Contracts. Except as set forth in the Company Disclosure Schedule corresponding to this Section 2.13 , neither the Company nor any Company Subsidiary is party to any (each such item required to be listed on such schedule, a “ Material Contract ”): (i) lease, license, Contract, agreement or obligation that involves aggregate payments or other consideration in excess of $1,500,000 per year, (ii) Contract relating to indebtedness for borrowed money and having an outstanding principal amount in excess of $500,000, (iii) Contract entered into after the date of the Company 10-Q or not yet consummated for the acquisition or disposition, directly or indirectly (by merger or otherwise), of assets or capital stock or other equity interests of another Person for aggregate consideration under such agreement in excess of $500,000, (iv) Contract that expressly limits the ability of the Company or any Company Subsidiary to compete in or conduct any line of business or compete with any Person or in any geographic area or during any period of time, (v) Contract pursuant to which the Company or any Company Subsidiary has any material payment obligations (whether contingent or otherwise) that could arise after the date of the Company 10-Q in respect of earn-outs, deferred purchase price arrangements, indemnities or similar arrangements that have arisen in connection with investments in or acquisitions or dispositions of companies or businesses, (vi)

 

13



 

any employment, consulting, severance or similar Contract with any employee, independent contractor or consultant of the Company or any Company Subsidiary whose current annual cash compensation is in excess of $175,000 that is not terminable by the Company or such Company Subsidiary by notice of not more than 180 days for a cost of less than $100,000, (vii) material joint venture, partnership agreement or similar Contract, (viii) Contract restricting the payment of dividends or other distributions or (ix) any Contract providing for future payments that are conditioned upon, in whole or in part, the transactions contemplated hereby (each of the foregoing items (i) - (ix) not to include agreements among the Company and/or the Company Subsidiaries). Each Material Contract is valid, binding and enforceable and in full force and effect, except where the failure to be valid, binding and enforceable and in full force and effect would not reasonably be expected to have a Company Material Adverse Effect, and there are no defaults thereunder, except for those defaults that would not reasonably be expected to have a Company Material Adverse Effect. The Company has made available to Purchaser prior to the date hereof true and complete copies of all Material Contracts, including all amendments and supplements thereto as in effect on the date hereof.

 

SECTION 2.14. Employee Benefit Plans.

 

(a)           The Company Disclosure Schedule corresponding to this Section 2.14(a) contains an accurate and complete list of each Company Employee Plan.

 

(b)           The Company Disclosure Schedule corresponding to this Section 2.14(b) contains an accurate and complete list of each collective bargaining agreement and each other material agreement, arrangement, commitment, understanding, plan, or policy of any kind, with or for the benefit of any current or former officer or director of the Company or any Company Subsidiary other than any Company Employee Plan listed as required in Section 2.14(a) . Each item listed on Section 2.14(b) is referred to herein as a “ Company Compensation Commitment .”

 

(c)           Each Company Employee Plan that is intended to be qualified within the meaning of Section 401(a) of the Code and each trust which forms a part of any such Company Employee Plan has received a determination from the IRS that such Company Employee Plan is qualified under Section 401(a) of the Code and that such related trust is exempt from taxation under Section 501(a) of the Code, and nothing has occurred since the date of such determination that could adversely affect the qualification of such benefit plan or the exemption from taxation of such related trust.

 

(d)           With respect to each Company Employee Plan which is a “defined benefit plan” (as such term is defined in Section 3(35) of ERISA), the fair market value of the assets equal or exceed the benefit liabilities thereof, where such benefit liabilities are determined by an independent actuary on the basis of an “on-going” plan.

 

(e)           Except as disclosed in the Company Disclosure Schedule corresponding to this Section 2.14(e) , none of the Company Employee Plans or the Company Compensation Commitments obligates the Company or any Company Subsidiary to pay any material separation, severance, termination or similar benefit as a result of any transaction contemplated by this Agreement or as a result of a change in control or ownership within the meaning of Section 280G of the Code, whether or not in each case any other event or occurrence is required.

 

14



 

(f)            (i) Each Company Employee Plan and any related trust, insurance contract or fund has been maintained, funded and administered in compliance in all material respects with its respective terms and applicable law; (ii) there has been no application for or waiver of the minimum funding standards imposed by Section 412 of the Code with respect to any Company Employee Plan;  and (iii) neither the Company nor any Company Subsidiary has incurred any liability under Title IV of ERISA (other than for contributions not yet due) or to the Pension Benefit Guaranty Corporation (other than for payment of premiums not yet due).

 

(g)           The Company and each Company Subsidiary have complied in all material respects with the health care continuation requirements of Part 6 of Title I of ERISA (“ COBRA ”); and the Company and the Company Subsidiaries have no material obligation under any Company Employee Plan or otherwise to provide health benefits to former employees of the Company or any Company Subsidiary or any other Person, except as specifically required by COBRA.

 

(h)           (i)  Neither the Company nor any Company Subsidiary has incurred any liability on account of a “partial withdrawal” or a “complete withdrawal” (within the meaning of Sections 4205 and 4203, respectively, of ERISA) from any plan subject to Title IV of ERISA which is a “multiemployer plan” (as such term is defined in Section 3(37) of ERISA), no such liability has been asserted, and there are no events or circumstances which could result in any such partial or complete withdrawal; and (ii) neither the Company nor any Company Subsidiary is bound by any material contract or agreement or has any obligation or liability described in Section 4204 of ERISA. No Company Employee Plan is a “multiemployer plan” (as such term is defined in Section 3(37) of ERISA.

 

(i)            Neither the Company nor any Company Subsidiary has, contributes to, maintains or sponsors or has any material liability with respect to any employee benefit plan, agreement or arrangement applicable to employees of the Company or any Company Subsidiary located outside the United States.

 

(j)            With respect to each Company Employee Plan and each Company Compensation Commitment, the Company or the appropriate Company Subsidiary has made available to Purchaser true, complete and correct copies of (to the extent applicable) (i) all documents pursuant to which the Company Employee Plan or the Company Compensation Commitment is maintained, funded and administered, (ii) the most recent annual report (Form 5500 series) filed with the IRS (with applicable attachments), (iii) the most recent financial statements, (iv) the most recent actuarial valuation of benefit obligations, and (v) the most recent determination letter received from the IRS and the most recent application to the IRS for such determination letter.

 

SECTION 2.15. Transactions with Affiliates.   Section 2.15 of the Company Disclosure Schedule lists all material transactions, agreements, arrangements or understandings (other than those that have expired or been terminated without any continuing or contingent obligation thereunder) between the Company or any Company Subsidiary, on the one hand, and (i) any holder of the Company’s outstanding capital stock or any of their respective Affiliates (other than the Company and the Company Subsidiaries), or (ii) any current or former executive officer or director (or any immediate family member thereof) of the Company or any Company

15



 

Subsidiary or any Person referred to in clause (i) above, in each case, other than agreements evidencing Options and employment, severance, benefit or other similar Contract with any equity holder or current or former executive officer or director, on the other hand (collectively, the “ Affiliate Contracts ”).

 

SECTION 2.16. Intellectual Property. The Company and the Company Subsidiaries own or have adequate rights to use all patents, trademarks, service marks, trade names, copyrights, trade secrets and other intellectual property rights (collectively, the “ Company Intellectual Property ”) necessary to carry on their respective businesses as currently conducted free and clear of all Liens (other than Liens arising under licenses granted in the ordinary course of business consistent with past practice), except where the failure to own or have adequate rights to use such Intellectual Property free and clear of all Liens would not reasonably be expected to have a Company Material Adverse Effect. Neither the Company nor any Company Subsidiary has received any notice of infringements of, or conflict with, the rights of others with respect to the use of any Company Intellectual Property, other than such as would not reasonably be expected to have a Company Material Adverse Effect.

 

SECTION 2.17. Required Vote; Board Approval.

 

(a)           The only vote of the holders of any class or series of the capital stock or other voting securities of the Company required by law, rule or regulation to approve this Agreement, the Merger and/or any of the other transactions contemplated hereby is the affirmative vote of the holders of a majority of the outstanding shares of Company Common Stock in favor of the adoption of this Agreement (the “ Company Stockholder Approval ”).

 

(b)           The Company’s board of directors has (i) determined that this Agreement and the transactions contemplated hereby, including the Merger, are advisable and in the best interests of the Company and its stockholders, (ii) approved this Agreement and the transactions contemplated hereby and (iii) resolved to recommend to such stockholders that they vote in favor of adopting and approving this Agreement and the Merger in accordance with the terms hereof.

 

SECTION 2.18. Finders’ Fees. Except for the fees and expenses of the Persons set forth in Section 2.18 of the Company Disclosure Schedule, which fees and expenses will be Transaction Related Expenses, there is no investment banker, broker, finder or other such intermediary which has been retained by, or is authorized to act on behalf of, the Company or any Company Subsidiary who might be entitled to any fee or commission from Purchaser or any of its Subsidiaries upon consummation of the transactions contemplated by this Agreement.

 

SECTION 2.19. Labor and Employment-Related Matters . Except as set forth in Schedule 2.19 of the Company Disclosure Schedule, (a) neither the Company nor any Company Subsidiary is a party to any collective bargaining agreement or other Contract with any labor organization or other labor representative of any of the employees of the Company or any Company Subsidiary, nor is any such Contract presently being negotiated; (b) to the Knowledge of the Company, no campaigns are being conducted to solicit cards from any of the employees of the Company or any Company Subsidiary to authorize representation by any labor organization, and no such campaigns have been conducted within the past three years; (c) no labor strike,

 

16



 

slowdown, work stoppage, dispute, lockout or other labor controversy is in effect or, to the Knowledge of the Company, threatened, and neither the Company nor any Company Subsidiary has experienced any such labor controversy within the past three years; (d) no unfair labor practice charge or complaint is pending or, to the Knowledge of the Company, threatened, and no grievance or arbitration proceeding is pending or, to the Knowledge of the Company, threatened, in each case which, if adversely decided, may reasonably be expected to, individually or in the aggregate, create a liability in excess of $500,000, or cause the Company or any Company Subsidiary to incur expenses or forgo operating savings in excess of $500,000; (e) no action, complaint, charge, inquiry, proceeding or investigation by or on behalf of any employee, prospective employee, former employee, labor organization, governmental agency or other representative of the employees of the Company or any Company Subsidiary is pending or, to the Knowledge of the Company, threatened which, if adversely decided, may reasonably be expected to, individually or in the aggregate, create a liability in excess of $500,000; (f) neither the Company nor any Company Subsidiary is a party to, or otherwise bound by, any consent decree with, or citation by, any Government Entity relating to employees or employment practices; (g) within the past two years, neither the Company nor any Company Subsidiary has closed any plant or facility or effectuated any layoffs of employees (whether or not in noncompliance with the Worker Adjustment and Retraining Notification Act of 1988, or any similar applicable foreign, state or local Law) and no such actions have been planned or announced; and (h) within the past two years, neither the Company nor any Company Subsidiary has implemented any early retirement, separation or window program, nor has any such entity planned or announced any such program for the future.

 

SECTION 2.20. Real Property.

 

(a)           The Company or one of the Company Subsidiaries has, in all material respects, good, valid and marketable title to each parcel of real property owned by the Company or a Company Subsidiary (the “ Owned Real Property ”).

 

(b)           The Company or one of the Company Subsidiaries has, in all material respects, a good and valid leasehold interest in each parcel of real property leased by it (the “ Leased Real Property ”). Except as has not had and would not reasonably be expected to have, individually or in the aggregate, a Company Material Adverse Effect, all of the leases relating to the Leased Real Property (each a “ Lease ”, collectively, the “ Leases ”) (i) are a valid and binding obligation of the Company or Company Subsidiary party thereto, enforceable in accordance with its terms against the Company or Company Subsidiary party thereto and, to the Knowledge of the Company, the counterparty thereto, and (ii) are in full force and effect and (A) neither the Company nor any Company Subsidiary is in default (or has taken or failed to take any action which, with notice, lapse of time, or both, would constitute a default) under the terms of any Lease or has received notice of default under any Lease which has not been cured within applicable grace periods and (B) to the Knowledge of the Company, no other Person is in default under any Lease.

 

(c)           There are no condemnation proceedings or eminent domain proceedings of any kind pending or, to the Knowledge of the Company, threatened with respect to any portion of the Company’s or any Company Subsidiaries’ real property.

 

17



 

SECTION 2.21. Personal Property . The Company and the Company Subsidiaries have good, valid and marketable title to or, in the case of leased or licensed property and assets, have valid leasehold interests in or license to use all property and assets (whether real, personal tangible or intangible) reflected on the Company Balance Sheet or acquired after the date of the Company Balance Sheet, except for properties and assets sold since the date of the Company Balance Sheet in the ordinary course of business consistent with past practice or where the failure to have such good, valid and marketable title or valid leasehold interests or valid license would not reasonably be expected to have, individually or in the aggregate, a Company Material Adverse Effect.

 

SECTION 2.22. Insurance Coverage.

 

(a)           Section 2.22(a) of the Company Disclosure Schedule contains a true and complete list of all material insurance policies carried by or for the benefit of the Company or any Company Subsidiary. All such insurance policies are in full force and effect. The Company has made available to Purchaser a true and complete copy of each of the insurance policies listed on Section 2.22(a) of the Company Disclosure Schedule (collectively, the “ Policies ”).

 

(b)           No written notice of early cancellation, non-renewal, early termination or revocation has been received with respect to any of the Policies. There are no pending or, to the Knowledge of the Company, threatened material claims against any of the Policies by the Company or any Company Subsidiary as to which the insurers have denied liability in writing.

 

(c)           Community Care Indemnity has conducted and is conducting its operations in all material respects in accordance with its plan of operations, a true and complete copy of which has been made available to Purchaser prior to the date hereof.

 

(d)           The Company and Community Care Indemnity have posted reserves in relation to the anticipated payment of benefits, losses, claims and expenses under any insurance Contract or policy that it is party to or bound by, and all such reserves: (i) are reflected adequately in all material respects in the financial statements of the Company and Community Care Indemnity; (ii) were calculated in all material respects in accordance with generally accepted actuarial principles, consistently applied; and (iii) were based on reasonable actuarial assumptions given the circumstances under which such Contract or policy was written. The cash balances of Community Care Indemnity are sufficient to satisfy the requirements, if any, of applicable Law.

 

SECTION 2.23. Environmental Matters . Except as would not reasonably be expected to have a Company Material Adverse Effect, each of the Company and the Company Subsidiaries: (i) is in compliance with all, and has not violated any, Environmental Laws applicable to it; (ii) to the Knowledge of the Company, does not own, lease or otherwise operate any property at which Materials of Environmental Concern are present in a condition or under circumstances that could reasonably be expected to result in any liability or obligation to it; and has not, nor has any predecessor of it, owned, leased or operated any such property; (iii)  has not received any notice or claim alleging that it has violated any Environmental Laws or that it is liable or has any obligations to any Person as a result of the presence or release of any Materials of Environmental Concern at any real property currently or formerly owned, leased or otherwise

 

18



 

used (including any offsite waste storage, handling or disposal facility) or indicating that there is any investigation of or inquiry into the possibility of such a claim, and there is no basis for any such claim; and (iv) is not a party to or, to the Knowledge of the Company, affected by, any proceedings, investigations, or agreements concerning, Environmental Laws or the presence or release of any Materials of Environmental Concern. The Company has made available to Purchaser prior to the date hereof true and complete copies of all material studies, audits, assessments or investigations concerning compliance with, or liability or obligations under, Environmental Laws affecting the Company or any Company Subsidiary that are in the possession or control of the Company or any Company Subsidiary. For purposes of this Agreement, “ Environmental Laws ” means all Laws of any Governmental Entity regulating, relating to or imposing liability or standards of conduct concerning pollution or protection of surface water, groundwater, ambient air, surface or subsurface soil, wildlife habitat, or related aspects of the environment, or employee health and safety; and “ Materials of Environmental Concern ” means any gasoline or petroleum (including crude oil or any fraction thereof) or petroleum products, polychlorinated biphenyls, urea-formaldehyde insulation, asbestos, molds, radon or other radioactive material, and any pollutants,  contaminants, or hazardous or toxic materials or wastes defined as such in, or regulated or that could give rise to liability under, any applicable Environmental Law.

 

SECTION 2.24. Payors.

 

(a)           Neither the Company nor any Company Subsidiary is currently involved in any material dispute with any Governmental Entity payor or third party payor (e.g., a health insurer, HMO, PPO and the like) that provides in excess of $3 million of annual revenue to the Company and the Company Subsidiaries on a consolidated basis (each, a “ Material Payor ”), and since July 1, 2005, neither the Company nor any Company Subsidiary has received any written notice from any Material Payor to the effect that such Material Payor intends to cease doing business or significantly reduce the volume of its business with the Company or any Company Subsidiary or change any of the material terms related to its contracts with the Company or any of the Company Subsidiaries.

 

(b)           To the Knowledge of the Company, since July 1, 2005 no Governmental Entity payor or other third party payor has an intention to reduce the rates paid to the Company or any Company Subsidiary for services performed under any contract to which the Company or any Company Subsidiary is a party, except, individually or in the aggregate, as would not be material to the business of the Company and the Company Subsidiaries as currently conducted.

 

(c)           Neither the Company nor any Company Subsidiary has been excluded or debarred by any Law or Order from any healthcare program run by any Governmental Entity, and no formal Action to exclude or debar the Company or any Company Subsidiary from any such healthcare program is pending or, to the Knowledge of the Company, threatened.

 

19



 

ARTICLE 3
REPRESENTATIONS AND WARRANTIES OF
PURCHASER

 

Except as disclosed in the Purchaser Disclosure Schedule attached hereto, Purchaser represents and warrants to the Company that:

 

SECTION 3.01. Corporate Existence and Power. Purchaser is a limited liability company duly organized, validly existing and in good standing under the laws of its jurisdiction of organization and has all organizational powers required to carry on its business as now conducted. PurchaserSub is a corporation duly incorporated, validly existing and in good standing under the laws of the State of Delaware and has all corporate powers required to carry on its business as now conducted. Purchaser is duly qualified to do business as a foreign limited liability company and is in good standing in each jurisdiction where the character of the property owned or leased by it or the nature of its activities makes such qualification necessary, except where the failure to be so qualified, individually or in the aggregate, has not had and would not reasonably be expected to have a Purchaser Material Adverse Effect. Purchaser has heretofore made available to the Company true and complete copies of its limited liability company agreement and certificate of formation as currently in effect and PurchaserSub’s certificate of incorporation and by-laws as currently in effect. Since the date of its incorporation, PurchaserSub has not engaged in any activities other than in connection with or as contemplated by this Agreement.

 

SECTION 3.02. Authorization; Approvals. The execution, delivery and performance by Purchaser and PurchaserSub of this Agreement and the consummation by Purchaser and PurchaserSub of the transactions contemplated hereby are within the organizational powers of Purchaser and PurchaserSub and have been duly authorized by all necessary organizational action. Assuming that this Agreement constitutes the valid and binding obligation of the Company, this Agreement constitutes a valid and binding agreement of each of Purchaser and PurchaserSub, enforceable in accordance with its terms. No vote of the holders of any of the outstanding membership interests or capital stock, as the case may be, of Purchaser or PurchaserSub or any other security of Purchaser or PurchaserSub under the laws of the state of its organization or any other applicable law or regulation, or pursuant to the terms of the organizational documents of Purchaser or PurchaserSub that has not been obtained, is necessary to approve this Agreement or the transactions contemplated hereby.

 

SECTION 3.03. Governmental Authorization. The execution, delivery and performance by Purchaser and PurchaserSub of this Agreement and the consummation by Purchaser and PurchaserSub of the transactions contemplated hereby require no action by or in respect of, or filing with, any Governmental Entity, other than (a) those set forth in clauses (a) through (d) of Section 2.03 and (b) such other consents, approvals, actions, orders, authorizations, registrations, declarations and filings which, if not obtained or made, would not reasonably be expected to, individually or in the aggregate, (x) have either a Purchaser Material Adverse Effect or (assuming for this purpose that the Effective Time had occurred) a Company Material Adverse Effect, or (y) prevent or materially impair the ability of Purchaser and PurchaserSub to consummate the transactions contemplated by this Agreement (the filings and

 

20



 

authorizations referred to in clause (b) being referred to collectively as the “ Purchaser Required Governmental Consents ”).

 

SECTION 3.04. Non-Contravention. The execution, delivery and performance by Purchaser and PurchaserSub of this Agreement and the consummation by Purchaser and PurchaserSub of the transactions contemplated hereby do not and will not (a) contravene or conflict with the limited liability company agreement or certificate of formation of Purchaser or the certificate of incorporation or by-laws of PurchaserSub, (b) assuming that all of the Purchaser Required Governmental Consents are obtained, contravene or conflict with or constitute a violation of any provision of any law, regulation, judgment, injunction, order or decree binding upon or applicable to Purchaser or any Purchaser Subsidiary, (c) require any consent or other action by any Person under, constitute a default under or give rise to a right of termination, cancellation or acceleration (with or without due notice or lapse of time or both) of any right or obligation of Purchaser or any Purchaser Subsidiary or to a loss of any benefit or status to which Purchaser or any Purchaser Subsidiary is entitled under any provision of any material agreement, contract or other instrument binding upon Purchaser or any Purchaser Subsidiary or any material license, franchise, permit or other similar authorization held by Purchaser or any Purchaser Subsidiary, or (d) result in the creation or imposition of any Lien on any material asset of Purchaser or any Purchaser Subsidiary other than, in the case of each of (b), (c) and (d), any such items that would not reasonably be expected to, individually or in the aggregate, (x) have a Purchaser Material Adverse Effect or (y) prevent or materially impair the ability of Purchaser or PurchaserSub to consummate the transactions contemplated by this Agreement.

 

SECTION 3.05. Litigation. There is no Action pending against, or to the Knowledge of Purchaser threatened against, Purchaser or any Purchaser Subsidiary or any of their respective assets, rights or properties that (i) individually or in the aggregate, has had or would reasonably be expected to have a Purchaser Material Adverse Effect or (ii) individually or in the aggregate, has prevented or materially impaired, or would reasonably be expected to prevent or materially impair, the ability of the Company, Purchaser or PurchaserSub to consummate the transactions contemplated hereby.

 

SECTION 3.06. Finders’ Fees. There is no investment banker, broker, finder or other such intermediary which has been retained by, or is authorized to act on behalf of, Purchaser or any of its Subsidiaries who might be entitled to any fee or commission from the Company or any Company Subsidiary prior to consummation of the transactions contemplated by this Agreement.

 

SECTION 3.07. Acquisition of Common Stock for Investment. Purchaser is acquiring the Company Common Stock for its own account with the present intention of holding such securities for investment purposes and not with a view to or for sale in connection with any public distribution of such securities in violation of any federal or state securities laws. Purchaser is an “accredited investor” within the meaning of Regulation D of the Securities Act. Purchaser acknowledges and agrees that the Company Common Stock may not be sold, transferred, offered for sale, pledged, hypothecated or otherwise disposed of without registration under the Securities Act, except pursuant to an exemption from such registration available under the Securities Act.

 

21



 

SECTION 3.08. Financing. Attached hereto as Exhibit C are copies of (i) an executed commitment letter (the “ Equity Commitment Letter ”), dated as of the date hereof, from Vestar evidencing its commitment to subscribe for and purchase equity interests of Purchaser for an aggregate subscription amount of $258 million in cash, subject to the terms and conditions thereof, and (ii) an executed commitment letter (the “ Debt Commitment Letter ” and, together with the Equity Commitment Letter, the “ Commitment Letters ”), dated as of the date hereof, from JPMorgan Chase Bank, N.A., UBS Loan Finance LLC, Bank of America, N.A. and Banc of America Bridge LLC (such institutions, the “ Lenders ”), with J.P. Morgan Securities Inc., UBS Securities LLC and Banc of America Securities LLC acting in arranging and bookrunning roles. Pursuant to the Debt Commitment Letter and subject to the terms and conditions contained therein (including the exhibits thereto), the Lenders have committed to provide $300 million in aggregate principal amount of senior term loans and up to $215 million in aggregate principal amount of subordinated bridge loans to Purchaser at the Closing (the “ Debt Commitment ”). The obligations to fund the commitments under the Debt Commitment Letter are not subject to any condition other than those set forth in the Debt Commitment Letter. Purchaser has no Knowledge of any fact or occurrence that would reasonably be expected to (i) make any of the assumptions or statements set forth in the Debt Commitment Letter inaccurate, (ii) cause the Debt Commitment Letter to be ineffective or (iii) preclude in any material respect the satisfaction of the conditions set forth in the Debt Commitment Letter. As of the date hereof, the Debt Commitment Letter is in full force and effect and has not been amended in any material respect, and the financing and other fees that are due and payable on or before the date hereof under the Debt Commitment Letter have been paid in full. Subject to the terms and conditions of the Commitment Letters, assuming for purposes of this representation that the conditions set forth in Section 7.03(a) and (b) are satisfied, the funds contemplated to be received pursuant to the Commitment Letters will be sufficient to pay the Merger Consideration and the Option Merger Consideration and to make all other necessary payments (including related fees and expenses) by it and PurchaserSub in connection with the Merger.

 

SECTION 3.09. Solvency. Immediately following the Closing, each of Purchaser, the Company and each of the Company Subsidiaries will be Solvent (assuming for the purposes of this representation that each of the Company and the Company Subsidiaries was Solvent immediately prior to the Closing and assuming the accuracy of the representations and warranties contained in Article 2 hereof). For purposes of the preceding sentence, “ Solvent ” shall mean, with respect to any Person, that (i) the fair saleable value of the property of such Person and its Subsidiaries is, on the date of determination, greater than the total amount of liabilities of such Person and its Subsidiaries as of such date, (ii) such Person and its Subsidiaries are able to pay all liabilities of such Person and its Subsidiaries as such liabilities mature and (iii) such Person and its Subsidiaries do not have unreasonably small capital for conducting the business theretofor or proposed to be conducted by such Person and its Subsidiaries.

 

SECTION 3.10. No Knowledge of Misrepresentations or Omissions. Purchaser and PurchaserSub have no Knowledge that the representations and warranties of the Company in this Agreement and the Company Disclosure Schedule attached hereto are not true and correct in all material respects.

 

SECTION 3.11. Acknowledgement. Each of Purchaser and PurchaserSub acknowledges that it has conducted to its satisfaction, an independent investigation and

 

22



 

verification of the financial condition, results of operations, assets, liabilities, properties and projected operations of the Company and the Company Subsidiaries and, in making its determination to proceed with the transactions contemplated by this Agreement, Purchaser and PurchaserSub have relied on the results of their own independent investigation and verification and the representations and warranties of the Company expressly and specifically set forth in this Agreement, including the schedules attached hereto. Such representations and warranties by the Company constitute the sole and exclusive representations and warranties of the Company, its stockholders and the holders of Options to Purchaser and PurchaserSub in connection with the transactions contemplated hereby, and Purchaser and PurchaserSub understand, acknowledge and agree that all other representations and warranties of any kind or nature expressed or implied (including, but not limited to, any relating to the future or historical financial condition, results of operations, assets or liabilities of the Company, or the quality, quantity or condition of the Company’s assets) are specifically disclaimed by the Company, its stockholders and the holders of Options. The Company, its stockholders and the holders of Options do not make or provide, and Purchaser and PurchaserSub hereby waive, any warranty or representation, express or implied, as to the quality, merchantability, fitness for a particular purpose, conformity to samples, or condition of the Company’s or the Company Subsidiaries’ assets or any part thereof.

 

SECTION 3.12. Payors . Neither Purchaser nor PurchserSub has been excluded or debarred by any Law or Order from any healthcare program run by any Governmental Entity, and no formal Action to exclude or debar Purchaser or PurchaserSub from any such healthcare program is pending or, to the Knowledge of Purchaser, threatened.

 

ARTICLE 4
COVENANTS OF COMPANY

 

SECTION 4.01. Company Interim Operations. Except as set forth in Section 4.01 of the Company Disclosure Schedule or as otherwise expressly contemplated or permitted hereby, without the prior written consent of Purchaser, such consent not to be unreasonably withheld or delayed, from the date hereof until the Effective Time, the Company shall, and shall cause each of the Company Subsidiaries to, conduct its business in all material respects in the ordinary course consistent with past practice and shall use commercially reasonable efforts to (i) preserve intact its present business organization, (ii) continue to make capital expenditures in accordance with the capital expenditure budget previously disclosed to Purchaser and (iii) maintain in effect all material foreign, federal, state and local licenses, approvals and authorizations, including, without limitation, all material licenses and permits that are required for the Company or any Company Subsidiary to carry on its business as currently conducted. Without limiting the generality of the foregoing, except as set forth in Section 4.01 of the Company Disclosure Schedule or as otherwise expressly contemplated or permitted by this Agreement, from the date hereof until the Effective Time, without the prior written consent of Purchaser, such consent not to be unreasonably withheld or delayed, the Company shall not, nor shall it permit any Company Subsidiary to:

 

(a)           amend its certificate of incorporation, by-laws or equivalent organizational documents;

 

23



 

(b)           split, combine or reclassify any capital stock of the Company or declare or pay any dividend (whether in cash, stock or property or any combination thereof) in respect of any Company Common Stock or any other capital stock of the Company, or redeem, repurchase or otherwise acquire or offer to redeem, repurchase or otherwise acquire any Company equity or equity related securities, except for repurchases from former employees and consultants in accordance with the terms of agreements in effect on the date hereof;

 

(c)           issue, deliver, dispose of or sell or authorize the issuance, delivery, disposal or sale of, any capital stock of the Company of any class or series or any securities convertible into or exercisable for, or any rights, warrants or options to acquire, any such capital stock or any such convertible or exchangeable securities (including the granting of any additional Options);

 

(d)           except as set forth in Section 4.01(d) of the Company Disclosure Schedule, amend any term of any outstanding security of the Company or any Company Subsidiary;

 

(e)           other than in connection with transactions permitted by Section 4.01(f) , incur any capital expenditures or any obligations or liabilities in respect thereof, except for those (i) contemplated by the capital expenditure budget for the Company and the Company Subsidiaries, (ii) incurred in the ordinary course of business of the Company and the Company Subsidiaries or (iii) not otherwise described in clauses (i) and/or (ii) which, in the aggregate, do not exceed $500,000;

 

(f)            except as set forth in the Company Disclosure Schedule corresponding to this Section 4.01(f) , acquire (whether pursuant to merger, stock or asset purchase or otherwise) in one transaction or a series of related transactions (i) any assets (including any equity interests) having a fair market value in excess of $1 million or (ii) all or substantially all of the equity interests of any Person or any business or division of any Person having a fair market value in excess of $1 million;

 

(g)           sell, lease, encumber or otherwise dispose of any assets, other than sales in the ordinary course of business consistent with past practice of assets with a value, individually or in the aggregate, that do not exceed $500,000 and sales related to discontinued operations;

 

(h)           incur (which shall not be deemed to include entering into credit agreements, lines of credit or similar arrangements until the Company or any Company Subsidiary becomes liable with respect to any indebtedness for borrowed money or guarantees thereof under such arrangements) any indebtedness for borrowed money or guarantee any such indebtedness or issue or sell any debt securities or warrants or rights to acquire any debt securities of the Company or any Company Subsidiary or guarantee any debt securities of others, except (i) in the ordinary course of business consistent with past practice (which shall include, without limitation, borrowings under existing credit facilities of the Company or the Company Subsidiaries) or (ii) in an aggregate amount not to exceed $1 million;

 

(i)            except in the ordinary course of business consistent with past practice, amend, modify or terminate any material contract, agreement or arrangement of the Company or

 

24



 

any Company Subsidiary, or otherwise waive, release or assign any material rights, claims or benefits of the Company or any Company Subsidiary thereunder;

 

(j)            except in accordance with the terms of this Agreement, amend or modify any Affiliate Contract;

 

(k)           enter into any Contract that would constitute a Material Contract or an Affiliate Contract had such Contract been in effect on the date hereof;

 

(l)            (i) except in the ordinary course of business or as required by law or an agreement, policy or arrangement existing on the date hereof, increase the amount of compensation of any director of the Company or officer of the Company or make any increase in or commitment to increase any employee health, welfare or retirement benefits, (ii) except as required by law or an agreement, policy or arrangement existing on the date hereof, grant any severance or termination pay or rights to any director, officer or employee of the Company or any Company Subsidiary, (iii) adopt any additional Company Employee Plan or, except in the ordinary course of business or as required by law, make any contribution to any existing such plan or (iv) except as may be required by law, amend in any material respect any Company Employee Plan;

 

(m)          change the Company’s (x) methods of accounting in effect as of the date of the Company Balance Sheet, except as required by changes in GAAP or by Regulation S-X of the Exchange Act, as concurred in by its independent public accountants or (y) fiscal year;

 

(n)           settle or compromise any Action for which the Company has liability in an amount in excess of $500,000 with respect to any individual Action or $2 million in the aggregate;

 

(o)           change any method of Tax accounting, make or change any Tax election, file any amended Tax Return, settle or compromise any material Tax liability, agree to an extension or waiver of the statute of limitations with respect to the assessment or determination of material Taxes, enter into any closing agreement with respect to any material Tax or surrender any right to claim a material Tax refund;

 

(p)           order any “plant closing” or “mass layoff”, as those terms are defined in the Worker Adjustment and Retraining Notification Act of 1988, as amended, or other similar state or local law; or

 

(q)           agree, resolve or commit to do any of the foregoing;

 

provided that the limitations set forth in clauses Section 4.01(a) through Section 4.01(q) shall not apply to any action, transaction or event occurring exclusively between the Company and any Company Subsidiary or between any of the Company Subsidiaries.

 

SECTION 4.02. Stockholder Approval. The Company shall obtain the Company Stockholder Approval on the date hereof. The Company’s board of directors shall recommend approval and adoption by its stockholders of this Agreement.

 

25


 

SECTION 4.03. Stockholders Agreement. The Company shall, as promptly as practicable after the date hereof, (a) take all necessary action to implement Section 3(a) of the Stockholders Agreement in connection with the Merger with respect to each Company Holder a party thereto and (b) take all necessary action prior to the Effective Time to enforce the terms of the Stockholders Agreement against any such Company Holder who fails to comply with Section 3(a) thereof in connection with the Merger reasonably promptly.

 

SECTION 4.04. Exclusivity. The Company agrees that after the date hereof it shall not, nor shall it permit any Company Subsidiary to, nor shall it authorize any officer, director, employee, investment banker, attorney, accountant, agent or other advisor or representative of the Company or any Company Subsidiary, directly or indirectly, to (i) solicit, initiate or knowingly facilitate or encourage the submission of any Acquisition Proposal, (ii) participate in any discussions or negotiations regarding, or furnish to any Person any information with respect to, or take any other action knowingly to facilitate any inquiries or the making of any proposal that constitutes, or could be expected to lead to, any Acquisition Proposal, (iii) grant any waiver or release under any standstill or similar agreement with respect to any class of the Company’s equity securities or (iv) enter into any agreement with respect to any Acquisition Proposal. Purchaser acknowledges that prior to the date of this Agreement the Company has solicited or caused to be solicited by its financial advisors indications of interest and proposals for an Acquisition Proposal. The Company shall, and shall cause the Company Subsidiaries to, and shall use its commercially reasonable efforts to cause its and their officers, employees, representatives and affiliates to, immediately cease and cause to be terminated any existing activities, including discussions or negotiations with any Person, conducted prior to the date hereof with respect to any Acquisition Proposal and to exercise all rights to require the return or destruction of all confidential information concerning the Company and the Company Subsidiaries.

 

SECTION 4.05. Financing Assistance

 

(a)           Prior to the Closing, the Company shall use its commercially reasonable efforts to, and shall cause the Company Subsidiaries and its and their respective officers, employees and representatives to use their commercially reasonable efforts to, assist Purchaser in connection with the arrangement of any financing to be consummated prior to or contemporaneously with the Closing in respect of the transactions contemplated by this Agreement, including any refinancing or replacement of any existing, or the arrangement of any new, facility for indebtedness of the Company and its Subsidiaries; provided that such assistance does not (i) unreasonably interfere with the ongoing operations of the Company or any Company Subsidiary, (ii) cause any representation or warranty in this Agreement to be breached, (iii) cause any condition to Closing set forth in Article 7 to fail to be satisfied or otherwise cause any breach of this Agreement or any material agreement to which the Company or any Company Subsidiary is a party or (iv) involve any binding commitment by the Company or any Company Subsidiary which commitment is not conditioned on the Closing and does not terminate without liability to the Company or any Company Subsidiary upon the termination of this Agreement.

 

(b)           The Company shall, and shall cause the Company Subsidiaries and shall use commercially reasonable efforts to cause its and their respective officers, employees and representatives to (i) enter into customary agreements, including underwriting and purchase

 

26



 

agreements, in connection with the subordinated debt financing, (ii) participate in meetings, due diligence sessions and road shows, (iii) assist in preparing offering memoranda, rating agency presentations, private placement memoranda, prospectuses and similar documents, (iv) use commercially reasonable efforts to obtain comfort letters of accountants and legal opinions, and (v) otherwise make available documents and information relating to the Company and its Subsidiaries, in the case of each of (i) through (iv), as may be reasonably requested by Purchaser; provided that the foregoing clauses (i) through (v) do not (A) unreasonably interfere with the ongoing operations of the Company or any Company Subsidiary, (B) cause any representation or warranty in this Agreement to be breached, (C) cause any condition to Closing set forth in Article 7 to fail to be satisfied or otherwise cause any breach of this Agreement or any material agreement to which the Company or any Company Subsidiary is a party or (D) involve any binding commitment by the Company or any Company Subsidiary which commitment is not conditioned on the Closing and does not terminate without liability to the Company or any Company Subsidiary upon the termination of this Agreement.

 

(c)           For each fiscal month, quarter and year ending between the date of this Agreement and the Effective Time, the Company shall deliver to Purchaser:

 

(i)            unaudited monthly consolidated financial statements for the Company within 45 days after the end of each fiscal month;

 

(ii)           unaudited quarterly consolidated financial statements, including notes, for the Company within 45 days after the end of each fiscal quarter, which the Company shall use commercially reasonable efforts to have reviewed by Ernst & Young LLP pursuant to SAS 100;

 

(iii)          audited annual consolidated financial statements for the Company within 90 days after the end of any fiscal year; and

 

(iv)          any other similar regularly prepared financial statements or financial information regarding the Company and/or the Company Subsidiaries that Purchaser may reasonably request.

 

In connection with any offering of securities relating to the Financing, the Company shall use its commercially reasonable efforts to have Ernst & Young LLP issue a comfort letter pursuant to SAS 72, which includes statements to the effect that they have performed a review of the Company’s financial statements, including the interim financial statements described in the foregoing clause (ii), and nothing has come to their attention that caused them to believe that (A) any material modifications should be made to such financial statements for them to be in conformity with GAAP or (B) such financial statements do not comply as to form in all material respects with the applicable accounting requirements of the Securities Act and the related published rules and regulations.

 

(d)           Purchaser shall use its commercially reasonable efforts to arrange the Debt Commitments on the terms and conditions described in the Debt Commitment Letters, including using its commercially reasonable efforts to (i) negotiate definitive agreements with respect thereto on terms and conditions contained therein, (ii) satisfy on a timely basis all conditions

 

27



 

applicable to Purchaser or PurchaserSub in such Debt Commitment Letters and such definitive agreements that are within its control and (iii) consummate the transactions contemplated by the Debt Commitments at the Closing. In the event any portion of the financing contemplated by the Commitment Letters (the “ Financing ”) becomes unavailable on the terms and conditions contemplated in the Commitment Letters, Purchaser shall use its commercially reasonable efforts to arrange to obtain any such portion from alternative sources on terms that are not materially less beneficial to the Purchaser, the Company and the Company Subsidiaries as promptly as practicable following the occurrence of such event. Purchaser shall give the Company prompt notice of any material breach by any party to the Commitment Letters or any termination of the commitments set forth in the Commitment Letters. To the extent reasonably requested by the Company, Purchaser shall keep the Company informed in reasonable detail of the status of its efforts to implement the Financing and, to the extent Purchaser’s consent is required, shall not permit any amendment or modification to be made to, or any waiver of any provision or remedy under, the Commitment Letters in each such case if such amendment, modification or waiver would reasonably be expected to impair the Purchaser’s ability to receive the Financing on or prior to the Closing Date without obtaining the Company’s prior written consent (not to be unreasonably withheld or delayed). For the avoidance of doubt, if any portion of the Financing (or any alternative financing) has not been obtained, Purchaser and PurchaserSub shall continue to be obligated to consummate the transactions contemplated by this Agreement on the terms contemplated by this Agreement and subject only to the satisfaction or waiver of the conditions set forth in Sections 7.01 and 7.03 , regardless of whether Purchaser and PurchaserSub have complied with all of their other obligations under this Agreement (including their obligations under this Section 4.05 ).

 

SECTION 4.06. Debt Offer.

 

(a)           The Company shall commence, on any date designated by Purchaser after 14 days following the date hereof and on at least five Business Days prior written notice to the Company, an offer to purchase all of the outstanding aggregate principal amount of the Company’s 9 5/8 % Senior Subordinated Notes due 2012 (the “ Notes ”) on the terms and conditions set forth in Section 4.05(a) of the Company Disclosure Schedule (or as otherwise may be agreed between in writing by the Company and Purchaser) and such other customary terms and conditions as are reasonably acceptable to Purchaser and the Company (including the related Consent Solicitation (as defined below), the “ Debt Offer ”); provided that (A) this Agreement shall not have been terminated in accordance with Section 8.01 , and (B) at the time of such commencement, Purchaser shall have otherwise performed or complied in all material respects with all of its agreements and covenants required by this Agreement to be performed on or prior to the time that the Debt Offer is to be commenced. Following the commencement of the Debt Offer, the Company shall make such changes to the terms and conditions of the Debt Offer as may be reasonably requested in writing by Purchaser; provided that the Company shall not be required to (i) increase the price per Note payable unless advised in writing by the dealer manager of the Debt Offer that such increase is advisable to successfully complete the Debt Offer, (ii) remove the condition that the Merger shall have been consummated or the condition that there shall be no order or injunction prohibiting consummation of the Debt Offer or (iii) make any binding commitment by the Company or any Company Subsidiary unless such commitment is either conditioned on the Closing or terminates without liability to the Company

 

28



 

or any Company Subsidiary. Following the commencement of the Debt Offer, the Company shall not, without the written consent of Purchaser, waive any condition to the Debt Offer or make any changes to the terms and conditions of the Debt Offer, in either case, that would have a material and adverse effect on Purchaser or the Surviving Corporation or the Financing except as otherwise agreed in writing between Purchaser and the Company. If Purchaser advises the Company in writing that, in its reasonable judgment based on the advice of the dealer manager of the Debt Offer, there is a significant possibility that the Requisite Consent will not be obtained and preparations should be made to defease the Notes, the Company shall use commercially reasonable efforts to make such preparations, and if the Requisite Consent is not timely received, the Company shall defease the Notes in connection with and at the time of the Merger; provided, however, that the Company shall not be required to defease the Notes or provide any irrevocable notice regarding such defeasance unless (i) such action is taken simultaneously with the Merger being consummated and (ii) Purchaser shall have deposited, or caused to be deposited, the amount of funds necessary to effect such defeasance as provided and calculated in accordance with the terms of the Indenture. If there is more than one dealer manager for the Debt Offer, the term dealer manager as used in this Section 4.06(a) shall refer to the lead dealer manager of the Debt Offer.

 

(b)           As part of the Debt Offer, the Company shall solicit the consent (the “ Consent Solicitation ”) of the holders of the Notes to amendments to the Indenture as set forth in Section 4.05(b) of the Company Disclosure Schedule (the “ Amendments ”). The Company shall use its commercially reasonable efforts to obtain, as soon as practicable after the date of the commencement of the Debt Offer, the requisite consent of holders of the Notes as set forth in Section 4.05(b) of the Company Disclosure Schedule (the “ Requisite Consent ”) to authorize the Amendments. Promptly upon receipt of the Requisite Consent, the Company shall, and shall use its commercially reasonable efforts to cause the trustee to, execute a supplemental indenture incorporating and giving effect to the Amendments, which shall become operative immediately prior to the Effective Time, subject to the terms and conditions of this Agreement (including the conditions to the Debt Offer). Concurrent with the Effective Time, Purchaser shall cause the Surviving Corporation to accept for payment and thereafter promptly pay for the Notes that have been properly tendered and not withdrawn pursuant to the Debt Offer and in accordance with the Debt Offer.

 

(c)           Promptly after the date of this Agreement, the Company shall prepare all necessary and appropriate documentation in connection with the Debt Offer, including the offer to purchase, related letter of transmittal and other related documents (collectively, the “ Offer Documents ”). Purchaser and the Company shall cooperate with each other in the preparation of the Offer Documents. All mailings to the holders of the Notes in connection with the Debt Offer shall be subject to the prior review and comment of the Company and Purchaser and shall be reasonably acceptable to each of them. If at any time prior to the completion of the Debt Offer any information in the Offer Documents should be discovered by the Company or Purchaser which should be set forth in an amendment or supplement to the Offer Documents, so that the Offer Documents shall not contain any untrue statement of a material fact or omit to state any material fact required to be stated therein or necessary in order to make the statements therein, in light of the circumstances under which they are made, not misleading, the party that discovers such information shall promptly notify the other party, and an appropriate amendment or

 

29



 

supplement describing such information shall be disseminated to the holders of the Notes. Notwithstanding anything to the contrary in this Section 4.06 , the Company shall comply with the requirements of Rule 14e-1 under the Exchange Act and any other applicable Law to the extent such Laws are applicable in connection with the Debt Offer. To the extent that the provisions of any applicable Law conflict with this Section 4.06 , the Company shall comply with the applicable Law and shall not be deemed to have breached its obligations hereunder by such compliance.

 

SECTION 4.07. Repayment of Senior Indebtedness . On or prior to the second Business Day prior to the Effective Time, the Company shall use its commercially reasonable efforts to deliver to Purchaser copies of payoff letters (subject to delivery of funds as arranged by Purchaser), in commercially reasonable form, from the administration agent under the Senior Credit Agreement and shall use its commercially reasonable efforts to make arrangements for the release of all Liens and other security over the Company’s and the Company Subsidiaries’ properties and assets securing such obligations (subject to delivery of funds as arranged by Purchaser).

 

SECTION 4.08. Repayment of Other Indebtedness . On or prior to the second Business Day prior to the Effective Time, the Company shall use its commercially reasonable efforts to deliver to Purchaser copies of payoff letters (subject to delivery of funds as arranged by Purchaser), in commercially reasonable form, with respect to all indebtedness for borrowed money (other than the Notes and indebtedness referred to in Section 4.06 and the indebtedness marked with an asterisk in Section 2.13 of the Company Disclosure Schedule) (the “ Other Indebtedness ”), and shall use its commercially reasonable efforts to make arrangements for the release of all Liens and other security over the Company’s and the Company Subsidiaries’ properties and assets securing such obligations (subject to delivery of funds as arranged by Purchaser).

 

SECTION 4.09. Payment of Transaction Related Expenses . At the Closing, Purchaser shall pay, on behalf of the Company, or shall provide the Company with funds sufficient to pay, all Transaction Related Expenses. On or prior to the fifth business day prior to the Effective Time, the Company shall use commercially reasonable efforts to deliver to Purchaser invoices reasonably acceptable in form and substance to Purchaser setting forth the full amount of each Transaction Related Expense to be paid on or after the Closing, with such bank account and other information customarily set forth in an invoice.

 

SECTION 4.10. Affiliate Transactions; Transfer Restrictions . The Company shall, and shall cause the counterparties thereto, to terminate all agreements (other than agreements listed in Section 4.10 of the Company Disclosure Schedule) between the Company and any Company Subsidiary, on the one hand, and Madison Dearborn Capital Partners III, L.P. or any of its Affiliates (other than the Company and any Company Subsidiary), on the other hand, without any incremental or additional monetary or material liability or obligation having been incurred or satisfied by the Company or any Company Subsidiary as a result of such termination. The Company agrees to cause the waiver of any restrictions on the transfer of Company Common Stock held by its senior executives to permit such executives to transfer Company Common Stock to Purchaser effective as of immediately prior to the Effective Time.

 

30



 

ARTICLE 5
COVENANTS OF PURCHASER

 

SECTION 5.01. Director, Officer and Stockholder Liability.

 

(a)           From and after the Effective Time, Purchaser and the Surviving Corporation jointly and severally shall indemnify, to the full extent permitted under the DGCL, the present and former managers, directors and officers of the Company and the Company Subsidiaries (the “ Indemnified Parties ”) in respect of actions taken prior to and including the Effective Time in connection with their duties as managers, directors or officers of the Company or any Company Subsidiary (including the transactions contemplated hereby) for a period of not less than six years from the Effective Time; provided that, in the event any claim or claims are asserted or made within such six-year period, all rights to indemnification in respect of any such claim or claims shall continue until final disposition of any and all such claims. Without limitation of the foregoing, in the event any Indemnified Party becomes involved in such capacity in any action, proceeding or investigation in connection with any matter, including the transactions contemplated hereby, occurring prior to and including the Effective Time, the Surviving Corporation, to the extent permitted and on such conditions as may be required by the DGCL, will periodically advance expenses to such Indemnified Party for his or her legal and other out-of-pocket expenses (including the cost of any investigation and preparation) incurred in connection therewith.

 

(b)           For not less than six years after the Effective Time, Purchaser or the Surviving Corporation shall maintain in effect directors’ and officers’ liability insurance covering the Persons who are currently covered by the existing directors’ and officers’ liability insurance of the Company with respect to actions that shall have taken place prior to or at the Effective Time, on terms and conditions no less favorable to such Persons than those in effect on the date hereof under the existing directors’ and officers’ liability insurance of the Company; provided, however, that in no event shall Purchaser or the Surviving Corporation be required to expend pursuant to this Section 5.01(b), in the aggregate, more than an amount per year equal to 300% of the current annual premiums paid by the Company for such insurance.

 

(c)           Purchaser and the Surviving Corporation shall cause the Surviving Corporation’s certificate of incorporation and by-laws to provide that the directors and officers of the Company as of and prior to the Effective Time shall not have any liability or obligation to or in respect of the Company, except to the extent, if at all, required by the DGCL.

 

(d)           If Purchaser or the Surviving Corporation or any of their respective successors or assigns (i) consolidates with or merges into any other Person and shall not be the continuing or surviving corporation or entity in such consolidation or merger or (ii) transfers all or substantially all its properties and assets to any Person, then, and in each case, proper provision shall be made so that the successors and assigns of Purchaser or the Surviving Corporation, as the case may be, honor the obligations set forth in this Section 5.01 .

 

(e)           The obligations of the Surviving Corporation and Purchaser under this Section 5.01 shall not be terminated or modified in such a manner as to adversely affect any

 

31



 

Person to whom this Section 5.01 applies without the prior written consent of such affected Person.

 

SECTION 5.02. Employee Benefits . Following the Closing, Purchaser and the Surviving Corporation shall comply with the covenants set forth in Exhibit D hereto.

 

ARTICLE 6
COVENANTS OF PURCHASER AND COMPANY

 

SECTION 6.01. Commercially Reasonable Efforts. Subject to the terms and conditions hereof, each party will use commercially reasonable efforts to take, or cause to be taken, all actions and to do, or cause to be done, all things necessary, proper or advisable under applicable laws and regulations to consummate the transactions contemplated by this Agreement as promptly as practicable. The Company, Purchaser and PurchaserSub shall each furnish to one another and to one another’s counsel all such information as may be required in order to accomplish the foregoing actions.

 

SECTION 6.02. Cooperation in Receipt of Consents. The Company and Purchaser shall cooperate with one another in (i) determining whether any other action by or in respect of, or filing with, any Governmental Entity is required, or any actions, consents, approvals or waivers are required to be obtained from parties to any material contracts, in connection with the consummation of the transactions contemplated hereby and (ii) seeking any such other actions, consents, approvals or waivers or making any such filings, furnishing information required in connection therewith and seeking promptly to obtain any such actions, consents, approvals or waivers. Without limiting the generality of the foregoing, Purchaser and the Company shall each file any Notification and Report Forms and related material that it may be required to file in connection with the transactions contemplated by this Agreement with the Federal Trade Commission and the Antitrust Division of the United States Department of Justice under the HSR Act, shall each use its diligent efforts to obtain an early termination of the applicable waiting period, and shall each make any further filings pursuant thereto that may be necessary, proper or advisable. Each party shall permit the other party to review any communication given by it to, and consult with each other in advance of any meeting or conference with, any Governmental Entity or, in connection with any proceeding by a private party, with any other Person, and to the extent permitted by the applicable Governmental Entity or other Person, give the other party the opportunity to attend and participate in such meetings and conferences, in each case in connection with the transactions contemplated hereby.

 

SECTION 6.03. Public Announcements. The initial press release relating to this Agreement shall be a joint press release, the text of which has been agreed to by each of the Purchaser and the Company. Thereafter, each of the Purchaser and the Company shall obtain the consent of the other party (such consent not to be unreasonably withheld or delayed) before issuing any press release or otherwise making any public statements with respect to this Agreement or the Merger, except to the extent public disclosure is required by applicable law or regulation or the rules of any securities exchange applicable to such party, in which case such party shall use its commercially reasonable efforts to consult with the other party before issuing any such release or making any such public statement.

 

32



 

SECTION 6.04. Access to Information. From the date hereof until the Effective Time and subject to applicable law and any applicable restrictions in the Company’s or the Company Subsidiaries’ agreements, the Company shall (i) give to Purchaser, its counsel, financial advisors, auditors and other authorized representatives reasonable access to the offices, properties, books and records of the Company and the Company Subsidiaries and (ii) furnish or make available to Purchaser, its counsel, financial advisors, auditors and other authorized representatives such financial and operating data and other information as Purchaser may reasonably request. Any investigation pursuant to this Section 6.04 shall be conducted in such manner as not to unreasonably interfere with the conduct of the business of the Company and the Company Subsidiaries. Unless otherwise required by law, Purchaser will hold, and will cause its respective officers, employees, counsel, financial advisors, auditors and other authorized representatives to hold, any nonpublic information obtained in any such investigation in confidence in accordance with the Confidentiality Agreement. Notwithstanding anything to the contrary in this Agreement, prior to the Closing, Purchaser, PurchaserSub and their respective Affiliates and representatives shall contact and communicate with the employees, customers and suppliers of the Company and the Company Subsidiaries in connection with the transactions contemplated hereby only after prior written authorization from the Company. From and after the Effective Time, unless otherwise consented to in writing by former holders of a majority of the Company Common Stock, the Company and the Company Subsidiaries shall not, for a period of seven years following the Closing Date, destroy, alter or otherwise dispose of any of the books and records of the Company or any Company Subsidiary for the period prior to the Effective Time without first offering to surrender to such holders (on behalf of all such former holders) such books and records or any portion thereof which Purchaser, the Company or any Company Subsidiary may intend to destroy, alter or dispose of.

 

SECTION 6.05. Notices of Certain Events. The Company and Purchaser shall promptly notify the other upon becoming aware of: (i) any notice or other communication from any Person alleging that the consent of such Person is or may be required in connection with the transactions contemplated by this Agreement; (ii) any notice or other communication from any Governmental Entity in connection with the transactions contemplated by this Agreement; (iii) any actions, suits, claims, investigations or proceedings commenced or, to the Knowledge of the Company or to the Knowledge of Purchaser, as the case may be, threatened against, relating to or involving or otherwise affecting Purchaser or any of its Subsidiaries (including PurchaserSub), on the one hand, or the Company or any Company Subsidiary, on the other hand, which relate to the consummation of the transactions contemplated by this Agreement; and (iv) any action, event or occurrence that would constitute a breach of any representation, warranty, covenant or agreement set forth in this Agreement. Each such notification pursuant to clause (iv) of the prior sentence made with respect to matters that were not known by such party on or prior to the date hereof (each, a “ Schedule Update ”) shall amend and supplement the appropriate Company Disclosure Schedule or Purchaser Disclosure Schedule, as the case may be, delivered on the date hereof; provided, however, that no Schedule Update shall be taken into account for the purposes of Section 7.02(b) or Section 7.03(b) hereof.

 

SECTION 6.06. Code Section 280G. The Company shall (1) use commercially reasonable efforts to obtain, prior to the shareholder vote referenced in clause (2) below, a waiver from each “disqualified individual” (within the meaning of Code Section 280G(c))

 

33



 

entitled to receive a “parachute payment” (within the meaning of Code Section 280G(b)) in connection with the Merger of his or her right to receive the 280G Payment (defined below) and (2) prior to the Effective Time hold a vote of the Company’s shareholders seeking approval of any such parachute payment to the extent such parachute payment exceeds 2.999 times the “base amount” (within the meaning of Code Section 280G(b)(3)) of such disqualified individual (the “ 280G Payment ”).

 

SECTION 6.07. Further Assurances. At and after the Effective Time, the officers and directors of the Surviving Corporation will be authorized to execute and deliver, in the name and on behalf of the Company or PurchaserSub, any deeds, bills of sale, assignments or assurances and to take and do, in the name and on behalf of the Company or PurchaserSub, any other actions and things to vest, perfect or confirm of record or otherwise in the Surviving Corporation any and all right, title and interest in, to and under any of the rights, properties or assets of the Company acquired or to be acquired by the Surviving Corporation as a result of, or in connection with, the Merger.

 

ARTICLE 7
CONDITIONS TO THE MERGER

 

SECTION 7.01. Conditions to the Obligations of Each Party . The obligations of the Company, Purchaser and PurchaserSub to consummate the Merger are subject to the satisfaction of the following conditions:

 

(a)           the Company Stockholder Approval shall have been obtained;

 

(b)           any applicable waiting period under the HSR Act relating to the Merger shall have expired or been terminated; and

 

(c)           no judgment, injunction, order or decree shall prohibit the consummation of the Merger.

 

SECTION 7.02. Conditions to the Obligations of the Company . The obligations of the Company to consummate the Merger are subject to the satisfaction of the following further conditions:

 

(a)           Purchaser and PurchaserSub each shall have performed in all material respects all of its obligations hereunder required to be performed by it at or prior to the time of the filing of the Certificate of Merger;

 

(b)           the representations and warranties of Purchaser contained in this Agreement shall be true and correct (without giving effect to any qualifications as to “materiality” or to a “Purchaser Material Adverse Effect”) as of the date of this Agreement and at and as of the time of filing the Certificate of Merger (except to the extent that any such representation or warranty expressly speaks as of an earlier date, which representation or warranty shall be true and correct at and as of such earlier date), as if made at and as of such time, except, in either case, where the failure of such representations and warranties to be so true and correct (without giving effect to any qualifications as to “materiality” or to a “Purchaser

 

34



 

Material Adverse Effect”) would not reasonably be expected to have, individually or in the aggregate, a Purchaser Material Adverse Effect; provided that the representations and warranties set forth in Sections 3.01 and 3.02 shall be true and correct in all material respects; and

 

(c)           the Company shall have received a certificate signed by the Chief Executive Officer, President or Chief Financial Officer of Purchaser to the effect of paragraphs (a) and (b) above.

 

SECTION 7.03. Conditions to the Obligations of Purchaser and PurchaserSub . The obligations of Purchaser and PurchaserSub to consummate the Merger are subject to the satisfaction of the following further conditions:

 

(a)           the Company shall have performed in all material respects all of its obligations hereunder required to be performed by it at or prior to the filing of the Certificate of Merger;

 

(b)           the representations and warranties of the Company contained in this Agreement shall be true and correct (without giving effect to any qualifications as to “materiality” or to a “Company Material Adverse Effect”) as of the date of this Agreement and at and as of the time of filing of the Certificate of Merger (except to the extent that any such representation or warranty expressly speaks as of an earlier date, which representation or warranty shall be true and correct at and as of such earlier date), except, in either case, where the failure of such representations and warranties to be so true and correct (without giving effect to any qualifications as to “materiality” or to a “Company Material Adverse Effect”) would not reasonably be expected to have, individually or in the aggregate, a Company Material Adverse Effect; provided that the representations and warranties set forth in Sections 2.01, 2.02, 2.05 and 2.06 shall be true and correct in all material respects;

 

(c)           Purchaser shall have received a certificate signed by the Chief Executive Officer of the Company to the effect of paragraphs (a) and (b) above;

 

(d)           the Company shall have delivered to Purchaser a certificate in form and substance reasonably satisfactory to Purchaser, duly executed and acknowledged, certifying the facts that would exempt the transactions contemplated hereby from withholding under Section 1445 of the Code; and

 

(e)           if and only if all funds committed under the Commitment Letters are available upon the satisfaction of the conditions set forth in Section 7.01 and this Section 7.03 , the Company shall have delivered to Purchaser duly executed agreements in form and substance reasonably satisfactory to Purchaser and its counsel providing for the release of all Liens and other security over the Company’s and the Company Subsidiaries’ properties and assets securing the Company’s or any Company Subsidiary’s obligations under the Senior Credit Agreement and the Other Indebtedness effective upon repayment of such obligations in full.

 

35



 

ARTICLE 8
TERMINATION

 

SECTION 8.01. Termination. This Agreement may be terminated at any time prior to the Effective Time:

 

(a)           by the mutual written consent of Purchaser and the Company;

 

(b)           by Purchaser, if there has been a material breach by the Company of any covenant or other agreement contained herein which has prevented the satisfaction of any condition to the obligations of Purchaser at the Effective Time and such breach has not been waived by Purchaser or cured by the Company within ten Business Days after the Company’s receipt of written notice thereof from Purchaser;

 

(c)           by the Company, if there has been a material breach by Purchaser or PurchaserSub of any covenant or other agreement contained herein which has prevented the satisfaction of any condition to the obligations of the Company at the Effective Time and such breach has not been waived by the Company or cured by Purchaser or PurchaserSub within ten Business Days after Purchaser’s receipt of written notice thereof from the Company;

 

(d)           by Purchaser, if the transactions contemplated hereby have not been consummated on or before June 30, 2006; provided that Purchaser shall not be entitled to terminate this Agreement pursuant to this Section 8.01(d) if Purchaser’s knowing or willful breach of this Agreement has prevented the consummation of the transactions contemplated hereby (provided that, (i) if such breach is solely a breach of its obligation to effect the Closing and satisfy its obligations under ARTICLE 1 resulting from a failure to receive the proceeds of one or more of the debt financings contemplated by the Debt Commitment Letter and (ii) at the time of such breach, the conditions specified in Sections 7.01 and 7.03(a) and (b) are satisfied, then Purchaser may terminate this Agreement as long as it simultaneously pays the Termination Fee to the Company by wire transfer of same day funds); or

 

(e)           by the Company, if the transactions contemplated hereby have not been consummated on or before June 30, 2006; provided that the Company shall not be entitled to terminate this Agreement pursuant to this Section 8.01(e) if the Company’s knowing or willful breach of this Agreement has prevented the consummation of the transactions contemplated hereby.

 

The party desiring to terminate this Agreement pursuant to clauses (b), (c), (d) or (e) of this Section 8.01 shall give written notice of such termination to the other parties hereto.

 

SECTION 8.02. Effect of Termination.

 

(a)           Subject to Section 8.02(b) , if any party terminates this Agreement pursuant to Section 8.01 above, all rights and obligations of the parties hereunder shall terminate without any liability of any party to any other party, except (i) any liability of any party for knowing or willful breaches of this Agreement prior to the time of such termination (subject to Section 8.02(c) ) and (ii) as otherwise contemplated by Sections 8.02 and 8.03 ; provided that the

 

36



 

provisions of this Section 8.02 and Section 8.03 , the sentence of Section 6.04 regarding the Confidentiality Agreement, and ARTICLE 9 and ARTICLE 10 of this Agreement shall remain in full force and effect and survive any termination of this Agreement.

 

(b)           If (i) this Agreement is terminated by the Company pursuant to Section 8.01(c) or (e) following a breach by Purchaser or PurchaserSub of its obligation to effect the Closing and satisfy its obligations hereunder, including delivering or making available sufficient funds to make all payments required to be made by it or the Surviving Corporation pursuant hereto, (ii) Purchaser and PurchaserSub fail to effect the Closing and satisfy such obligations because of a failure to receive the proceeds of one or more of the debt financings contemplated by the Debt Commitment Letter and (iii) at the time of such termination and failure, the conditions specified in Sections 7.01 and 7.03(a) and (b) are satisfied, then Purchaser shall pay $20  million (the “ Termination Fee ”) to the Company or as directed by the Company as promptly as reasonably practicable (and, in any event, within two Business Days following such termination), payable by wire transfer of same day funds.

 

(c)           Notwithstanding anything in this Agreement to the contrary:

 

(i)            if in the circumstances in which Purchaser and PurchaserSub become obligated to pay the Termination Fee, Purchaser and PurchaserSub are not otherwise in breach of this Agreement such that the condition set forth in Section 7.02(a) would be satisfied (excluding Purchaser’s and PurchaserSub’s failure in and of itself to satisfy their obligations hereunder to deliver or make available sufficient funds to make all payments required to be made by the Surviving Corporation pursuant hereto) then the Company’s right to receive payment of the Termination Fee shall be the sole and exclusive remedy of the Company and its Subsidiaries against Purchaser and PurchaserSub for any loss or damage suffered as a result of the breach of any representation, warranty, covenant or agreement contained in this Agreement by Purchaser or PurchaserSub and the failure of the transactions contemplated hereby to be consummated, and upon payment of the Termination Fee in accordance with this ARTICLE 8 , none of Purchaser or PurchaserSub shall have any further liability or obligation relating to or arising out of this Agreement or the transactions contemplated hereby;

 

(ii)           in no event shall Purchaser and PurchaserSub be subjected to liability in excess of $50 million in the aggregate (including any Termination Fee) for all losses and damages arising from or in connection with breaches by Purchaser or PurchaserSub of the representations, warranties, covenants and agreements contained in this Agreement;

 

(iii)          in no event shall the Company and any of its Subsidiaries be subjected to liability in excess of $50 million in the aggregate for all losses and damages arising from or in connection with breaches by the Company or any of its Subsidiaries of the representations, warranties, covenants and agreements contained in this Agreement; and

 

(iv)          other than the obligations of Vestar pursuant to the Guaranty, in no event shall any of Purchaser’s, PurchaserSub’s, the Company’s or any Company Subsidiaries’ respective current or future Affiliates, or any of their and their current or future Affiliates’ respective stockholders, partners, members, directors, officers or agents, have any liability or obligations hereunder.

 

37



 

SECTION 8.03. Fees and Expenses . Except as otherwise specifically provided in Section 4.09 , all fees and expenses incurred in connection herewith and the transactions contemplated hereby shall be paid by the party incurring such expenses, whether or not the Merger is consummated. Notwithstanding the foregoing, Purchaser shall be solely responsible for payment of all applicable filing fees under the HSR Act and any other anti-trust laws in connection with the transactions contemplated hereby.

 

SECTION 8.04. Waivers and Amendments . At any time prior to the Effective Time, the parties hereto, by action taken by or pursuant to resolutions of their respective boards of directors may (a) extend the time for the performance of any of the obligations or other acts of the parties hereto, (b) waive any inaccuracies in the representations and warranties contained herein or in any document delivered pursuant hereto and (c) except for adoption of this Agreement by the stockholders of the Company, waive compliance with any of the agreements or conditions contained herein. No failure or delay by any party in exercising any right, power or privilege hereunder shall operate as a waiver thereof nor shall any single or partial exercise thereof preclude any other or further exercise thereof or the exercise of any other right, power or privilege. Any provision of this Agreement may be amended or waived prior to the Effective Time if, and only if, such amendment or waiver is in writing and signed, in the case of an amendment, by the Company and Purchaser or in the case of a waiver, by the party against whom the waiver is to be effective.

 

ARTICLE 9
DEFINITIONS

 

SECTION 9.01. Certain Definitions.

 

(a)           As used herein, the following terms have the following meanings:

 

Acquisition Proposal ” means any offer or proposal for, or indication of interest in, a merger, consolidation, stock exchange, business combination, reorganization, recapitalization, liquidation, dissolution or other similar transaction involving the Company or any of its Subsidiaries, any purchase of a majority or more of the assets of the Company and its Subsidiaries taken as a whole or a majority of the Company Common Stock or capital stock of any Company Subsidiary, other than the transactions contemplated by this Agreement.

 

Affiliate ” of any particular Person means any other Person controlling, controlled by or under common control with such particular Person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a Person whether through the ownership of voting securities, contract or otherwise.

 

Business Day ” means any day other than a Saturday, Sunday or a day on which banks are authorized by law to close in Chicago, Illinois or New York, New York.

 

Care Meridian Transaction ” means the acquisition of the assets of CareMeridian, LLC and its Subsidiaries by National Mentor Healthcare, LLC pursuant to that certain Asset Purchase Agreement, dated as of December 29, 2005, among National Mentor Healthcare, LLC and CareMeridian, LLC and the other parties thereto, as amended.

 

38



 

Code ” means the U.S. Internal Revenue Code of 1986, as amended, together with the rules and regulations promulgated thereunder.

 

Company Balance Sheet ” means the Company’s consolidated balance sheet included in the Company 10-K.

 

Company Common Stock ” means a share of Common Stock of the Company, par value $0.01 per share.

 

Company Employee Plan ” means each material “employee benefit plan,” as defined in Section 3(3) of ERISA, as amended, each employment, severance or similar contract, plan, arrangement or policy and each other plan or arrangement providing for compensation, bonuses, profit-sharing, stock option or other stock related rights or other forms of incentive or deferred compensation, health or medical benefits, disability benefits, workers’ compensation, supplemental unemployment benefits and post-employment or retirement benefits which is maintained or contributed to by the Company or any of its Affiliates and covers any employee or former employee of the Company or any Company Subsidiary.

 

Company SEC Documents ” means (i) the Company S-4, (ii) the Company 10-K, (iii) the Company 10-Q, (iv) the Company’s Form 8-K’s filed after September 30, 2005 and (v) all other reports, filings, registration statements and other documents filed by the Company with the SEC after September 30, 2005, in each case as subsequently amended prior to the date hereof.

 

Company S-4 ” means the Company’s S-4 Registration Statement, filed with the SEC on October 21, 2005.

 

Company 10-K ” means the Company annual report on Form 10-K for its fiscal year ended September 30, 2005.

 

Company 10-Q ” means the Company quarterly report on Form 10-Q for its fiscal quarter ended December 31, 2005.

 

Confidentiality Agreement ” means that letter agreement by and between Vestar Capital Partners V, L.P. and the Company dated as of December 28, 2005.

 

Contract ” means any written or oral contract, obligation, undertaking, agreement, commitment, indenture, note, bond, mortgage, loan, instrument, lease or license.

 

DGCL ” means the General Corporation Law of the State of Delaware, as amended.

 

Dissenting Share ” means any share of Company Common Stock held of record by any stockholder that has exercised his, her or its appraisal rights under the DGCL in connection with the transactions contemplated hereby.

 

ERISA ” means the Employee Retirement Income Security Act of 1974, as amended.

 

39



 

Exchange Act ” means the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder.

 

GAAP ” means United States generally accepted accounting principles.

 

Governmental Entity ” means any federal, state or local governmental authority, any transgovernmental authority or any court, administrative or regulatory agency or commission or other governmental authority or agency, domestic or foreign.

 

HSR Act ” means the Hart-Scott-Rodino Antitrust Improvements Act of 1976, as amended.

 

Indenture” means the National Mentor, Inc. 9 5/8% Senior Subordinated Notes Due 2012 Indenture, dated as of November 4, 2004, U.S. Bank National Association as Trustee.

 

IRS ” means the United States Internal Revenue Service.

 

Knowledge of Purchaser ” means the actual knowledge, without special investigation, of the individuals set forth on Schedule 9.01(a) of the Purchaser Disclosure Schedule.

 

Knowledge of the Company ” means the actual knowledge, without special investigation, of the individuals set forth on Schedule 9.01(a) of the Company Disclosure Schedule.

 

Law ” means any constitutional provision, statute, code, law (including common law), rule, regulation, ordinance, treaty, or other legally enforceable requirement of any Governmental Entity.

 

Lien ” means, with respect to any asset, any mortgage, lien, pledge, charge, security interest or encumbrance of any kind in respect of such asset; provided, however, that the term “Lien” shall not include (i) liens for water and sewer charges and current taxes not yet due and payable or being contested in good faith, (ii) mechanics’, carriers’, workers’, repairers’, materialmen’s, warehousemen’s and similar liens, (iii) purchase money liens and liens securing rental payments under capital lease arrangements and (iv) other liens arising in the ordinary course of business and not incurred in connection with the borrowing of money.

 

Marketing Period ” means the period beginning on the date hereof and ending on June 28, 2006.

 

Material Adverse Effect ” means, with respect to a Person, any change, effect, occurrence or development that is materially adverse to the business, assets, liabilities, financial condition, operations or results of operations of such Person and its Subsidiaries, taken as a whole; provided, however, that the following shall be excluded from the definition of “Material Adverse Effect” and from the determination of whether such a Material Adverse Effect has occurred: any change, effect, occurrence or development resulting from or arising in connection with (i) conditions or events that are generally applicable to (A) the industries in which the Company or its Subsidiaries operate or (B) the capital, financial, banking or currency markets

 

40



 

generally, (ii) changes in laws (including without limitation, common law, rules and regulations or the interpretation thereof) or applicable accounting regulations and principles and (iii) any change resulting from the announcement of the transactions described in this Agreement, except, in the case of clauses (i) and (ii), to the extent such change, effect, occurrence or development has a disproportionate adverse effect on such Person and its Subsidiaries as compared to any other Person engaged in the same business. “ Purchaser Material Adverse Effect ” means a Material Adverse Effect with respect to Purchaser. “ Company Material Adverse Effect ” means a Material Adverse Effect with respect to the Company.

 

Options ” means all options, warrants and rights to acquire Company Common Stock outstanding as of the Effective Time (whether or not then vested or exercisable) including all options outstanding under the Option Plan as of the Effective Time and all Seller Warrants outstanding as of the Effective Time.

 

Option Plan ” means the Company’s Stock Option Plan, adopted by the Company on November 7, 2001, as amended.

 

Person ” means an individual, a corporation, a limited liability company, a partnership, an association, a trust or any other entity or organization, including any Governmental Entity.

 

SEC ” means the Securities and Exchange Commission.

 

Securities Act ” means the Securities Act of 1933, as amended, and the rules and regulations promulgated thereunder.

 

Seller Warrants ” means, collectively, the Seller Stock Purchase Warrant issued by the Company to Thomas E. Miller, dated May 1, 2003, the Seller Stock Purchase Warrant issued by the Company to Craig R. Miller, dated May 1, 2003, and the Seller Stock Purchase Warrant issued by the Company to Douglas V. Miller, dated May 1, 2003.

 

Senior Credit Agreement ” means that certain Amended and Restated Credit Agreement among National Mentor Holdings, Inc., National Mentor, Inc., several banks and financial institutions, Dymas Funding Company, LLC, General Electric Capital Corporation, Merrill Lynch Capital and UBS Securities LLC, Bank of America, N.A., Bank of America, N.A. (the “Syndication Agent,” when in such capacity), and JP Morgan Chase Bank, dated November 4, 2004, as amended for refinancing by Agreement, dated March 30, 2005.

 

Stockholders Agreement ” means the National Mentor Holdings, Inc. Amended and Restated Stockholders Agreement, dated as of May 1, 2003, by and among the Company and certain of its Stockholders (as defined in the Stockholders Agreement).

 

Subsidiary ” means, with respect to any Person, any corporation, limited liability company, partnership, association or other business entity of which (i) if a corporation, a majority of the total voting power of shares of stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors thereof is at the time owned or controlled, directly or indirectly, by that Person or one or more of the other Subsidiaries of that Person or a

 

41



 

combination thereof or (ii) if a limited liability company, partnership, association, or other business entity, a majority of the partnership or other similar ownership interest thereof is at the time owned or controlled, directly or indirectly, by that Person or one or more Subsidiaries of that Person or a combination thereof. For purposes hereof, a Person or Persons shall be deemed to have a majority ownership interest in a limited liability company, partnership, association, or other business entity if such Person or Persons shall be allocated a majority of limited liability company, partnership, association or other business entity gains or losses or shall be or control any general partner of such partnership association or a majority of the voting interests of the equity ownership of the limited liability company or other business entity. “ Purchaser Subsidiary ” means a Subsidiary of Purchaser and “ Company Subsidiary ” means a Subsidiary of the Company.

 

Tax or “ Taxes ” means any federal, state, local or foreign income, gross receipts, property, sales, use, license, excise, franchise, employment, payroll, privilege, withholding, alternative or add on minimum, ad valorem, transfer or excise tax, or any other tax, custom, duty, governmental fee or other like assessment or charge of any kind whatsoever, together with any interest or penalty, imposed by any Governmental Entity.

 

Tax Return ” means any return, declaration, report or similar statement required to be filed with respect to any Tax (including any attached schedules), including, without limitation, any information return, claim for refund, amended return or declaration of estimated Tax.

 

Term Loan Agreement ” means that certain Term Loan Agreement, dated May 20, 2005, among National Mentor Holdings, Inc., National Mentor, Inc., certain subsidiaries thereof and Bank of America.

 

Transaction Related Expenses ” means (A) all out-of-pocket costs, fees and expenses, and prepayment or defeasance premiums, incurred or accrued by or at the request of the Company or any Company Subsidiary or any of their respective Affiliates with respect to the Debt Offer or the defeasance of Notes and (B) all out-of-pocket costs, fees and expenses incurred by or at the request of the Company or any Company Subsidiary or any of their respective Affiliates in connection with this Agreement and the transactions contemplated thereby, including but not limited to (i) all professional fees and related expenses for services rendered by counsel, auditors, accountants, investment bankers, experts, consultants and other advisors related to the foregoing, (ii) all severance payments payable to former employees outstanding as of the date hereof and all sale bonuses, “stay-around” and similar bonuses, severance payments, non-competition payments and similar costs and expenses payable in connection with the transactions contemplated by this Agreement to current and former directors, officers, employees, stockholders and consultants (x) including the agreements referenced in Section 9.01(b) of the Company Disclosure Schedule and (y) excluding the agreements referenced in Section 9.01(c) of the Company Disclosure Schedule and (iii) 50% of all fees payable to the Escrow Agent at the Closing under the Escrow Agreement, if any; provided that Transaction Related Expenses shall exclude, for the avoidance of doubt (i) all Merger Consideration and Option Merger Consideration, (ii) costs, fees and expenses related to the performance of the Company’s obligations pursuant to Section 4.07 and Section 4.08 , and (iii) all prepayment and other premiums on, and fees and expenses related to, the indebtedness and obligations for

 

42



 

borrowed money of the Company or any of the Company Subsidiaries other than the Notes or the tender, purchase, discharge, defeasance or repayment for or of such indebtedness and obligations other than the Notes.

 

(b)           Each of the following terms is defined in the Section set forth opposite such term:

 

 

Term

 

Section

 

 

 

280G Payment

 

Section 6.06

Action

 

Section 2.10(a)

Affiliate Contracts

 

Section 2.15

Agreement

 

Preamble

Amendments

 

Section 4.06(b)

Care Meridian Adjustment Amount

 

Section 1.04(d)

Certificate of Merger

 

Section 1.01(b)

Certificates

 

Section 1.05(a)

Closing

 

Section 1.01(c)

COBRA

 

Section 2.14(g)

Commitment Letter

 

Section 3.08

Community Care Indemnity

 

Section 2.11(l)

Company

 

Preamble

Company Compensation Commitment

 

Section 2.14(b)

Company Holder

 

Section 1.05(b)

Company Intellectual Property

 

Section 2.16

Company Required Governmental Consents

 

Section 2.03

Company Returns

 

Section 2.11

Company Stockholder Approval

 

Section 2.17(a)

Consent Consolidation

 

Section 4.06(b)

Debt Commitment

 

Section 3.08

Debt Commitment Letter

 

Section 3.08

Debt Offer

 

Section 4.06(a)

Effective Time

 

Section 1.01(b)

Environmental Laws

 

Section 2.23

Equity Commitment Letter

 

Section 3.08

Escrow Agreement

 

Section 1.04(d)

Escrow Amount

 

Section 1.04(d)

Expense Certificate

 

Section 1.01(e)

Financing

 

Section 4.05(d)

Guaranty

 

Recitals

Indemnified Parties

 

Section 5.01(a)

Lease/Leases

 

Section 2.20(b)

Leased Real Property

 

Section 2.20(b)

Lender

 

Section 3.08

Material Contract

 

Section 2.13

Material Environmental Concern

 

Section 2.23

 

43



 

Material Payor

 

Section 2.24(a)

Merger

 

Section 1.01(a)

Notes

 

Section 4.06(a)

Offer Documents

 

Section 4.06(b)

Option Holder

 

Section 1.06

Option Merger Consideration

 

Section 1.06(b)

Other Indebtedness

 

Section 4.08

Owned Real Property

 

Section 2.20(a)

Per Share Care Meridian Adjustment Amount

 

Section 1.04(d)Section 1.04(d)

Permits

 

Section 2.12(b)

Per Share Expense Adjustment

 

Section 1.04(c)

Per Share Merger Consideration

 

Section 1.04(b)

Policies

 

Section 2.22(a)

Purchaser

 

Preamble

Purchaser Required Governmental Consents

 

Section 3.03

PurchaserSub

 

Preamble

Requisite Consent

 

Section 4.06(b)

Schedule Update

 

Section 6.05

Secretary

 

Section 1.01(b)

Solvent

 

Section 3.09

Stockholder Representative

 

Section 1.07(a)

Surviving Corporation

 

Section 1.01(a)

Termination Fee

 

Section 8.02(b)

Vestar

 

Recitals

 

ARTICLE 10
MISCELLANEOUS

 

SECTION 10.01. Notices. All notices, requests and other communications to any party hereunder shall be in writing (including facsimile or similar writing) and shall be given,

 

if to Purchaser or PurchaserSub to:

 

 

 

c/o Vestar Capital Partners

 

245 Park Avenue, 41 st Floor

 

New York, NY10167

 

Attention:

James L. Elrod, Jr.

Facsimile:

(212) 808-4922

 

 

with a copy to:

 

 

 

Simpson Thacher & Bartlett LLP

 

425 Lexington Avenue

 

New York, NY 10017

 

Attention:

Peter J. Gordon

Facsimile:

(212) 455-2502

 

44



 

if to the Company to:

 

 

 

National Mentor Holdings, Inc.

 

313 Congress Street, 6th Floor
Boston, MA 02210

 

Attention:

Edward Murphy

Facsimile:

(617) 790-4941

 

 

with a copy to:

 

 

 

Kirkland & Ellis LLP

 

200 East Randolph Drive

 

Chicago, IL 60601

 

Attention:

Sanford E. Perl, P.C.

 

Mark A. Fennell

Facsimile:

(312) 861-2200

 

or such other address or facsimile number as such party may hereafter specify for the purpose by notice to the other parties hereto. Each such notice, request or other communication shall be effective (a) if given by facsimile, when such facsimile is transmitted to the facsimile number specified in this Section 10.01 and the appropriate electronic facsimile confirmation is received or (b) if given by any other means, when delivered at the address specified in this Section 10.01 .

 

SECTION 10.02. Survival of Representations, Warranties and Covenants after the Effective Time . None of the representations, warranties, covenants and other agreements in this Agreement or in any certificate or instrument delivered pursuant to this Agreement, including any rights arising out of any breach of such representations, warranties, covenants, agreements and other provisions, shall survive the Effective Time, except for those covenants, agreements and other provisions contained herein that by their terms apply or are to be performed in whole or in part after the Effective Time and ARTICLE 9 and ARTICLE 10 . Notwithstanding anything to the contrary contained herein, any operations, assets, liabilities, rights and obligations acquired pursuant to the Care Meridian Transaction shall not be deemed to be operations, assets, liabilities, rights or obligators of the Company or any of its Subsidiaries for purposes of the representations and warranties set forth in Article 2 hereof.

 

SECTION 10.03. Disclosure Generally. If and to the extent any information required to be furnished in any schedule is contained in this Agreement or in any schedule attached hereto, such information shall be deemed to be included in all schedules as to which the applicability of such information is readily apparent on its face without further inquiry. The inclusion of any information in any schedule attached hereto shall not be deemed to be an admission or acknowledgment by the Company or the Company Subsidiaries, in and of itself, that such information is material to or outside the ordinary course of the business of the Company or the Company Subsidiaries.

 

45



 

SECTION 10.04. Successors and Assigns. The provisions of this Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns, provided that no party may assign, delegate or otherwise transfer any of its rights or obligations under this Agreement without the prior written consent of the other parties hereto, except that each of Purchaser and PurchaserSub may assign its rights and obligations hereunder to any Affiliate of Purchaser (provided that no such assignment shall relieve Purchaser or PurchaserSub of its obligations hereunder). Any purported transfer or assignment in violation hereof shall be null and void.

 

SECTION 10.05. Governing Law. All questions concerning the construction, validity, and interpretation of this Agreement shall be governed by and construed in accordance with the domestic laws of the State of Delaware, without giving effect to any choice of law or conflict of law provision (whether of the State of Delaware or any other jurisdiction) that would cause the application of the laws of any jurisdiction other than the State of Delaware.

 

SECTION 10.06. Counterparts; Effectiveness; Third Party Beneficiaries . This Agreement may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument. This Agreement shall become effective when each party hereto shall have received counterparts hereof signed by all of the other parties hereto. No provision of this Agreement is intended to confer upon any Person other than the parties hereto any rights or remedies hereunder except (i) that each Company Holder shall have the right to enforce the provisions of ARTICLE 1 hereof and (ii) that each of the third parties named as having rights in ARTICLE 5 or Section 6.04 hereof shall have the right to enforce such provisions.

 

SECTION 10.07. Specific Performance . The parties hereto (i) agree that irreparable damage would occur if any provision of this Agreement to be performed by the Company, Purchaser or PurchaserSub were not performed in accordance with the terms thereof and that the parties shall be entitled to seek an injunction or injunctions to prevent breaches of any provision of this Agreement or to enforce specifically the performance of the terms hereof and (ii) without limiting the Company’s rights under the Guaranty, acknowledges that the sole and exclusive remedy of the Company hereunder for breach shall be the monetary damages set forth in Section 8.02 hereof.

 

SECTION 10.08. Waiver of Jury Trial. EACH OF THE PARTIES HERETO HEREBY IRREVOCABLY WAIVES ANY AND ALL RIGHT TO TRIAL BY JURY IN ANY LEGAL PROCEEDING ARISING OUT OF OR RELATED TO THIS AGREEMENT OR THE TRANSACTIONS CONTEMPLATED HEREBY.

 

SECTION 10.09. Entire Agreement. This Agreement (together with the exhibits and schedules hereto) constitutes the entire agreement between the parties with respect to the subject matter hereof and supersedes all prior agreements and understandings, both oral and written, between the parties with respect to the subject matter hereof; provided that this Agreement shall not supersede or in any way modify the terms of the Confidentiality Agreement, which agreement shall remain in full force and effect.

 

* * * * *

 

46



 

IN WITNESS WHEREOF, the parties hereto have caused this Agreement and Plan of Merger to be duly executed by their respective authorized officers as of the day and year first above written.

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

 

 

By:

  /s/ Edward M Murphy

 

Its:

  President and Chief Executive Officer

 

 

 

 

NMH HOLDINGS, LLC

 

 

 

 

 

 

 

By:

  /s/ Jack M Feder

 

Its:

  Secretary

 

 

 

 

NMH MERGERSUB, INC.

 

 

 

 

 

 

 

By:

  /s/ Jack M Feder

 

Its:

  Secretary

 




Exhibit 3.1

CERTIFICATE OF FORMATION

OF

NATIONAL MENTOR HOLDINGS, LLC

 

                This Certificate of Formation of National Mentor Holdings, LLC (the “ LLC ”), dated as of June 29, 2006, has been duly executed and is being filed by the undersigned, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C . Section 18-101, et. seq ).

 

                FIRST. The name of the limited liability company formed hereby is National Mentor Holdings, LLC.

 

                SECOND. The registered office of the LLC in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware 19801 and the registered agent of the LLC in the State of Delaware in The Corporation Trust Company, 1209 Orange Street, Wilmington, New Castle, Delaware 19801.

 

                IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

 

By:

/s/ Andrew Chvatal

 

Andrew Chvatal

 

Authorized Person

 

 

 

 

 

 

State of Delaware

 

Secretary of State

 

Division of Corporations

 

Delivered 04:28 PM 06/29/2006

 

FILED 04:28 PM 06/29/2006

 

SRV 06062630 - 2364211 FILE

 



Exhibit 3.2

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

NATIONAL MENTOR HOLDINGS, LLC

 

This Limited Liability Company Agreement, dated as of June 29, 2006 (this “Agreement”), of National Mentor Holdings, LLC is entered into by its sole member, National MENTOR Holdings, Inc. (the “Member”).

 

WHEREAS, National Mentor, Inc. (the “Corporation”) was formed as a Delaware corporation on December 16, 1993;

 

WHEREAS, by unanimous written consent, the board of directors of the Corporation adopted a resolution adopting and approving the conversion of the Corporation to a Delaware limited liability company and adopting this Agreement, and recommending the adoption of such conversion and this Agreement to the sole stockholder of the Corporation, pursuant to Sections 141(f) and 266 of the General Corporation Law of the State of Delaware (the “GCL”);

 

WHEREAS, by written consent, the Member, as sole stockholder of the Corporation, adopted and approved the conversion of the Corporation to a limited liability company and the adoption of this Agreement pursuant to Sections 228 and 266 of the GCL;

 

WHEREAS, on the date hereof, the Corporation was converted to a limited liability company pursuant to Section 18-214 of the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq.), as amended from time to time (the “Act”), and Section 266 of the GCL (the “Conversion”), by causing the filing with the Secretary of State of the State of Delaware (the “Delaware Secretary of State”) of a Certificate of Conversion to Limited Liability Company (the “Certificate of Conversion”) and a Certificate of Formation (the “Certificate”); and

 

WHEREAS, pursuant to this Agreement and the Conversion, the Member, as sole stockholder of the Corporation, is admitted as a member of the Company owning 100% of the limited liability company interests in the Company.

 

The Member does hereby agree as follows:

 

1.                          Name; Formation. Effective as of the time of the Conversion, (i) the Certificate of Incorporation of the Corporation, and the By-Laws of the Corporation, each as in effect immediately prior to the Conversion, are replaced and superseded in their entirety by the Certificate and this Agreement in respect of all periods beginning on or after the Conversion, (ii) the shares of capital stock of the Corporation issued and outstanding immediately prior to the Conversion are converted to all the limited liability company interests in the Company, (iii) the sole stockholder of the Corporation is hereby automatically admitted as the Member of the Company owning 100% of the limited

 



 

liability company interests in the Company, (iv) the Member continues the business of the Corporation without dissolution in the form of a Delaware limited liability company governed by this Agreement, and (v) in accordance with Section 18-214(g) of the Act, the Company shall constitute a continuation of the existence of the Corporation in the form of a Delaware limited liability company and, for all purposes of the laws of the State of Delaware, the Company shall be deemed to be the same entity as the Corporation. The name of the Company is National Mentor Holdings, LLC, or such other name as the Member may from time to time hereafter designate.

 

2.                           Definitions. Capitalized terms not otherwise defined herein shall have the meanings set forth in Section 18-101 of the Act.

 

3.                           Purpose. The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions that the Managers deem necessary or advisable in connection with the foregoing, subject to the provisions of this Agreement.

 

4.                           Offices; Registered Agent.

 

a.                           The principal office of the Company, and such additional offices as the Managers may determine to establish, shall be located at such place or places inside or outside the State of Delaware as the Managers may designate from time to time.

 

b.                          The registered office of the Company in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Delaware. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, in the City of Wilmington, County of New Castle, Delaware. The Managers may change such registered office and/or registered agent from time to time.

 

5.                           Member. The mailing address of the Member is 313 Congress Street, 6th Floor, Boston, MA 02210.

 

6.                           Term. The term of the Company shall commence on the date of filing of the Certificate in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 13 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                           Managers. The Member shall be entitled to appoint such number of managers of the Company within the meaning of the Act (a “Manager”) as the Member sees fit. The Company shall initially have four Managers, with the initial Managers being as set forth below:

 

Gregory Torres

Edward Murphy

John Gillespie

Juliette Fay

 

2



 

 

The Member may remove any Manager with or without cause at any time and appoint a replacement.

 

8.                           Powers. The business and affairs of the Company shall be managed by the Managers. Subject to the authority of the Member set forth in this Agreement, the Managers, acting unanimously, shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by managers of a limited liability company under the laws of the State of Delaware.

 

9.                           Officers. The Managers may, from time to time as they deem advisable, designate natural persons as officers of the Company (“Officers”) or successor Officers and assign titles to any such person. Unless the Managers decide otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office, subject to the authority of the Managers and Member set forth in this Agreement (including the matters described in Section 17 of this Agreement in respect of which the Member shall have sole authority). Any delegation pursuant to this Section 9 may be revoked at any time by the Managers. An Officer may be removed with or without cause at any time by the Managers.

 

10.                     Capital Contributions. The Member will make capital contributions to the Company in such amounts and at such times as may be unanimously determined by the Member, which amounts will be set forth in the books and records of the Company.

 

11.                     Allocation of Profits and Losses. The Company’s profits and losses shall be allocated in proportion to the capital contributions of the Member.

 

12.                     Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts as determined by the Member.

 

13.                     Assignments; Withdrawals. The Member may sell, assign, encumber or otherwise transfer in whole or in part its limited liability company interest at any time to any person or entity. If the Member transfers its limited liability company interest, the transferee shall be admitted to the Company as a member of the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement, as this Agreement maybe amended or restated, which instrument may be a counterpart signature page to this Agreement or a restatement thereof. If the Member transfers all of its limited liability company interest, such admission shall be deemed

 

3



 

effective immediately prior to the transfer and, immediately following such admission, the transferor Member shall cease to be a member of the Company. Notwithstanding anything in this Agreement to the contrary, any successor to the Member by merger or consolidation shall, without further act, be the Member hereunder, and such merger or consolidation shall not constitute an assignment for purposes of this Agreement and the Company shall continue without dissolution.

 

14.                     New Members. New Members may be admitted to the Company on such terms as may be agreed to by the Member, and in connection with any such admission, this Agreement shall be amended to reflect the name, address and capital contribution (if any) of the additional Member and any changes in membership percentage of the Members in connection with the admission of the additional Member.

 

15.                     Dissolution. The Company shall dissolve, and its affairs shall be wound up upon the first to occur of the following (a) the written consent of the Member, (b) the entry of a decree of judicial dissolution under Section 18-802 of the Act, or (c) at any time there are no members of the Company, unless the Company is continued in accordance with the Act.

 

16.                     Limitation on Liability. The debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member, the Managers nor any officer of the Company shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a Member or officer.

 

17.                     Amendments. This Agreement may be amended, restated, modified or supplemented from time to time, only upon the unanimous written approval of the Member.

 

18.                     Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, all rights and remedies being governed by said laws.

 

19.                     Authorized Persons. Linda DcRenzo is hereby designated as an “authorized person” within the meaning of the Act and has executed, delivered and filed the Certificate of Conversion to Limited Liability Company of the Company with the Secretary of State of the State of Delaware. Andrew Chvatal is hereby designated as an “authorized person” within the meaning of the Act, and has executed, delivered and filed the Certificate with the Secretary of State of the State of Delaware. Upon the filing of the Certificate with the Secretary of State of Delaware, Andrew Chvatal’s powers as an “authorized person” ceased.

 

[ Remainder of Page Intentionally Left Blank ]

 

4



 

IN WITNESS WHEREOF, the party hereto hereby executes this Agreement of the Company as of the day and year first above written.

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

By:

/s/ Edward Murphy

 

 

 

Name: Edward Murphy

 

 

Title: President and Chief Executive Officer

 




Exhibit 3.3

 

CERTIFICATE OF INCORPORATION

 

OF

 

NATIONAL MENTOR HOLDINGS, INC.

 

ARTICLE ONE

 

The name of the corporation is National Mentor Holdings, Inc.

 

ARTICLE TWO

 

The address of the corporation’s registered office in the State of Delaware is 1209 Orange Street, Wilmington, Delaware, 19801, County of New castle. The name of its registered agent at such address is The Corporation Trust Company.

 

ARTICLE THREE

 

The nature of the business or purposes to be conducted or promoted is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

ARTICLE FOUR

 

The total number of shares of stock which the corporation has authority to issue is 1,000 shares of Common Stock, with a par value of $.01 per share.

 

ARTICLE FIVE

 

The name and mailing address of the sole incorporator are as follows:

 



 

 

 

NAME

 

MAILING ADDRESS

 

 

 

 

 

 

 

Barbara A. Beach

 

200 East Randolph Drive

 

 

 

 

Suite 5700

 

 

 

 

Chicago, Illinois 60601

 

ARTICLE SIX

 

The corporation is to have perpetual existence.

 

ARTICLE SEVEN

 

In furtherance and not in limitation of the powers conferred by statute, the board of directors of the corporation is expressly authorized to make, alter or repeal the by-laws of the corporation.

 

ARTICLE EIGHT

 

Meetings of stockholders may be held within or without the State of Delaware, as the by-laws of the corporation may provide. The books of the corporation may be kept outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. Election of directors need not be by written ballot unless the by-laws of the corporation so provide.

 

ARTICLE  NINE

 

To the fullest extent permitted by the General Corporation Law of the State of Delaware as the same exists or may hereafter be amended, a director of this corporation shall not be liable to the corporation or its stockholders for monetary damages for a breach of fiduciary duty as a director. Any repeal or modification of this ARTICLE NINE shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification.

 

2



 

ARTICLE TEN

 

The corporation expressly elects not to be governed by Section 203 of the General Corporation Law of the State of Delaware.

 

ARTICLE ELEVEN

 

The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation in the manner now or hereafter prescribed herein and by the laws of the State of Delaware, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, hereby declaring and certifying that this is my act and deed and the facts stated herein are true, and accordingly have hereunto set my hand on the 21 st day of November, 2000.

 

 

 

/s/ Barbara A. Beach

 

 

 

Barbara A. Beach, Sole Incorporator

 

3



 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 01:30 PM 03/07/2001

 

010113514 - 3319905

 

 

CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

NATIONAL MENTOR HOLDINGS, INC.

 

* * * * *

 

Adopted in accordance with the provisions

of §241 of the General Corporation Law

of the State of Delaware

 

* * * * *

 

Timothy Sullivan, being the duly elected President and Secretary of National Mentor Holdings, Inc., a corporation duly organized and existing under and by virtue of the General Corporation Law of the State of Delaware (the “Corporation”), does hereby certify as follows:

 

FIRST:         That the Certificate of Incorporation of the Corporation be, and hereby is, further amended by deleting Article Four in its entirety and substituting in lieu thereof the following:

 

ARTICLE FOUR

 

A. AUTHORIZED SHARES

 

The total number of shares of capital stock which the Corporation has authority to issue is 10,050,000 shares, consisting of:

 

(1)                                   50,000 shares of Class A Preferred Stock, par value $.01 per share (“ Class A Preferred ”); and

 

(2)                                   10,000,000 shares of Common Stock, par value $.01 per share (“ Common ”).

 

The shares of Class A Preferred and Common shall have the rights, preferences and limitations set forth below. Capitalized terms used but not otherwise defined in Part A, B or C of this ARTICLE FOUR are defined in Part D.

 



 

B. PREFERRED STOCK

 

Section 1. Dividends .

 

(a)                                   General Obligation . When and as declared by the Corporation’s board of directors and to the extent permitted under the General Corporation Law of Delaware, the Corporation shall pay preferential dividends in cash to the holders of the Class A Preferred as provided in this Section 1. Dividends on each share of the Class A Preferred (a “ Class A Preferred Share ,” and collectively, the “ Class A Preferred Shares ”) shall accrue on a daily basis at the rate of fourteen percent (14.0%) per annum of the sum of (x) the Liquidation Value thereof plus (y) all dividends which have accumulated thereon pursuant to Section 1(b) below (and are then unpaid) from and including the date of issuance of such Class A Preferred Share to and including the first to occur of (i) the date on which the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon) is paid to the holder thereof in connection with the liquidation of the Corporation or the redemption of such Class A Preferred Share by the Corporation or (ii) the date on which such share is otherwise acquired by the Corporation. Such dividends shall accrue whether or not they have been declared and whether or not there are profits, surplus or other funds of the Corporation legally available for the payment of dividends, and such dividends shall be cumulative such that all accrued and unpaid dividends shall be fully paid or declared with funds irrevocably set apart for payment before any dividends, distributions, redemptions or other payments may be made with respect to any Junior Securities. The date on which the Corporation initially issues any Class A Preferred Share shall be deemed to be its “ date of issuance ” regardless of the number of times transfer of such Class A Preferred Share is made on the stock records maintained by or for the Corporation and regardless of the number of certificates which may be issued to evidence such Class A Preferred Share.

 

(b)                                  Dividend Reference Dates . To the extent not paid on March 31, June 30, September 30 and December 31 of each year, beginning March 31, 2001 (the “ Dividend Reference Dates ”), all dividends which have accrued on each Class A Preferred Share outstanding during the three-month period (or other period in the case of the initial Dividend Reference Date) ending upon each such Dividend Reference Date shall be accumulated and shall remain accumulated dividends with respect to such Class A Preferred Share until paid to the holder thereof.

 

(c)                                   Distribution of Partial Dividend Payments . Except as otherwise provided herein, if at any time the Corporation pays less than the total amount of dividends then accrued with respect to the Class A Preferred Shares, such payment shall be distributed pro rata among the holders thereof based upon the aggregate accrued but unpaid dividends on the Class A Preferred Shares held by each such holder.

 

Section 2. Priority of Class A Preferred Shares on Dividends and Redemptions .

 

So long as any Class A Preferred Shares remains outstanding, without the prior written consent of the holders of a majority of the outstanding Class A Preferred Shares, the Corporation shall not, nor shall it permit any Subsidiary to, redeem, purchase or otherwise acquire

 

2



 

directly or indirectly any Junior Securities, nor shall the Corporation directly or indirectly pay or declare any dividend or make any distribution upon any Junior Securities; provided that the Corporation may repurchase shares of Common from present or former employees of the Corporation and its Subsidiaries in accordance with arrangements and agreements which have been approved by the Corporation’s board of directors.

 

Section 3. Liquidation .

 

Upon any liquidation, dissolution or winding up of the Corporation (whether voluntary or involuntary), each holder of Class A Preferred Shares shall be entitled to be paid, before any distribution or payment is made upon any Junior Securities, an amount in cash equal to the aggregate Liquidation Value of all Class A Preferred Shares held by such holder (plus all accrued and unpaid dividends thereon), and the holders of Class A Preferred Shares shall not be entitled to any further payment. If, upon any such liquidation, dissolution or winding up of the Corporation, the Corporation’s assets to be distributed among the holders of the Class A Preferred are insufficient to permit payment to such holders of the aggregate amount which they are entitled to be paid under this Section 3, then the entire assets available to be distributed to the Corporation’s stockholders shall be distributed pro rata among such holders based upon the aggregate Liquidation Value (plus all accrued and unpaid dividends) of the Class A Preferred held by each such holder. Not less than 60 days prior to the payment date stated therein, the Corporation shall mail written notice of any such liquidation, dissolution or winding up to each record holder of Class A Preferred, setting forth in reasonable detail the amount of proceeds to be paid with resect to each Class A Preferred Share and each share of Common in connection with such liquidation, dissolution or winding up.

 

Section 4. Redemptions .

 

(a)                                   Scheduled Redemption . The Corporation shall redeem all of the outstanding Class A Preferred Shares on December 31, 2008 (the “ Scheduled Redemption Date ”), at a price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon).

 

(b)                                  Optional Redemptions . The Corporation may at any time and from time to time redeem all or any portion of the Class A Preferred Shares then outstanding. Upon any such redemption, the Corporation shall pay a price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon).

 

(c)                                   Redemption in Connection With Public Offering . The Corporation shall, at the request (by written notice given to the Corporation at least five days before the Corporation’s receipt of the proceeds) of the holders of a majority of the Class A Preferred, apply the net cash proceeds from any Public Offering remaining after deduction of all discounts, underwriters’ commissions and other reasonable expenses to redeem Class A Preferred Shares at a price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon). Such redemption shall take place on a date fixed by the Corporation, which date shall be not more than five days after the Corporation’s receipt of such proceeds.

 

3



 

(d)                                  Redemption in Connection With Sale of the Corporation . If a Sale of the Corporation has occurred or the Corporation obtains knowledge that a Sale of the Corporation is proposed to occur, the Corporation shall give prompt written notice of such Sale of the Corporation describing in reasonable detail the material terms and date of consummation thereof to each holder of Class A Preferred, but in any event such notice shall not be given later than five days after the occurrence of such Sale of the Corporation, and the Corporation shall give each holder of Class A Preferred prompt written notice of any material change in the terms or timing of such transaction. The holder or holders of a majority of the Class A Preferred then outstanding may require the Corporation to redeem all or any portion of the Class A Preferred owned by such holders at a price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon) by giving written notice to the Corporation of such election prior to the later of (a) 21 days after receipt of the Corporation’s notice and (b) five days prior to the consummation of the Sale of the Corporation (the “ Expiration Date ”). The Corporation shall give prompt written notice of any such election to all other holders of Class A Preferred Shares within five days after the receipt thereof, and each such holder shall have until the later of (a) the Expiration Date or (b) ten days after receipt of such second notice to request redemption hereunder (by giving written notice to the Corporation) of all or any portion of the Class A Preferred owned by such holder. Upon receipt of such election(s), the Corporation shall be obligated to redeem the aggregate number of Class A Preferred Shares specified therein on the later of (a) the occurrence of the Sale of the Corporation or (b) five days after the Corporation’s receipt of such election(s). If any proposed Sale of the Corporation does not occur, all requests for redemption in connection therewith shall be automatically rescinded, or if there has been a material change in the terms or the timing of the transaction, the Corporation shall give prompt written notice thereof to each holder of Class A Preferred and any holder of Class A Preferred Shares may rescind or modify such holder’s request for redemption or may request redemption hereunder by delivering written notice thereof to the Corporation prior to the consummation of the transaction.

 

(e)                                   Redemption Payments . For each Class A Preferred Share which is to be redeemed hereunder, the Corporation shall be obligated on the Redemption Date to pay to the holder thereof (upon surrender by such holder at the Corporation’s principal office of the certificate representing such Class A Preferred Share) an amount in immediately available funds equal to the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon). If the funds of the Corporation legally available for redemption of Class A Preferred Shares on any Redemption Date are insufficient to redeem the total number of Class A Preferred Shares to be redeemed on such date, those funds which are legally available shall be used to redeem the maximum possible number of Class A Preferred Shares pro rata among the holders of the Class A Preferred Shares to be redeemed based upon the aggregate Liquidation Value of such Class A Preferred Shares held by each such holder (plus all accrued and unpaid dividends thereon). At any time thereafter when additional funds of the Corporation are legally available for the redemption of Class A Preferred Shares, such funds shall immediately be used to redeem the balance of the Class A Preferred Shares which the Corporation has become obligated to redeem on any Redemption Date but which it has not redeemed and, until such balance has been so redeemed in full, no other shares of the capital stock of the Corporation shall be redeemed and no dividends shall be paid thereon.

 

4



 

(f)                                     Notice of Redemption . Except as otherwise provided herein, the Corporation shall mail written notice of each redemption of any Class A Preferred Share to each record holder thereof not more than 60 nor less than 30 days prior to the date on which such redemption is to be made. In case fewer than the total number of Class A Preferred Shares represented by any certificate are redeemed, a new certificate representing the number of unredeemed Class A Preferred Shares shall be issued to the holder thereof without cost to such holder within five business days after surrender of the certificate representing the redeemed Class A Preferred Shares.

 

(g)                                  Determination of the Number of Each Holder’s Shares to be Redeemed . Except as otherwise provided herein, the number of Class A Preferred Shares to be redeemed from each holder thereof in redemptions hereunder (including, without limitation, redemptions pursuant to Section 4(b) and 4(c) hereof) shall be the number of Class A Preferred Shares determined by multiplying the total number of Class A Preferred Shares to be redeemed times a fraction, the numerator of which shall be the total number of Class A Preferred Shares then held by such holder and the denominator of which shall be the total number of Class A Preferred Shares then outstanding.

 

(h)                                  Dividends After Redemption Date . No Class A Preferred Share shall be entitled to any dividends accruing after the date on which the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon) is paid to the holder of such Class A Preferred Share. On such date, all rights of the holder of such Class A Preferred Share shall cease, and such Class A Preferred Share shall no longer be deemed to be issued and outstanding.

 

Section 5. Voting Rights .

 

Except as otherwise provided herein and as otherwise required by applicable law, the Class A Preferred shall have no voting rights; provided that each holder of Class A Preferred Shares shall be entitled to notice of all stockholders meetings at the same time and in the same manner as notice is given to all stockholders entitled to vote at such meetings.

 

Section 6. Amendment and Waiver .

 

No amendment, modification or waiver shall be binding or effective with respect to any provision of this Part B without the prior written consent of the holders of a majority of the Class A Preferred outstanding at the time such action is taken.

 

C. COMMON

 

Section 1. Voting Rights . Except as otherwise required by applicable law, all holders of Common shall be entitled to one vote per share on all matters to be voted on by the Corporation’s stockholders.

 

Section 2. Dividends . As and when dividends are declared or paid thereon, whether in cash, property or securities of the Corporation, the holders of Common shall be entitled to

 

5



 

participate in such dividends ratably on a per share basis. The rights of the holders of Common to receive dividends are subject to the provisions of the Class A Preferred Shares.

 

Section 3. Liquidation . Subject to the provisions of the Class A Preferred Shares, the holders of the Common shall be entitled to participate ratably on a per share basis in all distributions to the holders of Common in any liquidation, dissolution or winding up of the Corporation.

 

D. MISCELLANEOUS

 

Section 1. Definitions .

 

The following terms shall have the meanings specified:

 

Junior Securities ” means any capital stock or other equity securities of the Corporation, except for the Class A Preferred Shares.

 

Liquidation Value ” of any Class A Preferred Share as of any particular date shall be equal to $1,000.00.

 

Person ” means an individual, a partnership, a corporation, a limited liability company, an association, a joint stock company, a trust, a joint venture, an unincorporated organization and a governmental entity or any department, agency or political subdivision thereof.

 

Public Offering ” means an initial public offering and sale of equity securities of the Corporation pursuant to an effective registration statement under the Securities Act.

 

Redemption Date ” as to any Class A Preferred Share means the date specified in the notice of any redemption at the Corporation’s option or at the holder’s option or the applicable date specified herein in the case of any other redemption; provided that no such date shall be a Redemption Date unless the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon) is actually paid in full on such date, and if not so paid in full , the Redemption Date shall be the date on which such amount is fully paid.

 

Sale of the Corporation ” means (i) any sale, transfer or issuance or series of sales, transfers and/or issuances of capital stock of the Corporation by the Corporation or any holders thereof which results in any Person or group of Persons (as the term “group” is used under the Securities Exchange Act), other than the holders of Common and Class A Preferred Shares as of March 13, 2001, owning capital stock of the Corporation possessing the voting power (under ordinary circumstances) to elect a majority of the Corporation’s board of directors, and (ii) any sale or transfer of all or substantially all of the assets of the Corporation and its Subsidiaries in any transaction or series of transactions (other than sales in the ordinary course of business).

 

Securities Exchange Act ” means the Securities Exchange Act of 1934, as amended, or any similar federal law then in force.

 

6



 

Subsidiary ” means, with respect to any Person, any corporation, limited liability company, partnership, association or other business entity of which (i) if a corporation, a majority of the total voting power of shares of stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, by that Person or one or more of the other Subsidiaries of that Person or a combination thereof, or (ii) if a limited liability company, partnership, association or other business entity, a majority of the partnership or other similar ownership interest thereof is at the time owned or controlled, directly or indirectly, by any Person or one or more Subsidiaries of that person or a combination thereof. For purposes hereof, a Person or Persons shall be deemed to have a majority ownership interest in a limited liability company, partnership, association or other business entity if such Person or Persons shall be allocated a majority of limited liability company, partnership, association or other business entity gains or losses or shall be or control the managing general partner of such limited liability company, partnership, association or other business entity.

 

Section 2.  Registration of Transfer .

 

The Corporation shall keep at its principal office (or such other place as the Corporation reasonably designates) a register for the registration of shares of Class A Preferred and Common. Upon the surrender of any certificate representing shares of Class A Preferred or Common at such place, the Corporation shall, at the request of the registered holder of such certificate, execute and deliver a new certificate or certificates in exchange therefor representing in the aggregate the number of shares of such class represented by the surrendered certificate, and the Corporation forthwith shall cancel such surrendered certificate. Each such new certificate will be registered in such name and will represent such number of shares of such class as is requested by the holder of the surrendered certificate and shall be substantially identical in form to the surrendered certificate. The issuance of new certificates shall be made without charge to the holders of the surrendered certificates for any issuance tax in respect thereof or other cost incurred by the Corporation in connection with such issuance.

 

Section 3.  Replacement .

 

Upon receipt of evidence reasonably satisfactory to the Corporation (an affidavit of the registered holder will be satisfactory) of the ownership and the loss, theft, destruction or mutilation of any certificate evidencing one or more shares of Class A Preferred or Common, and in the case of any such loss, theft or destruction, upon receipt of indemnity reasonably satisfactory to the Corporation (provided that if the holder is a financial institution or other institutional investor its own agreement will be satisfactory), or, in the case of any such mutilation upon surrender of such certificate, the Corporation shall (at its expense) execute and deliver in lieu of such certificate a new certificate of like kind representing the number of shares of such class represented by such lost, stolen, destroyed or mutilated certificate and dated the date of such lost, stolen, destroyed or mutilated certificate.

 

7



 

 

Section 4. Notices .

 

Except as otherwise expressly provided hereunder, all notices referred to herein shall be in writing and shall be delivered by registered or certified mail, return receipt requested and postage prepaid, or by reputable overnight courier service, charges prepaid, and shall be deemed to have been given when so mailed or sent (i) to the Corporation, at its principal executive offices and (ii) to any stockholder, at such holder’s address as it appears in the stock records of the Corporation (unless otherwise indicated by any such holder). Notices will be deemed to have been given hereunder when delivered personally, three days after deposit in the U.S. mail, and one day after deposit with a reputable overnight courier service.

 

SECOND:                                         That the Board of Directors of the Corporation duly adopted and approved the foregoing amendment by unanimous written consent pursuant to the provisions of Section 141(f) and 241 of the General Corporation Law of the State of Delaware.

 

THIRD:                                                      That the Corporation has not received payment for any of its stock.

 

* * * * *

 

8



 

IN WITNESS WHEREOF, the undersigned does hereby certify under penalties of perjury that this Certificate of Amendment to the Certificate of Incorporation of the Corporation is the act and deed of the undersigned and the facts stated herein are true and accordingly has hereunto set his hand this 7 th day of March, 2001.

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

a Delaware corporation

 

 

 

 

 

 

 

By:

/s/ Timothy Sullivan

 

 

 

Timothy Sullivan, President and Secretary

 



 

CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

NATIONAL MENTOR HOLDINGS, INC.

 

*****

 

Adopted in accordance with the provisions

of §242 of the General Corporation Law

of the State of Delaware

 

* * * * *

 

Christina Pak, being a duly elected Vice President of National Mentor Holdings, Inc., a corporation duly organized and existing under and by virtue of the General Corporation Law of the State of Delaware (the “Corporation”), does hereby certify as follows:

 

FIRST:   That the Certificate of Incorporation of the Corporation be, and hereby is, further amended by deleting Article Four in its entirety and substituting in lieu thereof a new Article Four as set forth on Exhibit A attached hereto and made a part hereof (the “Amendment”).

 

SECOND:   That the Board of Directors of the Corporation approved the Amendment by unanimous written consent pursuant to the provisions of Section 141(f) and 242 of the General Corporation Law of the State of Delaware and directed that such amendment be submitted to the stockholders of the Corporation entitled to vote thereon for their consideration, approval and adoption thereof.

 

THIRD:   That the stockholders entitled to vote thereon approved the Amendment by written consent in accordance with Section 228 and 242 of the General Corporation Law of the State of Delaware.

 

* * * * *

 

 

State of Delaware

 

Secretary of State

 

Division of Corporations

 

Delivered 06:17 PM 04/30/2003

 

FILED 05:59 PM 04/30/2003

 

SRV 030281416 – 3319905 FILE

 



 

Exhibit A

 

ARTICLE FOUR

 

A. AUTHORIZED SHARES

 

The total number of shares of capital stock which the Corporation has authority to issue is 20,125,000 shares, consisting of:

 

1.                                        125,000 shares of Class A Preferred Stock, par value $.01 per share (“ Class A Preferred ”); and

 

2.                                        20,000,000 shares of Common Stock, par value $.01 per share (“ Common ”).

 

The shares of Class A Preferred and Common shall have the rights, preferences and limitations set forth below. Capitalized terms used but not otherwise defined in Part A, B or C of this ARTICLE FOUR are defined in Part D.

 

B. PREFERRED STOCK

 

Section 1.                     Dividends .

 

(a)           General Obligation . When and as declared by the Corporation’s board of directors and to the extent permitted under the General Corporation Law of Delaware, the Corporation shall pay preferential dividends in cash to the holders of the Class A Preferred as provided in this Section 1 .  Dividends on each share of the Class A Preferred (a “ Class A Preferred Share ,” and collectively, the “ Class A Preferred Shares ”) shall accrue on a daily basis at the rate of fourteen percent (14.0%) per annum of the sum of (x) the Liquidation Value thereof plus (y) all dividends which have accumulated thereon pursuant to Section 1(b)  below (and are then unpaid) from and including the date of issuance of such Class A Preferred Share to and including the first to occur of (i) the date on which the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon) is paid to the holder thereof in connection with the liquidation of the Corporation or the redemption of such Class A Preferred Share by the Corporation or (ii) the date on which such share is otherwise acquired by the Corporation. Such dividends shall accrue whether or not they have been declared and whether or not there are profits, surplus or other funds of the Corporation legally available for the payment of dividends, and such dividends shall be cumulative such that all accrued and unpaid dividends shall be fully paid or declared with funds irrevocably set apart for payment before any dividends, distributions, redemptions or other payments may be made with respect to any Junior Securities. The date on which the Corporation initially issues any Class A Preferred Share shall be deemed to be its “ date of issuance ” regardless of the number of times transfer of such Class A Preferred Share is made on the stock records maintained by or for the Corporation and regardless of the number of certificates which may be issued to evidence such Class A Preferred Share.

 

(b)                                  Dividend Reference Dates . To the extent not paid on March 31, June 30, September 30 and December 31 of each year, beginning March 31, 2001 (the “ Dividend Reference Dates ”), all dividends which have accrued on each Class A Preferred Share

 



 

outstanding during the three-month period (or other period in the case of the initial Dividend Reference Date) ending upon each such Dividend Reference Date shall be accumulated and shall remain accumulated dividends with respect to such Class A Preferred Share until paid to the holder thereof.

 

(c)                                   Distribution of Partial Dividend Payments . Except as otherwise provided herein, if at any time the Corporation pays less than the total amount of dividends then accrued with respect to the Class A Preferred Shares, such payment shall be distributed pro rata among the holders thereof based upon the aggregate accrued but unpaid dividends on the Class A Preferred Shares held by each such holder.

 

Section 2.                                             Priority of Class A Preferred Shares on Dividends and Redemptions .

 

So long as any Class A Preferred Shares remains outstanding, without the prior written consent of the holders of a majority of the outstanding Class A Preferred Shares, the Corporation shall not, nor shall it permit any Subsidiary to , redeem, purchase or otherwise acquire directly or indirectly any Junior Securities, nor shall the Corporation directly or indirectly pay or declare any dividend or make any distribution upon any Junior Securities; provided that the Corporation may repurchase shares of Common from present or former employees of the Corporation and its Subsidiaries in accordance with arrangements and agreements which have been approved by the Corporation’s board of directors.

 

Section 3.                                             Liquidation .

 

Upon any liquidation, dissolution or winding up of the Corporation (whether voluntary or involuntary), each holder of Class A Preferred Shares shall be entitled to be paid, before any distribution or payment is made upon any Junior Securities, an amount in cash equal to the aggregate Liquidation Value of all Class A Preferred Shares held by such holder (plus all accrued and unpaid dividends thereon), and the holders of Class A Preferred Shares shall not be entitled to any further payment. If, upon any such liquidation, dissolution or winding up of the Corporation, the Corporation’s assets to be distributed among the holders of the Class A Preferred are insufficient to permit payment to such holders of the aggregate amount which they are entitled to be paid under this Section 3 , then the entire assets available to be distributed to the Corporation’s stockholders shall be distributed pro rata among such holders based upon the aggregate Liquidation Value (plus all accrued and unpaid dividends) of the Class A Preferred held by each such holder. Not less than 60 days prior to the payment date stated therein, the Corporation shall mail written notice of any such liquidation, dissolution or winding up to each record holder of Class A Preferred, setting forth in reasonable detail the amount of proceeds to be paid with resect to each Class A Preferred Share and each share of Common in connection with such liquidation, dissolution or winding up.

 

Section 4.                                             Redemptions .

 

(a)                                   Scheduled Redemption . The Corporation shall redeem all of the outstanding Class A Preferred Shares on June 30, 2011 (the “ Scheduled Redemption Date ”), at a

 

2



 

price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon).

 

(b)                                  Optional Redemptions . The Corporation may at any time and from time to time redeem all or any portion of the Class A Preferred Shares then outstanding. Upon any such redemption, the Corporation shall pay a price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon).

 

(c)                                   Redemption in Connection With Public Offering . The Corporation shall, at the request (by written notice given to the Corporation at least five days before the Corporation’s receipt of the proceeds) of the holders of a majority of the Class A Preferred, apply the net cash proceeds from any Public Offering remaining after deduction of all discounts, underwriters’ commissions and other reasonable expenses to redeem Class A Preferred Shares at a price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon). Such redemption shall take place on a date fixed by the Corporation, which date shall be not more than five days after the Corporation’s receipt of such proceeds.

 

(d)                                  Redemption in Connection With Sale of the Corporation . If a Sale of the Corporation has occurred or the Corporation obtains knowledge that a Sale of the Corporation is proposed to occur, the Corporation shall give prompt written notice of such Sale of the Corporation describing in reasonable detail the material terms and date of consummation thereof to each holder of Class A Preferred, but in any event such notice shall not be given later than five days after the occurrence of such Sale of the Corporation, and the Corporation shall give each holder of Class A Preferred prompt written notice of any material change in the terms or timing of such transaction. The holder or holders of a majority of the Class A Preferred then outstanding may require the Corporation to redeem all or any portion of the Class A Preferred owned by such holders at a price per Class A Preferred Share equal to the Liquidation Value thereof (plus all accrued and unpaid dividends thereon) by giving written notice to the Corporation of such election prior to the later of (a) 21 days after receipt of the Corporation’s notice and (b) five days prior to the consummation of the Sale of the Corporation (the “ Expiration Date ”). The Corporation shall give prompt written notice of any such election to all other holders of Class A Preferred Shares within five days after the receipt thereof, and each such holder shall have until the later of (a) the Expiration Date or (b) ten days after receipt of such second notice to request redemption hereunder (by giving written notice to the Corporation) of all or any portion of the Class A Preferred owned by such holder. Upon receipt of such election(s), the Corporation shall be obligated to redeem the aggregate number of Class A Preferred Shares specified therein on the later of (a) the occurrence of the Sale of the Corporation or (b) five days after the Corporation’s receipt of such election(s). If any proposed Sale of the Corporation does not occur, all requests for redemption in connection therewith shall be automatically rescinded, or if there has been a material change in the terms or the timing of the transaction, the Corporation shall give prompt written notice thereof to each holder of Class A Preferred and any holder of Class A Preferred Shares may rescind or modify such holder’s request for redemption or may request redemption hereunder by delivering written notice thereof to the Corporation prior to the consummation of the transaction.

 

(e)                                   Redemption Payments . For each Class A Preferred Share which is to be redeemed hereunder, the Corporation shall be obligated on the Redemption Date to pay to the

 

3



 

holder thereof (upon surrender by such holder at the Corporation’s principal office of the certificate representing such Class A Preferred Share) an amount in immediately available funds equal to the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon). If the funds of the Corporation legally available for redemption of Class A Preferred Shares on any Redemption Date are insufficient to redeem the total number of Class A Preferred Shares to be redeemed on such date, those funds which are legally available shall be used to redeem the maximum possible number of Class A Preferred Shares pro rata among the holders of the Class A Preferred Shares to be redeemed based upon the aggregate Liquidation Value of such Class A Preferred Shares held by each such holder (plus all accrued and unpaid dividends thereon). At any time thereafter when additional funds of the Corporation are legally available for the redemption of Class A Preferred Shares, such funds shall immediately be used to redeem the balance of the Class A Preferred Shares which the Corporation has become obligated to redeem on any Redemption Date but which it has not redeemed and, until such balance has been so redeemed in full, no other shares of the capital stock of the Corporation shall be redeemed and no dividends shall be paid thereon.

 

(f)                                     Notice of Redemption . Except at otherwise provided herein, the Corporation shall mail written notice of each redemption of any Class A Preferred Share to each record holder thereof not more than 60 nor less than 30 days prior to the date on which such redemption is to be made. In case fewer than the total number of Class A Preferred Shares represented by any certificate are redeemed, a new certificate representing the number of unredeemed Class A Preferred Shares shall be issued to the holder thereof without cost to such holder within five business days after surrender of the certificate representing the redeemed Class A Preferred Shares.

 

(g)                                  Determination of the Number of Each Holder’s Shares to be Redeemed . Except as otherwise provided herein, the number of Class A Preferred Shares to be redeemed from each holder thereof in redemptions hereunder (including, without limitation, redemptions pursuant to Section 4(b)  and 4(c)  hereof) shall be the number of Class A Preferred Shares determined by multiplying the total number of Class A Preferred Shares to be redeemed times a fraction, the numerator of which shall be the total number of Class A Preferred Shares then held by such holder and the denominator of which shall be the total number of Class A Preferred Shares then outstanding.

 

(h)                                  Dividends After Redemption Date . No Class A Preferred Share shall be entitled to any dividends accruing after the date on which the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon) is paid to the holder of such Class A Preferred Share. On such date, all rights of the holder of such Class A Preferred Shire shall cease, and such Class A Preferred Share shall no longer be deemed to be issued and outstanding.

 

Section 5.                                             Voting Rights .

 

Except as otherwise provided herein and as otherwise required by applicable law, the Class A Preferred shall have no voting rights; provided that each holder of Class A Preferred Shares shall be entitled to notice of all stockholders meetings at the same time and in the same manner as notice is given to all stockholders entitled to vote at such meetings.

 

4



 

Section 6.                                             Amendment and Waiver .

 

No amendment, modification or waiver shall be binding or effective with respect to any provision of this Part B without the prior written consent of the holders of a majority of the Class A Preferred outstanding at the time such action is taken.

 

C. COMMON

 

Section 1.                                             Voting Rights . Except as otherwise required by applicable law, all holders of Common shall be entitled to one vote per share on all matters to be voted on by the Corporation’s stockholders.

 

Section 2.                                             Dividends . As and when dividends are declared or paid thereon, whether in cash, property or securities of the Corporation, the holders of Common shall be entitled to participate in such dividends ratably on a per share basis. The rights of the holders of Common to receive dividends are subject to the provisions of the Class A Preferred Shares.

 

Section 3.                                             Liquidation . Subject to the provisions of the Class A Preferred Shares, the holders of the Common shall be entitled to participate ratably on a per share basis in all distributions to the holders of Common in any liquidation, dissolution or winding up of the Corporation.

 

D. MISCELLANEOUS

 

Section 1.                                             Definitions .

 

The following terms shall have the meanings specified:

 

Junior Securities ” means any capital stock or other equity securities of the Corporation, except for the Class A Preferred Shares.

 

Liquidation Value ” of any Class A Preferred Share as of any particular date shall be equal to $1,000.00.

 

Person ” means an individual, a partnership, a corporation, a limited liability company, an association, a joint stock company, a trust, a joint venture, an unincorporated organization and a governmental entity or any department, agency or political subdivision thereof.

 

Public Offering ” means an initial public offering and sale of equity securities of the Corporation pursuant to an effective registration statement under the Securities Act.

 

Redemption Date ” as to any Class A Preferred Share means the date specified in the notice of any redemption at the Corporation’s option or at the holder’s option or the applicable date specified herein in the case of any other redemption; provided that no such date shall be a Redemption Date unless the Liquidation Value of such Class A Preferred Share (plus all accrued and unpaid dividends thereon) is actually paid in full on such date, and if not so paid in full, the Redemption Date shall be the date on which such amount is fully paid.

 

5



 

Sale of the Corporation ” means (i) any sale, transfer or issuance or series of sales, transfers and/or issuances of capital stock of the Corporation by the Corporation or any holders thereof which results in any Person or group of Persons (as the term “group” is used under the Securities Exchange Act), other than the holders of Common and Class A Preferred Shares as of March 13, 2001, owning capital stock of the Corporation possessing the voting power (under ordinary circumstances) to elect a majority of the Corporation’s board of directors, and (ii) any sale or transfer of all or substantially all of the assets of the Corporation and its Subsidiaries in any transaction or series of transactions (other than sales in the ordinary course of business).

 

Securities Exchange Act ” means the Securities Exchange Act of 1934, as amended, or any similar federal law then in force.

 

Subsidiary ” means, with respect to any Person, any corporation, limited liability company, partnership, association or other business entity of which (i) if a corporation, a majority of the total voting power of shares of stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, by that Person or one or more of the other Subsidiaries of that Person or a combination thereof, or (ii) if a limited liability company, partnership, association or other business entity, a majority of the partnership or other similar ownership interest thereof is at the time owned or controlled, directly or indirectly, by any Person or one or more Subsidiaries of that person or a combination thereof. For purposes hereof, a Person or Persons shall be deemed to have a majority ownership interest in a limited liability company, partnership, association or other business entity if such Person or Parsons shall be allocated a majority of limited liability company, partnership, association or other business entity gains or losses or shall be or control the managing general partner of such limited liability company, partnership, association or other business entity.

 

Section 2.                                             Registration of Transfer .

 

The Corporation shall keep at its principal office (or such other place as the Corporation reasonably designates) a register for the registration of shares of Class A Preferred and Common. Upon the surrender of any certificate representing shares of Class A Preferred or Common at such place, the Corporation shall, at the request of the registered holder of such certificate, execute and deliver a new certificate or certificates in exchange therefor representing in the aggregate the number of shares of such class represented by the surrendered certificate, and the Corporation forthwith shall cancel such surrendered certificate. Each such new certificate will be registered in such name and will represent such number of shares of such class as is requested by the holder of the surrendered certificate and shall be substantially identical in form to the surrendered certificate. The issuance of new certificates shall be made without charge to the holders of the surrendered certificates for any issuance tax in respect thereof or other cost incurred by the Corporation in connection with such issuance.

 

Section 3.                                             Replacement .

 

Upon receipt of evidence reasonably satisfactory to the Corporation (an affidavit of the registered holder will be satisfactory) of the ownership and the loss, theft, destruction or

 

6



 

mutilation of any certificate evidencing one or more shares of Class A Preferred or Common, and in the case of any such loss, theft or destruction, upon receipt of indemnity reasonably satisfactory to the Corporation (provided that if the holder is a financial institution or other institutional investor its own agreement will be satisfactory), or, in the case of any such mutilation upon surrender of such certificate, the Corporation shall (at its expense) execute and deliver in lieu of such certificate a new certificate of like kind representing the number of shares of such class represented by such lost, stolen, destroyed or mutilated certificate and dated the date of such lost, stolen, destroyed or mutilated certificate.

 

Section 4.                                             Notices .

 

Except as otherwise expressly provided hereunder, all notices referred to herein shall be in writing and shall be delivered by registered or certified mail, return receipt requested and postage prepaid, or by reputable overnight courier service, charges prepaid, and shall be deemed to have been given when so mailed or sent (i) to the Corporation, at its principal executive offices and (ii) to any stockholder, at such holder’s address as it appears in the stock records of the Corporation (unless otherwise indicated by any such holder). Notices will be deemed to have been given hereunder when delivered personally, three days after deposit in the U.S. mail, and one day after deposit with a reputable overnight courier service.

 

*                                          *                                          *                                          *                                          *

 

7



 

IN WITNESS WHEREOF, the undersigned does hereby certify under penalties of perjury that this Certificate of Amendment to the Certificate of Incorporation of the Corporation is the act and deed of the undersigned and the facts stated herein are true and accordingly has hereunto set her hand this 30 th day of April, 2003.

 

 

NATIONAL MENTOR HOLDINGS, INC.,

 

a Delaware corporation

 

 

 

 

 

By:

/s/ Christina Pak

 

 

 

Name: Christina Pak

 

 

Its:

Vice President

 

 




Exhibit 3.4

 

BY-LAWS

 

OF

 

NATIONAL MENTOR HOLDINGS, INC.

 

A Delaware Corporation

 

 

ARTICLE I

 

OFFICES

 

Section 1 Registered Office .  The registered office of the corporation in the State of Delaware shall be located 1209 Orange Street, City of Wilmington, County of New Castle, Delaware.  The name of the corporation’s registered agent at such address shall be The Corporation Trust Company.  The registered office and/or registered agent of the corporation may be changed from time to time by action of the board of directors.

 

Section 2 Other Offices .  The corporation may also have offices at such other places, both within and without the State of Delaware, as the board of directors may from time to time determine or the business of the corporation may require.

 

ARTICLE II

 

MEETINGS OF STOCKHOLDERS

 

Section 1 .   Place and Time of Meetings .  An annual meeting of the stockholders shall be held each year within one hundred twenty (120) days after the close of the immediately preceding fiscal year of the corporation for the purpose of electing directors and conducting such other proper business as may come before the meeting.  The date, time and place of the annual meeting shall be determined by the president of the corporation; provided, that if the president does not act, the board of directors shall determine the date, time and place of such meeting.

 

Section 2 Special Meetings .  Special meetings of stockholders may be called for any purpose and may be held at such time and place, within or without the State of Delaware, as shall be stated in a notice of meeting or in a duly executed waiver of notice thereof.  Such meetings may be called at any time by the board of directors, the president or the holders of shares entitled to cast not less than a majority of the votes at the meeting.

 

Section 3 Place of Meetings .  The board of directors may designate any place, either within or without the State of Delaware, as the place of meeting for any annual meeting or for

 

1



 

any special meeting called by the board of directors.  If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal executive office of the corporation.

 

Section 4 Notice .  Whenever stockholders are required or permitted to take action at a meeting, written or printed notice stating the place, date, time, and, in the case of special meetings, the purpose or purposes, of such meeting, shall be given to each stockholder entitled to vote at such meeting not less than 10 nor more than 60 days before the date of the meeting.  All such notices shall be delivered, either personally or by mail, by or at the direction of the board of directors, the president or the secretary, and if mailed, such notice shall be deemed to be delivered when deposited in the United States mail, postage prepaid, addressed to the stockholder at his, her or its address as the same appears on the records of the corporation.

 

Section 5 Stockholders List .  The officer having charge of the stock ledger of the corporation shall make, at least 10 days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at such meeting arranged in alphabetical order, showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least 10 days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present.

 

Section 6 Quorum .  The holders of a majority of the outstanding shares of capital stock, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders, except as otherwise provided by statute or by the certificate of incorporation.  If a quorum is not present, the holders of a majority of the shares present in person or represented by proxy at the meeting, and entitled to vote at the meeting, may adjourn the meeting to another time and/or place.

 

Section 7 Adjourned Meetings .  When a meeting is adjourned to another time and place, notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 8 Vote Required .  When a quorum is present, the affirmative vote of the majority of shares present in person or represented by proxy at the meeting and entitled to vote on the subject matter shall be the act of the stockholders, unless the question is one upon which by express provisions of an applicable law or of the certificate of incorporation a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

2



 

Section 9 Voting Rights .  Except as otherwise provided by the General Corporation Law of the State of Delaware or by the certificate of incorporation of the corporation or any amendments thereto and subject to Section 3 of Article VI hereof, every stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of common stock held by such stockholder.

 

Section 10 Proxies .  Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him or her by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.

 

Section 11 Action by Written Consent .  Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken and bearing the dates of signature of the stockholders who signed the consent or consents, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its registered office in the state of Delaware, or the corporation’s principal place of business, or an officer or agent of the corporation having custody of the book or books in which proceedings of meetings of the stockholders are recorded.  Delivery made to the corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested provided, however, that no consent or consents delivered by certified or registered mail shall be deemed delivered until such consent or consents are actually received at the registered office.  All consents properly delivered in accordance with this section shall be deemed to be recorded when so delivered.  No written consent shall be effective to take the corporate action referred to therein unless, within sixty days of the earliest dated consent delivered to the corporation as required by this section, written consents signed by the holders of a sufficient number of shares to take such corporate action are so recorded.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not con­sented in writing.  Any action taken pursuant to such written consent or consents of the stockholders shall have the same force and effect as if taken by the stockholders at a meeting thereof.

 

ARTICLE III

 

DIRECTORS

 

Section 1 General Powers .  The business and affairs of the corporation shall be managed by or under the direction of the board of directors.

 

Section 2 Number, Election and Term of Office .  The number of directors which shall constitute the first board shall be one (1).  Thereafter, the number of directors shall be established

 

3



 

from time to time by resolution of the board.  The directors shall be elected by a plurality of the votes of the shares present in person or represented by proxy at the meeting and entitled to vote in the election of directors.  The directors shall be elected in this manner at the annual meeting of the stockholders, except as provided in Section 4 of this Article III.  Each director elected shall hold office until a successor is duly elected and qualified or until his or her earlier death, resignation or removal as hereinafter provided.

 

Section 3 Removal and Resignation .  Any director or the entire board of directors may be removed at any time, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors.  Whenever the holders of any class or series are entitled to elect one or more directors by the provisions of the corporation’s certificate of incorporation, the provisions of this section shall apply, in respect to the removal without cause of a director or directors so elected, to the vote of the holders of the outstanding shares of that class or series and not to the vote of the outstanding shares as a whole.  Any director may resign at any time upon written notice to the corporation.

 

Section 4 Vacancies .  Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director.  Each director so chosen shall hold office until a successor is duly elected and qualified or until his or her earlier death, resignation or removal as herein provided.

 

Section 5 Annual Meetings .  The annual meeting of each newly elected board of directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual meeting of stockholders.

 

Section 6 Other Meetings and Notice .  Regular meetings, other than the annual meeting, of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by resolution of the board.  Special meetings of the board of directors may be called by or at the request of the president or any director on at least 24 hours notice to each director, either personally, by telephone, by mail, or by telegraph.

 

Section 7 Quorum, Required Vote and Adjournment .  A majority of the total number of directors shall constitute a quorum for the transaction of business.  The vote of a majority of directors present at a meeting at which a quorum is present shall be the act of the board of directors.  If a quorum shall not be present at any meeting of the board of directors, the directors present thereat may adjourn the meeting from time to time, without notice other than an­nouncement at the meeting, until a quorum shall be present.

 

Section 8 Committees .  The board of directors may, by resolution passed by a majority of the whole board, designate one or more committees, each committee to consist of one or more of the directors of the corporation, which to the extent provided in such resolution or these by-laws shall have and may exercise the powers of the board of directors in the management and affairs of the corporation except as otherwise limited by law.  The board of directors may designate one or more directors as alternate members of any committee, who may replace any

 

4



 

absent or disqualified member at any meeting of the committee.  Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors.  Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required.

 

Section 9 Committee Rules .  Each committee of the board of directors may fix its own rules of procedure and shall hold its meetings as provided by such rules, except as may otherwise be provided by a resolution of the board of directors designating such committee.  In the event that a member and that member’s alternate, if alternates are designated by the board of directors as provided in Section 8 of this Article III, of such committee is or are absent or disqualified, the member or members thereof present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in place of any such absent or disqualified member.

 

Section 10 Communications Equipment .  Members of the board of directors or any committee thereof may participate in and act at any meeting of such board or committee through the use of a conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each other, and participation in the meeting pursuant to this section shall constitute presence in person at the meeting.

 

Section 11 Waiver of Notice and Presumption of Assent .  Any member of the board of directors or any committee thereof who is present at a meeting shall be conclusively presumed to have waived notice of such meeting except when such member attends for the express purpose of objecting at the beginning of the meeting to the transaction of any business because the meeting is not lawfully called or convened.  Such member shall be conclusively presumed to have assented to any action taken unless his or her dissent shall be entered in the minutes of the meeting or unless his or her written dissent to such action shall be filed with the person acting as the secretary of the meeting before the adjournment thereof or shall be forwarded by registered mail to the secretary of the corporation immediately after the adjournment of the meeting.  Such right to dissent shall not apply to any member who voted in favor of such action.

 

Section 12 Action by Written Consent .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any meeting of the board of directors, or of any committee thereof, may be taken without a meeting if all members of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee.

 

5



 

ARTICLE IV

 

OFFICERS

 

Section 1 Number .  The officers of the corporation shall be elected by the board of directors and shall consist of a president, one or more vice-presidents, a secretary, a treasurer, and such other officers and assistant officers as may be deemed necessary or desirable by the board of directors.  Any number of offices may be held by the same person except that neither the chairman of the board nor the president shall also hold the office of secretary.  In its discretion, the board of directors may choose not to fill any office for any period as it may deem advisable.

 

Section 2 Election and Term of Office .  The officers of the corporation shall be elected annually by the board of directors at its first meeting held after each annual meeting of stockholders or as soon thereafter as conveniently may be.  Vacancies may be filled or new offices created and filled at any meeting of the board of directors.  Each officer shall hold office until a successor is duly elected and qualified or until his or her earlier death, resignation or removal as hereinafter provided.

 

Section 3 Removal .  Any officer or agent elected by the board of directors may be removed by the board of directors whenever in its judgment the best interests of the corporation would be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed.

 

Section 4 Vacancies .  Any vacancy occurring in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the board of directors for the unexpired portion of the term by the board of directors then in office.

 

Section 5 Compensation .  Compensation of all officers shall be fixed by the board of directors, and no officer shall be prevented from receiving such compensation by virtue of his or her also being a director of the corporation.

 

Section 6 Chairman of the Board .  The Chairman of the Board shall be the chief executive officer of the corporation, and shall have the powers and perform the duties incident to that position.  Subject to the powers of the board of directors, he or she shall be in the general and active charge of the entire business and affairs of the corporation, and shall be its chief policy making officer.  He or she shall preside at all meetings of the board of directors and stockholders and shall have such other powers and perform such other duties as may be prescribed by the board of directors or provided in these by-laws.  Whenever the president is unable to serve, by reason of sickness, absence or otherwise, the chairman of the board shall perform all the duties and responsibilities and exercise all the powers of the president.

 

Section 7 The President .  The president shall, subject to the powers of the board of directors and the chairman of the board, have general charge of the business, affairs and property of the corporation, and control over its officers, agents and employees; and shall see that all orders and resolutions of the board of directors are carried into effect.  The president shall

 

6



 

execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation.  The president shall have such other powers and perform such other duties as may be pre­scribed by the chairman of the board or the board of directors or as may be provided in these by-laws.

 

Section 8 Chief Operating Officer . The chief operating officer of the corporation, subject to the powers of the board of directors, shall have general and active management of the business of the corporation; and shall see that all orders and resolutions of the board of directors are carried into effect.  The chief operating officer shall have such other powers and perform such other duties as may be prescribed by the chairman of the board, the chief executive officer or the board of directors or as may be provided in these by-laws.

 

Section 9 Chief Financial Officer .  The chief financial officer of the corporation shall, under the direction of the chief executive officer, be responsible for all financial and accounting matters and for the direction of the offices of treasurer and controller.  The chief financial officer shall have such other powers and perform such other duties as may be prescribed by the chairman of the board, chief executive officer or the board of directors or as may be provided in these by-laws.

 

Section 10 Vice-Presidents .  The vice-president, or if there shall be more than one, the vice-presidents in the order determined by the board of directors shall, in the absence or disability of the president, act with all of the powers and be subject to all the restrictions of the president.  The vice-presidents shall also perform such other duties and have such other powers as the board of directors, the chairman of the board, the president or these by-laws may, from time to time, prescribe.

 

Section 11 The Secretary and Assistant Secretaries .  The secretary shall attend all meetings of the board of directors, all meetings of the committees thereof and all meetings of the stockholders and record all the proceedings of the meetings in a book or books to be kept for that purpose.  Under the president’s supervision, the secretary shall give, or cause to be given, all notices required to be given by these by-laws or by law; shall have such powers and perform such duties as the board of directors, the chairman of the board, the president or these by-laws may, from time to time, prescribe; and shall have custody of the corporate seal of the corporation.  The secretary, or an assistant secretary, shall have authority to affix the corporate seal to any instrument requiring it and when so affixed, it may be attested by his or her signature or by the signature of such assistant secretary.  The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his or her signature.  The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors, shall, in the absence or disability of the secretary, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors, the chairman of the board, the president, or secretary may, from time to time, prescribe.

 

7



 

Section 12 The Treasurer and Assistant Treasurer .  The treasurer shall have the custody of the corporate funds and securities; shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation; shall deposit all monies and other valuable effects in the name and to the credit of the corporation as may be ordered by the board of directors; shall cause the funds of the corporation to be disbursed when such disbursements have been duly authorized, taking proper vouchers for such disbursements; and shall render to the president and the board of directors, at its regular meeting or when the board of directors so requires, an account of the corporation; shall have such powers and perform such duties as the board of directors, the chairman of the board, the president or these by-laws may, from time to time, prescribe.  If required by the board of directors, the treasurer shall give the corporation a bond (which shall be rendered every six years) in such sums and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of the office of treasurer and for the restoration to the corporation, in case of death, resignation, retirement, or removal from office, of all books, papers, vouchers, money, and other property of whatever kind in the possession or under the control of the treasurer belonging to the corporation.  The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors, shall in the absence or disability of the treasurer, perform the duties and exercise the powers of the treasurer.  The assistant treasurers shall perform such other duties and have such other powers as the board of directors, the chairman of the board, the president or treasurer may, from time to time, prescribe.

 

Section 13 Other Officers, Assistant Officers and Agents .  Officers, assistant officers and agents, if any, other than those whose duties are provided for in these by-laws, shall have such authority and perform such duties as may from time to time be prescribed by resolution of the board of directors.

 

Section 14 Absence or Disability of Officers .  In the case of the absence or disability of any officer of the corporation and of any person hereby authorized to act in such officer’s place during such officer’s absence or disability, the board of directors may by resolution delegate the powers and duties of such officer to any other officer or to any director, or to any other person whom it may select.

 

8



 

ARTICLE V

 

INDEMNIFICATION OF OFFICERS, DIRECTORS AND OTHERS

 

Section 1 Nature of Indemnity .  Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, fiduciary, or agent of another corporation or of a partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the corporation to the fullest extent which it is empowered to do so by the General Corporation Law of the State of Delaware, as the same exists or may hereafter be amended against all expense, liability and loss (including attorneys’ fees actually and reasonably incurred by such person in connection with such proceeding) and such indemnification shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Section 2 hereof, the corporation shall indemnify any such person seeking indemnification in connection with a proceeding initiated by such person only if such proceeding was authorized by the board of directors of the corporation.  The right to indemnification conferred in this Article V shall be a contract right and, subject to Sections 2 and 5 hereof, shall include the right to be paid by the corporation the expenses incurred in defending any such proceeding in advance of its final disposition.  The corporation may, by action of its board of directors, provide indemnification to employees and agents of the corporation with the same scope and effect as the foregoing indemnification of directors and officers.

 

Section 2 Procedure for Indemnification of Directors and Officers .  Any indemnification of a director or officer of the corporation under Section 1 of this Article V or advance of expenses under Section 5 of this Article V shall be made promptly, and in any event within 30 days, upon the written request of the director or officer.  If a determination by the corporation that the director or officer is entitled to indemnification pursuant to this Article V is required, and the corporation fails to respond within sixty days to a written request for indemnity, the corporation shall be deemed to have approved the request.  If the corporation denies a written request for indemnification or advancing of expenses, in whole or in part, or if payment in full pursuant to such request is not made within 30 days, the right to indemnification or advances as granted by this Article V shall be enforceable by the director or officer in any court of competent jurisdiction.  Such person’s costs and expenses incurred in connection with successfully establishing his or her right to indemnification, in whole or in part, in any such action shall also be indemnified by the corporation.  It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required undertaking, if any, has been tendered to the corporation) that the claimant has not met the standards of conduct which make it permissible under the General Corporation Law of the State of Delaware for the corporation to indemnify the claimant for the amount claimed, but the burden of such defense shall be on the corporation.  Neither the failure of the corporation (including

 

9



 

its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the General Corporation Law of the State of Delaware, nor an actual determination by the corporation (including its board of directors, independent legal counsel, or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

 

Section 3 Article Not Exclusive .  The rights to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article V shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, provision of the certificate of incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4 Insurance .  The corporation may purchase and maintain insurance on its own behalf and on behalf of any person who is or was a director, officer, employee, fiduciary, or agent of the corporation or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against him or her and incurred by him or her in any such capacity, whether or not the corporation would have the power to indemnify such person against such liability under this Article V.

 

Section 5 Expenses .  Expenses incurred by any person described in Section 1 of this Article V in defending a proceeding shall be paid by the corporation in advance of such proceeding’s final disposition unless otherwise determined by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it shall ultimately be determined that he or she is not entitled to be indemnified by the corporation.  Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate.

 

Section 6 Employees and Agents .  Persons who are not covered by the foregoing provisions of this Article V and who are or were employees or agents of the corporation, or who are or were serving at the request of the corporation as employees or agents of another corporation, partnership, joint venture, trust or other enterprise, may be indemnified to the extent authorized at any time or from time to time by the board of directors.

 

Section 7 Contract Rights .  The provisions of this Article V shall be deemed to be a contract right between the corporation and each director or officer who serves in any such capacity at any time while this Article V and the relevant provisions of the General Corporation Law of the State of Delaware or other applicable law are in effect, and any repeal or modification of this Article V or any such law shall not affect any rights or obligations then existing with respect to any state of facts or proceeding then existing.

 

10



 

Section 8 Merger or Consolidation .  For purposes of this Article V, references to “the corporation” shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, and employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under this Article V with respect to the resulting or surviving corporation as he or she would have with respect to such constituent corporation if its separate existence had continued.

 

ARTICLE VI

 

CERTIFICATES OF STOCK

 

Section 1 Form .  Every holder of stock in the corporation shall be entitled to have a certificate, signed by, or in the name of the corporation by the president or a vice-president and the secretary or an assistant secretary of the corporation, certifying the number of shares owned by such holder in the corporation.  If such a certificate is countersigned (1) by a transfer agent or an assistant transfer agent other than the corporation or its employee or (2) by a registrar, other than the corporation or its employee, the signature of any such president, vice-president, secretary, or assistant secretary may be facsimiles.  In case any officer or officers who have signed, or whose facsimile signature or signatures have been used on, any such certificate or certificates shall cease to be such officer or officers of the corporation whether because of death, resignation or otherwise before such certificate or certificates have been delivered by the corporation, such certificate or certificates may nevertheless be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures have been used thereon had not ceased to be such officer or officers of the corporation.  All certificates for shares shall be consecutively numbered or otherwise identified.  The name of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the books of the corporation.  Shares of stock of the corporation shall only be transferred on the books of the corporation by the holder of record thereof or by such holder’s attorney duly authorized in writing, upon surrender to the corporation of the certificate or certificates for such shares endorsed by the appropriate person or persons, with such evidence of the authenticity of such endorsement, transfer, authorization, and other matters as the corporation may reasonably require, and accompanied by all necessary stock transfer stamps.  In that event, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate or certificates, and record the transaction on its books.  The board of directors may appoint a bank or trust company organized under the laws of the United States or any state thereof to act as its transfer agent or registrar, or both in connection with the transfer of any class or series of securities of the corporation.

 

11



 

Section 2 Lost Certificates .  The board of directors may direct a new certificate or certificates to be issued in place of any certificate or certificates previously issued by the corporation alleged to have been lost, stolen, or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen, or destroyed.  When authorizing such issue of a new certificate or certificates, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen, or destroyed certificate or certificates, or his or her legal representative, to give the corporation a bond sufficient to indemnify the corporation against any claim that may be made against the corporation on account of the loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3 Fixing a Record Date for Stockholder Meetings .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the board of directors, and which record date shall not be more than sixty nor less than ten days before the date of such meeting.  If no record date is fixed by the board of directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be the close of business on the next day preceding the day on which notice is given, or if notice is waived, at the close of business on the day next preceding the day on which the meeting is held.  A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the board of directors may fix a new record date for the adjourned meeting.

 

Section 4 Fixing a Record Date for Action by Written Consent .  In order that the corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the board of directors, and which date shall not be more than ten days after the date upon which the resolution fixing the record date is adopted by the board of directors.  If no record date has been fixed by the board of directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the board of directors is required by statute, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the corporation having custody of the book in which proceedings of meetings of stockholders are recorded.  Delivery made to the corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.  If no record date has been fixed by the board of directors and prior action by the board of directors is required by statute, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the board of directors adopts the resolution taking such prior action.

 

12



 

Section 5 Fixing a Record Date for Other Purposes .  In order that the corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment or any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purposes of any other lawful action, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty days prior to such action.  If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the board of directors adopts the resolution relating thereto.

 

Section 6 Registered Stockholders .  Prior to the surrender to the corporation of the certificate or certificates for a share or shares of stock with a request to record the transfer of such share or shares, the corporation may treat the registered owner as the person entitled to receive dividends, to vote, to receive notifications, and otherwise to exercise all the rights and powers of an owner.

 

Section 7 Subscriptions for Stock .  Unless otherwise provided for in the subscription agreement, subscriptions for shares shall be paid in full at such time, or in such installments and at such times, as shall be determined by the board of directors.  Any call made by the board of directors for payment on subscriptions shall be uniform as to all shares of the same class or as to all shares of the same series.  In case of default in the payment of any installment or call when such payment is due, the corporation may proceed to collect the amount due in the same manner as any debt due the corporation.

 

ARTICLE VII

 

GENERAL PROVISIONS

 

Section 1 Dividends .  Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law.  Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the  certificate of incorporation.  Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or any other purpose and the directors may modify or abolish any such reserve in the manner in which it was created.

 

Section 2 Checks, Drafts or Orders .  All checks, drafts, or other orders for the payment of money by or to the corporation and all notes and other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation, and in such manner, as shall be determined by resolution of the board of directors or a duly authorized committee thereof.

 

13



 

Section 3 Contracts .  The board of directors may authorize any officer or officers, or any agent or agents, of the corporation to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 4 Loans .  No loans shall be made by the corporation to its officers or directors, and no loans shall be made by the corporation secured by its shares.  No loans shall be made or contracted on behalf of the corporation and no evidences of indebtedness shall be issued in its name unless authorized by resolution of the board of directors.  Such authority may be general or confined to specific instances.

 

Section 5 Fiscal Year .  The fiscal year of the corporation shall be fixed by resolution of the board of directors.

 

Section 6 Corporate Seal .  The board of directors shall provide a corporate seal which shall be in the form of a circle and shall have inscribed thereon the name of the corporation and the words “Corporate Seal, Delaware”.  The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

 

Section 7 Voting Securities Owned By Corporation .  Voting securities in any other corporation held by the corporation shall be voted by the president, unless the board of directors specifically confers authority to vote with respect thereto, which authority may be general or confined to specific instances, upon some other person or officer.  Any person authorized to vote securities shall have the power to appoint proxies, with general power of substitution.

 

Section 8 Inspection of Books and Records .  Any stockholder of record, in person or by attorney or other agent, shall, upon written demand under oath stating the purpose thereof, have the right during the usual hours for business to inspect for any proper purpose the corporation’s stock ledger, a list of its stockholders, and its other books and records, and to make copies or extracts therefrom.  A proper purpose shall mean any purpose reasonably related to such person’s interest as a stockholder.  In every instance where an attorney or other agent shall be the person who seeks the right to inspection, the demand under oath shall be accompanied by a power of attorney or such other writing which authorizes the attorney or other agent to so act on behalf of the stockholder.  The demand under oath shall be directed to the corporation at its registered office in the State of Delaware or at its principal place of business.

 

Section 9 Section Headings .  Section headings in these by-laws are for convenience of reference only and shall not be given any substantive effect in limiting or otherwise construing any provision herein.

 

Section 10 Inconsistent Provisions .  In the event that any provision of these by-laws is or becomes inconsistent with any provision of the certificate of incorporation, the General Corporation Law of the State of Delaware or any other applicable law, the

 

14



 

provision of these by-laws shall not be given any effect to the extent of such inconsistency but shall otherwise be given full force and effect.

 

 

ARTICLE VIII

 

AMENDMENTS

 

These by-laws may be amended, altered, or repealed and new by-laws adopted at any meeting of the board of directors by a majority vote.  The fact that the power to adopt, amend, alter, or repeal the by-laws has been conferred upon the board of directors shall not divest the stockholders of the same powers.

 

15




Exhibit 3.5

 

CERTIFICATE OF FORMATION

 

OF

 

NATIONAL MENTOR HOLDINGS, LLC

 

This Certificate of Formation of National Mentor Holdings, LLC (the “LLC”) is being duly executed and filed by Eleanor M. Coleman, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.Code Ann. §18-101, et seq .)

 

FIRST.  The name of the limited liability company formed hereby is:

 

National Mentor Holdings, LLC

 

SECOND.  The address of the registered office of the LLC in the State of Delaware is c/o The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

THIRD.  The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

IN WITNESS WHEREOF, the undersigned, an authorized person of the LLC, has caused this Certificate of Formation to be duly executed as of the 5 th day of November 2002.

 

 

 

/s/ Eleanor M. Coleman

 

 

Eleanor M. Coleman,

 

Authorized Person

 



 

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

NATIONAL MENTOR HOLDINGS, LLC

 

 

Pursuant to the provisions of the Delaware Limited Liability Company Act, the following hereby amends the Certificate of Formation of National Mentor Holdings, LLC (the “LLC”):

 

FIRST.  The name of the LLC shall be:

 

National Mentor, LLC

 

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Amendment of Certificate of Formation to be duly executed as of the 24th day of April, 2003.

 

 

 

/s/ Gregory Torres

 

 

Name: Gregory Torres

 

Title: Manager

 




Exhibit 3.6

 

NATIONAL MENTOR HOLDINGS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT

 

This LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement”) is made and entered into as of the 6 th day of November, 2002 by and among NATIONAL MENTOR HOLDINGS, INC., a Delaware corporation (“Holdings Inc.”), GREGORY TORRES, ELIZABETH HOPPER, DONALD MONACK and JOHN GILLESPIE (individually, a “Manager,” and collectively, the “Managers”), and NATIONAL MENTOR HOLDINGS, LLC, a Delaware limited liability company (the “Company”).

 

RECITALS

 

A.            WHEREAS, the Certificate of Formation of the Company was filed on November 6, 2002, in the Office of the Secretary of State for the State of Delaware;

 

B.            WHEREAS, on the date hereof, Holdings Inc. is the sole member (hereinafter referred to as the “Sole Member”) of the Company;

 

C.            WHEREAS, the Sole Member, the Managers and the Company desire to enter into this Agreement; and

 

D.            WHEREAS, in entering into this Agreement, the Company, the Managers and the Sole Member wish to make a full statement of their agreement in respect to the Company in order that, except to the extent the Agreement expressly incorporates by reference provisions of the Act, the Code or the Treasury Regulations (as each is defined below) or is expressly prohibited or ineffective under the Act, this Agreement shall govern, even when inconsistent with, or different from, the provisions of the Act or any other law or rule.

 

THEREFORE, for good and valid consideration, the receipt and sufficiency of which are hereby acknowledged, the Sole Member, the Managers and the Company agree as follows:

 

1



 

ARTICLE I

 

DEFINITIONS

 

Unless otherwise expressly provided herein, the following terms used in this Limited Liability Company Agreement shall have the following meanings:

 

(a)           “ Act ” shall mean the Delaware Limited Liability Company Act at Del . Code Ann . Tit. 6, §§18-101 et seq ., as it may be amended from time to time.

 

(b)           “ Affiliate ” means, with respect to any Person, (i) any Person directly or indirectly controlling, controlled by, or under common control with such Person, (ii) any Person owning or controlling fifty percent (50%) or more of the outstanding voting interests of such Person, (iii) any officer, director, manager, member, or general partner of such Person, or (iv) any Person who is an officer, director, manager, general partner, member, trustee, or holder of fifty percent (50%) or more of the voting interests of any Person described in clauses (i) through (iii) of this sentence.  For purposes of this definition, the term “controls,” “is controlled by” or “is under common control with” shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

 

(c)           “ Capital Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, the net proceeds received by the Company from Company borrowings and the net proceeds of the sale or other disposition of assets of the Company, in each instance less reasonable reserves required in the sole discretion of the Member.

 

(d)           “ Capital Contribution ” shall mean any contribution to the capital of the Company in cash or other property or services rendered, or a promissory note or other obligation to contribute cash or property or to perform services.

 

(e)           “ Certificate ” shall mean the Certificate of Formation filed with the Secretary of State of the State of Delaware on the date of this Agreement (as the same may be amended or restated from time to time hereafter).

 

(f)            “ Code ” shall mean the Internal Revenue Code of 1986, as amended from time to time, or any corresponding provisions of succeeding law.

 

(g)           “ Company ” shall mean National Mentor Holdings, LLC, a Delaware limited liability company.

 

2



 

(h)           “ Entity ” shall mean any general partnership, limited partnership, limited liability company, corporation, joint venture, trust, business trust, cooperative or association or any foreign trust or foreign business organization.

 

(i)            “ Manager ” shall refer individually to each Person named as a Manager in this Agreement and to any other Person who becomes a Manager as permitted by this Agreement.  “Managers” shall refer collectively to the Persons named as Managers in this Agreement and to any other Persons who become Managers as permitted by this Agreement.

 

(j)            “ Member ” shall mean the Sole Member or its permitted successors and assigns hereunder.

 

(k)           “ Operating Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, all cash received by the Company from any source (but excluding net proceeds from borrowings of the Company and the net proceeds from the sale or other disposition of assets of the Company) less cash expended for the debts and expenses of the Company, principal and interest payments on any indebtedness of the Company, capital expenditures and, in each instance, reasonable reserves required in the sole discretion of the Member.

 

(l)            “ Person ” shall mean any individual or Entity, and the heirs, executors, administrators, legal representatives, successors, and assigns of such Person where the context so permits.

 

(m)          “ Treasury Regulations ” shall include proposed, temporary and final regulations promulgated under the Code in effect as of the date of filing the Certificate and the corresponding sections of any regulations subsequently issued that amend or supersede such regulations.

 

ARTICLE II

 

FORMATION OF COMPANY

 

2.1           Formation .  The Company was formed effective as of the date hereof, in accordance with and pursuant to the Act.  The parties hereto do hereby confirm their intent and agreement that the Company shall be governed by the terms of this Agreement.

 

2.2           Name .  The name of the Company is National Mentor Holdings, LLC, provided that the Managers may elect to transact business in other names in those

 

3



 

jurisdictions where they deem it necessary for purposes of complying with the requirements of local law.

 

2.3           Principal Place of Business .  The principal place of business of the Company shall be 313 Congress Street, Boston, Massachusetts 02210.  The Company may relocate its principal place of business to any other place or places as the Managers may from time to time deem advisable.  Additional offices may be maintained and acts done at any other place appropriate for accomplishing the purposes of the Company, all as determined by the Managers.

 

2.4           Registered Office and Registered Agent .  The Company’s initial registered office shall be at the office of its registered agent at 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address shall be The Corporation Trust Company.  The registered office and registered agent may be changed from time to time by filing the address of the new registered office and/or the name of the new registered agent with the Delaware Secretary of State pursuant to the Act.

 

2.5           Term .  The term of the Company shall be perpetual, unless sooner terminated in accordance with the provisions of this Agreement.

 

ARTICLE III

 

BUSINESS OF COMPANY

 

The Company has been formed, and its purposes are, either directly or indirectly through one or more other limited liability companies or other Entities, to provide human and health services.  The Company shall have the power to do all acts and things necessary or useful in connection with the foregoing.  It is the intention of the Sole Member that the Company be a disregarded entity for federal income tax purposes under Section 7701 of the Code and the regulations promulgated pursuant thereto.

 

ARTICLE IV

 

RIGHTS AND DUTIES OF THE MANAGERS

 

4.1           Management .

 

(a)           All management of the Company shall be vested in the Managers.  The affirmative consent (regardless of whether written, oral, or by course of conduct) of a majority of the Managers shall constitute the consent of all of the Managers for

 

4



 

purposes of any provision of this Agreement or the Act.  All decisions concerning the business affairs of the Company shall be made solely by a majority of the Managers.  A Manager shall have the same authority to act for such Company as a director of a Delaware corporation would have to act for the Delaware corporation and may be referred to as a director.

 

(b)           Each Manager, acting alone, has the power to bind the Company as provided in this Article.  The act of any Manager, regardless of whether such action is for the purpose of apparently carrying on in the usual way the business or affairs of the Company, shall bind the Company and no person dealing with the Company shall have any obligation to inquire into the power or authority of any Manager acting on behalf of the Company.

 

(c)           The Managers hereby appoint the following agents of the Company:

 

President and CEO

Gregory Torres

Vice President

John Gillespie

Vice President

Stephen Hight

Vice President

Denis Holler

Vice President

Elizabeth Hopper

Vice President

Donald Monack

Vice President

Christina Pak

Treasurer

Donald Monack

Assistant Treasurer

John Gillespie

Secretary

Elizabeth Hopper

Assistant Secretary

Denis Holler

Assistant Secretary

Christina Pak

 

Such agents and/or other agents of the Company may be terminated and/or appointed at any time by the Managers, and the Managers may specify the duties delegated to any agent(s) from time to time.  Agents so appointed may be referred to as officers of the Company.  The Managers hereby delegate to each appointed agent the same authority to act for such Company as a corresponding officer of a Delaware corporation would have to act for the Delaware corporation; provided, however, that no such delegation by the Managers shall cause the Managers to cease to be Managers of the Company within the meaning of the Act or this Agreement, or restrict the ability of the Managers to exercise the powers so delegated.

 

(d)           Any document or instrument in writing executed on behalf of the Company by any Manager or by any officer of the Company shall be deemed to have

 

5



 

been approved by the Managers and shall be binding upon and enforceable against the Company.

 

(e)           Any Person dealing with the Company or any Manager may rely on a certificate signed by any Manager:

 

(i)            as to the existence or nonexistence of any fact or facts which constitute conditions precedent to acts by a Manager or are in any other manner germane to the affairs of the Company;

 

(ii)           as to who is authorized to execute and deliver any instrument or document on behalf of the Company, and as to whether any approval, consent or other action is necessary under this Agreement and/or as to whether any such action or consent has been obtained;

 

(iii)          as to the authenticity of any copy of the Certificate, and as to the status of this Agreement and amendments hereto; or

 

(iv)          as to any act or failure to act by the Company or as to any other matter whatsoever involving the Company, the Managers or any Member.

 

(f)            The Member shall have the right at any time and from time to time, with or without cause, to terminate and/or replace any Manager and/or add new Managers, all in its sole discretion.  The Member may also terminate all the Managers, and in such event the Member shall exercise all the duties of the Managers.

 

4.2           Compensation of the Managers and Members .  The Managers shall be entitled to reimbursement from the Company for all reasonable out-of-pocket third-party expenses incurred by the Managers in managing and conducting the business and affairs of the Company.  Except as may be expressly provided for herein, or as may be hereafter approved by the Managers in the reasonable exercise of their discretion, no payment shall be made by the Company to any Member for such Member’s services to the Company.

 

4.3           Contracts with Affiliated Persons .  The Company may enter into one or more agreements, leases, loans or other arrangements for the furnishing to or by the Company of funds, goods, services or space with any Affiliate of any Member, Manager or officer of the Company, provided the Managers approve such agreement or arrangement in the reasonable exercise of their discretion.

 

6



 

4.4           Other Business of Members, Managers and Officers .  The Managers, Members and officers of the Company, and their respective Affiliates, may engage independently or with others in other business ventures of every nature and description, including hotels and other residential property, whether or not competitive with any aspect of the business of the Company.  Neither the Company, nor any Member, Manager or officer of the Company, shall have any right by virtue of this Agreement or the relationship created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom.

 

4.5.          Duty of Care .  The Managers’ and officers’ duty of care in the discharge of their duties to the Company is limited to refraining from engaging in intentional misconduct.  In discharging such duties, the Managers and officers shall be fully protected in relying in good faith upon the records required to be maintained under Article X hereof and upon such information, opinions, reports or statements by any of their agents, or by any other Person, as to matters the Managers and officers reasonably believe are within such other Person’s professional or expert competence and who have been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits or losses of the Company or any other facts pertinent to the existence and amount of assets from which distributions to the Members might properly be paid.

 

4.6           Indemnification .  The Managers, and their respective principals, officers and directors, if any, and the officers of the Company, shall have no liability to the Company or to any Member for any loss suffered by the Company which arises out of any action or inaction of any Manager or such principals, officers or directors, if such Manager or such principals, officers or directors, in good faith, determined that such course of conduct was in the best interest of the Company and such course of conduct (whether commission or omission) did not constitute gross negligence or willful misconduct of such Manager or such principals, officers or directors.  The Managers and such principals, officers and directors shall be indemnified by the Company against any losses, judgments, liabilities, expenses and amounts paid in settlement of any claims sustained by them in connection with the Company, provided that the same were not the result of gross negligence or willful misconduct on the part of the Managers or such principals, officers or directors.  No Manager or officer of the Company shall be responsible for the gross negligence or other misconduct of any other Manager or officer, and each Manager and officer shall be responsible for only his or her own gross negligence or other willful misconduct.

 

7



 

ARTICLE V

 

RIGHTS AND OBLIGATIONS OF MEMBER

 

5.1           Limitation of Liability .  The Member’s liability shall be limited as set forth in this Agreement, the Act and other applicable law.

 

5.2           Liability of the Member to the Company .  A Member who receives the return in whole or in part of its contribution is liable to the Company only to the extent, if any, provided by the Act.

 

ARTICLE VI

 

CONTRIBUTIONS TO THE COMPANY AND CAPITAL ACCOUNTS

 

6.1           Member’s Capital in the Company .

 

(a)           The Member shall contribute to the Company as its Capital Contribution the amount determined by the Member in its sole discretion to be necessary or convenient for carrying on the business and activities of the Company.  No interest shall accrue on any Capital Contribution, and the Member shall not have the right to withdraw or be repaid any Capital Contribution except as specifically provided in Section 6.2 and Section 9.2 of this Agreement.  Notwithstanding the foregoing, the Member shall not be required to make any Capital Contribution.

 

(b)           Anything in this Agreement to the contrary notwithstanding, no Member shall have any personal liability for liabilities or obligations of the Company, except to the extent of its Capital Contributions made to the Company as aforesaid, and, no Member shall be required to make any further or additional contributions to the capital of the Company or to lend or advance funds to the Company for any purpose.

 

(c)           The obligation, if any, of a Member to contribute to the capital of the Company is solely and exclusively for the benefit of the Company and the Member, and is not intended to confer rights on any third party (under Section 18-502(b) of the Act or otherwise).  Without limiting the generality of the foregoing, no creditor of the Company shall be deemed a third party beneficiary of any obligation of any Member to contribute capital or make advances to the Company.

 

8



 

6.2           Distributions of Operating and Capital Cash Flow .

 

(a)           Subject to Section 6.2(c) below, distributions of Operating Cash Flow shall be made at such time or times as the Managers shall determine.

 

(b)           Subject to Section 6.2(c) below, distributions of Capital Cash Flow shall be made at such time or times as the Managers shall determine.

 

(c)           No distribution shall be made unless, after the distribution is made, the assets of the Company are in excess of all liabilities of the Company.

 

ARTICLE VII

 

TRANSFERABILITY

 

(a)           The Member’s interest in the Company shall be transferable in whole or in part (other than to creditors or spouses as provided below) without consent of any other Person, and the assignee shall be admitted as a Member with all the rights of the Member who assigned its interest.  However, no part of the interest of the Member shall be subject to the claims of any creditor or to legal process.  No transfer (whether voluntary or involuntary) shall effect a dissolution of the Company.  The Member shall be permitted to retire, resign or withdraw from the Company at any time.  No event of bankruptcy described in Section 18-304 of the Act shall cause the Member to cease to be a Member.

 

(b)           No Manager shall have the right to sell, assign, transfer, pledge or otherwise encumber its rights or obligations under this Agreement.  Any Manager shall, however, be permitted to retire, resign or withdraw from the Company at any time.  Successor or additional Managers may be appointed by the Member at any time and from time to time.

 

ARTICLE VIII

 

ADDITIONAL MEMBERS

 

Any Person acceptable to the Member may become a Member in this Company subject to the conditions imposed by the Member.  At or about the time a new Member is admitted, this Agreement shall be amended as necessary or proper to reflect a change from a single-member limited liability company to a multiple-member limited liability company.

 

9



 

ARTICLE IX

 

DISSOLUTION AND TERMINATION

 

9.1           Dissolution .  The Company shall be dissolved and its affairs wound up only upon (a) the retirement, resignation or withdrawal of the only remaining Member of the Company (other than in connection with a transfer of its interest in the Company under Article VII), or (b) the determination of the Member that the Company dissolve.  Upon the happening of any event of dissolution specified in Section 18-801(a) of the Act the Company shall not dissolve if the Member demonstrates an intent to continue the business of the Company at any time prior to the filing of a Certificate of Cancellation for the Company with the State of Delaware or the liquidation and distribution of the Company’s assets pursuant to Section 9.2 below.

 

9.2           Winding Up.  Liquidation and Distribution of Assets .

 

(a)           Upon dissolution, the Managers shall proceed to wind up the affairs of the Company and distribute the assets of the Company as the Managers see fit, subject to the Act.  Upon completion of the winding up, liquidation and distribution of the assets, the Company shall be deemed terminated.

 

(b)           Notwithstanding anything to the contrary in this Agreement, upon a liquidation within the meaning of Section 1.704-1(b)(2)(ii)(g) of the Treasury Regulations, if the Member has a deficit capital account (after giving effect to all contributions, distributions, allocations and other capital account adjustments for all taxable years, including the year during which such liquidation occurs), the Member shall have no obligation to make any Capital Contribution, and the negative balance of the Member’s capital account shall not be considered a debt owed by the Member to the Company or to any other Person for any purpose whatsoever.

 

ARTICLE X

 

MISCELLANEOUS PROVISIONS

 

10.1         Books of Account and Records .  Proper and complete records and books of account shall be kept or shall be caused to be kept by the Managers or such representatives as they may appoint in which shall be entered fully and accurately all transactions and other matters relating to the Company’s business in such detail and completeness as is customary and usual for businesses of the type engaged in by the Company.  The books and records shall at all times be maintained at the principal executive office of the Company.

 

10



 

10.2         Application of Delaware Law .  This Agreement, and the application and interpretation hereof, shall be governed exclusively by its terms and by the laws of the State of Delaware, and specifically the Act.

 

10.3         Amendments .  This Agreement may not be amended except by the written agreement of both the Company and the Member; provided, however, no such amendment shall affect the rights or obligations of the Managers under this Agreement unless all of the Managers consent thereto or join in such amendment.

 

10.4         Severability .  If any provision of this Agreement or the application thereof to any Person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

10.5         Heirs, Successors and Assigns .  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

10.6         Creditors .  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company or of the Member or by any other Person.

 

10.7         Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument.

 

(Signatures on Following Page)

 

11



 

IN WITNESS WHEREOF, the undersigned have signed and sworn to this Agreement as of the date first above written.

 

 

MANAGERS :

COMPANY :

 

 

/s/ Gregory Torres

 

NATIONAL MENTOR HOLDINGS, LLC

Gregory Torres

 

 

 

 

 

 

By:

/s/ Gregory Torres

 

/s/ Elizabeth Hopper

 

 

Gregory Torres, Manager

Elizabeth Hopper

 

 

 

 

 

 

By:

/s/ Elizabeth Hopper

 

/s/ Donald Monack

 

 

Elizabeth Hopper, Manager

Donald Monack

 

 

 

 

 

 

By:

/s/ Donald Monack

 

/s/ John Gillespie

 

 

Donald Monack, Manager

John Gillespie

 

 

 

 

 

 

By:

/s/ John Gillespie

 

 

 

John Gillespie, Manager

 

 

 

 

MEMBER :

 

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

 

 

 

 

By:

/s/ Donald Monack

 

 

 

Name:

 

 

Title:

 

12



 

NATIONAL MENTOR HOLDINGS, LLC

AMENDMENT TO LIMITED LIABILITY COMPANY AGREEMENT

 

AMENDMENT executed this 24th day of April 2003 (the “Effective Date”), by and among NATIONAL MENTOR HOLDINGS, INC., a Delaware corporation (the “Member”) and NATIONAL MENTOR HOLDINGS, LLC, a Delaware limited liability company (the “Company”).

 

WHEREAS, the name of the LLC is being changed;

 

NOW, THEREFORE, the parties hereby agree as follows:

 

1.             Name .  The name of the LLC is changed effective as of April 28, 2003 from National Mentor Holdings, LLC to National Mentor, LLC.

 

2.             Other .  Except as provided in Section 1 above, the LLC Agreement is hereby confirmed in all respects and shall continue in full force and effect.  Capitalized terms used and not defined in this Agreement shall have the meanings given in the LLC Agreement.

 

3.             Further Assurances .  At any time after the date of this Agreement, if any further action or actions are necessary, proper, advisable or convenient to carry out the purposes of this Agreement, then, as soon as is reasonably practicable, the parties to this Agreement shall take such action(s).

 

4.             Entire Agreement .  Except as otherwise specifically provided herein, this Agreement embodies the entire agreement and understanding between the parties hereto with respect to the subject matter hereof and supersedes all prior agreements and understandings relating to such subject matter.

 

5.             Miscellaneous .

 

(a)           Counterparts .  This Agreement may be executed in several counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

 

(b)           Headings .  Headings of the sections, subsections and paragraphs of this Agreement have been added for convenience only and shall not be deemed to be a part of this Agreement.

 

(c)           Severability .  The invalidity or unenforceability of any provision of this Agreement shall not affect the validity or enforceability of any other provision.

 

13



 

(d)           Governing Law .  This Agreement shall be governed by and construed in accordance with the laws (other than the law of conflicts of laws) of the State of Delaware.

 

(e)           Successors and Assigns .  The provisions of this Agreement shall be binding upon, and inure to the benefit of, the respective successors, assigns, heirs, executors and administrators of the parties hereto.

 

IN WITNESS WHEREOF the undersigned have hereunto set their hands as of the day and year first above written.

 

 

 

COMPANY :

 

 

 

NATIONAL MENTOR HOLDINGS, LLC

 

 

 

 

 

By:

/s/ Gregory Torres

 

 

 

Name: Gregory Torres

 

 

Title: Manager

 

 

 

 

 

 

 

MEMBER :

 

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

 

 

 

 

By:

/s/ Christina Pak

 

 

 

Name: Christina Pak

 

 

Title: Vice President

 

14




Exhibit 3.7

 

CERTIFICATE OF FORMATION

 

OF

 

NATIONAL MENTOR SERVICES, LLC

 

 

This Certificate of Formation of National Mentor Services, LLC (the “LLC”) is being duly executed and filed by Eleanor M. Coleman, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.Code Ann. §18-101, et seq .)

 

FIRST.  The name of the limited liability company formed hereby is:

 

National Mentor Services, LLC

 

SECOND.  The address of the registered office of the LLC in the State of Delaware is c/o The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

THIRD.  The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

 

IN WITNESS WHEREOF, the undersigned, an authorized person of the LLC, has caused this Certificate of Formation to be duly executed as of the 5 th day of November 2002.

 

 

 

/s/ Eleanor M. Coleman

 

 

Eleanor M. Coleman,

 

Authorized Person

 




Exhibit 3.8

 

NATIONAL MENTOR SERVICES, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT

 

 

This LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement”) is made and entered into as of the 6 th day of November, 2002 by and among NATIONAL MENTOR HOLDINGS, LLC, a Delaware limited liability company (“Holdings LLC”), GREGORY TORRES, ELIZABETH HOPPER, DONALD MONACK and JOHN GILLESPIE (individually, a “Manager,” and collectively, the “Managers”), and NATIONAL MENTOR SERVICES, LLC, a Delaware limited liability company (the “Company”).

 

RECITALS

 

A.                                    WHEREAS, the Certificate of Formation of the Company was filed on November 6, 2002, in the Office of the Secretary of State for the State of Delaware;

 

B.                                      WHEREAS, on the date hereof, Holdings LLC is the sole member (hereinafter referred to as the “Sole Member”) of the Company;

 

C.                                      WHEREAS, the Sole Member, the Managers and the Company desire to enter into this Agreement; and

 

D.                                     WHEREAS, in entering into this Agreement, the Company, the Managers and the Sole Member wish to make a full statement of their agreement in respect to the Company in order that, except to the extent the Agreement expressly incorporates by reference provisions of the Act, the Code or the Treasury Regulations (as each is defined below) or is expressly prohibited or ineffective under the Act, this Agreement shall govern, even when inconsistent with, or different from, the provisions of the Act or any other law or rule.

 

THEREFORE, for good and valid consideration, the receipt and sufficiency of which are hereby acknowledged, the Sole Member, the Managers and the Company agree as follows:

 

1



 

ARTICLE I

 

DEFINITIONS

 

Unless otherwise expressly provided herein, the following terms used in this Limited Liability Company Agreement shall have the following meanings:

 

(a)                                   Act ” shall mean the Delaware Limited Liability Company Act at Del . Code Ann . Tit. 6, §§18-101 et seq ., as it may be amended from time to time.

 

(b)                                  Affiliate ” means, with respect to any Person, (i) any Person directly or indirectly controlling, controlled by, or under common control with such Person, (ii) any Person owning or controlling fifty percent (50%) or more of the outstanding voting interests of such Person, (iii) any officer, director, manager, member, or general partner of such Person, or (iv) any Person who is an officer, director, manager, general partner, member, trustee, or holder of fifty percent (50%) or more of the voting interests of any Person described in clauses (i) through (iii) of this sentence.  For purposes of this definition, the term “controls,” “is controlled by” or “is under common control with” shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

 

(c)                                   Capital Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, the net proceeds received by the Company from Company borrowings and the net proceeds of the sale or other disposition of assets of the Company, in each instance less reasonable reserves required in the sole discretion of the Member.

 

(d)                                  Capital Contribution ” shall mean any contribution to the capital of the Company in cash or other property or services rendered, or a promissory note or other obligation to contribute cash or property or to perform services.

 

(e)                                   Certificate ” shall mean the Certificate of Formation filed with the Secretary of State of the State of Delaware on the date of this Agreement (as the same may be amended or restated from time to time hereafter).

 

(f)                                     Code ” shall mean the Internal Revenue Code of 1986, as amended from time to time, or any corresponding provisions of succeeding law.

 

(g)                                  Company ” shall mean National Mentor Services, LLC, a Delaware limited liability company.

 

2



 

(h)                                  Entity ” shall mean any general partnership, limited partnership, limited liability company, corporation, joint venture, trust, business trust, cooperative or association or any foreign trust or foreign business organization.

 

(i)                                      Manager ” shall refer individually to each Person named as a Manager in this Agreement and to any other Person who becomes a Manager as permitted by this Agreement.  “Managers” shall refer collectively to the Persons named as Managers in this Agreement and to any other Persons who become Managers as permitted by this Agreement.

 

(j)                                      Member ” shall mean the Sole Member or its permitted successors and assigns hereunder.

 

(k)                                   Operating Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, all cash received by the Company from any source (but excluding net proceeds from borrowings of the Company and the net proceeds from the sale or other disposition of assets of the Company) less cash expended for the debts and expenses of the Company, principal and interest payments on any indebtedness of the Company, capital expenditures and, in each instance, reasonable reserves required in the sole discretion of the Member.

 

(l)                                      Person ” shall mean any individual or Entity, and the heirs, executors, administrators, legal representatives, successors, and assigns of such Person where the context so permits.

 

(m)                                Treasury Regulations ” shall include proposed, temporary and final regulations promulgated under the Code in effect as of the date of filing the Certificate and the corresponding sections of any regulations subsequently issued that amend or supersede such regulations.

 

ARTICLE II

 

FORMATION OF COMPANY

 

2.1                                  Formation .  The Company was formed effective as of the date hereof, in accordance with and pursuant to the Act.  The parties hereto do hereby confirm their intent and agreement that the Company shall be governed by the terms of this Agreement.

 

2.2                                  Name .  The name of the Company is National Mentor Services, LLC, provided that the Managers may elect to transact business in other names in those

 

3



 

jurisdictions where they deem it necessary for purposes of complying with the requirements of local law.

 

2.3                                  Principal Place of Business .  The principal place of business of the Company shall be 313 Congress Street, Boston, Massachusetts 02210.  The Company may relocate its principal place of business to any other place or places as the Managers may from time to time deem advisable.  Additional offices may be maintained and acts done at any other place appropriate for accomplishing the purposes of the Company, all as determined by the Managers.

 

2.4                                  Registered Office and Registered Agent .  The Company’s initial registered office shall be at the office of its registered agent at 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address shall be The Corporation Trust Company.  The registered office and registered agent may be changed from time to time by filing the address of the new registered office and/or the name of the new registered agent with the Delaware Secretary of State pursuant to the Act.

 

2.5                                  Term .  The term of the Company shall be perpetual, unless sooner terminated in accordance with the provisions of this Agreement.

 

ARTICLE III

 

BUSINESS OF COMPANY

 

The Company has been formed, and its purposes are, either directly or indirectly through one or more other limited liability companies or other Entities, to provide human and health services.  The Company shall have the power to do all acts and things necessary or useful in connection with the foregoing.  It is the intention of the Sole Member that the Company be a disregarded entity for federal income tax purposes under Section 7701 of the Code and the regulations promulgated pursuant thereto.

 

ARTICLE IV

 

RIGHTS AND DUTIES OF THE MANAGERS

 

4.1                                  Management .

 

(a)                                   All management of the Company shall be vested in the Managers.  The affirmative consent (regardless of whether written, oral, or by course of conduct) of a majority of the Managers shall constitute the consent of all of the Managers for

 

4



 

purposes of any provision of this Agreement or the Act.  All decisions concerning the business affairs of the Company shall be made solely by a majority of the Managers.  A Manager shall have the same authority to act for such Company as a director of a Delaware corporation would have to act for the Delaware corporation and may be referred to as a director.

 

(b)                                  Each Manager, acting alone, has the power to bind the Company as provided in this Article.  The act of any Manager, regardless of whether such action is for the purpose of apparently carrying on in the usual way the business or affairs of the Company, shall bind the Company and no person dealing with the Company shall have any obligation to inquire into the power or authority of any Manager acting on behalf of the Company.

 

(c)                                   The Managers hereby appoint the following agents of the Company:

 

President and CEO

 

Gregory Torres

Vice President

 

Nancy Bargmann

Vice President

 

John Gillespie

Vice President

 

Stephen Hight

Vice President

 

Denis Holler

Vice President

 

Elizabeth Hopper

Vice President

 

Robert Longo

Vice President

 

Iovanna Lopez-Diaz

Vice President

 

Donald Monack

Vice President

 

Bruce Nardella

Vice President

 

Christina Pak

Treasurer

 

Donald Monack

Assistant Treasurer

 

John Gillespie

Secretary

 

Elizabeth Hopper

Assistant Secretary

 

Denis Holler

Assistant Secretary

 

Christina Pak

 

Such agents and/or other agents of the Company may be terminated and/or appointed at any time by the Managers, and the Managers may specify the duties delegated to any agent(s) from time to time.  Agents so appointed may be referred to as officers of the Company.  The Managers hereby delegate to each appointed agent the same authority to act for such Company as a corresponding officer of a Delaware corporation would have to act for the Delaware corporation; provided, however, that no such delegation by the Managers shall cause the Managers to cease to be Managers of the Company within the meaning of the Act or this Agreement, or restrict the ability of the Managers to exercise the powers so delegated.

 

5



 

(d)                                  Any document or instrument in writing executed on behalf of the Company by any Manager or by any officer of the Company shall be deemed to have been approved by the Managers and shall be binding upon and enforceable against the Company.

 

(e)                                   Any Person dealing with the Company or any Manager may rely on a certificate signed by any Manager:

 

(i)                                      as to the existence or nonexistence of any fact or facts which constitute conditions precedent to acts by a Manager or are in any other manner germane to the affairs of the Company;

 

(ii)                                   as to who is authorized to execute and deliver any instrument or document on behalf of the Company, and as to whether any approval, consent or other action is necessary under this Agreement and/or as to whether any such action or consent has been obtained;

 

(iii)                                as to the authenticity of any copy of the Certificate, and as to the status of this Agreement and amendments hereto; or

 

(iv)                               as to any act or failure to act by the Company or as to any other matter whatsoever involving the Company, the Managers or any Member.

 

(f)                                     The Member shall have the right at any time and from time to time, with or without cause, to terminate and/or replace any Manager and/or add new Managers, all in its sole discretion.  The Member may also terminate all the Managers, and in such event the Member shall exercise all the duties of the Managers.

 

4.2                                  Compensation of the Managers and Members .  The Managers shall be entitled to reimbursement from the Company for all reasonable out-of-pocket third-party expenses incurred by the Managers in managing and conducting the business and affairs of the Company.  Except as may be expressly provided for herein, or as may be hereafter approved by the Managers in the reasonable exercise of their discretion, no payment shall be made by the Company to any Member for such Member’s services to the Company.

 

4.3                                  Contracts with Affiliated Persons .  The Company may enter into one or more agreements, leases, loans or other arrangements for the furnishing to or by the Company of funds, goods, services or space with any Affiliate of any Member,

 

6



 

Manager or officer of the Company, provided the Managers approve such agreement or arrangement in the reasonable exercise of their discretion.

 

4.4                                  Other Business of Members, Managers and Officers .  The Managers, Members and officers of the Company, and their respective Affiliates, may engage independently or with others in other business ventures of every nature and description, including hotels and other residential property, whether or not competitive with any aspect of the business of the Company.  Neither the Company, nor any Member, Manager or officer of the Company, shall have any right by virtue of this Agreement or the relationship created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom.

 

4.5.                               Duty of Care .  The Managers’ and officers’ duty of care in the discharge of their duties to the Company is limited to refraining from engaging in intentional misconduct.  In discharging such duties, the Managers and officers shall be fully protected in relying in good faith upon the records required to be maintained under Article X hereof and upon such information, opinions, reports or statements by any of their agents, or by any other Person, as to matters the Managers and officers reasonably believe are within such other Person’s professional or expert competence and who have been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits or losses of the Company or any other facts pertinent to the existence and amount of assets from which distributions to the Members might properly be paid.

 

4.6                                  Indemnification .  The Managers, and their respective principals, officers and directors, if any, and the officers of the Company, shall have no liability to the Company or to any Member for any loss suffered by the Company which arises out of any action or inaction of any Manager or such principals, officers or directors, if such Manager or such principals, officers or directors, in good faith, determined that such course of conduct was in the best interest of the Company and such course of conduct (whether commission or omission) did not constitute gross negligence or willful misconduct of such Manager or such principals, officers or directors.  The Managers and such principals, officers and directors shall be indemnified by the Company against any losses, judgments, liabilities, expenses and amounts paid in settlement of any claims sustained by them in connection with the Company, provided that the same were not the result of gross negligence or willful misconduct on the part of the Managers or such principals, officers or directors.  No Manager or officer of the Company shall be responsible for the gross negligence or other misconduct of any other Manager or officer, and each Manager and officer shall be responsible for only his or her own gross negligence or other willful misconduct.

 

7



 

ARTICLE V

 

RIGHTS AND OBLIGATIONS OF MEMBER

 

5.1                                  Limitation of Liability .  The Member’s liability shall be limited as set forth in this Agreement, the Act and other applicable law.

 

5.2                                  Liability of the Member to the Company .  A Member who receives the return in whole or in part of its contribution is liable to the Company only to the extent, if any, provided by the Act.

 

ARTICLE VI

 

CONTRIBUTIONS TO THE COMPANY AND CAPITAL ACCOUNTS

 

6.1                                  Member’s Capital in the Company .

 

(a)                                   The Member shall contribute to the Company as its Capital Contribution the amount determined by the Member in its sole discretion to be necessary or convenient for carrying on the business and activities of the Company.  No interest shall accrue on any Capital Contribution, and the Member shall not have the right to withdraw or be repaid any Capital Contribution except as specifically provided in Section 6.2 and Section 9.2 of this Agreement.  Notwithstanding the foregoing, the Member shall not be required to make any Capital Contribution.

 

(b)                                  Anything in this Agreement to the contrary notwithstanding, no Member shall have any personal liability for liabilities or obligations of the Company, except to the extent of its Capital Contributions made to the Company as aforesaid, and, no Member shall be required to make any further or additional contributions to the capital of the Company or to lend or advance funds to the Company for any purpose.

 

(c)                                   The obligation, if any, of a Member to contribute to the capital of the Company is solely and exclusively for the benefit of the Company and the Member, and is not intended to confer rights on any third party (under Section 18-502(b) of the Act or otherwise).  Without limiting the generality of the foregoing, no creditor of the Company shall be deemed a third party beneficiary of any obligation of any Member to contribute capital or make advances to the Company.

 

8



 

6.2                                  Distributions of Operating and Capital Cash Flow .

 

(a)                                   Subject to Section 6.2(c) below, distributions of Operating Cash Flow shall be made at such time or times as the Managers shall determine.

 

(b)                                  Subject to Section 6.2(c) below, distributions of Capital Cash Flow shall be made at such time or times as the Managers shall determine.

 

(c)                                   No distribution shall be made unless, after the distribution is made, the assets of the Company are in excess of all liabilities of the Company.

 

ARTICLE VII

 

TRANSFERABILITY

 

(a)                                   The Member’s interest in the Company shall be transferable in whole or in part (other than to creditors or spouses as provided below) without consent of any other Person, and the assignee shall be admitted as a Member with all the rights of the Member who assigned its interest.  However, no part of the interest of the Member shall be subject to the claims of any creditor or to legal process.  No transfer (whether voluntary or involuntary) shall effect a dissolution of the Company.  The Member shall be permitted to retire, resign or withdraw from the Company at any time.  No event of bankruptcy described in Section 18-304 of the Act shall cause the Member to cease to be a Member.

 

(b)                                  No Manager shall have the right to sell, assign, transfer, pledge or otherwise encumber its rights or obligations under this Agreement.  Any Manager shall, however, be permitted to retire, resign or withdraw from the Company at any time.  Successor or additional Managers may be appointed by the Member at any time and from time to time.

 

ARTICLE VIII

 

ADDITIONAL MEMBERS

 

Any Person acceptable to the Member may become a Member in this Company subject to the conditions imposed by the Member.  At or about the time a new Member is admitted, this Agreement shall be amended as necessary or proper to reflect a change from a single-member limited liability company to a multiple-member limited liability company.

 

9



 

ARTICLE IX

 

DISSOLUTION AND TERMINATION

 

9.1                                  Dissolution .  The Company shall be dissolved and its affairs wound up only upon (a) the retirement, resignation or withdrawal of the only remaining Member of the Company (other than in connection with a transfer of its interest in the Company under Article VII), or (b) the determination of the Member that the Company dissolve.  Upon the happening of any event of dissolution specified in Section 18-801(a) of the Act the Company shall not dissolve if the Member demonstrates an intent to continue the business of the Company at any time prior to the filing of a Certificate of Cancellation for the Company with the State of Delaware or the liquidation and distribution of the Company’s assets pursuant to Section 9.2 below.

 

9.2                                  Winding Up.  Liquidation and Distribution of Assets .

 

(a)                                   Upon dissolution, the Managers shall proceed to wind up the affairs of the Company and distribute the assets of the Company as the Managers see fit, subject to the Act.  Upon completion of the winding up, liquidation and distribution of the assets, the Company shall be deemed terminated.

 

(b)                                  Notwithstanding anything to the contrary in this Agreement, upon a liquidation within the meaning of Section 1.704-1(b)(2)(ii)(g) of the Treasury Regulations, if the Member has a deficit capital account (after giving effect to all contributions, distributions, allocations and other capital account adjustments for all taxable years, including the year during which such liquidation occurs), the Member shall have no obligation to make any Capital Contribution, and the negative balance of the Member’s capital account shall not be considered a debt owed by the Member to the Company or to any other Person for any purpose whatsoever.

 

ARTICLE X

 

MISCELLANEOUS PROVISIONS

 

10.1                            Books of Account and Records .  Proper and complete records and books of account shall be kept or shall be caused to be kept by the Managers or such representatives as they may appoint in which shall be entered fully and accurately all transactions and other matters relating to the Company’s business in such detail and completeness as is customary and usual for businesses of the type engaged in by the Company.  The books and records shall at all times be maintained at the principal executive office of the Company.

 

10



 

10.2                            Application of Delaware Law .  This Agreement, and the application and interpretation hereof, shall be governed exclusively by its terms and by the laws of the State of Delaware, and specifically the Act.

 

10.3                            Amendments .  This Agreement may not be amended except by the written agreement of both the Company and the Member; provided, however, no such amendment shall affect the rights or obligations of the Managers under this Agreement unless all of the Managers consent thereto or join in such amendment.

 

10.4                            Severability .  If any provision of this Agreement or the application thereof to any Person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

10.5                            Heirs, Successors and Assigns .  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

10.6                            Creditors .  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company or of the Member or by any other Person.

 

10.7                            Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument.

 

 

(Signatures on Following Page)

 

11



 

IN WITNESS WHEREOF, the undersigned have signed and sworn to this Agreement as of the date first above written.

 

MANAGERS :

COMPANY :

 

 

 

/s/ Gregory Torres

 

NATIONAL MENTOR SERVICES, LLC

Gregory Torres

 

 

 

 

 

 

By:

 /s/ Gregory Torres

 

/s/ Elizabeth Hopper

 

 

Gregory Torres, Manager

Elizabeth Hopper

 

 

 

 

 

 

By:

 /s/ Elizabeth Hopper

 

/s/ Donald Monack

 

 

Elizabeth Hopper, Manager

Donald Monack

 

 

 

 

 

 

By:

 /s/ Donald Monack

 

/s/ John Gillespie

 

 

Donald Monack, Manager

John Gillespie

 

 

 

 

 

 

By:

 /s/ John Gillespie

 

 

 

John Gillespie, Manager

 

 

 

 

MEMBER :

 

 

 

 

NATIONAL MENTOR HOLDINGS, LLC

 

 

 

 

 

 

 

By:

 /s/ Gregory Torres

 

 

 

Gregory Torres, Manager

 

 

 

 

 

 

 

By:

 /s/ Elizabeth Hopper

 

 

 

Elizabeth Hopper, Manager

 

 

 

 

 

 

 

By:

 /s/ Donald Monack

 

 

 

Donald Monack, Manager

 

 

 

 

 

 

 

By:

 /s/ John Gillespie

 

 

 

John Gillespie, Manager

 

12




Exhibit 3.9

 

CERTIFICATE OF FORMATION

 

OF

FAS ACQUISITION, LLC

 

 

This Certificate of Formation of FAS Acquisition, LLC (the “LLC”) is being duly executed and filed by Eleanor M. Coleman, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.Code Ann. §18-101, et seq .)

 

FIRST.  The name of the limited liability company formed hereby is:

 

FAS Acquisition, LLC

 

SECOND.  The address of the registered office of the LLC in the State of Delaware is c/o The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

THIRD.  The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

 

IN WITNESS WHEREOF, the undersigned, an authorized person of the LLC, has caused this Certificate of Formation to be duly executed as of the 5 th day of November 2002.

 

 

 

/s/ Eleanor M. Coleman

 

 

Eleanor M. Coleman,

 

Authorized Person

 



 

CERTIFICATE OF AMENDMENT
OF
CERTIFICATE OF FORMATION
OF
FAS ACQUISITION, LLC

 

FAS Acquisition, LLC, a company duly organized and existing under and by virtue of the Limited Liability Company Act of the State of Delaware (the “ LLC ”) does hereby certify:

 

FIRST: That by unanimous written consent of the Sole Member of the LLC, resolutions were duly adopted setting forth a proposed amendment of the Certificate of Formation of the LLC declaring said amendment to be advisable. The resolutions setting forth the proposed amendment are as follows:

 

RESOLVED, that the Certificate of Formation of this limited liability company is amended by changing the Article thereof numbered “1” so that, as amended, said Article shall be and read as follows:

 

1.                The name of the limited liability company is: Family Advocacy Services, LLC

 

SECOND: That this amendment of the Certificate of Formation shall be effective upon filing.

 

IN WITNESS WHEREOF: FAS Acquisition, LLC has duly caused this Certificate of Amendment of its Certificate of Formation to be executed by a duly authorized officer of its sole member, National Mentor Services, LLC, a Delaware limited liability company, this 16 th day of December, 2002.

 

 

 

FAS ACQUISITION, LLC

 

 

By: NATIONAL MENTOR SERVICES, LLC

 

 

 

By:

/s/ Christina Pak

 

 

 

Vice President

 

 

 

 




Exhibit 3.10

 

FAMILY ADVOCACY SERVICES LLC

 

LIMITED LIABILITY COMPANY AGREEMENT

 

 

This LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement”) is made and entered into as of the 22nd day of October, 2004, and is to be effective as of November 6, 2002, by and among NATIONAL MENTOR SERVICES, LLC, a Delaware limited liability company (“Services LLC”), Jeb Brownstein, Wendy Merrick, Alan Orman, Susan Stienman, Gregory Taylor, Bruce Nardella, Patti Maguire, Patti Donovan and Margie Blazier (individually, a “Manager,” and collectively, the “Managers”), and FAMILY ADVOCACY SERVICES, LLC, a Delaware limited liability company (the “Company”).

 

RECITALS

 

A.            WHEREAS, the Certificate of Formation of FAS Acquisition, LLC was filed on November 6, 2002, in the Office of the Secretary of State for the State of Delaware (“Secretary of State”) and a Certificate of Amendment was filed on December 24, 2002 with the Secretary of State changing the name of the Company to Family Advocacy Services, LLC.

 

B.            WHEREAS, prior to the date of this Agreement there as been no written agreement as to the conduct of the business and affairs of the LLC;

 

C.            WHEREAS, on the date hereof, Holdings Inc. is the sole member (hereinafter referred to as the “Sole Member”) of the Company;

 

D.                                     WHEREAS, the Sole Member, the Managers and the Company desire to enter into this Agreement; and

 

E.             WHEREAS, in entering into this Agreement, the Company, the Managers and the Sole Member wish to make a full statement of their agreement in respect to the Company in order that, except to the extent the Agreement expressly incorporates by reference provisions of the Act, the Code or the Treasury Regulations (as each is defined below) or is expressly prohibited or ineffective under the Act, this Agreement shall govern, even when inconsistent with, or different from, the provisions of the Act or any other law or rule.

 

1



 

THEREFORE, for good and valid consideration, the receipt and sufficiency of which are hereby acknowledged, the Sole Member, the Managers and the Company agree as follows:

 

ARTICLE I

 

DEFINITIONS

 

Unless otherwise expressly provided herein, the following terms used in this Limited Liability Company Agreement shall have the following meanings:

 

(a)           “ Act ” shall mean the Delaware Limited Liability Company Act at Del . Code Ann . Tit. 6, §§18-101 et seq ., as it may be amended from time to time.

 

(b)           “ Affiliate ” means, with respect to any Person, (i) any Person directly or indirectly controlling, controlled by, or under common control with such Person, (ii) any Person owning or controlling fifty percent (50%) or more of the outstanding voting interests of such Person, (iii) any officer, director, manager, member, or general partner of such Person, or (iv) any Person who is an officer, director, manager, general partner, member, trustee, or holder of fifty percent (50%) or more of the voting interests of any Person described in clauses (i) through (iii) of this sentence.  For purposes of this definition, the term “controls,” “is controlled by” or “is under common control with” shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

 

(c)           “ Capital Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, the net proceeds received by the Company from Company borrowings and the net proceeds of the sale or other disposition of assets of the Company, in each instance less reasonable reserves required in the sole discretion of the Member.

 

(d)           “ Capital Contribution ” shall mean any contribution to the capital of the Company in cash or other property or services rendered, or a promissory note or other obligation to contribute cash or property or to perform services.

 

(e)           “ Certificate ” shall mean the Certificate of Formation creating the Company, as it may from time to time be amended in accordance with the Act.

 

(f)            “ Code ” shall mean the Internal Revenue Code of 1986, as amended from time to time, or any corresponding provisions of succeeding law.

 

2



 

(g)                                  Company ” shall mean Family Advocacy Services, LLC, a Delaware limited liability company.

 

(h)           “ Entity ” shall mean any general partnership, limited partnership, limited liability company, corporation, joint venture, trust, business trust, cooperative or association or any foreign trust or foreign business organization.

 

(i)            “ Manager ” shall refer individually to each Person named as a Manager in this Agreement and to any other Person who becomes a Manager as permitted by this Agreement.  “Managers” shall refer collectively to the Persons named as Managers in this Agreement and to any other Persons who become Managers as permitted by this Agreement.

 

(j)                                      Member ” shall mean the Sole Member or its permitted successors and assigns hereunder.

 

(k)           “ Operating Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, all cash received by the Company from any source (but excluding net proceeds from borrowings of the Company and the net proceeds from the sale or other disposition of assets of the Company) less cash expended for the debts and expenses of the Company, principal and interest payments on any indebtedness of the Company, capital expenditures and, in each instance, reasonable reserves required in the sole discretion of the Member.

 

(l)            “ Person ” shall mean any individual or Entity, and the heirs, executors, administrators, legal representatives, successors, and assigns of such Person where the context so permits.

 

(m)          “ Treasury Regulations ” shall include proposed, temporary and final regulations promulgated under the Code in effect as of the date of filing the Certificate and the corresponding sections of any regulations subsequently issued that amend or supersede such regulations.

 

ARTICLE II

 

FORMATION OF COMPANY

 

2.1           Formation .  The Company was formed effective as of the date hereof, in accordance with and pursuant to the Act.  The parties hereto do hereby confirm their intent and agreement that the Company shall be governed by the terms of this Agreement.

 

3



 

2.2           Name .  The name of the Company is Family Advocacy Services, LLC, provided that the Managers may elect to transact business in other names in those jurisdictions where they deem it necessary for purposes of complying with the requirements of local law.

 

2.3           Principal Place of Business .  The principal place of business of the Company shall be 313 Congress Street, Boston, Massachusetts 02210.  The Company may relocate its principal place of business to any other place or places as the Managers may from time to time deem advisable.  Additional offices may be maintained and acts done at any other place appropriate for accomplishing the purposes of the Company, all as determined by the Managers.

 

2.4           Registered Office and Registered Agent .  The Company’s initial registered office shall be at the office of its registered agent at 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address shall be The Corporation Trust Company.  The registered office and registered agent may be changed from time to time by filing the address of the new registered office and/or the name of the new registered agent with the Delaware Secretary of State pursuant to the Act.

 

2.5           Term .  The term of the Company shall be perpetual, unless sooner terminated in accordance with the provisions of this Agreement.

 

ARTICLE III

 

BUSINESS OF COMPANY

 

The Company has been formed, and its purposes are, either directly or indirectly through one or more other limited liability companies or other Entities, to provide human and health services.  The Company shall have the power to do all acts and things necessary or useful in connection with the foregoing.  It is the intention of the Sole Member that the Company be a disregarded entity for federal income tax purposes under Section 7701 of the Code and the regulations promulgated pursuant thereto.

 

4



 

ARTICLE IV

 

RIGHTS AND DUTIES OF THE MANAGERS

 

4.1                                  Management .

 

(a)           All management of the Company shall be vested in the Managers.  The affirmative consent (regardless of whether written, oral, or by course of conduct) of a majority of the Managers shall constitute the consent of all of the Managers for purposes of any provision of this Agreement or the Act.  All decisions concerning the business affairs of the Company shall be made solely by a majority of the Managers.  A Manager shall have the same authority to act for such Company as a director of a Delaware corporation would have to act for the Delaware corporation and may be referred to as a director.

 

(b)           Each Manager, acting alone, has the power to bind the Company as provided in this Article.  The act of any Manager, regardless of whether such action is for the purpose of apparently carrying on in the usual way the business or affairs of the Company, shall bind the Company and no person dealing with the Company shall have any obligation to inquire into the power or authority of any Manager acting on behalf of the Company.

 

(c)           The Managers hereby appoint the following agents of the Company:

 

President and CEO

 

Gregory Torres

Vice President

 

John Gillespie

Vice President

 

Stephen Hight

Vice President

 

Denis Holler

Vice President

 

Elizabeth Hopper

Vice President

 

Donald Monack

Vice President

 

Bruce Nardella

Vice President

 

Christina Pak

Treasurer

 

Donald Monack

Assistant Treasurer

 

John Gillespie

Secretary

 

Elizabeth Hopper

Assistant Secretary

 

Denis Holler

Assistant Secretary

 

Christina Pak

 

Such agents and/or other agents of the Company may be terminated and/or appointed at any time by the Managers, and the Managers may specify the duties delegated to

 

5



 

any agent(s) from time to time.  Agents so appointed may be referred to as officers of the Company.  The Managers hereby delegate to each appointed agent the same authority to act for such Company as a corresponding officer of a Delaware corporation would have to act for the Delaware corporation; provided, however, that no such delegation by the Managers shall cause the Managers to cease to be Managers of the Company within the meaning of the Act or this Agreement, or restrict the ability of the Managers to exercise the powers so delegated.

 

(d)           Any document or instrument in writing executed on behalf of the Company by any Manager or by any officer of the Company shall be deemed to have been approved by the Managers and shall be binding upon and enforceable against the Company.

 

(e)                                   Any Person dealing with the Company or any Manager may rely on a certificate signed by any Manager:

 

(i)            as to the existence or nonexistence of any fact or facts which constitute conditions precedent to acts by a Manager or are in any other manner germane to the affairs of the Company;

 

(ii)           as to who is authorized to execute and deliver any instrument or document on behalf of the Company, and as to whether any approval, consent or other action is necessary under this Agreement and/or as to whether any such action or consent has been obtained;

 

(iii)          as to the authenticity of any copy of the Certificate, and as to the status of this Agreement and amendments hereto; or

 

(iv)          as to any act or failure to act by the Company or as to any other matter whatsoever involving the Company, the Managers or any Member.

 

(f)            The Member shall have the right at any time and from time to time, with or without cause, to terminate and/or replace any Manager and/or add new Managers, all in its sole discretion.  The Member may also terminate all the Managers, and in such event the Member shall exercise all the duties of the Managers.

 

4.2           Compensation of the Managers and Members .  The Managers shall be entitled to reimbursement from the Company for all reasonable out-of-pocket third-party expenses incurred by the Managers in managing and conducting the business and affairs of the Company.  Except as may be expressly provided for herein, or as may be hereafter approved by the Managers in the reasonable exercise of their

 

6



 

discretion, no payment shall be made by the Company to any Member for such Member’s services to the Company.

 

4.3           Contracts with Affiliated Persons .  The Company may enter into one or more agreements, leases, loans or other arrangements for the furnishing to or by the Company of funds, goods, services or space with any Affiliate of any Member, Manager or officer of the Company, provided the Managers approve such agreement or arrangement in the reasonable exercise of their discretion.

 

4.4           Other Business of Members, Managers and Officers .  The Managers, Members and officers of the Company, and their respective Affiliates, may engage independently or with others in other business ventures of every nature and description, including hotels and other residential property, whether or not competitive with any aspect of the business of the Company.  Neither the Company, nor any Member, Manager or officer of the Company, shall have any right by virtue of this Agreement or the relationship created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom.

 

4.5.          Duty of Care .  The Managers’ and officers’ duty of care in the discharge of their duties to the Company is limited to refraining from engaging in intentional misconduct.  In discharging such duties, the Managers and officers shall be fully protected in relying in good faith upon the records required to be maintained under Article X hereof and upon such information, opinions, reports or statements by any of their agents, or by any other Person, as to matters the Managers and officers reasonably believe are within such other Person’s professional or expert competence and who have been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits or losses of the Company or any other facts pertinent to the existence and amount of assets from which distributions to the Members might properly be paid.

 

4.6           Indemnification .  The Managers, and their respective principals, officers and directors, if any, and the officers of the Company, shall have no liability to the Company or to any Member for any loss suffered by the Company which arises out of any action or inaction of any Manager or such principals, officers or directors, if such Manager or such principals, officers or directors, in good faith, determined that such course of conduct was in the best interest of the Company and such course of conduct (whether commission or omission) did not constitute gross negligence or willful misconduct of such Manager or such principals, officers or directors.  The Managers and such principals, officers and directors shall be indemnified by the Company against any losses, judgments, liabilities, expenses and amounts paid in settlement of any claims sustained by them in connection with the Company, provided that the same

 

7



 

were not the result of gross negligence or willful misconduct on the part of the Managers or such principals, officers or directors.  No Manager or officer of the Company shall be responsible for the gross negligence or other misconduct of any other Manager or officer, and each Manager and officer shall be responsible for only his or her own gross negligence or other willful misconduct.

 

ARTICLE V

 

RIGHTS AND OBLIGATIONS OF MEMBER

 

5.1           Limitation of Liability .  The Member’s liability shall be limited as set forth in this Agreement, the Act and other applicable law.

 

5.2           Liability of the Member to the Company .  A Member who receives the return in whole or in part of its contribution is liable to the Company only to the extent, if any, provided by the Act.

 

ARTICLE VI

 

CONTRIBUTIONS TO THE COMPANY AND CAPITAL ACCOUNTS

 

6.1                                  Member’s Capital in the Company .

 

(a)           The Member shall contribute to the Company as its Capital Contribution the amount determined by the Member in its sole discretion to be necessary or convenient for carrying on the business and activities of the Company.  No interest shall accrue on any Capital Contribution, and the Member shall not have the right to withdraw or be repaid any Capital Contribution except as specifically provided in Section 6.2 and Section 9.2 of this Agreement.  Notwithstanding the foregoing, the Member shall not be required to make any Capital Contribution.

 

(b)           Anything in this Agreement to the contrary notwithstanding, no Member shall have any personal liability for liabilities or obligations of the Company, except to the extent of its Capital Contributions made to the Company as aforesaid, and, no Member shall be required to make any further or additional contributions to the capital of the Company or to lend or advance funds to the Company for any purpose.

 

(c)           The obligation, if any, of a Member to contribute to the capital of the Company is solely and exclusively for the benefit of the Company and the Member, and is not intended to confer rights on any third party (under Section 18-502(b) of the Act or otherwise).  Without limiting the generality of the foregoing, no

 

8



 

creditor of the Company shall be deemed a third party beneficiary of any obligation of any Member to contribute capital or make advances to the Company.

 

6.2                                  Distributions of Operating and Capital Cash Flow .

 

(a)           Subject to Section 6.2(c) below, distributions of Operating Cash Flow shall be made at such time or times as the Managers shall determine.

 

(b)           Subject to Section 6.2(c) below, distributions of Capital Cash Flow shall be made at such time or times as the Managers shall determine.

 

(c)           No distribution shall be made unless, after the distribution is made, the assets of the Company are in excess of all liabilities of the Company.

 

ARTICLE VII

 

TRANSFERABILITY

 

(a)           The Member’s interest in the Company shall be transferable in whole or in part (other than to creditors or spouses as provided below) without consent of any other Person, and the assignee shall be admitted as a Member with all the rights of the Member who assigned its interest.  However, no part of the interest of the Member shall be subject to the claims of any creditor or to legal process.  No transfer (whether voluntary or involuntary) shall effect a dissolution of the Company.  The Member shall be permitted to retire, resign or withdraw from the Company at any time.  No event of bankruptcy described in Section 18-304 of the Act shall cause the Member to cease to be a Member.

 

(b)           No Manager shall have the right to sell, assign, transfer, pledge or otherwise encumber its rights or obligations under this Agreement.  Any Manager shall, however, be permitted to retire, resign or withdraw from the Company at any time.  Successor or additional Managers may be appointed by the Member at any time and from time to time.

 

ARTICLE VIII

 

ADDITIONAL MEMBERS

 

Any Person acceptable to the Member may become a Member in this Company subject to the conditions imposed by the Member.  At or about the time a new Member is admitted, this Agreement shall be amended as necessary or proper to

 

9



 

reflect a change from a single-member limited liability company to a multiple-member limited liability company.

 

ARTICLE IX

 

DISSOLUTION AND TERMINATION

 

9.1           Dissolution .  The Company shall be dissolved and its affairs wound up only upon (a) the retirement, resignation or withdrawal of the only remaining Member of the Company (other than in connection with a transfer of its interest in the Company under Article VII), or (b) the determination of the Member that the Company dissolve.  Upon the happening of any event of dissolution specified in Section 18-801(a) of the Act the Company shall not dissolve if the Member demonstrates an intent to continue the business of the Company at any time prior to the filing of a Certificate of Cancellation for the Company with the State of Delaware or the liquidation and distribution of the Company’s assets pursuant to Section 9.2 below.

 

9.2                                  Winding Up.  Liquidation and Distribution of Assets .

 

(a)           Upon dissolution, the Managers shall proceed to wind up the affairs of the Company and distribute the assets of the Company as the Managers see fit, subject to the Act.  Upon completion of the winding up, liquidation and distribution of the assets, the Company shall be deemed terminated.

 

(b)           Notwithstanding anything to the contrary in this Agreement, upon a liquidation within the meaning of Section 1.704-1(b)(2)(ii)(g) of the Treasury Regulations, if the Member has a deficit capital account (after giving effect to all contributions, distributions, allocations and other capital account adjustments for all taxable years, including the year during which such liquidation occurs), the Member shall have no obligation to make any Capital Contribution, and the negative balance of the Member’s capital account shall not be considered a debt owed by the Member to the Company or to any other Person for any purpose whatsoever.

 

ARTICLE X

 

MISCELLANEOUS PROVISIONS

 

10.1         Books of Account and Records .  Proper and complete records and books of account shall be kept or shall be caused to be kept by the Managers or such representatives as they may appoint in which shall be entered fully and accurately all transactions and other matters relating to the Company’s business in such detail and

 

10



 

completeness as is customary and usual for businesses of the type engaged in by the Company.  The books and records shall at all times be maintained at the principal executive office of the Company.

 

10.2         Application of Delaware Law .  This Agreement, and the application and interpretation hereof, shall be governed exclusively by its terms and by the laws of the State of Delaware, and specifically the Act.

 

10.3         Amendments .  This Agreement may not be amended except by the written agreement of both the Company and the Member; provided, however, no such amendment shall affect the rights or obligations of the Managers under this Agreement unless all of the Managers consent thereto or join in such amendment.

 

10.4         Severability .  If any provision of this Agreement or the application thereof to any Person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

10.5         Heirs, Successors and Assigns .  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

10.6         Creditors .  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company or of the Member or by any other Person.

 

10.7         Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument.

 

 

(Signatures on Following Page)

 

11



 

IN WITNESS WHEREOF, the undersigned have signed and sworn to this Agreement as of the date first above written.

 

MANAGERS :

COMPANY :

 

 

 

 

FAMILY ADVOCACY SERVICES, LLC

/s/ Jeb Brownstein

 

 

 

Jeb Brownstein

 

 

 

By:

 /s/ Jeb Brownstein

 

 

 

Jeb Brownstein, Manager

/s/ Wendy Merrick

 

 

 

Wendy Merrick

 

 

 

By:

 /s/ Wendy Merrick

 

 

 

Wendy Merrick, Manager

/s/ Alan Orman

 

 

 

Alan Orman

 

 

 

By:

 /s/ Alan Orman

 

 

 

Alan Orman, Manager

/s/ Susan Stienman

 

 

 

Susan Stienman

 

 

 

By:

 /s/ Susan Stienman

 

 

 

Susan Stienman, Manager

 

 

 

 

Gregory Taylor

 

 

 

By:

 

 

 

 

Gregory Taylor, Manager

/s/ Bruce Nardella

 

 

 

Bruce Nardella

 

 

 

By:

 /s/ Bruce Nardella

 

 

 

Bruce Nardella, Manager

/s/ Patti Maguire

 

 

 

Patti Maguire

 

 

 

By:

 /s/ Patti Maguire

 

 

 

Patti Maguire, Manager

/s/ Patti Donovan

 

 

 

Patti Donovan

 

 

 

By:

 /s/ Patti Donovan

 

 

 

Patti Donovan, Manager

/s/ Margie Blazier

 

 

 

Margie Blazier

 

 

 

By:

 /s/ Margie Blazier

 

 

 

Margie Blazier

 

12



 

 

MEMBER :

 

 

 

 

NATIONAL MENTOR SERVICES, LLC

 

 

 

 

 

 

 

By:

/s/ Gregory Torres

 

 

 

Gregory Torres, Manager

 

 

 

 

 

 

 

By:

/s/ Elizabeth Hopper

 

 

 

Elizabeth Hopper, Manager

 

 

 

 

 

 

 

By:

/s/ Donald Monack

 

 

 

Donald Monack, Manager

 

 

 

 

 

 

 

By:

/s/ John Gillespie

 

 

 

John Gillespie, Manager

 

13




Exhibit 3.11

 

CERTIFICATE OF INCORPORATION
OF
NATIONAL MENTOR SERVICES, INC.

 

 

FIRST.  The name of the corporation is National Mentor Services, Inc.

 

SECOND.  The address of its registered office in the State of Delaware is 1209 Orange Street, Wilmington, New Castle County, Delaware.  The name of its registered agent at such address is The Corporation Trust Company.

 

THIRD.  The nature of the business or purpose to be conducted is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware (the “Delaware Code”).  The corporation shall possess and may exercise all the powers and privileges granted or available to it under any and all applicable statutory and common laws in effect from time to time.

 

FOURTH.  The total number of shares of stock which the corporation shall have authority to issue is 100 shares of Common Stock with a $0.01 par value.

 

FIFTH.  The corporation is to have perpetual existence.

 

SIXTH.  In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware:

 

A.  The Board of Directors of the corporation is expressly authorized to adopt, amend or repeal the By-Laws of the corporation.

 

B.  Elections of directors need not be by written ballot unless the By-Laws of the corporation shall so provide.

 

SEVENTH.  Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of

 



 

Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustee in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 or Title 8 of the Delaware Code, order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders, of this corporation, as the case may be, to be summoned in such manner as the said court directs.  If a majority in number representing three-fourths (3/4) in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders, of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation.

 

EIGHTH.  A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Code, as the same exists or hereafter may be amended, or (iv) for any transaction from which the director derived an improper personal benefit.  If the Delaware Code hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the Delaware Code.  Any repeal or modification of this paragraph by the stockholders of the corporation shall be prospective only, and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

NINTH.  The corporation reserves the right to amend or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by law, and all rights conferred upon a stockholder herein are granted subject to this reservation.

 

2



 

TENTH.  The name and mailing address of the sole incorporator are as follows:

 

NAME

 

MAILING ADDRESS

 

 

 

Eleanor M. Coleman

 

Goulston & Storrs

 

 

400 Atlantic Avenue

 

 

Boston, MA 02110-3333

 

I, THE UNDERSIGNED, being the sole incorporator hereinabove named, for the purpose of forming a corporation pursuant to the Delaware Code, do make this Certificate, hereby declaring and certifying that this is my free act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 24 th day of April, 2003.

 

 

 

/s/ Eleanor M. Coleman

 

 

Eleanor M. Coleman, Sole Incorporator

 

3




Exhibit 3.12

 

BY-LAWS

 

OF

 

NATIONAL MENTOR SERVICES, INC.

 

(a Delaware corporation)

 

 

ARTICLE I

 

Provisions of Law

 

These By-Laws shall be subject to such provisions of the statutory and common laws of the State of Delaware as may be applicable to corporations organized under the laws of the State of Delaware. Subsequent references herein to provisions of law shall be deemed to be references to the aforesaid provisions of law.  All references in these By-Laws to such provisions of law shall be construed to refer to such provisions as from time to time amended.

 

ARTICLE II

 

Certificate of Incorporation

 

These By-Laws shall be subject to the Certificate of Incorporation of the corporation.  All references in these By-Laws to the Certificate of Incorporation shall be construed to mean the Certificate of Incorporation of the corporation as from time to time amended.

 

ARTICLE III

 

Stockholders

 

1.  Annual Meeting :  The annual meeting of stockholders shall be held on December 1 in each year if not a legal holiday, and if a legal holiday, the next succeeding full business day, or at such other date and time as shall be designated from time to time by the Board of Directors or the President.  Each annual meeting shall be held for the purpose of electing Directors of the corporation and for such other purposes and for the transaction of such other business as may properly be brought before the meeting.

 

1



 

If the election of Directors of the corporation shall not be held on the day designated in accordance with the foregoing, the Board of Directors shall cause such election to be held as soon thereafter as convenient.  A special meeting of the stockholders of the corporation shall be held for such election and for such other purposes and for the transaction of such other business as might have been held or transacted at such annual meeting.  Any election held, or any business transacted at such special meeting, shall have the same force and effect as if held or transacted at the annual meeting.

 

2.  Special Meetings :  Unless otherwise required by law or the Certificate of Incorporation, a special meeting of the stockholders may be called for any purpose or purposes by the Directors or by the President.  Upon written request of one or more stockholders who own at least ten percent (10%) of the capital stock issued and outstanding and entitled to vote at the meeting, a special meeting shall be called by the Secretary, or in the case of the death, absence, incapacity or refusal to act of the Secretary, by any other officer.  Such request shall state the purpose or purposes of the proposed meeting.

 

3.  Place of Meeting :  All meetings of the stockholders, annual or special, shall be held at such place within or without the State of Delaware as may be designated from time to time by the Board of Directors or the officer calling the meeting or if not so designated, at the registered office of the corporation.

 

4.  Notice of Meetings :  Except as otherwise provided by law, a written notice of every meeting of stockholders, annual or special, stating the place, date and hour thereof, and, in the case of special meetings, the purpose or purposes for which the meeting is to be held, shall be given by the person or persons calling the meeting or by any officer of the corporation acting at his or their direction not less than ten (10) nor more than sixty (60) days before the meeting to each stockholder, who by law, by the Certificate of Incorporation or by these By-Laws, is entitled to vote at or notice of such meeting.  Such notice shall be given either personally, by leaving it with him or at his residence or place of business, or by telephone, telecopy or electronic mail or other equivalent electronic media.  If mailed, such notice shall be deemed to be given when deposited in the United States mail, with postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.  No notice of any adjourned meeting shall be required if (a) the time and place thereof are announced at the meeting at which the adjournment is taken, (b) the adjournment is for less than thirty (30) days, and (c) no new record date is fixed for the adjourned meeting.

 

5.  Waivers of Notice :  Whenever notice is required to be given to any stockholder by law, the Certificate of Incorporation or these By-Laws, a written waiver thereof, signed by the stockholder entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a stockholder at a meeting shall constitute a waiver of notice of such meeting, except when the stockholder attends a meeting for the

 

2



 

express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders need be specified in any written waiver of notice.

 

6.  Voting List :  The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city or town where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present.

 

7.  Quorum :  Except as may be otherwise provided by law, by the Certificate of Incorporation, or by these By-Laws, the holders of a majority of all stock issued and outstanding and entitled to vote at a meeting (or if there shall be more than one (1) class or series of stock issued and outstanding and entitled to vote separately at such meeting, and a separate vote by class or series shall be required by law, by the Certificate of Incorporation or by these By-Laws, then a majority of each such class or series) present in person or represented by proxy, shall constitute a quorum. The holders of a majority in interest of all stock issued and outstanding, entitled to vote and present in person or represented by proxy at any meeting of stockholders, including any adjourned meeting, whether or not a quorum is present, may adjourn such meeting to another time and place.  At any adjourned meeting, any business may be transacted which might have been transacted at the meeting as originally called, provided a quorum shall be in attendance at such adjourned meeting.

 

8.  Voting and Proxies :  Unless otherwise provided by the Certificate of Incorporation, each stockholder shall have one (1) vote for each share of stock and a proportionate vote for each fractional share of stock entitled to vote, held by him of record according to the records of the corporation.  Stockholders may vote either in person or by written proxy dated not more than three (3) years before such vote, unless the proxy provides for a longer period.  A proxy with respect to stock held in the name of two (2) or more persons shall be valid if executed by one (1) of them unless at or prior to the exercise of the proxy, the corporation receives a specific written notice to the contrary from any one (1) of them.  A proxy purporting to have been executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise.  All elections of Directors shall be by written ballot unless otherwise provided in the Certificate of Incorporation.

 

9.  Required Vote :  If a quorum is present, then, except as otherwise required by law, the Certificate of Incorporation or these By-Laws, the holders of a majority of the stock

 

3



 

present in person or represented by proxy at the meeting and entitled to vote shall decide any such election or other matter to be voted upon by the stockholders.

 

10.  Action Without Meeting :  Unless otherwise required in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

11.  Record Date :  For the purpose of determining the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or for the purpose of determining stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Directors may fix, in advance, a date as the record date for any such determination of stockholders.  Such date shall not be more than sixty or less than ten days before the date of such meeting, nor more than sixty days prior to any other action.  If no such record date is fixed:

 

11.1         The record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held;

 

11.2         The record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Directors is necessary, shall be the day on which the first written consent is expressed;

 

11.3         The record date for determining stockholders for any purpose other than those specified in Sections 11.1 and 11.2 shall be at the close of business on the day on which the Board adopts the resolution relating thereto.

 

When a determination of stockholders entitled to notice of or to vote at any meeting of stockholders has been made as provided in this Section 11 such determination shall apply to any adjournment thereof, unless the Board fixes a new record date for the adjourned meeting.

 

4



 

ARTICLE IV

 

Directors

 

1.  Powers :  The business and affairs of the corporation shall be managed by or under the direction of the Board of Directors, which may exercise all the powers of the corporation and do all such lawful acts and things as are not by law or by the Certificate of Incorporation or by these By-Laws directed or required to be exercised or done by the stockholders.

 

2.  Number; Qualification; Term of Office :  The Board of Directors shall consist of one or more members. The total number of Directors shall be fixed initially by the incorporators and may thereafter be changed from time to time by action of the stockholders or the Directors.  Directors need not be stockholders.  Each Director shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal.

 

3.  Election of Directors :  The Board of Directors shall be elected at the annual meeting, or in lieu thereof at any special meeting, of stockholders in the manner prescribed by law, by the Certificate of Incorporation and by these By-Laws.

 

4.  Newly Created Directorships and Vacancies :  Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors elected by all of the stockholders having the right to vote as a single class may be filled by vote of a majority of the directors then in office, although less than a quorum, or by a sole remaining director, or by the stockholders by a majority of the stock present or represented by proxy at a special meeting of stockholders called for that purpose.  A Director elected to fill a vacancy shall be elected to hold office until his successor is elected and qualified, or until his earlier death, resignation or removal.  If there are no Directors in office, then an election of Directors may be held in the manner provided by law.  In the event of a vacancy in the Board of Directors, the remaining Directors, except as otherwise required by law or these By-Laws, may exercise the power of the full Board of Directors until the vacancy is filled.

 

5.  Resignations and Removal of Directors :  Any Director may resign at any time by written notice to the Corporation.  Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event.  Any Director may be removed from office with or without cause by the stockholders upon the vote of the holders of a majority of stock then issued and outstanding and entitled to vote thereon or in such manner as may be provided in the Certificate of Incorporation.

 

6.  Regular Meetings :  Regular meetings of the Board of Directors may be held without notice at such times and places as the Directors may determine from time to time; provided that any Director who is absent when such a determination is made shall be given prompt notice of such determination.  The first meeting of the Board of Directors

 

5



 

following the annual meeting of the stockholders may be held without notice immediately after and at the same place as the annual meeting of the stockholders or the special meeting held in lieu thereof.

 

7.  Special Meetings and Notice :  Special meetings of the Board of Directors may be called at any time by the President, Treasurer or by any Director.  Notice of a special meeting shall be given by the Secretary, an Assistant Secretary or the person calling the meeting to each Director in person or by telephone, telecopy or electronic mail, or other equivalent electronic media sent to his last known business or home address, at least twenty-four (24) hours in advance of the meeting, or by written notice mailed to his business or home address, at least forty-eight (48) hours in advance of the meeting.  Notice of a meeting need not be given to any Director, if a written waiver of notice, executed by him before or after the meeting, is filed with the records of the meeting, or to any Director who attends the meeting without protesting prior thereto or at its commencement the lack of notice to him.  Any notice given hereunder shall state the place, date and hour of the meeting, but need not specify the purposes of the meeting except that if an amendment to these By-Laws or any matter referred to in Article VII or Paragraphs 5 and 6 of Article VIII of these By-Laws shall be a purpose of the meeting, the same shall be so stated in the notice.

 

8.  Quorum; Voting and Adjournments :  Except as otherwise required by law, by the Certificate of Incorporation or by these By-Laws, a majority of the total number of Directors then in office shall constitute a quorum at any meeting of the Directors, and the act of a majority of the Directors present at a meeting at which a quorum shall be present shall be the act of the Board of Directors.  Any meeting of Directors may be adjourned to any other time and place as a majority of those Directors present at such meeting and voting shall determine whether or not a quorum of Directors shall be present.

 

9.  Action Without Meeting :  Any action required or permitted to be taken at any meeting of the Directors may be taken without a meeting, if a written consent thereto is signed by all the Directors then in office and such written consent is filed with the records of the meetings of the Directors.  Such consent shall be treated as a vote for all purposes.

 

10.  Telephonic Meetings :  Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, members of the Board of Directors or of any committee thereof may participate in a meeting of the Board of Directors or of any committee, as the case may be, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

11.  Committees :  The Board of Directors may, in its discretion, by resolution passed by a majority of the whole Board, designate one (1) or more committees, each committee to consist of one (1) or more of the Directors of the corporation and which shall have and may exercise, except as may be otherwise limited by law, such powers and authority, including those possessed by the Board of Directors itself, as shall be conferred or

 

6



 

authorized by the resolutions appointing it.  The Board of Directors shall have the power at any time to discharge, change the membership of, fill vacancies in, or designate one or more directors as alternate members of any such committee.  Written minutes of all proceedings of any such committee shall be kept and made available to each Director, at his request.  Except as the Board of Directors may otherwise determine, a majority of the Directors then constituting the membership of any such committee shall constitute a quorum for the transaction of business, except that when a committee shall have only one (1) Director, then one (1) Director shall constitute a quorum.  When a quorum is present at any meeting of any such committee, a majority of those present and voting shall be requisite and sufficient to effect any action, or to decide any question or measure presented to the meeting, unless a larger vote shall be required by law or by other provisions of these By-Laws or by the Board of Directors.

 

Notice shall be provided to each committee member in accordance with Section 7 of this Article, as if such committee meeting were a special meeting of the Directors.

 

In the event of the absence or disqualification of any member of any committee designated by the Board of Directors, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member.

 

ARTICLE V

 

Officers

 

1.  Officers :  The officers of the corporation shall be elected by the Board of Directors and shall consist of a President, a Treasurer, a Secretary and such other officers, including without limitation a Chairman of the Board of Directors and one or more Vice Presidents, Assistant Treasurers and Assistant Secretaries, as the Directors may from time to time determine.  Such other officers shall have such duties and powers as shall be designated from time to time by the Board of Directors or the chief executive officer, and they shall be responsible to and shall report to the chief executive officer or to such other officer as the chief executive officer or the Board of Directors shall designate.  If authorized by resolution of the Board of Directors, the chief executive officer may be empowered to appoint from time to time Assistant Secretaries and Assistant Treasurers.  Any number of offices may be held by the same person, unless the Certificate of Incorporation or these By-Laws otherwise provide.

 

2.  Tenure :  Each officer of the Corporation shall hold office until his successor is elected and qualified, unless a different term is specified in the vote electing or appointing him, or until his earlier death, resignation or removal.

 

3.  Removal :  The Directors may remove any officer elected or appointed by them with or without cause upon the vote of the Directors then in office.

 

7



 

4.  Resignation :  Any officer may resign at any time by delivering his written resignation to the Corporation at its principal office or to the chief executive officer or Secretary.  Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event.

 

5.  Vacancies :  Vacancies in any office may be filled by the Directors.

 

6.  Certain Duties and Powers :  The officers designated below, subject at all times to modification by and to the direction and control of the Directors, shall have and may exercise the respective duties and powers set forth below:

 

A.            The Chairman of the Board of Directors :  The Chairman of the Board of Directors, if there be one, shall, when present, preside at all meetings of the Directors.

 

B.            President :  The President shall be the chief executive officer of the corporation and shall have general supervision and control of its business.  Unless otherwise provided by the Directors, he shall preside, when present, at all meetings of stockholders, and, if a director, at all meetings of Directors unless there be a Chairman of the Board of Directors who is present at the meeting.

 

C.            Treasurer :  The Treasurer shall be the chief financial officer of the corporation and shall have general charge of the financial affairs of the corporation and shall keep or cause to be kept accurate books of account. He shall have custody of all funds, securities and valuable documents of the corporation.

 

D.            Secretary :  The Secretary shall keep a true record of the proceedings of all meetings of the stockholders and Directors of the corporation.  In the absence of the Secretary from any such meeting, an Assistant Secretary, if there be one, otherwise a temporary Secretary shall be chosen by the person presiding at the meeting, and he shall so record the proceedings thereof.  Unless a transfer agent is appointed, the Secretary shall also keep or cause to be kept the stock transfer books of the corporation.

 

In addition, except as otherwise required by law, these By-Laws or the Certificate of Incorporation, and subject to modification by and to the direction and control of the Board of Directors, each officer shall have in addition to the above duties and powers, such duties and powers as are customarily incident to his office.

 

ARTICLE VI

 

Capital Stock

 

1.  Certificates of Stock :  Unless the Directors provide by resolution or resolutions that some or all of any or all classes or series of the corporation’s stock shall be uncertificated shares, the shares of the corporation shall be represented by certificates.  Any such

 

8



 

resolution shall not apply to shares represented by a certificate unless such certificate is surrendered to the corporation.  Notwithstanding the adoption of such a resolution by the Directors, every holder of stock represented by certificates and upon request every holder of uncertificated shares shall be entitled to one or more certificates signed by the Chairman or Vice-Chairman of the Board of Directors or by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary representing the number of shares registered in certificate form.  Any or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect, as if he were such officer, transfer agent or registrar at the date of issue.

 

2.  Legends :  Every certificate issued for shares of stock at a time when such shares are subject to any restriction on transfer pursuant to the Certificate of Incorporation, these By-Laws or any agreement among any stockholders or among any such stockholders and the corporation shall have the restriction noted conspicuously on the certificate and shall also set forth on the face or back of the certificate either (i) the full text of the restriction or (ii) a statement of the existence of such restriction and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.

 

Every certificate issued for shares of stock at a time when the corporation is authorized to issue more than one class or series of stock shall set forth on the face or back of the certificate either (i) the full text or a summary of the powers, designations, preferences, and relative, participating, optional or other special rights of the shares of each class and series, if any, authorized to be issued, or (ii) a statement of the existence of such powers, designations, preferences and relative, participating, optional or other special rights and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.

 

In the event the Directors have authorized uncertificated stock, within a reasonable time after the issuance or transfer of uncertificated stock, the corporation shall send to the registered owners thereof a written notice containing the information required to be set forth or stated on certificates pursuant to law and these By-Laws, or with respect to uncertificated stock issued at a time when the corporation is authorized to issue more than one class or series of stock, a statement that the corporation will furnish without charge to each stockholder who so requests the powers, designations, preferences and relative participating, optional or other special rights of each class of stock or series thereof and the qualifications, limitations or restrictions of such preferences and/or rights.

 

3.  Transfers :  The Directors may appoint a transfer agent and a registrar of transfers or either and require all stock certificates to bear their signatures.  Transfers of shares of capital stock of the corporation shall be made only on the books of the corporation by the registered holder thereof or by his duly authorized attorney appointed by a power of

 

9



 

attorney duly executed and filed with the Secretary of the corporation or a transfer agent, and on surrender of the certificate or certificates for such shares properly endorsed.  The Directors may make such additional rules and regulations not inconsistent with law, with the Certificate of Incorporation or with these By-Laws as it deems expedient relative to the issue, transfer and registration of stock certificates.

 

4.  Pledges :  Transferees of stock of the corporation transferred as collateral security shall be entitled to a new certificate therefor if the instrument of transfer substantially describes the debt or duty which is intended to be secured thereby.  Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of transfer and on the face of any new certificate issued therefor if, when the certificates are presented to the corporation for transfer or uncertificated shares are requested to be transferred, both the transferor and the transferee request the corporation to do so.

 

5.  Replacement of Certificates :  In case of the alleged loss, destruction or mutilation of a certificate of stock issued by the corporation, a duplicate certificate may be issued in place thereof, upon such terms as the Directors may prescribe.

 

ARTICLE VII

 

Indemnification

 

1.  Indemnification of Officers and Directors :  The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or an officer of the Corporation, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent and in the manner set forth in and permitted by the General Corporation Law, and any other applicable law, as from time to time in effect.  Such rights of indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled apart from the foregoing provisions.  The foregoing provisions of this Article VII, Paragraph 1, shall be deemed to be a contract between the Corporation and each director and officer who serves in such capacity at any time while this Article VII and the relevant provisions of the General Corporation Law and other applicable law, if any, are in effect, and any repeal or modification thereof shall not affect any rights or obligations then existing with respect to any state of facts then or theretofore existing or any action, suit or proceeding thereto or thereafter brought or threatened based in whole or in part upon any such state of facts.

 

2.  Indemnification of Other Persons :  The Corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was an employee or agent of the

 

10



 

Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the extent and in the manner set forth in and permitted by the General Corporation Law, and any other applicable law, as from time to time in effect.  Such right of indemnification shall not be deemed exclusive of any other rights to which any such person may be entitled apart from the foregoing provisions.

 

3.  Miscellaneous :  Notwithstanding anything contained in and without limiting the generality of the foregoing provisions:

 

A.            The extent of the rights of indemnification, as hereinabove set forth, shall include, without limitation, all liabilities, costs and expenses of defending, compromising or settling any action, suit or other proceeding, and the satisfaction of any judgment or decree entered or rendered therein, including the payment of fines or penalties imposed in criminal actions or proceedings.

 

B.            The termination of any action, suit or proceeding, civil or criminal, by judgment, order, settlement (whether with or without court approval), conviction, or upon a plea of guilty or nolo contendere, or its equivalent, shall not create a presumption that the person did not meet the standard of conduct required under the General Corporation Law, or any other applicable law, in order to be entitled to indemnification as hereinabove provided.

 

C.            Expenses incurred by any person who may have a right of indemnification under this By-Law in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding to the extent permitted by the General Corporation Law, and any other applicable law, as from time to time in effect, when approved by the Board of Directors.

 

11



 

ARTICLE VIII

 

Miscellaneous Provisions

 

1.  Fiscal Year :  The fiscal year of the Corporation shall be determined, and may be changed, by the Board of Directors.

 

2.  Seal :  The seal of the corporation shall, subject to alteration by the Directors, bear its name, the word “Delaware,” and the year of its incorporation.

 

3.  Execution of Instruments :  Except as otherwise authorized by the Board of Directors, all deeds, mortgages, leases, transfers, contracts, bonds, notes, checks, drafts and other obligations authorized to be executed by an officer of the corporation in its behalf shall be signed by the Chairman of the Board, the President, any Vice President or the Treasurer except as the Directors may generally or in particular cases otherwise determine.

 

4.  Voting of Securities :  Except as the Directors may otherwise designate, the Chairman or the President may waive notice of, and act, or appoint any other person or persons to waive notice of or act, as proxy or attorney in fact for this corporation (with or without power of substitution) at any meeting of stockholders or shareholders of any other corporation or organization, the securities of which may be held by this corporation; and may as such proxy or attorney for this corporation (with or without power of substitution), consent to, and sign in writing, any action in lieu of any such meeting.

 

5.  Amendments :  These By-Laws may be altered, amended or repealed by the stockholders or, if so authorized by the Certificate of Incorporation, by the Directors, at any meeting of the stockholders or of the Directors; provided, however, that notice of the substance of any such alteration, amendment or repeal be contained in the notice of such meeting.

 

6.  Ratification :  Any transaction may be ratified by the Board of Directors or by the stockholders; and if so ratified, shall have the same force and effect as if the questioned transaction had been originally duly authorized, and said ratification shall be binding upon the corporation and its stockholders and shall constitute a bar to any claim or execution of any judgment in respect of such questioned transaction.

 

7.  Reliance on Records :  Each officer, Director or member of any committee designated by the Board of Directors in the manner hereinbefore provided shall in the performance of his duties be fully protected in relying in good faith upon the books of account or reports made to the corporation by any of its officials, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the Board of Directors or by any committee, or in relying in good faith upon other records of the corporation.

 

12




Exhibit 3.13

 

CERTIFICATE OF INCORPORATION

OF

MENTOR MANAGEMENT, INC.

 

FIRST.  The name of the corporation is Mentor Management, Inc.

 

SECOND.  The address of its registered office in the State of Delaware is 1209 Orange Street, Wilmington, New Castle County, Delaware.  The name of its registered agent at such address is The Corporation Trust Company.

 

THIRD.  The nature of the business or purpose to be conducted is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware (the “Delaware Code”).  The corporation shall possess and may exercise all the powers and privileges granted or available to it under any and all applicable statutory and common laws in effect from time to time.

 

FOURTH.  The total number of shares of stock which the corporation shall have authority to issue is 100 shares of Common Stock with a $0.01 par value.

 

FIFTH.  The corporation is to have perpetual existence.

 

SIXTH.  In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware:

 

A.  The Board of Directors of the corporation is expressly authorized to adopt, amend or repeal the By-Laws of the corporation.

 

B.  Elections of directors need not be by written ballot unless the By-Laws of the corporation shall so provide.

 

SEVENTH.  Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of

 



 

Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustee in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 or Title 8 of the Delaware Code, order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders, of this corporation, as the case may be, to be summoned in such manner as the said court directs.  If a majority in number representing three-fourths (3/4) in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders, of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation.

 

EIGHTH.  A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Code, as the same exists or hereafter may be amended, or (iv) for any transaction from which the director derived an improper personal benefit.  If the Delaware Code hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the Delaware Code.  Any repeal or modification of this paragraph by the stockholders of the corporation shall be prospective only, and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

NINTH.  The corporation reserves the right to amend or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by law, and all rights conferred upon a stockholder herein are granted subject to this reservation.

 

2



 

TENTH.  The name and mailing address of the sole incorporator are as follows:

 

NAME

 

MAILING ADDRESS

 

 

 

Eleanor M. Coleman

 

Goulston & Storrs

 

 

400 Atlantic Avenue

 

 

Boston, MA 02110-3333

 

I, THE UNDERSIGNED, being the sole incorporator hereinabove named, for the purpose of forming a corporation pursuant to the Delaware Code, do make this Certificate, hereby declaring and certifying that this is my free act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 24 th day of April, 2003.

 

 

/s/ Eleanor M. Coleman

 

 

Eleanor M. Coleman, Sole Incorporator

 

3




Exhibit 3.14

 

BY-LAWS

 

OF

 

MENTOR MANAGEMENT, INC.

 

(a Delaware corporation)

 

ARTICLE I

 

Provisions of Law

 

These By-Laws shall be subject to such provisions of the statutory and common laws of the State of Delaware as may be applicable to corporations organized under the laws of the State of Delaware. Subsequent references herein to provisions of law shall be deemed to be references to the aforesaid provisions of law.  All references in these By-Laws to such provisions of law shall be construed to refer to such provisions as from time to time amended.

 

ARTICLE II

 

Certificate of Incorporation

 

These By-Laws shall be subject to the Certificate of Incorporation of the corporation.  All references in these By-Laws to the Certificate of Incorporation shall be construed to mean the Certificate of Incorporation of the corporation as from time to time amended.

 

ARTICLE III

 

Stockholders

 

1.  Annual Meeting :  The annual meeting of stockholders shall be held on December 1 in each year if not a legal holiday, and if a legal holiday, the next succeeding full business day, or at such other date and time as shall be designated from time to time by the Board of Directors or the President.  Each annual meeting shall be held for the purpose of electing Directors of the corporation and for such other purposes and for the transaction of such other business as may properly be brought before the meeting.

 

1



 

If the election of Directors of the corporation shall not be held on the day designated in accordance with the foregoing, the Board of Directors shall cause such election to be held as soon thereafter as convenient.  A special meeting of the stockholders of the corporation shall be held for such election and for such other purposes and for the transaction of such other business as might have been held or transacted at such annual meeting.  Any election held, or any business transacted at such special meeting, shall have the same force and effect as if held or transacted at the annual meeting.

 

2.  Special Meetings :  Unless otherwise required by law or the Certificate of Incorporation, a special meeting of the stockholders may be called for any purpose or purposes by the Directors or by the President.  Upon written request of one or more stockholders who own at least ten percent (10%) of the capital stock issued and outstanding and entitled to vote at the meeting, a special meeting shall be called by the Secretary, or in the case of the death, absence, incapacity or refusal to act of the Secretary, by any other officer.  Such request shall state the purpose or purposes of the proposed meeting.

 

3.  Place of Meeting :  All meetings of the stockholders, annual or special, shall be held at such place within or without the State of Delaware as may be designated from time to time by the Board of Directors or the officer calling the meeting or if not so designated, at the registered office of the corporation.

 

4.  Notice of Meetings :  Except as otherwise provided by law, a written notice of every meeting of stockholders, annual or special, stating the place, date and hour thereof, and, in the case of special meetings, the purpose or purposes for which the meeting is to be held, shall be given by the person or persons calling the meeting or by any officer of the corporation acting at his or their direction not less than ten (10) nor more than sixty (60) days before the meeting to each stockholder, who by law, by the Certificate of Incorporation or by these By-Laws, is entitled to vote at or notice of such meeting.  Such notice shall be given either personally, by leaving it with him or at his residence or place of business, or by telephone, telecopy or electronic mail or other equivalent electronic media.  If mailed, such notice shall be deemed to be given when deposited in the United States mail, with postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.  No notice of any adjourned meeting shall be required if (a) the time and place thereof are announced at the meeting at which the adjournment is taken, (b) the adjournment is for less than thirty (30) days, and (c) no new record date is fixed for the adjourned meeting.

 

5.  Waivers of Notice :  Whenever notice is required to be given to any stockholder by law, the Certificate of Incorporation or these By-Laws, a written waiver thereof, signed by the stockholder entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a stockholder at a meeting shall constitute a waiver of notice of such meeting, except when the stockholder attends a meeting for the

 

2



 

express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders need be specified in any written waiver of notice.

 

6.  Voting List :  The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city or town where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present.

 

7.  Quorum :  Except as may be otherwise provided by law, by the Certificate of Incorporation, or by these By-Laws, the holders of a majority of all stock issued and outstanding and entitled to vote at a meeting (or if there shall be more than one (1) class or series of stock issued and outstanding and entitled to vote separately at such meeting, and a separate vote by class or series shall be required by law, by the Certificate of Incorporation or by these By-Laws, then a majority of each such class or series) present in person or represented by proxy, shall constitute a quorum. The holders of a majority in interest of all stock issued and outstanding, entitled to vote and present in person or represented by proxy at any meeting of stockholders, including any adjourned meeting, whether or not a quorum is present, may adjourn such meeting to another time and place.  At any adjourned meeting, any business may be transacted which might have been transacted at the meeting as originally called, provided a quorum shall be in attendance at such adjourned meeting.

 

8.  Voting and Proxies :  Unless otherwise provided by the Certificate of Incorporation, each stockholder shall have one (1) vote for each share of stock and a proportionate vote for each fractional share of stock entitled to vote, held by him of record according to the records of the corporation.  Stockholders may vote either in person or by written proxy dated not more than three (3) years before such vote, unless the proxy provides for a longer period.  A proxy with respect to stock held in the name of two (2) or more persons shall be valid if executed by one (1) of them unless at or prior to the exercise of the proxy, the corporation receives a specific written notice to the contrary from any one (1) of them.  A proxy purporting to have been executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise.  All elections of Directors shall be by written ballot unless otherwise provided in the Certificate of Incorporation.

 

9.  Required Vote :  If a quorum is present, then, except as otherwise required by law, the Certificate of Incorporation or these By-Laws, the holders of a majority of the stock

 

3



 

present in person or represented by proxy at the meeting and entitled to vote shall decide any such election or other matter to be voted upon by the stockholders.

 

10.  Action Without Meeting :  Unless otherwise required in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

11.  Record Date :  For the purpose of determining the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or for the purpose of determining stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Directors may fix, in advance, a date as the record date for any such determination of stockholders.  Such date shall not be more than sixty or less than ten days before the date of such meeting, nor more than sixty days prior to any other action.  If no such record date is fixed:

 

11.1         The record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held;

 

11.2         The record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Directors is necessary, shall be the day on which the first written consent is expressed;

 

11.3         The record date for determining stockholders for any purpose other than those specified in Sections 11.1 and 11.2 shall be at the close of business on the day on which the Board adopts the resolution relating thereto.

 

When a determination of stockholders entitled to notice of or to vote at any meeting of stockholders has been made as provided in this Section 11 such determination shall apply to any adjournment thereof, unless the Board fixes a new record date for the adjourned meeting.

 

4



 

ARTICLE IV

 

Directors

 

1.  Powers :  The business and affairs of the corporation shall be managed by or under the direction of the Board of Directors, which may exercise all the powers of the corporation and do all such lawful acts and things as are not by law or by the Certificate of Incorporation or by these By-Laws directed or required to be exercised or done by the stockholders.

 

2.  Number; Qualification; Term of Office :  The Board of Directors shall consist of one or more members. The total number of Directors shall be fixed initially by the incorporators and may thereafter be changed from time to time by action of the stockholders or the Directors.  Directors need not be stockholders.  Each Director shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal.

 

3.  Election of Directors :  The Board of Directors shall be elected at the annual meeting, or in lieu thereof at any special meeting, of stockholders in the manner prescribed by law, by the Certificate of Incorporation and by these By-Laws.

 

4.  Newly Created Directorships and Vacancies :  Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors elected by all of the stockholders having the right to vote as a single class may be filled by vote of a majority of the directors then in office, although less than a quorum, or by a sole remaining director, or by the stockholders by a majority of the stock present or represented by proxy at a special meeting of stockholders called for that purpose.  A Director elected to fill a vacancy shall be elected to hold office until his successor is elected and qualified, or until his earlier death, resignation or removal.  If there are no Directors in office, then an election of Directors may be held in the manner provided by law.  In the event of a vacancy in the Board of Directors, the remaining Directors, except as otherwise required by law or these By-Laws, may exercise the power of the full Board of Directors until the vacancy is filled.

 

5.  Resignations and Removal of Directors :  Any Director may resign at any time by written notice to the Corporation.  Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event.  Any Director may be removed from office with or without cause by the stockholders upon the vote of the holders of a majority of stock then issued and outstanding and entitled to vote thereon or in such manner as may be provided in the Certificate of Incorporation.

 

6.  Regular Meetings :  Regular meetings of the Board of Directors may be held without notice at such times and places as the Directors may determine from time to time; provided that any Director who is absent when such a determination is made shall be given prompt notice of such determination.  The first meeting of the Board of Directors

 

5



 

following the annual meeting of the stockholders may be held without notice immediately after and at the same place as the annual meeting of the stockholders or the special meeting held in lieu thereof.

 

7.  Special Meetings and Notice :  Special meetings of the Board of Directors may be called at any time by the President, Treasurer or by any Director.  Notice of a special meeting shall be given by the Secretary, an Assistant Secretary or the person calling the meeting to each Director in person or by telephone, telecopy or electronic mail, or other equivalent electronic media sent to his last known business or home address, at least twenty-four (24) hours in advance of the meeting, or by written notice mailed to his business or home address, at least forty-eight (48) hours in advance of the meeting.  Notice of a meeting need not be given to any Director, if a written waiver of notice, executed by him before or after the meeting, is filed with the records of the meeting, or to any Director who attends the meeting without protesting prior thereto or at its commencement the lack of notice to him.  Any notice given hereunder shall state the place, date and hour of the meeting, but need not specify the purposes of the meeting except that if an amendment to these By-Laws or any matter referred to in Article VII or Paragraphs 5 and 6 of Article VIII of these By-Laws shall be a purpose of the meeting, the same shall be so stated in the notice.

 

8.  Quorum; Voting and Adjournments :  Except as otherwise required by law, by the Certificate of Incorporation or by these By-Laws, a majority of the total number of Directors then in office shall constitute a quorum at any meeting of the Directors, and the act of a majority of the Directors present at a meeting at which a quorum shall be present shall be the act of the Board of Directors.  Any meeting of Directors may be adjourned to any other time and place as a majority of those Directors present at such meeting and voting shall determine whether or not a quorum of Directors shall be present.

 

9.  Action Without Meeting :  Any action required or permitted to be taken at any meeting of the Directors may be taken without a meeting, if a written consent thereto is signed by all the Directors then in office and such written consent is filed with the records of the meetings of the Directors.  Such consent shall be treated as a vote for all purposes.

 

10.  Telephonic Meetings :  Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, members of the Board of Directors or of any committee thereof may participate in a meeting of the Board of Directors or of any committee, as the case may be, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

11.  Committees :  The Board of Directors may, in its discretion, by resolution passed by a majority of the whole Board, designate one (1) or more committees, each committee to consist of one (1) or more of the Directors of the corporation and which shall have and may exercise, except as may be otherwise limited by law, such powers and authority, including those possessed by the Board of Directors itself, as shall be conferred or

 

6



 

authorized by the resolutions appointing it.  The Board of Directors shall have the power at any time to discharge, change the membership of, fill vacancies in, or designate one or more directors as alternate members of any such committee.  Written minutes of all proceedings of any such committee shall be kept and made available to each Director, at his request.  Except as the Board of Directors may otherwise determine, a majority of the Directors then constituting the membership of any such committee shall constitute a quorum for the transaction of business, except that when a committee shall have only one (1) Director, then one (1) Director shall constitute a quorum.  When a quorum is present at any meeting of any such committee, a majority of those present and voting shall be requisite and sufficient to effect any action, or to decide any question or measure presented to the meeting, unless a larger vote shall be required by law or by other provisions of these By-Laws or by the Board of Directors.

 

Notice shall be provided to each committee member in accordance with Section 7 of this Article, as if such committee meeting were a special meeting of the Directors.

 

In the event of the absence or disqualification of any member of any committee designated by the Board of Directors, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member.

 

ARTICLE V

 

Officers

 

1.  Officers :  The officers of the corporation shall be elected by the Board of Directors and shall consist of a President, a Treasurer, a Secretary and such other officers, including without limitation a Chairman of the Board of Directors and one or more Vice Presidents, Assistant Treasurers and Assistant Secretaries, as the Directors may from time to time determine.  Such other officers shall have such duties and powers as shall be designated from time to time by the Board of Directors or the chief executive officer, and they shall be responsible to and shall report to the chief executive officer or to such other officer as the chief executive officer or the Board of Directors shall designate.  If authorized by resolution of the Board of Directors, the chief executive officer may be empowered to appoint from time to time Assistant Secretaries and Assistant Treasurers.  Any number of offices may be held by the same person, unless the Certificate of Incorporation or these By-Laws otherwise provide.

 

2.  Tenure :  Each officer of the Corporation shall hold office until his successor is elected and qualified, unless a different term is specified in the vote electing or appointing him, or until his earlier death, resignation or removal.

 

3.  Removal :  The Directors may remove any officer elected or appointed by them with or without cause upon the vote of the Directors then in office.

 

7



 

4.  Resignation :  Any officer may resign at any time by delivering his written resignation to the Corporation at its principal office or to the chief executive officer or Secretary.  Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event.

 

5.  Vacancies :  Vacancies in any office may be filled by the Directors.

 

6.  Certain Duties and Powers :  The officers designated below, subject at all times to modification by and to the direction and control of the Directors, shall have and may exercise the respective duties and powers set forth below:

 

A.            The Chairman of the Board of Directors :  The Chairman of the Board of Directors, if there be one, shall, when present, preside at all meetings of the Directors.

 

B.            President :  The President shall be the chief executive officer of the corporation and shall have general supervision and control of its business.  Unless otherwise provided by the Directors, he shall preside, when present, at all meetings of stockholders, and, if a director, at all meetings of Directors unless there be a Chairman of the Board of Directors who is present at the meeting.

 

C.            Treasurer :  The Treasurer shall be the chief financial officer of the corporation and shall have general charge of the financial affairs of the corporation and shall keep or cause to be kept accurate books of account. He shall have custody of all funds, securities and valuable documents of the corporation.

 

D.            Secretary :  The Secretary shall keep a true record of the proceedings of all meetings of the stockholders and Directors of the corporation.  In the absence of the Secretary from any such meeting, an Assistant Secretary, if there be one, otherwise a temporary Secretary shall be chosen by the person presiding at the meeting, and he shall so record the proceedings thereof.  Unless a transfer agent is appointed, the Secretary shall also keep or cause to be kept the stock transfer books of the corporation.

 

In addition, except as otherwise required by law, these By-Laws or the Certificate of Incorporation, and subject to modification by and to the direction and control of the Board of Directors, each officer shall have in addition to the above duties and powers, such duties and powers as are customarily incident to his office.

 

ARTICLE VI

 

Capital Stock

 

1.  Certificates of Stock :  Unless the Directors provide by resolution or resolutions that some or all of any or all classes or series of the corporation’s stock shall be uncertificated shares, the shares of the corporation shall be represented by certificates.  Any such

 

8



 

resolution shall not apply to shares represented by a certificate unless such certificate is surrendered to the corporation.  Notwithstanding the adoption of such a resolution by the Directors, every holder of stock represented by certificates and upon request every holder of uncertificated shares shall be entitled to one or more certificates signed by the Chairman or Vice-Chairman of the Board of Directors or by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary representing the number of shares registered in certificate form.  Any or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect, as if he were such officer, transfer agent or registrar at the date of issue.

 

2.  Legends :  Every certificate issued for shares of stock at a time when such shares are subject to any restriction on transfer pursuant to the Certificate of Incorporation, these By-Laws or any agreement among any stockholders or among any such stockholders and the corporation shall have the restriction noted conspicuously on the certificate and shall also set forth on the face or back of the certificate either (i) the full text of the restriction or (ii) a statement of the existence of such restriction and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.

 

Every certificate issued for shares of stock at a time when the corporation is authorized to issue more than one class or series of stock shall set forth on the face or back of the certificate either (i) the full text or a summary of the powers, designations, preferences, and relative, participating, optional or other special rights of the shares of each class and series, if any, authorized to be issued, or (ii) a statement of the existence of such powers, designations, preferences and relative, participating, optional or other special rights and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.

 

In the event the Directors have authorized uncertificated stock, within a reasonable time after the issuance or transfer of uncertificated stock, the corporation shall send to the registered owners thereof a written notice containing the information required to be set forth or stated on certificates pursuant to law and these By-Laws, or with respect to uncertificated stock issued at a time when the corporation is authorized to issue more than one class or series of stock, a statement that the corporation will furnish without charge to each stockholder who so requests the powers, designations, preferences and relative participating, optional or other special rights of each class of stock or series thereof and the qualifications, limitations or restrictions of such preferences and/or rights.

 

3.  Transfers :  The Directors may appoint a transfer agent and a registrar of transfers or either and require all stock certificates to bear their signatures.  Transfers of shares of capital stock of the corporation shall be made only on the books of the corporation by the registered holder thereof or by his duly authorized attorney appointed by a power of

 

9



 

attorney duly executed and filed with the Secretary of the corporation or a transfer agent, and on surrender of the certificate or certificates for such shares properly endorsed.  The Directors may make such additional rules and regulations not inconsistent with law, with the Certificate of Incorporation or with these By-Laws as it deems expedient relative to the issue, transfer and registration of stock certificates.

 

4.  Pledges :  Transferees of stock of the corporation transferred as collateral security shall be entitled to a new certificate therefor if the instrument of transfer substantially describes the debt or duty which is intended to be secured thereby.  Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of transfer and on the face of any new certificate issued therefor if, when the certificates are presented to the corporation for transfer or uncertificated shares are requested to be transferred, both the transferor and the transferee request the corporation to do so.

 

5.  Replacement of Certificates :  In case of the alleged loss, destruction or mutilation of a certificate of stock issued by the corporation, a duplicate certificate may be issued in place thereof, upon such terms as the Directors may prescribe.

 

ARTICLE VII

 

Indemnification

 

1.  Indemnification of Officers and Directors :  The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or an officer of the Corporation, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent and in the manner set forth in and permitted by the General Corporation Law, and any other applicable law, as from time to time in effect.  Such rights of indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled apart from the foregoing provisions.  The foregoing provisions of this Article VII, Paragraph 1, shall be deemed to be a contract between the Corporation and each director and officer who serves in such capacity at any time while this Article VII and the relevant provisions of the General Corporation Law and other applicable law, if any, are in effect, and any repeal or modification thereof shall not affect any rights or obligations then existing with respect to any state of facts then or theretofore existing or any action, suit or proceeding thereto or thereafter brought or threatened based in whole or in part upon any such state of facts.

 

2.  Indemnification of Other Persons :  The Corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was an employee or agent of the

 

10



 

Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the extent and in the manner set forth in and permitted by the General Corporation Law, and any other applicable law, as from time to time in effect.  Such right of indemnification shall not be deemed exclusive of any other rights to which any such person may be entitled apart from the foregoing provisions.

 

3.  Miscellaneous :  Notwithstanding anything contained in and without limiting the generality of the foregoing provisions:

 

A.            The extent of the rights of indemnification, as hereinabove set forth, shall include, without limitation, all liabilities, costs and expenses of defending, compromising or settling any action, suit or other proceeding, and the satisfaction of any judgment or decree entered or rendered therein, including the payment of fines or penalties imposed in criminal actions or proceedings.

 

B.            The termination of any action, suit or proceeding, civil or criminal, by judgment, order, settlement (whether with or without court approval), conviction, or upon a plea of guilty or nolo contendere, or its equivalent, shall not create a presumption that the person did not meet the standard of conduct required under the General Corporation Law, or any other applicable law, in order to be entitled to indemnification as hereinabove provided.

 

C.            Expenses incurred by any person who may have a right of indemnification under this By-Law in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding to the extent permitted by the General Corporation Law, and any other applicable law, as from time to time in effect, when approved by the Board of Directors.

 

11



 

ARTICLE VIII

 

Miscellaneous Provisions

 

1.  Fiscal Year :  The fiscal year of the Corporation shall be determined, and may be changed, by the Board of Directors.

 

2.  Seal :  The seal of the corporation shall, subject to alteration by the Directors, bear its name, the word “Delaware,” and the year of its incorporation.

 

3.  Execution of Instruments :  Except as otherwise authorized by the Board of Directors, all deeds, mortgages, leases, transfers, contracts, bonds, notes, checks, drafts and other obligations authorized to be executed by an officer of the corporation in its behalf shall be signed by the Chairman of the Board, the President, any Vice President or the Treasurer except as the Directors may generally or in particular cases otherwise determine.

 

4.  Voting of Securities :  Except as the Directors may otherwise designate, the Chairman or the President may waive notice of, and act, or appoint any other person or persons to waive notice of or act, as proxy or attorney in fact for this corporation (with or without power of substitution) at any meeting of stockholders or shareholders of any other corporation or organization, the securities of which may be held by this corporation; and may as such proxy or attorney for this corporation (with or without power of substitution), consent to, and sign in writing, any action in lieu of any such meeting.

 

5.  Amendments :  These By-Laws may be altered, amended or repealed by the stockholders or, if so authorized by the Certificate of Incorporation, by the Directors, at any meeting of the stockholders or of the Directors; provided, however, that notice of the substance of any such alteration, amendment or repeal be contained in the notice of such meeting.

 

6.  Ratification :  Any transaction may be ratified by the Board of Directors or by the stockholders; and if so ratified, shall have the same force and effect as if the questioned transaction had been originally duly authorized, and said ratification shall be binding upon the corporation and its stockholders and shall constitute a bar to any claim or execution of any judgment in respect of such questioned transaction.

 

7.  Reliance on Records :  Each officer, Director or member of any committee designated by the Board of Directors in the manner hereinbefore provided shall in the performance of his duties be fully protected in relying in good faith upon the books of account or reports made to the corporation by any of its officials, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the Board of Directors or by any committee, or in relying in good faith upon other records of the corporation.

 

12




Exhibit 3.15

 

CERTIFICATE OF FORMATION

 

OF

 

NATIONAL MENTOR HEALTHCARE, LLC

 

 

This Certificate of Formation of National Mentor Healthcare, LLC (the “LLC”) is being duly executed and filed by Eleanor M. Coleman, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.Code Ann. §18-101, et seq .)

 

FIRST.  The name of the limited liability company formed hereby is:

 

National Mentor Healthcare, LLC

 

SECOND.  The address of the registered office of the LLC in the State of Delaware is c/o The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

THIRD.  The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

 

IN WITNESS WHEREOF, the undersigned, an authorized person of the LLC, has caused this Certificate of Formation to be duly executed as of the 22 nd day of October, 2004.

 

 

 

 

/s/ Eleanor M. Coleman

 

 

 

Authorized Person

 



 

 

 

State of Delaware

 

 

Secretary of State

 

 

Division of Corporations

 

 

Delivered 03:20 PM 10/22/2004

 

 

FILED 03:20 PM 10/22/2004

 

 

SRV 040764729 - 3871375 FILE

 

 

STATE OF DELAWARE

CERTIFICATE OF CONVERSION

FROM A FOREIGN CORPORATION TO A

LIMITED LIABILITY COMPANY PURSUANT TO

SECTION 18-214 OF THE LIMITED LIABILITY

COMPANY ACT

 

 

1.)            The jurisdiction where the Corporation first formed is Massachusetts .

 

2.)            The jurisdiction immediately prior to filing this Certificate is Massachusetts .

 

3.)            The date the Foreign Corporation first formed December 2, 1985 .

 

4.)            The name of the Foreign Corporation immediately prior to filing this Certificate is National Mentor Healthcare, Inc. .

 

5.)            The name of the Limited Liability Company as set forth in the Certificate of Formation is National Mentor Healthcare, LLC .

 

 

 

By:

 

/s/ Gregory Torres

 

 

 

 

Authorized Person

 

 

Name:

 

Gregory Torres, Manager

 

 

 

 

Print or Type

 


 



Exhibit 3.16

 

NATIONAL MENTOR HEALTHCARE, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT

 

 

This LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement”) is made and entered into as of the 22nd day of October, 2004 by and among NATIONAL MENTOR, LLC, a Delaware limited liability company, GREGORY TORRES, ELIZABETH HOPPER, DONALD MONACK, JOHN GILLESPIE and EDWARD MURPHY (individually, a “Manager,” and collectively, the “Managers”), and NATIONAL MENTOR HEALTHCARE, LLC, a Delaware limited liability company (the “Company”).

 

RECITALS

 

A.                                    WHEREAS, the Certificate of Formation of the Company was filed on October 22, 2004, in the Office of the Secretary of State for the State of Delaware;

 

B.                                      WHEREAS, on the date hereof, National Mentor, LLC is the sole member (hereinafter referred to as the “Sole Member”) of the Company;

 

C.                                      WHEREAS, the Sole Member, the Managers and the Company desire to enter into this Agreement; and

 

D.                                     WHEREAS, in entering into this Agreement, the Company, the Managers and the Sole Member wish to make a full statement of their agreement in respect to the Company in order that, except to the extent the Agreement expressly incorporates by reference provisions of the Act, the Code or the Treasury Regulations (as each is defined below) or is expressly prohibited or ineffective under the Act, this Agreement shall govern, even when inconsistent with, or different from, the provisions of the Act or any other law or rule.

 

THEREFORE, for good and valid consideration, the receipt and sufficiency of which are hereby acknowledged, the Sole Member, the Managers and the Company agree as follows:

 

1



 

ARTICLE I

 

DEFINITIONS

 

Unless otherwise expressly provided herein, the following terms used in this Limited Liability Company Agreement shall have the following meanings:

 

(a)                                   Act ” shall mean the Delaware Limited Liability Company Act at Del . Code Ann . Tit. 6, §§18-101 et seq ., as it may be amended from time to time.

 

(b)                                  Affiliate ” means, with respect to any Person, (i) any Person directly or indirectly controlling, controlled by, or under common control with such Person, (ii) any Person owning or controlling fifty percent (50%) or more of the outstanding voting interests of such Person, (iii) any officer, director, manager, member, or general partner of such Person, or (iv) any Person who is an officer, director, manager, general partner, member, trustee, or holder of fifty percent (50%) or more of the voting interests of any Person described in clauses (i) through (iii) of this sentence.  For purposes of this definition, the term “controls,” “is controlled by” or “is under common control with” shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

 

(c)                                   Capital Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, the net proceeds received by the Company from Company borrowings and the net proceeds of the sale or other disposition of assets of the Company, in each instance less reasonable reserves required in the sole discretion of the Member.

 

(d)                                  Capital Contribution ” shall mean any contribution to the capital of the Company in cash or other property or services rendered, or a promissory note or other obligation to contribute cash or property or to perform services.

 

(e)                                   Certificate ” shall mean the Certificate of Formation filed with the Secretary of State of the State of Delaware on the date of this Agreement (as the same may be amended or restated from time to time hereafter).

 

(f)                                     Code ” shall mean the Internal Revenue Code of 1986, as amended from time to time, or any corresponding provisions of succeeding law.

 

(g)                                  Company ” shall mean National Mentor Healthcare, LLC, a Delaware limited liability company.

 

2



 

(h)                                  Entity ” shall mean any general partnership, limited partnership, limited liability company, corporation, joint venture, trust, business trust, cooperative or association or any foreign trust or foreign business organization.

 

(i)                                      Manager ” shall refer individually to each Person named as a Manager in this Agreement and to any other Person who becomes a Manager as permitted by this Agreement.  “Managers” shall refer collectively to the Persons named as Managers in this Agreement and to any other Persons who become Managers as permitted by this Agreement.

 

(j)                                      Member ” shall mean the Sole Member or its permitted successors and assigns hereunder.

 

(k)                                   Operating Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, all cash received by the Company from any source (but excluding net proceeds from borrowings of the Company and the net proceeds from the sale or other disposition of assets of the Company) less cash expended for the debts and expenses of the Company, principal and interest payments on any indebtedness of the Company, capital expenditures and, in each instance, reasonable reserves required in the sole discretion of the Member.

 

(l)                                      Person ” shall mean any individual or Entity, and the heirs, executors, administrators, legal representatives, successors, and assigns of such Person where the context so permits.

 

(m)                                Treasury Regulations ” shall include proposed, temporary and final regulations promulgated under the Code in effect as of the date of filing the Certificate and the corresponding sections of any regulations subsequently issued that amend or supersede such regulations.

 

ARTICLE II

 

FORMATION OF COMPANY

 

2.1                                  Formation .  The Company was formed effective as of the date hereof, in accordance with and pursuant to the Act.  The parties hereto do hereby confirm their intent and agreement that the Company shall be governed by the terms of this Agreement.

 

2.2                                  Name .  The name of the Company is National Mentor Healthcare, LLC, provided that the Managers may elect to transact business in other names in those

 

3



 

jurisdictions where they deem it necessary for purposes of complying with the requirements of local law.

 

2.3                                  Principal Place of Business .  The principal place of business of the Company shall be 313 Congress Street, Boston, Massachusetts 02210.  The Company may relocate its principal place of business to any other place or places as the Managers may from time to time deem advisable.  Additional offices may be maintained and acts done at any other place appropriate for accomplishing the purposes of the Company, all as determined by the Managers.

 

2.4                                  Registered Office and Registered Agent .  The Company’s initial registered office shall be at the office of its registered agent at 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address shall be The Corporation Trust Company.  The registered office and registered agent may be changed from time to time by filing the address of the new registered office and/or the name of the new registered agent with the Delaware Secretary of State pursuant to the Act.

 

2.5                                  Term .  The term of the Company shall be perpetual, unless sooner terminated in accordance with the provisions of this Agreement.

 

ARTICLE III

 

BUSINESS OF COMPANY

 

The Company has been formed, and its purposes are, either directly or indirectly through one or more other limited liability companies or other Entities, to provide human and health services.  The Company shall have the power to do all acts and things necessary or useful in connection with the foregoing.  It is the intention of the Sole Member that the Company be a disregarded entity for federal income tax purposes under Section 7701 of the Code and the regulations promulgated pursuant thereto.

 

ARTICLE IV

 

RIGHTS AND DUTIES OF THE MANAGERS

 

4.1                                  Management .

 

(a)                                   All management of the Company shall be vested in the Managers.  The affirmative consent (regardless of whether written, oral, or by course of conduct) of a majority of the Managers shall constitute the consent of all of the Managers for

 

4



 

purposes of any provision of this Agreement or the Act.  All decisions concerning the business affairs of the Company shall be made solely by a majority of the Managers.  A Manager shall have the same authority to act for such Company as a director of a Delaware corporation would have to act for the Delaware corporation and may be referred to as a director.

 

(b)                                  Each Manager, acting alone, has the power to bind the Company as provided in this Article.  The act of any Manager, regardless of whether such action is for the purpose of apparently carrying on in the usual way the business or affairs of the Company, shall bind the Company and no person dealing with the Company shall have any obligation to inquire into the power or authority of any Manager acting on behalf of the Company.

 

(c)                                   The Managers hereby appoint the following agents of the Company:

 

President and CEO

 

Gregory Torres

Vice President

 

John Gillespie

Vice President

 

Denis Holler

Vice President

 

Elizabeth Hopper

Vice President

 

Robert Longo

Vice President

 

Donald Monack

Vice President

 

Bruce Nardella

Vice President

 

Christina Pak

Vice President

 

David Petersen

Treasurer

 

Donald Monack

Assistant Treasurer

 

John Gillespie

Secretary

 

Elizabeth Hopper

Assistant Secretary

 

Denis Holler

Assistant Secretary

 

Christina Pak

 

Such agents and/or other agents of the Company may be terminated and/or appointed at any time by the Managers, and the Managers may specify the duties delegated to any agent(s) from time to time.  Agents so appointed may be referred to as officers of the Company.  The Managers hereby delegate to each appointed agent the same authority to act for such Company as a corresponding officer of a Delaware corporation would have to act for the Delaware corporation; provided, however, that no such delegation by the Managers shall cause the Managers to cease to be Managers of the Company within the meaning of the Act or this Agreement, or restrict the ability of the Managers to exercise the powers so delegated.

 

5



 

(d)                                  Any document or instrument in writing executed on behalf of the Company by any Manager or by any officer of the Company shall be deemed to have been approved by the Managers and shall be binding upon and enforceable against the Company.

 

(e)                                   Any Person dealing with the Company or any Manager may rely on a certificate signed by any Manager:

 

(i)                                      as to the existence or nonexistence of any fact or facts which constitute conditions precedent to acts by a Manager or are in any other manner germane to the affairs of the Company;

 

(ii)                                   as to who is authorized to execute and deliver any instrument or document on behalf of the Company, and as to whether any approval, consent or other action is necessary under this Agreement and/or as to whether any such action or consent has been obtained;

 

(iii)                                as to the authenticity of any copy of the Certificate, and as to the status of this Agreement and amendments hereto; or

 

(iv)                               as to any act or failure to act by the Company or as to any other matter whatsoever involving the Company, the Managers or any Member.

 

(f)                                     The Member shall have the right at any time and from time to time, with or without cause, to terminate and/or replace any Manager and/or add new Managers, all in its sole discretion.  The Member may also terminate all the Managers, and in such event the Member shall exercise all the duties of the Managers.

 

4.2                                  Compensation of the Managers and Members .  The Managers shall be entitled to reimbursement from the Company for all reasonable out-of-pocket third-party expenses incurred by the Managers in managing and conducting the business and affairs of the Company.  Except as may be expressly provided for herein, or as may be hereafter approved by the Managers in the reasonable exercise of their discretion, no payment shall be made by the Company to any Member for such Member’s services to the Company.

 

4.3                                  Contracts with Affiliated Persons .  The Company may enter into one or more agreements, leases, loans or other arrangements for the furnishing to or by the Company of funds, goods, services or space with any Affiliate of any Member, Manager or officer of the Company, provided the Managers approve such agreement or arrangement in the reasonable exercise of their discretion.

 

6



 

4.4                                  Other Business of Members, Managers and Officers .  The Managers, Members and officers of the Company, and their respective Affiliates, may engage independently or with others in other business ventures of every nature and description, including hotels and other residential property, whether or not competitive with any aspect of the business of the Company.  Neither the Company, nor any Member, Manager or officer of the Company, shall have any right by virtue of this Agreement or the relationship created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom.

 

4.5.                               Duty of Care .  The Managers’ and officers’ duty of care in the discharge of their duties to the Company is limited to refraining from engaging in intentional misconduct.  In discharging such duties, the Managers and officers shall be fully protected in relying in good faith upon the records required to be maintained under Article X hereof and upon such information, opinions, reports or statements by any of their agents, or by any other Person, as to matters the Managers and officers reasonably believe are within such other Person’s professional or expert competence and who have been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits or losses of the Company or any other facts pertinent to the existence and amount of assets from which distributions to the Members might properly be paid.

 

4.6                                  Indemnification .  The Managers, and their respective principals, officers and directors, if any, and the officers of the Company, shall have no liability to the Company or to any Member for any loss suffered by the Company which arises out of any action or inaction of any Manager or such principals, officers or directors, if such Manager or such principals, officers or directors, in good faith, determined that such course of conduct was in the best interest of the Company and such course of conduct (whether commission or omission) did not constitute gross negligence or willful misconduct of such Manager or such principals, officers or directors.  The Managers and such principals, officers and directors shall be indemnified by the Company against any losses, judgments, liabilities, expenses and amounts paid in settlement of any claims sustained by them in connection with the Company, provided that the same were not the result of gross negligence or willful misconduct on the part of the Managers or such principals, officers or directors.  No Manager or officer of the Company shall be responsible for the gross negligence or other misconduct of any other Manager or officer, and each Manager and officer shall be responsible for only his or her own gross negligence or other willful misconduct.

 

7



 

ARTICLE V

 

RIGHTS AND OBLIGATIONS OF MEMBER

 

5.1                                  Limitation of Liability .  The Member’s liability shall be limited as set forth in this Agreement, the Act and other applicable law.

 

5.2                                  Liability of the Member to the Company .  A Member who receives the return in whole or in part of its contribution is liable to the Company only to the extent, if any, provided by the Act.

 

ARTICLE VI

 

CONTRIBUTIONS TO THE COMPANY AND CAPITAL ACCOUNTS

 

6.1                                  Member’s Capital in the Company .

 

(a)                                   The Member shall contribute to the Company as its Capital Contribution the amount determined by the Member in its sole discretion to be necessary or convenient for carrying on the business and activities of the Company.  No interest shall accrue on any Capital Contribution, and the Member shall not have the right to withdraw or be repaid any Capital Contribution except as specifically provided in Section 6.2 and Section 9.2 of this Agreement.  Notwithstanding the foregoing, the Member shall not be required to make any Capital Contribution.

 

(b)                                  Anything in this Agreement to the contrary notwithstanding, no Member shall have any personal liability for liabilities or obligations of the Company, except to the extent of its Capital Contributions made to the Company as aforesaid, and, no Member shall be required to make any further or additional contributions to the capital of the Company or to lend or advance funds to the Company for any purpose.

 

(c)                                   The obligation, if any, of a Member to contribute to the capital of the Company is solely and exclusively for the benefit of the Company and the Member, and is not intended to confer rights on any third party (under Section 18-502(b) of the Act or otherwise).  Without limiting the generality of the foregoing, no creditor of the Company shall be deemed a third party beneficiary of any obligation of any Member to contribute capital or make advances to the Company.

 

8



 

6.2                                  Distributions of Operating and Capital Cash Flow .

 

(a)                                   Subject to Section 6.2(c) below, distributions of Operating Cash Flow shall be made at such time or times as the Managers shall determine.

 

(b)                                  Subject to Section 6.2(c) below, distributions of Capital Cash Flow shall be made at such time or times as the Managers shall determine.

 

(c)                                   No distribution shall be made unless, after the distribution is made, the assets of the Company are in excess of all liabilities of the Company.

 

ARTICLE VII

 

TRANSFERABILITY

 

(a)                                   The Member’s interest in the Company shall be transferable in whole or in part (other than to creditors or spouses as provided below) without consent of any other Person, and the assignee shall be admitted as a Member with all the rights of the Member who assigned its interest.  However, no part of the interest of the Member shall be subject to the claims of any creditor or to legal process.  No transfer (whether voluntary or involuntary) shall effect a dissolution of the Company.  The Member shall be permitted to retire, resign or withdraw from the Company at any time.  No event of bankruptcy described in Section 18-304 of the Act shall cause the Member to cease to be a Member.

 

(b)                                  No Manager shall have the right to sell, assign, transfer, pledge or otherwise encumber its rights or obligations under this Agreement.  Any Manager shall, however, be permitted to retire, resign or withdraw from the Company at any time.  Successor or additional Managers may be appointed by the Member at any time and from time to time.

 

ARTICLE VIII

 

ADDITIONAL MEMBERS

 

Any Person acceptable to the Member may become a Member in this Company subject to the conditions imposed by the Member.  At or about the time a new Member is admitted, this Agreement shall be amended as necessary or proper to reflect a change from a single-member limited liability company to a multiple-member limited liability company.

 

9



 

ARTICLE IX

 

DISSOLUTION AND TERMINATION

 

9.1                                  Dissolution .  The Company shall be dissolved and its affairs wound up only upon (a) the retirement, resignation or withdrawal of the only remaining Member of the Company (other than in connection with a transfer of its interest in the Company under Article VII), or (b) the determination of the Member that the Company dissolve.  Upon the happening of any event of dissolution specified in Section 18-801(a) of the Act the Company shall not dissolve if the Member demonstrates an intent to continue the business of the Company at any time prior to the filing of a Certificate of Cancellation for the Company with the State of Delaware or the liquidation and distribution of the Company’s assets pursuant to Section 9.2 below.

 

9.2                                  Winding Up.  Liquidation and Distribution of Assets .

 

(a)                                   Upon dissolution, the Managers shall proceed to wind up the affairs of the Company and distribute the assets of the Company as the Managers see fit, subject to the Act.  Upon completion of the winding up, liquidation and distribution of the assets, the Company shall be deemed terminated.

 

(b)                                  Notwithstanding anything to the contrary in this Agreement, upon a liquidation within the meaning of Section 1.704-1(b)(2)(ii)(g) of the Treasury Regulations, if the Member has a deficit capital account (after giving effect to all contributions, distributions, allocations and other capital account adjustments for all taxable years, including the year during which such liquidation occurs), the Member shall have no obligation to make any Capital Contribution, and the negative balance of the Member’s capital account shall not be considered a debt owed by the Member to the Company or to any other Person for any purpose whatsoever.

 

ARTICLE X

 

MISCELLANEOUS PROVISIONS

 

10.1                            Books of Account and Records .  Proper and complete records and books of account shall be kept or shall be caused to be kept by the Managers or such representatives as they may appoint in which shall be entered fully and accurately all transactions and other matters relating to the Company’s business in such detail and completeness as is customary and usual for businesses of the type engaged in by the Company.  The books and records shall at all times be maintained at the principal executive office of the Company.

 

10



 

10.2                            Application of Delaware Law .  This Agreement, and the application and interpretation hereof, shall be governed exclusively by its terms and by the laws of the State of Delaware, and specifically the Act.

 

10.3                            Amendments .  This Agreement may not be amended except by the written agreement of both the Company and the Member; provided, however, no such amendment shall affect the rights or obligations of the Managers under this Agreement unless all of the Managers consent thereto or join in such amendment.

 

10.4                            Severability .  If any provision of this Agreement or the application thereof to any Person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

10.5                            Heirs, Successors and Assigns .  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

10.6                            Creditors .  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company or of the Member or by any other Person.

 

10.7                            Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument.

 

 

(Signatures on Following Page)

 

11



 

IN WITNESS WHEREOF, the undersigned have signed and sworn to this Agreement as of the date first above written.

 

MANAGERS :

COMPANY :

 

 

/s/ Gregory Torres

 

NATIONAL MENTOR HEALTHCARE,

Gregory Torres

LLC

 

 

/s/ Elizabeth Hopper

 

By:

/s/ Gregory Torres

 

Elizabeth Hopper

 

Gregory Torres, Manager

 

 

 

 

/s/ Donald Monack

 

By:

/s/ Elizabeth Hopper

 

Donald Monack

 

Elizabeth Hopper, Manager

 

 

 

 

/s/ John Gillespie

 

By:

/s/ Donald Monack

 

John Gillespie

 

Donald Monack, Manager

 

 

 

 

/s/ Edward Murphy

 

By:

/s/ John Gillespie

 

Edward Murphy

 

John Gillespie, Manager

 

 

 

 

 

By:

/s/ Edward Murphy

 

 

 

Edward Murphy, Manager

 

 

 

MEMBER :

 

 

 

NATIONAL MENTOR, LLC

 

 

 

By:

Mentor Business Trust,

 

 

its Member

 

 

 

 

 

By:

/s/ John Gillespie

 

 

 

Name:

John Gillespie, President &

 

 

Trustee

 

12




Exhibit 3.17

 

FORM B C A-47

 

BEFORE ATTEMPTING TO EXECUTE THESE BLANKS BE SURE TO READ CAREFULLY

THE INSTRUCTIONS ON THE BACK THEREOF.

 

(THESE ARTICLES MUST BE FILED IN DUPLICATE)

 

STATE OF ILLINOIS,

 

 }
 }
 }

ss.

PAID

 

 

OCT 21 1977

 

ALAN J. DIXON

 

(Do note write in this space)

 

 

 

 

Date Paid

10-20-77

 

 

 

 

Jackson

COUNTY

 

 

 

Initial License Fee

$

.75

 

 

TO ALAN J. DIXON, Secretary of State

 

 

 

Franchise Tax

$

18.75

 

 

 

Filing Fee

$

75.00

 

 

 

Clerk

/s/ [ILLEGIBLE]

 

$

94.50

 

 

The undersigned,

 

 

 

Secretary of State

 

6773  17

 

 

 

 

 

 

 

 

 

 

 

Name

 

Number

 

Street

 

Address
City

 

State

 

 

 

 

 

 

 

 

 

John O.Anderson

 

1212 Hill

 

 

 

Carbondale

 

IL

 

 

 

 

 

 

 

 

 

Richard David Brecht

 

Rural Route #5

 

 

 

Carbondale

 

IL

 

 

 

 

 

 

 

 

 

Kathleen B. Fralish

 

205 Orchard Drive

 

 

 

Carbondale

 

IL

 

 

being one or more natural persons of the age of twenty-one years or more or a corporation, and having subscribed to shares of the corporation to be organized pursuant hereto, for the purpose of forming a corporation under “The Business Corporation Act” of the State of Illinois, do hereby adopt the following Articles of Incorporation:

 

ARTICLE ONE

 

The name of the corporation hereby incorporated is: Center for Comprehensive Services, Inc.

 

 

ARTICLE TWO

 

The address of its initial registered office in the State of Illinois is: 205 Orchard Drive
Street, in the City of Carbondale ( 62901 ) (Zip Code) County of Jackson and
the name of its initial Registered Agent at said address is: Kathleen B. Fralish

 

ARTICLE THREE

 

The duration of the corporation is: Perpetual

 



 

ARTICLE FOUR

 

The purpose or purposes for which the corporation is organized are:

 

To establish and maintain a program of comprehensive, interdisciplinary and intensive treatment (within and outside a resident facility) for persons who have suffered severe impairment as a result of accident, disease or a variety of developmental disabilities.

 

To engage in any other trade or business which can, in the opinion of the Board of Directors of the corporation, be advantageously carried on in connection with or auxiliary to the foregoing business.

 

To acquire, own, use, convey and otherwise dispose of and deal in real estate or any interest therein.

 

To enter into any lawful arrangement for sharing profits and losses in any transaction or transactions, and to promote and organize the corporation.

 

To do all such other things as are incidental to the foregoing or necessary or desirable in order to accomplish the foregoing, and to possess all general powers as presently specified by the Illinois Business Corporation Act or any amendments thereto.

 

ARTICLE FIVE

 

PARAGRAPH 1: The aggregate number of shares which the corporation is authorized to issue is 300 , divided into One classes. The designation of each class, the number of shares of each class, and the par value, if any, of the shares of each class, or a statement that the shares of any class are without par value, are as follows:

 

Class

 

Series
(If any)

 

Number of
Shares

 

Par value per share or statement that shares
are without par value

 

Common

 

 

 

300

 

No Par Value

 

 

PARAGRAPH 2: The preferences, qualifications, limitations, restrictions and the special or relative rights in respect of the shares of each class are:

 

No preferences, qualifications, limitations, restrictions or special rights, other than those provided by law, shall exist in respect to any of the shares of the corporation or any of the holders thereof.

 



 

ARTICLE SIX

 

The class and number of shares which the corporation proposes to issue without further report to the Secretary of State, and the consideration (expressed in dollars) to be received by the corporation therefor, are:

 

Class of shares

 

Number of shares

 

Total consideration to be
received therefor:

 

 

 

 

 

 

 

Common

 

150

 

$

1,500

 

 

 

 

 

$

 

 

[SEAL]

 

ARTICLE SEVEN

 

The corporation will not commence business until at least one thousand dollars has been received as consideration for the issuance of shares.

 

ARTICLE EIGHT

 

The number of directors to be elected at the first meeting of the shareholders is: Three (3)

 

ARTICLE NINE

 

PARAGRAPH 1: It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be $            

 

PARAGRAPH 2: It is estimated that the value of the property to be located within the State of Illinois during the following year will be $                   .

 

PARAGRAPH 3: It is estimated that the gross amount of business which will be transacted by the corporation during the following year will be $              

 

PARAGRAPH 4: It is estimated that the gross amount of business which will be transacted at or from places of business in the State of Illinois during the following year will be $                  

 

NOTE: If all the property of the corporation is to be located in this State and all of its business is to be transacted at or from places of business in this State, or if the incorporators elect to pay the initial franchise tax on the basis of its entire stated capital and paid-in surplus, then the information called for in Article Nine need not be stated.

 



 

 

/s/ JOHN O. ANDERSON

  }
  }
  }
  }
  }
  }
  }
  }

Incorporators

 

JOHN O. ANDERSON

 

/s/ RICHARD DAVID BRECHT

 

RICHARD DAVID BRECHT

 

/s/ KATHLEEN B. FRALISH

 

KATHLEEN B. FRALISH

 

NOTE: There may be one or more incorporators. Each incorporator shall be either a corporation, domestic or foreign, or a natural person of the age of twenty-one years or more. If a corporation acts as incorporator, the name of the corporation and state of incorporation shall be shown and the execution must be by its President or Vice-President and verified by him, and the corporate seal shall be affixed and attested by its Secretary or an Assistant Secretary.

 

OATH AND ACKNOWLEDGMENT

 

STATE OF ILLINOIS

}

ss.

Jackson County

 

I, Melinda R. Koeninger , A Notary Public, do hereby certify that on the 18 th day of Oct 1977 John O. Anderson, Richard David Brecht, and Kathleen B. Fralish personally appeared before me and being first duly sworn by me acknowledged the signing of the foregoing document in the respective capacities therein set forth and declared that the statements therein contained are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year above written.

 

[SEAL]

/s/ Melinda R. Koeninger

 

Notary Public

 

 

FORM B C A-47

 

ARTICLES OF INCORPORATION

 

CENTER FOR

COMPREHENSIVE SERVICES, INC.

 

The following fees are required to be paid at the time of issuing Certificate of Incorporation: Filing fee $75.00; Initial license fee of a 50¢ per $1,000.00 or 1/20th of 1% of the amount of stated capital and paid-in surplus the corporation proposes to issue without further report (Article Six); Initial franchise tax of 1/10th of 1% of the issued, as above noted. However, the minimum initial franchise tax is $25.00 and varies monthly on $25,000, or less, as follows: January, $37.50; February $35.42; March, $33.33; April, $31.25; May, $29.17; June, $27.08; July, $25.00; August, $22.92; September, $20.80; October, $18.75; November, $16.67; December, $14.58; (See Sec.133 BCA).

 

In excess of $25,000, the franchise tax per $1,000.00 is as follows: Jan., $1.50; Feb., 1,4167; March, 1.3334; April, 1.25; May, 1.1667; June, 1.0834; July, 1.00; Aug., .9167; Sept., .8334; Oct., .75; Nov., .6667; Dec., .5834.

 

All shares issued in excess of the amount mentioned in article Six of this application must be reported within 60 days from date of issuance thereof, and franchise tax and license fee paid thereon; otherwise, the corporation is subject to a penalty of 1% for each month on the amount until reported and subject to a fine of not to exceed $500.00.

 

The same fees are required for a subsequent issue of shares except the filing fee is $1.00 instead of $75.00.

 

FILED

 

OCT 20 1997

 

[SEAL]

 



 

FORM  BCA-55

 

 

(Do not write in this space)

 

Date Paid

5-16-80

 

License Fee

$

 

 

Franchise Tax

$

 

 

Filing Fee

$

25.00

 

Clerk

/s/ [ILLEGIBLE]

(File in Duplicate)

 

ARTICLES OF AMENDMENT

TO THE

ARTICLES OF INCORPORATION

OF

 

CENTER FOR COMPREHENSIVE SERVICES, INC.

(Exact Corporate Name)

 

To MICHAEL J. HOWLETT

Secretary of State

Springfield, Illinois

 

The undersigned corporation, for the purpose of amending its Articles of Incorporation and pursuant to the provisions of Section 55 of “The Business Corporation Act” of the State of Illinois, hereby executes the following Articles of Amendment:

 

ARTICLE FIRST: The name of the corporation is:

 

CENTER FOR COMPREHENSIVE SERVICES, INC.

 

ARTICLE SECOND: The following amendment or amendments were adopted in the manner prescribed by “The Business Corporation Act” of the State of Illinois:

 

The sale or transfer of all shares of stock are restricted and upon the disposal of any shares currently outstanding or to become outstanding in the future, the corporation and other shareholders must be given an option to purchase the stock at a purchase price determined by a shareholders agreement on file with the corporation records.

 



 

(Disregard separation into classes if class voting does not apply to the amendment voted on.)

 

ARTICLE THIRD: The number of shares of the corporation outstand ing at the time of the adoption of said amendment or amendments was 150 ; and the number of shares of each class entitled to vote as a class on the adoption of said amendment or amendments, and the designation of each such class were as follows:

 

Class

 

Number of Shares

 

 

 

 

 

Common

 

150

 

 

(Disregard separation into classes if class voting does not apply to the amendment voted on.)

 

ARTICLE FOURTH: The number of shares voted for said amendment or amendments was 100 ; and the number of shares voted against said amendment or amendments was 0 .  The number of shares of each class entitled to vote as a class voted for and against said amendment or amendments, respectively, was:

 

Class

 

Number of Shares Voted

 

 

 

For

 

Against

 

 

 

 

 

 

 

 

 

 

(Disregard these items unless the amendment restates the articles of incorporation.)

 

Item 1. On the date of the adoption of this amendment, restating the articles of incorporation, the corporation had             shares issued, itemized as follows:

 

Class

 

Series
(If Any)

 

Number of
Shares

 

Par value per share or statement
that shares are without par value

 

 

 

 

 

 

 

 

 

 

 

 

 

N/A

 

 

 

 

Item 2. On the date of the adoption of this amendment restating the articles of incorporation, the corporation had a stated capital of $             and a paid-in surplus of $                 or a total of $              .

 

N/A

 



 

(Disregard this Article where this amendment contains no such provisions.)

 

ARTICLE FIFTH: The manner in which the exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for in, or effected by, this amendment, is as follows: The sale or transfer of all shares of stock are restricted and upon the disposal of any shares currently outstanding or to become outstanding in the future, the corporation and other shareholders must be given an option to purchase the stock at a purchase price determined by a shareholders agreement on file with the corporation records.

 

(Disregard this Paragraph where amendment does not affect stated capital of paid-in surplus.)

 

ARTICLE SIXTH: Paragraph 1: The manner in which said amendment or amendments effect a change in the amount of stated capital or the amount of paid-in surplus, or both, is as follows:

 

N/A

 

(Disregard this Paragraph where amendment does not affect stated capital or paid-in surplus.)

 

Paragraph 2: The amounts of stated capital and of paid-in surplus as changed by this amendment are as follows:

 

 

 

Before Amendment

 

After Amendment

 

 

 

 

 

 

 

Stated capital

 

$

 

$

 

 

 

 

 

 

 

 

 

Paid-in surplus

 

$

 

$

 

 

N/A

 



 

I N WITNESS WHEREOF, the undersigned corporation has caused these Articles of Amendment to be executed in its name by its Corporate President, and its corporate seal to be hereto affixed, attested by its Corporate Secretary, this 12 th day of May, 1980.

 

[SEAL]

 

CENTER FOR COMPREHENSIVE SERVICES,

INC.

(Exact Corporate Name)

 

 

 

 

ATTEST

By

/s/ John Anderson

 

 

Its

President

/s/ Kathleen Fralish

 

 

Its

Secretary

 

 

STATE OF Illinois

}

ss.

COUNTY OF Jackson

}

 

I, Melinda Dillon , a Notary Public, do hereby certify that on the 12 th day May 1980, Dr.  John Anderson personally appeared before me and, being first duly sworn by me, acknowledged that he signed the foregoing document in the capacity therein set forth and declared that the statements therein contained are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year before written.

 

[SEAL]

/s/ Melinda Dillon

Notary Public

 

Form BCA-55

 

Box

File

 

ARTICLES OF AMENDMENT

 

to the

 

ARTICLES OF INCORPORATION

 

of

 

FILED

 

MAY 16 1980

 

SECRETARY OF STATE

 

FILE IN DUPLICATE

 

Filing Fee $25.00

 

Filing Fee for Re-Stated Articles $100.00

 



 

Form BCA-11.25

 

ARTICLES OF MERGER

 

 

(Rev.  Jan. 1991)

 

CONSOLIDATION OR EXCHANGE

 

File # 5128-716-9

 

 

 

 

 

George H. Ryan

 

FILED

 

 

SUBMIT IN DUPLICATE

Secretary of State

 

 

 

 

 

Department of Business Services

 

 

PAID

 

This space for use by

Springfield, IL 62756

 

 

 

 

Secretary of State

Telephone (217) 782-6961

 

 

 

 

 

 

 

FEB 22 1995

 

 

Date 2-22-95

DO NOT SEND CASH!

 

 

 

 

 

Remit payment in check or money order,

 

 

MAR 09 1995

 

Filing Fee $100

payable to “Secretary of State.”

 

GEORGE H. RYAN

 

 

 

Filing Fee is $100, but if merger or

 

SECRETARY OF STATE

 

 

Approved: /s/ [ILLEGIBLE]

consolidation of more than 2 corporations,

 

 

 

 

 

$50 for each additional corporation.

 

 

 

 

 

 

 

 

 

 

merge

 

 

1.

Names of the corporations proposing to

 

consolidate

 

, and the state or country of their incorporation:

 

 

 

exchange shares

 

 

 

 

 

 

 

 

 

 

State or Country

 

 

Name of Corporation

 

Of Incorporation

 

Corporation File No.

 

 

 

 

 

Center for Comprehensive Services, Inc.

 

Illinois

 

D 5128-716-9

Center for Comprehensive Adolescent Services, Inc.

 

Illinois

 

D 5594-893-3

 

 

 

 

 

 

 

 

 

 

 

 

2.

The laws of the state or country which each corporation is incorporated permit such merger, consolidation or exchange.

 

 

 

Article 11 of Act 5 of the Business Corporation Act of 1983.

 

 

 

 

 

 

 

 

 

surviving

 

 

 

 

 

3.

(a)

Name of the

new

corporation:

Center for Comprehensive Services, Inc.

 

 

 

acquiring

 

 

 

 

 

 

 

(b)

it shall be governed by the laws of:

Illinois.

 

 

 

 

 

 

 

 

 

merger

 

 

4.

Plan of

consolidation

is as follows:

See Attached

 

 

exchange

 

 

 

 

 

 

 

If not sufficient space to cover this point, add one or more sheets of this size.

 



 

 

 

merger

 

 

5.

Plan of

consolidation

was approved, as to each corporation not organized in Illinois, in compliance with the laws of the state under which it is organized, and (b) as to each Illinois corporation, as follows:

 

 

 

exchange

 

 

 

 

 

(The following items are not applicable to mergers under §11.30 —90% owned subsidiary provisions. See Article 7.)

 

 

 

 

 

 

 

 

 

(Only “X” one box for each corporation)

 

N/A

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By the shareholders, a resolution of the board of directors having been duly adopted and submitted to a vote at a meeting of shareholders. Not less than the minimum number of votes required by statute and by the articles of incorporation voted in favor of the action taken.

(§11.20).

 

By written consent of the shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with §7.10(§11.220)

 

By written consent of ALL the shareholders entitled to vote on the action, in accordance with §7.10 & §11.20

 

 

 

 

 

 

 

 

 

 

 

Name of Corporation

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

6.

 

(Not applicable if surviving, new or acquiring corporation is an Illinois corporation)

 

N /A

 

 

 

 

 

 

It is agreed that, upon and after the issuance of a certificate of merger, consolidation or exchange by the Secretary of State of the State of Illinois;

 

 

a.

The surviving, new or acquiring corporation may be served with process in the State of Illinois in any proceeding for the enforcement of any obligation of any corporation organized under the laws of the State of Illinois which is a party to the merger, consolidation or exchange and in any proceeding for the enforcement of the rights of a dissenting shareholder of any such corporation organized under the laws of the State of Illinois against the surviving, new or acquiring corporation.

 

 

b.

The Secretary of State of the State of Illinois shall be and hereby is irrevocably appointed as the agent of the surviving, new or acquiring corporation to accept service of process in any such proceedings, and

 

 

c.

The surviving, new, or acquiring corporation will promptly pay to the dissenting shareholders of any corporation organized under the laws of the State of Illinois which is a party to the merger, consolidation or exchange the amount, if any, to which they shall be entitled under the provisions of “The Business Corporation Act of 1983” of the State of Illinois with respect to the rights of dissenting shareholders.

 



 

CENTER FOR COMPREHENSIVE SERVICES, INC.
AGREEMENT OF MERGER

 

AGREEMENT made this 22 day of December, 1994, between Center for Comprehensive Services, Inc., an Illinois corporation, whose principal office is at 306 West Mill Street, Carbondale, Illinois (hereinafter “Parent”) and Center for Comprehensive Adolescent Services, Inc. (hereinafter “Subsidiary”), an Illinois corporation whose principal office is at 306 West Mill Street, Carbondale, Illinois, as follows:

 

WHEREAS, Parent is the owner of all the outstanding shares of the capital stock of Subsidiary and the directors of Parent and Subsidiary believe that it will be to the best interest of each corporation that Subsidiary be liquidated by the merger of Subsidiary into Parent.

 

NOW, THEREFORE, in consideration of the mutual undertakings hereinafter set forth, Parent and Subsidiary agree as follows:

 

1.             Subsidiary shall be merged into Parent by the transfer to Parent of all of the assets of Subsidiary, subject to all liabilities and other obligations, which liabilities and obligations Parent shall assume. Parent shall be the surviving corporation.

 

2 .              The name of the surviving corporation shall be Center for Comprehensive Services, Inc.

 

3.             The number and names of the first directors and officers of the surviving corporation, who shall hold office until their successors are chosen or appointed according to the by-laws of the surviving corporation are:

 

Kathleen Fralish, President

Mary Kay Moore, Vice President

James Fralish, Secretary

Dan Hains, Director

Ted Reggar, Director

 

4.             The number of shares of the capital stock of the surviving corporation is 300 shares of common stock of no par value, of which 60 shares are issued and outstanding. Parent is the owner of all issued and outstanding Subsidiary stock.  Therefore, no additional Parent stock shall be issued in this merger.

 

5.             The articles of incorporation and by-laws of Parent shall be the articles of incorporation and by-laws of the surviving corporation.

 

6.             The capital stock of Subsidiary shall be completely canceled and that of Parent shall be unaffected by the merger.

 

7.             Following the adoption of this Agreement by the stockholders of Parent and of Subsidiary, the merger, transfer of assets from Subsidiary to Parent, assumption of obligations and liabilities of Subsidiary by Parent and cancellation of Subsidiary capital stock shall be

 



 

effective, for accounting purposes only, at the close of business on December 31, 1994, with Articles of Merger and this Agreement, with its adoption by the stockholders of each corporation duly certified by the Secretary thereof, to be filed in the office of the Secretary of State of Illinois.

 

 

 

Center for Comprehensive Services, Inc.

 

 

 

 

 

 

 

 

By:

/s/ Kathleen Fralish

 

 

 

President

 

 

 

Attest:

 

 

 

 

 

 

 

 

/s/ James S. Fralish

 

 

Secretary

 

 

 

 

 

 

 

Center for Comprehensive Adolescent

 

 

Services, Inc.

 

 

 

 

 

 

 

 

By:

/s/ Mary Kay Moore

 

 

 

President

 

 

 

Attest:

 

 

 

 

 

 

 

 

/s/ Cynthia C. Davie

 

 

Secretary

 

 

 



 

7.            ( Complete this item if reporting a merger under § 11.30—90% owned subsidiary provisions.)

 

a .                                        The number of outstanding shares of each class of each merging subsidiary corporation and the number of such shares of each class owned immediately prior to the adoption of the plan of merger by the parent corporation, are:

 

Name of Corporation

 

Total Number of Shares
Outstanding
of Each Class

 

Number of Shares of Each Class
Owned Immediately Prior to
Merger by the Parent Corporation

 

 

 

 

 

 

 

Center for Comprehensive Adolescent Services, Inc.

 

500

 

500

 

 

 

 

 

 

 

 

 

 

 

 

 

 

b .                                       (Not applicable to 100% owned subsidaries).           N/A

 

The date of mailing a copy of the plan of merger and notice of the right to dissent to the shareholders of each merging subsidiary corporation was                               , 19              .

 

Was written consent for the merger or written waiver of the 30-day period by the holders of all the outstanding shares of all subsidiary corporations received?              o    Yes    o   No

 

(If the answer is “No,” the duplicate copies of the Articles of Merger may not be delivered to the Secretary of State until after 30 days following the mailing of a copy of the plan of merger and of the notice of the right to dissent to the shareholders of each merging subsidiary corporation.)

 

8 .            The undersigned corporation has caused these articles to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

Dated

December 22                   

, 19 94

 

Center for Comprehensive Services, Inc.

 

 

 

 

( E xact Name of Corporation)

 

 

 

attested by

/s/ James S. Fralish

 

by

/s/ Kathleen B. Fralish

 

(Signature of Secretary or Assistant Secretary)

 

(Signature of President or Vice President)

 

 

 

 

 

James Fralish, Secretary

 

Kathleen B. Fralish, President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

 

 

 

 

 

 

 

Center for Comprehensive

Dated

December 22                       

, 19 94

 

Adolescent Services, Inc.

 

 

 

 

 

( Exact Name of Corporation)

 

 

 

 

attested by

/s/ Cynthia C. Davie

 

by

/s/ Mary Kay Moore

 

(Signature of Secretary or Assistant Secretary)

 

 

(Signature of President or Vice President)

 

 

 

 

 

Cynthia C. Davie, Secretary

 

Mary Kay Moore, President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

 

 

 

Dated

                           

, 19    

 

 

 

 

 

(Exact Name of Corporation)

 

 

 

 

attested by

 

 

by

 

 

(Signature of Secretary or Assistant Secretary)

 

(Signature of President or Vice President)

 

 

 

 

 

 

 

 

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 



 

Form BCA-11.25

 

ARTICLES OF MERGER

 

 

 

(Rev.  Jan. 1991)

 

CONSOLIDATION OR EXCHANGE

 

File # 5128-716-9

 

 

 

 

 

 

 

George H. Ryan

 

FILED

 

 

SUBMIT IN DUPLICATE

 

Secretary of State

 

 

 

 

 

 

Department of Business Services

 

 

PAID

 

This space for use by

 

Springfield, IL 62756

 

 

 

 

Secretary of State

 

Telephone (217) 782-6961

 

 

 

 

 

 

 

 

FEB 22 1995

 

 

Date 2-22-95

 

DO NOT SEND CASH!

 

 

 

 

 

 

Remit payment in check or money

 

 

MARCH 09 1995

 

Filing Fee $100

 

order, payable to “Secretary of State.”

 

 

 

 

 

 

Filing Fee is $100, but if merger or

 

 

 

 

Approved:

 /s/ [ILLEGIBLE]

 

consolidation of more than 2 corpora-

 

GEORGE H. RYAN

 

 

 

 

tions, $50 for each additional corpora-

 

SECRETARY OF STATE

 

 

 

 

tion.

 

 

 

 

 

 

 

 

 

 

merge

 

 

1.

Names of the corporations proposing to

 

consolidate

 

, and the state or country of their incorporation:

 

 

 

exchange shares

 

 

 

 

 

 

 

 

 

 

 

State or Country

 

 

Name of Corporation

 

Of Incorporation

 

Corporation File No.

 

 

 

 

 

 

Center for Comprehensive Services, Inc.

 

Illinois

 

D 5128-716-9

Chicago for Comprehensive Services, Inc.

 

Illinois

 

D 5629-609-3

 

 

 

 

 

 

 

 

 

 

 

 

 

2.

The laws of the state or country which each corporation is incorporated permit such merger, consolidation or exchange.

 

 

 

Article 11 of Act 5 of the Business Corporation Act of 1983.

 

 

 

 

 

 

surviving

 

 

3.

(a)

Name of the

new

corporation:

Center for Comprehensive Services, Inc.

 

 

 

acquiring

 

 

 

 

 

 

 

 

3.

(b)

it shall be governed by the laws of:

Illinois

 

 

 

 

 

 

 

 

 

merger

 

 

4.

Plan of

consolidation

is as follows:

See Atttached

 

 

exchange

 

 

 

 

 

 

 

If not sufficient space to cover this point, add one or more sheets of this size.

 



 

 

 

merger

 

 

5.

Plan of

consolidation

was approved, as to each corporation not organized in Illinois, in compliance with the laws of the state under which it is organized, and (b) as to each Illinois corporation, as follows:

 

 

 

exchange

 

 

 

 

 

(The following items are not applicable to mergers under §11.30 —90% owned subsidiary provisions. See Article 7.)

 

 

 

 

 

 

 

 

 

(Only “X” one box for each corporation)

 

N/A

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By the shareholders, a resolution of the board of directors having been duly adopted and submitted to a vote at a meeting of shareholders. Not less than the minimum number of votes required by statute and by the articles of incorporation voted in favor of the action taken.

(§11.20).

 

By written consent of the shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with § 7.10 (§ 11.220)

 

By written consent of ALL the shareholders entitled to vote on the action, in accordance with § 7.10 & § 11.20

 

 

 

 

 

 

 

 

 

 

 

Name of Corporation

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

o

 

o

 

o

 

 

6.

 

(Not applicable if surviving, new or acquiring corporation is an Illinois corporation)

 

N /A

 

 

 

 

 

 

It is agreed that, upon and after the issuance of a certificate of merger, consolidation or exchange by the Secretary of State of the State of Illinois:

 

 

a.

The surviving, new or acquiring corporation may be served with process in the State of Illinois in any proceeding for the enforcement of any obligation of any corporation organized under the laws of the State of Illinois which is a party to the merger, consolidation or exchange and in any proceeding for the enforcement of the rights of a dissenting shareholder of any such corporation organized under the laws of the State of Illinois against the surviving, new or acquiring corporation.

 

 

b.

The Secretary of State of the State of Illinois shall be and hereby is irrevocably appointed as the agent of the surviving, new or acquiring corporation to accept service of process in any such proceedings, and

 

 

c.

The surviving, new, or acquiring corporation will promptly pay to the dissenting shareholders of any corporation organized under the laws of the State of Illinois which is a party to the merger, consolidation or exchange the amount, if any, to which they shall be entitled under the provisions of “The Business Corporation Act of 1983” of the State of Illinois with respect to the rights of dissenting shareholders.

 



 

7.             (Complete this item if reporting a merger under §11.30 90% owned subsidiary provisions.)

 

a.                                        The number of outstanding shares of each class of each merging subsidiary corporation and the number of such shares of each class owned immediately prior to the adoption of the plan of merger by the parent corporation, are:

 

Name of Corporation

 

Total Number of Shares
Outstanding
of Each Class

 

Number of Shares of Each Class
Owned Immediately Prior to
Merger by the Parent Corporation

 

 

 

 

 

 

 

Chicago Center for
Comprehensive Services, Inc.

 

680

 

680

 

 

 

 

 

 

 

 

 

 

 

 

 

 

b.                                       (Not applicable to 100% owned subsidaries)                  N/A

The date of mailing a copy of the plan of merger and notice of the right to dissent to the shareholders of each merging subsidiary corporation was                                         , 19  .

 

Was written consent for the merger or written waiver of the 30-day period by the holders of all the outstanding shares of all subsidiary corporations received?         o   Yes o  No

 

(If the answer is “N o,” the duplicate copies of the Articles of Merger may not be delivered to the Secretary of State until after 30 days following the mailing of a copy of the plan of merger and of the notice of the right to dissent to the shareholders of each merging subsidiary corporation.)

 

8.            The undersigned corporation has caused these articles to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

Dated

December 22                                   

, 19 94

 

Center for Comprehensive Services, Inc.

 

 

 

(E xact Name of Corporation)

 

 

 

attested by

/s/ James S. Fralish

 

by

/s/ Kathleen B. Fralish

 

(Signature of Secretary or Assistant Secretary)

 

(Signature of President or Vice President)

 

 

 

 

 

James Fralish, Secretary

 

Kathleen B. Fralish, President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

 

 

 

Dated

December 22

, 19 94

 

Chicago Center for Comprehensive Services, Inc.

 

 

 

( Exact Name of Corporation)

 

 

 

 

attested by

/s/ Kathleen B. Fralish

 

by

/s/ Thomas Corpora

 

(Signature of Secretary or Assistant Secretary)

 

 

(Signature of President or Vice President)

 

 

 

 

 

Kathleen B. Fralish, Secretary

 

Thomas Corpora, President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

 

 

 

Dated

 

, 19    

 

 

 

 

 

(Exact Name of Corporation)

 

 

 

 

attested by

 

 

by

 

 

(Signature of Secretary or Assistant Secretary)

 

(Signature of President Or Vice President)

 

 

 

 

 

 

 

 

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 



 

CENTER FOR COMPREHENSIVE SERVICES, INC.
AGREEMENT OF MERGER

 

AGREEMENT made this 22 day of December, 1994, between Center for Comprehensive Services, Inc., an Illinois corporation, whose principal office is at 306 West Mill Street, Carbondale, Illinois (hereinafter “Parent”) and Chicago Center for Comprehensive Services, Inc. (hereinafter “Subsidiary”), an Illinois corporation whose principal office is at 306 West Mill Street, Carbondale, Illinois, as follows:

 

WHEREAS, Parent is the owner of all the outstanding shares of the capital stock of Subsidiary and the directors of Parent and Subsidiary believe that it will be to the best interest of each corporation that Subsidiary be liquidated by the merger of Subsidiary into Parent.

 

NOW, THEREFORE, in consideration of the mutual undertakings hereinafter set forth, Parent and Subsidiary agree as follows:

 

1.             Subsidiary shall be merged into Parent by the transfer to Parent of all of the assets of Subsidiary, subject to all liabilities and other obligations, which liabilities and obligations Parent shall assume.  Parent shall be the surviving corporation.

 

2.             The name of the surviving corporation shall be Center for Comprehensive Services, Inc.

 

3.             The number and names of the first directors and officers of the surviving corporation, who shall hold office until their successors are chosen or appointed according to the by-laws of the surviving corporation are:

 

Kathleen Fralish, President

Mary Kay Moore, Vice President

James Fralish, Secretary

Dan Hains, Director

Ted Reggar, Director

 

4.             The number of shares of the capital stock of the surviving corporation is 300 shares of common stock of no par value, of which 60 shares are issued and outstanding. Parent is the owner of all issued and outstanding Subsidiary stock.   Therefore, no additional Parent stock shall be issued in this merger.

 

5.             The articles of incorporation and by-laws of Parent shall be the articles of incorporation and by-laws of the surviving corporation.

 

6.             The capital stock of Subsidiary shall be completely canceled and that of Parent shall be unaffected by the merger.

 

7.             Following the adoption of this Agreement by the stockholders of Parent and of Subsidiary, the merger, transfer of assets from Subsidiary to Parent, assumption of obligations and liabilities of Subsidiary by Parent and cancellation of Subsidiary capital stock shall be

 



 

effective, for accounting purposes only, at the close of business on December 31, 1994, with Articles of Merger and this Agreement, with its adoption by the stockholders of each corporation duly certified by the Secretary thereof, to be filed in the office of the Secretary of State of Illinois.

 

 

 

Center for Comprehensive Services, Inc.

 

 

 

 

 

 

 

 

By:

/s/ Kathleen Fralish

 

 

 

President

 

 

 

Attest:

 

 

 

 

 

 

 

 

/s/ James S. Fralish

 

 

Secretary

 

 

 

 

 

 

 

Chicago Center for Comprehensive

 

 

Services, Inc.

 

 

 

 

 

 

 

 

By:

/s/ Thomas Corpora

 

 

 

President

 

 

 

Attest:

 

 

 

 

 

 

 

 

/s/ Kathleen Fralish

 

 

Secretary

 

 

 



 

 

From BCA-10.30

 

ARTICLES OF AMENDMENT

 

File# 5128-716-9

 

 

 

 

 

(Rev. Jan. 1995)

 

 

 

 

 

 

 

 

 

George H. Ryan

 

FILED PAID

 

 

Secretary of State

 

JUN 12 1998

 

This space for use by

Department of Business Services

 

JUNE 10 1998

 

Secretary of State

Springfield, IL 62756

 

 

 

 

Telephone (217) 782-1832

 

 

 

Date 6/10/98

 

 

 

 

 

Remit payment in check or money

 

 

 

Franchise Tax

$

order, payable to “Secretary of State.”

 

GEORGE H. RYAN

 

Filing Fee*

$25.00

 

 

SECRETARY OF STATE

 

Penalty

$

*The filing fee for articles of

 

 

 

 

 

amendment - $25.00

 

 

 

Approved

/s/ [ILLEGIBLE]

 

 

1.                                        CORPORATE NAME:         Center for Comprehensive Services, Inc.

(Note 1)

2.                                        MANNER OF ADOPTION OF AMENDMENT:

 

The following amendment of the Articles of Incorporation was adopted on 6/1/98 , 19     in the manner indicated below. (“X” one box only)

 

o             By a majority of the incorporators, provided no directors were named in the articles of incorporation and no directors have been elected;

(Note 2)

o             By a majority of the board of directors, in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment;

(Note 2)

o             By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment;

(Note 3)

o             By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders.  At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment;

(Note 4)

o             By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders.  A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation.  Shareholders who have not consented in writing have been given notice in accordance with Section 7.10;

(Notes 4 & 5)

ý             By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders.  A consent in writing has been signed by all the shareholders entitled to vote on this amendment.

(Note 5)

 

3.                                        TEXT OF AMENDMENT:

 

a.                When amendment effects a name change, insert the new corporate name below.  Use Page 2 for all other amendments.

 

Article 1: The name of the corporation is:

 

 

n/a

 

EXPEDITED

 

(NEW NAME)

 

JUN 10 1998

 

 

 

SECRETARY OF STATE

 

All changes other than name, include on page 2

(over)

 



 

 

Text of Amendment

 

b.                                       (If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.)

 

Article Second of the Articles of Amendment filed on 5-16-80 is hereby deleted in its entirety.

 

Article Fifth of the Articles of Amendment filed on 5-16-80 are hereby amended as follows:  No preferences, qualification, limitations, restrictions or special rights, other than those provided by law, shall exist in respect to any shares of the corporation or any of the holders thereof.

 

2



 

4.                                        The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows: (if not applicable, insert “No change”)

 

No change

 

5.                                        (a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) is as follows: (If not applicable, insert “No change”)

 

No change

 

(b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (if not applicable, insert “No change”)

 

No change

 

 

 

Before Amendment

 

After Amendment

 

 

 

 

 

 

 

Paid-in Capital

 

$

 

 

$

 

 

 

(Complete either Item 6 or 7 below. All signatures must be in BLACK INK . )

 

6 .                                        The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

Dated

6/1, 1998

 

 

Center for Comprehensive Services, Inc.

 

 

 

(E xact Name of Corporation of date of execution)

 

 

 

 

attested by

/s/ Tom Corpora

 

by

/s/ Kathleen B. Fralish

 

(Signature of Secretary or Assistant Secretary)

 

 

(Signature of President or Vice President)

 

 

 

 

 

Tom Corpora, Secretary

 

Kathleen B. Fralish, President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

7 .                                        If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

 

OR

 

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors or such directors as may be designated by the board, must sign below, and type or print name and title.

 

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true.

 

Dated

                             , 19

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3



 

NOTES and INSTRUCTIONS

 

NOTE1:

 

State the true exact corporate name as it appears on the records of the office of the Secretary of State. BEFORE any amendments herein reported.

 

 

 

 

 

NOTE2:

 

Incorporators are permitted to adopt amendments ONLY before any shares have been issued and before any directors have been named or elected

 

 

 

 

(§10.10)

 

 

 

 

NOTE3:

 

Directors may adopt amendments without shareholder approval in only seven instances, as follows:

 

 

 

(a)

to remove the names and addresses of directors named in the articles of incorporation:

 

 

 

(b)

to remove the name and address of the initial registered agent and registered office, provided a statement pursuant to §5.10 is also filed;

 

 

 

(c)

to increase, decrease, create or eliminate the par value of the shares of any class, so long as no class or series of shares  is adversely affected.

 

 

 

(d)

to split the issued whole shares and unissued authorized shares by multiplying them by a whole numbers 

 

 

 

 

[ILLEGIBLE]  long as no class or series is adversely affected thereby:

 

 

 

(e)

to change the corporate name by substituting the word “corporation”, “incorporated”, “company” [ILLEGIBLE] the abbreviation “corp.”, “inc.”, “co.”, or “ltd.” for a similar word or abbreviation in the name or by adding a geographical  attribution to the name;

 

 

 

(f)

to reduce the authorized shares of any class pursuant to a cancellation statement filed in accordance with §9.05. 

 

 

 

(g)

to restate the articles of incorporation as currently amended. [ILLEGIBLE]

 

 

 

 

 

 

NOTE 4

 

All amendments not adopted under §10.10 or §10.15 require (1) that the board of directors adopted resolution setting forth the proposed amendment and (2) that the shareholders approve the amendment.

 

 

 

 

 

 

 

Shareholder approval may be (1) by vote at a shareholders meeting (either annual or special or (2) [ILLEGIBLE] in writing without a meeting.

 

 

 

 

 

 

 

To be adopted, the amendment must receive the affirmative vote or consent of the holders of at least 2/3 of the outstanding shares entitled to vote on the amendment (but if class voting applies then also at least a 2/3 vote [ILLEGIBLE] each class is required).

 

 

 

 

 

 

 

The articles of incorporation may supersede the 2/3 vote requirement by specifying any smaller or larger vote requirement not less than a majority of the outstanding shares entitled to vote and not less than a majority within each class when class voting applies.

 

 

 

 

[ILLEGIBLE]

 

 

 

 

 

NOTE 5

 

When shareholder approval is by consent, all shareholders must be given notice of the proposed amendments at least 5 days before the consent is signed.  If the amendment is adopted, shareholders who have not signed the consent must be promptly notified of the passage of the amendment.

 

 

 

 

[ILLEGIBLE]

 

 

4



 

FILE # 5128-716-9

 

 

 

 

 

 

 

 

 

Form  BCA-5.10

 

 

 

 

NFP-105.10

 

 

 

 

(Rev.  Jan. 1999)

 

 

 

 

 

 

 

 

 

 

Jesse White

 

 

 

 

 

Secretary of State

 

 

 

 

 

Department of Business Services

 

 

 

SUBMIT IN DUPLICATE

 

Springfield, IL 62756

 

 

 

 

 

Telephone (217) 782-3647

 

 

 

This space for use by

 

http://www.sos.state.il.us

 

FILED

 

Secretary of State

 

 

FEB 04 2002

 

Date 2-4-02

STATEMENT OF

 

 

 

Filing Fee

$ 5

CHANGE

 

JESSE WHITE

 

 

 

OF REGISTERED AGENT

 

SECRETARY OF STATE

 

Approved:

/s/ [ILLEGIBLE]

AND/OR REGISTERED

 

 

 

 

OFFICE

 

 

 

Remit payment in check or money order

 

 

 

 

payable to “Secretary of State.”

 

 

 

 

 

 

 

 

 

Type or print in black ink only.

 

PAID

 

 

 

See reverse side for signature(s).

 

 

 

 

 

 

 

FEB 04 2002

 

1.

CORPORATE NAME:

 

Centre for Comprehensive Services, Inc.

EXPEDITED

 

 

2.

STATE OR COUNTRY OF INCORPORATION:

Illinois

SECRETARY OF STATE

 

 

3.

Name and address of the registered agent and registered office as they appear on the records of the office of the Secretary of State ( before change):

 

 

 

 

Registered Agent

 

Illinois Corporation Service Company

 

 

 

 

First Name

Middle Name

Last Name

 

 

 

 

 

 

 

 

 

Registered Office

 

700 South Second Street

 

 

 

 

 

 

Number

Street

Suite No. (A P.O. Box alone is not acceptable)

 

 

 

 

 

 

 

 

 

 

 

Springfield

 

62704

Sangamon

 

 

 

 

City

 

Zip Code

County

 

 

4.

Name and address of the registered agent and registered office shall be (after all changes herein reported):

 

 

 

 

 

 

 

Registered Agent

 

C T Corporation System

 

 

 

 

First Name

Middle Name

Last Name

 

 

 

 

 

 

 

 

 

Registered Office

 

c/o C T Corporation System, 208 South LaSalle Street

 

 

 

 

Number

Street

Suite No. (A P.O. Box alone is not acceptable)

 

 

 

 

 

 

 

 

 

 

 

Chicago

 

60604

Cook

 

 

 

 

City

 

ZIP CODE

County

 



 

5.

The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

 

 

 

6.

The above change was authorized by: (“X” one box only)

 

 

a.   ý

By resolution duty adopted by the board of directors.

 

(Note 5)

 

 

 

b.   o

By action of the registered agent.

 

(Note 6)

 

 

 

 

NOTE:   When the registered agent changes, the signatures of both president and secretary are required.

 

7.

(If authorized by the board of directors, sign here. See Note 5)

 

The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

 

 

Dated

 

     JUNE   11,

 

2001

 

 

Center for Comprehensive Services, Inc.

 

 

 

(Month & Day)

 

(Year)

 

 

(Exact Name of Corporation)

 

 

 

 

attested by

/s/ Elizabeth Hopper

 

 

by

/s/ Gregory Torres

 

 

(Signature of Secretary or Assistan  Secretary)

 

 

 

(Signature of President or Vice President)

 

 

 

 

 

 

/s/ Elizabeth Hopper, Secretary

 

 

Gregory Torres, President

 

 

(Type or Print Name and Title)

 

 

(Type or Print Name and Title)

 

 

 

(If change of registered office by registered agent, sign here. See Note 6)

 

 

 

The undersigned, under penalties of perjury, affirms that the facts stated herein are true.

 

 

 

C T Corporation System

 

 

Date

02-01-02

  ,

2001

 

/s/ Jeffrey R. Graves

 

 

 

(Month & Day)

 

(Year)

(Signature of Registered Agent of Record)

 

 

 

Jeffrey R. Graves

 

 

 

Assistant Secretary

 

 

 

NOTES

 

1.

The registered office may, but need not be the same as the principal office of the corporation. However, the registered office and the office address of the registered agent must be the same.

 

 

2.

The registered office must include a street or road address; a post office box number alone is not acceptable.

 

 

3.

A corporation cannot act as its own registered agent.

 

 

4.

If the registered office is changed from one county to another, then the corporation must file with the recorder of deeds of the new county a certified copy of the articles of incorporation and a certified copy of the statement of change of registered office. Such certified copies may be obtained ONLY from the Secretary of State.

 

 

5.

Any change of registered agent must be by resolution adopted by the board of directors. This statement must then be signed by the president (or vice-president) and by the secretary (or an assistant secretary) .

 

 

6.

The registered agent may report a change of the registered office of the corporation for which he or she is registered agent. When the agent reports such a change, this statement must be signed by the registered agent.

 




Exhibit 3.18

 

 

ARTICLE I.           CORPORATE OFFICE

 

The office and principal place of business of the corporation shall be located at 306 W. Mill St., Carbondale, IL 62901

 

 

ARTICLE II.          STOCKHOLDERS

 

Section One. Annual Meeting.   (a) An annual meeting of stockholders shall be held in each year on the first Monday in March at 9:00 a.m., unless such day should fall on a legal holiday, in which event the meeting shall be held at the same hour on the next succeeding business day that is not a legal holiday. Annual meetings shall be held at the principal office of the corporation or at such other place within the State of Illinois as may be determined by the board of directors and designated in the notice of such meeting.

 

(b)  If in any year, the election of directors is not held at the annual meeting of stockholders or an adjournment thereof the board of directors shall call a special meeting of stockholders as soon thereafter as reasonably possible for the purpose of holding such election and transacting such other business as may properly be brought before the meeting.  In the event the board of directors fails to call a special meeting within two (2) months after the date prescribed for the annual meeting, any stockholder may call such a meeting, and at such a meeting the stockholders may elect directors and transact all other business properly brought before the meeting.

 

(c)  No change in the time or place of a meeting for the election of directors may be made within five (5) days of the date for which such meeting is scheduled, and written notice of any change in the date of such a meeting must be given to each stockholder of record at least ten (10) days prior to the date for which any such meeting is re-scheduled.

 

(d) Any stockholders’ meeting, annual or special, may be adjourned from time to time by the affirmative vote of a majority of the shares represented at such meeting either in person or by proxy.  An adjournment may be voted regardless of whether a quorum is present.  When a stockholders’ meeting is adjourned for ten (10) days or more, notice of the adjourned meeting must be given as in the case of an original meeting.  When a meeting is adjourned for less than ten (10) days, no notice of the time and place of the adjourned meeting need be given other than by announcement at the meeting at which the adjournment is voted.

 

Section Two.  Special Meetings.        Special meetings of stockholders may be called for any purpose.  Such meetings may be called at any time by the president, the board of directors, or by the holders, of not less than one-fifth of all the outstanding

 

1



 

shares of the corporation.  On the written request of any person or persons entitled to call a special meeting, the secretary shall inform the board of directors as to such call, and the board shall set a time and place.  The meeting shall be held at the principal office of the corporation at a time fixed by the secretary.

 

Section Three.  Action by Unanimous Written Consent.    Any action required by law to be taken at a meeting of stockholders and any other action which may be taken at a meeting of stockholders may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all stockholders entitled to vote with respect to the subject matter thereof.

 

Section Four.  Notice of Meetings .  Written or printed notice stating the place, day, and hour of the meeting, and in the case of a special meeting, the purpose or purposes for which the meeting is called shall be delivered not less than ten (10) nor more than forty (40) days before the date of the meeting either personally or by mail, by or at the direction of the president, secretary, or other person or persons calling the meeting. to each stockholder of record entitled to vote at the meeting. If mailed, such notice shall be deemed to have been delivered when deposited in the United States Mail, postage prepaid; addressed to the stockholder to receive it at his address as it then appears on the records of the corporation.

 

Section Five.   Waiver of Notice.            A stockholder may waive notice of any annual or special meeting by signing a written notice of waiver either before or after the date of such meeting.

 

Section Six.    Closing of Transfer Books.  Record Date.

(a) For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or to receive payment of any dividend, or in order to make a determination of stockholders for any other proper purpose, the board of directors may provide that the stock transfer books will be closed for a stated period.  If the stock transfer books are closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders.  Such books must be closed for at least ten (10) days, or in the case of a meeting at which a merger or consolidation will be considered, at lease twenty (20) days immediately preceding such meeting.  In no event shall the books be closed for a period exceeding sixty (60) days.

 

(b) In lieu of closing the stock transfer books, the board of directors may fix, in advance, a date as the record date for a determination of stockholders for any of the purposes enumerated in Paragraph (a) above.  Such date shall be not more than sixty (60) days, and for a meeting of stockholders, not less than ten (10) days, or in the case of a meeting at which a merger or consolidation will be considered, not less than twenty (20) days, immediately preceding such meeting.

 

(c) If the stock transfer books are not closed and a record date is not fixed for the determination of stockholders entitled to notice of or to vote at a meeting of stockholders, or entitled to receive payment of a dividend, the date on which notice of the meeting is

 

2



 

mailed or the date on which or the date on which the resolution of the board of directors declaring the dividend is adopted, as the case may be, shall be the record date for such determination of stockholders.

 

(d) When a determination of stockholders entitled to vote at any meeting of stockholders has been made as provided in this section, such determination shall apply to any adjournment of such meeting.

 

Section Seven. Quorum .          The presence, at any stockholders’ meeting, in person or by proxy, of persons entitled to vote a majority of the shares of the corporation then outstanding shall constitute a quorum for the transaction of business.  In determining whether quorum requirements for a meeting have been met, any share that has been enjoined from voting or that for any reason cannot be lawfully voted shall not be counted.

 

Section Eight. Proxies.   Every person entitled to vote at a stockholders’ meeting of the corporation, or entitled to execute written consent authorizing action in lieu of a meeting, may do so either in person or by proxy executed in writing by the stockholder or by his duly authorized attorney in fact.  No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy.

 

Section Nine.  Voting .  Except in elections for directors, in which each stockholder shall have the right to cumulate his votes, each outstanding share, regardless of class shall be entitled to one vote on each matter submitted to a vote at a meeting of stockholders.  The affirmative vote of the majority of shares represented at a meeting at which a quorum is present shall be the act of the stockholders unless the vote of a greater number or a vote by classes is required by the articles of incorporation, these bylaws, or the laws of the State of Illinois.

 

Section Ten.   Voting List .  (a) At least ten (10) days before each meeting of stockholders, the secretary or other officer of the corporation having charge of the transfer books shall compile a complete list, in alphabetical order, of the names and addresses of stockholders entitled to vote at such meeting, together with the number of shares held by each.  The list shall be kept on file at the principal office of the corporation and shall be subject to inspection by any stockholder during the ten days immediately prior to such meeting, during usual business hours.  The list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any stockholder throughout the meeting.

 

(b) The original share ledger or transfer books, or a duplicate thereof kept in Illinois, shall be prima facie evidence as to who are the stockholders entitled to examine such list or share ledger or transfer books or to vote at any meeting of stockholders.

 

(c) Failure to comply with the requirements of this section shall not affect the validity of any action taken at a meeting of stockholders.

 

3



 

Section Eleven.  Order of Business .  The order of business at the annual meeting of stockholders and, insofar as possible at all other meetings of stockholders, shall be as follows:

 

(a)                                   Call to order.

(b)                                  Proof of notice of meeting.

(c)                                   Reading and disposing of any unapproved minutes.

(d)                                  Reports of officers.

(e)                                   Reports of committees.

(f)                                     Election of directors.

(g)                                  Disposition of unfinished business.

(h)                                  Disposition of new business.

(i)                                      Adjournment.

 

ARTICLE III.         BOARD OF DIRECTORS

 

Section One.   General Powers .  Subject to the limitations of the articles of incorporation, these bylaws, and the Illinois Business Corporation Act concerning corporate action that must be authorized or approved by the stockholders of the corporation, all corporate powers shall be exercised by or under the authority of the board of directors, and the business and affairs of the corporation shall be controlled by the board.

 

Section Two.  Number.  Tenure.  Qualifications, and Election .  The board of directors shall consist of five persons who need not be stockholders of the corporation.  The number of directors may be increased or decreased from time to time by amendment to these bylaws.  Directors of the corporation shall be elected at the annual meeting of stockholders, or at a meeting held in lieu thereof as provided in Article II Section One (b), above, and shall serve until the next succeeding annual meeting and until their successors have been elected and qualified.

 

Section Three.  Meetings .      (a) The board of directors shall hold an organizational meeting immediately following each annual meeting of stockholders.  Additionally, regular meetings of the board of directors shall be held at such times as shall be fixed from time to time by resolution of the board.

 

(b)           Special meetings of the board may be called at any time by the president, or, if the president is absent or is unable or refuses to act, by any vice president or by any one member of the board.

 

(c)           Notice need not be given of regular meetings of the board, nor need notice be given of adjourned meetings.  Notice of special meetings shall be in writing delivered in person or by mail at least five (5) days prior to the date of the meeting.  Neither the business to be transacted at nor the purpose of any such meeting need be specified in the

 

4



 

notice.  Attendance of a director at a meeting shall constitute a waiver of notice of that meeting except where the director attends for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened, and meetings may be held at any time without notice if all directors are present, or if any absent directors waive notice in writing.

 

Section Four.   Quorum and Voting .        A majority of directors in office shall constitute a quorum for the transaction of business, and the acts a majority of directors present at a meeting at which a quorum is present shall constitute the acts of the board of directors.  If, at any meeting of the board of directors, less than a quorum is present, a majority of those present may adjourn a meeting, from time to time, until a quorum is present.  In the event vacancies created by the removal of a director or directors by the stockholders or by an increase in the number of directors, the remaining directors, although less than a quorum, may elect a successor or successors for the unexpired term or terms by majority vote.

 

Section Five.   Vacancies.          (a) A vacancy in the board of directors shall exist on the happening of any of the following events:

 

(1)                                   A director dies, resigns, or is removed from office:

(2)                                   The authorized number of directors is increased without the simultaneous election of a director or directors to fill the newly authorized position.

(3)                                   The stockholders at any annual, regular, or special meeting at which directors are to be elected, elect less than the number of directors authorized to be elected at that meeting.

(4)                                   The board of directors declares vacant the office of a director who has been adjudicated of unsound mind or has been finally convicted of a felony/or, within fifteen (15) days after notice of his election to the board, neither accepts the office in writing, nor attends a meeting of the board of directors.

 

A reduction in the authorized number of directors does not remove any director from office prior to the expiration of his term of office.

 

(b)           A vacancy in the board of directors, except a vacancy occurring by the removal of a director maybe filled by the vote of a majority of the remaining directors, even though less than a quorum is present.  Each director so elected shall hold office for the unexpired term of his predecessor in office.  Any directorship that is to be filled as a result of an increase in the number of directors must be filled by election at an annual or special meeting of stockholders called for that purpose.

 

Section Six.   Removal.            (a) At any regular meeting of stockholders, or at any special meeting called for such purpose, any director or directors may be removed from office with or without cause, by majority vote, except that if less than all the directors are to be removed, no individual director may be removed if the number of votes cast against

 

5



 

his removal would be sufficient, if voted cumulatively at an election of the whole board to elect one or more directors.

 

(b)           New directors may be elected by the stockholders for the unexpired terms of directors removed from the office at the same meetings at which such removal are voted.  If the stockholders fail to elect persons to fill the unexpired terms of removed directors; such terms shall be considered vacancies to be filled by the remaining directors as provided in Section Five, above.

 

Section Seven.  Compensation .  Directors who are not employed as officers of the corporation or including directors also serving the corporation in another capacity and receiving separate compensation therefor, shall be entitled to receive from the corporation as compensation for their services as directors or such reasonable compensation as the board may from time to time determine, and shall also be entitled to reimbursement for any reasonable expenses incurred in attending meetings of directors.

 

Section Eight.  Indemnification.   The corporation shall indemnify all persons who have served or may serve at any time as officers or directors of the corporation and their heirs, executors, administrators, successors, and assigns, from and against any and all loss and expense, including amounts paid in settlement before or after suit is commenced, and reasonable attorneys’ fees actually and necessarily incurred as a result of any claim, demand, action, proceeding, or judgement that may be asserted against any such persons or in which any such persons are made parties by reason of their being or having been officers or directors of the corporation.  However, this right of indemnification shall not exist in relation to matters as to which it is adjudged in any action, suit, or proceeding that any such persons are liable for negligence or misconduct in the performance of duty and in any case the right to indemnification hereunder shall be subject to the approval of a majority of stockholders.

 

Section Nine.  Committees.         The board of directors may, by resolution adopted by a majority of the whole board, designate two or more directors to constitute an executive committee which, to the extent provided in such resolution, shall have and may exercise all of the authority of the board of directors in the management of the corporation, except that such committee shall have no authority in reference to amending the articles of incorporation, adopting a plan of merger or consolidation, suggesting to stockholders the sale, lease, exchange, mortgage, or other disposition of all or substantially all of the property and assets of the corporation other than in the usual course of business, recommending to stockholders a voluntary dissolution or a  revocation thereof, amending altering, or repealing any provisions of these bylaws, electing or removing directors or officers of the corporation or members of the executive committee, fixing the compensation of any member of the executive committee declaring dividends, or amending, altering or repealing any resolution of the board of directors, which by its terms, provides that it shall not be amended , altered, or repealed by the executive committee.  The board of directors shall have power at any time to fill vacancies in, to change the size or membership of, and to discharge any such committee.

 

6



 

(b)           Any such executive committee shall keep a written record of its proceedings and shall submit such record to the whole board at each regular meeting thereof and at such other times as may be requested by the board. However, failure to submit such record, or failure of the board to approve any action indicated therein shall not invalidate such action to the extent it has been carried out by the corporation prior to the time the record thereof was or should have been submitted to the board as provided herein.

 

ARTICLE IV.         OFFICERS

 

Section One.   Enumeration of offices.              The corporation shall have as officers a president, a vice president, a secretary, and a treasurer.  The board of directors, in its discretion, may appoint a chairman of the board, one or more additional vice presidents, one or more assistant secretaries, one or more assistant treasurers, and such other officers as the business of the corporation may require.

 

Section Two.  Election and Term of Office.      The principal officers of the corporation shall be elected by the board of directors at its organizational meeting immediately following the annual meeting of stockholders or as soon thereafter as is reasonably possible.  Subordinate officers may be elected from time to time as the board may see fit.  Each officer shall hold office until his successor is elected and qualified, or until his resignation, death, or removal.

 

Section Three.  Removal.             Any officer may be removed from office at any time, with or without cause, on the affirmative vote of a majority of the board of directors.  Removal shall be without prejudice to any contract rights of the officer removed.

 

Section Four.  Vacancies.             Vacancies in offices, however occasioned, may be filled by election by the board of directors at any time for the unexpired terms of such offices.

 

Section Five.         President: Powers and Duties.   Subject to any supervisory duties that may be given by the board or directors to any chairman of the board, the president shall be the principle executive officer of the corporation.  Subject to the control of the board of directors, the president shall supervise and direct generally all the business and affairs of the corporation.  The president shall preside at all meetings of stockholders at which he is present.  In the absence of the chairman of the board, or if there is no such chairman, the president shall preside at all meetings of the board of directors at which he is present.  The president may sign, with the secretary or any other officer of the corporation so authorized by the board of directors, certificates for shares of the corporation and any deeds, mortgages, bonds, contracts, or other instruments that the board of directors has tracts, or other instruments that the board of directors has authorized for execution, except when the signing and execution thereof has been expressly delegated by the board of directors or these bylaws to some other officer or agent of the corporation or is required by law to be otherwise signed or executed.  The

 

7



 

president shall also make reports to the board of directors and stockholders and in general shall perform all duties incident to the office of president and such other duties as may be prescribed from time to time by the board of directors.

 

Section Six.    Vice President; Powers and Duties.                In the absence of the president of the corporation or in the event of his death or inability or refusal to act, the vice president shall perform the duties of the president and, when so acting, shall act with all of the powers of and by subject to all the restrictions on the president.  In the event more than one vice president is elected, the vice president shall serve in the capacity of the president in the order designated at the time of their election, or, in the absence of any such designation, in the order of their election.  Any vice president may sign share certificates with the secretary or an assistant secretary.  The vice president or vice presidents shall also perform such other duties as may be assigned, from time to time by the president or the board of directors.

 

Section Seven.  Treasurer: Power and Duties.     The treasurer of the corporation shall have the following powers and duties:

 

(a)           To be custodian and take charge of and be responsible for all funds and securities of the corporation:

 

(b)           To receive and give receipts for money due and paid to the corporation from any source whatsoever:

 

(c)           To deposit all such monies paid to the corporation in the name of the corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of these bylaws:

 

(d)           To perform all of the duties incidental to the office of treasurer and such other duties as may be assigned to the treasurer, from time to time by the president or the board of directors:

 

(e)           To give a bond for faithful discharge of his duties when required to do so by the board of directors.

 

Section Eight.  Secretary, Powers and Duties.                 The Secretary of the corporation shall have the following powers and duties:

 

(a)           To keep the minutes for the meetings of stockholders and of the board of directors, in one or more books provided for that purpose:

 

(b)           To see that all notices are duly given, in accordance with these bylaws or as required by law:

 

8



 

(c)           To be custodian of the corporate records and the seal of the corporation:

 

(d)           To see that the seal of the corporation is affixed to all documents duly authorized for execution under seal on behalf of the corporation.

 

(e)           To keep a register of the post office address of each stockholder whose address shall be furnished to the secretary by the stockholder:

 

(f)            To sign with the president, or a vice president, certificates for corporate shares the issuance of which have been authorized by resolution of the board of directors:

 

(g)           To have general charge of the stock transfer books of the corporation; and

 

(h)           To perform all duties incidental to the office of secretary and such other duties as may be assigned to the secretary, from time to time by the president or the board of directors.

 

Section Nine.  Subordinate Officers.        Other subordinate officers including without limitation an assistant treasurer or treasurers and an assistant secretary or secretaries, may be appointed by the board of directors from time to time, and shall exercise such powers and perform such duties as may be delegated to them by the resolutions adopted by the board of directors from time to time.

 

Section Ten.   Absence or Disability of Officers .           In the case of the absence or disability of any officer of the corporation and of any person hereby authorized to act in his place during his absence or disability, the board of directors may by resolution delegate the powers and duties of such officer to any other officer, or to any director, or to any other person whim it may select.

 

Section Eleven.          Salaries.             The salaries of all officers of the corporation shall be fixed from time to time by the board of directors.  No officer shall be disqualified from receiving a salary by reason of his also being a director of the corporation and receiving compensation therefor.

 

ARTICLE V.          STOCK CERTIFICATES

 

Section One. Form.           The shares of the corporation shall be represented by certificates signed by the chairman or a vice-chairman of the board of directors, if any, or the president or a vice president, and by the treasurer or an assistant treasurer or the secretary or an assistant secretary.  If a certificate is countersigned by a transfer agent or registrar other than one of the officers of the corporation enumerated above, any other signatures or countersignatures on the certificate may be facsimiles.  Each share certificate shall also state.

 

(a)                                   That the corporation is organized under the laws of the State of Illinois:

 

(b)                                  The name of the person to whom issued:

 

9



 

(c)                                   The number and class of shares and the designation of the series, if any,

which such certificate represents:

 

(d)           The par value of each share represented by such certificate, or a statement that such shares are without par value:

 

(e)           A statement that the shares represented by such certificate are fully paid and nonassessable.

 

Each certificate shall also set forth on the face or back thereof, a full summary or statement of all of the designations, preferences, qualifications, limitations, restrictions, and special or relative rights of the shares of each class authorized to be issued.

 

Section Two.  Subscriptions for Stock.             Unless otherwise provided in the subscription agreement, subscriptions for shares shall be paid in full at such time, or in such installments and at such times, as shall be determined by the board of directors.  Any call made by the board of directors for payment on subscriptions shall be uniform as to all shares of the same class or as to all shares of the same series, as the case may be.  In case of default in the payment of any installment or call when such payment is due, the corporation may proceed to collect the amount due in the same manner as any debt due the corporation.

 

Section Three.  Transfers.            Transfer of shares of the corporation shall be made in the manner specified in the Illinois Uniform Commercial Code.  The corporation shall maintain stock transfer books, and any transfer shall be registered thereon only on request and surrender of the stock certificate representing the transferred shares, duly endorsed.  Additionally, the board of directors may appoint one or more transfer agents or transfer clerks and one or more registrars as custodians of the transfer books, and may require all transfers to be made with and all share certificates to bear the signatures of any of them.  The corporation shall have the absolute right to recognize as the owner of any shares of stock issued by it, for all proper corporate purposes, including the voting of such shares, and the issuance and payment of dividends on such shares, the person or persons in whose name the certificate representing such shares stands on its books.  However, if a transfer of shares is made solely for the purpose of furnishing collateral security, and if such fact is made known to the secretary of the corporation, or to the corporation’s transfer shall state the limited nature thereof.

 

Section Four.  Lost.  Destroyed and Stolen Certificates.                No certificate for shares of stock in the corporation shall be issued in place of any certificate alleged to have been lost, destroyed, stolen, or mutilated except on production of such evidence and provision of such indemnity to the corporation as the board of directors may prescribe.

 

10



 

ARTICLE VI.         CORPORATE ACTIONS

 

Section One.   Contracts.     The board of directors may authorize any officer to officers, or any agent or agents of the corporation to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section Two.   Loans.           No loans shall be made by the corporation to its officers or directors, and no loans shall be made by the corporation secured by its shares.  No loans shall be made or contracted on behalf of the corporation and no evidences of indebtedness shall be issued in its name unless authorized by resolution of the board of directors.  Such authority may be general or confined to specific instances.

 

Section three.   Checks, Drafts, or Orders.        All checks, drafts, or other orders for the payment of money by or to the corporation, and all notes and other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agents or agents of the corporation and in such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the board of directors.

 

Section Four.   Bank Deposits .          All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies, or other depositories as the board of directors may select.

 

Section Five.   Voting Securities Held by the Corporation.            Unless otherwise ordered by the board of directors, the president or any vice president and the secretary or an assistant secretary of the corporation shall have authority to vote, represent, and exercise on behalf of the corporation all rights incidental to any and all shares of any other corporation standing in the name of the corporation.  Such authority may be exercised by the designated officers in person or by proxy.

 

ARTICLE VII.       MISCELLANEOUS

 

Section One.   Reports to stockholders.            The board of directors shall cause an annual report to be sent to the stockholders of the corporation, not later than one hundred twenty (120) days after the close of the fiscal year of the corporation.  Such report shall include a balance sheet as of the close of the fiscal year of the corporation and an income statement for the year ending on such closing date.  Such financial statements shall be prepared from and in accordance with the books of the corporation in conformity with generally accepted accounting principles applied on a consistent basis, and shall be certified by an independent certified public accountant.

 

Section Two.   Inspection of Corporate Records.            The corporation shall keep correct and complete books and records of account and shall also keep minutes of all meetings of stockholders and directors.  Additionally, a record shall be kept at the principal office of the corporation, giving the names and addresses of all stockholders and the number and class or classes of shares held by each.  Any person who has been a stockholder of record or the holder of a voting trust certificate for at least six (6) months

 

11



 

immediately preceding his demand or who is the holder or record of at least five per cent (5%) of the outstanding shares of the corporation shall have the right to examine and copy, in person or by agent or attorney, at any reasonable time or times, for any proper purpose, the books and records of account of the corporation, the minutes, and the record of stockholders.

 

On the written request of any stockholder, the corporation shall mail to such stockholder within fourteen (14) days after receipt of such requests, a balance sheet as of the close of its latest fiscal year and a profit and loss statement for such fiscal year.  If such request is received by the corporation before such financial statements are available for its latest fiscal year, the corporation shall mail such financial statements with fourteen (14) days after they become available, but in any event within one hundred twenty (120) days after the close if its latest fiscal year.

 

Section Three.   Inspection of Articles of Incorporation and Bylaws .

The original or a copy of the articles of incorporation and bylaws of the corporation, as amended or otherwise altered to date, and certified by the secretary of the corporation shall, at all times, be kept at the principal office of the corporation.  Such articles and bylaws shall be open to inspection by all stockholders of record or holders of voting trust certificates at all reasonable times during the business hours of the corporation.

 

Section Four.   Fiscal Year. The fiscal year of the corporation shall be

 

Section Five.   Corporate Seal.            The board of directors shall adopt an official seal for the corporation, which shall be circular inform and be inscribed with the name of the corporation, the state of incorporation, and the words “Corporate Seal.”

 

ARTICLE VIII       AMENDMENTS

 

These bylaws may be altered, amended, or replaced by majority vote of the board of directors.

 

12




Exhibit 3.19

 

BCA-2.10 (Rev. Jul. 1984)

 

 

File #

 

JIM EDGAR

 

This Space For Use By

Submit in Duplicate

Secretary of State

 

Secretary of State

Payment must be made by Certified

State of Illinois

 

 

Check, Cashiers' Check or a Money

 

 

Date

4-18-89

Order payable to “Secretary of

 

 

 

 

State”.

ARTICLES OF INCORPORATION

 

License Fee

$

 .50

 

DO NOT SEND CASH!

 

 

Franchise Tax

$

25.00

 

 

 

 

 

Filling Fee

$

75.00

 

 

 

 

 

 

 

 

 

 

 

 

Clerk

/s/ [ILLEGIBLE]

 

100.50

 

 

Pursuant to the provisions of “The Business Corporation Act of 1983”, the undersigned incorporator(s) hereby adopt the following Articles of Incorporation.

 

ARTICLE ONE

 

The name of the corporation is

ILLINOIS MENTOR, INC.

 

 

 

(Shall contain the word “corporation”, “company”, “Incorporation”.

 

 

 

 

 

 

 

 

“limited”, or an abbreviation thereof)

 

 

 

ARTICLE TWO

 

The name and address of the initial registered agent and its registered office are:

 

 

 

 

 

Registered Agent

TERENCE

M.

SHEEN

 

 

 

First Name

Middle Name

Last Name

 

 

 

 

 

 

 

 

Registered Office

180 W. Park Avenue

 

 

 

Number

Street

Suite # (A P.O Box alone is not acceptable)

 

 

 

 

 

 

 

 

 

Elmhurst,

60126

DuPage

 

 

 

City

Zip Code

County

 

 

 

 

 

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are:

 

 

 

If not sufficient space to cover this point, add one or more sheets of this size.

 

 

 

 

 

The transaction of any or all lawful businesses for which corporations may be incorporated under the Illinois Business Corporation Act.  (§ 47.5)

 

 

 

ARTICLE FOUR

 

Paragraph 1: The authorized shares shall be:

 

 

 

Class

 

* Par Value per share

 

Number of shares authorized

 

 

 

Common

 

NPV

 

10,000

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Paragraph 2:  The preferences, qualifications, limitations, restrictions and the special or relative rights in

 

 

respect of the shares of each class are:

PAID

 

If not sufficient space to cover this point, add one or more sheets of this size.

 

 

 

APRIL 18 1989

 

 

 

 

 

ARTICLE FIVE

 

The number of shares to be issued initially, and the consideration to be resolved by the corporation therefor, are:

 

 

 

 

 

* Par Value

 

Number of shares

 

Consideration to be

 

 

 

Class

 

per share

 

proposed to be issued

 

received therefor

 

 

 

Common

 

NPV

 

100

 

$

1,000.00

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

Total

 

$

1,000.00

 

 


* A declaration as to a “par value” is optional.  This space may to marked “n/a” when no reference to a par value is desired.

 



 

ARTICLE SIX        OPTIONAL

The number of directors constituting the initial board of directors of the corporation is                              , and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors be elected and qualify are:

 

Name

 

Residential Address

 

 

 

 

 

 

 

 

 

 

 

 

 

 

ARTICLE SEVEN OPTIONAL

(a)

 

It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be:

 

$                 

(b)

 

It is estimated that the value of the property to be located within the State of Illinois during the following year will be:

 

$                 

(c)

 

It is estimated that the gross amount of business which will be transacted by the corporation during the following year will be:

 

$                 

(d)

 

It is estimated that the gross amount of business which will be transacted from places of business in the State of Illinois during the following year will be:

 

$                 

 

ARTICLE EIGHT OTHER PROVISIONS

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing pre-emptive rights; denying cumulative voting; regulating internal affairs; voting majority requirements; fixing a duration other than perpetual; etc.

 

NAMES & ADDRESSES OF INCORPORATORS

 

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

 

Dated April 12, 1989

 

Signatures and Names

 

Post Office Address

 

 

 

 

 

 

 

 

 

1.

 

/s/ Terence M. Sheen

 

1.

 

 180 W. Park Avenue

 

 

Signature

 

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

TERENCE M. SHEEN

 

 

 

 Elmhurst,

IL

60126

 

 

Name (please print)

 

 

 

City/Town

State

Zip

 

 

 

 

 

 

 

 

 

2.

 

 

 

2.

 

 

 

 

 

 

Signature

 

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

Name (please print)

 

 

 

City/Town

State

Zip

 

 

 

 

 

 

 

 

 

3.

 

 

 

3.

 

 

 

 

 

 

Signature

 

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

Name (please print)

 

 

 

City/Town

State

Zip

 

(Signatures must be in ink on original document, Carbon copy, xerox or rubber stamp signatures may only be used on conformed copies)

 

NOTE:  If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its President or Vice-President and verified by him, and attested by its Secretary or an Assistant Secretary.

 

 

 

Form BCA - 2.10

 

File No.

 

ARTICLES OF INCORPORATION

 

FILED

 

APR 18 1989

 

JIM EDGAR

SECRETARY OF STATE

 

FEE SCHEDULE

 

The following fees are required to be paid at the time of issuing the Certificate of Incorporation: FILING FEE $75.00; INITIAL LICENSE FEE of 1/20th of 1% of the consideration to be received for initial issued shares ( see Art 5), MINIMUM $.50; INITIAL FRANCHISE TAX OF 1/10th of 1% of the consideration to be received for initial issued shares ( see Art 5), MINIMUM $25.00.

 

EXAMPLES OF TOTAL DUE

 

Consideration to
be Received

 

TOTAL
DUE*

 

up to $1,000

 

$

100.50

 

$      5,000

 

 

$

102.50

 

$    10,000

 

 

$

105.00

 

$    25,000

 

 

$

112.50

 

$    50,000

 

 

$

150.00

 

$  100,000

 

 

$

225.00

 

 


* Includes Filing Fee + License Fee + Franchise Tax

 

RETURN TO:

 

Corporation Department

Secretary of State

Springfield, Illinois 62756

Telephone (217) 782 -6961

 

C-162.8

 



 

File #  5548-9467

 

 

 

 

 

 

 

 

 

 

 

Form BCA-5.10

 

 

 

 

 

NFP-105.10

 

 

 

 

 

(Rev. Jan. 1999)

 

 

 

 

 

 

 

 

 

 

 

Jesse white

 

 

 

 

 

Secretary of State

 

 

 

 

 

Department of Business Services

 

 

 

 

 

Springfield, IL 62756

 

 

 

SUBMIT IN DUPLICATE

 

Telephone (217) 782-3647

 

 

 

 

 

http://www.sos.state.il.us

 

FILED

 

This space for use by

 

 

 

 

 

Secretary of State

 

 

 

 

 

 

 

STATEMENT OF

CHANGE

OF REGISTERED AGENT

AND/OR REGISTERED

 

OCT 02 2001

 

Date 10 - 2 - 01

 

 

 

 

 

 

 

JESSE WHITE

SECRETARY OF STATE

 

Filing Fee         $ 5

 

 

 

 

 

 

 

Approved : [ILLEGIBLE]

 

OFFICE

 

 

 

 

Remit payment in check or money order, payable to “Secretary of State.”

 

 

Type of print in black ink only.

See reverse side for signature(s).

 

 

 

PAID

 

 

 

 

 

OCT 03 2001

 

 

 

 

 

Expedited Services

 

1.

CORPORATE NAME:

Illinois Mentor, Inc.

 

 

 

2.

STATE OF COUNTRY OF INCORPORATION:

Illinois

 

 

3.

Name and address of the registered agent and registered office as they appear on the records of the office of the Secretary of State (before change) :

 

Registered Agent

 Prentice Hall Corporation

 

First Name

Middle Name

Last Name

 

Registered Office

 33 North LaSalle Street

 

Number

Street

Suite No. (A P.O. Box alone is not acceptable)

 

 

 Chicago

60602

 COOK

 

City

ZIP Code

County

 

4.

Name and address of the registered agent and registered office shall be (after all changes herein reported):

 

Registered Agent

 C T Corporation System

 

First Name

Middle Name

Last Name

 

Registered Office

 c/o C T Corporation System, 208 South LaSalle Street

 

Number

Street

Suite No. (A P.O. Box alone is not acceptable)

 

 

 Chicago

60604

 Cook

 

City

ZIP Code

County

 



 

5.

The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

 

 

6.

The above change was authorized by: (“ ý ” one box only)

 

a.

ý By resolution duly adopted by the board of directors.

(Note 5)

 

b.

o By action of the registered agent.

(Note 6)

 

 

 

NOTE: When the registered agent changes, the signatures of both president and secretary are required.

7.

(If authorized by the board of directors, sign here. See Note 5)

 

The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms,

under penalties of perjury, that the facts stated herein are true.

 

 

Dated

June 11

,

2001

 

Illinois Mentor, Inc.

 

(Month & Day)

 

(Year)

 

(Exact Name of Corporation)

 

 

attested by

  /s/ Elizabeth Hopper

 

by

 /s/ Gregory Torres

 

(Signature of Secretary or Assistant Secretary)

 

 

(Signature of President or Vice President)

 

 

 

 

 

 

Elizabeth Hopper, Secretary

 

 

Gregory Torres, President

 

(Type or Print Name and Title)

 

 

(Type or Print Name and Title)

 

 

 

 

 

(If change of registered office by registered agent, sign here. See Note 6)

 

The undersigned, under penalties of perjury, affirms that the facts stated herein are true.

 

 

 

 

Dated

 

,

 

 

C T Corporation System

 

(Month & Day)

 

(Year)

 

(Signature of Registered Agent of Record}

 

NOTES

 

1.

The registered office may, but need not be the same as the principal office of the corporation. However, the registered office and the office address of the registered agent must be the same.

 

 

2.

The registered office must include a street or road address; a post office box number alone is not acceptable.

 

 

3.

A corporation cannot act as its own registered agent.

 

 

4.

If the registered office is changed from one county to another, then the corporation must file with the recorder of deeds of the new county a certified copy of the articles of incorporation and a certified copy of the statement of change of registered office. Such certified copies may be obtained ONLY from the Secretary of State.

 

 

5.

Any change of registered agent must be by resolution adopted by the board of directors. This statement must then be signed by the president (or vice-president) and by the secretary (or an assistant secretary) .

 

 

6.

The registered agent may report a change of the registered office of the corporation for which he or she is registered agent. When the agent reports such a change, this statement must be signed by the registered agent.

 




Exhibit 3.20

 

BYLAWS

OF

ILLINOIS MENTOR, INC.

 

ARTICLE I

OFFICES

The corporation shall continuously maintain in the State of Illinois a registered office and a registered agent whose business office is identical with such registered office, and may have other offices within or without the state.

 

 

ARTICLE II

 

SHAREHOLDERS

 

SECTION 1. ANNUAL MEETING. The annual meeting of the shareholders shall be held on the first Monday in April of each year, or at such time as the Board of Directors may designate for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday, such meeting shall be held on the next succeeding business day.

 

SECTION 2. SPECIAL MEETINGS. Special meetings of the stockholders may be called by either the President, by the Board of Directors or by the holders of not less than one-fifth of all the outstanding shares of stock of the corporation entitled to vote, for the purpose or purposes stated in the call of the meeting.

 

SECTION 3. PLACE OF MEETINGS. The Board of Directors may designate any place, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be at 180 W. Park Avenue, Elmhurst, Illinois.

 

SECTION 4. NOTICE OF MEETINGS. Written notice stating the place, date, and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than 10 nor more than 60 days before the date of the meeting, or in the case of a merger, consolidation, share exchange, dissolution or sale, lease or exchange of assets not less than 20 nor more than 60 days before the date of the meeting, either personally or by mail, by or at the direction

 

1



 

of the president, or the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the shareholder at his or her address as it appears on the records of the corporation, with postage thereon prepaid. When a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place thereof as are announced at the meeting at which the adjournment is taken.

 

SECTION 5. FIXING OF RECORD DATE. For the purpose of determining the shareholders entitled to notice of or to vote at any meeting of shareholders, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the board of directors of the corporation may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than 60 days and for a meeting of shareholders, not less than 10 days, or in the case of a merger, consolidation, share exchange, dissolution or sale, lease or exchange of assets, not less than 20 days before the date of such meeting. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the board of directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. A determination of shareholders shall apply to any adjournment of the meeting.

 

SECTION 6. VOTING LISTS. The officer or agent having charge of the transfer book for shares of the corporation shall make, within 20 days after the record date for a meeting of shareholders or 10 days before such meeting, whichever is earlier, a complete list of the shareholders entitled to vote at such meeting, arranged in alphabetical order, with the address of and the number of shares held by each, which list, for a period of 10 days prior to such meeting, shall be kept on file at the registered office of the corporation and shall be subject to inspection by any shareholder, and to copying at the shareholder’s expense, at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or a duplicate thereof kept in this State, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book or to vote at any meeting of shareholders.

 

SECTION 7. QUORUM. The holders of a majority of the outstanding shares of the corporation entitled to vote on a matter, represented in person or by proxy, shall constitute a quorum for consideration of such matter at any meeting of shareholders, but in no event shall a quorum consist of less than one-third of the outstanding shares entitled so to vote; provided that if less than a majority of the outstanding shares are represented at said meeting, a majority of the shares so represented may adjourn the meeting at any time without further notice. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting shall be the act of the shareholders, unless the vote of a greater number of voting by classes is required by the Business Corporation Act, the

 

2



 

articles of incorporation or these by-laws. At any adjourned meeting at which a quorum shall be present, any business may be transacted which might have been transacted at the original meeting. Withdrawal of shareholders from any meeting shall not cause failure of a duly constituted quorum at that meeting.

 

SECTION 8. PROXIES. Each shareholder may appoint a proxy to vote or otherwise act for him or her by signing an appointment form and delivering it to the person so appointed, but no such proxy shall be valid after 11 months from the date of its execution, unless otherwise provided in the proxy.

 

SECTION 9. VOTING OF SHARES. Each outstanding share, regardless of class, shall be entitled to one vote in each matter submitted to vote at a meeting of shareholders, and in all elections for directors, every shareholder shall have the right to vote the number of shares owned by such shareholder for as many persons as there are directors multiplied by the number of such shares or to distribute such cumulative votes in any proportion among any number of candidates. Each shareholder may vote either in person or by proxy as provided in SECTION 8 hereof.

 

SECTION 10. VOTING OF SHARES BY CERTAIN HOLDERS. Shares held by the corporation in a fiduciary capacity may be voted and shall be entitled to vote at any given time.

 

Shares registered in the name of another corporation, domestic or foreign, may be voted by any officer, agent, proxy or other legal representative authorized to vote such shares under the law of incorporation of such corporation.

 

Shares registered in the name of a deceased person, a minor ward or a person under legal disability, may be voted by his or her administrator, executor or court appointed guardian, either in person or by proxy without a transfer of such shares into the name of such administrator, executor or court appointed guardian. Shares registered in the name of a trustee may be voted by him or her, either in person or by proxy.

 

Shares registered in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his or her name if authority to do so is contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Any number of shareholders may create a voting trust for the purpose of conferring upon a trustee or trustees the right to vote or otherwise represent their shares, for a period not to exceed 10 years, by entering into a written voting trust agreement specifying the terms and conditions of the voting trust, and by transferring their shares to such trustee or trustees for the purpose of the agreement. Any such trust agreement shall

 

3



 

not become effective until a counterpart of the agreement is deposited with the corporation at its registered office. The counterpart of the voting trust agreement so deposited with the corporation shall be subject to the same right of examination by a shareholder of the corporation, in person or by agent or attorney, as are the books and records of the corporation, and shall be subject to examination by any holder of a beneficial interest in the voting trust, either in person or by agent or attorney, at any reasonable time for any proper purpose.

 

Shares of its own stock belonging to this corporation shall not be voted, directly or indirectly, at any meeting and shall not be counted in determining the total number of outstanding shares at any given time, but shares of its own stock held by it in a fiduciary capacity may be voted and shall be counted in determining the total number of outstanding shares at any given time.

 

SECTION 11. CUMULATIVE VOTING. In all elections for directors, every shareholder shall have the right to vote in person or by proxy, the number of shares owned by him/her, for as many persons as there are directors to be elected, or to cumulate such votes, and give one candidate as many votes as the number of directors multiplied by the number of his/her shares shall equal, or to distribute them on the same principle among as many candidates as he/she shall think fit.

 

The articles of incorporation may be amended to limit or eliminate cumulative voting rights in all or specified circumstances, or to limit or deny voting rights or to provide special voting rights as to any class or classes or series of shares of the corporation.

 

SECTION 12. INSPECTORS. At any meeting of shareholders, the presiding officer may, or upon the request of any shareholder, shall appoint one or more persons as inspectors for such meeting.

 

Such inspectors shall ascertain and report the number of shares represented at the meeting, based upon their determination of the validity and effect of proxies; count all votes and report the results; and do such other acts as are proper to conduct the election and voting with impartiality and fairness to all the shareholders.

 

Each report of an inspector shall be in writing and signed by him or her or by a majority of them if there be more than one inspector acting at such meeting. If there is more than one inspector, the report of a majority shall be the report of the inspectors. The report of the inspector or inspectors on the number of shares represented at the meeting and the results of the voting shall be prima facie evidence thereof.

 

SECTION 13. INFORMAL ACTION BY SHAREHOLDERS. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting and without a vote, if a consent in writing, setting further the action so taken shall be signed (a) if 5 days’ prior notice of the proposed action is given in writing to all of the shareholders

 

4



 

entitled to vote with respect to the subject matter hereof, by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voting or (b) by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Prompt notice of the taking of the corporation action without a meeting by less than unanimous written consent shall be given in writing to those shareholders who have not consented in writing. In the event that the action which is consented to is such as would have required the filing of a certificate under any section of the Business Corporation Act if such action had been voted on by the shareholders at a meeting thereof, the certificate filed under such section shall state, in lieu of any statement required by such section concerning any vote of shareholders, that written consent has been given in accordance with the provisions of SECTION 7.10 of the Business Corporation Act and that written notice has been given as provided in such SECTION 7.10.

 

SECTION 14. VOTING BY BALLOT. Voting on any question or in any election may be by voice unless the presiding officer shall order or any shareholder shall demand that voting be by ballot.

 

ARTICLE III

 

DIRECTORS

 

SECTION 1. GENERAL POWERS. The business of the corporation shall be managed by or under the direction of its board of directors. A majority of the board of directors may establish reasonable compensation for their services and the services of other officers, irrespective of any personal interest.

 

SECTION 2. NUMBER, TENURE AND QUALIFICATIONS. The number of directors of the corporation shall be one. Each director shall hold office until the next annual meeting of shareholders; or until his successor shall have been elected and qualified. Directors need not be residents of Illinois or shareholders of the corporation. The number of directors may be increased or decreased from time to time by the amendment of this section. No decrease shall have the effect of shortening the term of any incumbent director.

 

SECTION 3. REGULAR MEETING. A regular meeting of the board of directors shall be held without other notice than this by-law, immediately after the annual meeting of shareholders. The board of directors may provide, by resolution, the time and place for holding of additional regular meetings without other notice than such resolution.

 

SECTION 4. SPECIAL MEETINGS. Special meetings of the board of directors may be called by or at the request of the president or any two directors. The person or

 

5



 

persons authorized to call special meetings of the board of directors may fix any place as the place for holding any special meeting of the board of directors called by them.

 

SECTION 5. NOTICE. Notice of any special meeting shall be given at least 10 days previous thereto by written notice to each director at his business address. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegram company. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors need be specified in the notice or waiver of notice of such meeting.

 

SECTION 6. QUORUM. A majority of the number of directors fixed by these by-laws shall constitute a quorum for transaction of business at any meeting of the board of directors, provided that if less than a majority of such number of directors are present at said meeting, a majority of the directors present may adjourn the meeting at any time without further notice.

 

SECTION 7. MANNER OF ACTING. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors, unless the act of a greater number is required by statute, there by-laws, or the articles of incorporation.

 

SECTION 8. VACANCIES. Any vacancy on the board of directors may be filled by election at the next annual or special meeting of shareholders. A majority of the board of directors may fill any vacancy prior to such annual or special meeting of shareholders.

 

SECTION 9. RESIGNATION AND REMOVAL OF DIRECTORS. A director may resign at any time upon written notice to the board of directors. A director may be reemoved with or without cause, by a majority of shareholders if the notice of the meeting names the director or directors to be removed at said meeting.

 

SECTION 10. INFORMAL ACTION BY DIRECTORS. The authority of the board of directors may be exercised without a meeting if a consent in writing, setting forth the action taken, is signed by all of the directors entitled to vote.

 

SECTION 11. COMPENSATION. The board of directors, by the affirmative vote of a majority of directors then in office, and irrespective of any personal interest of any of its members, shall have authority to establish reasonable compensation of all directors for services to the corporation as directors, officers or otherwise notwithstanding any director conflict of interest. By resolution of the board of directors, the directors may be paid their expenses, if any, of attendance at each meeting of the board. No such payment previously mentioned in this section shall preclude any director from serving the coorporation in any

 

6



 

other capacity and receiving compensation therefor.

 

SECTION 12. PRESUMPTION OF ASSENT. A director of the corporation who is present at a meeting of the board of directors at which action on any corporation matter is taken shall be conclusively presumed to have assented to the action taken unless his or her dissent shall be entered in the minutes of the meeting or unless he or she shall file his or her written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof or shall forward such dissent by registered or certified mail to the secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

SECTION 13. COMMITTEES. A majority of the board of directors may create one or more committees of two or more members to exercise appropriate authority of the board of directors. A majority of such committee shall constitute a quorum for transaction of business. A committee may transact business without a meeting by unanimous written consent.

 

ARTICLE IV

 

OFFICERS

 

SECTION 1. NUMBER. The officers of the corporation shall be a president, one or more vice-president, a treasurer, a secretary, and such other officers as may be elected or appointed by the board of directors. Any two or more offices may be held by the same person.

 

SECTION 2. ELECTION AND TERM OF OFFICE. The officers of the corporation shall be elected annually by the board of directors at the first meeting of the board of directors held after each annual meeting of shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Vacancies may be filled or new offices created and filled at any meeting of the board of directors. Each officer shall hold office-until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided. Election of an officer shall not of itself create contract rights.

 

SECTION 3. REMOVAL. Any officer elected or appointed by the board of directors may be removed by the board of directors whenever in its judgment the best interest of the corporation would be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed.

 

SECTION 4. PRESIDENT. The president shall be the principal executive officer of the corporation. Subject to the direction and control of the board of directors, he/she shall be in charge of the business of the corporation; he shall see that the resolutions and directions of the board of directors are carried into effect except in those instances in

 

7



 

which that responsibility is specifically assigned to some other person by the board of directors; and, in general, he/she shall discharge all duties incident of the office of president and such other duties as may be prescribed by the board of directors from time to time. He shall preside at all meetings of the shareholders and of the board of directors. Except in those instances in which the authority to execute is expressly delegated to another officer or agent of the corporation or a different mode of execution is expressly prescribed by the board of directors or these by-laws, he may execute for the corporation certificates for its shares, and any contracts, deeds, mortgages, bonds, or other instruments which the board of directors has authorized to be executed, and he may accomplish such execution either under or without the seal of the corporation and either individually or with the secretary, any assistant secretary, or any other officer thereunto authorized by the board of directors, according to the requirements of the form of the instrument. He may vote all securities which the corporation is entitled to vote except as and to the extent such authority shall be vested in a different officer or agent of the corporation by the board of directors.

 

SECTION 5. THE VICE-PRESIDENTS. The vice-president (or in the event there may be more than one vice-president, each of the vice-presidents) shall assist the president in the discharge of his/her duties as the president may direct and shall perform such other duties as from time to time may be assigned to him/her by the president or by the board of directors. In the absence of the president or in the event of his/her inability or refusal to act, the vice-president (or in the event there may be more than one board of directors, or by the president if the board of directors has not made such a designation, or in the absence of any designation, then in the order of seniority of tenure as vice president) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. Except in those instances in which the authority to execute is expressly delegated to another officer or agent of the corporation or a different mode of execution is expressly prescribed by the board of directors or these by-laws, the vice-president (or each of them if there are more than one) may execute for the corporation certificates for its shares and any contracts, deeds, mortgages, bonds or other instruments which the board of directors has authorized to be executed, and he/she may accomplish such execution either under or without the seal of the corporation and either individually or with the secretary, any assistant secretary, or any other officer thereunto authorized by the board of directors, according to the requirements of the form of the instrument.

 

SECTION 6. THE TREASURER. The treasurer shall be the principal accounting and financial officer of the corporation. He shall: (a) have charge of and be responsible for the maintenance of adequate books of account for the corporation; (b) have charge and custody of all funds and securities of the corporation, and be responsible therefor and for the receipt and disbursement thereof; and (c) perform all the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the president or by the board of directors. If required by the board of directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the board of directors may determine.

 

8



 

SECTION 7. THE SECRETARY. The secretary shall: (a) record the minutes of the shareholders’ and of the board of directors’ meetings in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation; (d) keep a register of the post-office address of each shareholder which shall be furnished to the secretary by such shareholder; (e) sign with the president, or a vice-president, or any other officer thereunto authorized by the board of directors, certificates for shares of the corporation, the issue of which shall have been authorized by the board of directors, and any contracts, deeds, mortgages, bonds, or other instruments which the board of directors has authorized to be executed, according to the requirements of the form of the instrument, except when a different mode of execution is expressly prescribed by the board of directors or those by-laws; (f) have general charge of the stock transfer books of the corporation; (g) have authority to certify the by-laws, resolutions of the shareholders and board of directors and committees thereof, and other documents of the corporation as true and correct copies thereof, and (h) perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him/her by the president or by the board of directors.

 

SECTION 8. ASSISTANT TREASURERS AND ASSISTANT SECRETARIES. The assistant treasurers and assistant secretaries shall perform such duties as shall be assigned to them by the treasurer or the secretary, respectively, or by the president or the board of directors. The assistant secretaries may sign with the president, or a vice-president, or any other officer thereunto authorized by the board of directors, certificates for shares of the corporation, the issue of which shall have been authorized by the board of directors, and any contracts, deeds, mortgages, bonds, or other instruments which the board of directors has authorized to be executed, according to the requirements of the form of the instrument, except when a different mode of execution is expressly prescribed by the board of directors or these by-laws. The assistant treasurers shall respectively, if required by the board of directors, give bonds for the faithful discharge of their duties in such sums and with such sureties as the board of directors shall determine.

 

SECTION 9. SALARIES. The salaries of the officers shall be fixed from time to time by the board of directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation.

 

ARTICLE V

 

CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

SECTION 1. CONTRACTS. The board of directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

SECTION 2. LOANS. No loans shall be contracted on behalf of the corporation

 

9



 

and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the board of directors.

 

SECTION 3. CHECKS, DRAFTS, ETC. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness is issued in the name of the corporation, shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the board of directors.

 

SECTION 4. DEPOSITS. All funds of the corporation not. otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the board of directors may select.

 

ARTICLE VI

 

SHARES AND THEIR TRANSFER

 

SECTION 1. SHARES REPRESENTED BY CERTIFICATES AND UNCERTIFICATED SHARES. Shares either shall be represented by certificates or shall be uncertificated shares.

 

Certificates representing shares of the corporation shall be signed by the appropriate officers and may be sealed with the seal or a facsimile of the seal of the corporation. If a certificate is countersigned by a transfer agent or registrar, other than the corporation or its employee, any other signatures may be facsimile. Each certificate respresenting shares shall be consecutively numbered or otherwise identified, and shall also state the name of the person to whom issued, the number and class of shares (with designation of series, if any), the date of issue, and that the corporation is organized under Illinois law. If the corporation is authorized to issue shares of more than one class or of series within a class, the certificate shall also contract such information or statement as may be required by law.

 

Unless prohibited by the articles of incorporation, the board of directors may provide by resolution that some or all of any class or series of shares shall be uncertificated shares. Any such resolution shall not apply to shares represented by a certificate until the certificate has been surrendered to the corporation. Within a reasonable time after the issuance or transfer of uncertificated shares, the corporation shall send the registered owner thereof a written notice of all information that would appear on a certificate. Except as otherwise expressly provided by law, the rights and obligations of the holders of uncertificated share shall be identical to those of the holders of certificates representing shares of the same class and series.

 

The name and address of each shareholder, the number and class of shares held and the date of which the shares were issued shall be entered on the books of the corporation. The person in whose name shares stand on the books of the corporation shall

 

10



 

be deemed the owner thereof for all purposes as regards the corporation.

 

SECTION 2. LOST CERTIFICATES. If a certificate representing shares has alledgedly been lost or destroyed the board of directors may in its discretion, except as may be required by law, direct that a new certificate be issued upon such indemnification and other reasonable requirements as it may impose.

 

SECTION 3. TRANSFERS OF SHARES. Transfer of shares of the corporation shall be recorded on the books of the corporation. Transfer of shares represented by a certificate, except in the case of a lost or destroyed certificate, shall be made on surrender for cancellation of the certificate for such shares. A certificate presented for transfer must be duly endorsed andd accompanied by proper guaranty of signature and other appropriate assurances that the endorsement is effective. Transfer of an incertificated share shall be made on receipt by the corporation of an instruction from the registered owner or other appropriate person. The instruction shall be in writing or a comunication in such form as may be agreed upon in writing by the corporation.

 

ARTICLE VII

 

FISCAL YEAR

 

The fiscal year of the corporation shall be fixed by resolution of the board of directors.

 

 

ARTICLE VIII

 

DISTRIBUTIONS

 

The board of directors may authorize, and the corporation may make, distributions to its shareholders, subject to any restrictions in its articles of incorporation or provided by law.

 

ARTICLE IX

 

SEAL

 

The corporate seal shall have inscribed thereon the name of the corporation and the words “Corporate Seal, Illinois.” The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced, provided that the affixing of the corporate seal to an instrument shall not give the instrument additional force or effect, or change the construction thereof, and the use of the corporate seal is not mandatory.

 

11



 

ARTICLE X

 

WAIVER OF NOTICE

 

Whenever any notice is required to be given under the provisions of these by-laws or under the provisions of the articles of incorporation or under the provisions of The Business Corporation Act of the State of Illinois, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Attendance at any meeting shall constitute waiver of notice thereof unless the person at the meeting objects to the holding of the meeting because proper notice was not given.

 

ARTICLE XI

 

INDEMNIFICATION OF OFFICERS,
DIRECTORS, EMPLOYEES AND AGENTS

 

SECTION 1. The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, partnership, joint venture trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connecion with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporaton, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action, suit or proceeding by judgment or settlement, conviction or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interest of the corporation, and with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful.

 

SECTION 2. The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation and except that no indemnifaction shall be made in respect of

 

12



 

any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

 

SECTION 3. To the extent that a director, officer, employee or agent of a corporation has been successful, on the merits or otherwise, in the defense of any action, suit or proceeding referred to in sections 1 and 2, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses actually and reasonably incurred by such person in connection therewith.

 

SECTION 4. Any indemnifaction under sections 1 and 2 shall be made by the corporation only as authorized in the specific case upon a determination that indemnifaction of the director, officer, employee or agent is proper in the circumstances because he or she has met the applicable standard of conduct set forth in sections 1 and 2. Such determination of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (b) if such a quorum is not obtainable, or, even if obtainable, a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (c) by the shareholders.

 

SECTION 5. Expenses incurred in defneding a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding, as authorized by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount unless it shall ultimately be determined that he or she is entitled to be indemnified by the corporation as authorized in this article.

 

SECTION 6. The indemnification provided by this article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any by-law, agreement vote of shareholders or disinterested directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, emnployee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

 

SECTION 7. The corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnerhip, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of his or her status as such, whether or not the corporation would have the power to indemnify such person against such liability under the provisions of these sections.

 

13



 

SECTION 8. If the corporation has paid indemnity or had advanced expenses to a director, officer, employee or agent, the corporation shall report the indemnification or advance in writing to the shareholders with or before the notice of the next shareholders’ meeting.

 

SECTION 9. References to “the corporation” shall include, in addition to the surviving corporation, any merging corporation, including any corporation having merged with a merging corporation, absorbed in a merger which othrwise would have lawfully been entitled to indemnify its directors, officers, and employees or agents.

 

ARTICLE XII

 

AMENDMENTS

 

Unless the power to make, alter, amend or repeal the by-laws is reserved to the shareholders by the articles of incorporation, the by-laws of the corporation may be made, altered, amendeded or repealed by the shareholders or the board of directors, but no by-law adopted by the shareholders may be altered, amended or repealed by the board of directors if the by-laws so provide. The by-laws may contain any provisions for the regulation and management of the affairs of the corporation not inconsistent with the law or the articles of incorporation.

 

14


 



Exhibit 3.21

[ILLEGIBLE]

 

The Commonwealth of Massachusetts

OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE

MICHAEL JOSEPH CONNOLLY. Secretary

ONE ASHBURTON PLACE, BOSTON, MASS. 02108

ARTICLES OF ORGANIZATION

(Under G.L. Ch. 156B)

Incorporators

 

 

/s/ [ILLEGIBLE]

 

 

Examiner

 

 

NAME:

POST OFFICE ADDRESS

 

 

Include given name in full in case of natural persons; in case of a corporation, give state of incorporation.

 

 

E. Byron Hensley

 

99 State Street

 

 

Boston, MA 02109

 

 

 

/s/ [ILLEGIBLE]

 

 

Name

 

 

Approved

 

 

The above-named incorporator(s) do hereby associate (themselves) with the intention of forming a corporation under the provisions of General Laws, Chapter 156B and hereby state(s):

 

1.                The name by which the corporation shall be known is:

 

Massachusetts Mentor, Inc.

 

2.                The purpose for which the corporation is formed is as follows:

 

To provide human and health services, and in general, to carry on any business which may lawfully be carried on by any corporation organized under Massachusetts General Laws, Chapter 156B, as amended.

 

C                           o

 

P                            ý

 

M                       o

 

F.A.            o

 

 

 

4

 

 

P.C.

 

 

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on separate sheets of paper leaving a left hand margin of at least 1 inch for binding. Additions to more than one article may be continued on a single sheet so long as each article requiring each such addition is clearly indicated.

 



 

3.                The total number of shares and the par value, if any, of each class of stock within the corporation is authorized as follows.

 

 

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

CLASS OF STOCK

 

NUMBER OF SHARES

 

NUMBER OF SHARES

 

PAR
VALUE

 

AMOUNT

 

Preferred

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

 

 

Common

 

 

 

300,000

 

.10

 

$

30,000

 

 

*4.         If more than one class is authorized, a description of each of the different classes of stock with, if any, the preferences, voting powers, qualifications, special or relative rights or privileges as to each class thereof and any series now established:

 

None

 

*5.         The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows:

 

None

 

 

*6.         Other lawful provisions, if any, for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders.

 

1.                                        Meetings of the stockholders may be held anywhere in the U.S.

2.                                        The Directors may amend, add to or repeal the By-laws, in whole or in part, except with respect to any provision thereof which by law or the By-laws, requires action by the Stockholders.

3.                                        The corporation may be a partner in any business enterprise which it would have power to conduct by itself.

 


* If there are no provisions state “None”.

 



 

7.                By-Laws of the corporation have been duly adopted and the initial directors, president, treasurer and clerk, whose names are set out below, have been duly elected.

 

8.                The effective date of organization of the corporation shall be the date of filing with the Secretary of the Commonwealth. If a later date is desired, specify date (not more than 30 days after the date of the filing.

 

9.                The following information shall not for any purposes be treated as a permanent part of the Articles of Organization of the corporation.

 

(a)           The post office address of the initial principal office of the corporation of Massachusetts is

99 State Street, Boston, Massachusetts

 

(b)          The name, residence and post office address of each of the initial directors and following officers of the corporation are as follows:

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS

 

 

 

 

 

President:

 

E. Byron Hensley, Jr.

 

99 State Street, Boston, MA

 

 

 

 

 

Treasurer:

 

E. Byron Hensley, Jr.

 

99 State Street, Boston, MA

 

 

 

 

 

Clerk:

 

Harvey Lowell,

 

99 State Street, Boston, MA

 

 

 

 

 

Directors:

 

E. Byron Hensley, Jr.

 

99 State Street, Boston, MA

 

 

Harvey Lowell,

 

99 State Street, Boston, MA

 

c.                The date initially adopted on which the corporation’s fiscal year ends is.

 

June 30

 

d.               The date initially fixed in the by-laws for the annual meeting of stockholders of the corporation is:

 

Second Wednesday in September

 

e.                The name and business address of the resident agent, if any, of the corporation is:

 

N/A

 

IN WITNESS WHEREOF and under the penalties of perjury the INCORPORATORS sign(s) these Articles of Organization the 24th day of August 1983.

 

 

/s/ E. Byron Hensley, Jr.

 

 

E. Byron Hensley, Jr.

 

 

The signature of each incorporator which is not a natural person must be an individual who shall show the capacity in which he acts and by signing shall represent under the penalties of perjury that he is duly authorized on its behalf to sign these Articles of Organization.

 



 

[SEAL]

 

THE COMMONWEALTH OF MASSACHUSETTS

 

 

ARTICLES OF ORGANIZATION

 

GENERAL LAWS, CHAPTER 156B, SECTION 12

 

I hereby certify that, upon an examination of the within-written articles of organization, duly submitted to me, it appears that the provisions of the General Laws relative to the organization of corporations have been complied with and I hereby approve said articles; and the filing fee in the amount of $150.00 having been paid, said articles are deemed to have been filed with me this 24th day of August 1983

 

 

A TRUE COPY ATTEST

 

 

 

 

 

/s/ William Francis Galvin

 

WILLIAM FRANCIS GALVIN

 

SECRETARY OF THE COMMONWEALTH

 

 

 

DATE: 10/15/04 Clerk:

 

Effective date

 

 

 

 

 

 

 

 

/s/ Michael Joseph Connolly

 

 

MICHAEL JOSEPH CONNOLLY

 

 

Secretary of State

 

 

 

PHOTO COPY OF ARTICLES OF ORGANIZATION TO BE SENT

TO BE FILLED IN BY CORPORATION

 

TO:                                                      Betty P. Zedros

Hemenway & Barnes

60 State Street

Boston, MA 02109

Telephone                 (617) 227-7940

 

FILING FEE: 1/20 of 1% of the total amount of the authorized capital stock with par value, and one cent a share for all authorized shares without par value, but not less than $125. General Laws, Chapter 156B. Shares of stock with a par value less than one dollar shall be deemed to have par value of one Dollar per share

 

[ILLEGIBLE]

SEP 07 1983.

 




Exhibit 3.22

 

Massachusetts Mentor, Inc.

 

BY-LAWS

 

ARTICLE I

 

General Provisions

 

Section 1. Name- The name of the corporation shall be Massachusetts Mentor, Inc.

 

Section 2. Location- The principal office of the corporation shall initially be located at the place set forth in the Articles of Organization of the corporation.  The directors may establish other offices and places of business in Massachusetts or elsewhere.

 

Section 3. Fiscal Year- Except as from time to time otherwise determined by the directors, the fiscal year of the corporation shall end on the last day of June of each year.

 

ARTICLE II

 

Meetings of the Stockholders

 

Section 1. Annual Meetings- An annual meeting of the stockholders shall be held on the second Wednesday in September (or on the next business day if that is a legal holiday) at 10:00 o’clock A.M. unless a different hour is fixed by the President or the directors and stated in the notice of meeting.  The purposes for which the annual meeting is to be held, in addition to those prescribed by law, the Articles of Organization or these By-laws, may be specified by the President or the directors.  In the event that an annual meeting is not held on the date fixed in these By-laws, a special meeting may be held in lieu thereof with all the force and effect of an annual meeting.

 

Section 2. Special Meetings- Special meetings of the stockholders may be called by the President or the directors, and stockholder may be called by the President or the directors, and shall be called by the Clerk (or in case of the death, absence, incapacity or refusal of the Clerk, by any other officer) upon written application or one or more stockholders who hold at least 10% of the capital stock entitled to vote thereat.

 

Section 3. Place of Meetings- All meetings of the stockholders shall be held at the principal office of the corporation unless a different place within the United States is fixed by the President or the directors and stated in the notice of meeting.

 

Section 4. Notice of Meetings- A written notice of each meeting of the stockholders, stating the place, date and hour thereof and the purposes for which the

 

1



 

meeting is to be held, shall be given by the Clerk (or in case of the death, absence, incapacity or refusal of the Clerk, by any other officer) at least seven days before the meeting to each stockholder of record entitled to vote thereat, and to each stockholder, who, under the Articles of Organization of these By-laws, is entitled to such notice, by leaving such notice with him or at his residence or usual place of business, or by mailing it postage prepaid and addressed to such stockholder at his address as it appears in the records of the corporation.  Notice of a meeting need not be given to a stockholder if a written waiver of notice, executed before or after the meeting by such stockholder of his attorney thereunto authorized, is filed with the records of the meeting.

 

Section 5. Quorum- The holders of a majority in interest of all stock issued, outstanding and entitled to vote, present or represented by proxy, shall constitute a quorum at any meeting of the stockholder.  If a quorum shall not be present or represented at any meeting of the stockholders, a lesser number may, without further notice, adjourn the meeting to any other time.

 

Section 6. Voting and Proxies- The corporation shall not directly or indirectly vote any share of its own stock.  Stockholders entitled to vote shall have one vote for each share of stock owned of record by them.  Stockholders may vote either in person or by written proxy dated not more than six months before the meeting named therein.  Proxies shall be filed with the clerk of the meeting or of any resumed meeting, before being voted.  Except as otherwise limited therein, proxies shall entitle the persons named therein to vote at any resumed meeting but shall not be valid after final adjournment of such meeting.  A proxy with respect to stock held in the name of two or more persons shall be valid if executed by any one of them unless at or prior to exercise of the proxy the corporation receives a specific written notice to the contrary from any one of them.  A proxy purporting to be executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise, in which event the burden or proving invalidity shall rest on the challenger.

 

Section 7. Action at Meetings- When a quorum is present at any meeting, the holders of a majority in interest of the stock having voting power, present or represented by proxy and voting on a matter, shall we decide any matter to be voted on by the stockholders, including the election of officers and directors, except where a different vote is required by law, the Articles of Organization, these By-laws or any agreement between the corporation and the stockholders.  Any election by stockholders shall be determined by a plurality of the votes cast by the stockholders entitled to vote in the election.  No ballot shall be required for any election unless requested by a stockholder present or represented by proxy at the meeting and entitled to vote in the election.

 

Section 8. Action by Consent- Any action required or permitted to be taken at any meeting of the stockholders may be taken without a meeting if all stockholders entitled to vote on the matter consent to the action by a writing filed with the records of the meetings of stockholders.  Such consent shall be treated for all purposes as a vote at a meeting.

 

2



 

ARTICLE III

 

Directors

 

Section 1. Powers- The business and property of the corporation shall be managed by a board of directors who may exercise all the powers of the corporation which are not expressly reserved to the stockholders by law, the Articles of Organization or these By-laws.

 

Section 2. Election- A board of directors of such number as shall be fixed by the stockholders shall be elected at the annual meeting of the stockholders.  The number of directors shall not be fixed at less than three, except that whenever there shall be fewer than three stockholders the number of directors may be fixed at not less the number of stockholders.  No director need be a stockholder.  Except as otherwise provided by law, the Articles of Organization or these By-laws, directors shall hold office until the next annual meeting of stockholders and thereafter until their respective successors are chosen and qualified.  Any vacancy in the board may be filled by the directors.

 

Section 3. Resignation and Removal- Any director may resign by delivering his written resignation to the corporation at its principal office or to the President or Clerk and such resignation shall be effective upon receipt unless it is specified to be effective at some later time.  A director may be removed from office (a) with or without cause by vote of a majority in interest of the stockholders entitled to vote at a special meeting called for the purpose, or (b) for cause by vote of a majority of the directors then in office, at a special meeting called for the purpose.  A director may be removed for cause only after reasonable notice and opportunity to be heard before the body proposing to remove him, and said notice shall contain a statement of the causes assigned for such proposed removal.

 

Section 4. Meetings- Regular meetings of the directors may be held without call or notice at such places and times as the directors may from time to time determine, provided that any director who is absent when such determination is made shall be given notice thereof.  A regular meeting of the directors shall be held at the same place as the annual meeting of the stockholders, or the special meeting held in lieu thereof, following such meeting of stockholders.  Special meetings of the directors may be held at any time and place designated in a call by the President, the Treasurer or two or more directors.

 

Section 5. Notice of Special Meetings- Notice of all special meetings of the directors shall be given to each director by the Clerk or, in case of the death, absence, incapacity or refusal of the Clerk, by the officer or one of the directors calling the meeting.  Such notice shall be given to each director in person or by telephone or telegram sent to his business or home address at least twenty-four hours in advance of the meeting, or by mail addressed to his business or home address and postmarked at least forty-eight hours in advance of the meeting.  Except as required by law and these By-laws as a condition to the removal of a director, notice of a special meeting need not be given to any director if a written waiver of notice, executed by him before or after the

 

3



 

meeting, is filed with the records of the meeting, or to any director who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice to him.  A notice or waiver of notice need not specify the purpose of any special meeting unless such purpose is the removal of a director or an officer.

 

Section 6. Quorum- At any meeting of the directors, two-thirds of the directors then in office shall constitute a quorum for the transaction of business, but a lesser number may without further notice adjourn the meeting to any other time.

 

Section 7. Action at Meetings- At any meeting of the directors at which a quorum is present, the vote of a majority of those present shall decide any matter, unless a different vote is specified by law, the Articles of Organization or these By-laws.

 

Section 8. Action by Consent- Any action by the directors may be taken without a meeting if a written consent thereto is signed by all the directors and filed with the records of the meetings of the directors.  Such consent shall be treated for all purposes as a vote at a meeting.

 

Section 9.  Executive Committee- The directors may, by vote of a majority of the directors then in office, elect from their number an executive committee and may by like vote delegate thereto some or all of their powers except those which by law, the Articles of Organization or these By-laws they are prohibited from delegating.  The executive committee may make rules for the conduct of its business, but in the absence of such rules its business shall be conducted as nearly as may be practicable in the same matter as is provided by these By-laws for the business of the directors.

 

ARTICLE IV

 

Officers

 

Section 1. Officers- The officers of the corporation shall consist of a President, a Treasurer, a Clerk, and such other officers as the directors may determine.

 

Section 2. Election- The President, Treasurer and Clerk shall be elected annually by the directors at their first regular meeting following the annual meeting of the stockholders.  Other officers may be chosen by the directors at such meeting or any other meeting.  No officer need be a stockholder or a director.  Any two or more offices may be held by the same person, provided that the President and the Clerk shall not be the same person.  The Clerk shall be a resident of the Commonwealth of Massachusetts unless the corporation shall have a resident agent for the service of process appointed in the manner prescribed by law.  Except as otherwise provided by law, the Articles of Organization or these By-laws, the President, Treasurer and Clerk shall hold office until the first regular meeting of the directors following the next annual meeting of the stockholders and thereafter until their respective successors are chosen and qualified.  All other officers shall hold office until the first regular meeting of the directors following the next annual

 

4



 

meeting of the stockholders and thereafter until their respective successors are chosen and qualified, unless appointed to a shorter term.

 

Section 3. Resignation and Removal- Any officer may resign by delivering his written resignation to the corporation at its principal office or the President or Clerk, and such resignation shall be effective upon receipt unless it is specified to be effective at some later time.  The directors may remove any officer with or without cause by vote of a majority of the directors then in office, provided that an officer may be removed for cause only after reasonable notice and opportunity to be heard by the board of directors, and said notice shall contain a statement of the causes assigned for such proposed removal.

 

Section 4. President and Vice Presidents- The President shall be the chief executive officer of the corporation and shall, subject to the direction and control of the board of directors, have general charge and supervision of the business of the corporation.  Unless otherwise provided by the directors, he shall preside when present at all meetings of the stockholders and directors.  He shall have such other powers and duties as are usually incident to his office as may be vested in him by these By-laws or from time to time designated by the directors.

 

Any Vice President shall have such powers and duties as may be vested in him by these By-laws or from time to time designated by the directors.

 

Section 5. Treasurer and Assistant Treasurers- The treasurer shall, subject to the direction and control of the board of directors, have general charge of the financial affairs of the corporation and shall keep full and accurate books of account.  He shall have custody of all funds, securities and valuable documents of the corporation, except as the directors may otherwise provide, and shall render a statement of the financial affairs of the corporation at each annual meeting of the stockholders and to the directors and President upon request.  He shall have such other powers and duties as are usually incident to his office and as may be vested in him by these By-laws or from time to time designated by the directors.

 

Any Assistant Treasurer shall have such powers and duties as may be vested in him by these By-laws or from time to time designated by the directors.

 

Section 6. Clerk and Assistant Clerks- The Clerk shall give such notices of meetings of stockholders and directors as are required by these By-laws and shall keep a record of all the meetings of stockholders and directors.  Unless a transfer agent is appointed, she shall keep in Massachusetts, at the principal office of the corporation or at his office, the stock and transfer records of the corporation in which shall be contained the names and record addresses of all stockholders and the amount of stock held by each.  He shall have such other powers and duties as are usually incident to his office and as may be vested in him by these By-laws or from time to time designated by the directors.

 

Any Assistant Clerk shall have such powers and duties as may be vested in him by these By-laws or from time to time designated by the directors.  In the absence of the

 

5



 

Clerk from any meeting of stockholders or directors, an Assistant Clerk or, if none, a temporary clerk designated by the person presiding at the meeting, shall perform the duties of the Clerk.

 

ARTICLE V

 

Indemnification of Directors and Officers

 

Section 1. Indemnification- The corporation shall indemnify each director, officer, employee and other agent and each former director, officer, employee and other agent and each person who serves or may have served at the request of the corporation as a director, officer, employee or other agent of another organization in which it directly or indirectly owns shares or of which it is a creditor, and his heirs, executors and administrators, against all expenses and liabilities, including counsel fees, reasonably incurred by or imposed upon him in connection with any action, suit or proceeding to which he may be made a party, or in which he may become involved, by reason of his being or having been a director, officer, employee or other agent of the corporation or, at its request, of any other such organization, whether or not he continues to be a director, officer, employee or other agent at the time of incurring such expenses or liabilities, except in respect to matters as to which he shall be finally adjudged in such action, suit or proceeding not to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation, or to be liable for gross negligence or willful malfeasance; provided, that in the event of a settlement of any such action, suit or proceeding, indemnification shall be provided only in connection with such matters covered by the settlement as to which the corporation is advised by written opinion of counsel that the director, officer, employee or other agent to be indemnified did not commit a breach of duty owed to the corporation and only if a majority of disinterested directors approves the settlement and indemnification as being in the best interests of the corporation.  The foregoing right of indemnification shall be in addition to and not exclusive of any other rights to which any person indemnified pursuant to this section may be entitled under any agreement or pursuant to any vote of directors or stockholders or otherwise.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates- Each stockholder shall be entitled to a certificate of the capital stock of the corporation in such form as may be prescribed from time to time by the board of directors.  The certificate shall be signed by the President or a Vice President, and by the Treasurer or an Assistant Treasurer, and such signatures may be facsimiles if the certificate is countersigned by a transfer agent or a registrar who is not a director, officer or employee of the corporation.  In the event that any officer who has signed or whose facsimile signature has been placed on such certificate shall have ceased to hold office before such certificate is issued, it may be issued by the corporation with the same effect is if he held such office at the time of its issuance.

 

6



 

Every certificate for shares of stock which are subject to any restriction on transfer pursuant to the Articles of Organization, these By-laws or any agreement to which the corporation is a party, shall have the existence of such restriction noted conspicuously on the certificate and shall also set forth on its face or back the full text of the restriction or a statement that the corporation will furnish a copy of such text to the holder of such certificate upon written request and without charge.  Every certificate issued when the corporation is authorized to issue more than one class or series of stock shall set forth on its face or back the full text of relative rights of the shares of each class and series authorized to be issued or a statement of the existence of such preferences, voting powers, qualifications and rights, and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.

 

Section 2. Issuance- Unless otherwise voted by the stockholder, any unissued capital stock from time to time authorized under the Articles of Organization and any capital stock of the corporation held in its treasury may be issued or disposed of by vote of the board of directors in such manner, for such consideration and upon such terms consistent with law as the directors may determine.

 

Section 3. Transfers- Subject to the restrictions, if any, stated or noted on the stock certificates, shares of stock may be transferred on the books of the corporation by the surrender to the corporation or its transfer agent of the certificate therefore properly endorsed or accompanied by a written assignment and power of attorney properly executed, with necessary transfer stamps affixed, and with such proof of the authenticity of signatures as the corporation or its transfer agent may reasonably require.  Except as may be otherwise required by law, the Articles of Organization or these By-laws, the corporation shall be entitled to treat the record holder of stock as shown on its books as the owner of such stock for all purposes, including the payment of dividend and the right to vote with respect to such stock, until the shares have been transferred on the books of the corporation in accordance with the requirements of these By-laws.

 

It shall be the duty of each stockholder to notify the corporation of his mailing address.

 

Section 4. Record Date- The directors may fix in advance a time of not more than sixty days preceding the date of any meeting of stockholders, or the date for the payment of any dividend or the making of any distribution to stockholder, or the last day on which the consent or dissent of stockholders may be effectively expressed for any purpose, as the record date for determining the stockholders having the right to notice of and to vote at such meeting, and any resumed meeting, or the right to so consent or dissent.  In such event, only the stockholders of record on such record date shall have such right, notwithstanding any transfer of stock on the books of the corporation after the record date.  Without fixing a record date the directors may for any of such purposes close the transfer books for all or any part of such sixty-day period.

 

Section 5. Dividends- Except as restricted by law, the Articles of Organization or any agreement to which the corporation may be a party, dividends upon the capital stock

 

7



 

of the corporation may be declared by the board of directors at any regular or special meeting and may be paid in cash, in property or in shares of the capital stock.

 

Section 6. Replacement of Certificates- If any certificate of stock is lost, stolen, mutilated or destroyed, the corporation may, on such terms as to proof, indemnity or otherwise as the directors may prescribe (which shall in the case of a mutilated certificate include the surrender thereof), issue a new certificate in place thereof.

 

ARTICLE VII

 

Restrictions on the Transfer of Stock

 

Section 1. Voluntary Transfer. (a) Any stockholder who desires to transfer all or any part of the stock owned by him without consideration, shall notify the corporation in writing, naming the proposed transferee and one arbitrator.  The corporation may within thirty (30) days thereafter given written notice to the stockholder naming a second arbitrator.  The two arbitrators so named shall within ten (10) days name a third.  It shall then be the duty of the arbitrators to ascertain by majority vote within an additional thirty (30) days that fair market value of the stock.  After the report of the arbitrators as to such value, the board of directors shall have an additional thirty (30) days within which to purchase such stock or to designate a person or persons to purchase the same or any specified part thereof at such value.  Written notice of such determination shall be given to the stockholder within such thirty (30) day period.  If the corporation shall not have exercised its rights under this paragraph, the stockholder may dispose of the same in the manner set out in his written notice within thirty (30) days after the expiration of the last thirty (30) day period.  If the stockholder does not so dispose of such stock, all of the restrictions imposed herein shall apply to all of the stock owned by him.

 

(b) Any stockholder who desires to sell or otherwise transfer for consideration all or any part of the stock owned by him shall first make a written offer of such stock for sale to the corporation or to one or more purchasers to be designated by the board of directors acting on behalf of the corporation at the same price and upon the same terms offered to such stockholder by an identified bona fide prospective purchaser of such stock.  The corporation shall have the option for a period of thirty (30) days following its receipt of such written offer to accept such offer by causing a written notice to be sent to such stockholder stating that the corporation itself will purchase such stock or stating the name or names of the purchaser or purchasers of such stock or specified part thereof designated by the board of directors.  Such option shall terminate if the corporation shall have failed to exercise the same within such thirty (30) day period.

 

In the event that the corporation does not elect to exercise its option hereunder, the stockholder so desiring to sell all or any part of his stock shall have the right for a period ending on the thirtieth (30 th ) day after the expiration of the aforesaid thirty (30) day option period to sell such stock to, and only to, the aforesaid bona fide prospective purchaser in the same quantity, at the same price, and upon the same terms as were specified in the offer to the corporation or to the person or persons designated by the

 

8



 

board of directors.  Upon the expiration of such thirty (30) day period, if such stockholder has not sold such stock as provided herein, all of the restrictions imposed herein shall apply to all of the stock owned by the stockholder.

 

Section 2. Involuntary Transfer.  Any person acquiring any shares of stock by the insolvency or bankruptcy of any stockholder, by the foreclosure of any pledge or hypothecation, or by any other involuntary transfer or assignment, or by death, or otherwise by process of law, before being entitled to exercise any rights as a holder of such stock of the corporation, shall offer in wiring all of such acquired share to the corporation for purchase by it and deliver to the corporation together with such offer, (a) the certificate or certificates representing all of such shares of stock, (b) proper proof or authentication of such person’s right to acquire such shares and to transfer the same, and (c) a stock power or powers duly executed in blank by such person.  Such offer shall be made within thirty (30) days of such involuntary transfer and shall name one arbitrator.

 

The corporation may within thirty (30) days thereafter give written notice to the stockholder naming a second arbitrator.  The two arbitrators so named shall within ten (10) days name a third.  It shall then be the duty of the arbitrators to ascertain by majority vote within an additional thirty (30) days the fair market value of the stock.  After the report of the arbitrators as to such value, the board of directors shall have an additional thirty (30) days within which to purchase the same or any specified part thereof such value.  In the event that the corporation does not elect to exercise its option hereunder, the shares of stock so acquired shall be transferred on the books of the corporation into the name of the person acquiring the same and such stock shall thereafter be the subject to all the restrictions imposed by this Article.

 

Section 3. Miscellaneous.  No shares of stock shall be sold or transferred on the books of the corporation until the provisions contained herein have been complied with, but the board of directors may in any particular instance waive these requirements.

 

A pledge or hypothecation shall not be subject to this restriction, and prior to foreclosure no transfer of the shares pledged or hypothecated shall be made by the corporation on its books (except to any extent required by law).  If the pledge or hypothecation shall be foreclosed, any such transfer shall be subject to this restriction.

 

The following statement shall be legibly stamped or endorsed upon each certificate of stock of the corporation now owned or hereafter acquired:

 

“This certificate is subject to and transferable on the books of the corporation only upon compliance with the provisions of the stock restriction provisions applicable thereto, a copy of which will be supplied to the holder of this certificate without charge upon written request to the clerk of the corporation.”

 

Each stockholder shall surrender to the corporation all of the certificates of stock in the corporation now owned hereafter acquired by him and the corporation shall

 

9



 

inscribe thereon the legend set forth in the preceding sentence and return said certificates to the stockholder.

 

ARTICLE VIII

 

Miscellaneous Provisions

 

Section 1. Execution of Instruments- All contracts, deeds, leases, bonds, notes, checks and other instruments authorized to be executed by an officer of the corporation in its behalf shall be signed by the President or the Treasurer except as the directors may generally or in particular cases otherwise determine.

 

Section 2. Voting of Securities- Except as the board of directors may otherwise designate, the President or Treasurer may waive notice of, and appoint any person or persons (with or without power of substitution) to act as proxy or attorney in fact for this corporation at any meeting of stockholders of any other corporation, the securities of which may be held by this corporation.

 

Section 3. Corporate Records- The original or attested copies of the Articles of Organization, By-laws and records of all meetings of the incorporators and stockholders, and the stock and transfer records, which shall contain the names of record addresses of all stockholders and the amount of stock held by each, shall be kept in Massachusetts at the principal office of the corporation or at an office of its transfer agent or of the Clerk, but such corporate records need not all be kept in the same office.  They shall be available at all reasonable times to inspection by any stockholder for any purpose in the proper interest of the stockholder relative to the affairs of the corporation.

 

Section 4. Definitions- All references in these By-laws to the Articles of Organization and to these By-laws shall be deemed to refer, respectively, to the Articles of Organization and the By-laws of the corporation as amended and in effect from time to time.

 

ARTICLE IX

 

Amendment of By-laws

 

Section 1. Amendment- These By-laws may at any time be amended or repealed, in whole or in part, by vote of the stockholders provided that the substance of any proposed change must be stated in the notice of meeting at which such action is to be taken.  A majority of the directors in office may also amend or repeal these By-laws, except that no amendment or repeal may be made by the directors which changes the date of the annual meeting of stockholders, or which alters the provisions of these By-laws with respect to removal of directors, indemnification of directors and officers, or amendment of these By-laws, or which by law or the Articles of Organization requires action by the stockholders.  Not later than the time of giving notice of the meeting of stockholders next following the making, amending or repealing by the directors of any

 

10



 

By-law, notice thereof stating the substance of such change shall be given to all stockholder entitled to vote on amending the By-laws, and any By-law adopted by the directors may be amended or repealed by the stockholders.

 

11




Exhibit 3.23

 

ARTICLES OF INCORPORATION


OF

 

LOYD’S LIBERTY HOMES, INC.

 

 

I. NAME

 

The name of the corporation is LOYD’S LIBERTY HOMES, INC.

 

II. PURPOSE

 

The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

III. DIRECTORS

 

The number of Directors of the Corporation is two (2).

 

IV. INITIAL DIRECTORS

 

The name and address of the persons appointed to act as initial directors are:

 

JAMES D. LOYD

 

1928 N. Newcomb

 

 

Porterville, CA 93257

 

 

 

RUTH A. LOYD

 

1928 N. Newcomb

 

 

Porterville, CA 93257

 

V. AGENT FOR SERVICE OF PROCESS

 

The name and address in this state of the corporation’s initial agent for service of process is JAMES D. LOYD, 1928 N. Newcomb, Porterville, CA 93257.

 

1



 

VI. STOCK

 

The corporation is authorized to issue only one class of shares having a total number of One Thousand (1,000) shares.

 

VII. NO PREFERENCES, PRIVILEGES, AND RESTRICTIONS

 

No distinction shall exist between the shares of the corporation or the holders thereof.

 

IN WITNESS WHEREOF, the undersigned, who are the above­named initial directors of this corporation, have executed these Articles of Incorporation on May 10, 1991.

 

 

 

 

/s/ James D. Loyd

 

 

 

James D. Loyd

 

 

 

 

 

 

 

/s/ Ruth A. Loyd

 

 

 

Ruth A. Loyd

 

 

2



 

DECLARATION

 

We declare:

 

1.     We are the persons whose names are subscribed below;

 

2.     We are the sole initial Directors named in the foregoing Articles of Incorporation, and we have executed these Articles of Incorporation.

 

3.     The foregoing Articles of Incorporation are our act and deed.

 

 

Executed at Porterville, California, on May 10, 1991.

 

 

 

 

 

 

 

/s/ James D. Loyd

 

 

 

 

 

James D. Loyd

 

 

 

 

 

 

 

 

 

 

 

/s/ Ruth A. Loyd

 

 

 

 

 

Ruth A. Loyd

 

3




Exhibit 3.24

 

BY-LAWS

OF

 

LOYD’S LIBERTY HOMES, INC.

A CALIFORNIA CORPORATION

 

ARTICLE I

OFFICES

 

Section 1.               PRINCIPAL OFFICE.  The principal office for the transaction of business of the corporation is hereby fixed and located at City of Porterville, County of Tulare, State of California. The location may be changed by approval of a majority of the authorized Directors, and additional offices may be established and maintained at such other place or places, either within or without California, as the Board of Directors may from time to time designate.

 

Section 2.               OTHER OFFICES.  Branch or subordinate offices may at any time be established by the Board of Directors at any place or places where the corporation is qualified to do business.

 

ARTICLE II
DIRECTORS - MANAGEMENT

 

Section 1.               RESPONSIBILITY OF BOARD OF DIRECTORS.  Subject to the provisions of the General Corporation Law and to any limitations in the Articles of Incorporation of the corporation relating to action required to be approved by the Shareholders, as that term is defined in Section 153 of the California Corporations Code, or by the outstanding shares, as that term is defined in Section 152 of the Code, the business and affairs of the corporation shall be managed and all corporate powers shall be exercised by or under the direction of the Board of Directors. The Board may delegate the management of the day-to-day operation of the business of the corporation to a management company or other person, provided that the business and affairs of the corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board.

 

Section 2.               STANDARD OF CARE.  Each Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, as an ordinary prudent person in a like position would use under similar circumstances. (Sec. 309)

 

Section 3.               EXCEPTION FOR CLOSE CORPORATION.  Notwithstanding the provisions of Section 1, in the event that this corporation shall elect to become a close

 

1



 

corporation as defined in Sec. 158, its Shareholders may enter into a Shareholders’ Agreement as defined in Sec. 186. Said Agreement may provide for the exercise of corporate powers and the management of the business and affairs of this corporation by the Shareholders, provided, however, such agreement shall, to the extent and so long as the discretion or the powers of the Board in its management of corporate affairs is controlled by such agreement, impose upon each Shareholder who is a party thereof, liability for managerial acts performed or omitted by such person pursuant thereto otherwise imposed upon Directors as provided in Sec. 300 (d); and the Directors shall be relieved to that extent from such liability.

 

Section 4.               NUMBER AND QUALIFICATION OF DIRECTORS.  The authorized number of Directors shall be two (2) until changed by a duly adopted amendment to the Articles of Incorporation or by an amendment to this by-law adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote, as provided in Sec. 212.

 

Section 5.               ELECTION AND TERM OF OFFICE OF DIRECTORS.  Directors shall be elected at each annual meeting of the Shareholders to hold office until the next annual meeting. Each Director, including a Director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified.

 

Section 6.               VACANCIES.  Vacancies in the Board of Directors may be filled by a majority of the remaining Directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the Shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of a majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the Shareholders and until a successor has been elected and qualified.

 

A vacancy or vacancies in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Board of Directors by resolution declares vacant the office of a Director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of Directors is increased, or if the shareholders fail, at any meeting of shareholders at which any Director or Directors are elected, to elect the number of Directors to be voted for at that meeting.

 

The Shareholders may elect a Director or Directors at any time to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote.

 

No reduction of the authorized number of Directors shall have the effect of

 

2



 

removing any Director before that Director’s term of office expires.

 

Section 7.               REMOVAL OF DIRECTORS.  The entire Board of Directors or any individual Director may be removed from office as provided by Secs. 302, 303 and 304 of the Corporations Code of the State of California. In such case, the remaining Board members may elect a successor Director to fill such vacancy for the remaining unexpired term of the Director so removed.

 

Section 8.               NOTICE, PLACE AND MANNER OF MEETINGS.  Meetings of the Board of Directors may be called by the Chairman of the Board, or the President, or any Vice President, or the Secretary, or any two (2) Directors and shall be held at the principal executive office of the corporation, unless some other place is designated in the notice of the meeting. Members of the Board may participate in a meeting through use of a conference telephone or similar communications equipment so long as all members participating in such a meeting can hear one another. Accurate minutes of any meeting of the Board or any committee thereof, shall be maintained as required by Sec. 1500 of the Code by the Secretary or other Officer designated for that purpose.

 

Section 9.               ORGANIZATION MEETINGS.  The organization meetings of the Board of Directors shall be held immediately following the adjournment of the annual meetings of the Shareholders.

 

Section 10.             OTHER REGULAR MEETINGS.  Regular meetings of the Board of Directors shall be held at the corporate offices, or such other place as may be designated by the Board of Directors, as follows:

 

Date of Regular Meeting: June 1st
Time of Regular Meeting: 1:00 p.m.

If said day shall fall upon a holiday, such meetings shall be held on the next succeeding business day thereafter. No notice need to be given of such regular meetings.

 

Section 11.             SPECIAL MEETINGS - NOTICES - WAIVERS.  Special meetings of the Board may be called at any time by any of the aforesaid officers, i.e., by the Chairman of the Board or the President or any Vice President or the Secretary or any two (2) Directors.

 

At least forty-eight (48) hours notice of the time and place of special meetings shall be delivered personally to the Directors or personally communicated to them by a corporate Officer by telephone or telegraph. If the notice is sent to a Director by letter, it shall be addressed to him or her at his or her address as it is shown upon the records of the corporation, or if it is not so shown on such records or is not readily ascertainable, at the place in which the meetings of the Directors are regularly held. In case such notice is mailed, it shall be deposited in the United States mail, postage prepaid, in the place in which the principal executive office of the corporation is located at least four (4) days prior to the time of the holding of the meeting. Such mailing, telegraphing, telephoning or

 

3



 

delivery as above provided shall be due, legal and personal notice to such Director.

 

When all of the Directors are present at any Directors’ meeting, however called or noticed, and either (i) sign a written consent thereto on the records of such meeting, or, (ii) if a majority of the Directors are present and if those not present sign a waiver of notice of such meeting or a consent to holding the meeting or an approval of the minutes thereof, whether prior to or after the holding of such meeting, which said waiver, consent or approval shall be filed with the Secretary of the corporation, or, (iii) if a Director attends a meeting without notice but without protesting, prior thereto or at its commencement, the lack of notice, then the transactions thereof are as valid as if had at a meeting regularly called and noticed.

 

Section 12.             SOLE DIRECTOR PROVIDED BY ARTICLES OF INCORPORATION OR BY-LAWS.  In the event only one (1) Director is required by the By-Laws or Articles of Incorporation, then any reference herein to notices, waivers, consents, meetings or other actions by a majority or quorum of the Directors shall be deemed to refer to such notice, waiver, etc., by such sole Director, who shall have all the rights and duties and shall be entitled to exercise all of the powers and shall assume all the responsibilities otherwise herein described as given to a Board of Directors.

 

Section 13.             DIRECTORS ACTION BY UNANIMOUS WRITTEN CONSENT.  Any action required or permitted to be taken by the Board of Directors may be taken without a meeting and with the same force and effect as if taken by a unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board.

 

Section 14.             QUORUM.  A majority of the number of Directors as fixed by the Articles of Incorporation or By-Laws shall be necessary to constitute a quorum for the transaction of business, and the action of a majority of the Directors present at any meeting at which there is a quorum, when duly assembled, is valid as a corporate act; provided that a minority of the Directors, in the absence of a quorum, may adjourn from time to time, but may not transact any business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of Directors, if any action taken is approved by a majority of the required quorum for such meeting.

 

Section 15.             NOTICE OF ADJOURNMENT.  Notice of the time and place of holding an adjourned meeting need not be given to absent Directors if the time and place be fixed at the meeting adjourned and held within twenty-four (24) hours, but if adjourned more than twenty-four (24) hours, notice shall be given to all Directors not present at the time of the adjournment.

 

Section 16.             COMPENSATION OF DIRECTORS.  Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board a fixed sum and expense of attendance, if any, may be allowed for attendance at each regular and special meeting of the Board; provided that nothing herein contained shall be construed to preclude any Director from serving the corporation in any other capacity and receiving

 

4



 

compensation therefor.

 

Section 17.             COMMITTEES.  Committees of the Board may be appointed by resolution passed by a majority of the whole Board. Committees shall be composed of two (2) or more members of the Board, and shall have such powers of the Board as may be expressly delegated to it by resolution of the Board of Directors, except those powers expressly made non-delegable by Sec. 311.

 

Section 18.             ADVISORY DIRECTORS.  The Board of Directors from time to time may elect one or more persons to be Advisory Directors who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, the title shall be held at the pleasure of the Board.

 

Section 19.             RESIGNATIONS.  Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary or the Board of Directors of the corporation, unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to take office when the resignation becomes effective.

 

ARTICLE III
OFFICERS

 

Section 1.               OFFICERS.  The Officers of the corporation shall be a President, a Secretary, and a Chief Financial Officer. The corporation may also have, at the discretion of the Board of Directors, a Chairman of the Board, one or more Vice Presidents, one or more Assistant Secretaries, one or more Assistant Treasurers, and such other Officers as may be appointed in accordance with the provisions of Section 3 of this Article III. Any number of offices may be held by the same person.

 

Section 2.               ELECTION.  The Officers of the corporation, except such Officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article, shall be chosen annually by the Board of Directors, and each shall hold office until he or she shall resign or shall be removed or otherwise disqualified to serve, or a successor shall be elected and qualified.

 

Section 3.               SUBORDINATE OFFICERS, ETC.  The Board of Directors may appoint such other Officers as the business of, the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the By-Laws or as the Board of Directors may from time to time determine.

 

Section 4.               REMOVAL AND RESIGNATION OF OFFICERS.  Subject to the rights, if any, of an Officer under any contract of employment, any Officer may be removed, either with or without cause, by the Board of Directors, at any regular or special

 

5



 

meeting to the Board, or, except in case of an Officer chosen by the Board of Directors, by any Officer upon whom such power of removal may be conferred by the Board of Directors.

 

Any Officer may resign at any time by giving written notice to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall hot be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation under any contract to which the Officer is a party.

 

Section 5.               VACANCIES.  A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in the By-Laws for regular appointments to that office.

 

Section 6.               CHAIRMAN OF THE BOARD.  The Chairman of the Board, if such an officer be elected, shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may be from time to time assigned by the Board of Directors or prescribed by the By-Laws. If there is no President, the Chairman of the Board shall in addition be the Chief Executive Officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article III.

 

Section 7.               PRESIDENT.  Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an Officer, the President shall be the Chief Executive Officer of the corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and Officers of the corporation. He or she shall preside at all meetings of the Shareholders and in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. The President shall be ex officio a member of all the standing committees, including the Executive Committee, if any, and shall have the general powers and duties of management usually vested in the office of President of a corporation, and shall have such other powers and duties as may be prescribed by the Board of Directors or the By-Laws.

 

Section 8.               VICE PRESIDENT.  In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all the duties of the President, and when so acting shall have all the powers of, and be subject to, all the restrictions upon, the President. The Vice Presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or the By-Laws.

 

Section 9.               SECRETARY.  The Secretary shall keep, or cause to be kept, a book of minutes at the principal office or such other place as the Board of Directors may order, of all meetings of Directors and Shareholders, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the

 

6



 

names of those present at Directors’ meetings, the number of shares present or represented at Shareholders’ meetings and the proceedings thereof.

 

The Secretary shall keep, or cause to be kept, at the principal office or at the office of the corporation’s transfer agent, a share register, or duplicate share register, showing the names of the Shareholders and their addresses; the number and classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation.

 

The Secretary shall give, or cause to be given, notice of all the meetings of the Shareholders and of the Board of Directors required by the By-Laws or by law to be given. He or she shall keep the seal of the corporation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the By-Laws.

 

Section 10.             CHIEF FINANCIAL OFFICER.  The Chief Financial Officer shall keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of account shall at all reasonable times be open to inspection by any Director.

 

This Officer shall deposit all moneys and other valuables in the name and to the credit of the corporation with such depositaries as may be designated by the Board of Directors. He or she shall disburse the funds of the corporation as may be ordered by the Board of Directors, shall render to the President and Directors, whenever they request it, an account of all of his or her transactions and of the financial condition of the corporation, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or the By-Laws.

 

ARTICLE IV
SHAREHOLDERS’ MEETINGS

 

Section 1.               PLACE OF MEETINGS.  All meetings of the Shareholders shall be held at the principal executive office of the corporation unless some other appropriate and convenient location be designated for that purpose from time to time by the Board of Directors.

 

Section 2.               ANNUAL MEETINGS.  The annual meetings of the Shareholders shall be held, each year, at the time and on the day following:

 

Time of Meeting: 2:00 p.m.

Date of Meeting: June 1st

 

If this day shall be a legal holiday, then the meeting shall be held on the next succeeding business day, at the same hour. At the annual meeting, the Shareholders shall elect a Board of Directors, consider reports of the affairs of the corporation and transact

 

7



 

such other business as may be properly brought before the meeting.

 

Section 3.               SPECIAL MEETINGS.  Special meetings of the Shareholders may be called at any time by the Board of Directors, the Chairman of the Board, the President, a Vice President, the Secretary, or by one or more Shareholders holding not less than one-tenth (1/10) of the voting power of the corporation. Except as next provided, notice shall be given as for the annual meeting.

 

Upon receipt of a written request addressed to the Chairman, President, Vice President, or Secretary, mailed or delivered personally to such Officer by any person (other than the Board) entitled to call a special meeting of Shareholders, such Officer shall cause notice to be given, to the Shareholders entitled to vote, that a meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of such request. If such notice is not given within twenty (20) days after receipt of such request, the persons calling the meeting may give notice thereof in the manner provided by these By-Laws or apply to the Superior Court as provided in Sec. 305 (c).

 

Section 4.               NOTICE OF MEETINGS - REPORTS.  Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting to Shareholders entitled to vote thereat. Such notice shall be given by the Secretary or the Assistant Secretary, or if there be no such Officer, or in the case of his or her neglect or refusal, by any Director or Shareholder.

 

Such notices or any reports shall be given personally or by mail or other means of written communication as provided in Sec. 601 of the Code and shall be sent to the Shareholder’s address appearing on the books of the corporation, or supplied by him or her to the corporation for the purpose of notice, and in the absence thereof, as provided in Sec. 601 of the Code.

 

Notice of any meeting of Shareholders shall specify the place, the day and the hour of meeting, and (1) in case of a special meeting, the general nature of the business to be transacted and no other business may be transacted, or (2) in the case of an annual meeting, those matters which the Board at date of mailing, intends to present for action by the Shareholders. At any meetings where Directors are to be elected, notice shall include the names of the nominees, if any, intended at date of notice to be presented by management for election.

 

If a Shareholder supplies no address, notice shall be deemed to have been given if mailed to the place where the principal executive office of the corporation, in California, is situated, or published at least once in some newspaper of general circulation in the County of said principal office.

 

Notice shall be deemed given at the time it is delivered personally or deposited in the mail or sent by other means of written communication. The Officer giving such notice or report shall prepare and file an affidavit or declaration thereof.

 

8



 

When a meeting is adjourned for forty-five (45) days or more, notice of the adjourned meeting shall be given as in case of an original meeting. Save, as aforesaid, it shall not be necessary to give any notice of adjournment or of the business to be transacted at an adjourned meeting other than by announcement at the meeting at which such adjournment is taken.

 

Section 5.               WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS.  The transactions of any meeting of Shareholders, however called and noticed, shall be valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting, each of the Shareholders entitled to vote, not present in person or by proxy, sign a written waiver of notice, or a consent to the holding of such meeting or an approval of the minutes thereof. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance shall constitute a waiver of notice, unless objection shall be made as provided in Sec. 601 (e).

 

Section 6.               SHAREHOLDERS ACTING WITHOUT A MEETING - DIRECTORS.  Any action which may be taken at a meeting of the Shareholders, may be taken without a meeting or notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose, and filed with the Secretary of the corporation, provided, further, that while ordinarily Directors can only be elected by unanimous written consent under Sec. 603 (d), if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of persons holding a majority of shares entitled to vote for the election of Directors.

 

Section 7.               OTHER ACTIONS WITHOUT A MEETING.  Unless otherwise provided in the California Corporations Code or the Articles, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorized or take such action at a meeting at which all shares entitled to vote thereon were present and voted.

 

Unless the consents of all Shareholders entitled to vote have been solicited in writing,

 

(1) Notice of any Shareholder approval pursuant to Secs. 310, 317, 1201 or 2007 without a meeting by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval, and

 

(2) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing.

 

9



 

Any Shareholder giving a written consent, or the Shareholder’s proxyholders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxyholders, may revoke the consent by a writing received by the corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary of the corporation.

 

Section 8.               QUORUM.  The holders of a majority of the shares entitled to vote thereat, present in person, or represented by proxy, shall constitute a quorum at all meetings of the Shareholders for the transaction of business except as otherwise provided by law, by the Articles of Incorporation, or by these By-Laws. If, however, such majority shall not be present or represented at any meeting of the Shareholders, the Shareholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, until the requisite amount of voting shares shall be present.  At such adjourned meeting at which the requisite amount of voting shares shall be represented, any business may be transacted which might have been transacted at a meeting as originally notified.

 

If a quorum be initially present, the Shareholders may continue to transact business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, if any action taken is approved by a majority of the Shareholders required to initially constitute a quorum.

 

Section 9.               VOTING.  Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day of any meeting of Shareholders, unless some other day be fixed by the Board of Directors for the determination of Shareholders of record, and then on such other day, shall be entitled to vote at such meeting.

 

Provided the candidate’s name has been placed in nomination prior to the voting and one or more Shareholder has given notice at the meeting prior to the voting of the Shareholder’s intent to cumulate the Shareholder’s votes, every Shareholder entitled to vote at any election for Directors of any corporation for profit may cumulate their votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit.

 

The candidates receiving the highest number of votes up to the number of Directors to be elected are elected.

 

The Board of Directors may fix a time in the future not exceeding sixty (60) days preceding the date of any meeting of Shareholders or the date fixed for the payment of any dividend or distribution, or for the allotment or rights, or when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment of rights, or to

 

10



 

exercise the rights in respect to any such change, conversion or exchange of shares. In such case only Shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting, or to receive such dividends, distribution or allotment of rights, or to exercise such rights, as the case may be notwithstanding any transfer of any share on the books of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period.

 

Section 10.             PROXIES.  Every Shareholder entitled to vote, or to execute consents, may do so, either in person or by written proxy, executed in accordance with the provisions of Secs. 604 and 705 of the Code and filed with the Secretary of the corporation.

 

Section 11.             ORGANIZATION.  The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as chairman of the meeting. In the absence of the President and all of the Vice Presidents, Shareholders shall appoint a chairman for such meeting. The Secretary of the corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding Officer may appoint any person to act as Secretary of the meeting.

 

Section 12.             INSPECTORS OF ELECTION.  In advance of any meeting of Shareholders the Board of Directors may, if they so elect, appoint inspectors of election to act at such meeting or any adjournment thereof. If inspectors of election be not so appointed, or if any persons so appointed fail to appear or refuse to act, the chairman of any such meeting may, and on the request of any Shareholder or his or her proxy shall, make such appointment at the meeting in which case the number of inspectors shall be either one (1) or three (3) as determined by a majority of the Shareholders represented at the meeting.

 

Section 13.             (A) SHAREHOLDERS’ AGREEMENTS.  Notwithstanding the above provisions, in the event this corporation elects to become a close corporation, an agreement between two (2) or more Shareholders thereof, if in writing and signed by the parties thereof, may provide that in exercising any voting rights the shares held by them shall be voted as provided therein or in Sec. 706, and may otherwise modify these provisions as to Shareholders’ meetings and actions.

 

(B) EFFECT OF SHAREHOLDERS’ AGREEMENTS. Any Shareholders’ Agreement authorized by Sec. 300 (b), shall only be effective to modify the terms of these By-Laws if this corporation elects to become a close corporation with appropriate filing of or amendment to its Articles as required by Sec. 202 and shall terminate when this corporation ceases to be a close corporation. Such an agreement cannot waive or alter Secs. 158, (defining close corporations), 202 (requirements of Articles of Incorporation), 500 and 501 relative to distributions, 111 (merger), 1201 (e) (reorganization) or Chapters 15 (Records and Reports) or 16 (Rights of Inspection), 18 (Involuntary Dissolution) or 22 (Crimes and Penalties). Any other provisions of the Code or these By-Laws may be

 

11



 

altered or waived thereby, but to the extent they are not so altered or waived, these By-Laws shall be applicable.

 

ARTICLE V
CERTIFICATES AND TRANSFER OF SHARES

 

Section 1.               CERTIFICATES FOR SHARES.  Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby; its number; date of issuance; the number of shares for which it is issued; a statement of the rights, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; if the shares be assessable or, if assessments are collectible by personal action, a plain statement of such facts.

 

All certificates shall be signed in the name of the corporation by the Chairman of the Board or Vice Chairman of the Board or the President or Vice President and by the Chief Financial Officer or an Assistant Treasurer or the Secretary or any Assistant Secretary, certifying the number of shares and the class or series of shares owned by the Shareholder.

 

Any or all of the signatures on the certificate may be facsimile. In case any Officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that Officer, transfer agent, or registrar before that certificate is issued, it may be issued by the corporation with the same effect as if that person were an Officer, transfer agent, or registrar at the date of issue.

 

Section 2.               TRANSFER ON THE BOOKS.  Upon surrender to the Secretary or transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books.

 

Section 3.               LOST OR DESTROYED CERTIFICATES.  Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of the fact and shall, if the Directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same tenor and for the same number of shares as the one alleged to be lost or destroyed.

 

Section 4.               TRANSFER AGENTS AND REGISTRARS.  The Board of Directors may appoint one or more transfer agents or transfer clerks, and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who, shall be appointed at such times and places as the requirements of the corporation may necessitate and the Board of Directors may designate.

 

12



 

Section 5.               CLOSING STOCK TRANSFER BOOKS - RECORD DATE.  In order that the corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action, the Board may fix, in advance, a record date, which shall not be more than sixty (60) nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action.

 

If no record date is fixed; the record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of business on the business day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which, the first written consent is given.

 

The record date for determining Shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later.

 

Section 6.               LEGEND CONDITION. In the event any shares of this corporation are issued pursuant to a permit or exemption therefrom requiring the imposition of a legend condition, the person or persons issuing or transferring said shares shall make sure said legend appears on the certificate and shall not be required to transfer any shares free of such legend unless an amendment to such permit or a new permit be first issued so authorizing such a deletion.

 

Section 7.               CLOSE CORPORATION CERTIFICATES.  All certificates representing shares of this corporation, in the event it shall elect to become a close corporation, shall contain the legend required by Sec. 418 (c).

 

Section                   PROVISION RESTRICTING TRANSFER OF SHARES.  Before there can be a valid sale or transfer of any of the shares of this corporation by the holders thereof, the holder of the shares to be sold or transferred shall first give notice in writing to the Secretary of this corporation of his or her intention to sell or transfer such shares. Said notice shall specify the number of shares to be sold or transferred, the price per share and the terms upon which such holder intends to make such sale or transfer. The Secretary shall within five (5) days thereafter, mail or deliver a copy of said notice to each of the other Shareholders of record of this corporation. Such notice may be delivered to such Shareholders personally or may be mailed to the last known addresses of such Shareholders, as the same may appear on the books of this corporation. Within ten (10) days after the mailing or delivery of said notices to such Shareholders, any such Shareholder or Shareholders desiring to acquire any part or all of the shares referred to in said notice shall deliver by mail or otherwise to the Secretary of this corporation a written offer or offers to purchase a specified number or numbers of such shares at the price and upon the terms stated in said notice.

 

13



 

If the total number of shares specified in such offers exceeds the number of shares referred to in said notice, each offering Shareholder shall be entitled to purchase such proportion of the shares referred to in said notice to the Secretary, as the number of shares of this corporation, which he or she holds bears to the total number of shares held by all Shareholders desiring to purchase the shares referred to in said notice to the Secretary.

 

If all of the shares referred to in said notice to the Secretary are not disposed of under such apportionment, each Shareholder desiring to purchase shares in a number in excess of his or her proportionate share, as provided above, shall be entitled to purchase such proportion of those shares which remain thus undisposed of, as the total number of shares which he or she holds bears to the total number of shares held by all of the Shareholders desiring to purchase shares in excess of those to which they are entitled under such apportionment.

 

The aforesaid right to purchase the shares referred to in the aforesaid notice to the Secretary shall apply only if all of the shares referred to in said notice are purchased.  Unless all of the shares referred to in said notice to the Secretary are purchased, as aforesaid, in accordance with offers made within said ten (10) days, the Shareholder desiring to sell or transfer may dispose of all shares of stock referred to in said notice to the Secretary to any person or persons whomsoever; provided, however, that he or she shall not sell or transfer such shares at a lower price or on terms more favorable to the purchaser or transferee than those specified in said notice to the Secretary.

 

Any sale or transfer, or purported sale or transfer, of the shares of said corporation shall be null and void unless the terms, conditions and provisions of this section are strictly observed and followed.

 

Section                   PLEDGED OR HYPOTHECATED SHARES.  Any Shareholder desiring to borrow money on or hypothecate any or all of the shares of stock held by such Shareholder shall first mail notice in writing to the Secretary of this corporation of his or her intention to do so. Said notice shall specify the number of shares to be pledged or hypothecated, the amount to be borrowed per share, the terms, rate of interest, and other provisions upon which each Shareholder intends to make such loan or hypothecation. The Secretary shall, within five (5) days thereafter, mail or deliver a copy of said notice to each of the other Shareholders of record of this corporation. Such notice may be delivered to such Shareholder personally, or may be mailed to the last known addresses of such Shareholders as the same may appear on the books of this corporation. Within fifteen (15) days after the mailing or delivering of said notice to said Shareholders, any such Shareholder or Shareholders desiring to lend any part or all of the amount sought to be borrowed, as set forth in said notice, at the terms therein specified, shall deliver by mail, or otherwise, to the Secretary of this corporation a written offer or offers to lend a certain amount of money for the term, at the rate of interest, and upon the other provisions specified in said notice.

 

14



 

If the total amount of money subscribed in such offers exceeds the amount sought to be borrowed, specified in said notice, each offering Shareholder shall be entitled to lend such proportion of the amount sought to be borrowed, as set forth in said notice, as the number of shares which he or she holds bears to the total number of shares held by all such Shareholders desiring to lend all or part of the amount specified in said notice.

 

If the entire amount of monies sought to be borrowed, as specified in said notice, is not subscribed as set forth in the preceding paragraphs, each Shareholder desiring to lend an amount in excess of his or her proportionate share, as specified in the preceding paragraph, shall be entitled to lend such proportion of the subscribed amount as the total number of shares which he or she holds bears to the total number of shares held by all of the Shareholders desiring to lend an amount in excess of that to which, they are entitled under such apportionment. If there be but one Shareholder so desiring to lend, such Shareholder shall be entitled to lend up to the full amount sought to be borrowed.

 

If none, or only a part of the amount sought to be borrowed, as specified in said notice, is subscribed as aforesaid, in accordance with offers made within said fifteen (15) day period, the Shareholder desiring to borrow may borrow from any person or persons he or she may so desire as to any or all shares of stock held by him or her which have not been covered by lending Shareholders; provided, however, that said Shareholders shall not borrow any lesser amount, or any amount on terms less favorable to the borrower, than those specified in said notice to the Secretary.

 

Any pledge or hypothecation, or other purported transfer as security for a loan of the shares of this corporation, shall be null and void unless the terms, conditions and provisions of these By-Laws are strictly observed and followed.

 

ARTICLE VI
RECORDS - REPORTS - INSPECTION

 

Section 1.               RECORDS.  The corporation shall maintain, in accordance with generally accepted accounting principles, adequate and correct accounts, books and records of its business and properties. All of such books, records and accounts shall be kept at its principal executive office in the State of California, as fixed by the Board of Directors from time to time.

 

Section 2.               INSPECTION OF BOOKS AND RECORDS.  All books and records provided for in Sec. 1500 shall be open to inspection of the Directors and Shareholders from time to time and in the manner provided in said Sec. 1600 - 1602.

 

Section 3.               CERTIFICATION AND INSPECTION OF BY-LAWS.  The original or a copy of these By-Laws, as amended or otherwise altered to date, certified by the Secretary, shall be kept at the corporation’s principal executive office and shall be open to inspection by the Shareholders of the corporation at all reasonable times during office hours, as provided in Sec. 213 of the Corporations Code.

 

15



 

Section 4.               CHECKS, DRAFTS, ETC. All checks, drafts, or other orders for payment of money, notes or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 5.               CONTRACTS, ETC. — HOW EXECUTED.  The Board of Directors, except as in the By-Laws otherwise provided, may authorize any Officer or Officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no officer, agent or employee shall have any power or authority to bind the corporation by any contract or agreement, or to pledge its credit, or to render it liable for any purpose or to any amount, except as provided in Sec. 313 of the Corporations Code.

 

ARTICLE VII

ANNUAL REPORTS

 

Section 1.               REPORT TO SHAREHOLDERS, DUE DATE.  The Board of Directors shall cause an annual report to be sent to the Shareholders not later than one hundred twenty (120) days after the close of the fiscal or calendar year adopted by the corporation. This report shall be sent at least fifteen (15) days before the annual meeting of Shareholders to be held during the next fiscal year and in the manner specified in Section 4 of Article IV of these By-Laws for giving notice to Shareholders of the corporation. The annual report shall contain a balance sheet as of the end of the fiscal year and an income statement and statement of changes in financial position for the fiscal year, accompanied by any report of independent accountants or, if there is no such report, the certificate of an authorized Officer of the corporation that the statements were prepared without audit from the books and records of the corporation.

 

Section 2.               WAIVER.  The annual report to Shareholders referred to in Section 1501 of the California General Corporation Law is expressly dispensed with so long as this corporation shall have less than one hundred (100) Shareholders. However, nothing herein shall be interpreted as prohibiting the Board of Directors from issuing annual or other periodic reports to the Shareholders of the corporation as they consider appropriate.

 

ARTICLE VIII

AMENDMENTS TO BY-LAWS

 

Section 1.               AMENDMENT BY SHAREHOLDERS.  New By-Laws may be adopted or these By-Laws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the corporation set forth the number of authorized Directors of the corporation, the authorized number of Directors may be changed only by an amendment of the Articles of Incorporation.

 

16



 

Section 2.               POWERS OF DIRECTORS.  Subject to the right of the Shareholders to adopt, amend or repeal By-Laws, as provided in Section 1 of this Article VIII, and the limitations of Sec. 204 (a) (5) and Sec. 212, the Board of Directors may adopt, amend or repeal any of these By-Laws other than a By-Law or amendment thereof changing the authorized number of Directors.

 

Section 3.               RECORD OF AMENDMENTS.  Whenever an amendment or new By-Law is adopted, it shall be copied in the book of By-Laws with the original By-Laws, in the appropriate place. If any By-Law is repealed, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book.

 

ARTICLE IX
CORPORATE SEAL

 

The corporate seal shall be circular in form, and shall have inscribed thereon the name of the corporation, the year or date of its incorporation, and the word “California”.

 

ARTICLE X
MISCELLANEOUS

 

Section 1.               REFERENCES TO CODE SECTIONS.  “Sec.” references herein refer to the equivalent Sections of the California Corporations Code effective January 1, 1977, as amended.

 

Section 2.               REPRESENTATION OF SHARES IN OTHER CORPORATIONS.  Shares of other corporations standing in the name of this corporation may be voted or represented and all incidents thereto may be exercised on behalf of the corporation by the Chairman of the Board, the President or any Vice President and the Secretary or an Assistant Secretary.

 

Section 3.               SUBSIDIARY CORPORATIONS.  Shares of this corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined as a corporation, the shares of which possessing more than 25% of the total combined voting power of all classes of shares entitled to vote, are owned directly or indirectly through one (1) or more subsidiaries.

 

Section 4.               INDEMNIFICATION AND LIABILITY.  The liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law.

 

The corporation is authorized to provide indemnification of agents (as defined in Section 317 of the California Corporations Code) for breach of duty to the corporation and shareholders through bylaw provisions or through agreements with the agents, or

 

17



 

both, in excess of the indemnification otherwise permitted by Section 317 of the California Corporations Code, subject to the limits on such excess indemnification set forth in Section 204 of the California Corporations Code.

 

Section 5.               ACCOUNTING YEAR.  The accounting year of the corporation shall be fixed by resolution of the Board of Directors.

 

18



 

CERTIFICATE OF ADOPTION OF BY-LAWS

 

ADOPTION BY INCORPORATOR(S) OR FIRST DIRECTOR(S).

 

The undersigned person(s) named in the Articles of Incorporation as the Incorporator(s) or First Director(s) of the above named corporation hereby adopt the same as the By-Laws of said corporation.

 

Executed this                 day of                         , 1991.

 

 

 

By: 

/s/ James D. Loyd

 

 

Incorporator

 

 

 

 

 

By: 

/s/ Ruth Ann Loyd

 

 

 

Incorporator

 

CERTIFICATE BY SECRETARY

I DO HEREBY CERTIFY AS FOLLOWS:

 

That I am the duly elected, qualified and acting Secretary of the above named corporation, that the foregoing By-Laws were adopted as the By-Laws of said corporation on the date set forth above by the person(s) named in the Articles of Incorporation as the Incorporator(s) or First Director(s) of said corporation.

 

IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal this                 day of                    , 1991.

 

 

 

By: 

/s/ Ruth Ann Loyd

 

 

 

Secretary

 

CERTIFICATE BY SECRETARY OF ADOPTION BY SHAREHOLDERS’ VOTE. THIS IS TO CERTIFY:

 

That I am the duly elected, qualified and acting Secretary of the above named corporation and that the above and foregoing Code of By-Laws was submitted to the Shareholders at their first meeting and recorded in the minutes thereof, was ratified by the vote of Shareholders entitled to exercise the majority of the voting power of said corporation.

 

IN WITNESS WHEREOF, I have hereunto set my hand this                   day of                            , 19 91.

 

 

 

 

By: 

/s/ Ruth Ann Loyd

 

 

 

Secretary

 

19




Exhibit 3.25

 

ARTICLES OF INCORPORATION

 

OF

 

UNLIMITED QUEST, INC.

 

 

I

 

The name of this corporation is UNLIMITED QUEST, INC.

 

II

 

The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

III

 

The name and address in the State of California of this corporation’s initial agent for service of process is LAURA S. TYSON, 1244 East Cypress, Redlands, California 92374.

 

IV

 

This corporation is authorized to issue only one class of shares of stock;. and the total number of shares which this corporation is authorized to issue is One Thousand (1,000).

 

DATED: November 13, 1984.

 

 

 

 

 

/s/ Laura S. Tyson

 

 

 

Laura S. Tyson

 

 

 

 

 

 

 

/s/ Sylvia S. McCann

 

 

 

Sylvia S. McCann

 




Exhibit 3.26

 

BYLAWS

OF

UNLIMITED QUEST, INC.

a California Corporation

 

ARTICLE I

OFFICES

 

Section 1. PRINCIPAL OFFICES. The board of directors shall fix the location of the principal executive office of the corporation at any place within or outside the State of California. If the principal executive office is located outside this state, and the corporation has one or more business offices in this state, the board of directors shall fix and designate a principal business office in the State of California.

 

Section 2. OTHER OFFICES. The board of directors may at any time establish branch or subordinate offices at any place or places where the corporation is qualified to do business.

 

ARTICLE II

MEETINGS OF SHAREHOLDERS

 

Section 1. PLACE OF MEETINGS. Meetings of shareholders shall be held at any place within or outside the State of California designated by the board of directors. In the absence of any such designation, shareholders’ meetings shall be held at the principal executive office of the corporation.

 

Section 2. ANNUAL MEETING. The annual meeting of shareholders shall be held each year on a date and at a time designated by the board of directors. At each annual meeting directors shall be elected, and any other proper business may be transacted.

 

Section 3. SPECIAL MEETING. A special meeting of the shareholders may be called at any time by the board of directors, or by the chairman of the board, or by the president, or by one or more shareholders holding shares in the aggregate entitled to cast not less than 10% of the votes at that meeting.

 

If a special meeting is called by any person or persons other than the board of directors, the request shall be in writing, specifying the time of such meeting and the general nature of the business proposed to be transacted, and shall be delivered personally or sent by registered mail or by telegraphic or other facsimile transmission to the chairman of the board, the president, any vice president, or the secretary of the corporation. The officer receiving the request shall cause notice to be promptly given to the shareholders entitled to vote, in accordance with the provisions of Sections 4 and 5 of

 

 



 

this Article II, that a meeting will be held at the time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of the request. If the notice is not given within twenty (20) days after receipt of the request, the person or persons requesting the meeting may give the notice. Nothing contained in this paragraph of this Section 3 shall be construed as limiting, fixing or affecting the time when a meeting of shareholders called by action of the board of directors may be held.

 

Section 4. NOTICE OF SHAREHOLDERS’ MEETINGS. All notices of meetings of shareholders shall be sent or otherwise given in accordance with Section 5 of this Article II not less than ten (10) nor more than sixty (60) days before the date of the meeting. The notice shall specify the place, date and hour of the meeting and (i) in the case of a special meeting, the general nature of the business to be transacted, or (ii) in the case of the annual meeting, those matters which the board of directors, at the time of giving the notice, intends to present for action by the shareholders. The notice of any meeting or which directors are to be elected shall include the name of any nominee or nominees whom, at the time of the notice, management intends to present for election.  If action is proposed to be taken at any meeting for approval of (i) a contract or transaction in which a director has a direct or indirect financial interest, pursuant to Section 310 of the Corporations Code of California, (ii) an amendment of the articles of incorporation, pursuant to Section 902 of that Code, (iii) a reorganization of the corporation, pursuant to Section 1201 of that Code (iv) a voluntary dissolution of the corporation, pursuant to Section 1900 of that Code, or (v) a distribution in dissolution other than in accordance with the rights of outstanding preferred shares, pursuant to Section 2007 of that Code, the notice shall also state the general nature of that proposal.

 

Section 5. MANNER OF GIVING NOTICE: AFFIDAVIT OF NOTICE. Notice of any meeting of shareholders shall be given either personally or by first-class mail or telegraphic or other written communication, charges prepaid, addressed to the shareholder at the address of that shareholder appearing on the books of the corporation or given by the shareholder to the corporation for the purpose of notice. If no such address appears on the corporation’s books or is given, notice shall be deemed to have been given if sent to that shareholder by first-class mail or telegraphic or other written communication to the corporation’s principal executive office, or if published at least once in a newspaper of general circulation in the county where that office is located. Notice shall be deemed to have been given at the time when delivered personally or deposited in the mail or sent by telegram or other means of written communication.

 

If any notice addressed to a shareholder at the address of that shareholder appearing on the books of the corporation is returned to the corporation by the United States Postal Service marked to indicate that the United States Postal Service is unable to deliver the notice to the shareholder at that address, all further notices or reports shall be deemed to have been duly given without further mailing if these shall be available to the shareholder on written demand of the shareholder at the principal executive office of the corporation for a period of one year from the date of giving the notice.

 

 



 

An affidavit of the mailing or other means of giving any notice of any shareholders’ meeting shall be executed by the secretary, assistant secretary, or any transfer agent of the corporation giving the notice, and shall be filed and maintained in the minute book of the corporation.

 

Section 6. QUORUM. The presence in person or by proxy of the holders of a majority of the shares entitled to vote at any meeting of shareholders shall constitute a quorum for the transaction of business. The shareholders present may continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum, if any action taken (other than adjournment) is approved by at least a majority of the shares required to constitute a quorum.

 

Section 7. ADJOURNED MEETING; NOTICE. Any shareholders’ meeting, annual or special, whether or not a quorum is present, may be adjourned from time to time by the vote of the majority of the shares represented at that meeting, either in person or by proxy, but in the absence of a quorum, no other business may be transacted at that meeting, except as provided in Section 6 of this Article II.

 

When any meeting of shareholders, either annual or special, is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place are announced at a meeting at which the adjournment is taken, unless a new record date for the adjourned meeting is fixed, or unless the adjournment is for more than forty-five (45) days from the date set for the original meeting, in which case the board of directors shall set a new record date. Notice of any such adjourned meeting shall be given to each shareholder of record entitled to vote at the adjourned meeting in accordance with the provisions of Sections 4 and 5 of this Article II. At any adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.

 

Section 8. VOTING. The shareholders entitled to vote at any meeting of shareholders shall be determined in accordance with the provisions of Section 11 of this Article II, subject to the provisions of Sections 702 to 704, inclusive, of the Corporations Code of California (relating to voting shares held by a fiduciary, in the name of a corporation, or in joint ownership). The shareholders’ vote may be by voice vote or by ballot; provided, however, that any election for directors must be by ballot if demanded by any shareholder before the voting has begun. On any matter other than elections of directors, any shareholder may vote part of the shares in favor of the proposal and refrain from voting the remaining shares or vote them against the proposal, but, if the shareholder fails to specify the number of shares which the shareholder is voting affirmatively, it will be conclusively presumed that the shareholder’s approving vote is with respect to all shares that the shareholder is entitled to vote. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting and entitled to vote on any matter (other than the election of directors) shall be the act of the shareholders, unless the vote of a greater number or voting by classes is required by California General Corporation Law or by the articles of incorporation.

 

 



 

At a shareholders’ meeting at which directors are to be elected, no shareholder shall be entitled to cumulate votes (i.e., cast for any one or more candidates a number of votes greater than the number of the shareholder’s shares) unless the candidates’ names have been placed in nomination prior to commencement of the voting and a shareholder has given notice prior to commencement of the voting of the shareholders intention to cumulate votes. If any shareholder has given such a notice, then every shareholder entitled to vote may cumulate votes for candidates in nomination and give one candidate a number of votes equal to the number of directors to be elected multiplied by the number of votes to which that shareholder’s shares are entitled, or distribute the shareholder’s votes on the same principle among any or all of the candidates, as the shareholder thinks fit. The candidates receiving the highest number of votes, up to the number of directors to be elected, shall be elected.

 

Section 9. WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS. The transactions of any meeting of shareholders, either annual or special, however called and noticed, and wherever held, shall be as valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, signs a written waiver of notice of a consent to a holding of the meeting, or an approval of the minutes. The waiver of notice or consent need not specify either the business to be transacted or the purpose of any annual or special meeting of shareholders, except that if action is taken or proposed to be taken for approval of any of those matters specified in the second paragraph of Section 4 of this Article II, the waiver of notice or consent shall state the general nature of the proposal. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting.

 

Attendance by a person at a meeting shall also constitute a waiver of notice of that meeting, except when the person objects, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and except that attendance at a meeting is not a waiver of any right to object to the consideration of matters not included in the notice of the meeting if that objection is expressly made at the meeting.

 

Section 10. SHAREHOLDER ACTION BY WRITTEN CONSENT WITHOUT A MEETING. Any action which may be taken at any annual or special meeting of shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, is signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take that action at a meeting at which all shares entitled to vote on that action were present and voted. In the case of election of directors, such a consent shall be effective only if signed by the holders of all outstanding shares entitled to vote for the election of directors; provided, however, that a director may be elected at any time to fill a vacancy on the board of directors that has not been filled by the directors, by the written consent of the holders of a majority of the outstanding shares entitled to vote for the election of directors. All such consents shall be filed with the secretary of the corporation and shall be maintained in the corporate records. Any shareholder giving a written consent, or the

 

 



 

shareholder’s proxy holders, or a transferee of the shares or a personal representative of the shareholder or their respective proxy holders, may revoke the consent by a writing received by the secretary of the corporation before written consents of the number of shares required to authorize the proposed action have been filed with the secretary.

 

If the consents of all shareholders entitled to vote have not been solicited in writing, and if the unanimous written consent of all such shareholders shall not have been received, the secretary shall give prompt notice of the corporate action approved by the shareholders without a meeting. This notice shall be given in the manner specified in Section 5 of this Article II. In the case of approval of (i) contracts or transactions in which a director has a direct or indirect financial interest, pursuant to Section 310 of the Corporations Code of California, (ii) indemnification of agents of the corporation, pursuant to Section 317 of that Code, (iii) a reorganization of the corporation, pursuant to Section 1201 of that Code, and (iv) a distribution in dissolution other than in accordance with the rights of outstanding preferred shares, pursuant to Section 2007 of that Code, the notice shall be given at least ten (10) days before the consummation of any action authorized by that approval.

 

Section 11. RECORD DATE FOR SHAREHOLDERS NOTICE, VOTING, AND GIVING CONSENTS. For purposes of determining the shareholders entitled to notice of any meeting or to vote or entitled to give consent to corporate action without a meeting, the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any such meeting nor more than sixty (60) days before any such action without a meeting, and in this event only shareholders of record on the date so fixed are entitled to notice and to vote or to give consents, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date, except as otherwise provided in the California General Corporation Law.

 

If the board of directors does not so fix a record date:

(a) The record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the business day next preceding the day on which notice is given or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held.

(b) The record date for determining shareholders entitled to give consent to corporate action in writing without a meeting, (i) when no prior action by the board has been taken, shall be the day on which the first written consent is given, or (ii) when prior action of the board has been taken, shall be at the close of business on the day on which the board adopts the resolution relating to that action, or the sixtieth (60th) day before the date of such other action, whichever is later.

 

Section 12. PROXIES. Every person entitled to vote for directors or on any other matter shall have the right to do so either in person or by one or more agents authorized by a written proxy signed by the person and filed with the secretary of the corporation. A

 

 



 

proxy shall be deemed signed if the shareholder’s name is placed on the proxy (whether by manual signature, typewriting, telegraphic transmission, or otherwise) by the shareholder or the shareholder’s attorney in fact. A validly executed proxy which does not state that it is irrevocable shall continue in full force and effect unless (i) revoked by the person executing it, before the vote pursuant to that proxy, by a writing delivered to the corporation stating that the proxy is revoked, or by a subsequent proxy executed by, or attendance at the meeting and voting in person by, the person executing the proxy; or (ii) written notice of the death or incapacity of the maker of that proxy is received by the corporation before the vote pursuant to that proxy is counted; provided, however, that no proxy shall be valid after the expiration of eleven (11) months from the date of the proxy, unless otherwise provided in the proxy. The revocability of a proxy that states on its face that it is irrevocable shall be governed by the provisions of Sections 705(e) and 705(f) of the Corporations Code of California.

 

Section 13. INSPECTORS OF ELECTION. Before any meeting of shareholders, the board of directors may appoint any persons other than nominees for office to act as inspectors of election at the meeting or its adjournment. If no inspectors of election are so appointed, the chairman of the meeting may, and on the request of any shareholder or a shareholder’s proxy shall, appoint inspectors of election at the meeting. The number of inspectors shall be either one (1) or three (3). If inspectors are appointed at a meeting on the request of one or more shareholders or proxies, the holders of a majority of shares or their proxies present at the meeting shall determine whether one (1) or three (3) inspectors are to be appointed. If any person appointed as inspector fails to appear or fails or refuses to act, the chairman of the meeting may, and upon the request of any shareholder or shareholder’s proxy shall, appoint a person to fill the vacancy.

 

These inspectors shall:

(a) Determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the authenticity, validity, and effect of proxies;

(b) Receive votes, ballots, or consents;

(c) Hear and determine all challenges and questions in any way arising in connection with the right to vote;

(d) Count and tabulate all votes or consents;

(e) Determine when the polls shall close;

(f) Determine the result; and

(g) Do any other acts that may be proper to conduct the election or vote with fairness to all shareholders.

 

ARTICLE III

DIRECTORS

 

Section 1. POWERS. Subject to the provisions of the California General Corporation Law and any limitations in the articles of incorporation and these bylaws relating to action required to be approved by the shareholders or by the outstanding shares, the business and affairs of the corporation shall be managed and all corporate

 

 



 

powers shall be exercised by or under the direction of the board of directors.

 

Without prejudice to these general powers, and subject to the same limitations, the directors shall have the power to:

(a) Select and remove all officers, agents, and employees of the corporation; prescribe any powers and duties for them that are consistent with law, with the articles of incorporation, and with these bylaws; fix their compensation; and require from them security for faithful service.

(b) Change the principal executive office or the principal business office in the State of California from one location to another; cause the corporation to be qualified to do business in any other state, territory, dependency, or country and conduct business within or without the State of California; and designate any place within or without the State of California for the holding of any shareholders’ meeting, or meetings, including annual meetings.

(c) Adopt, make, and use a corporate seal; prescribe the forms of certificates of stock; and alter the form of the seal and certificates.

(d) Authorize the issuance of shares of stock of the corporation on any lawful terms, in consideration of money paid, labor done, services actually rendered, debts or securities cancelled, or tangible or intangible property actually received.

(e) Borrow money and incur indebtedness on behalf of the corporation, and cause to be executed and delivered for the corporation’s purposes, in the corporate name, promissory notes, bonds, debentures, deeds of trust, mortgages, pledges, hypothecations, and other evidences of debt and securities.

 

Section 2. NUMBER AND QUALIFICATION OF DIRECTORS. The number of directors of the corporation shall be not less than one (1) nor more than three (3). The exact number of directors shall be two (2) until changed, within the limits specified above, by a bylaw amending this Section 2, duly adopted by the board of directors or by the shareholders. The indefinite number of directors may be changed, or a definite number fixed without provision for an indefinite number, by a duly adopted amendment to the articles of incorporation or by an amendment to this bylaw duly adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote.

 

Section 3. ELECTION AND TERM OF OFFICE OF DIRECTORS. Directors shall be elected at each annual meeting of the shareholders to hold office until the next annual meeting. Each director, including a director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified.

 

Section 4. VACANCIES. Vacancies in the board of directors may be filled by a majority of the remaining directors, though less than a quorum, or by a sole remaining director, except that a vacancy created by the removal of a director by the vote or written consent of the shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of a majority of the outstanding shares

 

 



 

entitled to vote. Each director so elected shall hold office until the next annual meeting of the shareholders and until a successor has been elected and qualified.

 

A vacancy or vacancies in the board of directors shall be deemed to exist in the event of the death, resignation, or removal of any director, or if the board of directors by resolution declares vacant the office of a director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of directors is increased, or if the shareholders fail, at any meeting of shareholders at which any director or directors are elected, to elect the number of directors to be voted for at that meeting.

 

The shareholders may elect a director or directors at any time to fill any vacancy or vacancies not filled by the directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote.

 

Any director may resign effective on giving written notice to the chairman of the board, the president, the secretary, or the board of directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a director is effective at a future time, the board of directors may elect a successor to take office when the resignation becomes effective.

 

No reduction of the authorized number of directors shall have the effect of removing any director before that director’s term of office expires.

 

Section 5. PLACE OF MEETINGS AND MEETINGS BY TELEPHONE. Regular meetings of the board of directors may be held at any place within or outside the State of California that has been designated from time to time by resolution of the board. In the absence of such a designation, regular meetings shall be held at the principal executive office of the corporation. Special meetings of the board shall be held at any place within or outside the State of California that has been designated in the notice of the meeting or, if not stated in the notice or there is no notice, at the principal executive office of the corporation. Any meeting, regular or special, may be held by conference telephone or similar communication equipment, so long as all directors participating in the meeting can hear one another, and all such directors shall be deemed to be present in person at the meeting.

 

Section 6. ANNUAL MEETING. Immediately following each annual meeting of shareholders, the board of directors shall hold a regular meeting for the purpose of organization, any desired election of officers, and the transaction of other business. Notice of this meeting shall not be required.

 

Section 7. OTHER REGULAR MEETINGS. Other regular meetings of the board of directors shall be held without call at such time as shall from time to time be fixed by the board of directors. Such regular meetings may be held without notice.

 

Section 8. SPECIAL MEETINGS. Special meetings of the board of directors for any purpose or purposes may be called at any time by the chairman of the board or the

 

 



 

president or any vice president or the secretary or any two directors.

 

Notice of the time and place of special meetings shall be delivered personally or by telephone to each director or sent by first-class mail or telegram, charges prepaid, addressed to each director at that director’s address as it is shown on the records of the corporation. In case the notice is mailed, it shall be deposited in the United States mail at least four (4) days before the time of the holding of the meeting. In case the notice is delivered personally or by telephone or telegram, it shall be delivered personally or by telephone or to the telegraph company at least forty-eight (48) hours before the time of the holding of the meeting. Any oral notice given personally or by telephone may be communicated either to the director or to a person at the office of the director who the person giving the notice has reason to believe will promptly communicate it to the director. The notice need not specify the purpose of the meeting nor the place if the meeting is to be held at the principal executive office of the corporation.

 

Section 9. QUORUM. A majority of the authorized number of directors shall constitute a quorum for the transaction of business, except to adjourn as provided in Section 11 of this Article III. Every act or decision done or made by a majority of the directors present at a meeting duly held at which a quorum is present shall be regarded as the act of the board of directors, subject to the provisions of Section 310 of the Corporations Code of California (as to approval of contracts or transactions in which a director has a direct or indirect material financial interest), Section 311 of that Code (as to appointment of committees), and Section 317 (e) of that Code (as to indemnification of directors). A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of directors, if any action taken is approved by at least a majority of the required quorum for that meeting.

 

Section 10. WAIVER OF NOTICE. The transactions of any meeting of the board of directors, however called and noticed or wherever held, shall be as valid as though had at a meeting duly held after regular call and notice if a quorum is present and if, either before or after the meeting, each of the directors not present signs a written waiver of notice, a consent to holding the meeting of the board of directors, however called and noticed or meeting or an approval of the minutes. The waiver of notice or consent need not specify the purpose of the meeting. All such waivers, consents, and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Notice of a meeting shall also be deemed given to any director who attends the meeting without protesting before or at its commencement, the lack of notice to that director.

 

Section 11. ADJOURNMENT. A majority of the directors present, whether or not constituting a quorum, may adjourn any meeting to another time and place.

 

Section 12. NOTICE OF ADJOURNMENT. Notice of the time and place of holding an adjourned meeting need not be given, unless the meeting is adjourned for more than twenty-four hours, in which case notice of the time and place shall be given before the time of the adjourned meeting, in the manner specified in Section 8 of this Article III, to the directors who were not present at the time of the adjournment.

 

 



 

Section 13. ACTION WITHOUT MEETING. Any action required or permitted to be taken by the board, of directors may be taken without a meeting, if all members of the board shall individually or collectively consent in writing to that action. Such action by written consent shall have the same force and effect as a unanimous vote of the board of directors. Such written consent or consents shall be filed with the minutes of the proceedings of the board.

 

Section 14. FEES AND COMPENSATION OF DIRECTORS. Directors and members of committees may receive such compensation, if any, for their services, and such reimbursement of expenses, as may be fixed or determined by resolution of the board of directors.  This Section 14 shall not be construed to preclude any director from serving the corporation in any other capacity as an officer, agent, employee, or otherwise, and receiving compensation for those services.

 

ARTICLE IV

COMMITTEES

 

Section 1. COMMITTEES OF DIRECTORS. The board of directors may, by resolution adopted by a majority of the authorized number of directors, designate one or more committees, each consisting of two or more directors, to serve at the pleasure of the board. The board may designate one or more directors as alternate members of any committee who may replace any absent member at any meeting of the committee. Any committee, to the extent provided in the resolution of the board, shall have all the authority of the board, except with respect to:

(a) the approval of any action which, under the General Corporation Law of California, also requires shareholders’ approval or approval of the outstanding shares;

(b) the filling of vacancies on the board of directors or in any committee;

(c) the fixing of compensation of the directors for serving on the board or on any committee;

(d) the amendment or repeal of bylaws or the adoption of new bylaws;

(e) the amendment or repeal of any resolution of the board of directors which by its express terms is not so amendable or repealable;

(f) a distribution to the shareholders of the corporation, except at a rate or in a periodic amount or within a price range determined by the board of directors; or

(g) the appointment of any other committee of the board of directors or the members of these committees.

 

Section 2. MEETING AND ACTION OF COMMITTEES. Meetings and action of committees shall be governed by, and held and taken in accordance with, the provisions of Article III of these bylaws, Sections 5 (place of meetings), 7 (regular meetings), 8 (special meetings and notice), 9 (quorum), 10 (waiver of notice), 11 (adjournment), 12 (notice of adjournment), and 13 (action without meeting), with such changes in the context of these bylaws as are necessary to substitute the committee and

 

 



 

its members for the board of directors and its members, except that the time of regular meetings of committees may be determined either by resolution of the board of directors or by resolution of the committee; special meetings of committees may also be called by resolution of the board of directors; and notice of special meetings of committees shall also be given to all alternate members, who shall have the right to attend all meetings of the committee. The board of directors may adopt rules for the government of any committee not inconsistent with the provisions of these bylaws.

 

ARTICLE V

OFFICERS

 

Section 1. OFFICERS. The officers of the corporation shall be a president, a secretary, and a chief financial officer. The corporation may also have, at the discretion of the board of directors, a chairman of the board, one or more vice presidents, one or more assistant secretaries, one or more assistant treasurers, and such other officers as may be appointed in accordance with the provisions of Section 3 of this Article V. Any number of offices may be held by the same person.

 

Section 2. ELECTION OF OFFICERS. The officers of the corporation, except such officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article V, shall be chosen by the board of directors, and each shall serve at the pleasure of the board, subject to the rights, if any, of an officer under any contract of employment.

 

Section 3. SUBORDINATE OFFICERS. The board of directors may appoint, and may empower the president to appoint, such other officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the bylaws or as the board of directors may from time to time determine.

 

Section 4. REMOVAL AND RESIGNATION OF OFFICERS. Subject to the rights, if any, of an officer under contract of employment, any officer may be removed, either with or without cause, by the board of directors, at any regular or special meeting of the board, or, except in case of an officer chosen by the board of directors, by any officer upon whom such power of removal may be conferred by the board of directors. Any officer may resign at any time by given written notice to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation, under any contract to which the officer is a party.

 

Section 5. VACANCIES IN OFFICES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in these bylaws for regular appointments to that office.

 

 



 

Section 6. CHAIRMAN OF THE BOARD. The chairman of the board, if such an officer is elected, shall, if present, preside at meetings of the board of directors and exercise and perform such other powers and duties as may be from time to time assigned to him or her by the board of directors or prescribed by the bylaws. If there is no president, the chairman of the board shall in addition be the chief executive officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article V.

 

Section 7. PRESIDENT. Subject to such supervisory powers, if any, as may be given by the board of directors to the chairman of the board, if there be such an officer, the president shall be the chief executive officer of the corporation and shall, subject to the control of the board of directors, have general supervision, direction, and control of the business and the officers of the corporation. He or she shall preside at all meetings of the shareholders and, in the absence of the chairman of the board, or if there be none, at all meetings of the board of directors. He or she shall have the general powers and duties of management usually vested in the office of president of a corporation, and shall have such other powers and duties as may be prescribed by the board of directors of the bylaws.

 

Section 8. VICE PRESIDENTS. In the absence of disability of the president, the vice presidents, if any, in order of their rank as fixed by the board of directors or, if not ranked, a vice president designated by the board of directors, shall perform all the duties of the president, and when so acting shall have all the powers of, and be subject to all the restrictions upon, the president. The vice presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the board of directors or the bylaws, and the president, or the chairman of the board.

 

Section 9. SECRETARY. The secretary shall keep or cause to be kept, at the principal executive office or such other place as the board of directors may direct, a book of minutes of all meetings and actions of directors, committees of directors, and shareholders, with the time and place of holding, whether regular or special, and, if special, how authorized, the notice given, the names of those present at directors’ meetings or committee meetings, the number of shares present or represented at shareholders’ meetings, and the proceedings.

 

The secretary shall keep, or cause to be kept, at the principal executive office or at the office of the corporation’s transfer agent or registrar, as determined by resolution of the board of directors, a duplicate share register, showing the names of all shareholders and their addresses, the number and classes of shares held by each, the number and date of certificates issued for the same, and the number and date of cancellation of every certificate surrendered for cancellation.

 

The secretary shall give, or cause to be given, notice of all meetings of the shareholders and of the board of directors required by the bylaws or by law to be given, and he or she shall keep the seal of the corporation if one be adopted, in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the board of directors or by the bylaws.

 

 



 

Section 10. CHIEF FINANCIAL OFFICER. The chief financial officer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and records of accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, retained earnings, and shares. The books of account shall at all reasonable times be open to inspection by any director.

 

The chief financial officer shall deposit all moneys and other valuables in the name and to the credit of the corporation with such depositaries as may be designated by the board of directors. He or she shall disburse the funds of the corporation as may be ordered by the board of directors, shall render to the president and directors, whenever they request it, an account of all of his or her transactions as chief financial officer and of the financial condition of the corporation, and shall have other powers and perform such other duties as may be prescribed by the board of directors or the bylaws.

 

ARTICLE VI

INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES

AND OTHER AGENTS

 

The corporation shall, to the maximum extent permitted by the California General Corporation Law, indemnify each of its agents against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred in connection with any proceeding arising by reason of the fact any such person is or was an agent of the corporation. For purposes of this Section, an “agent” of the corporation includes any person who is or was a director, officer, employee, or other agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, or was a director, officer, employee, or agent of a corporation which was a predecessor corporation of the corporation or of another enterprise at the request of such predecessor corporation.

 

ARTICLE VII

RECORDS AND REPORTS

 

Section 1. MAINTENANCE AND INSPECTION OF SHARE REGISTER. The corporation shall keep at its principal executive office, or at the office of its transfer agent or registrar, if either be appointed and as determined by resolution of the board of directors, a record of its shareholders, giving the names and address of all shareholders and the number and class of shares held by each shareholder.

 

A shareholder or shareholders of the corporation holding at least five percent (5%) in the aggregate of the outstanding voting shares of the corporation may (i) inspect and copy the records of shareholders’ names and addresses and shareholdings during usual business hours on five days prior written demand on the corporation, and (ii) obtain from the transfer agent of the corporation, on written demand and on the tender of such

 

 



 

transfer agent’s usual charges for such list, a list of the shareholders’ names and addresses, who are entitled to vote for the election of directors, and their shareholdings, as of the most recent record date for which that list has been compiled or as of a date specified by the shareholder after the date of demand. This list shall be made available to any such shareholder by the transfer agent on or before the later of five (5) days after the demand is received or the date specified in the demand as of the date as of which the list is to be compiled. The record of shareholders shall also be open to inspection on the written demand of any shareholder or holder of a voting trust certificate, at any time during usual business hours, for a purpose reasonably related to the holder’s interests as a shareholder or as the holder of a voting trust certificate. Any inspection and copying under this Section 1 may be made in person or by an agent or attorney of the shareholder or holder of a voting trust certificate making the demand.

 

Section 2. MAINTENANCE AND INSPECTION OF BYLAWS. The corporation shall keep at its principal executive office, or if its principal executive office is not in the State of California, at its principal business office in this state, the original or a ropy of the bylaws as amended to date, which shall be open to inspection by the shareholders at all reasonable times during office hours. If the principal executive office of the corporation is outside the State of California and the corporation has no principal business office in this state, the Secretary shall, upon the written request of any shareholder, furnish to that shareholder a copy of the by laws as amended to date.

 

Section 3. MAINTENANCE AND INSPECTION OF OTHER CORPORATE RECORDS. The accounting books and records and minutes of proceedings of the shareholders and the board of directors and any committee or committees of the board of directors shall be kept at such place or places designated by the board of directors, or, in the absence of such designation, at the principal executive office of the corporation. The minutes shall be kept in written form and the accounting books and records shall be kept either in written form or in any other form capable of being converted into written form. The minutes and accounting books and records shall be open to inspection upon the written demand of any shareholder or holder of a voting trust certificate, at any reasonable time during usual business hours, for any purposes reasonably related to the holder’s interests as a shareholder or as the holder of a voting trust certificate. The inspection may be made in person or by an agent or attorney, and shall include the right to copy and make extracts. These rights of inspection shall extend to the records of such subsidiary corporation of the corporation.

 

Section 4. INSPECTION BY DIRECTORS. Every director shall have the absolute right at any reasonable time to inspect all books, records, and documents of every kind and the physical properties of the corporation and each of its subsidiary corporations. This inspection by a director may be made in person or by an agent or attorney and the right of inspection includes the right to copy and make extracts of documents.

 

Section 5. ANNUAL REPORT TO SHAREHOLDERS. The annual report to shareholders referred to in Section 1501 of the California General Corporation Law is

 

 



 

expressly dispensed with, but nothing herein shall be interpreted as prohibiting the board of directors from issuing annual or other periodic reports to the shareholders of the corporation as they consider appropriate.

 

Section 6. FINANCIAL STATEMENTS. A copy of any annual financial statement and any income statement of the corporation for each quarterly period of each fiscal year, and any accompanying balance sheet of the corporation as of the end of each such period, that has been prepared by the corporation shall be kept on file in the principal executive office of the corporation for twelve (12) months and each such statement shall be exhibited at all reasonable times to any shareholder demanding an examination of any such statement or a copy shall be mailed to any such holder.

 

If a shareholder or shareholders holding at least five percent (5%) of the outstanding shares of any class of stock of the corporation makes a written request to the corporation for an income statement of the corporation for the three-month, six-month or nine-month period of the then current fiscal year ended more than thirty (30). days before the date of the request, and a balance sheet of the corporation as of the end of that period, the chief financial officer shall cause that statement to be prepared, if not already prepared, and shall deliver personally or mail that statement or statements to the person making the request within thirty (30) days after the receipt of the request. If the corporation has not sent to the shareholders its annual report for the last fiscal year, this report shall likewise be delivered or mailed to the shareholder or shareholders within thirty (30) days after the request.

 

The corporation shall also, on the written request of any shareholder, mail to the shareholder a copy of the last annual, semi-annual, or quarterly income statement which it has prepared, and a balance sheet as of the end of that period.

 

The quarterly income statements and balance sheets referred to in this section shall be accompanied by the report, if any, of any independent accountants engaged by the corporation or the certificate of an authorized officer of the corporation that the financial statements were prepared without audit from the books and records of the corporation.

 

Section 7. ANNUAL STATEMENT OF GENERAL INFORMATION. The corporation shall, each year during the calendar month in which its articles of incorporation were originally filed with the California Secretary of State, or during the preceding five (5) calendar months, file with the Secretary of State, on the prescribed form, a statement setting forth the authorized number of directors, the names and complete business or residence addresses of all incumbent directors, the names and complete business or residence addresses of the chief executive officer, secretary, and chief financial officer, the street address of its principal executive office or principal business office in this state, and the general type of business constituting the principal business activity of the corporation, together with a designation of the agent of the corporation for the purpose of service of process, all in compliance with Section 1502 of the Corporations Code of California.

 

 



 

ARTICLE VIII

GENERAL CORPORATE MATTERS

 

Section 1. RECORD DATE FOR PURPOSES OTHER THAN NOTICE AND VOTING. For purposes of determining the shareholders entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action (other than action by shareholders by written consent without a meeting), the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days before any such action, and in that case only shareholders of record on the date so fixed are entitled to receive the dividend, distribution, or allotment of rights or to exercise the rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date so fixed, except as otherwise provided in the California General Corporation Law.

 

If the board of directors does not so fix a record date, the record date for determining shareholders for any such purpose shall be at the close of business on the day on which the board adopts the applicable resolution or the sixtieth (60th) day before the date of that action, whichever is later.

 

Section 2. CHECKS, DRAFTS, EVIDENCES OF INDEBTEDNESS. All checks, drafts, or other orders for payment of money, notes, or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as, from time to time, shall be determined by resolution of the board of directors.

 

Section 3. CORPORATE CONTRACTS AND INSTRUMENTS; HOW EXECUTED.  The board of directors, except as otherwise provided in these bylaws, may authorize any officer or officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation, and this authority may be general or confined to specific instances; and, unless so authorized or ratified by the board of directors or within the agency power of any officer, no officer, agent, or employee shall have any power or authority to bind the corporation by any contract or engagement or to pledge its credit or to render it liable for any purpose or for any amount.

 

Section 4. CERTIFICATES FOR SHARES. A certificate or certificates for shares of the capital stock of the corporation shall be issued to each shareholder when any of these shares are fully paid, and the board of directors may authorize the issuance of certificates or shares as partly paid provided that these certificates shall state the amount of the consideration to be paid for them and the amount paid. All certificates shall be signed in the name of the corporation by the chairman of the board or vice chairman of the board or the president or vice president and by the chief financial officer or an assistant treasurer or the secretary or any assistant secretary, certifying the number of shares and the class or series of shares owned by the shareholder. Any or all of the signatures on the certificate may be facsimile. In case any officer, transfer agent, or

 

 



 

registrar who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that officer, transfer agent, or registrar before that certificate is issued, it may be issued by the corporation with the same effect as if that person were an officer, transfer agent, or registrar at the date of issue.

 

Section 5. LOST CERTIFICATES. Except as provided in this Section 5, no new certificates for shares shall be issued to replace an old certificate unless the latter is surrendered to the corporation and cancelled at the same time. The board of directors may, in case any share certificate or certificate for any other security is lost, stolen, or destroyed, authorize the issuance of a replacement certificate on such terms and conditions as the board may require, including provision for indemnification of the corporation secured by a bond or other adequate security sufficient to protect the corporation against any claim that may be against it, including any expenses or liability, on account of the alleged loss, theft, or destruction of the certificate or the issuance of the replacement certificate.

 

Section 6. REPRESENTATION OF SHARES OF OTHER CORPORATIONS. The chairman of the board, the president, or any vice president, or any other person authorized by resolution of the board of directors or by any of the foregoing designated officers, is authorized to vote on behalf of the corporation any and all shares of any other corporation or corporations, foreign or domestic, standing in the name of the corporation. The authority granted to these officers to vote or represent on behalf of the corporation any and all shares held by the corporation in any other corporation or corporations may be exercised by any of these officers in person or by any person authorized to do so by a proxy duly executed by these officers.

 

Section 7. CONSTRUCTION AND DEFINITIONS. Unless the context requires otherwise, the general provisions, rules of construction, and definitions in the California General Corporation Law shall govern the construction of these bylaws. Without limiting the generality of this provision, the singular number includes the plural, the plural number includes the singular, and the term “person” includes both a corporation and a natural person.

 

ARTICLE IX

AMENDMENTS

 

Section 1. AMENDMENT BY SHAREHOLDERS. New bylaws may be adopted or these bylaws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided however, that if the articles of incorporation of the corporation set forth the number of authorized directors of the corporation, the authorized number of directors may be changed only by an amendment of the articles of incorporation.

 

Section 2. AMENDMENT BY DIRECTORS. Subject to the rights of the shareholders as provided in Section 1 of this Article IX, to adopt, amend, or repeal bylaws, bylaws may be adopted, amended, or repealed by the board of directors,

 

 



 

provided, however, that the board of directors may adopt a bylaw or amendment of a bylaw changing the authorized number of directors only for the purpose of fixing the exact number of directors within the limits specified in the articles of incorporation or in Section 2 of Article III of these bylaws.

 

 



 

CERTIFICATE OF SECRETARY

 

I, the undersigned, certify that:

(1) I am the presently elected and acting Secretary of UNLIMITED QUEST, INC., a California Corporation;

(2) The foregoing Bylaws, consisting of thirty-six (36) pages, are the Bylaws of this corporation as adopted at a meeting held on November 20, 1984.

 

IN WITNESS WHEREOF, I have subscribed my name and affixed the seal of this corporation on November 20, 1984.

 

 

/s/ Laura S. Tyson

 

Laura S. Tyson

 

 



 

 

WAIVER OF NOTICE AND CONSENT TO HOLDING

FIRST MEETING OF DIRECTORS

 

The undersigned, the directors of UNLIMITED QUEST, INC., hereby waive notice of the first meeting of the Board of Directors of the corporation held on November 20, 1984, at 11:00 a.m., at 4275 Lemon Street, Riverside, California, and consent to this meeting being held at that time and place and to the transaction of any and all business by the directors at the meeting, including the election of officers, adoption of a corporate seal and form of share certificate, providing for the issuance of stock, and any other action that may be required or appropriate to complete the organization of the corporation.

 

DATED: November 20, 1984.

 

 

/s/ Laura S. Tyson

 

Laura S. Tyson

 

 

 

/s/ Sylva S. McCann

 

Sylva S. McCann

 

 




Exhibit 3.27

 

ARTICLES OF INCORPORATION

 

OF

 

FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

 

A California Corporation

 

I

 

The name of this corporation is FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

 

II

 

The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

III

 

The name and address in the State of California of this Corporation’s initial agent for service of process is ARNOLD R. COLE, 11667 Indio Court, Yucaipa, CA 92399.

 

IV

 

This corporation is authorized to issue only one class of shares of stock; and the total number of shares which this corporation is authorized to issue is 100,000.

 

 

Dated:

Jan. 11, 1981.

 

 

 

/s/ Bernard H. Bollinger

 

Bernard H. Bollinger

 

 

I hereby declare that I am the person who executed the foregoing Articles of Incorporation, which execution is my act and deed.

 

 

 

/s/ Bernard H. Bollinger

 

Bernard H. Bollinger

 

1




Exhibit 3.28

 

INDEX TO BY-LAWS
OF
FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

 

 

 

 

ARTICLE I

OFFICES

 

Section 1.

Principal Office

 

Section 2.

Other Offices

 

 

 

 

ARTICLE II

MEETINGS OF SHAREHOLDERS

 

Section 1.

Place of Meetings

 

Section 2.

Annual Meeting

 

Section 3.

Special Meeting

 

Section 4.

Notice of Shareholders’ Meetings

 

Section 5.

Manner of Giving Notice; Affidavit of Notice

 

Section 6.

Quorum

 

Section 7.

Adjourned Meeting; Notice

 

Section 8.

Voting

 

Section 9.

Waiver of Notice or Consent by Absent Shareholders

 

Section 10.

Shareholder Action by Written Consent Without a Meeting

 

Section 11.

Record Date for Shareholders Notice, Voting and Giving Consents

 

Section 12.

Proxies

 

Section 13.

Inspectors of Election

 

 

 

 

ARTICLE III

DIRECTORS

 

Section 1.

Powers

 

Section 2.

Number and Qualification of Directors

 

Section 3.

Election and Term of Office of Directors

 

Section 4.

Vacancies

 

Section 5.

Place of Meetings and Meetings by Telephone

 

Section 6.

Annual Meeting

 

Section 7.

Other Regular Meetings

 

Section 8.

Special Meetings

 

Section 9.

Quorum

 

Section 10.

Waiver of Notice

 

Section 11.

Adjournment

 

Section 12.

Notice of Adjournment

 

Section 13.

Action Without Meeting

 

Section 14.

Fees and Compensation of Directors

 

 



 

 

 

 

ARTICLE IV

COMMITTEES

 

Section 1.

Committees of Directors

 

Section 2.

Meetings and Action of Committees

 

 

 

 

ARTICLE V

OFFICERS

 

Section 1.

Officers

 

Section 2.

Election of Officers

 

Section 3.

Subordinate Officers

 

Section 4.

Removal and Resignation of Officers

 

Section 5.

Vacancies in Offices

 

Section 6.

Chairman of the Board

 

Section 7.

President

 

Section 8.

Vice-Presidents

 

Section 9.

Secretary

 

Section 10.

Chief Financial Officer

 

 

 

 

ARTICLE VI

INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES AND OTHER AGENTS

 

 

 

 

ARTICLE VII

RECORDS AND REPORTS

 

Section 1.

Maintenance and Inspection of Share Register

 

Section 2.

Maintenance and Inspection of By-Laws

 

Section 3.

Maintenance and Inspection of Other Corporate Records

 

Section 4.

Inspection by Directors

 

Section 5.

Annual Report to Shareholders

 

Section 6.

Financial Statements

 

Section 7.

Annual Statement of General Information

 

 

 

 

ARTICLE VIII

GENERAL CORPORATE MATTERS

 

Section 1.

Record Date for Purposes Other Than Notice and Voting

 

Section 2.

Checks, Drafts, Evidences of Indebtedness

 

Section 3.

Corporate Contracts and Instruments; How Executed

 

Section 4.

Certificates for Shares

 

Section 5.

Lost Certificates

 

Section 6.

Representation of Shares of Other Corporations

 

Section 7.

Construction and Definitions

 

 

 

 

ARTICLE IX

AMENDMENTS

 

Section 1.

Amendment by Shareholders

 

Section 2.

Amendment by Directors

 

 



 

BY-LAWS OF

 

FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

 

(A California Corporation)

 

ARTICLE I

 

OFFICES

 

Section 1. Principal Office. The board of directors shall fix the location of the principal executive office of the corporation at any place within or outside the State of California. If the principal executive office is located outside this state, and the corporation has one or more business offices in this state, the board of directors shall fix and designate a principal business office in the State of California.

 

Section 2. Other Offices. The board of directors may at any time establish branch or subordinate offices at any place or places where the corporation is qualified to do business.

 

ARTICLE II

 

MEETING OF SHAREHOLDERS

 

Section 1. Place of Meetings. Meetings of shareholders shall be held at any place within or outside the State of California designated by the board of directors. In the absence of any such designation, shareholders’ meetings shall be held at the principal executive office of the corporation.

 

Section 2. Annual Meeting. The annual meeting of shareholders shall be held on the third Thursday in February of each year commencing February, 1987.At each annual meeting directors shall be elected, and any other proper business may be transacted. The date so designated shall be within five (5) months after the end of the fiscal year of the corporation and within fifteen (15) months after the last annual meeting.

 

Section 3. Special Meeting . A special meeting of the shareholders may be called at any time by the board of directors, or by the chairman of the board, the president, a vice-president, the secretary or by one or more shareholders holding shares in the aggregate entitled to cast not less than 10% of the votes at that meeting.

 

If a special meeting is called by any person or persons other than the board of directors, the request shall be in writing, specifying the time of such meeting and the general nature of the business proposed to be transacted, and shall be delivered personally or sent by registered mail or by telegraphic or other facsimile transmission to the chairman of the board, the president, any vice-president or the secretary of the corporation. The officer receiving the request shall cause notice to be promptly given to the shareholders entitled to vote, in accordance with the provisions of Sections 4 and 5 of this Article II, that a meeting will

 

1



 

be held at the time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of the request. If the notice is not given within twenty (20) days after receipt of the request, the person or persons requesting the meeting may give the notice. Nothing contained in this paragraph of this Section 3 shall be construed as limiting, fixing or affecting the time when a meeting of shareholders called by action of the board of directors may be held.

 

Section 4. Notice of Shareholders’ Meetings . All notices of meetings of shareholders shall be sent or otherwise given in accordance with Section 5 of this Article II not less than ten (10) nor more than sixty (60) days before the date of the meeting. The notice shall specify the place, date and hour of the meeting and (i) in the case of a special meeting, the general nature of the business to be transacted, or (ii) in the case of the annual meeting, those matters which the board of directors, at the time of giving the notice, intends to present for action by the shareholders. The notice of any meeting at which directors are to be elected shall include the name of any nominee or nominees whom, at the time of the notice, management intends to present for election.

 

If action is proposed to be taken at any meeting for approval of (i) a contract or transaction in which a director has a direct or indirect financial interest, pursuant to Section 310 of the Corporations Code of California, (ii) an amendment of the articles of incorporation, pursuant to Section 902 of that Code, (iii) a reorganization of the corporation, pursuant to Section 1201 of that Code, (iv) a voluntary dissolution of the corporation, pursuant to Section 1900 of that Code, or (v) a distribution in dissolution other than in accordance with the rights of outstanding preferred shares, pursuant to Section 2007 of that Code, the notice shall also state the general nature of that proposal.

 

Section 5. Manner of Giving Notice; Affidavit of No tice. Notice of any meeting of shareholders shall be given either personally or by first-class mail, or, in the case of a corporation with outstanding shares held a record by five hundred or more persons on the record date for the shareholders’ meeting, notice may be sent by third class mail, or telegraphic or other written communication, charges prepaid; addressed to the shareholder at the address of that shareholder appearing on the books of the corporation or given by the shareholder to the corporation for the purpose of notice. If no such address appears on the corporation’s books or is given, notice shall be deemed to have been given if sent to that shareholder by first-class mail or telegraphic or other written communication to the corporation’s principal executive office, or if published at least once in a newspaper of general circulation in the county where that office is located. Notice shall be deemed to have been given at the time when delivered personally or deposited in the mail or sent by telegram or other means of written communication.

 

If any notice addressed to a shareholder at the address of that shareholder appearing on the books of the corporation is returned to the corporation by the United States Postal Service marked to indicate that the United States Postal Service is unable to deliver the notice to the shareholder at that address, all future notices or reports shall be deemed to have been duly given without further mailing if these shall

 

2



 

be available to the shareholder on written demand of the shareholder at the principal executive office of the corporation for a period of one year from the date of the giving of the notice.

 

An affidavit of the mailing or other means of giving any notice of any shareholders’ meeting shall be executed by the secretary, assistant secretary or any transfer agent of the corporation giving the notice and shall be filed and maintained in the minute book of the corporation.

 

Section 6. Quorum . The presence in person or by proxy of the holders of a majority of the shares entitled to vote at any meeting of shareholders shall constitute a quorum for the transaction of business. The shareholders present at a duly called or held meeting at which a quorum is present may continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum, if any action taken (other than adjournment) is approved by at least a majority of the shares required to constitute a quorum.

 

Section 7. Adjourned Meeting; Notice . Any shareholders’ meeting, annual or special, whether or not a quorum is present, may be adjourned from time to time by the vote of the majority of the shares represented at that meeting, either in person or by proxy, but in the absence of a quorum, no other business may be transacted at that meeting, except as provided in Section 6 of this Article II.

 

When any meeting of shareholders, either annual or special, is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place are announced at a meeting at which the adjournment is taken, unless a new record date for the adjourned meeting is fixed, or unless the adjournment is for more than forty-five (45) days from the date set for the original meeting, in which case the board of directors shall set a new record date. Notice of any such adjourned meeting shall be given to each shareholder of record entitled to vote at the adjourned meeting in accordance with the provisions of Sections 4 and 5 of this Article II. At any adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.

 

Section 8. Voting . The shareholders entitled to vote at any meeting of shareholders shall be determined in accordance with the provisions of Section 11 of this Article II, subject to the provisions of Sections 702 to 704, inclusive, of the Corporations Code of California (relating to voting shares held by a fiduciary, in the name of a corporation, or in joint ownership). The shareholders’ vote may be by voice vote or by ballot; provided, however, that any election for directors must be by ballot if demanded by any shareholder before the voting has begun. On any matter other than elections of directors, any shareholder may vote part of the shares in favor of the proposal and refrain from voting the remaining shares or vote them against the proposal, but, if the shareholder fails to specify the number of shares which the shareholder is voting affirmatively, it will be conclusively presumed that the shareholder’s approving vote is with respect to all shares that the shareholder is entitled to vote. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting and entitled to vote on any matter (other than the election of directors) shall be the

 

3



 

act of the shareholders, unless the vote of a greater number or voting by classes is required by California General Corporation Law or by the articles of incorporation.

 

At a shareholders’ meeting at which directors are to be elected, no shareholder shall be entitled to cumulate votes (i.e., cast for any one or more candidates a number of votes greater than the number of the shareholder’s shares) unless the candidates’ names have been placed in nomination prior to commencement of the voting and a shareholder has given notice prior to commencement of the voting of the shareholder’s intention to cumulate votes. If any shareholder has given such a notice, then every shareholder entitled to vote may cumulate votes for candidates in nomination and give one candidate a number of votes equal to the number of directors to be elected multiplied by the number of votes to which that shareholder’s shares are entitled, or distribute the shareholder’s votes on the same principal among any or all of the candidates, as the shareholder thinks fit. The candidates receiving the highest number of votes, up to the number of directors to be elected, shall be elected.

 

Section 9. Waiver of Notice or Consent by Absent Sh areholders. The transactions of any meeting of shareholders, either annual or special, however called and noticed, and wherever held, shall be as valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting, each person entitled to vote, who was not present in person or by proxy, signs a written waiver of notice or a consent to a holding of the meeting, or an approval of the minutes. The waiver of notice or consent need not specify either the business to be transacted or the purpose of any annual or special meeting of shareholders, except that if action is taken or proposed to be taken for approval of any of those matters specified in the second paragraph of Section 4 of this Article II, the waiver of notice or consent shall state the general nature of the proposal. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting.

 

Attendance by a person at a meeting shall also constitute a waiver of notice of that meeting, except when the person objects, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and except that attendance at a meeting is not a waiver of any right to object to the consideration of matters not included in the notice of the meeting if that objection is expressly made at the meeting.

 

Section 10. Shareholder Action by Written Consent Wi thout a Meeting. Any action which may be taken at any annual or special meeting of shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so, taken, is signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take that action at a meeting at which all shares entitled to vote on that action were present and voted. In the case of election of directors, such a consent shall be effective only if signed by the holders of all outstanding shares entitled to vote for the election of directors; pro-

 

4



 

vided, however, that a director may be elected at any time to fill a vacancy on the board of directors that has not been filled by the directors, by the written consent of the holders of a majority of the outstanding shares entitled to vote for the election of directors. All such consents shall be filed with the secretary of the corporation and shall be maintained in the corporate records. Any shareholder giving a written consent, or the shareholder’s proxy holders, or a transferee of the shares or a personal representative of the shareholder or their respective proxy holders, may revoke the consent by a writing received by the secretary of the corporation before written consents of the number of shares required to authorize the proposed action have been filed with the secretary.

 

If the consents of all shareholders entitled to vote have not been solicited in writing, and if the unanimous written consent of all such shareholders shall not have been received, the secretary shall give prompt notice of the corporate action approved by the shareholders without a meeting. This notice shall be given in the manner specified in Section 5 of this Article II. In the case of approval of (i) contracts or transactions in which a director has a direct or indirect financial interest, pursuant to Section 310 of the Corporations Code of California, (ii) indemnification of agents of the corporation, pursuant to Section 317 of that Code, (iii) a reorganization of the corporation, pursuant to Section 1201 of that Code, and (iv) a distribution in dissolution other than in accordance with the rights of outstanding preferred shares, pursuant to Section 2007 of that Code, the notice shall be given at least ten (10) days before the consummation of any action authorized by that approval.

 

Section 11. Record Date for Shareholder Notice, Voting and Giving Consents. For purposes of determining the shareholders entitled to notice of any meeting or to vote or entitled to give consent to corporate action without a meeting, the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any such meeting nor more than sixty (60) days before any such action without a meeting, and in this event only shareholders of record on the date so fixed are entitled to notice and to vote or to give consents, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date, except as otherwise provided in the California General Corporation Law.

 

If the board of directors does not so fix a record date:

 

(a) The record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the business day next preceding the day on which notice is given or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held.

(b) The record date for determining shareholders entitled to give consent to corporate action in writing without a meeting, (i) when no prior action by the board has been taken, shall be the day on which the first written consent is given, or (ii) when prior

 

5



 

action of the board has been taken, shall be at the close of business on the day on which the board adopts the resolution relating to that action, or the sixtieth (60th) day before the date of such other action, whichever is later.

 

Section 12. Proxies . Every person entitled to vote for directors or on any other matter shall have the right to do so either in person or by one or more agents authorized by a written proxy signed by the person and filed with the secretary of the corporation. A proxy shall be deemed signed if the shareholder’s name is placed on the proxy (whether by manual signature, typewriting, telegraphic transmission or otherwise) by the shareholder or the shareholder’s attorney in fact. A validly executed proxy which does not state that it is irrevocable shall continue in full force and effect unless (i) revoked by the person executing it, before the vote pursuant to that proxy, by a writing delivered to the corporation stating that the proxy is revoked or by a subsequent proxy executed by the person executing the prior proxy and presented to the meeting, or as to any meeting by attendance at such meeting and voting in person by, the person executing the proxy; or (ii) written notice of the death or incapacity of the maker of that proxy is received by the corporation before the vote pursuant to that proxy is counted; provided, however, that no proxy shall be valid after the expiration of eleven (11) months from the date of the proxy, unless otherwise provided in the proxy. The revocability of a proxy that states on its face that it is irrevocable shall be governed by the provisions of Sections 705(e) and 705(f) of the Corporations Code of California.

 

Section 13. Inspectors of Election . Before any meeting of shareholders, the board of directors may appoint any persons other than nominees for office to act as inspectors of election at the meeting or its adjournment. If no inspectors of election are so appointed, the chairman of the meeting may, and on the request of any shareholder or a shareholder’s proxy shall, appoint inspectors of election at the meeting. The number of inspectors shall be either one (1) or three (3). If inspectors are appointed at a meeting on the request of one or more shareholders or proxies, the holders of a majority of shares or their proxies present at the meeting shall determine whether one (1) or three (3) inspectors are to be appointed. If any person appointed as inspector fails to appear or fails or refuses to act, the chairman of the meeting may, and upon the request of any shareholder or a shareholder’s proxy shall, appoint a person to fill that vacancy.

 

These inspectors shall:

(a) Determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum and the authenticity, validity and effect of proxies;

(b) Receive votes, ballots or consents;

(c) Hear and determine all challenges and questions in any way arising in connection with the right to vote;

 

6



 

(d) Count and tabulate all votes or consents;

(e) Determine when the polls shall close;

(f) Determine the result; and

(g) Do any other acts that may be proper to conduct the election or vote with fairness to all shareholders.

 

ARTICLE III

 

DIRECTORS

 

Section 1. Powers . Subject to the provisions of the California General Corporation Law and any limitations in the articles of incorporation and these by-laws relating to action required to be approved by the shareholders or by the outstanding shares, the business and affairs of the corporation shall be managed and all corporate powers shall be exercised by or under the direction of the board of directors.

 

Section 2. Number and Qualification of Directors . The authorized number of directors shall be two (2) until changed by a duly adopted amendment to the articles of incorporation or by an amendment to this by-law adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that an amendment reducing the fixed number of directors to a number less than five (5) cannot be adopted if the votes cast against its adoption at a meeting, or the shares not consenting in the case of action by written consent, are equal to more than 16-2/3% of the outstanding shares entitled to vote.

 

Section 3. Election and Term of Office of Directors . Directors shall be elected at each annual meeting of the shareholders to hold office until the next annual meeting. Each director, including a director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor, has been elected and qualified.

 

Section 4. Vacancies . Vacancies in the board of directors may be filled by a majority of the remaining directors, though less than a quorum, or by a sole remaining director, except that a vacancy created by the removal of a director by the vote or written consent of the shareholders or by Court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of a majority of the outstanding shares entitled to vote. Each director so elected shall hold office until the next annual meeting of the shareholders and until a successor has been elected and qualified.

 

A vacancy or vacancies in the board of directors shall be deemed to exist in the event of the death, resignation or removal of any director, or if the board of directors by resolution declares vacant the office of a director who has been declared of unsound mind by an order of Court or convicted of a felony, or if the authorized number of directors is increased, or if the shareholders fail, at any meeting of shareholders at

 

7



 

which any director or directors are elected, to elect the number of directors to be voted for at that meeting.

 

The shareholders may elect a director or directors at any time to fill any vacancy or vacancies not filled by the directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote.

 

Any director may resign effective on giving written notice to the chairman of the board, the president, the secretary or the board of directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a director is effective at a future time, the board of directors may elect a successor to take office when the resignation becomes effective.

 

No reduction of the authorized number of directors shall have the effect of removing any director before that director’s term of office expires.

 

Section 5. Place of Meetings and Meetings by Teleph one. Regular meetings of the board of directors may be held at any place within or outside the State of California that has been designated from time to time by resolution of the board. In the absence of such a designation, regular meetings shall be held at the principal executive office of the corporation. Special meetings of the board shall be held at any place within or outside the State of California that has been designated in the notice of the meeting or, if not stated in the notice or there is no notice, at the principal executive office of the corporation. Any meeting, regular or special, may be held by conference telephone or similar communication equipment, so long as all directors participating in the meeting can hear one another, and all such directors shall be deemed to be present in person at the meeting.

 

Section 6. Annual Meeting. Immediately following each annual meeting of shareholders, the board of directors shall hold a regular meeting for the purpose of organization, any desired election of officers, and the transaction of other business. Notice of this meeting shall not be required.

 

Section 7. Other Regular Meetings . Other regular meetings of the board of directors shall be held without call at such time as shall from time to time be fixed by the board of directors. Such regular meetings may be held without notice.

 

Section 8. Special Meetings . Special meetings of the board of directors for any purpose or purposes may be called at any time by the chairman of the board or the president or any vice-president or the secretary or any two directors.

 

Notice of the time and place of special meetings shall be delivered personally or by telephone to each director or sent by first-class mail or telegram, charges prepaid, addressed to each director at that director’s address as it is shown on the records of the corporation. In case the notice is mailed, it shall be deposited in the United States mail at least four (4) days before the time of the holding of the meeting.

 

 

8



 

In case the notice is delivered personally, or by telephone or telegram, it shall be delivered personally or by telephone or to the telegraph company at least forty-eight (48) hours before the time of the holding of the meeting. Any oral notice given personally or by telephone may be communicated either to the director or to a person at the office of the director who the person giving the notice has reason to believe will promptly communicate it to the director. The notice need not specify the purpose of the meeting nor the place if the meeting is to be held at the principal executive office of the corporation.

 

Section 9. Quorum. A majority of the authorized number of directors shall constitute a quorum for the transaction of business, except to adjourn as provided in Section 11 of this Article III. Every act or decision done or made by a majority of the directors present at a meeting duly held at which a quorum is present shall be regarded as the act of the board of directors, subject to the provisions of Section 310 of the Corporations Code of California (as to approval of contracts or transactions in which a director has a direct or indirect material financial interest), Section 311 of that Code (as to appointment of committees), and Section 317(e) of that Code (as to indemnification of directors). A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of directors, if any action taken is approved by at least a majority of the required quorum for that meeting.

 

Section 10. Waiver of Notice. The transactions of any meeting of the board of directors, however called and noticed or wherever held, shall be as valid as though had at a meeting duly held after regular call and notice if a quorum is present and if, either before or after the meeting, each of the directors not present signs a written waiver of notice, a consent to holding the meeting or an approval of the minutes. The waiver of notice or consent need not specify the purpose of the meeting. All such waivers, consents and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Notice of a meeting shall also be deemed given to any director who attends the meeting without protesting before or at its commencement, the lack of notice to that director.

 

Section 11. Adjournment. A majority of the directors present, whether or not constituting a quorum, may adjourn any meeting to another time and place.

 

Section 12. Notice of Adjournment. Notice of the time and place of holding an adjourned meeting need not be given, unless the meeting is adjourned for more than twenty-four (24) hours, in which case notice of the time and place shall be given before the time of the adjourned meeting, in the manner specified in Section 8 of this Article III, to the directors who were not present at the time of the adjournment.

 

Section 13. Action Without Meeting. Any action required or permitted to be taken by the board of directors may be taken without a meeting, if all members of the board shall individually or collectively consent in writing to that action. Such action by written consent shall have the same force and effect as a unanimous vote of the board of

 

9



 

directors. Such written consent or consents shall be filed with the minutes of the proceedings of the board.

 

Section 14. Fees and Compensation of Directors. Directors and members of committees may receive such compensation, if any, for their services and such reimbursement of expenses as may be fixed or determined by resolution of the board of directors. This Section 14 shall not be construed to preclude any director from serving the corporation in any other capacity as an officer, agent, employee or otherwise, and receiving compensation for those services.

 

ARTICLE IV

 

COMMITTEES

 

Section 1. Committees of Directors. The board of directors may, by resolution adopted by a majority of the authorized number of directors, designate one or more committees, each consisting of two (2) or more directors, to serve at the pleasure of the board. The board may designate two (2) or more directors as alternate members of any committee, who may replace any absent member at any meeting of the committee. Any committee, to the extent provided in the resolution of the board, shall have all the authority of the board, except with respect to:

 

(a) The approval of any action which, under the General Corporation Law of California, also requires shareholders’ approval or approval of the outstanding shares;

(b) The filling of vacancies on the board of directors or in any committee;

(c) The fixing of compensation of the directors for serving on the board or on any committee;

(d) The amendment or repeal of by-laws or the adoption of new by-laws;

(e) The amendment or repeal of any resolution of the board of directors which by its express terms is not so amendable or repealable ;

(f) A distribution to the shareholders of the corporation, except at a rate or in a periodic amount or within a price range determined by the board of directors; or

(g) The appointment of any other committees of the board of directors or the members of these committees.

 

Section 2. Meetings and Action of Committees. Meetings and action of committees shall be governed by, and held and taken in accordance with, the provisions of Article III of these by-laws, Sections 5 (Place of Meetings), 7 (Regular Meetings), 8 (Special. Meetings and Notice), 9 (Quorum), 10 (Waiver of Notice), 11 (Adjournment), 12 (Notice of Adjournment) and 13 (Action Without Meeting), with such changes in

 

10



 

the context of those by-laws as are necessary to substitute the committee and its members for the board of directors and its members, except that the time of regular meetings of committees may be determined either by resolution of the board of directors or by resolution of the committee; special meetings of committees may also be called by resolution of the board of directors; and notice of special meetings of committees shall also be given to all alternate members who shall have the right to attend all meetings of the committee. The board of directors may adopt rules for the government of any committee not inconsistent with the provisions of these by-laws.

 

ARTICLE V

 

OFFICERS

 

Section 1. Officers. The officers of the corporation shall be a president, a secretary and a chief financial officer. The corporation may also have, at the discretion of the board of directors, a chairman of the board, one or more vice-presidents, one or more assistant secretaries, one or more assistant treasurers and such other officers as may be appointed in accordance with the provisions of Section 3 of this Article V. Any number of offices may be held by the same person.

 

Section 2. Election of Officers. The officers of the corporation, except such officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article V, shall be chosen by the board of directors and each shall serve at the pleasure of the board, subject to the rights, if any, of an officer under any contract of employment.

 

Section 3. Subordinate Officers. The board of directors may appoint and may empower the president to appoint such other officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the by-laws or as the board of directors may from time to time determine.

 

Section 4. Removal and Resignation of Officers. Subject to, the rights, if any, of an officer under any contract of employment, any officer may be removed, either with or without cause, by the board of directors, at any regular or special meeting of the board, or, except in case of an officer chosen by the board of directors, by any officer upon whom such power of removal may be conferred by the board of directors.

 

Any officer may resign at any time by giving written notice to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the, resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation under any contract to which the officer is a party.

 

Section 5. Vacancies in Offices. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in these by-laws for regular appointments to that office.

 

11



 

Section 6. Chairman of the Board. The chairman of the board, if such an officer be elected, shall, if present, preside at meetings of the board of directors and exercise and perform such other powers and duties as may be from time to time assigned to him by the board of directors or prescribed by the by-laws. If there is no president, the chairman of the board shall in addition be the chief executive officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article V.

 

Section 7. President. Subject to such supervisory powers, if any, as may be given by the board of directors to the chairman of the board, if there be such an officer, the president shall be the chief executive officer of the corporation and shall, subject to the control of the board of directors, have general supervision, direction and control of the business and the officers of the corporation. He shall preside at all meetings of the shareholders and, in the absence of the chairman of the board, or if there be none, at all meetings of the board of directors. He shall have the general powers and duties of management usually vested in the office of president of a corporation, and shall have such other powers and duties as may be prescribed by the board of directors or the by-laws.

 

Section 8. Vice-Presidents. In the absence or disability of the president, the vice-presidents, if any, in order of their rank as fixed by the board of directors or, if not ranked, a vice-president designated by the board of directors, shall perform all the duties of the president, and when so acting shall have all the powers of, and be subject to all the restrictions upon, the president. The vice-presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the board of directors or the by-laws, and the president, or the chairman of the board.

 

Section 9. Secretary. The secretary shall keep or cause to be kept, at the principal executive office or such other place as the board of directors may direct, a book of minutes of all meetings and actions of directors, committees of directors, and shareholders, with the time and place of holding, whether regular or special, and, if special, how authorized, the notice given, the names of those present at directors’ meetings or committee meetings, the number of shares present or represented at shareholders’ meetings and the proceedings.

 

The secretary shall keep, or cause to be kept, at the principal executive office or at the office of the corporation’s transfer agent or registrar, as determined by resolution of the board of directors, a share register, or a duplicate share register, showing the names of all shareholders and their addresses, the number and classes of shares held by each, the number and date of certificates issued for the same and the number and date of cancellation of every certificate surrendered for cancellation.

 

The secretary shall give, or cause to be given, notice of all meetings of the shareholders and of the board of directors required by the by-laws or by law to be given, and he shall keep the seal of the corporation if one be adopted, in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the board of directors or by the by-laws.

 

 

12



 

Section 10. Chief Financial Officer. The chief financial officer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and records of accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, retained earnings and shares. The books of account shall at all reasonable times be open to inspection by any director.

 

The chief financial officer shall deposit all monies and other valuables in the name and to the credit of the corporation with such depositories as may be designated by the board of directors. He shall disburse the funds of the corporation as may be ordered by the board of directors, shall render to the president and directors, whenever they request it, an account of all of his transactions as chief financial officer and of the financial condition of the corporation, and shall have other powers and perform such other duties as may be prescribed by the board of directors or the by-laws.

 

ARTICLE VI

 

INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES

 

AND OTHER AGENTS

 

The corporation shall, to the maximum extent permitted by the California General Corporation Law, indemnify each of its agents against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred in connection with any proceeding arising by reason of the fact any such person is or was an agent of the corporation. For purposes of this Section, an “agent” of the corporation includes any person who is or was a director, officer, employee or other agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, or was a director, officer, employee or agent of a corporation which was a predecessor corporation of the corporation or of another enterprise at the request of such predecessor corporation.

 

ARTICLE VII

 

RECORDS AND REPORTS

 

Section 1. Maintenance and Inspection of Share Register. The corporation shall keep at its principal executive office, or at the office of its transfer agent or registrar, if either be appointed and as determined by resolution of the board of directors, a record of its shareholders, giving the names and addresses of all shareholders and the number and classes of shares held by each shareholder.

 

A shareholder or shareholders of the corporation holding at least five percent (5%) in the aggregate of the outstanding voting shares of the corporation may (i) inspect and copy the records of shareholders’ names and addresses and shareholdings during usual business hours on five days prior written demand on the corporation, and (ii) obtain from

 

13



 

the transfer agent of the corporation, on written demand and on the tender of such transfer agent’s usual charges for such list, a list of the shareholders’ names and addresses, who are entitled to vote for the election of directors and their shareholdings, as of the most recent record date for which that list has been compiled or as of a date specified by the shareholder after the date of demand. This list shall be made available to any such shareholder by the transfer agent on or before the later of five (5) days after the demand is received or the date specified in the demand as the date as of which the list is to be compiled. The record of shareholders shall also be open to inspection on the written demand of any shareholder or holder of a voting trust certificate, at any time during usual business hours, for a purpose reasonably related to the holder’s interests as a shareholder or as the holder of a voting trust certificate. Any inspection and copying under this Section 1 may be made in person or by an agent or attorney of the shareholder or holder of a voting trust certificate making the demand.

 

Section 2. Maintenance and Inspection of By-Laws. The corporation shall keep at its principal executive office, or if its principal executive office is not in the State of California, at its principal business office in this State, the original or a copy of the by-laws as amended to date, which shall be open to inspection by the shareholders at all reasonable times during office hours. If the principal executive office of the corporation is outside the State of California and the corporation has no principal business office in this State, the secretary shall, upon the written request of any shareholder, furnish to that shareholder a copy of the by-laws as amended to date.

 

Section 3. Maintenance and Inspection of Other Corporate Records. The accounting books and records and minutes of proceedings of the shareholders and the board of directors and any committee or committees of the board of directors shall be kept at such place or places designated by the board of directors, or, in the absence of such designation, at the principal executive office of the corporation. The minutes shall be kept in written form and the accounting books and records shall be kept either in written form or in any other form capable of being converted into written form. The minutes and accounting books and records shall be open to inspection upon the written demand of any shareholder or holder of a voting trust certificate, at any reasonable time during usual business hours, for a purpose reasonably related to the holder’s interests as a shareholder or as the holder of a voting trust certificate. The inspection may be made in person or by an agent or attorney, and shall include the right to copy and make extracts. These rights of inspection shall extend to the records of each subsidiary corporation of the corporation.

 

Section 4. Inspection by Directors. Every director shall have the absolute right at any reasonable time to inspect all books, records and documents of every kind and the physical properties of the corporation and each of its subsidiary corporations. This inspection by a director may be made in person or by an agent or attorney and the right of inspection includes the right to copy and make extracts of documents.

 

14



 

Section 5. Annual Report to Shareholders. The annual report to shareholders referred to in Section 1501 of the California General Corporation Law is expressly dispensed with, but nothing herein shall be interpreted as prohibiting the board of directors from issuing annual or other periodic reports to the shareholders of the corporation as they consider appropriate.

 

Section 6. Financial Statements. A copy of any annual financial statement and any income statement of the corporation for each quarterly period of each fiscal year, and any accompanying balance sheet of the corporation as of the end of each such period, that has been prepared by the corporation shall be kept on file in the principal executive office of the corporation for twelve (12) months and each such statement shall be exhibited at all reasonable times to any shareholder demanding an examination of any such statement or a copy shall be mailed to any such shareholder.

 

If a shareholder or shareholders holding at least five percent (5%) of the outstanding shares of any class of stock of the corporation makes a written request to the corporation for an income statement of the corporation for the three month, six month or nine month period of the then current fiscal year ended more than thirty (30) days before the date of the request, and a balance sheet of the corporation as of the end of that period, the chief financial officer shall cause that statement to be prepared, if not already prepared, and shall deliver personally or mail that statement or statements to the person making the request within thirty (30) days after the receipt of the request. If the corporation has not sent to the shareholders its annual report for the last fiscal year, this report shall likewise be delivered or mailed to the shareholder or shareholders within thirty (30) days after the request.

 

The corporation shall also, on the written request of any shareholder, mail to the shareholder a copy of the last annual, semi-annual or quarterly income statement which it has prepared, and a balance sheet as of the end of that period.

 

The quarterly income statements and balance sheets referred to in this section shall be accompanied by the report, if any, of any independent accountants engaged by the corporation or the certificate of an authorized officer of the corporation that the financial statements were prepared without audit from the books and records of the corporation.

 

Section 7. Annual Statement of General Information. The corporation shall, during the period commencing on and ending on in each year, file with the Secretary of State of the State of California, on the prescribed form, a statement setting forth the authorized number of directors, the names and complete business or residence addresses of all incumbent directors, the number of vacancies on the board if any, the names and complete business or residence addresses of the chief executive officer, secretary and chief financial officer, the street address of its principal executive office or principal business office in this state and the general type of business constituting the principal business activity of the corporation, together with a designation of the agent of the corporation for the purpose of service of process, all in compliance with section 1502 of the Corporations Code of California.

 

15



 

ARTICLE VIII

 

GENERAL CORPORATE MATTERS

 

Section 1. Record Date for Purposes Other Than Notice and Voting. For purposes of determining the shareholders entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action (other than action by shareholders by written consent without a meeting), the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days before any such action, and in that case only shareholders of record on the date so fixed are entitled to receive the dividend, distribution or allotment of rights or to exercise the rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date so fixed, except as otherwise provided in the California General Corporation Law.

 

If the board of directors does not so fix a record date, the record date for determining shareholders for any such purpose shall be at the close of business on the day on which the board adopts the applicable resolution or the sixtieth (60th) day before the date of that action, whichever is later.

 

Section 2. Checks, Drafts, Evidences of Indebtedness. All checks, drafts or other orders for payment of money, notes or other evidences of indebtedness issued in the name of or payable to the corporation shall be signed or endorsed by such person or persons and in such manner as, from time to time, shall be determined by resolution of the board of directors.

 

Section 3. Corporate Contracts and Instruments; How Executed.  The board of directors, except as otherwise provided in these by-laws, may authorize any officer or officers, agent or agents to enter into any contract or execute any instrument in the name of and on behalf of the corporation, and this authority may be general or confined to specific instances; and, unless so authorized or ratified by the board of directors or within the agency power of an officer, no officer, agent or employee shall have any power or authority to bind the corporation by any contract or engagement or to pledge its credit or to render it liable for any purpose or for any amount.

 

Section 4. Certificates for Shares. A certificate or certificates for shares of the capital stock of the corporation shall be issued to each shareholder when any of these shares are fully paid, and the board of directors may authorize the issuance of certificates or shares as partly paid provided that these certificates shall state the amount of the consideration to be paid for them and the amount paid. All certificates shall be signed in the name of the corporation by the chairman of the board or vice-chairman of the board or the president or vice-president and by the chief financial officer or an assistant treasurer or the secretary or any assistant secretary, certifying the number of shares and the class or series of shares owned by the shareholder. Any or all of the signatures on the certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that officer,

 

16



 

transfer agent or registrar before the certificate is issued, it may be issued by the corporation with the same effect as if that person were an officer, transfer agent or registrar at the date of issue.

 

Section 5. Lost Certificates. Except as provided in this Section 5, no new certificates for shares shall be issued to replace an old certificate unless the latter is surrendered to the corporation and cancelled at the same time. The board of directors may, in case any share certificate or certificate for any other security is lost, stolen or destroyed, authorize the issuance of a replacement certificate on such terms and conditions as the board may require, including provision for indemnification of the corporation secured by a bond or other adequate security sufficient to protect the corporation against any claim that may be made against it, including any expense or liability on account of the alleged loss, theft or destruction of the certificate or the issuance of the replacement certificate.

 

Section 6. Representation of Shares of Other Corporations. The chairman of the board, the president or any vice-president, or any other person authorized by resolution of the board of directors or by any of the foregoing designated officers, is authorized to vote on behalf of the corporation any and all shares of any other corporation or corporations, foreign or domestic, standing in the name of the corporation. The authority granted to these officers to vote or represent on behalf of the corporation any and all shares held by the corporation in any other corporation or corporations may be exercised by any of these officers in person or by any person authorized to do so by a proxy duly executed by these officers.

 

Section 7. Construction and Definitions. Unless the context requires otherwise, the general provisions, rules of construction and definitions in the California General Corporation Law shall govern the construction of these by-laws. Without limiting the generality of this provision, the singular number includes the plural, the plural number includes the singular and the term “person” includes both a corporation and a natural person.

 

ARTICLE IX

 

AMENDMENTS

 

Section 1. Amendment by Shareholders. New by-laws may be adopted or these by-laws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the articles of incorporation of the corporation set forth the number of authorized directors of the corporation, the authorized number of directors may be changed only by an amendment of the articles of incorporation.

 

Section 2. Amendment by Directors. Subject to the rights of the shareholders as provided in Section 1 of this Article IX, by-laws, other than a by-law or an amendment of a by-law changing the authorized number of directors, may be adopted, amended or repealed by the board of directors.

 

17



 

CERTIFICATE OF SECRETARY

 

I, the undersigned, do hereby certify:

 

1. That I am the duly elected and acting secretary of First Step Independent Living Program, Inc., a California corporation; and

 

2. That the foregoing by-laws, comprising 17 pages, constitute the by-laws of said corporation as duly adopted at a meeting of the board of directors thereof duly held on February 5, 1981.

 

 

/s/ Bernard H. Bollinger

 

Secretary

 



 

 

RESOLUTION ADOPTED BY CONSENT

 

OF THE SOLE SHAREHOLDER OF

 

FIRST STEP INDEPENDENT LIVING PROGRAM. INC.

 

Pursuant to the applicable provisions of the laws of the State of California, the undersigned sole shareholder of First Step Independent Living Program, Inc., a California corporation (the “Corporation”), hereby consents to the adoption of the following resolutions:

 

RESOLVED, that the By-Laws of the Corporation are hereby amended by deleting the current Section 2 of Article III in its entirety and substituting the following therefore:

 

“Section 2. Number and Qualification of Directors

 

The number of directors of the corporation shall be not less than the minimum required by law nor more than seven (7), the precise number to be fixed by resolution of the shareholders from time to time.”

 

FURTHER RESOLVED, that the number of Directors of the Corporation is hereby increased to five (5).

 

FURTHER RESOLVED, that the following persons are hereby elected as members of the Board of Directors of the Corporation to serve until the next annual meeting of the shareholders of the Corporation and thereafter until their successors are elected and qualified: Elizabeth Hopper, Charlotte Sanford and Gregory Torres.

 

This action is hereby taken and is effective as of the 4th day of December, 1997.

 

 

 

NATIONAL MENTOR, INC.

 

 

 

/s/ Charlotte A. Sanford

 

Name: Charlotte A. Sanford

 

Title: Treasurer

 




Exhibit 3.29

 

 

To All To Whom These Presents Shall Come, Greeting:

 

Whereas , Articles of Incorporation, duly signed and acknowledged under oath, have been filed for record in the office of the Secretary of State, on the 10th day of July, A.D. 1978 for the incorporation of

 

Homework Center, Inc.

under and in accordance with the provisions of the Minnesota Business Corporation Act, Minnesota Statutes, Chapter 301.

 

Now, Therefore , I, Joan Anderson Gowe, Secretary of State of the State of Minnesota, by virtue of the powers and duties vested in me by law, do hereby certify that the said

Homework Center, Inc.

is a legally organized Corporation under the laws of this State.

 

 

 

 

 

 

 

            Witness my official signature hereunto subscribed and the Great Seal of the State of Minnesota hereunto affixed this tenth day of July in the year of our Lord one thousand nine hundred and seventy-eight.

 

 

/s/ Joan Anderson Gowe

 

Secretary of State.

 

 



 

ARTICLES OF INCORPORATION

OF

HOMEWORK CENTER, INC.

 

We, the undersigned, of full age, for the purpose of forming a corporation under and pursuant to the provisions of Chapter 301 Minnesota Statutes, known as the Minnesota Business Corporation Act; and laws amendatory thereof and supplementary thereto, do hereby associate ourselves as a body corporate and adopt the following Articles of Incorporation:

 

ARTICLE I.

 

The name of this corporation is Homework Center, Inc.

 

ARTICLE II.

 

It shall have general business purposes and powers common to all corporations designated by Minnesota Statutes, including the holding of shares of other corporations, the entering of joint venture and partnership relationships and any other purposes and powers necessary or incidental to the exercise of those herein stated.

 

ARTICLE III.

 

Its duration shall be perpetual.

 

ARTICLE IV.

 

The location and Post Office address of its registered office in this state is 822 West Maple Avenue, Fergus Falls, Minnesota 56537.

 

ARTICLE V.

 

The amount of stated capital which this corporation will begin business is $1,000.00.

 

ARTICLE VI.

 

The amount of capital stock of this corporation shall be 12 shares of common stock-without par value and there shall be one vote for each share of stock.

 



 

ARTICLE VII.

 

The name and post office address of each of the incorporators is:

 

Valdean Merz

822 West Maple Avenue

Fergus Falls, MN 56537

 

Joan Moerke

822 West Maple Avenue

Fergus Falls, MN 56537

 

ARTICLE VIII.

 

The names, post office addresses and terms of office of the first directors are:

 

NAME

 

ADDRESS

 

TERM

 

 

 

 

 

Valdean Merz

 

822 West Maple Avenue
Fergus Falls, MN 56537

 

3 Years

Joan Moerke

 

822 West Maple Avenue
Fergus Falls, MN 56537

 

3 Years

 

ARTICLE IX.

 

The Board of Directors need not be shareholders. The number, qualification, term of office, manner of election, time and place of meeting and powers and duties of the Directors shall be as prescribed by the By-Laws. The Board of Directors shall adopt and may amend the By-Laws.

 

ARTICLE X.

 

The shareholders, directors and officers of this corporation shall not be individually liable for corporate acts, omissions and debts. The corporation shall indemnify each director or officer, or former director or officer, against all expenses, including attorneys’ fees, but excluding amounts paid pursuant to a judgment or settlement arrangement, reasonably incurred by him in connection with or arising out of any action, suit or proceeding to which he is a party, by reason of being or having been a director or officer of the corporation; except with respect to matters as to which he shall be finally adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of his duties. The indemnification shall not be exclusive of any other rights to which he may be entitled under any By-Law, agreement, vote of shareholders or otherwise. M.S.A. §301.09 (7).

 



 

IN TESTIMONY WHEREOF, the undersigned, being the incorporators, have set their hands this ninth day of June, 1978.

 

 

/s/ Valdean Merz

 

 

Valdean Merz

 

 

 

 

 

/s/ Joan Moerke

 

 

Joan Moerke

 

 

 

STATE OF MINNESOTA

)

 

) ss.

COUNTY OF OTTER TAIL

)

 

The foregoing instrument was acknowledged before me this ninth day of June, 1978, by Valdean Merz.

 

 

/s/ Nancy A. Miller

 

Notary Public

 

 

 

 

 

 

 

 

STATE OF MINNESOTA

)

 

) ss.

COUNTY OF OTTER TAIL

)

 

The foregoing instrument was acknowledged before me this ninth day of June, 1978, by Joan Moerke.

 

 

/s/ Nancy A. Miller

 

Notary Public

 

 

 

 

 

 

 

 

 

 

STATE OF MINNESOTA

 

DEPARTMENT OF STATE

 

 

 

I hereby certify that the within instrument was filed for record in this office on the 10 day of July A.D. 1978, at 8 o’clock A.M., and was duly recorded in Book T-48 of Incorporations, on page 128

 

 

/s/ Joan Anderson Gowe

 

 

Secretary of State

 



 

CERTIFICATE OF CHANGE OF REGISTERED OFFICE

 

by

 

Homework Center, Inc.

(name of corporation)

 

Pursuant to Minnesota Statutes Section 301.33 or 317.19, the undersigned, Joan Moerke (name), hereby certifies that the Board of Directors of The Homework Center, Inc., (name of corporation) a Minnesota corporation, has resolved to change the corporation’s registered office from:

 

822 W Maple

 

Fergus Falls

 

Ottertail

 

56537

(no. & street)

 

(city)

 

(county)

 

(zip)

 

to

 

P.O. Box 914

 

Fergus Falls

 

Ottertail

 

56537

(no. & street)

 

(city)

 

(county)

 

(zip)

 

The effective date of the change will be the 27 day of August, 1980 or the day of filing of this certificate with the Secretary of State, whichever is later.

 

DATED

8/27/80

 

SIGNED

/s/ Joan M. Moerke

 

 

 

President

 

 

 

(title of office)

 

 

For Use By Secretary of State -

 

For Use By Secretary of State — File Date

 

Receipt Number

 

 

 

 

STATE OF MINNESOTA

 

 

DEPARTMENT OF STATE

350811

 

I hereby certify that the within instrument was filed for record in this office on the 2 day of Sep A. D. 1980, at 4:30 o’ clock PM., and was duly recorded in Book L-53 of Incorporations, on page 81

 

 

 

 

 

 

/s/ Joan Anderson Gowe

 

 

 

 

Secretary of State

 

PLEASE READ DIRECTIONS ON REVERSE SIDE BEFORE COMPLETING

 



 

 

STATE OF MINNESOTA
SECRETARY OF STATE
NOTICE OF CHANGE OF REGISTERED OFFICE /
REGISTERED AGENT

 

Please read the instructions on the back before completing this form.

 

1.   Corporate Name:

 

The Homework Center, Inc.

 

2.   Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable.

 

106 South Union Avenue

 

Fergus Falls

 

MN

 

56537

Street

 

City

 

State

 

Zip Code

 

3.   Registered Agent (Registered agents are required for foreign corporations but optional for Minnesota corporations):

 

 

If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE CORPORATE NAME

 

In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B .135 I certify that the above listed company has resolved to change the company’s registered office and/or agent as listed above.

 

I certify that I am authorized to execute this certificate and I further certify that I understand that by signing this certificate I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this certificate under oath.

 

 

/s/ Joan M. Moerke

 

 

Signature of Authorized Person

 

 

 

Name and Telephone Number of a Contact Person:

Joan Moerke

(218) 739-3662

 

please print legibly

 

 

Filing Fee:

Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00.

 

Office Use Only


STATE OF MINNESOTA

 

 

 

 

Non-Minnesota Corporations: $50.00.

 

 

 

 

 

 

Make checks payable to Secretary of State

 

DEPARTMENT OF STATE
FILED

 

 

 

Return to:

Minnesota Secretary of State

FEE ADJ

 

FEB 12 1997

 

180 State Office Bldg.

o REVENUE

 

 

/s/ Joan Anderson Gowe

 

 

100 Constitution Ave.

o GOV. CHANGE

 

Secretary of State

 

St. Paul, MN 55155-1299

o OTHER

 

 

 

(612) 295-2803

[Illigible]

 

 

 



 

STATE OF MINNESOTA

 

 

 

DEPARTMENT OF STATE

 

 

 

I hereby certify that this is a true and complete copy of the document as filed for record in this office.

 

 

 

DATED: 6/22/    

 

 

 

 

 

 /s/ Mary Kiffmeyer

 

 

 

 

 

 

Secretary of State

 

 

 

 

 

 

 

 

By:

/s/ [Illegible]

 

 

 




Exhibit 3.30

 

UNANIMOUS JOINT WRITTEN CONSENT
OF THE
SOLE SHAREHOLDER
AND
DIRECTORS OF
HOMEWORK CENTER, INC.

 

The undersigned, being the sole shareholder and, upon their election, the directors of Homework Center, Inc. (the “ Corporation ”), by signing their written consent hereto, hereby adopt the resolutions set forth herein.

 

NOW THEREFORE, BE IT RESOLVED, that the shareholder hereby elects the following individuals to the Board of Directors of the Corporation, each to serve in such capacity until his or her death, disability, retirement, or until his or her successor is elected and qualified:

 

 

Edward Murphy

 

 

 

Gregory Torres

 

 

 

Juliette Fay

 

 

 

John Gillespie

 

 

 

FURTHER RESOLVED, that upon their appointment, the directors hereby appoint the following individuals to the following offices, each to serve in such capacity until his or her death, disability, retirement, or until his or her successor is elected and qualified:

 

 

Edward Murphy

 

President

 

Juliette Fay

 

Chief Development Officer and Executive Vice President

 

John Gillespie

 

Treasurer, Chief Financial Officer, and Executive Vice President

 

Linda DeRenzo

 

Secretary

 

FURTHER RESOLVED, that the Bylaws attached hereto as Exhibit A are hereby adopted as the Bylaws of the Corporation, replacing the existing Bylaws in their entirety.

 

The undersigned, in adopting the foregoing resolutions by signing their consent hereto, do confirm, ratify and approve the acts stated in said resolutions and direct that this written consent, which may be executed in counterparts, be filed with the minutes and proceedings of the Corporation. Without otherwise limiting the generality of the foregoing, the foregoing resolutions shall be effective as if adopted by the vote of the undersigned at a meeting called pursuant to notice, all as required by the laws of the State of Minnesota, and as required by the Bylaws of the Corporation, at which meeting each of the undersigned was present in person.

 



 

Dated this 1 st day of May, 2006.

 

 

Shareholder:

 

 

 

REM Central Lakes, Inc.

 

 

 

 

 

By:

/s/ Juliette Fay

 

 

 

 

 

 

Title:

Executive VP & Chief Development Officer

 

 

 

 

 

 

Directors:

 

 

 

 

 

 

 

 

 

 

 /s/ John Gillespie

 

 

John Gillespie

 

 

 

 

 

 

 

 

 

 

 /s/ Juliette Fay

 

 

Juliette Fay

 

 

 

 

 

 

 

 

 

 

 /s/ Edward Murphy

 

 

Edward Murphy

 

 

 

 

 

 

 

 

 

 

 /s/ Gregory Torres

 

 

Gregory Torres

 

 

2



 

Exhibit A

 

Bylaws

 

 

[attached]

 

3



 

BY - LAWS

 

OF

 

HOMEWORK CENTER, INC.

 

(a Minnesota corporation)

 

ARTICLE I

 

Provisions of Law

 

These By-Laws shall be subject to such provisions of the statutory and common laws of the state in which the corporation was incorporated as may be applicable to corporations organized under the laws of such state. Subsequent references herein to provisions of law shall be deemed to be references to the aforesaid provisions of law. All references in these By-Laws to such provisions of law shall be construed to refer to such provisions as from time to time amended.

 

ARTICLE II

 

Articles of Incorporation

 

These By-Laws shall be subject to the Articles of Incorporation of the corporation. All references in these By-Laws to the Articles of Incorporation shall be construed to mean the Articles of incorporation of the corporation as from time to time amended.

 

ARTICLE III

 

Stockholders

 

1.     Annual Meeting : The annual meeting of stockholders shall be held on December 1 in each year if not a legal holiday, and if a legal holiday, the next succeeding full business day, or at such other date and time as shall be designated from time to time by the Board of Directors or the President. Each annual meeting shall be held for the purpose of electing Directors of the corporation and for such other purposes and for the transaction of such other business as may properly be brought before the meeting.

 

If the election of Directors of the corporation shall not be held on the day designated in accordance with the foregoing, the Board of Directors shall cause such election to be held as soon thereafter as convenient. A special meeting of the stockholders of the corporation shall be held for such election and for such other purposes and for the transaction of such other business as might have been held or transacted at such annual meeting. Any election held, or any business transacted at such special meeting, shall have the same force and effect as if held or transacted at the annual meeting.

 

1



 

2.     Special Meetings : Unless otherwise required by law or the Articles of Incorporation, a special meeting of the stockholders may be called for any purpose or purposes by the Directors or by the President. Upon written request of one or more stockholders who own at least ten percent (10%) of the capital stock issued and outstanding and entitled to vote at the meeting, a special meeting shall be called by the Secretary, or in the case of the death, absence, incapacity or refusal to act of the Secretary, by any other officer. Such request shall state the purpose or purposes of the proposed meeting.

 

3.     Place of Meeting : All meetings of the stockholders, annual or special, shall be held at such place within or without the state of incorporation as may be designated from time to time by the Board of Directors or the officer calling the meeting or if not so designated, at the registered office of the corporation.

 

4.     Notice of Meetings : Except as otherwise provided by law, a written notice of every meeting of stockholders, annual or special, stating the place, date and hour thereof, and, in the case of special meetings, the purpose or purposes for which the meeting is to be held, shall be given by the person or persons calling the meeting or by any officer of the corporation acting at his or their direction nor less than ten (10) nor more than sixty (60) days before the meeting to each stockholder, who by law, by the Articles of Incorporation or by these By-Laws, is entitled to vote at or notice of such Meeting. Such notice shall be given either personally, by leaving it with him or at his residence or place of business, or by telephone, telecopy or electronic mail or other equivalent electronic media. If mailed, such notice shall be deemed to be given when deposited in the United States mail, with postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation. No notice of any adjourned meeting shall be required if (a) the time and place thereof are announced at the meeting at which the adjournment is taken, (b) the adjournment is for less than thirty (30) days, and (c) no new record date is fixed for the adjourned meeting.

 

5.     Waivers of Notice : Whenever notice is required to be given to any stockholder by law, the Articles of Incorporation or these By-Laws, a written waiver thereof, signed by the stockholder entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a stockholder at a meeting shall constitute a waiver of notice of such meeting, except when the stockholder attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders need be specified in any written waiver of notice.

 

6.     Voting List : The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city or town where the meeting is to be held, which place shall be specified in the notice of the meeting or, if not so specified, at the place where the meeting is to

 

2



 

be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present.

 

7.     Quorum : Except as may be otherwise provided by law, by the Articles of Incorporation, or by these By-Laws, the holders of a majority of all stock issued and outstanding and entitled to vote at a meeting (or if there shall be more than one (1) class or series of stock issued and outstanding and entitled to vote separately at such meeting, and a separate vote by class or series shall be required by law, by the Articles of Incorporation or by these By-Laws, then a majority of each such class or series) present in person or represented by proxy, shall constitute a quorum. The holders of a majority in interest of all stock issued and outstanding, entitled to vote and present in person or represented by proxy at any meeting of stockholders, including any adjourned meeting, whether or not a quorum is present, may adjourn such meeting to another time and place. At any adjourned meeting, any business may be transacted which might have been transacted at the meeting as originally called, provided a quorum shall be in attendance at such adjourned meeting.

 

8.     Voting and Proxies : Unless otherwise provided by the Articles of Incorporation, each stockholder shall have one (1) vote for each share of stock and a proportionate vote for each fractional share of stock entitled to vote, held by him of record according to the records of the corporation. Stockholders may vote either in person or by written proxy dated not more than three (3) years before such vote, unless the proxy provides for a longer period. A proxy with respect to stock held in the name of two (2) or more persons shall be valid if executed by one (1) of them unless at or prior to the exercise of the proxy, the corporation receives a specific written notice to the contrary from any one (1) of them. A proxy purporting to have been executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise. All elections of Directors shall be by written ballot unless otherwise provided in the Articles of Incorporation.

 

9.     Required Vote : If a quorum is present, then, except as otherwise required by law, the Articles of incorporation or these By-Laws, the holders of a majority of the stock present in person or represented by proxy at the meeting and entitled to vote shall decide any such election or other matter to be voted upon by the stockholders.

 

10.   Action Without Meeting : Unless otherwise required in the Articles of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

11.   Record Date : For the purpose of determining the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or for the purpose of determining stockholders entitled to

 

3



 

receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Directors may fix, in advance, a date as the record date for any such determination of stockholders. Such date shall not be more than sixty or less than ten days before the date of such meeting, nor more than sixty days prior to any other action. If no such record date in fixed:

 

11.1     The record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held;

 

11.2     The record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Directors is necessary, shall be the day on which the first written consent is expressed;

 

11.3     The record date for determining stockholders for any purpose other than those specified in Sections 11.1 and 11.2 shall be at the close of business on the day on which the Board adopts the resolution relating thereto.

 

When a determination of stockholders entitled to notice of or to vote at any meeting of stockholders has been made as provided in this Section 11 such determination shall apply to any adjournment thereof, unless the Board fixes a new record date for the adjourned meeting.

 

ARTICLE IV

 

Directors

 

1.     Powers : The business and affairs of the corporation shall be managed by or under the direction of the Board of Directors, which may exercise all the powers of the corporation and do all such lawful acts and things as are not by law or by the Articles of Incorporation or by these By-Laws directed or required to be exercised or done by the stockholders.

 

2.     Number; Qualification; Term of Office : The Board of Directors shall consist of one or more members. The total numbers of Directors shall be fixed initially by the incorporators and may thereafter be changed from time to time by action of the stockholders or the Directors. Directors need not be stockholders. Each Director shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal.

 

3.     Election of Directors : The Board of Directors shall be elected at the annual meeting, or in lieu thereof at any special meeting, of stockholders in the manner prescribed by law, by the Article of Incorporation and by these By-Laws.

 

4.     Newly Created Directorships and Vacancies : Unless otherwise provided in the Articles of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors elected by all of the stockholders having the right to vote as a

 

4



 

single class may be filled by vote of a majority of the directors then in office, although less than a quorum, or by a sole remaining director, or by the stockholders by a majority of the stock present or represented by proxy at a special meeting of stockholders called for that purpose. A Director elected to fill a vacancy shall be elected to hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no Directors in office, then an election of Directors may be held in the manner provided by law. In the event of a vacancy in the Board of Directors, the remaining Directors, except as otherwise required by law or these By-Laws, may exercise the power of the full Board of Directors until the vacancy is filled.

 

5.     Resignations and Removal of Directors : Any Director may resign at any time by written notice to the Corporation. Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event. Any Director may be removed from office with or without cause by the stockholders upon the vote of the holders of a majority of stock then issued and outstanding and entitled to vote thereon or in such manner as may be provided in the Articles of Incorporation.

 

6.     Regular Meetings : Regular meetings of the Board of Directors may be held without notice at such times and places as the Directors may determine from time to time; provided that any Directors who is absent when such a determination is made shall be given prompt notice of such determination. The first meeting of the Board of Directors following the annual meeting of the stockholders may be held without notice immediately after and at the same place as the annual meeting of the stockholders or the special meeting held in lieu thereof.

 

7.     Special Meetings and Notice : Special meetings of the Board of Directors may be called at any time by the President, Treasurer or by any Director. Notice of a special meeting shall be given by the Secretary, an Assistant Secretary or the person calling the meeting to each Director in person or by telephone, telecopy or electronic mail, or other equivalent electronic media sent to his last known business or home address, at least twenty-four (24) hours in advance of the meeting, or by written notice mailed to his business or home address, at least forty-eight (48) hours in advance of the meeting. Notice of a meeting need not be given to any Director, if a written waiver of notice, executed by him before or after the meeting, is filed with the records of the meeting, or to any Director who attends the meeting without protesting prior thereto or at its commencement the lack of notice to him. Any notice given hereunder shall state the place, date and hour of the meeting, but need not specify the purposes of the meeting except that if an amendment to these By-Laws or any matter referred to in Article VII or Paragraphs 5 and 6 of Article VIII of these By-Laws shall be a purpose of the meeting, the same shall be so stated in the notice.

 

8.     Quorum; Voting and Adjournments : Except as otherwise required by law, by the Articles of Incorporation or by these By-Laws, a majority of the total number of Directors then in office shall constitute a quorum at any meeting of the Directors, and the act of a majority of the Directors present at a meeting at which a quorum shall be present shall be the act of the Board of Directors. Any meeting of Directors may be adjourned to any other time and place as a majority of those Directors present at such meeting and voting shall determine whether or not a quorum of Directors shall be present.

 

5



 

9.     Action Without Meeting : Any action required or permitted to be taken at any meeting of the Directors may be taken without a meeting, if a written consent thereto is signed by all the Directors then in office and such written consent is filed with the records of the meetings of the Directors. Such consent shall be treated as a vote for all purposes.

 

10.   Telephonic Meetings : Unless otherwise restricted by the Articles of Incorporation or these By-Laws, members of the Board of Directors or of any committee thereof may participate in a meeting of the Board of Directors or of any committee, as the case may be, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

11.   Committees : The Board of Directors may, in its discretion, by resolution passed by a majority of the whole Board, designate one (1) or more committees, each committee to consist of one (1) or more of the Directors of the corporation and which shall have and may exercise, except as may be otherwise limited by law, such powers and authority, including those possessed by the Board of Directors itself, as shall be conferred or authorized by the resolutions appointing it. The Board of Directors shall have the power at any time to discharge, change the membership of, fill vacancies in, or designate one or more directors as alternate members of any such committee. Written minutes of all proceedings of any such committee shall be kept and made available to each Director, at his request. Except as the Board of Directors may otherwise determine, a majority of the Directors then constituting the membership of any such committee shall constitute a quorum for the transaction of business, except that when a committee shall have only one (1) Director, then one (1) Director shall constitute a quorum. When a quorum is present at any meeting of any such committee, a majority of those present and voting shall be requisite and sufficient to effect any action, or to decide any question or measure presented to the meeting, unless a larger vote shall be required by law or by other provisions of these By-Laws or by the Board of Directors.

 

Notice shall be provided to each committee member in accordance with Section 7 of this Article, as if such committee meeting were a special meeting of the Directors.

 

In the event of the absence or disqualification of any member of any committee designated by the Board of Directors, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member.

 

ARTICLE V

 

Officers

 

1.     Officers : The officers of the corporation shall be elected by the Board of Directors and shall consist of a President, a Treasurer, a Secretary and such other officers, including without limitation a chairman of the Board of Directors and one or more Vice Presidents, Assistant

 

6



 

Treasurers and Assistant Secretaries, as the Directors may from time to time determine. Such other officers shall have such duties and powers as shall be designated from time to time by the Board of Directors or the chief executive officer, and they shall be responsible to and shall report to the chief executive officer or to such other officer as the chief executive officer or the Board of Directors shall designate. If authorized by resolution of the Board of Directors, the chief executive officer may be empowered to appoint from time to time Assistant Secretaries and Assistant Treasurers. Any number of offices may be held by the same person, unless the Articles of incorporation or these By-Laws otherwise provide.

 

2.     Tenure : Each officer of the Corporation shall hold office until his successor is elected and qualified, unless a different term is specified in the vote electing or appointing him, or until his earlier death, resignation or removal.

 

3.     Removal : The Directors may remove any officer elected or appointed by them with or without cause upon the vote of the Directors then in office.

 

4.     Resignation : Any officer may resign at any time by delivering his written resignation to the Corporation at its principal office or to the chief executive officer or Secretary. Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event.

 

5.     Vacancies : Vacancies in any office may be filled by the Directors.

 

6.     Certain Duties and Powers : The officers designated below, subject at all times to modification by and to the direction and control of the Directors, shall have and may exercise the respective duties and powers set forth below:

 

A.     The Chairman of the Board of Directors : The Chairman of the Board of Directors, if there be one, shall, when present, preside at all meetings of the Directors.

 

B.      President : The President shall be the chief executive officer of the corporation and shall have general supervision and control of its business. Unless otherwise provided by the Directors, he shall preside, when present, at all meetings of stockholders, and, if a director, at all meetings of Directors unless there be a Chairman of the Board of Directors who is present at the meeting.

 

C.      Treasurer : The Treasurer shall be the chief financial officer of the corporation and shall have general charge of the financial affairs of the corporation and shall keep or cause to be kept accurate books of account. He shall have custody of all funds, securities and valuable documents of the corporation.

 

D.      Secretary : The Secretary shall keep a true record of the proceedings of all meetings of the stockholders and Directors of the corporation. In the absence of the Secretary from any such meeting, an Assistant Secretary, if there be one, otherwise a temporary Secretary shall be chosen by the person presiding at the meeting, and he shall so record the proceedings

 

7



 

thereof. Unless a transfer agent is appointed, the Secretary shall also keep or cause to be kept the stock transfer books of the corporation.

 

In addition, except as otherwise required by law, these By-Laws or the Articles of Incorporation, and subject to modification by and to the direction and control of the Board of Directors, each officer shall have in addition to the above duties and powers, such duties and powers as are customarily incident to his office.

 

ARTICLE VI

 

Capital Stock

 

1.     Certificates of Stock : Unless the Directors provide by resolution or resolutions that some or all of any or all classes or series of the corporation’s stock shall be uncertificated shares, the shares of the corporation shall be represented by certificates. Any such resolution shall not apply to shares represented by a certificate unless such certificate is surrendered to the corporation. Notwithstanding the adoption of such a resolution by the Directors, every holder of stock represented by certificates and upon request every holder of uncertificated shares shall be entitled to one or more certificates signed by the Chairman or Vice-Chairman of the Board of Directors or by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary representing the number of shares registered in certificate form. Any or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect, as if he wore such officer, transfer agent or registrar at the date of issue.

 

2.     Legends : Every certificate issued for shares of stock at a time when such shares are subject to any restriction on transfer pursuant to the Articles of Incorporation, these By-Laws or any agreement among any stockholders or among any such stockholders and the corporation shall have the restriction noted conspicuously on the certificate and shall also set forth on the face or back of the certificate either (i) the full text of the restriction or (ii) a statement of the existence of such restriction and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.

 

Every certificate issued for shares of stock at a time when the corporation is authorized to issue more than one class or series of stock shall set forth on the face or back of the certificate either (i) the full text or a summary of the powers, designations, preferences, and relative, participating, optional or other special rights of the shares of each class and series, if any, authorized to be issued, or (ii) a statement of the existence of such powers, designations, preferences and relative, participating, optional or other special rights and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.

 

In the event the Directors have authorized uncertificated stock, within a reasonable time after the issuance or transfer of uncertificated stock, the corporation shall send to the registered

 

8



 

owners thereof a written notice containing the information required to be set forth or stated on certificates pursuant to law and those By-Laws, or with respect to uncertificated stock issued at a time when the corporation is authorized to issue more than one class or series of stock, a statement that the corporation will furnish without charge to each stockholder who so requests the powers, designations, preferences and relative participating, optional or other special rights of each class of stock or series thereof and the qualifications, limitations or restrictions of such preferences and/or rights.

 

3.     Transfers : The Directors may appoint a transfer agent and a registrar of transfers or either and require all stock certificates to bear their signatures. Transfers of shares of capital stock of the corporation shall be made only one the books of the corporation by the registered holder thereof or by his duty authorized attorney appointed by a power of attorney duly executed and filed with the Secretary of the corporation or a transfer agent, and on surrender of the certificate or certificates for such shares properly endorsed. The Directors may make such additional rules and regulations not inconsistent with law, with the Articles of Incorporation or with these By-Laws as it deems expedient relative to the issue, transfer and registration of stock certificates.

 

4.     Pledges: Transferees of stock of the corporation transferred as collateral security shall be entitled to a new certificate thereof if the instrument of transfer substantially describes the debt or duty which is intended to be secured thereby. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of transfer and on the face of any new certificate issued therefor if, when the certificates are presented to the corporation for transfer or uncertificated shares are requested to be transferred, both the transferor and the transferee request the corporation to do so.

 

5.     Replacement of Certificates : In case of the alleged loss, destruction or mutilation of a certificate of stock issued by the corporation, a duplicate certificate may be issued in place thereof, upon such terms as the Directors may prescribe.

 

ARTICLE VII

 

Indemnification

 

1. Indemnification of Officers and Directors : The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was director or an officer of the Corporation, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent and in the manner set forth in and permitted by the applicable corporation law in the state of incorporation, and any other applicable law, as from time to time in effect. Such rights of Indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled apart from the foregoing provisions. The foregoing provisions of this Article VII, Paragraph I, shall be deemed to be a contract between the Corporation and each director and officer who serves in such capacity at any time while this Article VII and the relevant provisions of the applicable corporation law in the state of incorporation and other

 

9



 

applicable law, if any, are in effect, and any repeal or modification thereof shall not affect any rights or obligations then existing with respect to any state of facts then or theretofore existing or any action, suit or proceeding thereto or thereafter brought or threatened based in whole or in part upon any such state of facts.

 

2. Indemnification of Other Persons: The Corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was an employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the extent and in the manner set forth in and permitted by the applicable corporation law in the state of incorporation, and any other applicable law, as from time to time in effect. Such right of indemnification shall not be deemed exclusive of any other rights to which any such person may be entitled apart from the foregoing provisions.

 

3. Miscellaneous : Notwithstanding anything contained in and without limiting the generality of the foregoing provisions:

 

A.       The extent of the rights of indemnification, as hereinabove set forth, shall include, without limitation, all liabilities, costs and expenses of defending, compromising or settling any action, suit or other proceeding, and the satisfaction of any judgment or decree entered or rendered therein, including the payment of fines or penalties imposed in criminal actions or proceedings.

 

B.        The termination of any action, suit or proceeding, civil or criminal, by judgment, order, settlement (whether with or without court approval), conviction, or upon a plea of guilty or nolo contendere, or its equivalent, shall not create a presumption that the person did not meet the standard of conduct required under the applicable corporation law in the state of incorporation, as any other applicable law, in order to be entitled to indemnification as hereinabove provided.

 

C.        Expenses incurred by any person who may have a right of indemnification under this By-Law in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding to the extent permitted by the applicable corporation law in the state of incorporation, and any other applicable law, as from time to time in effect, when approved by the Board of Directors.

 

ARTICLE VIII

 

Miscellaneous Provisions

 

1.     Fiscal Year . The fiscal year of the Corporation shall be determined, and may be changed by the Board of Directors.

 

10



 

2.     Seal : The seal of the corporation shall, subject to alteration by the Directors, bear its name and the year of its incorporation.

 

3.     Execution of Instruments : Except as otherwise authorized by the Board of Directors, all deeds, mortgages, leases, transfers, contracts, bonds, notes, checks, drafts and other obligations authorized to be executed by an officer of the corporation in its behalf shall be signed by the Chairman of the Board, the President, any Vice President or the Treasurer except as the Directors may generally or in particular cases otherwise determine.

 

4.     Voting of Securities : Except as the Directors may otherwise designate, the Chairman or the President may waive notice of, and act, or appoint any other person or persons to waive notice of or act, as proxy or attorney in fact for this corporation (with or without power of substitution) at any meeting of stockholders or shareholders of any other corporation or organization, the securities of which may be held by this corporation; and may as such proxy or attorney for this corporation (with or without power of substitution), consent to, and sign in writing, any action in lieu of any, such meeting.

 

5.     Amendments : These By-Laws may be altered, amended or repealed by the stockholders or, if so authorized by the Articles of Incorporation, by the Directors, at any meeting of the stockholders or of the Directors; provided, however, that notice of the substance of any such alteration, amendment or repeal be contained in the notice of such meeting.

 

6.     Ratification : Any transaction may be ratified by the Board of Directors or by the stockholders; and if so ratified, shall have the same force and effect as if the questioned transaction had been originally duly authorized, and said ratification shall be binding upon the corporation and its stockholders and shall constitute a bar to any claim or execution of any judgment in respect of such questioned transaction.

 

7.     Reliance on Records: Each officer, Director or member of any committee designated by the Board of Directors in the manner hereinbefore provided shall in the performance of his duties be fully protected in relying in good faith upon the books of account or reports made to the corporation by any of its officials, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the Board of Directors or by any committee, or in relying in good faith upon other records of the corporation.

 

11



 

BY-LAWS
OF
HOMEWORK CENTER, INC.

 

ARTICLE I. Offices

 

The registered office of the corporation required by the Minnesota Business Corporation Act to be maintained in the State of Minnesota is as provided and designated in the Articles of Incorporation. The Board of Directors of the corporation may, from time to time, change the location of the registered office. On or before the day that such change is to become effective, a certificate of such change and of the location and post office address of the new registered office shall be filed with the Secretary of State of Minnesota.

 

The corporation may have such other offices, either within or without the State of Minnesota, as the Board of Directors may designate or as the business of the corporation may require from time to time. M.S.A. § 301.33.

 

ARTICLE II. Shareholders

 

Section 1.      Place of Meeting . Meetings of the shareholders may be held at the registered office of the corporation or at any place within or without the State designated by the Board of Directors or by written consent of all of the shareholders entitled to vote thereat. M.S.A. § 301.25 (1).

 

Section 2.      Annual Meeting . The annual meeting of the shareholders shall be held once each year at the time and place designated by the directors for the purpose of electing directors and for the transaction of any other business as may come before the meeting; provided that no business with respect to which special notice is required shall be transacted unless such notice shall have been given. If for any reason, the annual meeting is not held and the directors are not elected thereat, the directors may be elected at a special meeting held for that purpose and it shall be the duty of the president, the vice president or secretary upon demand of any shareholder entitled to vote to call such special

 

1



 

meeting. Should none of said officers call such meeting upon demand, the shareholders shall have the right and power to call such meeting.

 

Section 3.      Special Meeting . Special meetings of the shareholders may be called for any purpose, at any time, by the President, by the Board of Directors, or any two or more members thereof, or in the manner hereinafter provided by one or more shareholders holding not less than one-tenth of the voting power of the shareholders. Upon request, in writing, by registered mail or delivered in person to the President, Vice-President or Secretary, by any person or persons entitled to call a meeting of shareholders, it shall be the duty of such officer forthwith to cause notice to be given to the shareholders entitled to vote, of a meeting to be held at such time as such officer may fix, not less than ten (10) nor more than sixty (60) days after the receipt of such request. The officer shall not fix upon a date which unduly delays the meeting or shall have the effect of defeating the purpose of the meeting. If such notice shall not be given within seven (7) days after delivery or the date of mailing of such request, the person or persons requesting the meeting may fix the time of meeting and give notice as hereinafter provided in Section 5. M.S.A. § 301.25 (3).

 

Section 4.      Adjournment . If any meeting of the shareholders be adjourned to another time and place, no notice as to such adjourned meeting need be given other than by announcement at the meeting at which such adjournment is taken, providing such adjournment is approved by a majority of the shareholders entitled to vote at such meeting, whether present or absent; otherwise, notice of the adjournment setting forth the time and place shall be mailed to each shareholder of the corporation at least two (2) days before such adjourned meeting. M.S.A. § 301.25 (4).

 

Section 5.      Notice of Meeting . Written notice of each meeting of shareholders, stating the time and place, and, in case of special meetings, the purpose, shall be given by mailing such notice to the shareholder at his address as it appears in the share transfer books, not less than five (5) or more than twenty (20) days before any annual meeting and not less than three (3) days or more than twenty (20) days for any special meeting. The notice of the meeting shall be given by the Secretary provided, however, proper notice

 

2



 

given by any other officer, director or shareholder shall be valid. The notice shall be given to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall deem to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the share transfer books of the corporation, with postage thereon prepaid, except that in the event of a special meeting, usual mail delivery time must be allowed with a maximum allowance of three (3) days, and the notice shall be deemed to have been given immediately thereafter. Any notice personally delivered or telegraphed shall be sufficient. When telegraphed, it shall be addressed to the shareholder at his address as it appears on the share transfer books of the corporation with all charges prepaid and deemed delivered at the time of sending the telegram. M.S.A. § 301.25 (5).

 

Section 6.      Waiver of Notice . Notice of the time, place and purpose of any meeting of shareholders may be waived, in writing, by any shareholder. Such waiver may be given before or after the meeting, and shall be filed with the Secretary or entered upon the records of the meeting. M.S.A. § 301.25 (6).

 

Section 7.      Quorum . The presence, in person or by proxy, of the holders of the majority of the shares entitled to vote at the meeting shall constitute a quorum for the transaction of business. In the absence of a quorum, any meeting may be adjourned from time to time, subject to any notice requirements. The shareholders present at a duly called or held meeting at which a quorum is present, may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. M.S.A. § 301.25 (7).

 

Section 8.      Voting of Shares . Every shareholder of record, or his legal representatives, at the date fixed for the determination of the persons entitled to vote at a meeting of the shareholders, or, if no date has been fixed, then at the date of the meeting, shall be entitled at such meeting to one vote for each share standing in his name on the books of the corporation unless the Articles of Incorporation or certificate relating to shares shall otherwise provide. M.S.A. § 301.26 (1).

 

3



 

Section 9.      Fixing of Record Date . The Board of Directors may fix a time, not exceeding sixty (60) days preceding the date of any meeting of shareholders, as a record date for the determination of the shareholders entitled to notice of and to vote at such meeting. In such case, only shareholders of record on the date so fixed, or their legal representatives, shall be entitled to notice of and to vote at such meeting, notwithstanding any transfer of any shares on the books of the corporation after any record date so fixed. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period. M.S.A. § 301.26 (2).

 

Section 10.    Cumulative Voting . If notice, in writing, is given by any shareholder to the President or Secretary, or in their absence to the officer having either of their respective responsibilities of the corporation, not less than twenty-four hours before the time fixed for holding a meeting for the election of directors that he intends to cumulate his votes in such election, each shareholder shall have the right to multiply the number of votes to which he may be entitled by the number of directors to be elected, and he may cast all such votes for one candidate or distribute them among any two or more candidates. Absence or unavailability of the officers shall not defeat the right to cumulative voting but notice shall be given. If such notice has, in fact, been given, it shall be the duty of the presiding officer upon the convening of the meeting to announce that such notice has been given. M.S.A. § 301.26 (3).

 

Section 11.    Casting of Vote . A shareholder may cast his vote in person or through proxy. The appointment of a proxy shall be in writing filed with the Secretary at or before the meeting. The authority of a proxy, if not coupled with an interest, may be terminated at will. The proxy’s authority will cease eleven (11) months after the appointment unless otherwise provided in the appointment. The termination of a proxy’s authority by act of the shareholder shall be ineffective until written notice of the termination has been given to the Secretary. The appointment filed with the Secretary shall have the effect of revoking all appointments of prior date unless otherwise provided therein. If a shareholder shall appoint two or more persons as proxies, and if the instrument shall not otherwise provide, then a majority of such persons present at the meeting, or if only

 

4



 

one shall be present, then that one, shall have and may exercise all of the powers conferred by such instrument upon all of the persons so appointed; and if such proxies be equally divided as to the right and manner of voting in any particular case, the vote shall be divided equally among the proxies. A proxy’s authority shall not be revoked by the death or incapacity of the maker unless, before the vote is cast or the authority is exercised, written notice of such death of incapacity is given to the corporation. M.S.A. § 301.26 (4).

 

Section 12.    Fiduciaries . A person or persons holding shares in a representative or fiduciary capacity may vote the same in person or by proxy. General or discretionary power may be conferred on such proxy. Where shares are held jointly by three or more representatives or fiduciaries, the will of the majority shall control the manner of voting or the giving of a proxy, unless the instrument or order appointing them otherwise directs. If they are equally divided upon the manner of voting the shares jointly held by them, any court of competent jurisdiction may, upon petition filed by any of them or by any beneficiary, appoint an additional person to act with them in determining the manner in which such shares shall be voted upon the particular questions as to which they are divided. M.S.A. § 301.26 (6).

 

Section 13.    Voting Shares of Other Corporations . The shares of any other corporation, whether domestic or foreign, owned by this corporation, may be voted by any person or persons appointed to vote such shares by resolution of the Board of Directors. If the Board of Directors fail to appoint anyone to vote such shares, the President or his proxy vote them. M.S.A. § 301.26 (9).

 

Section 14.    Voting Own Shares . This corporation shall not vote any shares of its own issue belonging to it, nor shall any such shares be counted in calculating the total voting power of all of the shareholders of this corporation at any given time. M.S.A. § 301.26 (10).

 

Section 15.    Authorization Without Meeting . Any action which may be taken at a meeting of the shareholders, may be taken without a meeting if authorized by writing or writings signed by all of the holders of share who would be entitled to a notice of a meeting for such purpose. Such action

 

5



 

shall be effective on the date on which the last signature is placed on such writing or writings, or such earlier effective date as is set forth therein. If the action taken requires a certificate to be filed in the office of the Secretary of State, the officer signing the same shall state therein that the action was effected in the manner aforesaid. M.S.A. § 301.26 (11).

 

Section. 16.   Voting Trust . Should any voting trust or trusts be created pursuant to M.S.A. § 301.27, a duplicate of the voting trust agreement shall be filed in the registered office of the corporation and shall there be open to inspection by any shareholder, and by any holder of any beneficial interest under such agreement, and by the agents of either in like manner and upon such conditions as the books of the corporation are open to inspection by a shareholder. The manner of voting shares subject to a voting trust shall be as provided in the aforesaid statue. M.S.A. § 301.27.

 

ARTICLE III. Board of Directors

 

Section 1.      General Powers . The business and affairs of the corporation shall be managed by the Board of Directors. M.S.A. § 301.28 (1).

 

Section 2.      Number, Tenure, Qualifications . The number of directors of the corporation shall be two (2) except that in case all of the shares of the corporation are owned beneficially and of record by a lesser number of shareholders, the number of directors shall be such number of shareholders. Each director shall hold office until the next annual meeting of the shareholders and until his successor shall have been duly elected and qualified. Directors need not be residents of the State of Minnesota or shareholders of the corporation. M.S.A. § 301.28 (1).

 

Section 3.      Annual Meeting . The annual meeting of the Board of Directors for the election of officers and the transaction of any other business which may come before the meeting shall be held immediately following the annual meeting of the shareholders. M.S.A. § 301.28-301.30.

 

Section 4.      Regular Meeting . The Board of Directors may provide, by resolution, the time and place, either

 

6



 

within or without the State of Minnesota, for the holding of regular meetings without other notice than such resolution; providing, however, that all member of the Board of Directors are given notice of such resolution. M.S.A. § 301.28.

 

Section 5.      Special Meeting . Special meetings of the Board of Directors may be called for any purpose or purposes at any time, by the President, Vice-President or any two directors. The special meeting shall be held at the place of the regular meetings of the Board of Directors which shall be at the place of the annual meeting if there are no other regular meetings of the Board of Directors. The Board of Directors by resolution may provide for another place or other places for special meetings or may provide that persons authorized to call special meetings may fix any place either within or without the State of Minnesota, as the place for any special meeting of the Board of Directors called by them. The time for such special meeting shall be set by the person or persons authorized to call such meeting. M.S.A. § 301.28.

 

Section 6.      Notice . No notice of any annual meeting of the Board of Directors need be given unless such annua1 meeting shall be held at a time or place other than the place of the annual shareholders meeting and immediately after such meeting, in which event one day notice shall be given to the members of the Board of Directors. Notice of any special meeting shall be given at least two (2) days previously thereto by written notice delivered personally or mailed or telegraphed to each director at his business address. If mailed, such notice shall be deemed to be delivered two (2) days after being deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting prior to, during or after such meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. The purpose of a special meeting of the Board of Directors must be indicated in the notice, but a general waiver of notice of such meeting, without said waiver stating the purpose of the meeting, shall be effective. M.S.A. § 301.28.

 

7



 

Section 7.      Quorum . A majority of the Board of Directors shall be necessary to constitute a quorum for the transaction of business. The acts of the majority of the directors present at a meeting at which quorum is present shall be the acts of the Board of Directors.

 

If a quorum is present at the call of a meeting, the directors may continue to transact business until adjournment notwithstanding the withdrawal of enough directors to leave less than a quorum. M.S.A. § 301.28 (6).

 

Section 8.      Action Without a Meeting . Any action that may be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the actions so to be taken, shall be signed by all of the directors; and such action shall be effective on the date on which the last signature is placed on such writing or writings, or such earlier effective date as is set forth therein, M.S.A. § 301.28 (7).

 

Section 9.      Executive Committee . The Board of Directors may, by unanimous affirmative action of the entire board, designate two or more of their number to constitute an executive committee, which, to the extent determined by unanimous affirmative action of the entire board, shall have and exercise the authority of the board in the management of the business of the corporation. Such executive committee shall act only in the interval between meetings of the board and shall be subject at all times to the control and direction of the board. M.S.A. § 301.28 (8).

 

Section 10.    Removal of Directors . The entire Board of Directors or any individual director may be removed from office, with or without cause, by a vote of shareholders holding a majority of the shares entitled to vote at any election of directors; provided, unless the entire board be removed, no individual director shall be removed in case the votes of sufficient number of shares are cast against his removal, which if then cumulatively voted at an election of the full board would be sufficient to elect him.

 

In the event the board or any one or more directors is removed, new directors may be elected at the same meeting. If such election is held at the same meeting, notice of intention to cumulate votes may be given at any time prior to the voting at such election, and in such case announcement

 

8



 

of the giving of such notice shall be made prior to such voting and the cumulative voting provisions shall be applicable. M.S.A. § 301.29.

 

Section 11.    Vacancies . Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. However, if the director whose vacancy is being filled was elected by cumulative voting, the shareholders may call a special meeting and may elect a director to fill the vacancy using the principles of cumulative voting which are to be applied as though the entire Board of Directors is being elected. Any directorship to be filled by reason of an increase in the number of directors shall be filled by election by the Board of Directors for a term of office continuing only until the next election of directors by the shareholders. M.S.A. § 301.28 (4)(2).

 

Section 12.    Compensation . By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, and may be paid a stated amount as director or a fixed sum for attendance at each meeting of the Board of Directors, or both. No such payment shall preclude a director from serving the corporation in any other capacity and receiving compensation therefor.

 

Section 13.    Presumption of Assent . A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or the person acting as the Secretary of the meeting before the adjournment thereof, or shall forward such dissent by registered mail to the Secretary of the corporation, the said mail to be postmarked no later than the day following the day of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

Section 14.    Indemnification of Directors and Officers . The corporation shall indemnify each director or officer, or former director or officer, against all expenses, including

 

9



 

attorneys’ fees, but excluding amounts paid pursuant to a judgment or settlement arrangement, reasonably incurred by him in connection with or arising out of any action, suit or proceeding to which he is a party, by reason of being or having been a director or officer of the corporation, except with respect to matters as to which he shall be finally adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of his duties. The indemnification shall not be exclusive of any other rights to which he may be entitled under any By-Law, agreement, vote of shareholders or otherwise. M.S.A. § 301.09 (7).

 

Section 15.    Relation of Directors and Officers to the Corporation .

 

Officers and directors shall discharge the duties of their respective positions in good faith, and with that diligence and care which ordinarily prudent men would exercise under similar circumstances in like positions. M.S.A. § 301.31.

 

Section 16.    Loans to Directors, Officers and Shareholders .

 

This corporation shall not lend any of its assets to any officer or director, or lend any of its assets to a shareholder on the security of its shares. This corporation shall not take as security for any debt a lien upon its shares unless such lien shall be taken to secure a debt previously contracted. M.S.A. § 301.32.

 

Section 17.    Meeting by Telephone . Members of the Board of Directors of any corporation, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this paragraph shall constitute presence in person at such meeting.

 

ARTICLE IV. Officers

 

Section 1.      Number . The officers of the corporation shall be a President, one or more Vice Presidents, with the number to be determined by the Board of Directors, a Secretary,

 

10



 

and a Treasurer, each of whom shall be elected by the Board of Directors. Such other officers and assistant officers and agents as may be deemed necessary by the Board of Directors may be elected by them. Any two or more offices may be held by the same person, except the offices of President and Vice President. No one of the officers need to be a director. M.S.A. § 301.30.

 

Section 2.      Election and Term of Office . The officers shall be elected annually by the Board of Directors at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall have resigned or shall have been removed as provided in the By-Laws. M.S.A. § 301.30 (1).

 

Section 3.      Removal . Any officer, agent or employee of the corporation may be removed and discharged by the Board of Directors whenever in its judgment, by a majority vote of those present and voting, the best interest of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer, agent or employee shall not of itself create contract rights.

 

Section 4.      Vacancies . A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors by a majority vote thereof for the unexpired portion of the term, or for such term and on such conditions as shall be determined by the said board.

 

Section 5.      President . The President shall be the principal executive officer of the corporation, but shall be subject to the control of the Board of Directors at all times. He shall be responsible for carrying out the directions of the Board of Directors and, in general, supervise and control all the business and affairs of the corporation. When present, he shall preside at all meetings of the shareholders and of the Board of Directors. He may sign, with the Secretary or any other proper officer of the corporation

 

11



 

thereunto authorized by the Board of Directors, certificates for shares of the corporation, any deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be especially delegated by the Board of Directors or by these By-Laws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed. He need not sign any corporate documents unless specifically required to do so by the Board of Directors or by law. M.S.A. § 301.30.

 

Section 6.      Vice President . The Vice President or Vice Presidents shall perform such duties as may be assigned to them by the Board of Directors or delegated to them by the President. Any Vice President may sign any corporate document in behalf of the corporation unless the Board of Directors shall specifically provide otherwise. In the absence of the President or in the event of his death, inability or refusal to act, the Vice President or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election, shall perform the duties of the President and when so acting, shall have all the powers of and be subject to all of the restrictions upon the President. M.S.A. § 301.30.

 

Section 7.      Secretary . The Secretary shall: (a) Keep the Minutes of the proceedings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) Give all notices in accordance with the provisions of those By-Laws or as required by law; provided, however, proper notices given by any shareholder, director or officer shall not be ineffective because not given by the Secretary; (c) Be custodian of the corporate records and of the seal of the corporation; (d) Keep a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) Have full power to execute any and all corporate documents alone; (f) Have general charge of the share transfer books of the corporation; and (g) In general, perform all duties, incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. M.S.A. § 301.30.

 

12



 

Section 8.      Treasurer . The Treasurer shall: (a) Have charge and custody of and be responsible for all funds and securities of the corporation; (b) Receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be designated by the Board of Directors; (c) Keep or be in charge of regular books of account; and (d) In general, perform all the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. M.S.A. § 301.30.

 

Section 9.      Salaries . The salaries of the officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is a director of the corporation. M.S.A. § 301.30.

 

ARTICLE V. Shares

 

Section 1.      Certificates for Shares . Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificate shall be signed by the President or a Vice President, and by the Secretary or Treasurer, or an assistant Secretary or assistant Treasurer, and sealed with the corporate seal or a facsimile thereof. Signatures of such officers on a certificate may be facsimiles if the certificate is counter-signed by a transfer agent or registered by a registrar other than the corporation itself or one of its employees. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the share transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificates shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate, a new one nay be issued therefor upon such terms as the Board of Directors may prescribe. The Board of Directors shall have the power to demand or waive reasonable indemnity to the corporation. M.B.A. § 301.04, 301.18, 336.8-405.

 

13



 

Section 2.      Transfer of Shares. Transfer of shares of the corporation shall be made on the share transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand in the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. M.S.A. § 336.8-101 et seq;. 302.01 et seq.

 

Section 3.      Equality of Shares . Each share shall be in all respects equal to every other share.

 

Section 4.      Allotment .

 

(a)       No share shall be allotted except in consideration of cash, or other property, tangible or intangible, received or to be received by the corporation, for services rendered or to be rendered to the corporation, or an amount transferred from surplus to stated capital upon a share dividend. M.S.A. § 301.15 (1).

 

(b)       At the time of each allotment of shares, the shareholders or directors making such allotment shall state by resolution their determination of the fair value to the corporation in monetary terms of any consideration other than cash for which shares are allotted. M.S.A. § 301.15 (2).

 

(c)       The amount of consideration to be received, in cash or otherwise, shall not be less than the stated value to be represented by the shares so allotted. This shall not apply to shares of the corporation’s own stock acquired by it.

 

(d)       Shares shall not be allotted for a consideration which is unfair to the then shareholders of the corporation, except and unless the allotment of shares is made pursuant to an option or a warrant or conversion right at the price or prices specified in such option or warrant or upon the basis or bases set forth in such conversion right. M.S.A. § 301.16.

 

14



 

(e)       Acceptance of a subscription for the making of a contract by the corporation to sell shares, shall constitute an allotment of the shares subscribed for or agreed to be purchased. Acceptance or rejection of subscriptions for shares shall be made by the stockholders at the annual meeting or at a special meeting duly called and held for that purpose or by the Board of Directors acting under authority conferred by the stockholders. M.S.A. § 301.17.

 

(f)        Each shareholder shall be entitled to a certificate of shares, but no certificate of shares shall be issued until the shares represented thereby have been fully paid for. The issuance of a note or check shall not constitute payment until such note or check has, in fact, been paid. M.S.A. § 301.18.

 

Section 5.      Dividends . The Board of Directors may declare and pay dividends and purchase shares of the corporation, but only in accordance with the laws of Minnesota, including, without limiting the generality of the foregoing, M.S.A. § 301.22, which provides, among other things, that a corporation may declare dividends only out of earned surplus, out of paid in surplus, or out of net earnings for the current or for the preceding fiscal year provided that no such dividend out of net earnings shall be declared if the fair value of the assets of the corporation is less than the aggregate of its liabilities, including such proposed dividend as a liability.

 

ARTICLE VI. Corporate Books & Records

 

Section 1.      Share Register . The corporation shall keep a share register, giving the names and addresses of the shareholders, the number and classes of shares held by each, and the dates on which the certificates therefor were issued at its registered office or at such other place or places within the United States as determined by the Board of Directors. M.S.A. § 301.34 (1).

 

Section 2.      Records at Registered Office . The corporation shall keep at its registered office, either the originals or copies of the following:

 

15



 

(a)       Records of all proceedings of shareholders and directors;

 

(b)       Its Articles of Incorporation and all amendments thereto;

 

(c)       Its By-Laws and all amendments thereto; and

 

(d)      Reports made to shareholders or any of them within the next preceding three years. M.S.A. § 301.34 (2).

 

Section 3.      Names and Addresses of Officers . The corporation shall keep open to public inspection at its registered office a statement of the names and post office addresses of its principal officers, unless any one of such officers is present in such office during usual business hours. M.S.A. § 301.34 (3).

 

Section 4.      Books of Account . The corporation shall keep appropriate and complete books of accounts. Every shareholder and every holder of a voting trust certificate shall have a right to examine in person or by agent or attorney, at any reasonable time or times, for any proper purpose, and at the place or places where usually kept or such other place as a court of competent jurisdiction may order, the share register, books of account and records of the proceedings of the shareholders and directors and to make extracts therefrom. M.S.A. § 301.34 (4).

 

ARTICLE VII. Transfer of Corporate Assets

 

The corporation may by action taken at any meeting of its Board of Directors sell, lease, exchange or otherwise dispose of all, or substantially all, of its property and assets, including its good will, upon such terms and conditions and for such considerations, which may be money, shares, bonds, or other instruments for the payment of money or other property as the Board of Directors deems expedient when authorized by a vote of the holders of shares entitling them to exercise at least two-thirds of the voting power on such proposal. A notice of any such meeting or meetings shall be given to all shareholders of record, whether or not they shall be entitled to vote thereat. M.S.A. § 301.36.

 

16



 

ARTICLE VIII. Reduction of Stated Capital

 

The stated capital of this corporation may be reduced or outstanding shares of the corporation may be redeemed in accordance with the laws of the State of Minnesota, M.S.A. § 301.39.

 

ARTICLE IX. Consolidation or Merger

 

This corporation may merge with any other corporation or corporations. It may consolidate with another corporation into a new corporation. The corporation may enter into any merger or consolidation agreement provided, however, such consolidation or merger shall conform to the laws of the State of Minnesota, M.S.A. § 301.41 to 301.35, inclusive.

 

ARTICLE X. Compromise Arrangements and Reorganization

 

This corporation shall have the power to effect compromise arrangements with its creditors or any class of them and its shareholders or any class of them, and any reorganization as permitted by the laws of the State of Minnesota, M.S.A. § 301.53.

 

ARTICLE XI. Fiscal Year

 

The fiscal year of this corporation shall begin and end on the dates in each year which shall be determined by the Board of Directors by resolution at meeting duly called or by unanimous action pursuant to M.S.A. 301.28 (7) in lieu of such meeting.

 

ARTICLE XII. Corporate Seal

 

The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the words, “Minnesota” and “corporate seal”.

 

17



 

ARTICLE XIII. Waiver

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these By-Laws or under the provisions of the Articles of Incorporation or under the provisions of the Minnesota Business Corporation Act, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XIV. Amendments

 

These By-Laws may be amended by the Board of Directors; provided, the Board shall not make or alter any By-Law fixing their number, qualifications, classifications or term of office.

 

The foregoing By-Laws of Homework Center, Inc. consisting of eighteen (18) typewritten pages, were adopted by resolution of the Board of Directors of the corporation on

 

 

/s/ Valdean Merz

 

 

Valdean Merz

 

Vice President and Secretary

 

 

We, the undersigned, being all of the directors of Homework Center, Inc. have read the foregoing By-Laws of the corporation, consisting of eighteen (18) typewritten pages, and hereby approve them as to form and substance and ratify them and declare them to be the By-Laws of the corporation.

 

Dated:

8.25.78

/s/ Valdean Merz

 

 

 

Valdean Merz

 

 

Dated:

5.23.78

/s/ Joan Moerke

 

 

 

Joan Moerke

 

 




Exhibit 3.31

 

ARTICLES OF INCORPORATION

 

OF

 

COLE HEALTH CARE, INC.

 

I.

 

The name of this corporation is Cole Health Care, Inc.

 

II.

 

The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporation Code.

 

III.

 

The name and address in the State of California of this corporation’s initial agent for service of process is:

 

Arnold Cole

665 East Sunset Drive North

Redlands, California 92373

 

This corporation is authorized to issue only one class of shares of stock; and the total number of shares which this corporation is authorized to issue is five thousand (5,000) shares of common stock.

 

Dated:  October 15, 1985

 

 

/s/

Arnold Cole

 

 

Arnold Cole, Incorporator

 

I hereby declare that I am the person who executed the foregoing Articles of Incorporation, which execution is my act and deed.

 

 

/s/

Arnold Cole

 

 

Arnold Cole, Incorporator

 



 

HORRIGAN COLE ENTERPRISES, INC.

 

CERTIFICATE OF AMMENDMENT OF

 

ARTICLES OF INCORPORATION

 

OF

 

COLE HEALTH CARE, INC.

 

A California Corporation

 

ARNOLD COLE and ROBERT HORRIGAN, certify that:

 

1.                                        They are the president and secretary respectively of COLE HEALTH CARE, INC., a California corporation.

 

2.                                        Article I of the articles of incorporation of this corporation is amended to read as follows:

 

“The name of this corporation is HORRIGAN COLE ENTERPRISES, INC.”

 

3.                                        The foregoing amendment of articles of incorporation has been approved by the Board of Directors of COLE HEALTH CARE, INC.

 

4.                                        The amendment has been approved by 100% of the outstanding shares of this corporation in accordance with the Corporation Code of California.  The corporation has only one class of shares.  Each outstanding share is entitled to one vote.  The corporation has 1,000 outstanding shares and, hence the total number of shares entitled to vote with respect to the amendment was 1,000.  The number of shares voting in favor of the amendment exceeded the vote required in that the affirmative vote of a majority, that is more than 50% of the outstanding shares is required for approval of the amendment and the amendment was approved by affirmative vote of 1,000 shares or 100% of the outstanding shares of the corporation.

 

 

/s/ Arnold Cole

 

Arnold Cole, President

 

 

 

/s/ Robert Horrigan

 

Robert Horrigan, Secretary

 

Each of the undersigned declare under penalty of perjury under the laws of the State of California, that the matters set forth in this certificate are true and correct of our own


 

knowledge.

 

Dated:              September  22 , 1986

 

 

/s/ Arnold Cole

 

Arnold Cole, President

 

 

 

/s/ Robert Horrigan

 

Robert Horrigan, Secretary

 




** Name Change by Certificate of Amendment of Articles of Incorporation filed 12/9/86.

 

Exhibit 3.32

 

BYLAWS OF

 

HORRIGAN COLE ENTERPRISES, INC.**

 

A California Corporation

 

ARTICLE I

 

DIRECTORS; MANAGEMENT

 

Section 1. Powers, Standard of Care. Close Corporation Exception

 

A. Powers: Subject to the provisions of the General Corporation Law of California, and subject to any limitation in the Articles of Incorporation and the Bylaws relating to action required to be approved by the Shareholders or by the outstanding shares, the business and affairs of this corporation shall be managed by and all corporate powers shall be exercised by or under the direction of the Board of Directors.

 

B. Standard of Care; Liability

 

i. Each Director shall exercise such powers and otherwise perform such duties in good faith, in the matters such Director believes to be in the best interests of the corporation, and, with such care including reasonable inquiry, using ordinary prudence, as a person in a like position would use under similar circumstances.

 

ii. In performing the duties of a Director, a Director shall be entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, in which case prepared or presented by:

 

(a) One or more officers or employees of the, corporation whom the Director believes to be reliable and competent in the matters presented,

(b) Counsel, independent accountants or other persons as to matters which the Director believes to be within such person’s professional or expert competence, or

(c) A committee of the Board upon which the Director does not serve, as to matters within its designated authority, which committee the Director believes to merit confidence, so long as in any such case, the Director acts in good faith, after reasonable inquiry when the need therefore is indicated by the circumstances and without knowledge that would cause such reliance to be unwarranted.

 

Section 2. Number and Qualification of the Board

 

The authorized number of Directors of the corporation shall be two. This number

 

1



 

may be changed by amendment to the Articles of Incorporation or by an amendment to this Section 2, of Article I of these Bylaws, adopted by the vote or written consent of the Shareholders entitled to exercise majority voting power, as provided in California Corporations Code Section 212.

 

Section 3. Election and Term of Office of Directors

 

Directors shall be elected at each annual meeting of the Shareholders to hold office until the next annual meeting. Each Director, including a Director elected to fill a vacancy, shall hold office until expiration of the term for which elected and until a successor has been elected and qualified.

 

Section 4. Vacancies

 

Vacancies in the Board of Directors may be filled by a majority of the remaining Directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the Shareholders, or by court order, may be filled only by the vote of the majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of the majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the Shareholders and until a successor has been elected and qualified.

 

A vacancy in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Shareholders fail, at any meeting of the Shareholders at which any Directors are elected, to elect the full number of authorized Directors.

 

The Shareholders may elect a Director or Directors to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require a consent of a majority of the outstanding shares entitled to vote.

 

Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary, or the Board of Directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a Director is effective at a future time, the Board of Directors may elect a successor to take office when the resignation becomes effective.

 

No reduction of the authorized number of Directors shall have the effect of removing any Director before the Director’s term of office expires.

 

Section 5. Removal of Directors

 

The entire Board of Directors or any individual Director names may be removed from office as provided by Sections 302, 303 and 304 of the California Corporations code. In such a case, the remaining Board Members may elect a successor Director to fill

 

2



 

such vacancy for the remaining unexpired term of the Director so removed. No Director may be removed (unless the entire Board is removed) when the votes cast against removal or not consenting in writing to such removal would be sufficient to elect such Director if voted cumulatively at an election at which the same total number of votes were cast (or, if such action is taken by written consent, all shares entitled to vote were voted) and the entire number of Directors authorized at the time the Directors most recent election were then being elected; and when by the provisions of Articles the holders of the shares of any class or series voting as a class or series are entitled to elect one or more Directors, any Director so elected may be removed only by the applicable vote of the holders of the shares of that class or series.

 

Section 6. Place of Meetings

 

Regular meetings of the Board of Directors shall be held at any place within or without the state that has been designated from time to time by resolution of the Board. In the absence of such resolution, regular meetings shall be held at the principal executive office of the corporation. Special meetings of the Board shall be held at any place within or without the state that has been designated in the notice of the meeting, or, if not stated in the notice or there is no notice, at the principal executive office of the corporation. Any meeting, regular or special, may be held by conference telephone or similar communication equipment, so long as all Directors participating in such meeting can hear one another, and all such Directors shall be deemed to have been present in person at such meeting.

 

Section 7. Annual Meetings

 

Immediately following each annual meeting of Shareholders, the Board of Directors shall hold a regular meeting for the purpose of organization, the election of officers and the transaction of other business. Notice of this meeting shall not be required. Minutes of any meeting of the Board, or any committee thereof, shall be maintained as required by Section 1500 of the California Corporations Code by the Secretary or other officer designated for that purpose.

 

Section 8. Other Regular Meetings

 

Other regular meetings of the Board of Directors shall be held without call at such time as shall from time to time be fixed by the Board of Directors. Such regular meetings may be, held without notice, provided the time and place of such meetings has been fixed by the Board of Directors, and further provided the notice of any change in the time of such meeting shall be given to all the Directors. Notice of a change in the determination of the time shall be given to each Director in the same manner as notice for special meetings of the Board of Directors.

 

If said day falls upon a holiday, such meetings shall be held on the next succeeding day thereafter.

 

3



 

Section 9. Special Meetings/Notices

 

Special meetings of the Board of Directors for any purpose or purposes may be called at any time by the Chairman of the Board or the President or any Vice President or the secretary or any two Directors.

 

Notice of the time and place for special meetings shall be delivered personally or by telephone to each Director or sent by first class mail or telegram, charges prepaid, addressed to each Director at his or her address as it is shown in the records of the corporation. In case such notice is mailed, it shall be deposited in the United States mail at least four (4) days prior to the time of holding of the meeting. In case such notice is delivered personally, or by telephone or telegram, it shall be delivered personally or by telephone or to the telegram company at least forty-eight (48) hours prior to the time of the holding of the meeting. Any oral notice given personally or by telephone may be communicated to either the Director or to a person at the office of the Director who the person giving the notice has reason to believe will promptly be communicated to the Director. The notice need not specify the purpose of the meeting, nor the place, if the meeting is to be held at the principal executive office of the corporation.

 

Section 10. Waiver of Notice

 

The transactions of any meeting of the Board of Directors, however called, noticed, or wherever held, shall be as valid as though had at a meeting duly held after the regular call and notice if a quorum be present and if, either before or after the meeting, each of the Directors not present signs a written waiver of notice, a consent to holding the meeting or an approval of the minutes thereof. Waiver of notices or consents need not specify the purpose of the meeting. All such waivers, consents and approvals shall be filed with the corporate records or made part of the minutes of the meeting. Notice of a meeting shall also be deemed given to any Director who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice to such Director. A majority of the authorized number of Directors shall constitute a quorum for the transaction of business, except to adjourn as provided in Section 21 of this Article I. Every act or decision done or made by a majority of the Directors present at a meeting duly held at which a quorum was present shall be regarded as the act of the Board of Directors, subject to the provisions of California Corporations Code Sections 310, 311 and 317(e). A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of Directors, if any action taken is approved by at least a majority of the required quorum for that meeting.

 

Section 11. Adjournment

 

A majority of the Directors present, whether or not constituting a quorum, may adjourn any meeting to another time and place.

 

4



 

Section 12. Notice of Adjournment

 

Notice of the time and place of the holding of an adjourned meeting need not be given, unless the meeting is adjourned for more than twenty-four (24) hours, in which case notice of such time and place shall be given prior to the time of the adjourned meeting to the Directors who were not present at the time of the adjournment.

 

Section 13. Sole Director Provided by Articles of Incorporation

 

In the event only one Director is required by the Bylaws or Articles of Incorporation, then any references herein to notices, waivers, consents, meetings, or other actions by the majority or quorum of Directors shall be deemed or referred as such notice, waiver, etc., by such sole Director, who shall have all the rights and duties and shall be entitled to exercise all the powers and shall assume all the responsibilities otherwise herein described given to a Board of Directors.

 

Section 14. Directors Acting by Unanimous Written Consent

 

Any action required or permitted to be taken by the Board of Directors may be taken without a meeting with the same force and effect as if taken by unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board.

 

Section 15. Fees and Compensation of Directors

 

Directors and members of a Directors’ committee may receive such compensation, if any, for their services, and such reimbursement of expenses, as may be fixed or determined by resolution of the Board of Directors. Nothing herein contained shall be construed to preclude any Director from serving the corporation in any other capacity as an officer, employee, or otherwise, and receiving compensation for such services.

 

Section 16. Committees

 

Committees of the Board may be appointed by resolution passed by a majority of the whole Board. Committees shall be composed of two (2) or more members of the Board and shall have such powers of the Board as may be expressly delegated to them by resolution of the Board of Directors. The Board may designate one (1) or more Directors as alternate members of any committee, who may replace any absent member at any meeting of the committee. Committees shall have such powers of the Board of Directors as may be expressly delegated to it by resolution of the Board of Directors except those powers expressly made nondelegable by California Corporations Code Section 311.

 

Section 17. Meetings and Action of Committees

 

Meetings and action of committees shall be governed by, and held and taken in accordance with, the provisions of Article I, Sections 6,8,9,10,11,12, and 14, with such

 

5



 

changes in the context of those Sections as are necessary to substitute the committee and its members for the Board of Directors and its members, except that the time of the regular meetings of committees may be determined by resolution of the Board of Directors as well as the committee, and special meetings of committees may also be called by resolutions of the Board of Directors and notice of special meetings of committees shall also be given to all alternate members, who shall have the right to attend all meetings of the committee. The Board of Directors may adopt rules for the government of any committee not inconsistent with the provisions of these Bylaws.

 

Section 18. Advisory Directors

 

The Board of Directors from time to time may elect one (1) or more persons to be advisory Directors, who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, title shall be held at the pleasure of the Board.

 

ARTICLE II

 

OFFICERS

 

Section 1. Officers

 

The principal officers of the corporation shall be a Chairman of the Board or a President or both, a Secretary and a Chief Financial Officers who may also be called Treasurer. The corporation may also have, at the discretion of the Board of Directors, one or more Vice Presidents, one or more Assistant Secretaries, and such other officers as may be appointed in accordance with the provision of Section 3 of this Article. One person may hold two or more offices.

 

Section 2. Election of Officers

 

The principal officers of the corporation, except such officers as may be appointed in accordance with the provisions of Section 3 of this Article, shall be chosen by the Board of Directors, and each shall serve at the pleasure of the Board of Directors, subject to the rights, if any, of an officer under any contract of employment.

 

Section 3. Subordinate Officers. Etc.

 

The Board of Directors may empower the President to appoint and remove such officers (other than the principal officers) as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the Bylaws or as the Board of Directors may from time to time determine.

 

6



 

Section 4. Removal and Resignation of Officers

 

Subject to the rights, if any, of an officer under any contract of employment, any officer may be removed, either with or without cause, by a majority of the Directors at that time in office, at any regular or special meeting of the Board, or, excepting the case of an officer chosen by the Board of Directors, by any officer upon whom such power of removal may be conferred by the Board of Directors.

 

Section 5. Vacancies in Office

 

A vacancy in any office because of death, resignation, removal, disqualification, or any other cause shall be filled in the manner prescribed in these Bylaws for regular appointments to such office.

 

Section 6. Chairman of the Board

 

The Chairman of the Board, if such an officer be elected, shall, if present, preside at all meetings of the Board of Directors and exercise and perform such other powers and duties as may from time to time be assigned to him by the Board of Directors or prescribed by the Bylaws. If there is no President, the Chairman of the Board shall in addition be the Chief Executive Officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article.

 

Section 7. President

 

Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an officer, the President shall be the Chief Executive Officer of the corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and the officers of the corporation. He or she shall preside at all the meetings of the Shareholders and, in the absence of the Chairman of the Board, or if there be none, at all meetings of Shareholders and, in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. He or she shall have the general powers and duties of management usually vested in the office of President of a corporation, shall be ex officio a member of all the standing committees, including the executive committee, if any, and shall have such other powers and duties as may be described by the Board of Directors or the Bylaws.

 

Section 8. Vice Presidents

 

In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, shall perform all the duties of the President, and so acting shall have all the powers of, and be subject to the restrictions upon, the President. The Vice Presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of

 

7



 

Directors or the Bylaws, the President, or the Chairman of the Board.

 

Section 9. Secretary

 

The Secretary shall keep or cause to be kept at the principal executive office or such other place as the Board of Directors may order, a book of minutes of all meetings of Directors, Committees of Directors, and Shareholders, with the time and place of holding, whether regular or special, and, if special, how authorized, the notice thereof given, the names of those present at Directors and Committee meetings, the number of shares present or represented at Shareholders meetings, and the proceedings thereof.

 

The Secretary shall keep or cause to be kept at the principal office or at the office of the corporation’s transfer agent, a share register, or duplicate share register, showing the names of the shareholders and their addresses; the number of classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation.

 

The Secretary shall give or cause to be given notice of all meetings of the Shareholders and of the Board of Directors required by the Bylaws or by law to be given, shall keep the seal of the corporation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the Bylaws.

 

Section 10. Chief Financial Officer

 

The Chief Financial Officer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and records of accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, retained earnings and shares. The books of account shall at all reasonable times be open to inspection by any Director.

 

The Chief Financial officer shall deposit all money and other valuables in the name and to the credit of the corporation with such depositories as may be designated by the Board of Directors. He or she shall disburse the funds of the corporation as may be ordered by the Board of Directors, shall render to the President and Directors, whenever they request it, an account of all of his transactions as Chief Financial Officer and of the financial condition of the corporation, and shall have other powers and perform such other duties as may be prescribed by the Board of Directors or by the Bylaws.

 

8



 

ARTICLE III

 

MEETING OF SHAREHOLDERS

 

Section 1. Place of Meetings

 

Meetings of Shareholders shall be held at any place within or without the State of California designated by the Board of Directors. In the absence of any such designation, Shareholders’ meetings shall be held at the principal executive office of the corporation.

 

Section 2. Annual Meeting

 

The annual meeting of the Shareholders shall be held on the third Thursday in February. If this day be a legal holiday, then the at 3:00 P.M. commencing on the next succeeding business day, at the February, 1987.  At the annual meeting, the Shareholders shall elect a Board of Directors, report the affairs of the corporation, and transact such other business as may properly be brought before the meeting. If the above date is inconvenient, the annual meeting, of Shareholders shall be held each year on a date and at a time designated by the Board of Directors within twenty (20) days of the above date upon proper notice to all shareholders.

 

Section 3. Special Meetings

 

A special meeting of the Shareholders, for any purpose or purposes whatsoever, may be called at any time by the Board of Directors, or by the Chairman of the Board of Directors, or by the President, or by one or more Shareholders holding shares in the aggregate entitled to cast not less than 10% of the votes at any such meeting.

 

If a special meeting is called by any person or persons other than the Board of Directors, the request shall be in writing, specifying the time of such meeting and the general nature of the business proposed to be transacted, and shall be delivered personally or sent by registered mail or by telegraphic or other facsimile transmission to the Chairman of the Board, the President, any Vice President or the Secretary of the corporation. The officer receiving such request shall forthwith cause notice to be given to the Shareholders entitled to vote, in accordance with the provisions of Sections 4 and 5 of this Article, that a meeting will be held at the time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of the request. If the notice is not given within twenty (20) days after receipt of the request, the person or persons requesting the meeting may give the notice in the manner provided in these Bylaws or upon application to the Superior Court as provided in California Corporations Code Section 305(c). Nothing contained in this paragraph of this Section shall be construed as limiting, fixing or affecting the time when a meeting of Shareholders called by action of the Board of Directors may be held.

 

9



 

Section 4. Notice of Meetings: Reports

 

Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting, to Shareholders entitled to vote thereat by the Secretary or the Assistant Secretary, or if there be no such officer, or in the case of his or her neglect or refusal, by any Director or Shareholder.

 

Such notices or any reports shall be given personally or by mail, or other means of communications as provided in California Corporations Code Section 601, and shall be sent to the Shareholder’s address appearing on the books of the corporation, or supplied by him or her to the corporation for the purposes of notice, and in absence thereof as provided in California Corporations Code Section 601 by posting notice at a place where the principal executive office of the corporation is located or by publication at least once in a newspaper of general circulation in the county in which the prinicpal executive office is located. Notice of any meeting of Shareholders shall specify the place, date and hour of the meeting and (i) in the case of a special meeting, the general nature of the business to be transacted, and no other business may be transacted, or (ii) in the case of an annual meeting, those matters which the Board of Directors, at the date of the mailing of notice, intends to present for action by the Shareholders. At any meeting where Directors are elected, notice shall include the names of the nominees, if any, intended at the date of notice to be presented by the management for election.

 

If action is proposed to be taken at any meeting for approval of (i) contracts or transactions in which a Director has a direct or indirect financial interest, pursuant to California Corporations Code Section 310, (ii) an amendment to the Articles of Incorporation, pursuant to Section 902 of such Code, (iii) a reorganization of the corporation, pursuant to Section 1201 of such Code, (iv) dissolution of the corporation, pursuant to Section 1900 of such Code, or (v) a distribution to preferred Shareholders, pursuant to Section 2007 of such Code, the notice shall also state the general nature of such proposal.

 

Section 5. Quorum

 

The presence in person or by proxy of the holders of a majority of the shares entitled to vote at any meeting of Shareholders shall constitute a quorum for the transaction of business. The Shareholders present at a duly called or held meeting at which a quorum is present may continue to do business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, if any action taken (other than adjournment) is approved by at least majority of the shares required to constitute a quorum.

 

Section 6. Adjourned Meeting and Notice Thereof

 

Any Shareholders’ meeting, annual or special, whether or not a quorum is present, may be adjourned from time to time by the vote of the majority of the shares represented at such meeting, either in person or by proxy, but in the absence of a quorum, no other

 

10



 

business may be transacted at such meeting.

 

When any meeting of Shareholders, either annual or special, is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place thereof are announced at a meeting at which the adjournment is taken, unless a new record date for the adjourned meeting is fixed, or unless the adjournment is for more than forty-five (45) days from he date set for the original meeting, in which case the Board of Directors shall set a new record date. Notice of any such adjourned meeting shall be given to each Shareholder of record entitled to vote at the adjourned meeting in accordance with the provisions of Section 4 of this Article. At any adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.

 

Section 7. Waiver of Notice or Consent by Absent Shareholders

 

The transactions at any meeting of Shareholders, either annual or special, however called and noticed, and wherever held, shall be as valid as though had at a meeting duly held after regular call and notice, of a quorum be present either in person or by proxy, and if, either before or after the meeting, each person entitled to vote, not present in person or by proxy, signs a written waiver of notice or a consent to a holding of the meeting, or any approval of the minutes thereof. The waiver of notice or consent need not specify either the business to be transacted or the purpose of any regular or special meeting of Shareholders, except that if action is taken or proposed to be taken for approval of any of those matters specified in the last paragraph of Section 4 of this Article, the waiver of notice or consent shall state the general nature of such proposal. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting.

 

Attendance of a person at a -meeting shall also constitute a waiver of notice of such meeting, except when the person objects, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and except that attendance at a meeting is not a waiver of any right to object to the consideration of matters not included in the notice if such objection is expressly made at the meeting.

 

Section 8. Shareholders Acting Without a Meeting; Filling Vacancies on Board

 

Any action which may be taken at a meeting of the Shareholders may be taken without a meeting or notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose and filed with the Secretary of the corporation; provided further, that while ordinarily Directors can only be elected by unanimous written consent under California Corporations Code Section 603(d), as to vacancy created by death, resignation or other causes, if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of persons holding a majority of shares entitled to vote for the election of Directors.

 

11



 

Section 9. Other Actions Without a Meeting

 

Unless otherwise provided in the General Corporation Law, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.

 

Unless the consents of all Shareholders entitled to vote have been solicited in writing,

 

(a) Notice of any Shareholder approval pursuant to California Corporations Code Sections 310, 317, 1201 or 2007 without a meeting by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval; and

(b) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing.

 

Any Shareholder giving a written consent, or the shareholder’s proxyholders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxyholders, may revoke the consent by a writing received by the corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary.

 

Section 10. Voting Rights; Cumulative Voting

 

Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day fixed by the Board of Directors for the determination of the Shareholders of record, shall be entitled to vote at any Shareholders’ meeting.

 

Provided the candidate’s name has been placed in nomination prior to the voting and one or more Shareholders have given notice at the meeting prior to voting of the Shareholders intent to cumulate the Shareholders votes, every Shareholder entitled to vote at any election for Director of any corporation for profit may cumulate his or her votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit.

 

The candidate receiving the highest number of votes up to the number of Directors to be elected are elected.

 

12



 

The Board of Directors may fix a time as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment, rights, or to exercise the rights in respect to any such change, conversion, or exchange of shares. In such case only Shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting, or to receive such dividends, distribution, or allotment of rights, or to exercise such rights, as the case may be, notwithstanding a transfer of any share on the books of the company after any record date fixed as aforesaid.

 

Section 11. Proxies

 

Every Shareholder entitled to vote for Directors or on any other matter shall have the right to do so either in person or by one or more agents authorized by a written proxy signed by the person and filed with the Secretary of the corporation. A proxy shall be deemed signed if the Shareholder’s name is placed on the proxy (whether by manual signature, typewriting, telegraphic transmission or otherwise) by the Shareholder or the Shareholder’s attorney in fact. A validly executed proxy which does not state that it is irrevocable shall continue in full force and effect unless revoked by the person executing it, prior to the vote pursuant thereto, by a writing delivered to the corporation stating that the proxy is revoked or by a subsequent proxy executed by, or attendance at the meeting and voting in person by the person executing the proxy; provided, however, that no such proxy shall be valid after the expiration of eleven (11) months from the date of such proxy, unless otherwise provided in the proxy. The revocability of a proxy that states on its face that it is irrevocable shall be governed by the provisions of California Corporations Code Section 705(e) and (f).

 

Section 12. Chairman and Secretary of Meeting

 

The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as Chairman of the meeting. In the absence of the President and all the Vice Presidents, Shareholders shall appoint a Chairman at such meeting. The Secretary of the Corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding officer shall appoint any person to act as such Secretary of the meeting.

 

Section 13. Inspectors of Election

 

Before any meeting of Shareholders, the Board of Directors may appoint any person other than nominees for office to act as inspectors of election at the meeting or its adjournment. If no inspectors of election are appointed, the Chairman of the meeting may, and on the request of any Shareholder or his or her proxy shall, appoint inspectors of election at the meeting. The number of inspectors shall be either one (1) or three (3). If inspectors are appointed at a meeting on the request of one or more Shareholders or proxies, the holders of a majority of shares or their proxies present at the meeting shall determine whether one (1) or three (3) inspectors are to be appointed. If any person

 

13



 

appointed as inspector fails to appear or fails or refuses to act, the vacancy may be filled by appointment by the Board of Directors before the meeting, or by the Chairman at the meeting.

 

The duties of these inspectors shall be as follows:

 

(a) Determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the authenticity, validity, and effect of proxies;

(b) Receive votes, ballots, or consents;

(c) Hear and determine all challenges and questions in any way arising in connection with the right to vote;

(d) Count and tabulate all votes or consents;

(e) Determine the election result; and

(f) Do any other acts that may be proper to conduct the election or vote with fairness to all Shareholders.

 

ARTICLE IV

 

CERTIFICATES AND TRANSFERS OF SHARES

 

Section 1. Certificates for Shares

 

Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby; its number and date of issuance; the number of shares for which it is issued; a statement of the rights, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; and if the shares be assessable, or if assessments are collectible by personal action, a plain statement of such facts.

 

Every certificate for shares must be signed by the President or a Vice President and a Secretary or an Assistant Secretary, and must be authenticated by the signature of the President and Secretary or an Assistant Secretary. No certificate or certificates for shares are to be issued until such shares are fully paid, unless the board authorizes the issuance of certificates or shares as partly paid, provided that such certificates shall state the amount of consideration to be paid therefore and the amount paid thereon.

 

Section 2. Transfer on the Books

 

Upon surrender to the Secretary or transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate, and record the transaction on its books.

 

14



 

Section 3. Lost or Destroyed Certificates

 

Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and shall, if the Directors so require, give the corporation a bond of indemnity, in the form and with one or more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same manner and for the same number of shares as the one alleged to be lost or destroyed.

 

Section 4. Transfer Agents and Registrar

 

The Board of Directors may appoint one or more transfer agents or transfer clerks and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the Directors may designate.

 

Section 5. Record Date: Closing Stock Transfer Books

 

In order that the corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any lawful action, the Board may fix in advance, a record date, which shall not be more than sixty (60) nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action. If no record date is fixed:

 

(a) The record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of the business on the business day next preceding the day on which notice is given or, if notice is waived, at close of business on the business day next preceding the day on which the meeting is held.

(b) The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given.

(c) The record date for determining Shareholders for any other purpose shall be the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later.

 

The Board of Directors may close the books of the company against transfers of shares during the whole or any part. of such period.

 

Section 6. Legend Condition

 

In the event any shares of this corporation are issued pursuant to a permit or exemption therefrom requiring the imposition of a legend condition, the person or persons issuing or transferring said shares shall make sure said legend appears on the

 

15



 

certificate and on the stub relating thereto in the stock record book and shall not be required to transfer any shares free of such legend unless an amendment to such permit or a new permit be first issued so authorizing said deletion.

 

Section 7. Close Corporation Certificates

 

All certificates representing shares of this corporation, in the event it shall elect to become a close corporation, shall contain the legend required by California Corporations Code Section 418(c).

 

ARTICLE V

 

INDEMNIFICATION OF DIRECTORS, OFFICERS,

 

EMPLOYEES AND AGENTS

 

The corporation may at its option, to the maximum extent permitted by the California General Corporation Law, indemnify each of its agents against expenses, judgments, fines, settlements, and other amounts actually and reasonably incurred in connection with any proceeding arising by reason of the fact that such person is or was an agent of the corporation. For the purposes of this Section, an “agent” of the corporation includes a person who is or was a Director, officer, employee or other agent of the corporation, or is or was serving at the request of the corporation as a Director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, or was a Director, officer, employee or agent of a corporation which was a predecessor corporation of the corporation or of any other enterprise at the request of such predecessor corporation.

 

ARTICLE VI

 

CORPORATE RECORDS AND REPORTS; INSPECTION

 

Section 1. Records

 

The corporation shall maintain, in accordance with generally accepted accounting principles, adequate and correct accounts, books and records of its business and properties. If the corporation has fewer than one hundred (100) Shareholders, the financial statements need not be prepared according to generally accepted accounting principles so long as the financial statements reasonably sets forth the assets and liabilities, income and expenses of the corporation, and discloses the accounting basis used. All of such books, records and accounts shall be kept at the corporation’s principal executive office in the State of California, as fixed by the Board of Directors, from time to time, or shall be kept at such place or such places as designated by the Board of Directors. The minutes shall be kept in written form and accounting books and records shall be kept in either written form or in any other form capable of being converted into written form. Such minutes and accounting books and records shall be open to inspection upon the written demand of any shareholder or holder of a voting trust certificate, at any reasonable time during usual business hours, for a purpose reasonably related to such holder’s interest as a Shareholder or as the holder of a voting trust certificate. Such

 

16



 

inspection may be made in person or by an agent or attorney, and shall include the right to copy and make extracts. The foregoing rights of inspection shall extend to the records of each subsidiary corporation.

 

Section 2. Maintenance and Inspection of Share Register

 

The corporation shall keep at its principal executive office, or at the office of its transfer agent or registrar, if either be appointed and as determined by resolution of the Board of Directors, a record of its Shareholders and the number and class of shares held by each Shareholder. A Shareholder or Shareholders of the corporation holding at least five percent (5%) in the aggregate of outstanding voting shares of the corporation may (i) inspect, and copy the records of Shareholders names and addresses and shareholding during usual business hours upon five (5) days prior written demand upon the corporation, and/or (II) obtain from the transfer agent of such transfer agent’s usual charges for such a list, a list of the Shareholders names and addresses who are entitled to vote for the election of Directors, and their shareholdings, as of the most recent record date for which such list has been compiled or as of a date specified by the Shareholders subsequent to the day of demand.

 

Section 3. Maintenance and Inspection of Bylaws

 

The corporation shall keep at its principal executive office, or if its principal executive office is not in this state, at its principal business office in this state, the original or a copy of the Bylaws amended to date, which shall be open to inspection by the Shareholders at all reasonable times during office hours. If the principal executive office of the corporation is outside the state and the corporation has no principal business office in this state, the Secretary shall, upon written request of any Shareholder, furnish to such Shareholder a copy of the Bylaws as amended to date.

 

Section 4. Annual Report to Shareholders

 

Provided this corporation has one hundred (100) Shareholders or less, the Annual Report to Shareholders referred to in Section 1501 of the General Corporation Law is expressly dispensed with, but nothing herein shall be interpreted as prohibiting the Board of Directors from issuing annual or other periodic reports to Shareholders of the corporation as they deem appropriate. Should this corporation have one hundred (100) or more Shareholders, an Annual Report must be furnished not later than one hundred twenty (120) days after the end of each fiscal period.

 

Section 5. Financial Statements

 

A copy of any annual financial statement and any income statement of the corporation for each quarterly period of each fiscal year, and any accompanying balance sheet of the corporation as of the end of each such period, that has been prepared by the corporation shall be kept on file at the principal executive office of the corporation for twelve (12) months from the date of its execution, and each such statement shall be

 

17



 

exhibited at all reasonable. times to any Shareholder demanding an examination of such statement or a copy shall be made to any such Shareholder.

 

If a Shareholder or Shareholders holding at least five percent (5%) of the outstanding shares of any class of stock of the corporation make a written request to the corporation for an income statement of the corporation for the three (3) month, six (6) month, or nine (9) month period of the then current fiscal year ended more than thirty (30) days prior to the date of the request, and a balance sheet of the corporation at the end of such period, the Chief Financial Officer shall cause such statement-to be prepared, if not already prepared, and shall deliver personally or mail such statement or statements to the person making the request within thirty (30) days after the receipt of such request. If the corporation has not sent to the Shareholders its Annual Report for the last fiscal year, this report shall likewise be delivered or mailed to such Shareholder or Shareholders within thirty (30) days after such request.

 

The corporation also shall, upon the written request of any Shareholder, mail to the Shareholder a copy of the last annual, semi-annual or quarterly income statement which it has prepared and a balance sheet as of the end of such period. This quarterly income statement and balance sheets referred to in this Section shall be accompanied by the report thereon, if any, of any independent accountants engaged in the corporation or the certificate of authorized officer of the corporation that such financial statements were prepared without audit from the books and records of the corporation.

 

Section 6. Annual Statement of General Information

 

The corporation shall, in a timely manner, in each year, file with the Secretary of State of California, on the prescribed form a statement setting forth the authorized number of Directors, the names and complete business or residence addresses of all incumbent Directors, the names and complete business or residence addresses of the Chief Executive Officer, Secretary, and Chief Financial Officer, the street address of it’s principal executive office or principal business office in this state and the general type of business constituting the principal business activity of the corporation, together with a designation of the agent of the corporation for the purpose of the service of process, all in compliance with California Corporations Code Section 1502.

 

ARTICLE VII

 

GENERAL CORPORATE MATTERS

 

Section 1. Checks, Drafts, and Evidence of Indebtedness

 

All checks, drafts or other orders for payment of money, notes or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as, from time to time, shall be

 

18



 

determined by resolution of the Board of Directors.

 

Section 2. Corporate Contracts and Instruments, How Executed

 

The Board of Directors, except as in the Bylaws otherwise provide, may authorize any officer or officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances; and, unless so authorized or ratified by the Board of Directors or within the agency power of any officer, no officer, agent or employee shall have any power or authority to bind the corporation by any contract or engagement or to pledge its credit or to render it liable for any purpose or to any amount.

 

Section 3. Representation of Shares of Other Corporation

 

The Chairman of the Board, the President, or any Vice President, or any other person authorized by resolution of the Board of Directors by any of the foregoing designated officers, is authorized to vote on behalf of the corporation any and all shares of any other corporation or corporations, foreign or domestic, standing in the name of the corporation. The authority herein granted to said officers to vote or represent on behalf of the corporation any and all shares held by the corporation in any other corporation or corporations may be exercised by any such officer in person or by any person authorized to do so by proxy duly elected by said officer.

 

Section 4. Construction and Definitions

 

Unless the context requires otherwise, the general provisions, rules of construction, and the definitions of the California General Corporation Laws shall govern the construction of these Bylaws. Without limiting the generality of the foregoing, the singular number includes the plural, the plural number includes the singular, and the term “person” includes both a corporation and a natural person.

 

ARTICLE VIII

 

AMENDMENTS TO BYLAWS

 

Section 1. Amendment by Shareholders

 

New Bylaws may be adopted or these Bylaws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the corporation set forth the number of authorized Directors of the corporation, the authorized number of Directors may be changed only by an amendment of the Articles of Incorporation.

 

Section 2. Amendment by Directors

 

Subject to the rights of the Shareholders as provided in Section 1 of this Article,

 

19



 

to adopt, amend, or repeal Bylaws, and the limitation of California Corporations Code Section 204(a)(5) and 212, Bylaws may be adopted, amended, or repealed by the Board of Directors.

 

ARTICLE IX

 

MISCELLANEOUS

 

Section 1. References to Code Sections

 

Section designations of three (3) digits or more references herein refer to the General Corporation Law of California as effective January 1, 1977.

 

Section 2. Effect of Shareholders Agreement

 

Any Shareholders agreement authorized by Section 300(b), shall only be effective to modify the terms of these Bylaws if this corporation elects to become a close corporation with appropriate filing of or amendment to its Articles as required by California Corporations Code Section 202 and shall terminate when this corporation ceases to be a close corporation. Such an agreement cannot waive or alter Sections 158, (defining close corporations), 202 (requirements of Articles of Incorporation), 500 and 501 (relative to distribution), 111 (merger), 1201(e) (reorganization) or Chapter 15 (records and reports), Chapter 16 (rights of inspection), Chapter 18 (involuntary dissolution), or Chapter 22 (crimes and penalties). Any other provisions of the Code or these Bylaws may be altered or waived thereby, but to the extent they are not so altered or waived these Bylaws shall be applicable.

 

Section 3. Subsidiary Corporations

 

Shares of this corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined in California Corporations Code Section 189(a) and (b).

 

Section 4. Offices

 

The Board of Directors shall fix the location of the principal executive office of the corporation at any place within or outside the State of California. If the principal executive office is located outside this state, and the corporation has one or more business offices in this state, the board of directors shall likewise fix and designate a principal business office in the State of California.

 

The Board of Directors may at any time establish branch or subordinate offices at any place or places where the corporation is qualified to do business.

 

20



 

CERTIFICATE

 

I, ROBERT HORRIGAN, hereby certify that:

 

I am the Secretary of Cole Health Care, Inc., a California corporation; and

 

The foregoing Bylaws, consisting of 22 pages, are a true and correct copy of the Bylaws of the corporation’s duly adopted by approval of the Board of Directors of the corporation at a regular meeting duly held on October 28, 1985, at 150 West Fifth Street, San Bernardino, California.

 

IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the corporation this 30 day of October, 1985.

 

 

 

/s/ Robert Horrigan

 

Secretary

 

 



 

FIRST AMENDMENT

 

TO

 

BYLAWS

 

OF

 

COLE HEALTH CARE, INC.

 

A California corporation

 

This First Amendment (“Amendment”) is made by and between the Directors of the above corporation.

 

Recitals

 

A. On or about October 28, 1985 the Bylaws of the corporation were adopted by the Directors of the corporation.

 

B. The Directors hereby exercise their power to amend the Bylaws pursuant to Section 2 of Article VIII of the Bylaws, as provided therein.

 

Operative Provisions

 

NOW, THEREFORE, the parties hereto agree to amend the Bylaws as follows:

 

1.                A Section 11 of Article II is added as follows:

 

“Section 11. Reimbursement of Disallowed Payments.

 

Any payments made to an Officer, Director, or employee of the Corporation, including without limitation loans, salary payments, commissions, bonuses, interest payments, or reimbursements for business or entertainment expenses incurred by him, that shall be disallowed for federal or state income tax purposes in whole or in part as a deductible expense or be treated as a dividend of the Corporation, shall be reimbursed to the Corporation by such Officer, Director, or employee to the full extent of the disallowance within ninety (90) days after the Corporation has been notified of the disallowed amount. It shall be the duty of the Board of Directors to enforce payment of each amount disallowed. In lieu of payment by the Officer, Director, or employee, the Board

 

 



 

of Directors of the Corporation may withhold up to fifty percent (50%) of any future salary payments or other payments due such Officer, Director, or employee until the amount owed the Corporation has been recovered.”

 

2. This First Amendment is effective as of October 28, 1985.

 

 



 

CERTIFICATE

 

I, ROBERT HORRIGAN, hereby certify that:

 

I am the Secretary of Cole Health Care, Inc., a California corporation; and

 

The foregoing First Amendment to the Bylaws, consisting of 2 pages, is a true and correct copy of the First Amendment to the Bylaws of the corporation as duly adopted by the Board of Directors.

 

IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the corporation this 30 day of October, 1985.

 

 

 

/s/ Robert Horrigan

 

Secretary

 

 



 

RESOLUTION ADOPTED BY CONSENT

 

OF THE SOLE SHAREHOLDER OF

 

HORRIGAN COLE ENTERPRISES. INC,

 

Pursuant to the applicable provisions of the laws of the State of California, the undersigned sole shareholder of Horrigan Cole Enterprises, Inc., a California corporation (the “Corporation”), hereby consents to the adoption of the following resolutions:

 

RESOLVED, that the Bylaws of the Corporation are hereby amended by deleting the current Section 2 of Article I in its entirety and substituting the following therefore:

 

“Section 2. Number and Qualification of the Board

 

The number of Directors of the Corporation shall be not less than the minimum required by law nor more than seven (7), the precise number to be fixed by resolution of the Shareholders from time to time.”

 

FURTHER RESOLVED, that the number of Directors of the Corporation is hereby increased to five (5).

 

FURTHER RESOLVED, that the following persons are hereby elected as members of the Board of Directors of the Corporation to serve until the next annual meeting of the shareholders of the Corporation and thereafter until their successors are elected and qualified: Elizabeth Hopper, Charlotte Sanford and Gregory Torres.

 

 

This action is hereby taken and is effective as of the 4th day of December, 1997.

 

 

NATIONAL MENTOR, INC.

 

By: 

/s/ Charlotte A. Sanford

 

Treasurer

 




Exhibit 3.33

 

[SEAL]

 

ARTICLES OF INCORPORATION OF OHIO MENTOR, INC.

 

The undersigned, a citizen of the United States desiring to form a Corporation for profit under the General Corporation Law of Ohio does hereby certify that;

 

ARTICLE 1 - NAME

 

The name of said Corporation shall be OHIO MENTOR, INC.

 

ARTICLE 2 - PRINCIPAL OFFICE

 

The place in the State of Ohio where its principal office is to be located is the County of Franklin, City of Columbus.

 

ARTICLE 3 - DURATION

 

The term of existence of this Corporation is perpetual.

 

ARTICLE 4 - PURPOSE

 

The purposes for which the Corporation is formed are:

 

A.            To provide human and health care services in the State of Ohio, and,

 

B.              To engage in any or all other lawful acts or activities for which corporations may be formed under sections 1701.01 to 1701.98, inclusive of the Ohio Revised Code.

 

ARTICLE 5 - OUTSTANDING SHARES

 

The maximum number of shares of shares that the Corporation is authorized to have outstanding is One Thousand Shares, all of which will be common shares without par value.

 

 



 

ARTICLE 6 - CAPITAL

 

The amount of capital with which the Corporation will begin business will be not less than Five Hundred Dollars ($500.00).

 

ARTICLE 7 - REDEMPTION

 

The Corporation throught its Board of Directors shall have the right and power to purchase any of its outstanding shares of such price and upon such terms as may be agreed upon between the Corporation and the selling shareholder or shareholders.

 

IN WITNESS WHEREOF, I have hereunto subscribed my name this 28th day of March, 1984.

 

/s/ O. Nadine Van Dyke

 

O. NADINE VAN DYKE

 

 



 

C-123 August 1983

Prescribed by Sherrod Brown

Secretary of State

 

 

[SEAL]

CONSENT FOR USE OF SIMILAR NAME

 

 

On the   4th  day of   May , 19 84  

 

the BOARD OF DIRECTORS (TRUSTEES) OF

 MENTOR COMPANY

 

 

(Name of Corporation giving Consent)

 

 

(Charter or License No.)

 519560

 

pased the following resolution:

 

RESOLVED, that

 MENTOR COMPANY

 

 

(Name of Corporation giving Consent)

 

gives it consent to

 OHIO MENTOR, INC.

 

 

to use the name

 OHIO MENTOR, INC.

 

 

 

Date

May 4, 1984

 

Signed

/s/ [ILLEGIBLE]

 

 

Secretary of Assistant Secretary of

 

 

Consenting Corporation

 

NOTE:             This document: MUST BE SIGNED by the SECRETARY or ASSISTANT SECRETARY of the consenting corporation, pursuant to Section 1701.05(A) of the Ohio Revised Code.

 

 

14th Floor

State Office Tower

Columbus, Ohio 43215

614/466-3910

 

 



 

ORIGINAL APPOINTMENT OF AGENT OF
OHIO MENTOR, INC.

 

The undersigned, being all of the incorporators of Ohio Mentor, Inc., hereby appoint O. Nadine Van Dyke of 1572 Cardiff Road, Columbus, Ohio 43221, a natural person, resident in the State, as agent upon whom process, notice or demands required or permitted by Statute to be served upon the Corporation may be served, the complete address of the Agent is:

 

1572 Cardiff Road, Columbus, Ohio 43221. Franklin Co.

 

28 March 1984

 

DATE

 

 

 

/s/ O. Nadine Van Dyke

 

O. NADINE VAN DYKE

 

Incorporator

 

 

ACCEPTANCE OF APPOINTMENT OF AGENT

 

The undersigned hereby accepts the Appointment as Agent of OHIO MENTOR, INC., upon which process, notices and demands may be served.

 

/s/ O. Nadine Van Dyke

 

O. NADINE VAN DYKE

 

 

28 March 1984

 

DATE

 

 

 



 

[SEAL]

 

CERTIFICATE OF MERGER

In accordance with the requirements of Ohio law, the undersigned, corporations, limited liability companies and/or limited partnerships, desiring to effect a merger, set forth the following facts:

I.              SURVIVING ENTITY

A.            The name of the entity surviving the merger is:

            Ohio Mentor, Inc.                                                                        

                [Illegible]

B.            Name Change:  As a result of this merger, the name of the surviving entity has been changed to the following:

            N/A                                                                                              

                [Illegible]

C.            The surviving entity is a:       (Please check the appropriate box and fill in the appropriate blanks)

ý       Domestic (Ohio) corporation.

o       Foreign (Non-Ohio) corporation incorporated under the laws of the state/country of                                , and licensed to transact business in the state of Ohio.

o       Foreign (Non-Ohio) corporation incorporated under the laws of the state/country of                                , and NOT licensed to transact business in the state of Ohio.

o       Domestic (Ohio) limited liability company.

o       Foreign (Non-Ohio) limited liability company organized under the laws of the state/country of                                , and registered to do business in the state of Ohio.

o       Foreign (Non-Ohio) limited liability company organized under the laws of the state/country of                                , and NOT registered to do business in the state of Ohio.

o       Domestic (Ohio) limited partnership, registration number                            .

 



o       Foreign (Non-Ohio) limited partnership organized under the laws of the state/country of                                , and registered to do business in the state of Ohio under registration number                            .

o       Foreign (Non-Ohio) limited partnership organized under the laws of the state/country of                                , and NOT registered to do business in the state of Ohio.

II.            Merging Entities

The name, type of entity, and state/country of incorporation or organization, respectively, of each entity, other than the survivor, which is a party to the merger are as follows: [Illegible]

Name

 

State/Country of Organization

 

Type of Entity

Mellet Group Homes, Inc.
(Charter No. 444831)

 

Ohio

 

Corporation

 

 

 

 

 

 

 

 

 

 

III.           Merger Agreement on File

The name and mailing address of the person or entity from whom/which eligible persons may obtain a copy of the agreement of merger upon written request:

Name

 

Address

Michelle H. Ancosky

 

3414 Peachtree Road, N.E., Suite 1400

 

 

(street and number)

 

 

 

 

 

Atlanta, GA  30326

 

 

(city, village or township) (state) (zip code)

IV.           Effective Date of Merger

This merger is to be effective:

On                                (if a date is specified, the date must be a date on or after the date of filing; the effective date of the merger cannot be earlier than the date of filing; if no date is specified, the date of filing will be the effective date of the merger).



V.            Merger Authorized

The laws of the state or country under which each constituent entity exists, permits this merger.

This merger was adopted, approved and authorized by each of the constituent entities in compliance with the laws of the state under which it is organized, and the persons signing this certificate on behalf of each of the constituent entities are duly authorized to do so.

VI.           Statutory Agent

The name and address of the surviving entity’s statutory agent upon whom any process, notice or demand may be served is:

Name

 

Address

 

 

 

 

 

(street and number)

 

 

 

, Ohio

(city, village or township) (zip code)

 

(This item MUST be completed if the surviving entity is a foreign entity which is not licensed, registered or otherwise authorized to conduct or transact business in the state of Ohio)

                Acceptance of Agent

The undersigned, named herein as the statutory agent for the above referenced surviving entity, hereby acknowledges and accepts the appointment of statutory agent for said entity.

                                                         
Signature of Agent

(The acceptance of agent must be completed by domestic surviving entities if through this merger the statutory agent for the surviving entity has changed, or the named agent differs in any way from the name reflected on the Secretary of State’s records.

VII.         Statement of Merger

Upon filing, or upon such later date as specified herein, the merging entity/entities listed herein shall merge into the listed surviving entity.

VIII.        Amendments

The articles of incorporation, articles of organization or certificate of limited partnership (strike the inapplicable term) of the surviving domestic entity herein, are amended as set forth in the attached “Exhibit A.”

(Please note that any amendments to articles of incorporation, articles of organization or to a certificate of limited partnership MUST be attached if the surviving entity is a DOMESTIC corporation, limited liability company, or limited partnership.)



IX.           Qualification or Licensure of Foreign Surviving Entity

A.            The listed surviving foreign corporation, limited liability company, or limited partnership desires to transact business in Ohio as a foreign corporation, foreign limited liability company, or foreign limited partnership, and hereby appoints the following as its statutory agent upon whom process, notice or demand against the entity may be served in the State of Ohio.  The name and complete address of the statutory agent is:

 

 

 

(name)

 

(street and number)

 

 

 

, Ohio

(city, village or township) (zip code)

 

The subject surviving foreign corporation, limited liability company or limited partnership irrevocably consents to service of process on the statutory agent listed above as long as the authority of the agent continues, and to service of process upon the Secretary of State if the agent cannot be found, if the corporation, limited liability company or limited partnership fails to designate another agent when required to do so, or if the corporation’s, limited liability company’s or limited partnership’s license or registration to do business in Ohio expires or is canceled.

B.            The qualifying entity also states as follows:  (complete only if applicable)

1.             Foreign Qualifying Limited Liability Company

(If the qualifying entity is a foreign limited liability company, the following information must be completed.)

(a)           The name of the limited liability company in its state of organization/registration is

____________________________________________________________________

(b)           The name under which the limited liability company desires to transact business in Ohio is

____________________________________________________________________

(c)           The limited liability company was organized or registered on                             under the laws of the state/country of                              .

(d)           The address to which interested persons may direct requests for copies of the articles of organization, operating agreement, bylaws, or other charter documents of the company is:

 

 

 

 

 



2.             Foreign Qualifying Limited Partnership

(If the qualifying entity is a foreign limited partnership, the following information must be completed.)

(a)           The name of the limited partnership is

 

(b)           The limited partnership was formed on                         under the laws of the state/county of                          

(c)           The address of the office of the limited partnership in its state/country of organization is

 

 

 

 

(d)           The limited partnership’s principal office address is

 

 

 

 

(e)           The names and business or residence addresses of the GENERAL partners of the partnership are as follows

Name

 

Address

 

 

 

 

 

 

 

 

 

(If insufficient space to cover this item, please attach a separate sheet listing the general partners and their respective addresses)

(f)            The address of the office where a list of the names and business or residence addresses of the limited partners and their respective capital contributions to be maintained is.

 

(street address)

 

(city, township or village) (county) (state) (zip code)

 

The limited partnership hereby certifies that it shall maintain said records until the registration of the limited partnership in Ohio is cancelled or withdrawn.

 



The undersigned constituent entities have caused this certificate of merger to be signed by its duly authorized officers, partners and representatives on the date(s) stated below.

Ohio Mentor, Inc.

 

Mellet Group Homes, Inc.

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:  

/s/ Michelle H. Ancosky

 

By:  

/s/ Michelle H. Ancosky

Its:  

Assistant Secretary

 

Its:  

Assistant Secretary

Date:

 

 

Date:

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:  

 

 

By:  

 

Its:  

 

 

Its:  

 

Date:

 

 

Date:

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:  

 

 

By:  

 

Its:  

 

 

Its:  

 

Date:

 

 

Date:

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:  

 

 

By:  

 

Its:  

 

 

Its:  

 

Date:

 

 

Date:

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:  

 

 

By:  

 

Its:  

 

 

Its:  

 

Date:

 

 

Date:

 

 

 

 

 




Exhibit 3.34

 

Ohio Mentor, Inc.

 

REGULATIONS

 

ARTICLE I

 

General Provisions

 

Section 1. Name- The name of the corporation shall be Ohio Mentor, Inc.

 

Section 2. Location- The principal office of the corporation shall initially be located at the place set forth in the Articles of Incorporation of the corporation.  The directors may establish other offices and places of business in Ohio or elsewhere.

 

Section 3. Fiscal Year- Except as from time to time otherwise determined by the directors, the fiscal year of the corporation shall end on the last day of December of each year.

 

ARTICLE II

 

Meetings of the Stockholders

 

Section 1. Annual Meetings- An annual meeting of the stockholders shall be held on the twelfth (12 th ) day of September (or on the next business day if that is a legal holiday) at 10:00 o’clock A.M. unless a different hour is fixed by the President or the directors and stated in the notice of meeting.  The purposes for which the annual meeting is to be held, in addition to those prescribed by law, the Articles of Incorporation or these Regulations, may be specified by the President or the directors.  In the event that an annual meeting is not held on the date fixed in these Regulations, a special meeting may be held in lieu thereof with all the force and effect of an annual meeting.

 

Section 2. Special Meetings- Special meetings of the stockholders may be called by the President or the directors by action at a meeting, or a majority of the directors acting without a meeting, and shall be called by the Secretary (or in case of the death, absence, incapacity or refusal of the Secretary, by any other officer) upon written application of one or more stockholders who hold at least 10% of the capital stock entitled to vote thereat.  Upon the request in writing delivered either in person or by registered mail to the President or Secretary by any persons entitled to call a meeting of the shareholders entitled thereto. If such request be refused, then the persons making the request may call a meeting by giving notice in the manner provided by these Regulations.

 

Section 3. Place of Meetings- All meetings of the stockholders shall be held at the principal office of the corporation unless a different place within the United States is fixed by the President or the directors and stated in the notice of meeting.

 

1



 

Section 4. Notice of Meetings- A written notice of each meeting of the stockholders, stating the place, date and hour thereof and the purposes for which the meeting is to be held, shall be given by the Secretary (or in case of the death, absence, incapacity or refusal of the Secretary, by any other officer) at least seven days before the meeting to each stockholder of record entitled to vote thereat, and to each stockholder, who, under the Articles of Incorporation of these Regulations, is entitled to such notice, by leaving such notice with him or at his residence or usual place of business, or by mailing it postage prepaid and addressed to such stockholder at his address as it appears in the records of the corporation.  Notice of a meeting need not be given to a stockholder if a written waiver of notice, executed before or after the meeting by such stockholder of his attorney thereunto authorized, is filed with the records of the meeting.  Notice of adjournment of a meeting need not be given if the time and place to which it is adjourned are fixed and announced at such meeting.

 

Section 5. Shareholders List- Upon request of any shareholders at any meeting of shareholders, there shall be produced at such meeting an alphabetically arranged list, or classified lists, of the shareholders of record as of the record date of such meeting, who are entitled to vote, showing their respective addresses and the number and class of shares held by each.  Such list or lists when certified by the officer or agent in charge of the transfers of shares shall be prima-facie evidence of the facts shown therein.

 

Section 6. Quorum- The holders of a majority in interest of all stock issued, outstanding and entitled to vote, present or represented by proxy, shall constitute a quorum at any meeting of the stockholder.  If a quorum shall not be present or represented at any meeting of the stockholders, a lesser number may, without further notice, adjourn the meeting to any other time.

 

Section 7. Voting and Proxies- The corporation shall not directly or indirectly vote any share of its own stock.  At every meeting of shareholders, each outstanding share having voting power shall entitle the holder thereof to one vote on each matter properly submitted to the shareholders, subject to the provisions with respect to cumulative voting set forth in this section.  If notice in writing is given by any shareholder to the President, a Vice President or the Secretary, not less than forty-eight hours before the time fixed for holding a meeting of the shareholders for the purpose of electing directors if notice of such meeting shall have been given at least ten days prior thereto, and otherwise not less than twenty-four hours before such time, that he desires that the voting at such election shall be cumulative, and if an announcement of the giving of such notice is made upon the convening of the meeting by the Secretary or by or on behalf of the shareholder giving such notice, each shareholder shall have the right to cumulate such voting power as he possesses and to give one candidate as many votes as the number of directors to be elected multiplied by the number of his votes equals, or to distribute his votes on the same principle among two or more candidates, as he sees fit.  A shareholder shall be entitled to vote even though his shares have not been fully paid, but shares upon which an installment of the purchase price is overdue and unpaid shall not be voted.

 

2



 

A person who is entitled to attend a shareholders’ meeting, to vote thereat, or to execute consents, waivers, or releases, may be represented at such meeting or vote thereat, and execute consents, waivers, and releases, and exercise any of his other rights, by proxy or proxies appointed by a writing signed by such person.  A telegram or cablegram appearing to have been transmitted by such person, or a photographic, photostatic, or equivalent reproduction of a writing, appointing a proxy is sufficient writing.  No appointment of a proxy shall be valid after the expiration of eleven months after it is made unless the writing specifies the date on which it is to expire or the length of time it is to continue in force.  Proxies shall be filed with the clerk of the meeting, or of any resumed meeting, before being voted.  A proxy with respect to stock held in the name of two or more persons shall be valid if executed by any one of them unless at or prior to exercise of the proxy the corporation receives a specific written notice to the contrary from any one of them.  A proxy purporting to be executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise, in which event the burden or proving invalidity shall rest on the challenger.

 

Section 8. Action at Meetings- When a quorum is present at any meeting, the holders of a majority in interest of the stock having voting power, present or represented by proxy and voting on a matter, shall decide any matter to be voted on by the stockholders, including the election of officers and directors, except where a different vote is required by law, the Articles of Incorporation, these Regulations or any agreement between the corporation and the stockholders.  Any election by stockholders shall be determined by a plurality of the votes cast by the stockholders entitled to vote in the election.  No ballot shall be required for any election unless requested by a stockholder present or represented by proxy at the meeting and entitled to vote in the election.

 

Section 9. Annual Statement- At the annual meeting of shareholders, or the meeting held in lieu of it, the corporation shall prepare and lay before the shareholders a financial statement consisting of (i) balance sheet containing a summary of the assets, liabilities, stated capital, if any, and surplus (showing separately any capital surplus arising from unrealized appreciation of assets, other capital surplus, and earned surplus) of the corporation as of a date not more than four months before such meeting (if such meeting is an adjourned meeting, the balance sheet may be as of a date not more than four months before the date of the meeting as originally convened); and (ii) a statement of profit and loss and surplus, including a summary of profits, dividends or distributions paid, and other changes in the surplus accounts of the corporation for the period commencing with the date marking the end of the period for which the last preceding statement of profit and loss required under this section was made and ending with the date of the balance sheet, or in the case of the first statement of profit and loss, from the incorporation of the corporation to the date of the balance sheet.  The financial statement shall have appended to it a certificate signed by the President or a Vice President or the Treasurer or an Assistant Treasurer or by a public accountant or firm of public accountants to the effect that the financial statement presents fairly the position of the corporation and the results of its operations in conformity with generally accepted accounting principles applied on a basis consistent for the period covered thereby, or to the effect that the financial statements have been prepared on the basis of accounting practices and principles that are reasonable in the circumstances.  Upon the written request of any shareholder made within sixty days after notice of any such meeting has been give, the corporation, not later than the fifth day after receiving such request of the

 

3



 

fifth day before such meeting, whichever is the later date, shall mail to such shareholder a copy of such financial statement.

 

Section 10. Action by Consent- Any action required or permitted to be taken at any meeting of the stockholders may be taken without a meeting if all stockholders entitled to vote on the matter consent to the action by a writing filed with the records of the meetings of stockholders.  Such consent shall be treated for all purposes as a vote at a meeting.

 

ARTICLE III

 

Directors

 

Section 1. Powers- The business and property of the corporation shall be managed by a board of directors who may exercise all the powers of the corporation which are not expressly reserved to the stockholders by law, the Articles of Incorporation or these Regulations.

 

Section 2. Election- A board of directors of such number as shall be fixed by the stockholders shall be elected at the annual meeting of the stockholders.  The number of directors shall not be fixed at less than three, except that whenever there shall be fewer than three stockholder the number of directors may be fixed at not less the number of stockholder.  No director need be a stockholder.  Except as otherwise provided by law, the Articles of Incorporation or these Regulations, directors shall hold office until the next annual meeting of stockholders and thereafter until their respective successors are chosen and qualified.  Any vacancy in the board may be filled by the directors.

 

Section 3. Resignation and Removal- Any director may resign by delivering his written resignation to the corporation at its principal office or to the President or Secretary and such resignation shall be effective upon receipt unless it is specified to be effective at some later time.  All the directors, or all the directors of a particular class, if any, or any individual director may be removed from office, without assigning any cause, by the vote of the holders of a majority of the voting power entitling them to elect directors in place of those to be removed, provided that unless all the directors, or all the directors of a particular class, if any, are removed, no individual director shall be removed in case the votes of a sufficient number of shares are cast against his removal which, if cumulatively voted at an election of all the directors, or all the directors of a particular class, if any, as the case may be, would be sufficient to elect at least one director. In case of any such removal, a new director may be elected at the same meeting for the unexpired term of each director removed.  Failure to elect a director to fill the unexpired term of any director removed shall be deemed to create a vacancy in the board.

 

Section 4. Meetings- Regular meetings of the directors may be held without call or notice at such places and times as the directors may from time to time determine, provided that nay director who is absent when such determination is made shall be given notice thereof.  A regular meeting of the directors shall be held at the same place as the

 

4



 

annual meeting of the stockholders, or the special meeting held in lieu thereof, following such meeting of stockholders.  Special meetings of the directors may be held at any time and place designated in a call by the President, the Treasurer or two or more directors.

 

Section 5. Notice of Special Meetings- Notice of all special meetings of the directors shall be given to each director by the Secretary or, in case of the death, absence, incapacity or refusal of the Secretary, by the officer or one of the directors calling the meeting.  Such notice shall be given to each director in person or by telephone ore telegram sent to his business or home address at least twenty-four hours in advance of the meeting, or by mail addressed to his business or home address and postmarked at least forty-eight hours in advance of the meeting.  Except as required by law and these Regulations as a condition to the removal of a director, notice of a special meeting need not be given to any director if a written waiver of notice, executed by him before or after the meeting, is filed with the records of the meeting, or to any director who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice to him.  A notice or waiver of notice need not specify the purpose of any special meeting unless such purpose is the removal of a director or an officer.

 

Section 6. Quorum- At any meeting of the directors, two-thirds of the directors then in office shall constitute a quorum for the transaction of business, but a lesser number may without further notice adjourn the meeting to any other time.

 

Section 7. Action at Meetings- At any meeting of the directors at which a quorum is present, the vote of a majority of those present shall decide any matter, unless a different vote is specified by law, the Articles of Incorporation or these Regulations.

 

Section 8. Action by Consent- Any action by the directors may be taken without a meeting if a written consent thereto is signed by all the directors and filed with the records of the meetings of the directors.  Such consent shall be treated for all purposes as a vote at a meeting.

 

Section 9.  Executive Committee- The directors may, by vote of a majority of the directors then in office, elect from their number an executive committee, to consist of not less than three directors, and may by like vote delegate thereto some or all of their powers except those which by law, the Articles of Incorporation or these Regulations they are prohibited from delegating.  The executive committee may make rules for the conduct of its business, but in the absence of such rules its business shall be conducted as nearly as may be practicable in the same matter as is provided by these By-laws for the business of the directors.

 

5



 

ARTICLE IV

 

Officers

 

Section 1. Officers- The officers of the corporation shall consist of a President, a Treasurer, a Secretary, and such other officers as the directors may determine.

 

Section 2. Election- The President, Treasurer and Secretary shall be elected annually by the directors at their fist regular meeting following the annual meeting of the stockholders.  Other officers may be chosen by the directors at such meeting or any other meeting.  No officer need be a stockholder or a director.  Any two or more offices may be held by the same person but no officer shall execute, acknowledge or verify any instrument in more than one capacity if such instrument is required by law or these Regulations to be executed, acknowledged or verified by any two or more officers. The Secretary shall be a resident of the Ohio unless the corporation shall have a resident agent for the service of process appointed in the manner prescribed by law.  Except as otherwise provided by law, the Articles of Incorporation or these Regulations, the President, Treasurer and Secretary shall hold office until the first regular meeting of the directors following the next annual meeting of the stockholders and thereafter until their respective successors are chosen and qualified.  All other officers shall hold office until the first regular meeting of the directors following the next annual meeting of the stockholders and thereafter until their respective successors are chosen and qualified, unless appointed to a shorter term.

 

Section 3. Resignation and Removal- Any officer may resign by delivering his written resignation to the corporation at its principal office or the President or Secretary, and such resignation shall be effective upon receipt unless it is specified to be effective at some later time.  The directors may remove any officer with or without cause by vote of a majority of the directors then in office, provided that an officer may be removed for cause only after reasonable notice and opportunity to be heard by the board of directors, and said notice shall contain a statement of the causes assigned for such proposed removal.

 

Section 4. President and Vice Presidents- The President shall be the chief executive officer of the corporation and shall, subject to the direction and control of the board of directors, have general charge and supervision of the business of the corporation.  Unless otherwise provided by the directors, he shall preside when present at all meetings of the stockholders and directors.  He shall have such other powers and duties as are usually incident to his office as may be vested in him by these Regulations or from time to time designated by the directors.

 

Any Vice President shall have such powers and duties as may be vested in him by these Regulations or from time to time designated by the directors.

 

Section 5. Treasurer and Assistant Treasurers- The treasurer shall, subject to the direction and control of the board of directors, have general charge of the financial affairs of the corporation and shall keep full and accurate books of account.  He shall have custody of all funds, securities and valuable documents or the corporation, except as the

 

6



 

directors may otherwise provide, and shall render a statement of the financial affairs of the corporation at each annual meeting of the stockholders and to the directors and President upon request.  He shall have such other powers and duties as are usually incident to his office and as may be vested in him by these Regulations or from time to time designated by the directors.

 

Any Assistant Treasurer shall have such powers and duties as may be vested in him by these Regulations or from time to time designated by the directors.

 

Section 6. Secretary and Assistant Clerks- The Secretary shall give such notices of meetings of stockholders and directors as are required by these Regulations and shall keep a record of all the meetings of stockholders and directors.  Unless a transfer agent is appointed, he shall keep in Ohio, at the principal office of the corporation or at his office, the stock and transfer records of the corporation in which shall be contained the names and record addresses of all stockholders and the amount of stock held by each.  He shall have such other powers and duties as are usually incident to his office and as may be vested in him by these Regulations or from time to time designated by the directors.

 

Any Assistant Secretary shall have such powers and duties as may be vested in him by these Regulations or from time to time designated by the directors.  In the absence of the Secretary from any meeting of stockholders or directors, an Assistant Secretary or, if none, a temporary clerk designated by the person presiding at the meeting, shall perform the duties of the Secretary.

 

ARTICLE V

 

Indemnification of Directors and Officers

 

The corporation shall, to the extent permitted by law, indemnify each person who may serve or who has served at any time as a director or officer of the corporation or of any of its subsidiaries, or who at the request of the corporation may server or at any time has served as a director, officer, administrator or trustee of, or in a similar capacity with, another organization or any employee benefit plan, against all expenses and liabilities, including counsel fees, reasonably incurred by or imposed upon such person in connection with any proceeding in which he may become involved by reason of his serving or having served in such capacity (other than a proceeding voluntarily initiated by such person unless he is successful on the merits, the proceeding was authorized by a majority of the full board or the proceeding seeks a declaratory judgment regarding his own conduct); provided that no indemnification shall be provided for any such person with respect to any matter as to which he shall have been finally adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation or to the extent such matter relates to service with respect to an employee benefit plan in the reasonable belief that his action was in the best interests of the participants or beneficiaries of such employee benefit plan.

 

Such indemnification may, to the extent authorized by the corporation, include payment by the corporation of expenses incurred in defending a civil or criminal action or

 

7



 

proceeding in advance of the final disposition of such action or proceeding, upon receipt of an undertaking by the person indemnified to repay such payment if he shall be adjudicated to be not entitled to indemnification under this article, which undertaking may be accepted without regard to the financial ability of such person to make repayment.  The payment of any such indemnification shall be conclusively deemed authorized by the corporation under this article, and each director of the corporation approving such payment shall be wholly protected, if:

 

(i)                                      the payment has been approved or ratified (1) by a majority vote of a quorum of the directors consisting of persons who are not at that time parties to the proceeding, (2) by a majority vote of a committee of two or more directors who are not at that time parties to the proceeding and are selected for this purpose by the full board (in which selection directors who are parties may participate), or (3) by a majority vote of a quorum of the outstanding shares of stock of all classes entitled to vote for directors, voting as a single class, which quorum shall consist of stockholders who are not at that time parties to the proceeding; or

(ii)                                   the action is taken in reliance upon the opinion of independent legal counsel (who may be counsel to the corporation) appointed for the purpose by vote of the directors or in the manner specified in clauses (1), (2) or (3) of subparagraph (i); or

(iii)                                the directors have otherwise acted in accordance with the standard of conduct set forth in the General Corporation Law of Ohio, as amended.

 

The indemnification provided hereunder shall inure to the benefit of the heirs, executors and administrators of a director, officer or other person entitled to indemnification hereunder.

 

The foregoing right of indemnification shall be in addition to and not exclusive of any other rights to which such director or officer or other person may be entitled under any agreement or pursuant to any action taken by the directors or stockholders of the corporation or otherwise.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates- Each stockholder shall be entitled to a certificate of the capital stock of the corporation in such form as may be prescribed from time to time by the directors containing the information required by the General Corporation Law of Ohio.  The certificate shall be signed by the President or a Vice President, and by the Treasurer or an Assistant Treasurer, and such signatures may be facsimiles if the certificate is countersigned by a transfer agent or a registrar who is not a director, officer or employee of the corporation.  In the event that any officer who has signed or whose facsimile signature has been placed on such certificate shall have ceased to hold office before such certificate is issued, it may be issued by the corporation with the same effect as if he held such office at the time if its issuance.

 

8



 

Every certificate for shares of stock which are subject to any restriction on transfer pursuant to the Articles of Incorporation, these Regulations or any agreement to which the corporation is a party, shall have the existence of such restriction noted conspicuously on the certificate and shall also set forth on its face or back the full text of the restriction or a summary of the terms of such restriction and a statement that the corporation will furnish a copy of such text to the holder of such certificate upon written request therefor and without charge.  Every certificate issued when the corporation is authorized to issue more than one class or series of stock shall set forth on its face or back the full text of the preferences, voting powers, qualifications and special and relative rights of the shares of each class and series authorized to be issued or a summary of the terms of such preferences, voting powers, qualifications and rights, and a statement that the corporation will furnish a copy thereof to the holder of such certificate within five days after receipt of written request therefore and without charge.

 

Section 2. Transfers- Subject to the restrictions, if any, stated or noted on the stock certificates, shares of stock may be transferred on the books of the corporation by the surrender to the corporation or its transfer agent of the certificate therefor properly endorsed or accompanied by a written assignment and power of attorney properly executed, with necessary transfer stamps affixed, and with such proof of the authenticity of signatures as the corporation or its transfer agent may be reasonably require.  Except as may be otherwise required by law, the Articles of Incorporation or these Regulations, the corporation shall be entitled to treat the record holder of stock as shown on its books as the owner of such stock for all purposes, including the payment of dividend and the right to vote with respect to such stock, regardless of any transfer, pledge or other disposition of such stock, until the shares have been transferred on the books of the corporation in accordance with the requirements of these Regulations.

 

Section 3. Replacements- If any certificate of stock is lost, stolen, mutilated or destroyed, the corporation may, on such terms as to proof, indemnity or otherwise as the directors may prescribe (which shall in the case of a mutilated certificate include the surrender thereof), issue a new certificate in place thereof.

 

Section 4. Issuance- Unless otherwise voted by the stockholders, any un issued capital stock from time to time authorized under the Articles of Incorporation and any capital stock of the corporation held in its treasury may be issued or disposed of by vote of the directors in such manner, for such consideration and upon such terms consistent with law as the directors may determine.

 

Section 5. Record Date

 

(a)                                                        For any lawful purpose, including without limitation, the determination of the shareholders who are entitled to (1) receive notice of or to vote at a meeting of shareholder; (2) receive payment of any dividend or distribution; (3) receive or exercise rights of purchase of or subscription for, or exchange or conversion of, shares or other

 

9



 

securities, subject to contract rights with respect thereto; or (4) participate in the execution of written consents, waivers, or releases, the directors may fix a record date which shall not be a date earlier than the date on which the record date is fixed and, in the cases provided for in clauses (1), (2) and (3) above, shall not be more than sixty days preceding the date of the meeting of the shareholders, or the date fixed for the payment of any dividend or distribution, or the date fixed for the receipt or the exercise of rights, as the case may be.

(b)                                                       If a meeting of the shareholders is called by persons entitled to call the same, or action is taken by shareholders without a meeting, and if the directors fail or refuse, within such time as the persons calling such meeting or initiating such other action may request, to fix a record date for the purpose of determining the shareholders entitled to receive notice of or vote at such meeting, or to participate in the execution of written consents, waivers, or releases, then the persons calling such meeting or initiating such other action may fix a record date for such purposes, subject to the limitations set forth in paragraph (a) of this section.

(c)                                                        The record date for the purpose of clause (1) of paragraph (a) of this section shall continue to be the record date for all adjournments of such meeting, unless the directors of the persons who shall have fixed the original record date shall, subject to the limitations set forth in paragraph (a) of this section, fix another date, and in case a new record date is so fixed, notice thereof and of the date to which the meeting shall have been adjourned shall be given to shareholders of record as of said date in accordance with the same requirements as those applying to a meeting newly called.

(d)                                                       The directors may close the share transfer books against transfers of shares during the whole or any part of the period provided for in paragraph (a) of this section, including the date of the meeting of the shareholders and the period ending with the date, if nay, to which adjourned.  If no record date is fixed therefor, the record date for determining the shareholders who are entitled to receive notice of, or who are entitled to vote at, a meeting of shareholders, shall be the date next preceding the day on which notice is given, or the date next preceding the day on which the meeting is held, as the case may be.

(e)                                                        The corporation shall be entitled to recognize the exclusive rights of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize and equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Ohio

 

Section 6. Dividends- Except as restricted by law, the Articles of Incorporation or any agreement to which the corporation may be a party, dividends upon the capital stock

 

10



 

of the corporation may be declared by the board of directors at any regular or special meeting and may be paid in cash, in property or in shares of the capital stock of the corporation.

 

ARTICLE VII

 

Miscellaneous Provisions

 

Section 1. Execution of Instruments- All contracts, deeds, leases, bonds, notes, checks and other instruments authorized to be executed by an officer of the corporation in its behalf shall be signed by the President or the Treasurer except as the directors may generally or in particular cases otherwise determine.

 

Section 2. Voting of Securities- Except as the board of directors may otherwise designate, the President or Treasurer may waive notice of, and appoint any person or persons (with or without power of substitution) to act as proxy or attorney in fact for this corporation at any meeting of stockholders of any other corporation, the securities of which may be held by this corporation.

 

Section 3. Corporate Records- The original or attested copies of the Articles of Incorporation, Regulations and records of all meetings of the incorporators and stockholder, and the stock and transfer records, which shall contain the names of record addresses of all stockholders and the amount of stock held by each, shall be kept in Ohio at the principal office of the corporation or at an office of its transfer agent or of the Secretary, but such corporate records need not all be kept in the same office.  They shall be available at all reasonable times to inspection by any stockholder for any purpose in the proper interest of the stockholder relative to the affairs of the corporation.

 

Section 4. Definitions- All references in these Regulations to the Articles of Incorporation and to these Regulations shall be deemed to refer, respectively, to the Articles of Incorporation and the Regulations of the corporation as amended an in effect from time to time.

 

ARTICLE VIII

 

Amendment of Regulations

 

These Regulations may at any time be amended or repealed, in whole or in part, by vote of the stockholders provided that the substance of any proposed change must be stated in the notice of meeting at which such action is to be taken.  A majority of the directors in office may also amend or repeal these Regulations, except that no amendment or repeal may be made by the directors which changes the date of the annual meeting of stockholder, or which alters the provisions of these Regulations with respect to removal of directors, indemnification of directors and officers, or amendment of these Regulations, or which by law or the Articles of Incorporation requires action by the stockholders.  Not later than the time of giving notice of the meeting of stockholders next following the making, amending or repealing by the directors of any Regulation, notice

 

11



 

thereof stating the substance of such change shall be given to all stockholder entitled to vote on amending the Regulation, and any Regulation adopted by the directors may be amended or repealed by the stockholders.

 

12




Exhibit 3.35

 

CERTIFIED TO BE A TRUE AND CORRECT COPY

STATE OF SOUTH CAROLINA

/s/ John J. Campbell

AS TAKEN FROM AND COMPARED WITH THE

SECRETARY OF STATE

SECRETARY OF STATE

ORIGINAL ON FILE IN THIS OFFICE

ARTICLES OF INCORPORATION

FILED

 

 

AUG 10 1984

 

OF

AM

 

PM

OCT 21 2004

 

7 8 9 10 11 12 1 2 3 4 5 6

 

SOUTH CAROLINA MENTOR, INC.

 

 

/s/ [ILLEGIBLE]

 

SECRETARY [ILLEGIBLE]

 

 

For Use By

 

 

(File This Form in
Duplicate Originals)

 

This Space For Use By
The Secretary of State

The Secretary of State

 

 

 

 

[ILLEGIBLE]

 

(Sect. 33-7-30 of 1976 Code)

 

 

Fee Paid $ [ILLEGIBLE]

 

 

 

 

R. N. 2832

 

(INSTRUCTIONS ON PAGE 4)

 

 

Date 8-10-84

 

 

 

 

 

 

1.

 

The name of the proposed corporation is

 SOUTH CAROLINA MENTOR, INC.

 

 

 

 

2.

 

The initial registered office of the corporation is

 2231 Devine St., P.O. Drawer 7727

 

 

 

Street and Number

 

 

located in the city of

Columbia

, County of

 Richland

 and

 

 

the State of South Carolina and the name of its initial registered agent at such address is

 

 

         Ronald M. Childress

 

 

 

3.

 

The period of duration of the corporation shall be perpetual XXXXXXXXXXXX

 

 

 

4.

 

The corporation is authorized to issue shares of stock as follows:

 

Class of shares

 

Authorized No. of each class

 

Per Value

 

Common

 

100,000

 

$

1.00

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

If shares are divided into two or more classes or if any class of shares is divided into series within a class, the relative rights, preferences, and limitations of the shares of each class, and of each series within a class, are as follows:

 

Not applicable

 

5.

 

Total authorized capital stock    $100,000

 

 

Please see instructions on Page 4.

 

 

 

6.

 

The existence of the corporation shall begin as of the filing date with the Secretary of State or to be effective              .

 

 

 

7.

 

The number of directors constituting the initial board of Directors of the Corporation is              and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors be elected and qualify are:

 

 

 

E. Byron Hensley, Jr.

 

99 State St., Boston, MA 02109

 

 

Name

 

Address

 

 

 

 

 

 

 

Name

 

Address

 

 

 

 

 

 

 

Name

 

Address

 

 

 

 

 

 

 

Name

 

Address

 

 

 

 

 

 

 

Name

 

Address

 



 

STATE OF SOUTH CAROLINA

 

COUNTY OF RICHLAND

 

 

The undersigned

 E. Byron Hensley, Jr.

do hereby certify that they are the incorporators of

 South Carolina Mentor

 Corporation and are authorized

to execute this verification; that each of the undersigned for himself does hereby further certify that he has read the foregoing document, understands the meaning and purport of the statements therein contained and the same are true to the best of his information and belief.

 

 

/s/ E. Byron Hensley, Jr.

 

(Signature of Incorporator)

 

 

 

 

 

 

 

(Signature of Incorporator)

 

 

 

 

 

 

 

(Signature of Incorporator)

 

(Each Incorporator Must Sign)

 

 

11.

 

I,

 Ronald M. Childress

 an attorney licensed to practice in the State of South Carolina, certify that the corporation,

 

 

to whose article of incorporation this certificate is attached, has complied with the requirements of chapter 7 of Title 33 of the South Carolina Code of 1976, relating to the organization of corporations, and that in my opinion, the corporation is organized for a lawful purpose.

 

Date

August 8, 1984

 

 

/s/ Ronald M. Childress

 

 

 

(Signature)

 

 

 

 

 

 

 

Ronald M. Childress

 

 

 

(Type or Print Name)

 

 

 

 

 

 

 

Address  2231 Devine St., P.O. Drawer 7727
Columbia, SC 29202

 

 

SCHEDULE OF FEES

(Payable at time of filing Articles of With Secretary of State)

 

Fee for filing Articles

 

$

5.00

 

In addition to the above, $.40 for each $1,000.00 of the aggregate value of shares which the Corporation is authorized to issue, but in not case less than

 

40.00

 

nor more than

 

1,000.00

 

 

NOTE:

THIS FORM MUST BE COMPLETED IN ITS ENTIRETY BEFORE IT WILL BE ACCEPTED FOR FILING. THIS FORM MUST BE ACCOMPANIED BY THE FIRST REPORT OF CORPORATIONS AND A CHECK IN THE AMOUNT OF $10 PAYABLE TO THE SOUTH CAROLINA TAX COMMISSION.

 

 

 

Please see instructions on the reverse side.

 



 

CERTIFIED TO BE A TRUE AND CORRECT COPY

AS TAKEN FROM AND COMPARED WITH THE

ORIGINAL ON FILE IN THIS OFFICE

 

OCT 21 2004

 

Mark Hammond

 

SECRETARY OF STATE OF SOUTH CAROLINA

 

[SEAL]

STATE OF SOUTH CAROLINA

SECRETARY OF STATE

 

 

NOTICE OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT OR BOTH

OF A SOUTH CAROLINA

OR FOREIGN CORPORATION

 

 

Pursuant to §§33-5-102 and 33-15-108 of the 1976 South Carolina Code, as amended, the undersigned corporation submits the following information.

 

1.

The name of the corporation is

 South Carolina Mentor, Inc.

 

 

2.

The corporation is (complete either a or b, whichever is applicable):

 

 

 

a.

a domestic corporation incorporated in South Carolina on

 August 10, 1984

; or

 

b.

a foreign corporation incorporated in                                      on                                     , and authorized to do business in

 

 

(State)

(Date)

 

South Carolina on                                    .

 

 

(Date)

 

 

3.

The street address of the current registered office in South Carolina is

 2231 Devine Street

 

 

 

(Street & Number)

 

 

in the city of

 Columbia

, South Carolina

 29205

.

 

 

 

 

(Zip Code)

 

 

 

4.

If the current registered office is to be changed, the street address to which its registered office

 

is to be changed is

 c/o C T Corporations System, 75 Beattie Place, Two Shelter Centre

 in the city of

 

 

(Street & Number)

 

 

Greenville

, South Carolina

 29601

.

 

 

 

(Zip Code)

 

 

 

5.

The name of the present registered agent is

 Ronald M. Childress

.

 

 

6.

If the current registered agent is to be changed, the name of the successor registered agent is

C T Corporation System

.

* I hereby consent to the appointment as registered agent of the corporation:

 

 

/s/ Patricia A. Canario

 

PATRICIA A. CANARIO,

 

(Signature of New Registered Agent)

 

SPECIAL ASSISTANT SECRETARY

 

7.                The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

 

8.                Unless a delayed date is specified, this application will be effective upon acceptance for filing by the Secretary of State (See §33-1-230(b));                                                  .

 


*      Pursuant to §§33-9-102(5) and 33-19-108(5), the written consent of the registered agent may be attached to this form.

 



 

9.                Dated this 16th day of October, 1992.

 

 

 

South Carolina Mentor, Inc.

 

(Name of Corporation)

 

 

 

 

By:

 

/s/ E. Byron Hensley, Jr.

 

 

 

 

 

E. Byron Hensley, Jr.

 

(Type of Print Name and Title)

 

President

 

 

FILING INSTRUCTIONS

 

1.                Two copies of this form, the original and either a duplicate original or a conformed copy, must be filed.

 

2.                Filing Fee (Payable to the Secretary of State at the time of filing this document) — $10.00

 

3.                Pursuant to §33-5-102(b), the registered agent can file this form when the only change is changing the street address of the registered office.  In this situation the following statement should be typed on the form above the registered agent’s signature:  “The corporation has been notified of this change.”

 

 

 

Form Approved by South Carolina

 

Secretary of State 1/89

 



 

CERTIFIED TO BE A TRUE AND CORRECT COPY

 

/s/ Jim Miles

AS TAKEN FROM AND COMPARED WITH THE

STATE OF SOUTH CAROLINA

SECRETARY OF STATE

ORIGINAL ON FILE IN THIS OFFICE

SECRETARY OF STATE

FILED

 

 

APR 23 1986

 

 

AM

 

PM

 

 

 

OCT 21 2004

 

7

8

9

10

11

12

1

2

3

4

5

6

 

 

 

 

NOTICE OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT OF BOTH

OF A SOUTH CAROLINA

/s/ Mark Hammond

OR FOREIGN CORPORATION

SECRETARY OF STATE OF SOUTH CAROLINA

 

Pursuant to §§33-5-102 and 33-15-108 of the 1976 South Carolina Code, as amended, the undersigned corporation submits the following information.

 

1.

The name of the corporation is

 SOUTH CAROLINA MENTOR, INC.

 

 

2.

The corporation is (complete either a or b, whichever is applicable):

 

 

 

a.                a domestic corporation incorporated in South Carolina on

 08/10/84

; or

 

b.               a foreign corporation incorporated in                                      on                                     , and authorized to do business in

 

 

(State)

(Date)

 

South Carolina on                                    .

 

 

(Date)

 

 

 

 

 TWO SHELTER CENTRE

3.

The street address of the current registered office in South Carolina is

 CHURCH AND BEATTIE STREETS

 

 

(Street & Number)

 

in the city of

 GREENVILLE

, South Carolina

 29502

.

 

 

 

 

(Zip Code)

 

 

 

4.

If the current registered office is to be changed, the street address to which its registered office

 

is to be changed is

 2019 Park Street

 in the city of

 Columbia

 South Carolina

 29201

 

 

 

(Street & Number)

 

 

 

(Zip Code)

 

 

 

5.

The name of the present registered agent is

 C T CORPORATION SYSTEM

.

 

 

6.

If the current registered agent is to be changed, the name of the successor registered agent is

 

 The Prentice-Hall Corporation System, Inc.

.

* I hereby consent to the appointment as registered agent of the corporation:

 

 

The Prentice-Hall Corporation System, Inc.

 

 

 

By:

/s/ Vicki Schreiber

 

 

(Signature of New Registered Agent)

 

 

VICKI SCHREIBER ASST VICE PRESIDENT

 

 

7.                The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

 

8.                Unless a delayed date is specified, this application will be effective upon acceptance for filing by the Secretary of State (See §33-1-230(b)):                                                  .

 

 


* Pursuant to §§33-9-102(5) and 33-19-108(5), the written consent of the registered agent may be attached to this form.

 

96-010334BC

 



 

9.                Dated this 24th day of June [ILLEGIBLE].

 

 

 

South Carolina Mentor, Inc.,

 

Name of Corporation

 

 

 

 

By:

 

/s/ [ILLEGIBLE]

 

 

 

 

 

ASST. SECRETARY

 

Type or Print Name and Title

 

 

FILING INSTRUCTIONS

 

1.                Two copies of this form, the original and either a duplicate original or a conformed copy, must be filed.

 

2.                Filing Fee (payable to the Secretary of State at the time of filing this document) — $10.00

 

3                   Pursuant to Sections 33.5-102(b), the registered agent can file this form when the only change is changing the street address of the registered office.  In this situation the following statement should be typed on the form above the registered agent’s signature: “The corporation has been notified of this change”.

 

 

 

Form Approved by South Carolina

 

Secretary of State 1/89

 



 

AGENT’S STATEMENT OF CHANGE OF REGISTERED OFFICE
OF A SOUTH CAROLINA OR FOREIGN CORPORATION

 

 

Pursuant to Section 33-5-102 and 33-15-108 of the 1976 South Carolina Code, as amended, the undersigned registered agent submits the following information for the purpose of changing the registered office address of the following corporation in the State of South Carolina.

 

 

1.

The name of the corporation is

 

 

/s/ Jim Miles

 

SOUTH CAROLINA MENTOR, INC.

SECRETARY OF STATE

 

 

FILED

2.

The state of incorporation is

JUN 11 1999

 

 

AM

 

PM

SC

7 8 9 10 11 12 1 2 3 4 5 8

 

3.                Date of incorporation or qualification in South Carolina is

 

8/10/84

 

4.                The name of the current registered agent is

 

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

 

5.                The street address of the current registered office in South Carolina is

 

2019 PARK STREET

COLUMBIA, SC 29201

 

6.                The street address to which the registered office is changed to

 

1301 GERVAIS STREET

COLUMBIA, SOUTH CAROLINA 29201

 

7.                The address of the registered office and the address of the business office of the registered agent as changed, will be identical.

 

8.                The above named corporation has been notified of the change.

 

Dated: June 10, 1999

 

 

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

 

(As Registered Agent)

 

CERTIFIED TO BE A TRUE AND CORRECT COPY

 

 

AS TAKEN FROM AND COMPARED WITH THE

 

/s/ John H. Pelletier

 

ORIGINAL ON FILE IN THIS OFFICE

 

John H. Pelletier. Asst. VP

 

 

OCT 21 2004

 

 

 

 

 

Mark Hammond

 

SECRETARY OF STATE OF SOUTH CAROLINA

 

 

99-029618CC

 



 

CERTIFIED TO BE A TRUE AND CORRECT COPY

 

 

AS TAKEN FROM AND COMPARED WITH THE

 

/s/ Jim Miles

ORIGINAL ON FILE IN THIS OFFICE

 

SECRETARY OF STATE

 

STATE OF SOUTH CAROLINA

 

FILED

 

SECRETARY OF STATE

 

JUL 26 2001

 

 

AM

 

PM

OCT 21 2004

 

7 8 9 10 11 12 1 2 3 4 5 6

 

NOTICE OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT OR BOTH

OF A SOUTH CAROLINA

 

OR FOREIGN CORPORATION

 

 

/s/ Mark Hammond

 

SECRETARY OF STATE OF SOUTH CAROLINA

 

TYPE OR PRINT OR EARLY IN BLACK INK

 

Pursuant to Sections 33-5-102 and 33-15-108 of the 1976 South Carolina Code of Laws, as amended, the under-signed corporation submits the following information:

 

1.

The name of the corporation is

 South Carolina Mentor, Inc.

 

 

2.

The corporation is (complete either a or b, whichever is applicable):

 

 

 

a.                a domestic corporation incorporated in South Carolina on

 August 10, 1984

; or

 

b.               a foreign corporation incorporated in

South Carolina

 on

 August 10, 1984

, and

 

 

(State)

 

(Date)

 

 

authorized to do business in South Carolina on

 August 10, 1984

.

 

 

(Date)

 

 

 

3.

The street address of the current registered office in South Carolina is

 1301 Gervais Street

 

 

(Street & Number)

 

in the city of

 Columbia

, South Carolina

 29201

.

 

 

 

 

(Zip Code)

 

 

 

4.

If the current registered office is to be changed, the street address to which its registered office

 

 

c/o CT CORPORATION SYSTEM, 75

 

 

 

 

is to be changed is

 Beattie Place, Two Insignia Financial Plaza

 in the city of

 Greenville

 South

 

 

(Street & Number)

 

 

 

 

Carolina

 29601

 

 

 

(Zip Code)

 

 

 

 

 

5.

The name of the present registered agent is

 PRENTICE HALL CORP

.

 

 

6.

If the current registered agent is to be changed, the name of the successor registered agent is

 

 C T CORPORATION SYSTEM

.

 

* I hereby consent to the appointment as registered agent of the corporation:

 

 

C T CORPORATION SYSTEM

 

 

 

By:

/s/ James M. Halpin

James M. Halpin

 

(Signature of New Registered Agent)

Assistant Secretary

 

7.                The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

 

8.                Unless a delayed date is specified, this will be effective upon acceptance for filing by the Secretary of State (See §33-1-230(b) of the 1976 South Carolina Code of Laws as amended                                       .

 

* Pursuant to Sections 33-9-102(5) and 33-19-108(5) of the 1976 South Carolina Code of Laws, as amended, the written consent of the registered agent may be attached to this form.

 

01-033018CC

 



 

Dated

JUNE 11, 2001

 

South Carolina Mentor, Inc.

 

Name of Corporation

 

 

 

 

 

/s/ Gregory Torres

 

Signature

 

 

 

 

 

Gregory Torres, President

 

Type of Print Name and Title

 

 

FILING INSTRUCTIONS

 

1.                Two copies of the form, the original and either a duplicate original or a conformed copy must be filed.

 

2.                Filing Fee (payable to the Secretary of State at the time of filing this document) — $10.00

 

3                   Pursuant to Section 33.5-102(b) of the 1976 South Carolina Code of Laws, as amended the registered agent can file this form when the only change is the street address of the registered office.  In this situation the following statement should be typed on the form above the registered agent’s signature:  “The corporation has been notified of this change”.  In this case this filing fee is $2.00

 

Return to:                    Secretary of State

P O Box 11350

Columbia, SC 29211

 

 

 

Form Revised by South Carolina

 

Secretary of State, January 1999

 

 




Exhibit 3.36

 

BYLAWS

 

SOUTH CAROLINA MENTOR, INC.

 

ARTICLE I

 

NAME AND LOCATION

 

Section 1. The name of this corporation is SOUTH CAROLINA MENTOR, INC.

 

Section 2. The principal office of the corporation shall be located at 2231 Devine Street, Columbia, Richland County, South Carolina.

 

Section 3. Other offices for the transaction of business or conduct of meetings shall be located at such places as the Board of Directors may from time to time designate.

 

ARTICLE II

 

STOCKHOLDERS MEETING

 

Section 1. The annual meeting of the stockholders shall be held at 10:00 a.m. on the twelfth (12 th ) day of September, or the next succeeding business day, should such day fall upon a Sunday or legal holiday.  The annual meeting shall be held at the principal office of the corporation or upon Notice at such other location as designated by the Board of Directors.  At such meeting the stockholders shall elect Directors and transact other business as may properly come before the meeting.

 

Section 2. A special meeting of the stockholders, to be held at the same place or places as annual meetings, may be called at any time by the President of the corporation, and in his absence by the Vice-President, or by the Directors.  It shall be the duty of the Directors, President or Vice-President to call such a meeting whenever so requested by stockholders holding fifty percent (50%) or more of the capital stock of the corporation.

 

Section 3. Notice of the time and place of annual and special meetings shall be mailed by the Secretary to each stockholder ten (10) days before the date thereof.  Notice of special meetings shall specify the business to be transacted at such meeting, and no business other than that so specified shall be conducted.  All Notices shall be delivered, personally or by mail to each stockholder of record entitled to vote at such meeting.  If mailed, Notice shall be deemed delivered when deposited with postage prepaid in the United States mail, addressed to the stockholder at the address appearing on the stock transfer books of the corporation.  Waiver of Notice shall be in writing, unless the stockholder shall attend the meeting (so Notice) in which event attendance either in person or by proxy shall of itself constitute waiver of Notice, the sole exception being

 

1



 

when attendance is exclusively for the purpose of objecting to transaction of business on the ground that the meeting had not been lawfully convened.

 

Section 4.  The President, or in his absence, the Vice-President, shall preside at all such meetings.

 

Section 5. For the purpose of determining stockholders entitled to Notice of or to vote at any meeting of stockholders or any adjournment thereof, or stockholders entitled to receive payment of any dividend, or in order to make a determination of stockholders for any other proper purpose, the Board of Directors of the corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty (50) days.  If the stock transfer books shall be closed for the purpose of determining stockholders entitled to Notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten (10) days immediately preceding such meeting.  In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of stockholders, such date in any case to be not more than fifty (50) days and, in case of a meeting of stockholders, not less than ten (10) days prior to the date on which the particular action, requiring such determination of stockholders, is to be taken.  If the stock transfer books are not closed and no record date is fixed for the determination of stockholders entitled to Notice of or to vote at a meeting of stockholders, or stockholders entitled to receive payment of a dividend, the date on which Notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of stockholders.  When a determination of stockholders entitled to vote at any meeting of stockholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. The officer or agent having charge of the stock transfer books for shares of the corporation shall make a complete list of the stockholders entitled to vote at each meeting of stockholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each.  Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any stockholder during the whole time of the meeting for the purposes thereof.

 

Section 7. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of stockholders.  If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice.  At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed.  The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum.

 

2



 

Section 8.

(a) Except as otherwise provided, any corporate action authorized at a meeting of stockholders, which has been duly called and at which a quorum is present, shall require a majority of the votes cast at such meeting by the holders of shares entitled to vote on the subject matter.

(b) Except as otherwise provided, each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote of the stockholders.

(c) At all meetings of stockholders, a stockholder may vote in person or by proxy executed in writing by the stockholder or his or her duly authorized attorney in fact.  No proxy shall confer authority to vote at any meeting, or any adjournment thereof, other than the next meeting to be held after the date on which such proxy was first sent or given.  Except as provided by §33-11-140 of the South Carolina Business Corporation Act, relating to irrevocable proxies, every proxy shall be revocable at the pleasure of the stockholder executing it.  Revocation of a proxy may be effected by an instrument which by its terms revokes such proxy, or by a duly executed proxy bearing a later date.

(d) The Corporation is prohibited from voting any shares issued by it, including treasury shares; furthermore, any such shares disqualified from voting shall not be counted in determining the total number of outstanding shares at any given time.  Shares standing in the name of another corporation may be voted by a duly authorized corporate officer or by an agent or proxy as the bylaws of such corporation may prescribe, or in the absence of such provision, as the Board of Directors of such corporation may determine.  Any fiduciary may vote shares which stand of record in such fiduciary’s name.  Shares held by any executor, administrator, guardian, or committee, may be voted by such person, upon proof of appointment, without transfer of shares into such representative’s name.  A minor may vote shares which stand of record in his or her name and may not thereafter disaffirm or avoid such vote.  A stockholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred on the records of the corporation into the name of the pledgee or its nominee.  Shares standing in the name of a partnership may be voted by any partner, and shares standing in the name of a limited partnership may be voted by any general partner. Shares standing in the name of a person as life tenant may be voted by such life tenant.  Shares held jointly or as tenants in common by two (2) persons may be voted by one (1) such stockholder.  Generally, where shares are held jointly or as tenants in common by more than two (2) persons, the act of a majority of those acting shall bind all such stockholders.

 

Section 9.  Any action required to be taken at a meeting of the stockholders, or any other action which may be taken at a meeting of the stockholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the stockholders entitled to vote with respect to the subject matter thereof.

 

Section 10. Unless otherwise provided in the Articles of Incorporation, at each election for Directors, every stockholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him or her for as many persons as there are Directors to be elected and for whose election such stockholder has a right to vote, or to cumulate his or her votes by giving one (1) candidate as many votes as the number of such Directors multiplied by the number of such stockholder’s shares shall equal, or by distributing such votes on the same principle among any number of candidates.

 

3



 

ARTICLE III

 

BOARD OF DIRECTORS

 

Section 1. The business and affairs of the corporation shall be managed by its Board of Directors, which shall be invested with all corporate powers not expressly reserved by statute, the Articles of Incorporation or bylaws.  Directors need not be residents of the State of South Carolina or stockholders of the corporation.

 

Section 2. A regular annual meeting of the Board of Directors shall be held immediately after, and at the same place as, the annual meeting of stockholders.  The Board of Directors may provide by resolution the time and place for the holding of additional regular meetings.

 

Section 3.  Special meetings of the Board of Directors may be called by or at the request of the Chairman of the Board of Directors, by the President or any two (2) Directors.  The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of South Carolina, as the place for holding any special meeting.

 

Section 4. The Board of Directors may conduct a meeting by means of conference telephone or other means of communication by which all persons participating in the meeting can hear one another at the same time and participation in the meeting by such means shall constitute presence in person at such meeting.

 

Section 5. Notice of any regular meeting of the Board of Directors shall not be required to be given. Notice of any special meeting shall be given at least two (2) days prior to the date of such meeting.  Such Notice may be by telephone or by written Notice delivered personally or mailed to each Director at his or her business address.  If mailed, such Notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage prepaid.  If notice is given by telegram, such Notice shall be deemed to be delivered when the telegram is delivered to the telegraph company.  Waiver of Notice shall be in writing unless the Director shall attend the meeting in which event attendance shall constitute waiver of Notice the sole exception being when attendance is exclusively for the purpose of objecting to transaction of business because the meeting had not been lawfully convened.  The business to be transacted at, or the purpose of, any regular or special meeting of the Board of Directors shall be specified in the Notice or Waiver of Notice of such meeting.

 

Section 6. A majority of the number of directors then in office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors.  The vote of a majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors, unless the vote of a greater proportion is required by the South Carolina Business Corporation Act or the Articles of Incorporation.

 

4



 

Section 7.  Any action that may be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so to be taken, shall be signed before such action by all the Directors.

 

Section 8. The Directors shall elect the officers of the corporation and fix their salaries, such election to be held at the Directors meeting following each annual stockholders meeting.  An officer may be removed at any time by a majority vote of the full Board of Directors.

 

Section 9.  Any Director may be removed with or without cause at any time by the stockholders any may be removed for cause by action of the Board of Directors.

 

Section 10. Vacancies in the Board of Directors may be filled for the unexpired term by those remaining Directors at any regular or special Directors meeting.

 

Section 11.  The Directors may by resolution appoint members of the Board as an Executive Committee, or one (1) Director a Manager, to manage the business of the corporation during the interim between meetings of the Board, empowered to the extent permitted by §33-12-110 of the South Carolina Business Corporation Act.

 

Section 12. By resolution of the Board of Directors, each Director may be paid his or her expenses for attending each meeting of the Board of Directors, and may be paid a stated salary as Director or a fixed sum for attending each meeting or both.  No such payment shall preclude any Director from serving the corporation in any other capacity and receiving compensation therefore.

 

Section 13.  At each annual stockholders meeting the Directors shall submit a statement of the business done during the preceding year together with a report of the general financial conditions of the corporation and of the condition of its tangible property.

 

ARTICLE IV

 

OFFICERS

 

Section 1. The officers of this corporation shall be a President, Vice-President, a Secretary and a Treasurer, who shall be elected for the term of one (1) year, and shall hold office until their successors are duly elected and qualified.  Any person may hold two (2) or more offices at the discretion of the Board of Directors.

 

Section 2. Any vacancy in any office may be filled by the Board of Directors for the unexpired portion of the term.

 

Section 3. The President shall preside at all Directors and stockholders meetings, shall have general supervision over the affairs of the corporation and over the other

 

5



 

officers; and the President shall sign all stock certificates and written contracts of the corporation and shall perform all such other duties as are incident to his office.

 

Section 4. The Vice-President shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as the Board of Directors shall prescribe.

 

Section 5. The Secretary shall attend all meetings of the stockholders of the corporation and the Board of Directors, shall act as a clerk thereof, and shall record all of the proceedings of the meeting.  The Secretary shall give proper notice of the meetings to stockholders and Directors, shall perform the duties and exercise the powers of President in the absence or disability of the President and Vice-President and shall carry out such other duties as may be delegated by the Board of Directors.

 

Section 6.  The Treasurer shall have custody of the funds and securities of the corporation and shall keep a full and accurate account of the receipts and disbursements of the corporation.  The Treasurer shall disburse the funds of the Corporation as ordered by the Directors and shall render to the Directors an account of all transactions as Treasurer and of the financial condition of the corporation at the annual meeting of the Board of Directors.

 

Section 7. No officer of the corporation shall be prevented from receiving his or her salary by reason of the fact that he or she may also be a Director of the corporation.

 

ARTICLE V

 

CAPITAL STOCK

 

Section 1. The amount of the capital stock shall be One Hundred Thousand and No/100 Dollars ($100,000.00) which shall be divided into one hundred thousand (100,000) shares at a par value of One and No/100 Dollar ($1.00) each.

 

Section 2. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the Chairman of the Board or the President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof.  The signatures of such officers upon a certificate may be facsimiles if the certificated is countersigned by a transfer agent, or registered by a registrar, other than the corporation itself or one of its employees.  All certificates for shares shall be consecutively numbered or otherwise identified.  The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation.  All certificates surrendered to the corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore

 

6



 

upon such terms and indemnity of the corporation as the Board of Directors may prescribe.

 

Section 3. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares.  The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

ARTICLE VI

 

FISCAL YEAR

 

The fiscal year of the corporation shall be determined by the Board of Directors.

 

ARTICLE VII

 

DIVIDENDS

 

The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by the South Carolina Business Corporation Act and by the Articles of Incorporation.

 

ARTICLE VIII

 

CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. No loans shall be contracted on behalf of the corporation and no evidences of the indebtedness shall be issued in its name unless authorized by resolution of the Board of Directors.  Such authority may be general or confined to specific instances.

 

Section 3. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation, shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

7



 

Section 4.  All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositories as of the Board of Directors may select.

 

ARTICLE IX

 

AMENDMENTS

 

These bylaws may be altered, amended or repealed and new bylaws may be adopted by the Board of Directors or by the stockholders at any regular or special meeting of the Board of Directors or by a majority vote of the stockholders then entitled to vote in the election of Directors.

 

The undersigned hereby certifies that the foregoing bylaws have been adopted as the first bylaws of the corporation, pursuant to the requirements of the South Carolina Business Corporation Act.

 

 

By:

/s/ E. Byron Hensley, Jr.

 

Secretary

 

 

Dated: September 12 th , 1984

 

8




Exhibit 3.37

 

 

ARTICLES OF INCORPORATION FOR A STOCK CORPORATION

(See instructions on reverse side.)

 

 

FIRST: The undersigned

Eleanor Coleman

whose address is

c/o Goulston & Storrs, PC, 400 Atlantic Avenue, Boston, MA 02110,

being at least eighteen years of age, do(es) hereby form a corporation under the laws of the State of Maryland.

 

SECOND: The name of the corporation is

Mentor Maryland, Inc.

 

 

THIRD: The purposes for which the corporation is formed are as follows:

to deal in human services, and to engage in any

other lawful act or activity for which corporations may be organized under the Maryland General Corporation Law.

 

 

FOURTH: The street address of the principal office of the corporation in Maryland is

7127 Ambassador Road,

Baltimore, MD 21244

 

FIFTH: The name of the resident agent of the corporation in Maryland is

The Corporation Trust Incorporated

whose address is

300 East Lombard Street, Baltimore, Maryland 21202

 

SIXTH: The corporation has authority to issue

3,000

shares at $

.01

 par value per share.

 

SEVENTH: The number of directors of the corporation shall be

seven (7)

 which number may be increased or decreased

pursuant to the bylaws of the corporation, and so long as there are less than three (3) stockholders, the number of directors

may be less than three (3) but not less than the number of stockholders, and the name(s) of the director(s) who shall act until

the first meeting or until their successors are duly chosen and qualified is/are

Andrea Beaudry, Roberta Janet Gluckman Irgens,

Bruce Nardella, Kate Novak, Christina Pak, Barbara A. Super and Amy J. Wert

 

 

IN WITNESS WHEREOF, I have signed these articles

 

I hereby consent to my designation in this document

and acknowledge the same to be my act.

 

as resident agent for this corporation.

 

 

 

 

 

 

SIGNATURE(S) OF INCORPORATOR(S):

 

SIGNATURE OF RESIDENT AGENT LISTED

 

 

IN FIFTH:

 

 

 

/s/ Eleanor Coleman

 

 

THE CORPORATION TRUST INCORPORATED

 

 

 

 

 

 

 

/s/ Kristen Betzger

 

 

 

Kristen Betzger

RETURN TO:

 

Assistant Secretary

Eleanor Coleman

 

 

 

c/o Goulston & Storrs, PC

 

 

 

400 Atlantic Avenue, Boston, MA 02110

 

 

 

 




Exhibit 3.38

 

MENTOR MARYLAND, INC.

 

* * * * *

BYLAWS

* * * * *

 

ARTICLE I

OFFICES

 

Section 1.                                             The principal office of the corporation shall be in the City of Baltimore, State of Maryland.

 

Section 2.                                             The corporation may also have offices at such other places both within and without the State of Maryland as the board of directors may from time to time determine or the business of the corporation may require.

 

ARTICLE II

MEETINGS OF STOCKHOLDERS

 

Section 1.                                             Meetings of stockholders shall be held at the principal office of the corporation or at any other place within the United States as shall be designated from time to time by the board of directors and stated in the notice of meeting or in a duly executed waiver of notice thereof.

 

Section 2.                                             Annual meetings of stockholders, commencing with the year 2003, shall be held on the 1 st day of December if not a legal holiday, and if a legal holiday then on the next secular day following, at 10 o’clock a.m., or at such other date and time as shall be fixed by the board of directors and stated in the notice of the meeting, at which they shall elect a board of directors and may transact any business within the powers of the corporation. Any business of the corporation may be transacted at the annual meeting without being specially designated in the notice, except such business as is specifically required by statute to be stated in the notice.

 

Section 3.                                             At any time in the interval between annual meetings, special meetings of the stockholders may be called by the board of directors, or by the president, a vice-president, the secretary, or an assistant secretary.

 

Section 4.                                             Special meetings of stockholders shall be called by the secretary upon the written request of the holders of shares entitled to not less than twenty-five per cent of all the votes entitled to be cast at such meeting. Such request shall state the purpose or purposes of such meeting and the matters proposed to be acted on thereat. The secretary shall inform such stockholders of the reasonably estimated cost of preparing and mailing such notice of the meeting, and upon payment to the corporation of such costs the secretary shall give notice stating the purpose or purposes of the meeting to all stockholders entitled to notice at such meeting. No special meeting need be called upon the request of the holders of shares entitled to cast less than a majority of all votes entitled to be cast at such meeting, to consider any matter which is substantially the same as a matter voted upon at any special meeting of the stockholders held during the

 



 

preceding twelve months.

 

Section 5.                                             Not less than ten nor more than ninety days before the date of every stockholders’ meeting, the secretary shall give to each stockholder entitled to vote at such meeting, and to each stockholder not entitled to vote who is entitled by statute to written or printed notice stating the time and place of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, either by mail, by presenting it to him or her personally, by leaving it at his or her residence or usual place of business or by transmittal to the stockholder by electronic mail to any electronic mail address of the stockholder or by any other electronic means.  If mailed, such notice shall be deemed to be given when deposited in the United States mail addressed to the stockholder at his or her post-office address as it appears on the records of the corporation, with postage thereon prepaid.

 

Section 6.                                             Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice.

 

Section 7.                                             At any meeting of stockholders the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum; but this section shall not affect any requirement under the statute or under the charter for the vote necessary for the adoption of any measure. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified.

 

Section 8.                                             A majority of the votes cast at a meeting of stockholders, duly called and at which a quorum is present, shall be sufficient to take or authorize action upon any matter which may properly come before the meeting, unless more than a majority of the votes cast is required by the statute or by the charter.

 

Section 9.                                             Unless the charter provides otherwise, each outstanding share of stock having voting power shall be entitled to one vote on each matter submitted to a vote at a meeting of stockholders; but no share shall be entitled to vote if any installment payable thereon is overdue and unpaid. A stockholder may vote the shares owned of record by such stockholder either in person or by proxy executed in writing by the stockholder or by such stockholder’s duly authorized attorney-in-fact. No proxy shall be valid after eleven months from its date, unless otherwise provided in the proxy. At all meetings of stockholders, unless the voting is conducted by inspectors, all questions relating to the qualification of voters and the validity of proxies and the acceptance or rejection of votes shall be decided by the chairman of the meeting.

 

At all elections of directors of the corporation each stockholder having voting power shall be entitled to exercise the right of cumulative voting as provided in the articles of incorporation.

 

Section 10.                                       Unless the charter requires otherwise, any action required or permitted to be taken at any meeting of stockholders may be taken without a meeting, if a consent in writing, setting forth such action, is signed by all the stockholders entitled to vote on the subject matter thereof and any other stockholders entitled to notice of a meeting of stockholders but not to vote thereat have waived in writing any rights which

 

2



 

they may have to dissent from such action, and such consent and waiver are filed with the records of stockholders meetings.

 

ARTICLE III

DIRECTORS

 

Section 1.                                             The number of directors of the corporation shall be seven (7). By vote of a majority of the entire board of directors, the number of directors fixed by the charter or by these bylaws may be increased or decreased from time to time, but the tenure of office of a director shall not be affected by any decrease in the number of directors so made by the board. Until the first annual meeting of stockholders or until successors are duly elected and qualify, the board shall consist of the persons named as such in the charter. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors to hold office until the next annual meeting or until their successors are elected and qualify. Directors need not be stockholders in the corporation.

 

Section 2.                                             Any vacancy occurring in the board of directors for any cause other than by reason of an increase in the number of directors may be filled by a majority of the remaining members of the board of directors, although such majority is less than a quorum. Any vacancy occurring by reason of an increase in the number of directors may be filled by action of a majority of the entire board of directors. If the stockholders of any class or series are entitled separately to elect one or more directors, a majority of the remaining directors elected by that class or series or the sole remaining director elected by that class or series may fill any vacancy among the number of directors elected by that class or series. A director elected by the board of directors to fill a vacancy shall be elected to hold office until the next annual meeting of stockholders or until his or her successor is elected and qualifies.

 

Section 3.                                             The business and affairs of the corporation shall be managed by its board of directors, which may exercise all of the powers of the corporation, except such as are by law or by the charter or by these bylaws conferred upon or reserved to the stockholders.

 

Section 4.                                             At any meeting of stockholders, duly called and at which a quorum is present, the stockholders may, by the affirmative vote of the holders of a majority of the votes entitled to be cast thereon, remove any director or directors from office and may elect a successor or successors to fill any resulting vacancies for the unexpired terms of removed directors.

 

MEETINGS OF THE BOARD OF DIRECTORS

 

Section 5.                                             Meetings of the board of directors, regular or special, may be held at any place in or out of the State of Maryland as the board may from time to time determine.

 

Section 6.                                             The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the

 

3



 

event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors.

 

Section 7.                                             Regular meetings of the board of directors may be held without notice at such time and place as shall from time to time be determined by the board of directors.

 

Section 8.                                             Special meetings of the board of directors may be called at any time by the board of directors or the executive committee, if one be constituted, by vote at a meeting, or by the president or by a majority of the directors or a majority of the members of the executive committee in writing with or without a meeting. Special meetings may be held at such place or places within or without the State of Maryland as may be designated from time to time by the board of directors; in the absence of such designation such meetings shall be held at such places as may be designated in the call.

 

Section 9.                                             Notice of the place and time of every special meeting of the board of directors shall be sent to each director in person or by telephone, telecopy or electronic mail, or other equivalent electronic media sent to his or her last known business or home address, at least twenty-four (24) hours in advance of the meeting, or by written notice mailed to his or her business or home address, at least forty-eight (48) hours in advance of the meeting.  If mailed, such notice shall be deemed to be given when deposited in the United States mail addressed to the director at his or her post-office address as it appears on the records of the corporation, with postage thereon prepaid.

 

Section 10.                                       At all meetings of the board a majority of the entire board of directors shall constitute a quorum for the transaction of business and the action of a majority of the directors present at any meeting at which a quorum is present shall be the action of the board of directors unless the concurrence of a greater proportion is required for such action by statute, the articles of incorporation or these bylaws. If a quorum shall not be present at any meeting of directors, the directors present thereat may by a majority vote adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

Section 11.                                       Any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if a written consent to such action is signed by all members of the board or of such committee, as the case may be, and such written consent is filed with the minutes of proceedings of the board or committee.

 

 COMMITTEES OF DIRECTORS

 

Section 12.                                       The board of directors may appoint from among its members an executive committee and other committees composed of one or more directors, and may delegate to such committees, any of the powers of the board of directors except the power to declare dividends or distributions on stock, recommend to the stockholders any action which requires stockholder approval, amend the bylaws, approve any merger or share exchange which does not require stockholder approval or issue stock. However, if the

 

4



 

board of directors has given general authorization for the issuance of stock, a committee of the board, in accordance with a general formula or method specified by the board of directors by resolution or by adoption of a stock option plan, may fix the terms of stock subject to classification or reclassification and the terms on which any stock may be issued. In the absence of any member of any such committee, the members thereof present at any meeting, whether or not they constitute a quorum, may appoint a member of the board of directors to act in the place of such absent members.

 

Section 13.                                       The committees shall keep minutes of their proceedings and shall report the same to the board of directors at the meeting next succeeding, and any action by the committees shall be subject to revision and alteration by the board of directors, provided that no rights of third persons shall be affected by any such revision or alteration.

 

 COMPENSATION OF DIRECTORS

 

Section 14.                                       Directors, as such, shall not receive any stated salary for their services but, by resolution of the board, a fixed sum, and expenses of attendance if any, may be allowed to directors for attendance at each regular or special meeting of the board of directors, or of any committee thereof, but nothing herein contained shall be construed to preclude any director from serving the corporation in any other capacity and receiving compensation therefor.

 

ARTICLE IV

OFFICERS

 

Section 1.                                             The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The president shall be selected from among the directors. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Two or more offices, except those of president and vice-president, may be held by the same person but no officer shall execute, acknowledge or verify any instrument in more than one capacity, if such instrument is required by law, the charter or these bylaws to be executed, acknowledged or verified by two or more officers.

 

Section 2.                                             The board of directors at its first meeting after each annual meeting of stockholders shall choose a president from among the directors, and shall choose one or more vice-presidents, a secretary and a treasurer, none of whom need be a member of the board.

 

Section 3.                                             The board of directors may appoint such other officers and agents as it shall deem necessary, who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board.

 

Section 4.                                             The salaries of all officers and agents of the corporation shall be fixed by the board of directors.

 

Section 5.                                             The officers of the corporation shall serve for one year and until their successors are chosen and qualify. Any officer or agent may be removed by the board of directors whenever, in its judgment, the best interests of the corporation will be served

 

5



 

thereby, but such removal shall be without prejudice to the contractual rights, if any, of the person so removed. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by the board of directors.

 

THE PRESIDENT

 

Section 6.                                             The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and directors, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the board are carried into effect.

 

Section 7.                                             The president shall execute in the corporate name all authorized deeds, mortgages, bonds, contracts or other instruments requiring a seal, under the seal of the corporation, except in cases in which the signing or execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation.

 

VICE-PRESIDENTS

 

Section 8.                                             The vice-president, or if there shall be more than one, the vice-presidents in the order determined by the board of directors, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president, and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

THE SECRETARY AND ASSISTANT SECRETARIES

 

Section 9.                                             The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required.  The secretary shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision the secretary shall be. The secretary shall keep in safe custody the seal of the corporation and, when authorized by the board of directors, affix the same to any instrument requiring it and, when so affixed, it shall be attested by the secretary’s signature or by the signature of an assistant secretary.

 

Section 10.                                       The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors, shall, in the absence or disability of the secretary, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

THE TREASURER AND ASSISTANT TREASURERS

 

Section 11.                                       The treasurer shall have the custody of the corporate funds and

 

6



 

securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors.

 

Section 12.                                       The treasurer shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires an account of all the treasurer’s transactions as treasurer and of the financial condition of the corporation.

 

Section 13.                                       If required by the board of directors, the treasurer shall give the corporation a bond in such sum and with such surety or sureties as shall be satisfactory to the board for the faithful performance of the duties of the treasurer’s office and for the restoration to the corporation, in case of the treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the treasurer’s possession or under the treasurer’s control belonging to the corporation.

 

Section 14.                                       The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors, shall, in the absence or disability of the treasurer, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

ARTICLE V

CERTIFICATES OF STOCK

 

Section 1.                                             Each stockholder shall be entitled to a certificate or certificates which shall represent and certify the number and kind and class of shares owned by the stockholder in the corporation. Each certificate shall be signed by the president or a vice-president and countersigned by the secretary or an assistant secretary or the treasurer or an assistant treasurer and may be sealed with the corporate seal.

 

Section 2.                                             The signatures may be either manual or facsimile signatures and the seal may be either facsimile or any other form of seal. In case any officer who has signed any certificate ceases to be an officer of the corporation before the certificate is issued, the certificate may nevertheless be issued by the corporation with the same effect as if the officer had not ceased to be such officer as of the date of its issue. Each stock certificate shall include on its face the name of the corporation, the name of the stockholder and the class of stock and number of shares represented by the certificate. If the corporation has authority to issue stock of more than one class, the stock certificate shall contain on its face or back a full statement or summary of the designations and any preferences, conversion and other rights, voting powers, restrictions, limitations as to dividends, qualifications, and terms and conditions of redemption of the stock of each class which the corporation is authorized to issue and if the corporation is authorized to issue any preferred or special class in series, the differences in the relative rights and preferences between the shares of each series to the extent they have been set, and the authority of the board of directors to set the relative rights and preferences of subsequent series. A summary of such information included in a registration statement permitted to become

 

7



 

effective under the Federal Securities Act of 1933, as now or hereafter amended, shall be an acceptable summary for the purposes of this section. In lieu of such full statement or summary, there may be set forth upon the face or back of the certificate a statement that the corporation will furnish to any stockholder upon request and without charge, a full statement of such information. Every stock certificate representing shares of stock which are restricted as to transferability by the corporation shall contain a full statement of the restriction or state that the corporation will furnish information about the restriction to the stockholder on request and without charge. A stock certificate may not be issued until the stock represented by it is fully paid, except in the case of stock purchased under an option plan as provided by Section 2-207 of the Corporations and Associations Article of the Annotated Code of Maryland.

 

LOST CERTIFICATES

 

Section 3.                                             The board of directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been stolen, lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be stolen, lost or destroyed. When authorizing such issue of a new certificate or certificates, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such stolen, lost or destroyed certificate or certificates, or his or her legal representative, to advertise the same in such manner as it shall require and to give the corporation a bond, with sufficient surety, to the corporation to indemnify it against any loss or claim which may arise by reason of the issuance of a new certificate.

 

 TRANSFERS OF STOCK

 

Section 4.                                             Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books.

 

CLOSING OF TRANSFER BOOKS

 

Section 5.                                             The board of directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of stockholders, or stockholders entitled to receive payment of any dividend or the allotment of any rights, or in order to make a determination of stockholders for any other proper purpose. Such date, in any case, shall be not more than ninety days, and in case of a meeting of stockholders not less than ten days, prior to the date on which the particular action requiring such determination of stockholders is to be taken. In lieu of fixing a record date, the board of directors may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, twenty days. If the stock transfer books are closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten days

 

8



 

immediately preceding such meeting.

 

REGISTERED STOCKHOLDERS

 

Section 6.                                             The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Maryland.

 

ARTICLE VI

GENERAL PROVISIONS

DIVIDENDS

 

Section 1.                                             Dividends upon the capital stock of the corporation, subject to the provisions of the articles of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in its own shares, subject to the provisions of the statute and of the articles of incorporation.

 

Section 2.                                             Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interests of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.

 

ANNUAL STATEMENT

 

Section 3.                                             The president or a vice-president or the treasurer shall prepare or cause to be prepared annually a full and correct statement of the affairs of the corporation, including a balance sheet and a financial statement of operations for the preceding fiscal year, which shall be submitted at the annual meeting of stockholders and shall be filed within twenty days thereafter at the principal office of the corporation in the State of Maryland.

 

CHECKS

 

Section 4.                                             All checks, drafts, and orders for the payment of money, notes and other evidences of indebtedness, issued in the name of the corporation shall be signed by such officer or officers as the board of directors may from time to time designate.

 

9



 

FISCAL YEAR

 

Section 5.                                             The fiscal year of the corporation shall be fixed by resolution of the board of directors.

 

SEAL

 

Section 6.                                             The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Maryland.” The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

 

 STOCK LEDGER

 

Section 7.                                             The corporation shall maintain an original stock ledger containing the names and addresses of all stockholders and the number of shares of each class held by each stockholder. Such stock ledger may be in written form or any other form capable of being converted into written form within a reasonable time for visual inspection.

 

ARTICLE VII

AMENDMENTS

 

Section 1.                                             The board of directors shall have the power, at any regular meeting or at any special meeting if notice thereof be included in the notice of such special meeting, to alter or repeal any bylaws of the corporation and to make new bylaws, except that the board of directors shall not alter or repeal any bylaws made by the stockholders.

 

10




Exhibit 3.39

 

ARTICLES OF INCORPORATION
OF
CORNERSTONE LIVING SKILLS, INC.

 

 

ONE:                                                                     The name of this corporation is CORNERSTONE LIVING SKILLS, INC.

 

TWO:                                                                The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

THREE:                                                       The name and address in the State of California of the corporation’s initial agent for service of process is Russell Schreiber, 11000 Falstaff Road, Sebastopol, California 95472

 

FOUR:                                                             This corporation is authorized to issue only one (1) class of shares of stock; and the total number which this corporation is authorized to issue is 1,000 shares.

 

DATED:                                                   This 6 th   day of August, 1992.

 

 

/s/ Elizabeth Schreiber

 

 

ELIZABETH SCHREIBER

 

 

I hereby declare that I am the person who executed the above Articles Of Incorporation, which execution is my act and deed.

 

 

 

/s/ Elizabeth Schreiber

 

 

ELIZABETH SCHREIBER

 



 

STATE OF CALIFORNIA

)

 

) ss.

COUNTY OF SONOMA

)

 

On this 6 day of August, 1992, before me, Mary M. Simpson, a Notary Public, State of California, duly commissioned and sworn, personally appeared Elizabeth Schreiber, personally known to me to be the person whose name is subscribed to the within instrument, and acknowledged that he executed the same.

 

IN WITNESS WHEREOF I have hereunto set my hand and affixed my official seal in the City of Santa Rosa, County of Sonoma on the date set forth above in this certificate.

 

 

 

/s/ Mary M. Simpson

 

 

NOTARY PUBLIC,

 

State of California

 




Exhibit 3.40

 

BY-LAWS OF

 

CORNERSTONE LIVING SKILLS, INC.

 

(A California Corporation)

 

ARTICLE I
SHAREHOLDERS’ MEETINGS

 

Section 1. TIME. An annual meeting for the election of directors and for the transaction of any other proper business and any special meeting shall be held on the date and at the time as the Board of Directors shall from time to time fix.

Time of Meeting: 10:00 o’clock A. M.

Date of Meeting: The 15th day of September

 

Section 2 . PLACE. Annual meetings and special meetings shall be held at such place, within or without the State of California, as the Directors may, from time to time, fix. Whenever the Directors shall fail to fix such place, the meetings shall be held at the principal executive office of the corporation.

 

Section 3 . CALL. Annual meetings may be called by the Directors, by the Chairman of the Board, if any, Vice Chairman of the Board, if any, the President, if any, the Secretary, or by any officer instructed by the Directors to call the meeting. Special meetings may be called in like manner and by the holders of shares entitled to cast not less than ten percent of the votes at the meeting being called.

 

Section 4 . NOTICE. Written notice stating the place, day and hour of each meeting, and, in the case of a special meeting, the general nature of the business to be transacted or, in the case of an Annual Meeting, those matters which the Board of Directors, at the time of mailing of the notice, intends to present for action by the shareholders, shall by given not less than ten days (or not less than any such other minimum period of days as may be prescribed by the General Corporation Law) or more than sixty days (or more than any such maximum period of days as may be prescribed by the General Corporation Law) before the date of the meeting, by mail, personally, or by other means of written communication, charges prepaid by or at the direction of the Directors, the President, if any, the Secretary or the officer or persons calling the meeting, addressed to each shareholder at his address appearing on the books of the corporation or given by him to the corporation for the purpose of notice, or, if no such address appears or is given, at the place where the principal executive office of the corporation is located or by publication at least once in a newspaper of general circulation in the county in which the said principal executive office is located. Such notice shall be deemed to be delivered when deposited in the United States mail with first class postage therein prepaid, or sent by other means of written communication addressed to the shareholder at his address as it

 

1



 

appears on the stock transfer books of the corporation. The notice of any meeting at which directors are to be elected shall include the names of nominees intended at the time of notice to be presented by management for election. At an annual meeting of shareholders, any matter relating to the affairs of the corporation, whether or not stated in the notice of the meeting, may be brought up for action except matters which the General Corporation Law requires to be stated in the notice of the meeting. The notice of any annual or special meeting shall also include, or be accompanied by, any additional statements, information, or documents prescribed by the General Corporation Law. When a meeting is adjourned to another time or place, notice of the adjourned meeting need not be given if the time and place thereof are announced at the meeting at which the adjournment is taken; provided that, if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each shareholder. At the adjourned meeting, the corporation may transact any business which might have been transacted at the original meeting.

 

Section 5 . CONSENT. The transaction of any meeting, however called and noticed, and wherever held, shall be as valid as though had a meeting duly held after regular call and notice, if a quorum is present and if, either before or after the meeting, each of the shareholders or his proxy signs a written waiver of notice or a consent to the holding of the meeting or an approval of the minutes thereof. All such waivers, consents and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance of a person at a meeting constitutes a waiver of notice of such meeting, except when the person objects, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened and except that attendance at a meeting shall not constitute a waiver of any right to object to the consideration of matters required by the General Corporation Law to be included in the notice if such objection is expressly made at the meeting. Except as otherwise provided in subdivision (f) of Section 601 of the General Corporation Law, neither the business to be transacted at nor the purpose of any regular or special meeting need be specified in any written waiver of notice.

 

Section 6 . CONDUCT OF MEETING. Meetings of the shareholders shall be presided over by one of the following officers in the order of seniority and if present and acting — the Chairman of the Board, if any, the Vice-Chairman of the Board, if any, the President, if any, a Vice-President, or, if none of the foregoing is in office and present and acting, by a chairman to be chosen by the shareholders. The Secretary of the corporation, or in his absence, an Assistant Secretary, shall act as secretary of every meeting,but, if neither the Secretary nor an Assistant Secretary is present, the Chairman of the meeting shall appoint a secretary of the meeting.

 

Section 7 . PROXY REPRESENTATION. Every shareholder may authorize another person or persons to act as his proxy at a meeting or by written action. No proxy shall be valid after the expiration of eleven months from the date of its execution unless otherwise provided in the proxy. Every proxy shall be revocable at the pleasure of the person executing it prior to the vote or written action pursuant thereto, except as otherwise provided by the General Corporation Law. As used herein, a “proxy” shall be deemed to

 

2



 

mean a written authorization signed by a shareholder or a shareholder’s attorney in fact giving another person or persons power to vote or consent in writing with respect to the shares of such shareholder, and “Signed” as used herein shall be deemed to me an the placing of such shareholder’s name on the proxy, whether by manual signature, typewriting, telegraphic transmission or otherwise by such shareholder or such shareholder’s attorney in fact. Where applicable, the form of any proxy shall comply with the provisions of Section 604 of the General Corporation Law.

 

Section 8. INSPECTORS - APPOINTMENT. In advance of any meeting, the Board of Directors may appoint inspectors of election to act at the meeting and any adjournment thereof. If inspectors of election are not so appointed, or, if any persons so appointed fail to appear or refuse to act, the Chairman of any meeting of shareholders may, and on the request of any shareholder or a shareholder’s proxy shall, appoint inspectors of election, or persons to replace any of those who so fail or refuse, at the meeting. The number of inspectors shall be either one or three. If appointed at a meeting on the request of one or more shareholders or proxies, the majority of shares represented shall determine whether one or three inspectors are to be appointed.

 

The inspectors of election shall determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, the authenticity, validity, and effect of proxies, receive votes, ballots, if any, or consents, hear and determine all challenges and questions in any way arising in connection with the right to vote, count and tabulate all votes or consents, determine when the polls shall close, determine the result, and do such acts as may be proper to conduct the election or vote with fairness to all shareholders. If there are three inspectors of election, the decision, act, or certificate of a majority shall be effective in all respects as the decision, act, or certificate of all.

 

Section 9 . SUBSIDIARY CORPORATIONS. Shares of this corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined as a corporation, the shares of which possessing more than 25% of the total combined voting power of all classes of shares entitled to vote, are owned directly or indirectly through one or more subsidiaries.

 

Section 10 . QUORUM; VOTE; WRITTEN CONSENT. The holders of a majority of the voting shares shall constitute a quorum at a meeting of shareholders for the transaction of any business. The shareholders present at a duly called or held meeting at which a quorum is present may continue to do business until adjournment notwithstanding the withdrawal of enough shareholders to leave less than a quorum if any action taken, other than adjournment, is approved by at least a majority of the shares required to constitute a quorum. In the absence of a quorum, any meeting of shareholders may be adjourned from time to time by the vote of a majority of the shares represented thereat, but no other business may be transacted except as hereinbefore provided.

 

In the election of directors, a plurality of the votes cast shall elect. No shareholder shall be entitled to exercise the right of cumulative voting at a meeting for the election of

 

3



 

directors unless the candidate’s name or the candidates’ names have been placed in nomination prior to the voting and the shareholder has given notice at the meeting prior to the voting of the shareholder’s intention to cumulate the shareholder’s votes. If any one shareholder has given such notice, all shareholders may cumulate their votes for such candidates in nomination.

 

Except as otherwise provided by the General Corporation Law, the Articles of Incorporation or these By-Laws, any action required or permitted to be taken at a meeting at which a quorum is present shall be authorized by the affirmative vote of a majority of the shares represented at the meeting.

 

Except in the election of directors by written consent in lieu of a meeting, and except as may otherwise be provided by the General Corporation Law, the Articles of Incorporation or these By-Laws, any action which may be taken at any annual or special meeting may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, shall be signed by holders of shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Directors may not be elected by written consent except by unanimous written consent of all shares entitled to vote for the election of directors. Notice of any shareholder approval pursuant to Section 310, 317, 1201 or 2007 without a meeting by less than unanimous written consent shall be given at least ten days before the consummation of the action authorized by such approval, and prompt notice shall be given of the taking of any other corporate action approved by shareholders without a meeting by less than unanimous written consent to those shareholders entitled to vote who have not consented in writing.

 

Section 11 . BALLOT. Elections of directors at a meeting need not be by ballot unless a shareholder demands election by ballot at the election and before the voting begins. In all other matters, voting need not be by ballot.

 

Section 12 . SHAREHOLDERS’ AGREEMENTS. Notwithstanding the above provisions in the event this corporation elects to become a close corporation, an agreement between two or more shareholders thereof, if in writing and signed by the parties thereof, may provide that in exercising any voting rights the shares held by them shall be voted as provided therein or in Section 706, and may otherwise modify these provisions as to shareholders’ meetings and actions.

 

ARTICLE II

 

BOARD OF DIRECTORS

 

Section 1 . FUNCTIONS. The business and affairs of the corporation shall be managed and all corporate powers shall be exercised by or under the direction of its Board of Directors. The Board of Directors may delegate the management of the day-to-day operation of the business of the corporation to a management company or other person, provided that the business and affairs of the corporation shall be managed and all

 

4



 

corporate powers shall be exercised under the ultimate direction of the Board of Directors.

 

The Board of Directors shall have authority to fix the compensation of directors for services in any lawful capacity.

 

Each director shall exercise such powers and otherwise perform such duties in good faith, in the manner such director believes to be in the best interests of the corporation, and with care, including reasonable inquiry, using ordinary prudence, as a person in a like position would use under similar circumstances. (Section 309).

 

Section 2 . EXCEPTION FOR CLOSE CORPORATION. Notwithstanding the provisions of Section 1, in the event that this corporation shall elect to become a close corporation as defined in Section 186, its shareholders may enter into a Shareholders’ Agreement as provided in Section 300 (b). Said Agreement may provide for the exercise of corporate powers and the management of the business and affairs of this corporation by the shareholders, provided however such agreement shall, to the extent and so long as the discretion or the powers of the Board in its management of corporate affairs is controlled by such agreement, impose upon each shareholder who is a party thereof, liability for managerial acts performed or omitted by such person pursuant thereto otherwise imposed upon Directors as provided in Section 300 (d).

 

Section 3 . QUALIFICATIONS AND NUMBER. A director need not be a shareholder of the corporation, a citizen, of the United States, or a resident of the State of California. The authorized number of directors constituting the Board of Directors until further changed shall be 2 . Thereafter, the authorized number of directors constituting the Board shall be at least three provided that, whenever the corporation shall have only two shareholders, the number of directors may be at least two, and, whenever the corporation shall have only one shareholder, the number of directors may be at least one. Subject to the foregoing provisions, the number of directors may be changed from time to time by an amendment of these By-Laws adopted by the shareholders. Any such amendment reducing the number of directors to fewer than five cannot be adopted if the votes cast against its adoption at a meeting or the shares not consenting in writing in the case of action by written consent are equal to more than sixteen and two-thirds percent of the outstanding shares. No decrease in the authorized number of directors shall have the effect of shortening the term of any incumbent director.

 

Section 4 . ELECTION AND TERM. The initial Board of Directors shall consist of the persons elected at the meeting of the incorporator, all of whom shall hold office until the first annual meeting of shareholders and until their successors have been elected and qualified, or until their earlier resignation or removal from office. Thereafter, directors who are elected to replace any or all of the members of the initial Board of Directors or who are elected at an annual meeting of shareholders, and directors who are elected in the interim to fill vacancies, shall hold office until the next annual meeting of shareholders and until their successors have been elected and qualified, or until their earlier resignation, removal from office, or death. In the interim between annual meetings of shareholders or of special meetings of shareholders called for the election of directors,

 

5



 

any vacancies in the Board of Directors, including vacancies resulting from an increase in the authorized number of directors which have not been filled by the shareholders, including any other vacancies which the General Corporation Law authorizes directors to fill, and including vacancies resulting from the removal of directors which are not filled at the meeting of shareholders at which any such removal has been effected, if the Articles of Incorporation or a By-Law adopted by the shareholders so provides, may be filled by the vote of a majority of the directors then in office or of the sole remaining director, although less than a quorum exists. Any director may resign effective upon giving written notice to the Chairman of the Board, if any, the President, the Secretary or the Board of Directors, unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to the office when the resignation becomes effective.

 

The shareholders may elect a director at any time to fill any vacancy which the directors are entitled to fill, but which they have not filled. Any such election by written consent shall require the consent of a majority of the shares.

 

Section 5 . INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES AND AGENTS. The corporation may indemnify any Director, Officer, agent or employee as to those liabilities and on those terms and conditions as are specified in Section 317. In any event, the corporation shall have the right to purchase and maintain insurance on behalf of any such persons whether or not the corporation would have the power to indemnify such person against the liability insured against.

 

Section 6. MEETINGS.

 

TIME. Meetings shall be held at such time as the Board shall fix, except that the first meeting of a newly elected Board shall be held as soon after its election as the directors may conveniently assemble.

 

PLACE. Meetings may be held at any place, within or without the State of California, which has been designated in any notice of the meeting, or, if not stated in said notice, or, if there is no notice given, at the place designated by resolution of the Board of Directors.

 

CALL. Meetings may be called by the Chairman of the Board, if any and acting, by the Vice Chairman of the Board, if any, by the President, if any, by any Vice President or Secretary, or by any two directors.

 

NOTICE AND WAIVER THEREOF. No notice shall be required for regular meetings for which the time and place have been fixed by the Board of Directors. Special meetings shall be held upon at least four days’ notice by mail or upon at least forty-eight hours’ notice delivered personally or by telephone or telegraph. Notice of a meeting need not be given to any director who signs a waiver of notice, whether before or after the meeting, or who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice to such director. A notice of waiver of notice need not

 

6



 

specify the purpose of any regular or special meeting of the Board of Directors.

 

Section 7 . SOLE DIRECTOR PROVIDED BY ARTICLES OF INCORPORATION. In the event only one director is required by the By-Laws or Articles of Incorporation, then any reference herein to notices, waivers, consents, meetings or other actions by a majority or quorum of the directors shall be deemed to refer to such notice, waiver, etc., by such sole director, who shall have all the rights and duties and shall be entitled to exercise all of the powers and shall assume all the responsibilities otherwise herein described as given to a Board of Directors.

 

Section 8 . QUORUM AND ACTION. A majority of the authorized number of directors shall constitute a quorum except when a vacancy or vacancies prevents such majority, whereupon a majority of the directors in office shall constitute a quorum, provided such majority shall constitute at least either one-third of the authorized number of directors or at least two directors, whichever is larger, or unless the authorized number of directors is only one. A majority of the directors present, whether or not a quorum is present, may adjourned any meeting to another time and place. If the meeting is adjourned for more than twenty-four hours, notice of any adjournment to another time or place shall be given prior to the time of the adjourned meeting to the directors, if any, who were not present at the time of the adjournment. Except as the Articles of Incorporation, these By Laws and the General Corporation Law may otherwise provide, the act or decision done or made by a majority of the Directors present at a meeting duly held at which a quorum is present shall be the act of the Board of Directors. Members of the Board of Directors may participate in a meeting through use of conference telephone or similar communications equipment, so long as all members participating in such meeting can hear one another, and participation by such use shall be deemed to constitute presence in person at any such meeting.

 

A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of directors, provided that any action which may be taken is approved by at least a majority of the required quorum for such meeting.

 

Section 9 . CHAIRMAN OF THE MEETING. The Chairman of the Board, if any and if present and acting, the Vice Chairman of the Board, if any and if present and acting, shall preside at all meetings. Otherwise, the President, if any and present and acting, or any director chosen by the Board, shall preside.

 

Section 10 . REMOVAL OF DIRECTORS. The entire Board of Directors or any individual director may be removed from office without cause by approval of the holders of at least a majority of the shares provided,that unless the entire Board is removed, an individual director shall not be removed when the votes cast against such removal, or not consenting in writing to such removal, would be sufficient to elect such director if voted cumulatively at an election of directors at which the same total number of votes were cast, or, if such action is taken by written consent, in lieu of a meeting, all shares entitled to vote were voted, and the entire number of directors authorized at the time of the director’s most recent election were then being elected. If any or all directors are so

 

7



 

removed, new directors may be elected at the same meeting or by such written consent. The Board of Directors may declare vacant the office of any director who has been declared of unsound mind by an order of court or convicted of a felony.

 

Section 11 . COMMITTEES. The Board of Directors, by resolution adopted by a majority of the authorized number of directors, may designate one or more committees, each consisting of two or more directors to serve at the pleasure of the Board of Directors. The Board of Directors may designate one or more directors as alternate members of any such committee, who may replace any absent member at any meeting of such committee. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have all the authority of the Board of Directors except such authority as may not be delegated by the provisions of the General Corporation Law.

 

Section 12 . INFORMAL ACTION. The transactions of any meeting of the Board of Directors, however called and noticed or wherever held, shall be as valid as though had at a meeting duly held after regular call and notice, if a quorum is present and if, either before or after the meeting each of the directors not present signs a written waiver of notice, a consent to holding the meeting, or an approval of the minutes thereof. All such waivers, consents, or approvals shall be filed with the corporate records or made a part of the minutes of the meeting.

 

Section 13 . WRITTEN ACTION. Any action required or permitted to be taken may be taken without a meeting if all of the members of the Board of Directors shall individually or collectively consent in writing to such action. Any such written consent or consents shall be filed with the minutes of the proceedings of the Board. Such action by written consent shall have the same force and effect as a unanimous vote of such directors.

 

ARTICLE III

 

OFFICERS

 

Section 1 . OFFICERS. The officers of the corporation shall be a Chairman of the Board or a President or both, a Secretary and a Chief Financial Officer. The corporation may also have, at the discretion of the Board of Directors, one or more Vice Presidents, one or more Assistant Secretaries and such other officers as may be appointed in accordance with the provisions of Section 3 of this Article. One person may hold two or more offices.

 

Section 2 . ELECTION. The officers of the corporation, except such officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article shall be chosen annually by the Board of Directors, and each shall hold his office until he shall resign or shall be removed or otherwise disqualified to serve, or his successor shall be elected and qualified.

 

Section 3 . SUBORDINATE OFFICERS, ETC. The Board of Directors may appoint such other officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the

 

8



 

By-Laws or as the Board of Directors may from time to time determine.

 

Section 4. REMOVAL AND RESIGNATION. Any officer may be removed, either with or without cause, by a majority of the directors at the time in office, at any regular or special meeting of the Board, or, except in case of an officer chosen by the Board of Directors, by any officer upon whom such power of removal may be conferred by the Board of Directors.

 

Any officer may resign at any time by giving written notice to the Board of Directors, or to the President, or to the Secretary of the corporation. Any such resignation shall take effect at the date of the receipt of such notice or at any later time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

 

Section 5 . VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in the By-Laws for regular appointments to such office.

 

Section 6 . CHAIRMAN OF THE BOARD. The Chairman of the Board, if there shall be such an officer, shall, if present, preside at all meetings of the Board of Directors, and exercise and perform such other powers and duties as may be from time to time assigned to him by the Board of Directors or prescribed by the By-Laws.

 

Section 7 . PRESIDENT. Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an officer, the President shall be the Chief Executive Officer of the corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and officers of the corporation. He shall preside at all meetings of the shareholders and in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. He shall be ex officio a member of all the standing committees, including the Executive Committee, if any, and shall have the general powers and duties of management usually vested in the office of President of a corporation, and shall have such other powers and duties as may be prescribed by the Board of Directors or the By-Laws.

 

Section 8. VICE PRESIDENT. In the absence or disability of the President, the Vice Presidents, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all the duties of the President, and when so acting shall have all the powers of, and be subject to, all the restrictions upon, the President. The Vice Presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or the By-Laws.

 

Section 9 . SECRETARY. The Secretary shall keep, or cause to be kept, a book of minutes at the principal office or such other place as the Board of Directors may order, of all meetings of Directors and Shareholders, with the time and place of holding, whether

 

9



 

regular or special, and if special, how authorized, the notice thereof given, the names of those present at Directors’ meetings, the number of shares present or represented at Shareholders’ meetings and the proceedings thereof.

 

The Secretary shall keep, or cause to be kept, at the principal office or at the office of the corporation’s transfer agent, a share register, or duplicate share register, showing the names of the shareholders and their addresses; the number and classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation.

 

The Secretary shall give, or cause to by given, notice of all the meetings of the shareholders and of the Board of Directors required by the By-Laws or by law to be given, and he shall keep the seal of the corporation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the By-Laws.

 

Section 10 . CHIEF FINANCIAL OFFICER. This officer shall keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of account shall at all reasonable times be open to inspection by any director.

 

This officer shall deposit all monies and other valuables in the name and to the credit of the corporation with such depositories as may be designated by the Board of Directors. He shall disburse the funds of the corporation as may be ordered by the Board of Directors, shall render to the President and directors, whenever they request it, an account of all his transactions and of the financial condition of the corporation, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or the By-Laws.

 

ARTICLE IV

 

CERTIFICATES AND TRANSFERS OF SHARES

 

Section 1 . CERTIFICATES FOR SHARES. Each certificate for shares of the corporation shall set forth therein the name of the record holder of the shares represented thereby, the number of shares and the class or series of shares owned by said holder, the par value, if any, of the shares represented thereby, and such other statements, as applicable, prescribed by Sections 416 - 419, inclusive, and other relevant Sections of the General Corporation Law of the State of California (the “General Corporation Law”) and such other statements, as applicable, which may be prescribed by the Corporate Securities Law of the State of California and any other applicable provision of the law. Each such certificate issued shall be signed in the name of the corporation by the Chairman of the Board of Directors, if any, or the Vice Chairman of the Board of Directors, if any, the President, if any, or a Vice President, if any, and by the Chief Financial Officer or an

 

10



 

Assistant Treasurer or the Secretary or an Assistant Secretary. Any or all of the signatures on a certificate for shares may be a facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate for shares shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if such person were an officer, transfer agent or registrar at the date of issue.

 

In the event that the corporation shall issue the whole or any part of its shares as partly paid and subject to call for the remainder of the consideration to be paid therefor, any such certificate for shares shall set forth thereon the statements prescribed by Section 409 of the General Corporation Law.

 

Section 2 . LOST OR DESTROYED CERTIFICATES FOR SHARES. The corporation may issue a new certificate for shares or for any other security in the place of any other certificate theretofore issued by it, which is alleged to have been lost , stolen or destroyed. As a condition to such issuance, the corporation may require any such owner of the allegedly lost, stolen or destroyed certificate or any such owner’s legal representative to give the corporation a bond, or other adequate security, sufficient to indemnify it against any claim that may be made against it, including any expense or liability, on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3 . SHARE TRANSFERS. Upon compliance with any provisions of the General Corporation Law and/or the Corporate Securities Law of 1968 which may restrict the transferability of shares, transfers of shares of the corporation shall be made only on the record of shareholders of the corporation by the registered holder thereof, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation or with a transfer agent or a registrar, if any, and on surrender of the certificate or certificates for such shares properly endorsed and the payment of all taxes, if any, due thereon.

 

Section 4 . RECORD DATE FOR SHAREHOLDERS. In order that the corporation may determine the shareholders entitled to notice of any meeting or to vote or be entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action, the Board of Directors may fix, in advance a record date, which shall not be more than sixty days or fewer than ten days prior to the date of such meeting or more than sixty days prior to any other action.

 

If the Board of Directors shall not have fixed a record date as aforesaid, the record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the business day next preceding the day on which notice is given or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held; the record date for determining shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board of Directors has been taken, shall be the day on which

 

11



 

the first written consent is given; and the record date for determining shareholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto, or the sixtieth day prior to the day of such other action, whichever is later.

 

A determination of shareholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting unless the Board of Directors fixes a new record date for the adjourned meeting, but the Board of Directors shall fix a new record date if the meeting is adjourned for more than forty-five days from the date set for the original meeting.

 

Except as may be otherwise provided by the General Corporation Law, shareholders on the record date shall be entitled to notice and to vote or to receive any dividend, distribution or allotment of rights or to exercise the rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date.

 

Section 5 . REPRESENTATION OF SHARES IN OTHER CORPORATIONS. Shares of other corporations standing in the name of this corporation may be voted or represented and all incidents thereto may be exercised on behalf of the corporation by the Chairman of the Board, the President or any Vice President or any other person authorized by resolution of the Board of Directors.

 

Section 6 . MEANING OF CERTAIN TERMS. As used in these By-Laws in respect of the right to notice of a meeting of shareholders or a waiver thereof or to participate or vote thereat or to assent or consent or dissent in writing in lieu of a meeting, as the case may be, the term “share” or “shares” or “ shareholder” or “shareholders” refers to an outstanding share or shares and to a holder or holders record or outstanding shares when the corporation is authorized to issue only one class of shares, and said reference is also intended to include any outstanding share or shares and any holder or holders of record of outstanding shares of any class upon which or upon whom the Articles of Incorporation confer such rights here there are two or more classes or series of shares or upon which or upon whom the General Corporation Law confers such rights notwithstanding that the Articles of Incorporation may provide for more than one class or series of shares, one or more of which are limited or denied such rights thereunder.

 

Section 7 . CLOSE CORPORATION CERTIFICATES. All certificates representing shares of this corporation, in the event it shall elect to become a close corporation, shall contain the legend required by Section 418 (c).

 

ARTICLE V

 

EFFECT OF SHAREHOLDERS’ AGREEMENT-CLOSE CORPORATION

 

Any Shareholders’ Agreement authorized by Section 300 (b) shall only be effective to modify the terms of these By-Laws if this corporation elects to become a close

 

12



 

corporation with appropriate filing of or amendment to its Articles as required by Section 202 and shall terminate when this corporation ceases to be a close corporation. Such an agreement cannot waive or alter Sections 158 (defining close corporations), 202 (requirements of Articles of Incorporation), 500 and 501 relative to distributions, 111 (merger), 1201 (e) (reorganization) or Chapters 15 (Records and Reports, 16 (Rights of Inspection), 18 (Involuntary Dissolution) or 2 (Crimes and Penalties). Any other provisions of the Code or these By-laws may be altered or waived thereby, but to the extent they are not so altered or waived, these By-Laws shall be applicable.

 

ARTICLE VI

 

CORPORATE CONTRACTS AND INSTRUMENTS-HOW EXECUTED

 

The Board of Directors, except as in the By-Laws otherwise provided, may authorize any officer or officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no officer, agent or employee shall have any power or authority to bind the corporation by any contract or agreement, or to pledge its credit, or to render it liable for any purposes or any amount, except as provided in Section 313 of the Corporations Code.

 

ARTICLE VII

 

CONTROL OVER BY LAWS

 

After the initial By-Laws of the corporation shall have been adopted by the incorporator or incorporators of the corporation, the By-Law say be amended or repealed or new By-Laws may be adopted by the share-holders entitled to exercise a majority of the voting power or by the Board of Directors; provided, however, that the Board of Directors shall have no control over any By-Law which fixes or changes the authorized number of directors of the corporation; provided, further, than any control over the By-Laws herein vested in the Board of Directors shall be subject to the authority of the aforesaid shareholders to amend or repeal the By-Laws or to adopt new By-Laws; and provided further that any By-Law amendment or new By-Law which changes the minimum number of directors to fewer than five shall require authorization by the greater proportion of voting power of the shareholders as hereinbefore set forth.

 

ARTICLE VIII

 

BOOKS AND RECORDS

 

Section 1. RECORDS: STORAGE AND INSPECTION. The corporation shall keep at its principal executive office in the State of California, or, if its principal executive office is not in the State of California, the original or a copy of the By-Laws as amended to date, which shall be open to inspection by the shareholders at all reasonable times during office

 

13



 

hours. If the principal executive office of the corporation is outside the State of California, and, if the corporation has no principal business office in the State of California, it shall upon request of any shareholder furnish a copy of the By-Laws as amended to date.

 

The corporation shall keep adequate and correct books and records of account and shall keep minutes of the proceedings of its shareholders, Board of Directors and committees, if any, of the Board of Directors. The corporation shall keep at its principal executive office, or at the office of its transfer agent or registrar, a record of its shareholders, giving the names and addresses of all shareholders and the number and class of shares held by each. Such minutes shall be in written form. Such other books and records shall be kept either in written form or in any other form capable of being converted into written form.

 

Section 2 . RECORD OF PAYMENTS. All checks, drafts or other orders or payment of money, notes or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 3 . ANNUAL REPORT. Whenever the corporation shall have fewer than one hundred shareholders, the Board of Directors shall not be required to cause to be sent to the shareholders of the corporation the annual report prescribed by Section 1501 of the General Corporation Law unless it shall determine that a useful purpose would be served by causing the same to be sent or unless the Department of Corporations, pursuant to the provisions of the Corporate Securities Law of 1968, shall direct the sending of the same.

 

14




Exhibit 3.41

 

ARTICLES OF INCORPORATION

OF

REM, INC.

 

We, the undersigned, for the purpose of forming a corporation under the Minnesota Business Corporation Act, do hereby associate ourselves as a body corporate and do hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM, INC.

 

ARTICLE II

 

This corporation has been formed for general business purposes.

 

ARTICLE III

 

The corporation shall have all of the powers granted or available under the laws of the State of Minnesota and laws amendatory thereof and supplementary thereto, including but not limited to the following:

 

1.      The power to acquire, own, pledge, dispose of and deal in shares of capital stock, rights, bonds, debentures, notes, trust receipts and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations (including this corporation), associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government or

 

1



 

        by any state, territory, province, municipality or other political subdivision or by any governmental agency, domestic or foreign, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof.

 

2.      The power to aid in any manner any corporation, association, firm or individual, any of who securities, evidences of indebtedness, obligations or stock are held by the corporation directly or indirectly, or in which, or in the welfare of which, the corporation shall have any interest, and to guarantee securities, evidences of indebtedness and obligations of other persons, firms, associations and corporations.

 

3.      The power to carry out all or any part of the purposes of this corporation as principal or agent, or in conjunction, or as a partner of member of a partnership, syndicate or joint venture or otherwise, and in any part of the world to the same extent and as fully as natural persons might or could do.

 

ARTICLE IV

 

The duration of this corporation shall be perpetual.

 

ARTICLE V

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

2



 

ARTICLE VI

 

The minimum amount of stated capital with which this corporation will begin business shall be not less than One Thousand Dollars ($1,000.00).

 

ARTICLE VII

 

The total authorized capital stock of this corporation shall consist of 2,500 shares of common stock having a par value of $10.00 per share.  All shares of stock of this corporation may be issued as full or fractional shares.  Each outstanding fractional share shall have the rights which are provided in these Articles of Incorporation, the By-Laws of this corporation and the laws of the State of Minnesota to which a full share of such stock is entitled, but in the proportion which such fractional share bears to a full share of such stock.

 

All shares of common stock shall be equal in every respect.  At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his name and entitled to vote at such meetings.  Shareholders shall have no rights of cumulative voting.  Shareholders shall not be entitled as a matter of right, preemptive or otherwise, to subscribe or apply for or purchase or receive any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued and thereafter acquired by this corporation.

 

3



 

ARTICLE VIII

 

The names and post office addresses of the incorporators of this corporation are as follows:

 

Richard A. Hackett

 

300 Roanoke Building

 

 

Minneapolis, MN 55402

 

 

 

Nancy G. Barber

 

300 Roanoke Building

 

 

Minneapolis, MN 55402

 

 

 

Jane T. Maas

 

300 Roanoke Building

 

 

Minneapolis, MN 55402

 

ARTICLE IX

 

The management of this corporation shall be vested in a Board of Directors.  The Board of Directors of this corporation shall consist of five (5) directors or such other greater or lesser number of directors as may be permitted by law and as shall be provided in the By-Laws of this corporation or as determined by the shareholders at each annual meeting or any special meeting of the shareholders called for that purpose.  The names and post office addresses of the first Board of Directors of this corporation are as follows:

 

Robert E. Miller

 

6921 York Avenue South

 

 

Edina, MN 55433

 

 

 

Vergene M. Miller

 

6921 York Avenue South

 

 

Edina, MN 55433

 

 

 

Thomas E. Miller

 

6921 York Avenue South

 

 

Edina, MN 55433

 

 

 

Craig R. Miller

 

6921 York Avenue South

 

 

Edina, MN 55433

 

 

 

Douglas V. Miller

 

6921 York Avenue South

 

 

Edina, MN 55433

 

4



 

Each such director shall serve until the first annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office.

 

ARTICLE X

 

The authority to make and alter the By-Laws of this corporation is hereby vested in the Board of Directors of this corporation to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to repeal or alter such By-Laws.

 

Authority is hereby conferred upon and vested in the Board of Directors of this corporation to accept or reject subscriptions for shares of its capital stock, whether such subscriptions be made before or after its incorporation.  The Board of Directors shall have the authority to issue shares of stock and securities of the corporation to the full amount authorized by these Articles of Incorporation, and shall have the authority to grant and issue rights to convert securities of the corporation into shares of stock of the corporation, options to purchase shares or securities convertible into shares, warrants, and other such rights or options, and to fix the terms, provisions and conditions of such rights, options and warrants, including the option price or prices at which shares may be purchased or subscribed for and the conversion basis or bases of such rights, options and warrants.

 

5



 

 

ARTICLE XI

 

The shareholders of this corporation may, by a majority vote of all shares issued, outstanding and entitled to vote:

 

1.              Authorize the Board of Directors to sell, lease, exchange or otherwise dispose of all, or substantially all, of its property and assets, including its good will, upon such terms and conditions and for such considerations, which may be money, shares, bonds, or other instruments for the payment of money or other property, as the Board of Directors deems expedient and in the best interests of the corporation;

 

2.              Amend the Articles of Incorporation of this corporation for any reason or lawful purpose, and in the event that any such amendment adversely affects the rights of holders of shares of different classes, the affirmative vote of a majority of each such class shall be sufficient to adopt the amendment; and

 

3.              Adopt and approve an agreement of merger or consolidation presented to them by the Board of Directors.

 

IN TESTIMONY WHEREOF, we have hereunto set out hands this 4 th day of June , 198 1 .

 

 

/s/ Richard A. Hackett

 

Richard A. Hackett

 

 

 

/s/ Nancy G. Barber

 

Nancy G. Barber

 

 

 

/s/ Jane T. Maas

 

Jane T. Maas

6



 

 

STATE OF MINNESOTA

)

 

 

) ss.

 

COUNTY OF HENNEPIN

)

 

 

On this 4 th day of June , 198 1 , before me a Notary Public within and for said County, personally appeared RICHARD A. HACKETT, NANCY G. BARBER, and JANE T. MAAS, to me known to be the persons named in and who execute the foregoing Articles of Incorporation, and who acknowledged that they executed the same as their free act and deed.

 

 

/s/ Nancy R. Lind

 

Notary Public, Minn.

 

My Commission Expires:

 

7




Exhibit 3.42

 

BY-LAWS

OF

REM, INC.

ARTICLE I

Offices

 

Section 1. Principal Office. The principal office of the corporation shall be in the City of Edina, Minnesota.

 

Section 2. Registered Office. The address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota 55435. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such other places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal office in Edina, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the written notice of meeting.

 

Section 2. Annual Meeting. The annual meeting of the shareholders of this corporation shall be held on the first Monday in October of each year or on such other date during the calendar year as may be designated by the Board of Directors in the written notice of meeting which written notice of meeting shall designate the time of meeting and the place of meeting if other than the corporation’s principal office. At the annual meeting the shareholders shall elect a Board of Directors and transact such other business as may be properly brought before the meeting. If an annual meeting is not held during any calendar year, or if the directors are not elected thereat, the directors may be elected at a special meeting of the shareholders called for that purpose which special meeting shall be called upon the demand of any shareholder entitled to vote, which demand for and call of said special meeting shall be in accordance with the provisions of Section 3 of this Article relating to demands for call of a special meeting of shareholders.

 

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the President and, in his absence, by the Vice-President, or by the Board of Directors or any two or more members thereof, or in the manner hereinafter provided by one or more shareholders holding not less than one-tenth of the voting power of the shareholders. Upon request, in writing by registered mail or delivered in person to the President, Vice President or Secretary, by any person or persons entitled to call a meeting of shareholders, it shall be the duty of such officer forthwith to cause notice to be given to the shareholders entitled to vote, of a meeting to be held at such time as such officer shall fix, not less than ten (10) nor more than sixty (60) days after the receipt of such request. The officer shall not fix a date which unduly delays the meeting or shall have the effect of defeating the purpose of the meeting. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting.

 

Section 4. Notice of Meetings. Written notice of the annual meeting stating the time and place thereof shall be given to each shareholder of record entitled to vote at such meeting at least ten (10) days prior to the date of such annual meeting. Written notice of all special meetings of shareholders stating the time, place and purposes thereof shall also be given to each shareholder of record entitled to vote at such meeting at least five (5) days before the date fixed for such meeting. All notices of meeting shall be mailed to each shareholder at his address as it appears on the stock transfer books of the corporation and shall be deemed delivered when deposited in the United States mail, with postage thereon prepaid. Notices given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid. Any shareholder may waive notice of any meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. Any business may be transacted at the meeting held pursuant to the adjournment and at which a quorum shall be present or represented, which might have been transacted at the adjourned meeting. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital

 

 



 

stock held by such shareholder, but no proxy shall be entitled to vote after eleven (11) months from the date of its execution, unless otherwise provided in the proxy. Every proxy shall be in writing (which shall include telegraphing, cabling or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the time of the meeting. All questions regarding the qualification of voters, the validity of proxies and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. When a quorum is present at any meeting, the vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the Articles of Incorporation or these By-Laws a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

Section 8. Informal Action by Shareholders. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders of record entitled to vote as of the date of such resolution.

 

ARTICLE III

Directors

 

Section 1. General Powers. The business and the property of the corporation shall be managed and controlled by its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of the Articles of Incorporation, these By-Laws and all applicable law.

 

Section 2. Number, Tenure and Qualification. The number of directors (not less than three (3)) which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders subject to increase by resolution of the Board of Directors. In the absence of a resolution fixing the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Section 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office. Directors need not be shareholders.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held immediately after, and at the same place as, the annual meeting of shareholders. Other regular meetings of the Board of Directors may be held at such time and at such place as shall from time to time be determined by the Board of Directors.

 

 



 

Section 4. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President, or in his absence, by the Vice-President, or shall be called by the Secretary on the written request of any two (2) directors. The person or persons authorized to call special meetings may fix the time and place, either within or without the State of Minnesota, for any such special meeting.

 

Section 5. Notice of Meetings. Ten (10) days’ written notice of the annual meeting of directors and of all regular meetings of directors shall be given to all directors. Such notices shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Two (2) days’ written notice of all special meetings of the Board of Directors shall be given to each director. In the event that notice is given by mail, such notice shall be mailed at least four (4) days prior to the special meeting and shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Notice given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid.

 

Any director may waive notice of any meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless his attendance is for the express purpose of objecting to the transaction of business on grounds that the meeting is not lawfully called or convened.

 

Section 6. Quorum and Voting. A majority of the directors then in office shall constitute a quorum for the transaction of business at any regular or special meeting of the Board of Directors. If a quorum shall not be present at any meeting of the Board of Directors, a majority of the directors present may adjourn the meeting from time to time without further notice. The act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as to any question upon which any different or greater vote is required by the Articles of Incorporation, these By-Laws or Minnesota statutes.

 

Section 7. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office even though said remaining directors may be less than a quorum; any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a two-thirds vote of the directors serving at the time of such increase; or said vacancy or newly created directorship may be filled by resolution of the shareholders at any annual meeting or at any special meeting called for that purpose. Unless a prior vacancy occurs by reason of his death, resignation or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

 



 

Section 8. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting a successor or successors may be elected by the vote of the holders of the majority of the shares having voting power present in person or represented by proxy, or if any such vacancy is not so filled, it may be filled by the directors as provided in Section 7 of this Article.

 

Section 9. Executive Committee. The Board of Directors may, by unanimous resolution of all directors then in office, appoint an Executive Committee of three or more directors to meet and act on behalf of the Board of Directors between meetings of the Board. The Executive Committee shall advise and aid the officers of the corporation in all matters concerning the management of its business, and between meetings of directors the Executive Committee shall possess and may exercise all the powers of the Board of Directors with reference to the conduct of the business of the corporation, except the power to fill vacancies in their own membership, which vacancies shall be filled by the Board of Directors. The Executive Committee shall meet at stated times or on notice to all members. It shall fix its own rules of procedure. A majority of the committee shall constitute a quorum but the affirmative vote of a majority of the whole committee shall be necessary on every item of business. The Executive Committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 10. Other Committees. The Board of Directors may appoint such other committees and delegate to such committees such powers and responsibilities as it may from time to time deem appropriate.

 

Section 11. Action in Writing. Any action which might be taken at a meeting of the Board of Directors or of a lawfully constituted executive committee thereof may be taken without a meeting if such action is taken in writing and signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 12. Meeting by Means of Conference Telephone.  Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

Officers

 

Section 1. Number. The officers of the corporation shall be elected by the Board of Directors and shall include a President, one or more Vice-Presidents, a Secretary and a Treasurer. The Board of Directors may also appoint such other officers and assistant

 

 



 

officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties and compensation of all officers. Officers may, but need not, be directors of the corporation.

 

Section 2. Election and Term of Office. Officers shall be elected at each annual meeting of the Board of Directors and shall hold office at the pleasure of the Board. An officer shall hold office until his successor shall have been duly elected unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors may be removed with or without cause at any time by the vote of a majority of the Board of Directors. Any vacancy in any office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice-Presidents. The Vice-President, or Vice-Presidents in case there are more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability or refusal to act, the Vice-President or in the event there be more than one Vice-President, the Vice-Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election, shall perform the duties of the President and when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The secretary shall attend all meetings of the Board of Directors and of the shareholders and record all votes and the minutes of all proceedings of the Board of Directors and of the shareholders in a book to be kept for that purpose. He shall keep the stock books of the corporation and shall have the custody of its corporate seal and attest the same when properly authorized to do so. He shall give or cause to be given notice of all meetings of the shareholders and of special meetings of the Board of Directors, and shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate account of all receipts and disbursements in books belonging to the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office for the term established by the Board of Directors and shall have such powers, perform such duties and be responsible to such other officer as the Board of Directors may from time to time prescribe.

 

ARTICLE V

Certificates of Stock

 

Section 1. Certificates. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice-President and by the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice-President, Secretary or Assistant Secretary may be a facsimile. In case any officer or officers who have signed, or whose facsimile signature or signatures have been used on any such certificate or certificates, shall cease to be such officer or officers of the corporation, whether because of death, resignation or otherwise, before such certificate or certificates have been delivered by the corporation, such certificate or certificates may nevertheless be adopted by the corporation and be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures have been used thereon had not ceased to be such officer or officers of the corporation. The seal of the corporation or a facsimile thereof may, but need not, be affixed to certificates of stock. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all

 

 



 

purposes.

 

ARTICLE VI

Contracts, Loans, Checks and Deposits

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation, and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VII

Indemnification

 

Section 1. Indemnification. The corporation acting through its Board of Directors, or as otherwise provided in this By-Law, shall as fully as may be permitted from time to time by the statutes and decisional law of the State of Minnesota or by any other applicable rules or principles of law indemnify each officer of the corporation against the expense of any action to which he was or is a party or is threatened to be made a party by reason of the fact that he is or was an officer of the corporation. Any provision in these By-Laws which would prevent the indemnification of an officer to the full extent permitted by law as it may from time to time be expanded by statute, decision of court or otherwise, shall be deemed amended to conform to such expanded right of indemnification without formal action by the Board of Directors or shareholders.

 

Section 2. Definitions. As used in this By-Law: (i) The term “officer” means any person who is, was or may hereafter be a director, officer, employee or agent of this corporation or, at the request of this corporation, of any other corporation or of any partnership, joint venture, trust or other enterprise and the rights of indemnification under this By-Law shall inure to the benefit of the heirs, executors and administrators of any of such persons, (ii) the term “action” means any threatened, pending or completed action,

 

 



 

suit or proceeding, wherever brought, whether civil, criminal, administrative or investigative including those by or in the right of the corporation and whether or not involving an act or omission of an officer in his capacity as such and whether or not he is an officer at the time of such action, and (iii) the term “expenses of any action” shall include attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with an action.

 

Section 3. Standard of Conduct. An officer shall be indemnified with respect to any action (other than an action by or in the right of the corporation to procure a judgment in its favor) if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and if it is a criminal action, he had no reasonable cause to believe his conduct was unlawful. If the action be one by or in the right of the corporation to procure a judgment in its favor, then in addition to the requirements of the preceding sentence, an officer shall be indemnified only if he is not adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation or if he is adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, then he shall be indemnified only to the extent that the court in which such action was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. If he is successful on the merits or otherwise in defense of any action, an officer shall be indemnified for expenses actually and reasonably incurred by him in connection with such action. In all other cases (other than an action in which the officer is successful on the merits or otherwise in defense of such action or in an action by or in the right of the corporation to procure a judgment in its favor where the officer has been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation), an officer shall be indemnified, unless ordered by a court, only as authorized in the specific case upon a determination that indemnification of the officer is proper in the circumstances because he has met the applicable standard of conduct set forth above. Such determination shall be made by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders. The determination may be made that he is entitled to indemnification as to some matters even though not so entitled as to others. The termination of any action by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the officer did not act in a manner entitling him to indemnification under this By-Law.

 

Section 4. Determination of Conduct. Except where an officer is successful on the merits or otherwise in the defense of an action and except where a court determination is required by law for indemnification in an action by or in the right of the corporation in which an officer has been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, an officer shall first seek a determination that he met the applicable standard of conduct set forth above from the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action,

 

 



 

or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders, it being the belief of this corporation that the best judges of an officer’s conduct are those familiar with the business activities of the corporation. In the event that it is determined that the officer partially or completely failed to meet the applicable standard of conduct, or if no determination is reached within a reasonable time, the officer may apply to the District Court of the State of Minnesota for a determination of his right to indemnification and the result of any prior determination of that right by disinterested directors or by independent legal counsel or by the shareholders shall not be entered into evidence or considered by the court in its independent determination.

 

Section 5. Expenses Advance Expenses incurred in defending an action may be paid by the corporation in advance of the final disposition of such action as authorized in the manner provided in Section 3 of this ARTICLE VII upon receipt of an undertaking by or on behalf of the officer to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the corporation as authorized by law.

 

Section 6. Nonexclusivity. The indemnification provided by this By-Law shall not exclude any other right to which an officer may be entitled under any agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall not imply that the corporation may not provide lawful indemnification not expressly provided for in this By-Law.

 

Section 7. Insurance. The corporation may purchase and maintain insurance on behalf of any officer against any liability asserted against him and incurred by him in any such capacity to the full extent as may from time to time be permitted by law.

 

Section 8. Notice to Shareholders. If an officer is indemnified by the corporation other than by court order or action by the shareholders, the corporation shall, not later than the next annual meeting of shareholders unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, mail to its shareholders of record at the time entitled to vote for the election of directors a statement specifying the officers paid, the amount paid, and the nature and status of the litigation or threatened litigation at the time of such payment.

 

ARTICLE VIII

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their

 

 



 

absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall begin on the 1st day of January and end on the 31st day of December in each year.

 

Section 4. Seal. The corporate seal of this corporation shall have engraved thereon the name of the corporation and the words “Minnesota” and “Corporate Seal”.

 

Section 5. Amendments. Except as limited by the Articles of Incorporation of this corporation, these By-Laws may be altered or amended by the Board of Directors at any regular or special meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

We, the undersigned, President and Secretary respectively of REM, INC., a Minnesota corporation, do hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 18th day of August, 1981.

 

 

/s/ Robert E. Miller

 

 

President of REM, INC.

 

 

 

 

/s/ Craig R. Miller

 

 

Secretary of REM, INC.

 

 




Exhibit 3.43

 

ARIZONA CORPORATION COMMISSION
CORPORATIONS DIVISION

 

Phoenix Address:

1300 West Washington

 

Tucson Address:

400 West Congress

 

Phoenix Arizona 85007-2929

 

 

Tucson, Arizona 85701-1347

 

CERTIFICATE OF DISCLOSURE

A.R.S. § 10-202.D

 

CHECK APPROPRIATE BOX (A or B)

 

REM Arizona Rehabilitation, Inc.

ANSWER “C”

 

EXACT CORPORATE NAME

 

THE UNDERSIGNED CERTIFY THAT:

 

A.

No persons serving either by elections or appointment as officers, directors, trustees, incorporators and persons controlling or holding over 10% of the issued and outstanding common shares or 10% of any other proprietary, beneficial or membership interest in the corporation:

ý

 

1.                Have been convicted of a felony involving a transaction in securities, consumer fraud or antitrust in any state or federal jurisdiction within the seven-year period immediately preceding the execution of this Certificate.

2.                Have been convicted of a felony, the essential elements of which consisted of fraud, misrepresentation, theft by false pretenses, or restraint of trade or monopoly in any state or federal jurisdiction within the seven-year period immediately preceding the execution of this Certificate.

3.                Have been or are subject to an injunction, judgment, decree or permanent order of any state of federal court entered within the seven-year period immediately preceding the execution of this Certificate wherein such injunction, judgment, decree or permanent order:

(a)           Involved the violation of fraud or registration provisions of the securities laws of that jurisdiction; or

(b)          Involved the violation of the consumer fraud laws of that jurisdiction; or

(c)           Involved the violation of the antitrust or restraint of trade laws of that jurisdiction.

 

B.

For any person or persons who have been or are subject to one or more of the statements in Items A.1 through A.3 above, the following information MUST be attached:

o

 

1.                Full name, prior name(s) and aliases, if used.

2.                Full birth name.

3.                Present home address.

4.                Prior addresses (for immediate preceding 7-year period).

5.                Date and location of birth.

6.                Social Security number.

7.                The nature and description of each conviction or judicial action, date and location, the court and public agency involved and file or cause number of case.

 

C.              Has any person serving as an officer, director, trustee or incorporator of the corporation served in any such capacity or held or controlled over 20% of the issued and outstanding common shares, or 20% of any other proprietary, beneficial or membership interest in any corporation which as been placed in bankruptcy, receivership or had its charter revoked, or administratively or judicially dissolved by any state or jurisdiction?

Yes  o   No   ý

 

IF YOUR ANSWER TO THE ABOVE QUESTION IS “YES”, YOU MUST ATTACH THE FOLLOWING INFORMATION FOR EACH CORPORATION:

 

1.                Name and address of the corporation.

2.                Full name (including aliases) and address of each person involved.

3.                State(s) in which the corporation: (a) Was incorporated (b) Has transacted business.

4.                Dates of corporate operation.

5.                Date and case number of Bankruptcy or date of revocation/administrative dissolution.

 

D.             The fiscal year end adopted by the corporation is 12-31

 

Under penalties of law, the undersigned incorporator(s)/officer(s) declare(s) that I (we) have examined this Certificate, including any attachments, and to the best of my (our) knowledge and belief it is true, correct, and complete. THE SIGNATURE(S) MUST BE DATED WITHIN THIRTY (30) DAYS OF THE DELIVERY DATE.

 

BY

/s/ Nancy Roetman Menzel

 

BY:

/s/ Alice E. Campbell

PRINT NAME

Nancy Roetman Menzel

 

PRINT NAME

Alice E. Campbell

TITLE

Incorporator

DATE

11/5/98

 

TITLE

Incorporator

DATE

11/5/98

 

DOMESTIC CORPORATIONS: ALL INCORPORATORS MUST SIGN THE INITIAL CERTIFICATE OF DISCLOSURE. If within sixty days, any person becomes an officer, director, president or person controlling or holding over 10% of the issued and outstanding shares or 10% of any other proprietary, beneficial, or membership interest in the corporation and the person was not included in this disclosure, the corporation must file an AMENDED certificate signed by at least one duly authorized officer of the corporation.

 

FOREIGN CORPORATIONS: MUST BE SIGNED BY AT LEAST ONE DULY AUTHORIZED OFFICER OF THE CORPORATION.

 

[ILLEGIBLE] 0022-Business Corporations

 

[ILLEGIBLE]

 

1



 

ARTICLES OF INCORPORATION

OF

REM ARIZONA REHABILITATION, INC.

 

The undersigned, acting as incorporators of a corporation under the Arizona Business Corporation Act, adopt the following articles of Incorporation for such corporation:

 

FIRST    The name of the corporation is REM Arizona Rehabilitation, Inc.

 

SECOND    The period of its duration is perpetual.

 

THIRD    The purposes for which the corporation is organized are to engage in the transaction of any or all lawful purposes for which corporations may be incorporated under the provisions of the Arizona Business Corporation Act.

 

FOURTH    A brief statement of the character of business which the corporation initially intends to actually conduct in Arizona is:

 

To provide health care related services, including but not limited to services for acquired brain injury persons and/or developmentally disabled persons.

 

FIFTH    The aggregate number of shares which the corporation has authority to issue is one hundred thousand (100,000) of the par value of one dollar ($1.00) each.

 

SIXTH    The name and address of the initial statutory agent and registered office of the corporation is Chris Assmussen, 722 West Loughlin, Chandler, Arizona 85224.

 

SEVENTH   The number of directors constituting the initial board of directors of the corporation is three, and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors be elected and qualify are as follows:

 

Name

 

Address

Thomas E. Miller

 

6921 York Avenue South

 

 

Edina, Minnesota 55435

 

 

 

Craig R. Miller

 

6921 York Avenue South

 

 

Edina, Minnesota 55435

 

 

 

Douglas V. Miller

 

6921 York Avenue South

 

 

Edina, Minnesota 55435

 

2



 

EIGHTH    The name and address of each incorporator is as follows:

 

Name

 

Address

 

 

 

Nancy Roetman Menzel

 

3400 City Center

 

 

33 South Sixth Street

 

 

Minneapolis, MN 55042

 

 

 

Alice E. Campbell

 

3400 City Center

 

 

33 South Sixth Street

 

 

Minneapolis, MN 55042

 

NINTH    Additional provisions not inconsistent with law which the incorporators elect to set forth are as follows:  The personal liability of each director to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director are hereby limited to the fullest extent permitted by law:

 

Dated: October 29 th , 1998

 

 

 

/s/ Nancy Roetman Menzel

 

Nancy Roetman Menzel

 

 

 

/s/ Alice E. Campbell

 

Alice E. Campbell

 

 

CHRIS ASSMUSSEN, having been designated to act as statutory agent, hereby consents to act in that capacity until he is removed or submits his resignation, in accordance with Arizona law.

 

 

 

/s/ Chris Assmussen

 

Chris Assmussen

 

3




Exhibit 3.44

 

BY-LAWS

OF

REM ARIZONA REHABILITATION, INC.

ARTICLE I

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is Chris Assmussen, 3150 North 24th Street, Suite A200, Phoenix, Arizona 85016. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Arizona as the Board of Directors may from time to time determine.

 

ARTICLE II

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held within any thirteen (13) month period, the superior court in the county of the known place of business of the corporation may, on the application of any shareholder, order a meeting to be held.

 

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than fifty (50) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given, by an officer of the corporation at the direction of the person or persons calling the meeting, to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or

 

 



 

convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than seventy (70) days nor less than ten (10) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by

 

 



 

written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors.  In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Arizona, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors except that, if less than the entire board is to be removed, no one of the directors may be removed if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire board of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may

 

 



 

be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members must be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Vice President, a Secretary, and a Treasurer. The Board of Directors may also appoint additional Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

 



 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and

 

 



 

Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Arizona, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office,

 

 



 

may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the

 

 



 

terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM Arizona Rehabilitation, Inc., an Arizona corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 6th day of November, 1998.

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 




Exhibit 3.45

 

ARTICLES OF INCORPORATION

OF

REM TEMPORARY SERVICES, INC.

 

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

Name

 

The name of this corporation shall be REM Temporary Services, Inc.

 

ARTICLE II

Registered Office

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, MN 55435.

 

ARTICLE III

Authorized Capital

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, under Minnesota statutes Section 302A.413 (or similar provisions of future law) to acquire any part of any unissued shares or other securities of this corporation or any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

 



 

 

ARTICLE VI

Incorporator

The name and address of the incorporator of this corporation is:

 

 

Nancy G. Barber Walden

 

Gray, Plant, Mooty, Mooty & Bennett, P.A.

 

3400 City Center, 33 South Sixth Street

 

Minneapolis, MN 55402

 

ARTICLE VII

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Minnesota Statutes Section 302A.559 or on the sale of unregistered securities or securities fraud under Minnesota Statutes Section 80A.23; or (iv) liability for any transaction from which the director derived an improper personal benefit. If Minnesota Statutes Chapter 302A hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by Minnesota Statutes Chapter 302A, as amended. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

Directors Action by Written Consent

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 



 

IN WITNESS WHEREOF , the undersigned has set his hand this 5th day of June, 1998.

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden

 



 

ARTICLES OF AMENDMENT
OF
ARTICLES OF INCORPORATION
OF
REM TEMPORARY SERVICES, INC.

 

I, the undersigned, as President of REM TEMPORARY SERVICES, INC., a Minnesota corporation, do hereby certify that the shareholders of the corporation have unanimously resolved to amend the Articles of Incorporation in accordance with the following resolutions:

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended as follows:

 

ARTICLE I

 

The name of this corporation shall be REM ARROWHEAD, INC.

 

FURTHER RESOLVED, That Thomas E. Miller, the President of this corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to chapter 302A, Minnesota Statutes.

 

IN WITNESS WHEREOF, I have hereunto subscribed my name this 13 day December, 2001

 

 

REM TEMPORARY SERVICES, INC.

 

 

 

 

/s/ Thomas Miller

 

 

Its President

 




Exhibit 3.46

 

BY-LAWS

OF

REM TEMPORARY SERVICES. INC.

ARTICLE I

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be

 

 



 

called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver

 

 



 

of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board

 

 



 

of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this

 

 



 

Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

 



 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

The undersigned, Secretary of REM TEMPORARY SERVICES, INC., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 23rd day of June, 1998.

 

 

 

 

/s/ Craig R. Miller

 

 

 

Secretary

 

 




Exhibit 3.47

 

ARTICLES OF INCORPORATION

 

OF

 

HUMBOLDT AVENUE PROPERTIES, INC.

 

We, the undersigned, for the purpose of forming a corporation under the Minnesota Business Corporation Act, do hereby associate ourselves as a body corporate and do hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be HUMBOLDT AVENUE PROPERTIES, INC.

 

ARTICLE II

 

This corporation has been formed for general business purposes.

 

ARTICLE III

 

The corporation shall have all of the powers granted or available under the laws of the State of Minnesota and laws amendatory thereof and supplementary thereto, including but not limited to the following:

 

1.                                        The power to acquire, own, pledge, dispose of and deal in shares of capital stock, rights, bonds, debentures, notes, trust receipts and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations (including this corporation), associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government or

 



 

by any state, territory, province, municipality or other political subdivision or by any governmental agency, domestic or foreign, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof.

 

2.                                        The power to aid in any manner any corporation, association, firm or individual, any of whose securities, evidences of indebtedness, obligations or stock are held by the corporation directly or indirectly, or in which, or in the welfare of which, the corporation shall have any interest, and to guarantee securities, evidences of indebtedness and obligations of other persons, firms, associations and corporations.

 

3.                                        The power to carry out all or any part of the purposes of this corporation as principal or agent, or in conjunction, or as a partner or member of a partnership, syndicate or joint venture or otherwise, and in any part of the world to the same extent and as fully as natural persons might or could do.

 

ARTICLE IV

 

The duration of this corporation shall be perpetual.

 

ARTICLE V

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

2



 

ARTICLE VI

 

The minimum amount of stated capital with which this corporation will begin business shall be not less than One Thousand Dollars ($1,000.00).

 

ARTICLE VII

 

The total authorized capital stock of this corporation shall consist of 2,500 shares of common stock having a par value of $10.00 per share.  All shares of stock of this corporation may be issued as full or fractional shares.  Each outstanding fractional share shall have the rights which are provided in these Articles of Incorporation, the By-Laws of this corporation and the laws of the State of Minnesota to which a full share of such stock is entitled, but in the proportion which such fractional share bears to a full share of such stock.

 

All shares of common stock shall be equal in every respect. At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his name and entitled to vote at such meetings.  Shareholders shall have no rights of cumulative voting. Shareholders shall not be entitled as a matter of right, preemptive or otherwise, to subscribe or apply for or purchase or receive any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued and thereafter acquired by this corporation.

 

3



 

ARTICLE VIII

 

The names and post office addresses of the incorporators of this corporation are as follows:

 

Richard A. Hackett

300 Roanoke Building

 

Minneapolis, MN 55402

 

 

Nancy G. Barber Walden

300 Roanoke Building

 

Minneapolis, MN 55402

 

 

Jane T. Willette

300 Roanoke Building

 

Minneapolis, MN 55402

 

ARTICLE IX

 

The management of this corporation shall be vested in a Board of Directors.  The Board of Directors of this corporation shall consist of five (5) directors or such other greater or lesser number of directors as may be permitted by law and as shall be provided in the By-Laws of this corporation or as determined by the shareholders at each annual meeting or any special meeting of the shareholders called for that purpose.  The names and post office addresses of the first Board of Directors of this corporation are as follows:

 

Robert E. Miller

6921 York Avenue South

 

Edina, MN 55433

 

 

Vergene M. Miller

6921 York Avenue South

 

Edina, MN 55433

 

 

Thomas E. Miller

6921 York Avenue South

 

Edina, MN 55433

 

 

Craig R. Miller

6921 York Avenue South

 

Edina, MN 55433

 

 

Douglas V. Miller

6921 York Avenue South

 

Edina, MN 55433

 

4



 

Each such director shall serve until the first annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office.

 

ARTICLE X

 

The authority to make and alter the By-Laws of this corporation is hereby vested in the Board of Directors of this corporation to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to repeal or alter such By-Laws.

 

Authority is hereby conferred upon and vested in the Board of Directors of this corporation to accept or reject subscriptions for shares of its capital stock, whether such subscriptions be made before or after its incorporation.  The Board of Directors shall have the authority to issue shares of stock and securities of the corporation to the full amount authorized by these Articles of Incorporation, and shall have the authority to grant and issue rights to convert securities of the corporation into shares of stock of the corporation, options to purchase shares or securities convertible into shares, warrants, and other such rights or options, and to fix the terms, provisions and conditions of such rights, options and warrants, including the option price or prices at which shares may be purchased or subscribed for and the conversion basis or bases of such rights, options and warrants.

 

5



 

ARTICLE XI

 

The shareholders of this corporation may, by a majority vote of all shares issued, outstanding and entitled to vote:

 

1.                                        Authorize the Board of Directors to sell, lease, exchange or otherwise dispose of all, or substantially all, of its property and assets, including its good will, upon such terms and conditions and for such considerations, which may be money, shares, bonds, or other instruments for the payment of money or other property, as the Board of Directors deems expedient and in the best interests of the corporation;

 

2.                                        Amend the Articles of Incorporation of this corporation for any reason or lawful purpose; and in the event that any such amendment adversely affects the rights of holders of shares of different classes, the affirmative vote of a majority of each such class shall be sufficient to adopt the amendment; and

 

3.                                        Adopt and approve an agreement of merger or consolidation presented to them by the Board of Directors.

 

IN TESTIMONY WHEREOF, we have hereunto set our hands this 24th day of August, 1981.

 

 

/s/ Richard A. Hackett

 

 

Richard A. Hackett

 

 

 

 

 

 

 

 

/s/ Nancy G. Barber Walden

 

 

Nancy G. Barber Walden

 

 

 

 

 

 

 

 

/s/ Jane T. Willette

 

 

Jane T. Willette

 

 

6



 

STATE OF MINNESOTA

)

 

 

)

ss.

COUNTY OF HENNEPIN

)

 

 

On this 24th day of August, 1981, before me a Notary Public within and for said County, personally appeared RICHARD A. HACKETT, NANCY G. BARBER WALDEN, and JANE T. WILLETTE, to me known to be the persons named in and who executed the foregoing Articles of Incorporation, and who acknowledged that they executed the same as their free act and deed.

 

 

/s/ Cheryl F. Devaal

 

Notary Public, Hennepin County, Minn.

 

My Commission Expires:

 

 

 

[SEAL]

CHERYL F. DEVAAL

 

NOTARY PUBLIC – MINNESOTA

 

HENNEPIN COUNTY

 

My Commission Expires Mar. 18, 1982

 

 

 

[SEAL]

 

7



 

CERTIFICATE OF AMENDMENT

OF

ARTICLES OF INCORPORATION

OF

HUMBOLDT AVENUE PROPERTIES, INC.

 

We, the undersigned, Robert E. Miller, as President and Craig R. Miller, as Secretary of Humboldt Avenue Properties, Inc., a corporation organized and existing under the laws of the State of Minnesota, do hereby certify that by written resolution of the shareholders dated [ILLEGIBLE], it was unanimously resolved by such shareholders that the Articles of Incorporation of the corporation be amended in accordance with the following resolution:

 

RESOLVED, That the name of the corporation as stated in the Articles of Incorporation of this corporation be, and the same hereby is, changed, and the name of this corporation shall be DULUTH PROPERTIES, INC.

 

FURTHER RESOLVED, That the President and Secretary of this corporation be, and they hereby are, authorized and directed to make, execute and acknowledge a Certificate of Amendment embracing the foregoing resolution and to cause such Certificate of Amendment to be filed and recorded in the manner required by law.

 

IN WITNESS WHEREOF, We have hereunto subscribed our names as officers of the corporation pursuant to the foregoing resolution this [ILLEGIBLE] day of [ILLEGIBLE], 1982.

 

 

/s/ Robert E. Miller

 

 

Robert E. Miller

 

 

 

 

 

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 



 

STATE OF MINNESOTA

)

 

 

)

ss.

ACKNOWLEDGEMENT

COUNTY OF HENNEPIN

)

 

 

 

On this [ILLEGIBLE] day of June, 1982, before me, a Notary Public within and for said County, personally appeared Robert E. Miller and Craig R. Miller, to me known to be the persons who executed the foregoing Certificate of Amendment of Articles of Incorporation, who, being be me each duly sworn, did say, the said Robert E. Miller, that he is the President, and the said Craig R. Miller, that he is the Secretary of Humboldt Avenue Properties, Inc., the corporation named in the foregoing Certificate of Amendment; and declared that they executed said Certificate of Amendment as the President and Secretary of said corporation by authority of the shareholders of the corporation, and acknowledged that they executed the foregoing Certificate of Amendment as their free act and deed as the free act and deed of said corporation.

 

 

/s/ Melvin R. Mooty

 

 

Notary Public

 

 

 

[SEAL]

MELVIN R. MOOTY

 

NOTARY PUBLIC - MINNESOTA

 

HENNEPIN COUNTY

 

My Commission Expires Nov. 19, 1986

 

 

[SEAL]

 

 



 

ARTICLES OF AMENDMENT

OF THE

ARTICLES OF INCORPORATION

OF

DULUTH PROPERTIES, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of Duluth Properties, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on July 24, 1985:

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM- GRANT, INC.

 

 

 

 

 

/s/ Robert E. Miller

 

 

Robert E. Miller , President

 

[SEAL]

LISA ELLIS

 

 

 

NOTARY PUBLIC - MINNESOTA

 

 

 

HENNEPIN COUNTY

 

/s/ Craig R. Miller

 

My commission expires 10/14/90

 

Craig R. Miller, Secretary

 

 

 

 

 

 

 

Subscribed and sworn to before me

 

 

 

 

this 24 day of July, 1985.

 

 

[SEAL]

 

 

 

 

 

 

/s/ Lisa Ellis

 

 

 

 

 



 

 

 

 

State of Minnesota

 

See instructions at bottom

 

 

 

 

Office of the Secretary of State

 

of page for completing

 

 

 

 

 

 

this form.

 

 

[SEAL]

 

 

 

 

 

 

 

 

CERTIFICATE OF RIGHT OR CONSENT TO

 

 

 

 

 

 

THE USE OF AN ASSUMED NAME OR CORPORATE NAME

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Desired Corporate or Assumed Name

REM–Grand, Inc.

 

 

 

My use of the above assumed name or corporate name has been denied by the Secretary of State because of the existence of the following name which has been deemed to be the same or deceptively similar.

 

Conflicting Name

REM–Grant, Inc.

 

I certify that I have the right to the use of that assumed name or corporate name because I have: (“ ý ” one)

 

 

 

ý

 

Received the attached signed consent of all corporations, partnerships and single proprietorships operating under the same or deceptively similar name.

 

 

 

 

 

Received the attached certified copy of a final decree of a court of this state establishing my prior right to the use of this name.

 

 

 

 

 

Fulfilled the requirements of Minnesota Statutes 302A. 115, Subd. 1 (d) (1)

 

 

 

 

 

NOTE: In order to use this procedure, “ ý ” the large box and all four smaller boxes.)

 

 

 

 

 

The corporation partnership or single proprietorship has not filed any documents with the Office of the Secretary of State in the previous three year period;

 

 

 

 

 

My written notice sent to them by certified mail has been returned as undeliverable;

 

 

 

 

 

After diligent inquiry, I have been unable to find any telephone listing in the county of the registered office; and

 

 

 

 

 

I have no knowledge that they are currently engaged in business in this state.

 

 

 

I swear that the foregoing is true and accurate and that I have the authority to sign this document on behalf of the corporation or other person or unincorporated association requesting the use of the above mentioned name.

 

 

 

Signed:

 

/s/ Thomas E. Miller

Position:

 

Vice President

 

 

 

STATE OF MINNESOTA

 

 

 

 

ss

 

 

County of

Hennepin

 

 

 

 

 

 

The foregoing instrument was acknowledged before me this 15 day January, 1986.

 

 

 

 

 

Notarial

[SEAL]

 

[SEAL]

 

/s/ Kelly Anderson

Seal

 

 

 

 

[ILLEGIBLE]

 

OVER

 

INSTRUCTIONS

 

FOR USE BY SECRETARY OF STATE

 

 

 

1. Complete one form for each conflicting name.

 

 

 

 

 

2. Type or print with dark black ink.

 

 

 

 

 

3. Filing Fee: $15.00

 

 

 

 

 

4. Make check for the filing fee payable to the Secretary of State.

 

 

 

 

 

5. Mail or bring completed form to:

 

 

Secretary of State

 

 

Corporation Division

 

 

180 State Office Building

 

 

St. Paul, MN 55155

 

 

(612) 296-2803

 

 

 



 

CONSENT TO THE USE OF AN ASSUMED NAME OR CORPORATE NAME

 

(Assumed Name or Corporate Name)

 

 

REM Grant, Inc.

 

, a

 

 

 

 

 

 

 

ý

  corporation,

o

  partnership,

o

  limited partnership,

o

  sole proprietorship,

 

 

 

 

 

 

 

 

o

  natural person residing in

 

  county

o

  other

 

 

 

 

 

 

 

 

herby consents to the use of the name

REM-Grand, Inc.

 

(Insert desired name)

 

 

 

 

 

 

 

by

 

REM-Blaisdell, Inc., now REM-Grand, Inc. by change of corporate name

 

 

 

located at: (street address)

6921 York Avenue South

,

(county)

Hennepin

,

 

 

 

 

 

 

(city, state, zip)

Edina, Minnesota 55435

,

ý unconditionally

 

 

 

 

 

o with the following conditions:

 

 

 

 

I swear that the foregoing is true and accurate and that I have the authority to consent to the use of this name on

behalf of

 

REM-Grant, Inc.

.

 

 

 

 

 

 

 

 

 

 

 

Signed:

    /s/ Thomas E. Miller

 

 

 

 

Position:

    Vice President

 

 

 

 

 

 

 

 

 

 

 

 

 

 

STATE OF MINNESOTA

 

 

 

ss

 

County of

Hennepin

 

 

 

 

The foregoing instrument was acknowledged before me this 15 day of January, 1986.

 

 

 

(Notarial
Seal)

[SEAL]

 

[SEAL]

/s/ Kelly Anderson

 

 

 

 

 

(Notary Public)

 

NOTE: Conditions must be privately enforced.

 

 

 

 

 

 

 

 

 

 

 

 

[SEAL]

 

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION OF

REM-GRANT, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM-Grant, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 13, 1987.

 

RESOLVED, That the Articles of Incorporation of this corporation be amended by the addition thereto of the following Article XII:

 

ARTICLE XII

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability under Sections 302A.559 or 80A.23 of the Minnesota Statutes, (iv) liability for any transaction from which the director derived an improper personal benefit, or (v) liability for any act or omission occurring prior to the date when this Article becomes effective. If Chapter 302A, the Minnesota Business Corporation Act, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

 

 

Subscribed and sworn to before me this 13 day of August, 1987

 

 

 

 

    [SEAL]

 

/s/ Lisa Ellis

 

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION OF

REM-GRANT, INC.

 

The undersigned, Thomas E. Miller, President and Craig R. Miller, Secretary of REM-Grant, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by written action of the sole shareholder of the corporation on December 4, 1987.

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Stearns, Inc.

 

 

 

/s/ Thomas E. Miller

 

Thomas E. Miller, President

 

 

 

 

 

   /s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

 

 

Subscribed and sworn to before me this 4 day of December, 1987.

 

 

 

 

 

 

/s/ Tina M. Chapman

 

 

STATE OF MINNESOTA

 

 

 

DEPARTMENT OF STATE

 

 

 

FILED

[SEAL]

 

 

DEC 21 1987

 

 

 

 

 

/s/ Joan Anderson Growe

 

 

Secretary of State

 



 

ARTICLES OF MERGER

 

OF

 

REM-FERNWOOD, INC.

 

AND

 

REM-ST. CLOUD, INC.

 

WITH AND INTO

 

REM-STEARNS, INC.

 

(to be known as REM CENTRAL LAKES, INC., after the merger)

 

Pursuant to the provisions of the Minnesota Business Corporation Act, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM-Stearns, Inc., REM-Fernwood, Inc., and REM-St. Cloud, Inc., are each business corporations organized and existing under the laws of the State of Minnesota and are subject to the provisions of the Minnesota Business Corporation Law.

 

Second: REM-Stearns, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Fernwood, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-St. Cloud, Inc., has issued and outstanding one hundred (100) shares of common stock

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM-Stearns, Inc., REM-Fernwood, Inc., and REM-St. Cloud, Inc., in compliance with Minnesota Statutes Section 302A.613.

 

Fourth: The effective date of the Merger provided for in the Agreement and Plan of Merger shall be January 1, 2000, at 12:01 a.m.

 

Executed at Minneapolis, Minnesota, on December 22, 1999.

 

 

REM-STEARNS, INC.

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller
Its President

 



 

 

REM-FERNWOOD, INC.

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller
Its President

 

 

 

 

REM-ST. CLOUD, INC.

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller
Its President

 



 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

REM-FERNWOOD, INC.

 

AND

 

REM-ST. CLOUD, INC.

 

WITH AND INTO

 

REM-STEARNS, INC.

 

AGREEMENT AND PLAN OF MERGER , (the “Plan”), dated December 16, 1999, for the merger of REM-Fernwood, Inc., a Minnesota corporation (“REM-Fernwood”), and REM-St. Cloud, Inc., a Minnesota corporation (“REM-St. Cloud”) (hereinafter collectively referred to as the “Merged Corporations”), with and into REM-Stearns, Inc., a Minnesota corporation (which by reason of the merger will become REM Central Lakes, Inc., a Minnesota corporation) (the “Surviving Corporation”). (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS , the Constituent Corporations are corporations duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS , The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE , subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM-Stearns, Inc., a Minnesota corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger. The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be January 1, 2000, at 12:01 a.m. Upon the Effective Date of the Merger, the separate existences of the Merged Corporations shall cease and the Merged Corporations shall be merged into the Surviving Corporation.

 

1



 

ARTICLE II

 

Articles of Incorporation;
Authorized Shares

 

As a consequence of the Merger, the Articles of Incorporation of the Surviving Corporation, shall be amended and restated in their entirety to read as annexed hereto as Schedule A , which shall be the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until otherwise amended or repealed.

 

ARTICLE III

 

Bylaws; Registered Office

 

As a consequence of the Merger, the Bylaws of the Surviving Corporation, as amended to date, shall be the Bylaws of the Surviving Corporation after the Merger. The registered office of the Surviving Corporation as of the Effective Date of the Merger shall be the registered office of the Surviving Corporation after the Merger, to-wit: 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE IV

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified. The directors and officers of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE V

 

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule B annexed hereto.

 

ARTICLE VI

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to, without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature, of the Constituent

 

2



 

Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE VII

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations. The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used. Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 

ARTICLE VIII

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 302A.613 of the Minnesota Business Corporation Act, Articles of Merger shall be executed and delivered to the Secretary of State of the State of Minnesota for filing as provided by the Minnesota Business Corporation Act. The Constituent Corporations shall also cause to be performed all necessary acts within the State of Minnesota and elsewhere to effectuate the Merger.

 

3



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM-STEARNS, INC.
a Minnesota corporation
(the Surviving Corporation)

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller
Its President

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller
Its Secretary

 

 

 

 

 

 

 

REM-FERNWOOD, INC.
a Minnesota corporation
(a Merged Corporation)

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller
Its President

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller
Its Secretary

 

 

 

 

 

 

 

REM-ST. CLOUD, INC.
a Minnesota corporation
(a Merged Corporation)

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller
Its President

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller
Its Secretary

 

4



 

SCHEDULE A

 

5



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM CENTRAL LAKES, INC.

 

(formerly known as REM-STEARNS, INC.)

 



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM CENTRAL LAKES, INC.

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM Central Lakes, Inc.

 

ARTICLE II

 

Registered Office

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

Authorized Capital

 

The total authorized number of shares of this corporation is Two Hundred Thousand (200,000) shares, all of which shall be shares of common stock of the par value of one cent ($0.01) per share. All shares of stock shall be equal in every respect. At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his or her name and entitled to vote at such meetings. Each outstanding fractional share shall have the rights provided in these Articles of Incorporation, the Bylaws of this corporation, and the laws of the State of Minnesota to which a full share of such stock is entitled, but in proportion which such fractional share bears to a full share of such stock.

 

ARTICLE IV

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, under Minnesota Statutes Section 302A.413 (or similar provisions of future law) to acquire or purchase any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued

 



 

and thereafter acquired by this corporation, before the corporation may offer them to other persons.

 

ARTICLE VI

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Minnesota Statutes Section 302A.559 or on the sale of unregistered securities or securities fraud under Minnesota Statutes Section 80A.23; or (iv) liability for any transaction from which the director derived an improper personal benefit. If Minnesota Statutes Chapter 302A hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by Minnesota Statutes Chapter 302A, as amended. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VII

 

Director Action by Written Consent

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need to be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors are present.

 



 

SCHEDULE B

 

Conversion of Shares in the Merger

 

1.                                        Stock of Surviving Corporation . At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 30.2014 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.                                        Stock of Merged Corporation . At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Fernwood issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 38.4883 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-St. Cloud issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 30.5405 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

3.                                        Fractional Shares . Notwithstanding the provisions of Sections 1 and 2 above, the aggregate number of shares of the common stock of the Surviving Corporation issuable to a shareholder by reason of Sections 1 and 2 shall be reduced to the nearest whole number of shares, with no fractional shares being issued. The fractional shares shall be abated in proportion to the aggregate number of shares otherwise issuable to each shareholder prior to such rounding. In lieu of fractional shares that cannot be abated proportionally as described above, the Surviving Corporation shall pay cash to such shareholder at a rate of $162.72 per share.

 

 

 

STATE OF MINNESOTA

 

 

FILED

 

 

 

 

 

DEC 22 1999

 

 

 

 

 

/s/ Mary Kiffmeyer

 

 

Secretary of State

 

 

6




Exhibit 3.48

 

BY-LAWS

 

OF

 

HUMBOLDT AVENUE PROPERTIES, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Office. The principal office of the corporation shall be in the City of Edina, Minnesota.

 

Section 2. Registered Office. The address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota 55435. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such other places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal office in Edina, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the written notice of meeting.

 

Section 2. Annual Meeting. The annual meeting of the shareholders of this corporation shall be held on the first Monday in October of each year or on such other date during the calendar year as may be designated by the Board of Directors in the written notice of meeting which written notice of meeting shall designate the time of meeting and the place of meeting if other than the corporation’s principal office. At the annual meeting the shareholders shall elect a Board of Directors and transact such other business as may be properly brought before the meeting. If an annual meeting is not held during any calendar year, or if the directors are not elected thereat, the directors may be elected at a special meeting of the shareholders called for that purpose which special meeting shall be called upon the demand of any shareholder entitled to vote, which demand for and call of said special meeting shall be in accordance with the provisions of Section 3 of this Article relating to demands for call of a special meeting of shareholders.

 

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the President and, in his absence, by the Vice-President, or by the Board of Directors or any two or more members thereof, or in the manner hereinafter provided by one or more shareholders holding not less than one-tenth of the voting power of the shareholders. Upon request, in writing by registered mail or delivered in person to the President, Vice President or Secretary, by any person or persons entitled to call a meeting of shareholders, it shall be the duty of such officer forthwith to cause notice to be given to the shareholders entitled to vote, of a meeting to be held at such time as such officer shall fix, not less than ten (10) nor more than sixty (60) days after the receipt of such request. The officer shall not fix a date which unduly delays the meeting or shall have the effect of defeating the purpose of the meeting. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting.

 

Section 4. Notice of Meetings. Written notice of the annual meeting stating the time and place thereof shall be given to each shareholder of record entitled to vote at such meeting at least ten (10) days prior to the date of such annual meeting. Written notice of all special meetings of shareholders stating the time, place and purposes thereof shall also be given to each shareholder of record entitled to vote at such meeting at least five (5) days before the date fixed for such meeting. All notices of meeting shall be mailed to each shareholder at his address as it appears on the stock transfer books of the corporation and shall be deemed delivered when deposited in the United States mail, with postage thereon prepaid. Notices given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid. Any shareholder may waive notice of any meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. Any business may be transacted at the meeting held pursuant to the adjournment and at which a quorum shall be present or represented, which might have been transacted at the adjourned meeting. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital

 

 



 

stock held by such shareholder, but no proxy shall be entitled to vote after eleven (11) months from the date of its execution, unless otherwise provided in the proxy. Every proxy shall be in writing (which shall include telegraphing, cabling or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the time of the meeting. All questions regarding the qualification of voters, the validity of proxies and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. When a quorum is present at any meeting, the vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the Articles of Incorporation or these By-Laws a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

Section 8. Informal Action by Shareholders. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders of record entitled to vote as of the date of such resolution.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and the property of the corporation shall be managed and controlled by its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of the Articles of Incorporation, these By-Laws and all applicable law.

 

Section 2. Number, Tenure and Qualification. The number of directors (not less than three (3)) which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders subject to increase by resolution of the Board of Directors. In the absence of a resolution fixing the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Section 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office. Directors need not be shareholders.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held immediately after, and at the same place as, the annual meeting of shareholders. Other regular meetings of the Board of Directors may be held at such time and at such place as shall from time to time be determined by the Board of Directors.

 

 



 

Section 4. Special meetings. Special meetings of the Board of Directors may be called by or at the request of the President, or in his absence, by the Vice-President, or shall be called by the Secretary on the written request of any two (2) directors. The person or persons authorized to call special meetings may fix the time and place, either within or without the State of Minnesota, for any such special meeting.

 

Section 5. Notice of Meetings. Ten (10) days’ written notice of the annual meeting of directors and of all regular meetings of directors shall be given to all directors. Such notices shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Two (2) days’ written notice of all special meetings of the Board of Directors shall be given to each director. In the event that notice is given by mail, such notice shall be mailed at least four (4) days prior to the special meeting and shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Notice given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid.

 

Any director may waive notice of any meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless his attendance is for the express purpose of objecting to the transaction of business on grounds that the meeting is not lawfully called or convened.

 

Section 6. Quorum and Voting. A majority of the directors then in office shall constitute a quorum for the transaction of business at any regular or special meeting of the Board of Directors. If a quorum shall not be present at any meeting of the Board of Directors, a majority of the directors present may adjourn the meeting from time to time without further notice. The act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as to any question upon which any different or greater vote is required by the Articles of Incorporation, these By-Laws or Minnesota statutes.

 

Section 7. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office even though said remaining directors may be less than a quorum; any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a two-thirds vote of the directors serving at the time of such increase; or said vacancy or newly created directorship may be filled by resolution of the shareholders at any annual meeting or at any special meeting called for that purpose. Unless a prior vacancy occurs by reason of his death, resignation or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

 



 

Section 8. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting a successor or successors may be elected by the vote of the holders of the majority of the shares having voting power present in person or represented by proxy, or if any such vacancy is not so filled, it may be filled by the directors as provided in Section 7 of this Article.

 

Section 9. Executive Committee. The Board of Directors may, by unanimous resolution of all directors then in office, appoint an Executive Committee of three or more directors to meet and act on behalf of the Board of Directors between meetings of the Board. The Executive Committee shall advise and aid the officers of the corporation in all matters concerning the management of its business, and between meetings of directors the Executive Committee shall possess and may exercise all the powers of the Board of Directors with reference to the conduct of the business of the corporation, except the power to fill vacancies in their own membership, which vacancies shall be filled by the Board of Directors. The Executive Committee shall meet at stated times or on notice to all members. It shall fix its own rules of procedure. A majority of the committee shall constitute a quorum but the affirmative vote of a majority of the whole committee shall be necessary on every item of business. The Executive Committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 10. Other Committees. The Board of Directors may appoint such other committees and delegate to such committees such powers and responsibilities as it may from time to time deem appropriate.

 

Section 11. Action in Writing. Any action which might be taken at a meeting of the Board of Directors or of a lawfully constituted executive committee thereof may be taken without a meeting if such action is taken in writing and signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 12. Meeting by Means of Conference Telephone.  Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number. The officers of the corporation shall be elected by the Board of Directors and shall include a President, one or more Vice-Presidents, a Secretary and a Treasurer. The Board of Directors may also appoint such other officers and assistant

 

 



 

officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties and compensation of all officers. Officers may, but need not, be directors of the corporation.

 

Section 2. Election and Term of Office. Officers shall be elected at each annual meeting of the Board of Directors and shall hold office at the pleasure of the Board. An officer shall hold office until his successor shall have been duly elected unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors may be removed with or without cause at any time by the vote of a majority of the Board of Directors. Any vacancy in any office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice-Presidents. The Vice-President, or Vice-Presidents in case there are more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability or refusal to act, the Vice-President or in the event there be more than one Vice-President, the Vice-Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election, shall perform the duties of the President and when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and record all votes and the minutes of all proceedings of the Board of Directors and of the shareholders in a book to be kept for that purpose. He shall keep the stock books of the corporation and shall have the custody of its corporate seal and attest the same when properly authorized to do so. He shall give or cause to be given notice of all meetings of the shareholders and of special meetings of the Board of Directors, and shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate account of all receipts and disbursements in books belonging to the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office for the term established by the Board of Directors and shall have such powers, perform such duties and be responsible to such other officer as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates of Stock

 

Section 1. Certificates. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors.  Such certificates shall be signed by the President or a Vice-President and by the secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice-President, Secretary or Assistant Secretary may be a facsimile. In case any officer or officers who have signed, or whose facsimile signature or signatures have been used on any such certificate or certificates, shall cease to be such officer or officers of the corporation, whether because of death, resignation or otherwise, before such certificate or certificates have been delivered by the corporation, such certificate or certificates may nevertheless be adopted by the corporation and be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures have been used thereon had not ceased to be such officer or officers of the corporation. The seal of the corporation or a facsimile thereof may, but need not, be affixed to certificates of stock. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder, of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all

 

 



 

purposes.

 

ARTICLE VI

 

Contracts, Loans, Checks and Deposits

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation, and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VII

 

Indemnification

 

Section 1. Indemnification. The corporation acting through its Board of Directors, or as otherwise provided in this By-Law, shall as fully as may be permitted from time to time by the statutes and decisional law of the State of Minnesota or by any other applicable rules or principles of law indemnify each officer of the corporation against the expense of any action to which he was or is a party or is threatened to be made a party by reason of the fact that he is or was an officer of the corporation. Any provision in these By-Laws which would prevent the indemnification of an officer to the full extent permitted by law as it may from time to time be expanded by statute, decision of court or otherwise, shall be deemed amended to conform to such expanded right of indemnification without formal action by the Board of Directors or shareholders.

 

Section 2. Definitions. As used in this By-Law: (i) The term “officer” means any person who is, was or may hereafter be a director, officer, employee or agent of this corporation or, at the request of this corporation, of any other corporation or of any partnership, joint venture, trust or other enterprise and the rights of indemnification under this By-Law shall inure to the benefit of the heirs, executors and administrators of any of such persons, (ii) the term “action” means any threatened, pending or completed action,

 

 



 

suit or proceeding, wherever brought, whether civil, criminal, administrative or investigative including those by or in the right of the corporation and whether or not involving an act or omission of an officer in his capacity as such and whether or not he is an officer at the time of such action, and (iii) the term “expenses of any action” shall include attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with an action.

 

Section 3. Standard of Conduct. An officer shall be indemnified with respect to any action (other than an action by or in the right of the corporation to procure a judgment in its favor) if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and if it is a criminal action, he had no reasonable cause to believe his conduct was unlawful. If the action be one by or in the right of the corporation to procure a judgment in its favor, then in addition to the requirements of the preceding sentence, an officer shall be indemnified only if he is not adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation or if he is adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, then he shall be indemnified only to the extent that the court in which such action was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. If he is successful on the merits or otherwise in defense of any action, an officer shall be indemnified for expenses actually and reasonably incurred by him in connection with such action. In all other cases (other than an action in which the officer is successful on the merits or otherwise in defense of such action or in an action by or in the right of the corporation to procure a judgment in its favor where the officer has been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation), an officer shall be indemnified, unless ordered by a court, only as authorized in the specific case upon a determination that indemnification of the officer is proper in the circumstances because he has met the applicable standard of conduct set forth above. Such determination shall be made by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders. The determination may be made that he is entitled to indemnification as to some matters even though not so entitled as to others. The termination of any action by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the officer did not act in a manner entitling him to indemnification under this By-Law.

 

Section 4. Determination of Conduct. Except where an officer is successful on the merits or otherwise in the defense of an action and except where a court determination is required by law for indemnification in an action by or in the right of the corporation in which an officer has been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, an officer shall first seek a determination that he met the applicable standard of conduct set forth above from the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action,

 

 



 

or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders, it being the belief of this corporation that the best judges of an officer’s conduct are those familiar with the business activities of the corporation. In the event that it is determined that the officer partially or completely failed to meet the applicable standard of conduct, or if no determination is reached within a reasonable time, the officer may apply to the District Court of the State of Minnesota for a determination of his right to indemnification and the result of any prior determination of that right by disinterested directors or by independent legal counsel or by the shareholders shall not be entered into evidence or considered by the court in its independent determination.

 

Section 5. Expenses Advance. Expenses incurred in defending an action may be paid by the corporation in advance of the final disposition of such action as authorized in the manner provided in Section 3 of this ARTICLE VII upon receipt of an undertaking by or on behalf of the officer to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the corporation as authorized by law.

 

Section 6. Nonexclusivity. The indemnification provided by this By-Law shall not exclude any other right to which an officer may be entitled under any agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall not imply that the corporation may not provide lawful indemnification not expressly provided for in this By-Law.

 

Section 7. Insurance. The corporation may purchase and maintain insurance on behalf of any officer against any liability asserted against him and incurred by him in any such capacity to the full extent as may from time to time be permitted by law.

 

Section 8. Notice to Shareholders. If an officer is indemnified by the corporation other than by court order or action by the shareholders, the corporation shall, not later than the next annual meeting of shareholders unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, mail to its shareholders of record at the time entitled to vote for the election of directors a statement specifying the officers paid, the amount paid, and the nature and status of the litigation or threatened litigation at the time of such payment.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their

 

 



 

absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall begin on the 1st day of January and end on the 31st day of December in each year.

 

Section 4. Seal. The corporate seal of this corporation shall have engraved thereon the name of the corporation and the words “Minnesota” and “Corporate Seal”.

 

Section 5. Amendments. Except as limited by the Articles of Incorporation of this corporation, these By-Laws may be altered or amended by the Board of Directors at any regular or special meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

We, the undersigned, President and Secretary respectively of HUMBOLDT AVENUE PROPERTIES, INC., a Minnesota corporation, do hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 29 day of October, 1981.

 

 

/s/ Robert E. Miller

 

 

President of HUMBOLDT AVENUE PROPERTIES INC.

 

 

 

/s/ Craig R. Miller

 

 

Secretary of HUMBOLDT AVENUE PROPERTIES INC.

 

 




Exhibit 3.49

 

MAIL TO:

Colorado Secretary of State

Corporations Office

1560 Broadway, Suite 200

Denver, Co 80202

(303) 866-2361

 

ARTICLES OF INCORPORATION

 

I/We the undersigned natural person(s) of the age of eighteen years or more, acting as incorporator(s) of a corporation under the Colorado Corporation Code, adopt the following Articles of incorporation for such corporation:

 

FIRST: The name of the corporation is REM Services of Colorado, Inc.

 

SECOND: The period of duration if other than perpetual:

 

THIRD: The purpose or purposes for which the corporation is organized if other than Any Legal and Lawful Purpose Pursuant to the Colorado Corporation Code.

 

FOURTH: The aggregate number of shares which the corporation shall have the authority to issue is 1,000,000 voting [ILLEGIBLE] common shares **

[ILLEGIBLE]

 

FIFTH: Cumulative voting shares of stock is not authorized.

[ILLEGIBLE]

 

SIXTH: Provisions limiting or denying to shareholders the preemptive right to acquire additional or treasury shares of the corporation, if any, are: Shareholders shall have no rights, preemptive *

 

SEVENTH: The address of the initial registered office of the corporation is 1700 Broadway, Denver, Colorado 80290

[ILLEGIBLE]

and the name of its initial registered agent at such address is THE CORPORATION COMPANY

 

EIGHTH: Address of the place of business: 6921 York Avenue South, Edina, Minnesota 55435

[ILLEGIBLE]

 

NINTH: The number of directors constituting the initial board of directors of the corporation is three (3) and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are:

 

The number of directors of a corporation shall be not less than three; except that there [ILLEGIBLE] only as many directors as there are, or initially will be, shareholders in the event that the outstanding shares are, or initially will be, held of record by fewer than three shareholders.

 

NAME

 

ADDRESS (include the code)

 

 

 

Thomas E. Miller

 

6921 York Ave. So., Edina, MN 55435

 

 

 

Craig R. Miller

 

6921 York Ave. So., Edina, MN 55435

 

 

 

Douglas V. Miller

 

6921 York Ave. So., Edina, MN 55435

 

 

 

TENTH:  The name and address of such incorporator is:

 

 

 

 

 

NAME

 

ADDRESS (include zip code)

 

 

 

Ellen W. McVeigh

 

3400 City Center, 33 South Sixth St., Minneapolis, Minnesota 55402

 

 

 


* or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

** The common stock of this corporation shall have a par value of one cent per share solely for the purpose of a statute or regulation imposing a tax or fee based upon the capitalization of the corporation, and a par value fixed by the Board of Directors for the purposes of a statute or regulation requiring the shares of the corporation to have a par value.

 

 

 

 

 

Signed

 

 

 

 

 

Signed

 

 

 

 

 

Signed

/s/ Ellen W. McVeigh

 

 

Ellen W. McVeigh

 

[SEAL]

 



 

[ILLEGIBLE]

 

MAIL TO:
Colorado Secretary of State

 

for office use only

 

 

Corporation Office

 

 

[SEAL]

 

1560 Broadway, Suite 200

 

[SEAL]

 

 

Denver, Colorado 80202

 

 

 

 

(303) 866-2361

 

 

 

 

 

 

 

 

 

ARTICLES OF AMENDMENT

 

 

 

 

to the

 

 

 

 

ARTICLES OF INCORPORATION

 

 

 

Pursuant to the provisions of the Colorado Corporation Code, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

FIRST: The name of the corporation is (note 1) REM Services, Colorado, Inc.

 

SECOND: The following amendment to the Articles of Incorporation was adopted on January 29, 1987 as prescribed by the Colorado Corporation Code, in the manner marked with an X below:

 

ý             Such amendment was adopted by the board of directors where no shares have been issued.

 

o             Such amendment was adopted by a vote of the shareholders.  The number of shares voted for the amendment was sufficient for approval.

 

RESOLVED, that Article FIRST of the Articles of Incorporation of the corporation be amended to read as follows:

 

FIRST: The name of the corporation is REM Services, Inc.

 

THIRD: The manner, if not set forth in such amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected, is as follows:

 

FOURTH: The manner in which such amendment effects a change in the amount of stated capital, and the amount of stated capital as changed by such amendment, are as follows:

 

 

REM Services of Colorado, Inc.

 (Note 1)

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

[ILLEGIBLE]

Director

 

 

 

 

 

By

/s/ Craig R. Miller

(Note 2)

 

 

Craig R. Miller

[ILLEGIBLE]

Director

 

 

 

 

 

By

/s/ Douglas V. Miller

(Note 3)

 

 

Douglas V. Miller

[ILLEGIBLE]

Director

 

NOTES: 1. Exact corporate name of corporation adopting the Articles of Amendment. (If this is a change of name amendment the name before this amendment is filed.)

2. Signature and title of officer signing for corporation.

3. Where no shares have been issued, signature of a director.

 



 

 

 

 

 

For office use only

MAIL TO:

 

 

 

 

 

 

 

COLORADO SECRETARY OF STATE

 

 

 

 

CORPORATIONS OFFICE

 

 

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, Colorado 80202

 

 

 

 

(303) 866-2361

 

 

 

STATEMENT OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT, OR BOTH.

 

SUBMIT ONE

Filing Fee $5.00

 

This document must be typewritten.

 

 

Pursuant to the provisions of the Colorado Corporation Code, the Colorado Nonprofit Corporation Act and the Colorado Uniform Limited Partnership Act of 1981, the undersigned corporation or limited partnership organized under the laws of

COLORADO

 

submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the state of Colorado.

 

First: The name of the corporation or limited partnership is:

REM SERVICES, INC.

 

Second: The address of its REGISTERED OFFICE is

 

1600 Broadway, Denver, Colorado 80202

 

 

 

Third: The name of its REGISTERED AGENT is

 

THE CORPORATION COMPANY

 

 

 

Fourth: The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.

 

Fifth: A copy of this statement has been forwarded to the corporation by the registered agent.

 

 

 

The Corporation Company

 

 

registered agent

 

 

 

 

 

 

By

/s/ [ILLEGIBLE]

 

 

(Vice-President)

 

 



 

 

 

Corporations Office

 

 

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, Colorado 80202

 

 

 

 

(303) 866-2361

 

 

 

 

 

 

 

 

 

ARTICLES OF AMENDMENT

 

 

 

 

to the

 

 

 

 

ARTICLES OF INCORPORATION

 

 

 

Pursuant to the provisions of the Colorado Corporation Code, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

FIRST: The name of the corporation is (note 1): REM Services, Inc.

 

SECOND: The following amendment to the Articles of Incorporation was adopted on August 13, 1987, as prescribed by the Colorado Corporation Code, in the manner marked with an X below:

 

o             Such amendment was adopted by the board of directors where no shares have been issued.

 

ý             Such amendment was adopted by a vote of the shareholders.  The number of shares voted for the amendment was sufficient for approval.

 

RESOLVED, that the Article of Incorporation of the corporation be amended by the addition thereto of the following ARTICLE ELEVENTH:

 

ELEVENTH:  A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders, (ii) liability for acts or omissions act in good faith or which involve intentional misconduct or a knowing violation of the law, (iii) liability under Section 7-5-114 of the Colorado Corporation Code, (iv) liability for any transaction from which the director derived an improper personal benefit; or (v) liability for any act or omission occurring prior to the date when this Article becomes effective.  If Title 7, the Colorado Corporation Code, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Title 7 of the Colorado Corporation Code.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

THIRD: The manner, if not set forth in such amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected, is as follows:  N/A

 

FOURTH: The manner in which such amendment effects a change in the amount of stated capital, and the amount of stated capital as changed by such amendment, are as follows:  N/A

 

 

 

REM Services, Inc.

 (Note 1)

 

 

 

By

/s/ Thomas E. Miller

(Note 2)

 

 

Thomas E. Miller

[ILLEGIBLE]

 

 

 

 

 

and

/s/ Craig R. Miller

(Note 3)

 

 

Craig R. Miller

[ILLEGIBLE]

 

 

 

 

 

NOTES

1.

Exact corporate name of corporation adopting the Articles of Amendment. (If this is a change of name amendment the name before this amendment is filed).

 

2.

Signatures and titles of officers signing for the corporation.

 

3.

Where no shares have been issued, signature of a director.

 



 

SS: FORM DFI

 

Mail to: Secretary of State

 

 

for office use only

(Rev. 3/92)

 

Corporations Office

 

 

 

 

 

1560 Broadway, Suite 200

 

 

 

 

 

Denver, Colorado 80202

 

 

 

 

 

(303) 894-2251

 

 

 

 

 

 

 

 

 

SUBMIT ONE

 

STATEMENT OF CHANGE OF

 

 

 

Filing fee: $10.00

 

REGISTERED OFFICE OR

 

 

921061902      $15.00

This document must be typewritten.

 

REGISTERED AGENT, OR BOTH

 

 

SOS       16-19-92       08:30

 

 

 

 

 

 

 

 

 

 

 

 

 

Pursuant to the provisions of the Colorado Corporation Code, the Colorado Nonprofit Corporation Act, the Colorado Uniform Limited Partnership Act of 1981 and the Limited Liability Company Act, the undersigned organized under the laws of Colorado submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the state of Colorado:

 

First: The name of the corporation, limited partnership or limited liability company is:

REM Services, Inc.

 

Second: The address of its REGISTERED OFFICE is

1837 Austin Bluffs Pkwy, Suite 100 Colorado Springs, CO 80918

 

Third: The name of its REGISTERED AGENT is

Chris McDonald, State Director

 

Fourth:  The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.

 

Fifth: The address of its place of business in Colorado is 1837 Austin Bluffs Pkwy, Suite 100

 

Colorado Springs, CO 80918

 

REM Services, Inc.

(Note 1)

 

 

 

 

 

By

  /s/ Christine McDonald

(Note 2)

 

 

 

 

its

 /s/ Thomas Miller

  president

 

 

 

 

 

its

  XX

  authorized agent

 

 

 

 

 

its

 

  registered agent (Note 3)

 

 

 

 

 

its

 

  general partner

 

 

 

 

 

 

 

its

 

  manager

 

 

 

32

 

 

 

COMPUTER UPDATE COMPLETE

 

RPM

 

 

Notes:

1.

Exact names of corporation, limited partnership or limited liability company making the statement.

 

 

 

 

2.

Signature and title of officer signing for the corporation must be president or vice president; for a foreign corporation without such officers, the authorized agent; for a limited partnership, must be a general partner; for a limited liability company, must be a manager.

 

 

 

 

3.

Regarding corporations: This statement may be executed by this registered agent when it involves only a registered address change. A copy of this statement has been forwarded to the corporation by the registered agent.

 



 

o

 

STATE OF COLORADO

007

FEE

$ 25.00

BIENNIAL REPORT OF

 

ON OR BEFORE

A CORPORATION OR LIMITED LIABILITY COMPANY

 

DATE DUE

03/31/97

 

 

 

 

READ INSTRUCTIONS ON REVERSE SIDE BEFORE COMPLETING

 

REPORT YEAR

1997

SUBMIT SIGNED FORM WITH FILING FEE

THIS FORM MUST BE TYPED

 

 

MAILING DATE 01/01/97

 

INFORMATION BELOW IS ON FILE IN THIS OFFICE - DO NOT CHANGE PRE-PRINTED INFORMATION

 

CORPORATE NAME REGISTERED AGENT, REGISTERED OFFICE CITY, STATE & ZIP

 

FOR OFFICE USE ONLY

871706296 DP STATE/COUNTRY OF INC CO

 

19971025894    M

 

 

$ 25.00

MCDONALD, CHRIS

 

SECRETARY OF STATE

REM SERVICES, INC.

 

02-21-97 08:36:48

 

 

 

1837 AUSTIN BLUFFS PKWY, #100

 

 

COLO SPGS CO 80918

 

FIRST REPORT OR CORRECTIONS IN THIS COLUMN

 

 

 

Return completed reports to:

 

TYPE NEW AGENT NAME

Department of State

 

SUSAN DUNCANSON BURT

Corporate Report Section

 

SIGNATURE OF NEW REGISTERED AGENT

1560 Broadway, Suite 200

 

/s/ Susan Duncanson Burt

Denver, CO 80202

 

MUST HAVE A STREET ADDRESS

[SEAL]

 

1837 AUSTIN BLUFFS PKWY, STE 100

 

 

CITY

STATE

ZIP

 

 

COLORADO SPRINGS

CO

80918

 

 

OFFICERS NAME AND ADDRESS

Title

 

MILLER, THOMAS E

PR

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

VP

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

ST

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

DIRECTORS OR LIMITED LIABILITY COMPANY MANAGERS

(If you have less than 3 shareholders, you may list less than 3 directors)

MILLER, THOMAS E

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

Address of Principal Place of Business

 

 

 

Street

 

 

 

 

 

City

State

 

Zip

 

SIGNATURE

 

Under penalties of perjury and as an authorized officer, I declare that this biennial report and, if applicable, the statement of change of registered office and/or agent, has been examined by me and is, to the best of my knowledge and belief, true, correct, and complete.

 

By

/s/ Susan Duncanson Burt

 

 

Authorized Agent

 

TITLE

State Director

  DATE

2/14/1997

 

 

NOTE: DO NOT USE THIS BOX IF THIS IS YOUR FIRST REPORT!!! SEE INSTRUCTIONS ON REVERSE.  IF THERE ARE NO CHANGES SINCE YOUR LAST REPORT, MARK THIS BOX, SIGN ABOVE AND RETURN WITH THE FEE AND BY THE DATE DUE INDICATED ABOVE (UPPER LEFT HAND CORNER) IF YOU ARE FILING AFTER THE DATE DUE ABOVE, CONTACT THIS OFFICE FOR THE PROPER FEE. (303) 894-2251

 

SEE INSTRUCTIONS ON BACK

 



 

 

o

 

STATE OF COLORADO

007

FEES

$70.00

BIENNIAL REPORT OF

 

ON OR BEFORE

A CORPORATION OR LIMITED LIABILITY COMPANY

 

DATE DUE

12-31-99

 

 

 

 

READ INSTRUCTIONS ON REVERSE SIDE BEFORE COMPLETING

 

REPORT YEAR

1999

SUBMIT SIGNED FORM WITH FILING FEE

THIS FORM MUST BE TYPED

 

APPLICATION FOR REINSTATEMENT MUST BE FILED

 

MAILING DATE

 

INFORMATION BELOW IS ON FILE IN THIS OFFICE.  DO NOT CHANGE PRE-PRINTED INFORMATION

 

CORPORATE, NAME REGISTERED AGENT, REGISTERED OFFICE CITY, STATE & ZIP

 

FOR OFFICE USE ONLY

19871706296 DPC SUSPEND DATE 07/01/1999

 

19991171159      M

STATE/COUNTRY OF INC CO

 

$ 70.00

BURT SUSAN DUNCANSON

 

SECRETARY OF STATE

REM SERVICES, INC.

 

09-14-1999     08:55:55

STE 100

 

 

1837 AUSTIN BLUFFS PKWY

 

 

COLO SPGS CO 80918

 

 

 

 

FIRST REPORT OR CORRECTIONS IN THIS COLUMN

 

 

 

Return completed reports to:

 

TYPE NEW AGENT NAME

Department of State

 

 

Corporate Report Section

 

SIGNATURE OF NEW REGISTERED AGENT

1560 Broadway, Suite 200

 

 

Denver, CO 80202

 

MUST HAVE A STREET ADDRESS

 

 

1005 Elkton Drive Parkway

 

 

 

 

 

CITY

STATE

ZIP

 

 

Colorado Springs

CO

80907

 

 

OFFICERS NAME AND ADDRESS

TITLE

 

MILLER, THOMAS E

PR

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

VP

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

ST

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

DIRECTORS OR LIMITED LIABILITY COMPANY MANAGERS

 

(If you have less than 3 shareholders, you may list less than 3 directors)

 

 

 

MILLER, THOMAS E

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

Address of Principal Place of Business

 

 

 

Street 6921 York Avenue S.

 

 

 

 

 

City Edina

State

MN

Zip

55435

 

SIGNATURE

 

Under penalties in perjury and as an authorized officer, I declare that this biennial report and, if applicable, the statement of change of registered office and/or agent, has been examined by me and is, to the best of my knowledge and belief, true, correct, and complete.

 

BY:

/s/ Douglas V. Miller

 

 

Authorized Agent

 

TITLE

Vice President

  DATE

8/23 1999

 

 

o

NOTE: DO NOT USE THIS BOX IF THIS IS YOUR FIRST REPORT!!! SEE INSTRUCTIONS ON REVERSE. IF THERE ARE NO CHANGES SINCE YOUR LAST REPORT, MARK THIS BOX, SIGN ABOVE AND RETURN WITH THE FEE AND BY THE DATE DUE INDICATED ABOVE (UPPER LEFT HAND CORNER).  IF YOU ARE FILING AFTER THE DATE DUE ABOVE, CONTACT THIS OFFICE FOR THE PROPER FEE. (303) 894-2251

 

SEE INSTRUCTIONS ON BACK

 



 

 

 

Mail to: Secretary of State

 

For office use only

 

 

Corporations Section

 

 

Please include a typed

 

1500 Broadway, Suite 200

 

 

self-addressed envelope

 

Denver, CO 80202

 

 

 

 

(303) 894-2251

 

19991171159   H

MUST BE TYPED

 

Fax (303) 894-2242

 

$

70.00

MUST SUBMIT TWO COPIES

 

 

 

SECRETARY OF STATE

 

# 19871706296

 

09-14-1999 08:55:55

 

APPLICATION FOR REINSTATEMENT

 

Pursuant to the provisions of the Colorado Business Corporation Act, the undersigned hereby executes the following:

 

FIRST:

 

The name of the corporation at the time of dissolution REM-Services, Inc.

 

 

 

 

 

 

SECOND:

 

New name under which the corporation is to be reinstated (applicable only if corporate name at time of dissolution is no longer available) REM-Services, Inc.

 

 

 

THIRD:

 

The street address of its registered office and the name of its registered agent at such address is
1005 Elkton Drive Parkway
Colorado Springs, CO 80907 - Susan Duncanson Burt

 

 

 

 

 

Signature of registered agent

/s/ Susan Duncanson Burt

 

 

 

 

 

 

 

FOURTH:

 

The corporation was administratively dissolved on 7/01/1999

 

 

 

FIFTH:

 

The grounds for dissolution either did not exist or have been eliminated.

 

 

 

SIXTH:

 

All taxes, fees or penalties imposed by the Colorado Business Corporation Act have been paid.

 

 

By:

     /s/ Douglas V. Miller

 

 

Its

                 Vice President

 

 

                            Title

 

Application for reinstatement must be accompanied by a completed corporate report and requisite fees.

 



 

 

 

Mail to: Secretary of State

 

For office use only

 

 

Corporations Section

 

[ILLEGIBLE]

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, CO 80202

 

20001092319 M

MUST BE TYPED

 

(303) 894-2251

 

$

25.00

FILING FEE: $25.00

 

Fax (303) 894-2242

 

SECRETARY OF STATE

MUST SUBMIT TWO COPIES   

 

05-08-2000     13:36:56

[ILLEGIBLE]

 

 

 

 

 

 

 

 

ARTICLES OF AMENDMENT

 

 

Please include a typed

 

TO THE

 

 

self-addressed envelope

 

ARTICLES OF INCORPORATION

 

 

 

 

 

 

 

 

Pursuant to the provisions of the Colorado Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

FIRST: The name of the corporation is REM Services, Inc.

 

SECOND: The following amendment to the Articles of Incorporation was adopted on May 1 2000, as prescribed by the Colorado Business Corporation Act, in the manner marked with an X below:

 

o

 

No shares have been issued or Directors Elected - Action by Incorporators

 

 

 

o

 

No shares have been issued but Directors Elected - Action by Directors

 

 

 

o

 

Such amendment was adopted by the board of directors where shares have been issued and shareholder action was not required.

 

 

 

ý

 

Such amendment was adopted by a vote of the shareholders. The number of shares voted for the amendment was sufficient for approval.

 

THIRD: If changing corporate name, the new name of the corporation is REM Colorado, Inc.

 

 

FOURTH: The manner, if not set forth in such amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected, is as follows:

 

If these amendments are to have a delayed effective date, please list that date:

(Not to exceed ninety (90) days from the date of filing)  

 

 

 

 

 

      REM Services, Inc.

 

 

 

 

Signature

  /s/ Craig R. Miller

 

 

Craig R. Miller

 

   Title

Secretary

 

 

Revised 7/95

 



 

 

 

Mail to: Secretary of State

 

For office only

 

 

Corporations Section

 

[ILLEGIBLE]

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, CO 80202

 

20001092320 M

MUST BE TYPED

 

(303) 894-2251

 

$

5.00

FILING FEE: $5.00

 

Fax (303) 894-2242

 

SECRETARY OF STATE

MUST SUBMIT TWO COPIES

 

 

 

05-08-2000     13:40:01

[ILLEGIBLE]

 

 

 

 

 

 

 

 

STATEMENT OF CHANGE OF

 

 

Please include a typed

 

REGISTERED OFFICE OR

 

 

self-addressed envelope

 

REGISTERED AGENT, OR BOTH

 

 

 

Pursuant to the provisions of the Colorado Business Corporation Act, the Colorado Nonprofit Corporation Act, the Colorado Uniform Limited Partnership Act of 1981 and the Colorado Limited Liability Company Act, the undersigned, organized under the laws of:

Colorado

 

submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the state of Colorado:

 

FIRST:

 

The name of the corporation, limited partnership or limited liability company is : REM Colorado, Inc. [ILLEGIBLE]

 

 

 

 

SECOND:

 

Street address of current REGISTERED OFFICE is:

  1837 Austin Bluffs

 

 

 

Parkway, Colorado Springs, CO 80918

(Include City, State, Zip)

 

 

 

 

 

and if changed, the new street address is:

     1005 Elkton Drive Parkway, Colorado

 

 

 

                           (Include City, State, Zip)

 

 

 

 

Springs, CO 80907

 

 

 

THIRD:

 

The name of its current REGISTERED AGENT is: Susan Duncanson Burt

 

 

 

 

 

 

and if changed, the new registered agent is:

 

 

 

 

 

 

 

Signature of New Registered Agent

 

 

 

 

 

 

 

Principal place of business

 

 

 

 

 

(City, State, Zip)

 

The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.

 

FOURTH:

 

If changing the principal place of business address ONLY, the new address is

 

 

 

 

 

 

 

Signature

     /s/ Craig R. Miller

 

 

    Craig R. Miller

 

Title

     Secretary

 

 

 

Revised 7/97

 



 

Doneus Davidson

 

DEPARTMENT OF STATE

 

Commercial Filings

SECRETARY OF STATE

 

1560 Broadway Suite 200

 

303-894-2200

 

 

Denver, Colorado 80202

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

BURT SUSAN DUNCANSON

 

 

 

REM COLORADO, INC.

 

 

 

1005 ELKTON DR

 

 

 

COLORADO SPRINGS CO 80907

 

 

 

 

 

 

 

 

 

 

20031079100  M

REW

 

 

 

 

$    25.00

 

 

 

 

 

SECRETARY OF STATE

 

 

 

 

 

 

 

03-10-2003  16:40:38

 

 

19871706296 DPC

 

 

 

 

 

STATE/COUNTRY OF INC CO

 

 

 

 

 

PERIODIC REPORT

 

 

 

 

 

 

 

 

 

 

 

 

 

FEE   $25.00 DUE ON OR BEFORE 03/31/2003

 

 

 

 

 

 

PERIODIC REPORT, made pursuant to section 7-90-501, C.R.S., on behalf of the entity identified above. This report must be typed, or if legible, it may be manually printed. Execution (a signature) is not required.  Report current information for the following items: no director, officer or any other information is required.

 

1.

Name of individual completing Report:

 Lisa Henke

 

 

2.

Nature of entity’s Registered Agent:

 Jan Blosser

 

 

 

3.

Street Address of entity’s Registered Office (must be in Colorado):

4815 Lint Drive, Ste 111, Colorado Springs, CO 80919

 

 

 

If mail is undeliverable to this address, ALSO include a P.O. box address:

 

 

 

 

4.

Address of entity’s Principal Office:

 6921 York Ave S. Edina, MN 55435

 

Optional: 5. Additional mailing address for entity:

 

 

 

Optional: 6. Entity’s e-mail address

 

 

If more space is required for any of the above items, continue on an attached 8 1 / 2 x 11 sheet and check here o

 

Deliver this Report to:

Colorado Secretary of State

1560 Broadway Ste 200

Denver CO 80202-5169

 

Include the fee stated above ($25.00) made payable to: Colorado Secretary of State.

This report must be received (not postmarked) on or before the due date stated above.

 

For more information, call 303-894-2200, fax 303-869-4864, e-mail sos.business@state.co.us. or visit our Web site, www.sos.state.co.us.

 




 

Exhibit 3.50

 

BY-LAWS

 

OF

 

REM SERVICES, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is c/o The Corporation Company, 1700 Broadway, Denver, Colorado 80290. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Colorado as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Colorado be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares

 

 



 

of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than fifty (50) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting held within thirty (30) days of adjournment, and the date, time, and place of such meeting were announced at the time of adjournment, and provided that after adjournment no new record date is fixed for the adjourned meeting, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meeting not the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than fifty (50) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

In the event that an increase in the authorized shares is to be considered, notice of such meeting shall be given to each shareholder not less than thirty (30) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

 



 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than fifty (50) days prior to any such intended action or meeting.

 

If the stock transfer books are closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten (10) days immediately preceding such meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting.  Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting for a period not to exceed sixty (60) days to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

 



 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the

corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in

 

 



 

writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members shall be appointed by the affirmative vote of a majority of the directors then holding office. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to

 

 



 

the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation.  Any number of offices may be held by the same person, except the offices of President and Secretary.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President; if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President

 

 



 

or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders.  He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Colorado, (c) the name of the person to whom it is issued, (d) the number and class of shares, and the designation of the series, if any, that the certificate represents, and (e) the par value of each share represented by such certificate or a statement that the shares are without par value. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the chairman or vice chairman of the board of directors or by the President or a Vice President and by the Treasurer or an Assistant

 

 



 

Treasurer and by the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar any or all of such signatures may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the

 

 



 

transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of

 

 



 

directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM Services, Inc., a Colorado corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 9th day of March, 1987.

 

 

 

/s/ Craig R. Miller

 

 

Secretary 

 

 




Exhibit 3.51

 

 

MINNESOTA SECRETARY OF STATE

 

 

 

 

[SEAL]

ARTICLES OF ORGANIZATION FOR

 

A LIMITED LIABILITY COMPANY

 

 

 

 

 

MINNESOTA STATUTES CHAPTER 322B

 

 

PLEASE TYPE OR PRINT IN BLACK INK.

 

Before Completing this Form Please Read the Instructions on the Back.

 

 

 

FILING FEE $135.00

 

 

 

 

 

 

 

1. Name of Company:          REM Community Payroll Services, LLC

 

 

 

 

 

 

 

 

 

 

 

 

 

2. Registered Office Address: (P.O. Box is Unacceptable)

 

 

 

 

 

 

 

 

 

 

 

 

 

405 Second Avenue South

 

Minneapolis

 

MN

 

55401

Complete Street Address or Rural Route and Rural Route Box Number

 

City

 

State

 

ZIP Code

 

 

 

 

 

 

 

3. Name of Registered Agent (optional):          C T Corporation System Inc.

 

 

 

 

 

 

 

 

 

 

 

 

 

4. Business Mailing Address: (if different from registered office address)

 

 

 

 

 

 

 

 

 

 

 

 

 

6921 York Avenue South

 

Edina

 

MN

 

55435

Address

 

City

 

State

 

ZIP Code

 

 

 

 

 

 

 

5. Desired Duration of LLC: (in years)

, (lf you do not complete this item, a perpetual duration is assumed by law.)

 

 

 

 

 

 

 

6. Does this LLC own, lease or have any interest in agricultural land or land capable of being farmed?

 

 

 

                (Check One) Yes o No o

 

 

 

 

 

 

 

 

 

 

 

 

 

7. Name and Address of Organizer(s):

 

 

 

 

 

 

 

Name (print)

 

Complete Address

 

Original Signature (required)

 

 

Street

 

 

 

 

 

 

 

 

City

State

Zip

 

 

 

 

 

 

 

 

 

 

Eleanor Coleman

 

c/o Goulston & Storrs

 

 

 

 

400 Atlantic Avenue, Boston, MA 02110

 

/s/ Eleanor Coleman

 

 

8. Name and Telephone Number of Contact Person for this LLC:

 

STATE OF MINNESOTA

 

 

 

 

 

DEPARTMENT OF STATE FILED

 

Name

Eleanor Coleman

 

 

 

 

 

 

 

 

 

Phone

(617) 574-4115

 

 

FEB 11 2005

 

 

 

 

 

 

 

 

 

 

 

/s/ Mary Kiffmeyer

 

 

 

 

 

Secretary of state

 

 




Exhibit 3.52

 

REM COMMUNITY PAYROLL SERVICES, LLC

 

MEMBER CONTROL AGREEMENT

 

 

This MEMBER CONTROL AGREEMENT (the “Agreement”) is made and entered into as of February 11, 2005 by and among NATIONAL MENTOR SERVICES, LLC, a Delaware limited liability company (“Services”), GREGORY TORRES, EDWARD MURPHY, ELIZABETH HOPPER and JOHN GILLESPIE (individually, a “Governor,” and collectively, the “Board of Governors”), and REM COMMUNITY PAYROLL SERVICES, LLC, a Minnesota limited liability company (the “Company”).

 

RECITALS

 

A.                                    WHEREAS, the Articles of Organization of the Company were filed on February 11, 2005, in the Office of the Secretary of State for the State of Minnesota;

 

B.                                      WHEREAS, prior to the date of this Agreement, there has been no written agreement as to the conduct of the business and affairs of the Company;

 

C.                                      WHEREAS, on the date hereof, Services is the sole member (hereinafter referred to as the “Sole Member”) of the Company;

 

D.                                     WHEREAS, the Sole Member, the Board of Governors and the Company desire to enter into this Agreement, as permitted by Minnesota Statutes 322B.37; and

 

E.                                       WHEREAS, in entering into this Agreement, the Company, the Board of Governors and the Sole Member wish to make a full statement of their agreement in respect to the Company in order that, except to the extent this Agreement expressly incorporates by reference provisions of the Act, the Code or the Treasury Regulations (as each is defined below) or is expressly prohibited under the Act, this Agreement shall govern, even when inconsistent with, or different from, the provisions of the Act or any other law or rule.

 

THEREFORE, for good and valid consideration, the receipt and sufficiency of which is hereby acknowledged, the Sole Member, the Board of Governors and the Company agree as follows:

 

ARTICLE I

 

DEFINITIONS

 

Unless otherwise expressly provided herein, the following terms used in this Operating Agreement shall have the following meanings:

 



 

(a)                                   Act ” shall mean the Minnesota Limited Liability Company Act, as it may be amended from time to time.

 

(b)                                  Affiliate ” shall mean, with respect to any Person, (i) any Person directly or indirectly controlling, controlled by, or under common control with such Person, (ii) any Person owning or controlling fifty percent (50%) or more of the outstanding voting interests of such Person, (iii) any officer, director, manager, member, or general partner of such Person, or (iv) any Person who is an officer, director, manager, general partner, member, trustee, or holder of fifty percent (50%) or more of the voting interests of any Person described in clauses (i) through (iii) of this sentence.  For purposes of this definition, the term “controls,” “is controlled by” or “is under common control with” shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

 

(c)                                   Capital Cash Flow ” shall mean the net proceeds received by the Company from Company borrowings and the net proceeds of the sale or other disposition of assets of the Company, in each instance less reasonable reserves required in the sole discretion of the Sole Member.

 

(d)                                  Capital Contribution ” shall mean any contribution to the capital of the Company by the Sole Member in cash or other property or services rendered, or a promissory note or other obligation to contribute cash or property or to perform services.

 

(e)                                   Certificate ” shall mean the Articles of Organization filed with the Secretary of State of the State of Minnesota on February 11, 2005 (as the same may be amended or restated from time to time hereafter).

 

(f)                                     Code ” shall mean the Internal Revenue Code of 1986, as amended from time to time, or any corresponding provisions of succeeding law.

 

(g)                                  Company ” shall mean REM Community Payroll Services, LLC, a Minnesota limited liability company.

 

(h)                                  Entity ” shall mean any general partnership, limited partnership, limited liability company, corporation, joint venture, trust, business trust, cooperative or association or any foreign trust or foreign business organization.

 

(i)                                      Governor ” shall refer individually to each Person named as a member of the Board of Governors in this Agreement and to any other Person who becomes a Governor as permitted by this Agreement.  “Board of Governors “ shall refer collectively to the Persons named as Governors in this Agreement and to any other natural Persons who become members of the Board of Governors as permitted by this Agreement.

 



 

(j)                                      Operating Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, all cash received by the Company from any source (but excluding net proceeds from borrowings of the Company and the net proceeds from the sale or other disposition of assets of the Company) less cash expended for the debts and expenses of the Company, principal and interest payments on any indebtedness of the Company, capital expenditures and, in each instance, reasonable reserves required in the sole discretion of the Sole Member.

 

(k)                                   Person ” shall mean any natural person or Entity, and the heirs, executors, administrators, legal representatives, successors, and assigns of such Person where the context so permits.

 

(l)                                      Treasury Regulations ” shall mean the proposed, temporary and final regulations promulgated under the Code in effect as of the date of filing the Certificate and the corresponding sections of any regulations subsequently issued that amend or supersede such regulations.

 

ARTICLE II

 

FORMATION OF COMPANY

 

2.1                                  Formation .  The Company was formed on February 11, 2005, in accordance with and pursuant to the Act.  The parties hereto do hereby confirm their intent and agreement that the Company shall be governed by the terms of this Agreement.

 

2.2                                  Name .  The name of the Company is REM Community Payroll Services, LLC, provided that the Board of Governors may elect to transact business in other names in those jurisdictions where they deem it necessary for purposes of complying with the requirements of local law.

 

2.3                                  Principal Place of Business .  The principal place of business of the Company shall be 6921 York Avenue South, Edina, Minnesota 55435.  The Company may relocate its principal place of business to any other place or places as the Board of Governors may from time to time deem advisable.  Additional offices may be maintained and acts done at any other place appropriate for accomplishing the purposes of the Company, all as determined by the Board of Governors.

 

2.4                                  Registered Office and Registered Agent .  The Company’s registered office shall be at the office of its registered agent at 405 Second Avenue South, Minneapolis, Minnesota 55401, and the name of its initial registered agent at such address shall be CT Corporation Inc.  The registered office and registered agent may be changed from time to time by filing the address of the new registered office and/or the name of the new registered agent with the Minnesota Secretary of State pursuant to the Act.

 

2.5                                  Term .  The term of the Company shall be perpetual.

 



 

ARTICLE III

 

BUSINESS OF COMPANY

 

The Company has been formed, and its purposes are, either directly or indirectly through one or more Affiliates or other Entities, to provide human and health services.  The Company shall have the power to do all acts and things necessary or useful in connection with the foregoing.  The Company shall be disregarded as a separate entity for federal, and where permitted, state income tax purposes.  Accordingly, for the time period for which the Company has the Sole Member as its sole member, all assets, liabilities, and items of income, deduction and credit of the Company shall be treated as assets, liabilities, and such items (as the case may be) of the Sole Member.

 

ARTICLE IV

 

RIGHTS AND DUTIES OF THE BOARD OF GOVERNORS

 

4.1                                  Management .

 

(a)                                   All management of the Company shall be vested in the Board of Governors.  The Board of Governors shall take action by the affirmative vote of a majority of the members of the Board of Governors present at a duly held meeting.  Any action may be taken by written action signed by the number of members of the Board of Governors that would be required to take the same action at a meeting of the Board of Governors at which all members of the Board of Governors were present.  The written action is effective when signed by the required number of members of the Board of Governors, unless a different time is provided in the written action.  Authority ordinarily allocated to the members of a Minnesota limited liability company under the Act is hereby allocated to the Board of Governors of the Company except as follows: (1) the Sole Member shall have the right at any time and from time to time, with or without cause, to terminate and/or replace any member of the Board of Governors and/or add new members of the Board of Governors, all in its sole discretion and without review or approval of any kind of any of the members of the Board of Governors; (2) the Sole Member may also terminate all the members of the Board Governors, and in such event the Sole Member shall exercise all the duties of the Board of Governors; and (3) the Sole Member may also take any action otherwise with the authority of the Board of Governors hereunder (and any action so taken shall be an action of the Sole Member in its capacity as a member pursuant to Section 322B.606, Subd. 2 of the Act).

 

(b)                                  Each member of the Board of Governors, acting alone, has the power to bind the Company, provided that he or she is acting with the requisite approval required hereunder.  No person dealing with the Company shall have any obligation to inquire into the power or authority of any member of the Board of Governors acting on behalf of the Company.

 



 

(c)                                   The Board of Governors hereby appoint the following agents of the Company:

 

Chief Executive Officer, President and Chief Manager

 

Edward Murphy

Executive Vice President

 

John Gillespie

Executive Vice President

 

Elizabeth Hopper

Senior Vice President

 

Juliette Fay

Senior Vice President

 

John Green

Senior Vice President

 

Denis Holler

Senior Vice President

 

Hugh R. Jones, III

Senior Vice President

 

Robert Longo

Senior Vice President

 

Bruce Nardella

Senior Vice President

 

Dave Petersen

Vice President

 

Christina Pak

Assistant Vice President of Real Estate Services

 

James Hokanson

Chief Operating Officer and Secretary

 

Elizabeth Hopper

Assistant Secretary

 

Denis Holler

Assistant Secretary

 

Christina Pak

Chief Financial Officer and Treasurer

 

John Gillespie

Assistant Treasurer

 

John Green

 

Such agents and/or other agents of the Company may be terminated and/or appointed at any time by the Board of Governors, and the Board of Governors may specify and change the duties delegated to any such agents from time to time.  Agents so appointed may be referred to as officers of the Company and vice-versa.  No such delegation by the Board of Governors shall cause any member of the Board of Governors to cease to be a Governor of the Company within the meaning of the Act or this Agreement, or restrict the ability of the Board of Governors to exercise the powers so delegated.

 

(d)                                  Any document or instrument in writing executed on behalf of the Company by any Governor or by any agent of the Company shall be deemed to have been approved by the Board of Governors and shall be binding upon and enforceable against the Company.

 

(e)                                   Any Person dealing with the Company or any member of the Board of Governors may rely on a certificate signed by any Governor:

 

(i)                                      as to the existence or nonexistence of any fact or facts which constitute conditions precedent to acts by a Governor or are in any other manner germane to the affairs of the Company;

 



 

(ii)                                   as to who is authorized to execute and deliver any instrument or document on behalf of the Company, and as to whether any approval, consent or other action is necessary under this Agreement and/or as to whether any such action or consent has been obtained;

 

(iii)                                as to the authenticity of any copy of the Certificate, and as to the status of this Agreement and amendments hereto; or

 

(iv)                               as to any act or failure to act by the Company or as to any other matter whatsoever involving the Company, the Board of Governors or the Sole Member.

 

4.2                                  Compensation of the Board of Governors and Sole Member .  Members of the Board of Governors shall be entitled to reimbursement from the Company for all reasonable and verifiable out-of-pocket third-party expenses incurred by the Board of Governors in managing and conducting the business and affairs of the Company.  Except as may be expressly provided for herein, or as may be hereafter approved by the Board of Governors in the reasonable exercise of their discretion, no payment shall be made by the Company to the Sole Member for the Sole Member’s services to the Company.

 

4.3                                  Contracts with Affiliated Persons .  The Company may enter into one or more agreements, leases, loans or other arrangements for the furnishing to or by the Company of funds, goods, services or space with any Affiliate of the Sole Member, Governor or agent of the Company, provided the Board of Governors approve such agreement or arrangement in the reasonable exercise of their discretion.

 

4.4                                  Other Business of the Sole Member, Board of Governors and Agents .  The Board of Governors, Sole Member and agents of the Company, and their respective Affiliates, may engage independently or with others in other business ventures of every nature and description, whether or not competitive with any aspect of the business of the Company.  Neither the Company, nor the Sole Member, Governor or any agent of the Company, shall have any right by virtue of this Agreement or the relationship created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom.

 

4.5.                               Limitation of Liability .  Members of the Board of Governors’ and the Company’s agents’ personal liability is hereby eliminated to the fullest extent permitted by the Act.

 

4.6                                  Indemnification .  The Company shall indemnify its agents and members of the Board of Governors for such expenses and liabilities, in such manner, under such circumstances, and to such extent, as required or permitted by Minnesota Statutes, Section 322B.699, as amended from time to time, or as required or permitted by other provisions of law.

 



 

4.7                                  Insurance .  The Company may purchase and maintain insurance on behalf of any Person in such Person’s official capacity against any liability asserted against and incurred by such Person in or arising from that capacity, whether or not the Company would otherwise be required to indemnify the Person against the liability.

 

ARTICLE V

 

RIGHTS AND OBLIGATIONS OF SOLE MEMBER

 

5.1                                  Limitation of Liability .  The Sole Member’s liability shall be limited as set forth in this Agreement, the Act and other applicable law.

 

ARTICLE VI

 

CONTRIBUTIONS AND DISTRIBUTIONS.

 

6.1                                  Sole Member’s Capital in the Company .

 

(a)                                   The Sole Member shall contribute to the Company as its Capital Contribution the amount determined by the Sole Member in its sole discretion to be necessary or convenient for carrying on the business and activities of the Company.  No interest shall accrue on any Capital Contribution, and the Sole Member shall not have the right to withdraw or be repaid any Capital Contribution except as specifically provided in Section 6.2 and Section 9.2 of this Agreement.  Notwithstanding the foregoing, the Sole Member shall not be required to make any Capital Contribution.

 

(b)                                  Anything in this Agreement to the contrary notwithstanding, the Sole Member shall not have any personal liability for liabilities or obligations of the Company, except to the extent of its Capital Contributions made to the Company as aforesaid, and the Sole Member shall not be required to make any further or additional Capital Contributions to the Company or to lend or advance funds to the Company for any purpose.

 

(c)                                   Any Capital Contribution by the Sole Member to the capital of the Company is solely and exclusively for the benefit of the Company and is not intended to confer rights on any third party.

 

6.2                                  Distributions of Operating and Capital Cash Flow .

 

(a)                                   Subject to Section 6.2(c) below, distributions of Operating Cash Flow shall be made at such time or times as the Board of Governors shall determine.

 

(b)                                  Subject to Section 6.2(c) below, distributions of Capital Cash Flow shall be made at such time or times as the Board of Governors shall determine.

 



 

(c)                                   No distribution shall be made unless permitted under the Act and any other applicable law.

 

ARTICLE VII

 

TRANSFERABILITY

 

(a)                                   The Sole Member’s interest in the Company shall be transferable in whole or in part (other than to creditors as provided below) without consent of any other Person, and the assignee shall be admitted as the Sole Member with all the rights of the Sole Member who assigned its interest.  However, no part of the interest of the Sole Member shall be subject to the claims of any creditor or to legal process.  No transfer (whether voluntary or involuntary) shall effect a dissolution of the Company.  The Sole Member shall be permitted to withdraw from the Company at any time.

 

(b)                                  No member of the Board of Governors shall have the right to sell, assign, transfer, pledge or otherwise encumber its rights or obligations under this Agreement.  Any member of the Board of Governors shall, however, be permitted to resign from the Board of Governors at any time.  Successor or additional Governors may be appointed by the Sole Member at any time and from time to time.

 

ARTICLE VIII

 

ADDITIONAL MEMBERS

 

The Sole Member shall have the sole discretion whether to admit additional members to the Company and on what terms.

 

ARTICLE IX

 

MISCELLANEOUS PROVISIONS

 

10.1                            Books of Account and Records .  Proper and complete records and books of account shall be kept or shall be caused to be kept by the Board of Governors or such representatives as they may appoint in which shall be entered fully and accurately all transactions and other matters relating to the Company’s business in such detail and completeness as is customary and usual for businesses of the type engaged in by the Company and as required by the Act.  The books and records shall at all times be maintained at the principal executive office of the Company.

 

10.2                            Application of Minnesota Law .  This Agreement, and the application and interpretation hereof, shall be governed exclusively by its terms and by the laws of the State of Minnesota, and specifically the Act.

 

10.3                            Amendments .  Only the Sole Member may amend this Agreement.

 



 

10.4                            Severability .  If any provision of this Agreement or the application thereof to any Person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

10.5                            Heirs, Successors and Assigns .  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

10.6                            Creditors .  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company or of the Sole Member or by any other Person.

 

10.7                            Counterparts .  This Agreement may be executed in counterparts, including facsimile counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument.

 

 

(Signatures on Following Page)

 



 

IN WITNESS WHEREOF, the undersigned have signed and sworn to this Agreement as of the date first above written.

 

BOARD OF GOVERNORS :

COMPANY :

 

 

 

REM COMMUNITY PAYROLL SERVICES, LLC

/s/ Gregory Torres

 

 

 

Gregory Torres

 

 

 

By:

/s/ Gregory Torres

 

/s/ Edward Murphy

 

 

Gregory Torres, Governor

Edward Murphy

 

 

 

 

 

/s/ Elizabeth Hopper

 

By:

/s/ Edward Murphy

 

Elizabeth Hopper

 

Edward Murphy, Governor

 

 

 

/s/ John Gillespie

 

 

 

John Gillespie

By:

/s/ Elizabeth Hopper

 

 

 

Elizabeth Hopper, Governor

 

 

 

 

 

 

 

By:

/s/ John Gillespie

 

 

 

John Gillespie, Governor

 

 

 

 

SOLE MEMBER :

 

 

 

 

NATIONAL MENTOR SERVICES, LLC

 

 

 

 

 

 

 

By:

/s/ Christina Pak

 

 

 

Name: Christina Pak

 

 

Title: Vice President

 




Exhibit 3.53

 

ARTICLES OF INCORPORATION

 

OF

 

REM COMMUNITY OPTIONS, INC.

 

 

The undersigned, acting as incorporator of a corporation under Section 27, Article 1, Chapter 31 of the Code of West Virginia adopts the following Articles of Incorporation for such corporation, FILED IN DUPLICATE:

 

ARTICLE I

 

The undersigned agree to become a corporation by the name of REM COMMUNITY OPTIONS, INC.

 

ARTICLE II

 

The address of the principal office of said corporation will be located at 6921 York Avenue South, in the City of Edina, County of Hennepin and State of Minnesota 55435.

 

ARTICLE III

 

The purpose or purposes for which this corporation is formed are to engage in the transaction of any or all lawful business for which corporations may be incorporated under the provisions of the West Virginia Corporation Act.

 

ARTICLE IV

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE V

 

The aggregate number of shares which the corporation shall have authority to issue shall be 500 voting common shares each having a par value or ten ($10.00) dollars.

 

ARTICLE VI

 

The full name and address of the incorporator of this corporation is as follows:

 

Nancy G. Barber Walden

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402

 

1



 

ARTICLE VII

 

The existence of this corporation is to be perpetual.

 

ARTICLE VIII

 

The name and address of the person appointed to whom shall be sent notice of process served upon, or service of which is accepted by, the secretary of state is CT Corporation System, 1200 Charlestown National Plaza, Charleston, West Virginia 25301.

 

ARTICLE IX

 

The number of directors constituting the initial board of directors of the corporation is three, and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are:

 

NAME

 

ADDRESS

 

 

 

 

 

Thomas E. Miller

 

6921 York Ave. S., Edina, MN 55435

 

Craig R. Miller

 

6921 York Ave. S., Edina, MN 55435

 

Douglas V. Miller

 

6921 York Ave. S., Edina, MN 55435

 

 

I THE UNDERSIGNED, for the purposes of forming a Corporation under the laws of the State of West Virginia, do make and file these ARTICLES OF INCORPORATION, and I have according hereto set my hand this 6 day of May , 1993.

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden

 

Articles of Incorporation

prepared by:

 

Gray, Plant, Mooty, Mooty

& Bennett, P.A.

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402

 

2



 

STATE OF MINNESOTA

)

 

 

)

SS

COUNTY OF HENNEPIN

)

 

 

I, Karen L. Mairson , a Notary Public in and for the County and State aforesaid, hereby certify that Nancy. G. Barber Walden, whose name is signed to the foregoing Articles, bearing date on the 6 day of May , 1993, this day personally appeared before me in my said county and acknowledged her signature to the same.

 

Given under my hand and the official seal this 6 day of May , 1993.

 

 

/s/ Karen L. Mairson

 

Notary Public

 

3




Exhibit 3.54

 

BY-LAWS

 

OF

 

REM COMMUNITY OPTIONS, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is c/o CT Corporation System, 1200 Charleston National Plaza, Charleston, West Virginia 25301. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of West Virginia as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of West Virginia be designated by the Board of Directors in the notice of meeting. Any, regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held in an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held for a period of thirteen (13) months, one or more shareholders may apply to the circuit court in Kanawha County, which may summarily order such a meeting to be held.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the

 

 



 

President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by mailing a copy thereof to such shareholder at his address as it appears on the corporate records, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law.  Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given in writing or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered, at that meeting and does not participate in the consideration of that item at the meeting.

 

 



 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than fifty (50) days nor less than ten (10) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

One or more shareholders may participate in a meeting of the shareholders by means of conference telephone or similar electronic communications equipment by means of which all persons participating in the meeting can hear each other.

 

 



 

Whenever a vote of the shareholders is required or permitted in connection with any corporate action this vote may be taken orally during this electronic conference. The agreement thus reached shall have like effect and validity as though the action were duly taken by the action of the shareholders at a meeting of shareholders if the agreement is

reduced to writing and approved by the shareholders at the next regular meeting of the shareholders after the conference.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of West Virginia, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required, except that notice of a special meeting shall be required to be given to every director when the meeting is being called for the purpose of amending these By-Laws or for the purpose of authorizing sale of all or substantially all of the assets of the corporation. In all

 

 



 

other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of the shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given in writing or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or

against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any

 

 



 

vacancy or vacancies created by such removal as provided in Section 6 of this Article. If less than the entire Board is to be removed, no one of the directors may be removed if the votes cast against his removal would be sufficient to elect him.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish an executive committee and one or more other committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution but no such committee shall have the authority of the Board of Directors in reference to amending the Articles of Incorporation, adopting a plan of merger or consolidation, recommending to the shareholders the sale, lease, exchange or other disposition of all or substantially all the property and assets of the corporation otherwise than in the usual and regular course of its business, recommending to the shareholders a voluntary dissolution of the corporation or a revocation thereof, or amending these By-Laws of the corporation. Such committees shall at all times be subject to the direction and control of the Board of Directors. The designation of any such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed by law. Committee members shall be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

One or more directors may participate in a meeting of the board or a committee of the board by means of conference telephone or similar electronic communications equipment by means of which all persons participating in the meeting can hear each other.

 

Whenever a vote of the directors is required or permitted in connection with any corporate action this vote may be taken orally during this electronic conference. The agreement thus reached shall have like effect and validity as though the action were duly taken by the action of the shareholders or directors at a meeting of shareholders or directors if the agreement is reduced to writing and approved by the shareholders or directors at the next regular meeting of the shareholders or directors after the conference.

 

Section 10. Indemnification. The Board of Directors shall be indemnified to the full extent provided by law.

 

 



 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person, except the offices of President and Secretary.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers

 

 



 

as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section l. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of West Virginia, (c) the name of the person to whom it is issued, (d) the number and class of shares, and the designation of the series, if any, that the certificate represents and (e) the par value of each share represented by such certificate, or a statement that the shares are without par value. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President or a Vice President and the Secretary or an Assistant Secretary. If a certificate is manually signed on behalf of a transfer agent or an assistant transfer agent or a registrar, other than the corporation itself or an employee of the corporation, the signatures of any such President or Vice President and Secretary or Assistant Secretary may be facsimiles. If a person signs or has a facsimile signature placed upon a certificate while an officer, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancel led and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancel led, except that in case of a lost, destroyed, or mutilated certificate, a new one may

 

 



 

be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. Any number of shareholders may create a voting trust for the purpose of conferring upon a trustee or trustees the right to vote or otherwise represent their shares, for a period not to exceed ten years, by entering into a written voting trust agreement specifying the terms and conditions of the voting trust, by depositing a counterpart of the agreement with the corporation at its principal office, and by transferring their shares to such trustee or trustees for the purposes of the agreement. Such trustee or trustees shall keep a record of the holders of voting trust certificates evidencing a beneficial interest in the voting trust, giving the names and addresses of all such holders and the number and class of the shares in respect of which the voting trust certificates held by each are issued, and shall deposit a copy of such record with the corporation at its principal office. The counterpart of the voting trust agreement and the copy of such record so deposited with the corporation shall be subject to the same right of examination by a shareholder of the corporation, in person or by agent or attorney, as are the books and records of the corporation, and such counterpart and such copy of such record shall be subject to examination by any holder of record of a voting trust certificate, either in person or by agent or attorney, at any reasonable time for any proper purpose.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to

 

 



 

which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM Community Options, Inc., a West Virginia

 

 



 

corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 3rd day of June, 1993.

 

 

 

/s/ Craig R. Miller

 

Secretary

 

 




Exhibit 3.55

 

CERTIFICATE OF AMENDMENT

STOCK CORPORATION

OFFICE OF THE SECRETARY OF STATE

[ILLEGIBLE]

 

 

[ILLEGIBLE]

 

1.  NAME OF CORPORATION:

 

REM Connecticut Community Services, Inc.

 

2.  THE CERTIFICATE OF INCORPORATION IS (check A, B, or C).

 

X

 

A. AMENDED.

 

 

B. AMENDED AND RESTATED.

 

 

C. RESTATED.

 

3.  TEXT OF EACH AMENDMENT / RESTATEMENT:

 

 

RESOLVED, that Article I of the Certificate of Incorporation of the Corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Connecticut Community Services, Inc.

 

FURTHER RESOLVED, that this amendment to the Certificate of Incorporation of the Corporation shall be effective as of the 1st day of August, 2000.

 

 

(Please reference an 8 1/2 X 11 attachment if additional space is needed)

 



 

 

 

 

4.  VOTE INFORMATION (check A, B, or C):

 

X

A.

The resolution was approved by shareholders as follows:

 

 

[Illegible]

 

X              The amendment was approved by the shareholders. There is 1 voting group eligible to vote on the amendment. The designation of voting goups entitled to vote separately on the amendment, the number of votes in each, the number of votes indisputably represented at the meeing at which the amendment was adopted and the votes cast for and against the amendment were as follows:

 

The voting group consisting of 100 outstanding shares of common (class or series) stock is entitled to 100 votes.  There were 100 votes present at the meeting.  The voting group cast 100 votes for and 0 votes against approval of the amendment.  The number of votes cast for approval of the amendment was sufficient for approval by the voting group.

 

 

B.

The amendment was adopted by the board of directors without shareholder action. No sharehol der vote was required for adoption.

 

 

 

 

 

C.

The amendment was adopted by the Incorporators without shareholder action. No shareholder vote was required for adoption.

 

 

5. EXECUTION:

 

Dated this 12 th day of July, 2000.

 

 

Craig R. Miller

 

 

Secretary

 

/s/ Craig R. Miller

 

 

 

 

Print or type name of signatory

Capacity of signatory

 

Signature

 



 

CERTIFICATE OF INCORPORATION

STOCK CORPORATION

Office of the Secretary of the State

30 Trinity Street / P.O. Box 150470 / Hartford, CT 06115-04/ new I-97

 

(For Office Use Only)

 

 

[ILLEGIBLE]

 

1.               NAME OF CORPORATION:

 

REM-Connecticut Community Services, Inc.

 

2.               TOTAL NUMBER OF AUTHORIZED SHARES : 20,000

 

If the corporation has more than one class of shares, it must designate each class and the number

of shares authorized within each class below.

 

Class

 

Number of shares per class

 

 

 

 

 

 

 

 

 

 

 

 

 

3.               TERMS, LIMITATIONS, RELATIVE RIGHTS AND PREFERENCES OF EACH CLASS OF SHARES AND SERIES THEREOF PURSUANT TO CONN. GEN. STAT. SECTION 33-665:

 

Authorized shares shall be common shares with unlimited voting rights and said shares shall be entitled to receive the net assets of the corporation upon dissolution.

 



 

4. APPOINTMENT OF REGISTERED AGENT [ILLEGIBLE]

 

 

Acceptance of appointment

C.T. CORPORATION SYSTEM

 

 

By:

/s/ Susan J. Warner, Asst Secy

 

 

 

Signature of agent Susan J. Warner

 

 

 

 

 

 

 

5. OTHER PROVISIONS:

 

See Attachment A

 

 

6. EXECUTION

 

Dated this 9 day of December, 1997

 

Certificate must be signed by each incorporator.

 

PRINT OR TYPE NAME OF

 

 

 

 

INCORPORATOR(S)

 

SIGNATURE(S)

 

COMPLETE ADDRESS(ES)

 

 

 

 

 

 

 

 

 

3400 City Center, 33 S. Sixth St.

Nancy Roetman Menzel

 

/s/ Nancy Roetman Menzel

 

Minneapolis,   MN   55402

 

 

 

 

 

 

 

 

 

3400 City Center, 33 S. Sixth St.

Nancy G. Barber Walden

 

/s/ Nancy G. Barber Walden

 

Minneapolis,   MN   55402

 

 

 

 

 

 



 

 

FILING #0001782442 PG 03 OF 04 VOL B-00160

 

FILED 12/10/1997 08:30 AM PAGE 02003

 

SECRETARY OF THE STATE

 

CONNECTICUT SECRETARY OF THE STATE

 

ATTACHMENT A

 

A. The name and address of the individual who are to serve as the initial

Directors are as follows:

 

Thomas E. Miller

6921 York Avenue South

Edina, MN 55435

 

Craig R. Miller

6921 York Avenue South

Edina, MN 55435

 

Douglas V. Miller

6921 York Avenue South

Edina, MN 55435

 

5B.                                Directors shall have no personal liability to the corporation or its shareholders for monetary damages for breach of duty as a director in excess of the compensation received by the director for serving the corporation during the year of the violation if such breach did not (i) involve a knowing and culpable violation of law by the director, (ii) enable the director or an associate, as defined in Section 33-840 of the Connecticut Business Corporation Act, to receive an improper personal economic gain, (iii) show a lack of good faith and a conscious disregard for the duty of the director to the corporation under circumstances in which the director was aware that his conduct or omission created an unjustifiable risk of serious injury to the corporation, (iv) constitute a sustained and unexcused pattern of inattention that amounted to an abdication of the director’s duty to the corporation, or (v) create liability under Section 33-757 of the Connecticut Business Corporation Act.  The foregoing provision shall not limit or preclude the liability of a director for any act or omission occurring prior to the filing date of this Certificate of Incorporation.

 

5C.                                The corporation shall indemnify its directors for liability, defined to include the obligation to pay a judgment, settlement, penalty, fine, including an excise tax assessed with respect to an employee benefit plan or reasonable expenses incurred with respect to a proceeding, to any person for any action taken, or any failure to take any action as a director, except liability that (i) involved a knowing and culpable violation of law by the director, (ii) enabled the director or an associate, as defined in Section 33-840 of Connecticut Business Corporation Act, to receive an improper personal gain, (iii) showed a lack of good faith and a conscious disregard for the duty of the director to the corporation under circumstances in which the director was aware that his conduct or omission created an unjustifiable risk of serious injury to the corporation, (iv) constituted a sustained and unexcused pattern of inattention that amounted to an abdication of the director’s duty to the corporation or, (v) created liability under Section 33-757 of the

 



 

 

FILING #0001782442 PG 04 OF 04 VOL B-00160

 

FILED 12/10/1997 08:30 AM PAGE 02004

 

SECRETARY OF THE STATE

 

CONNECTICUT SECRETARY OF THE STATE

 

Connecticut Business Corporation Act, provided the foregoing provision shall not affect the indemnification of or advances of expenses to a director for any liability stemming from acts or omissions occurring prior to the date of this Certificate of Incorporation.

 




 

Exhibit 3.56

 

BYLAWS

 

OF

 

REM-CONNECTICUT COMMUNITY SERVICES, INC.

 



 

TABLE OF CONTENTS

 

ARTICLE 1. Offices

 

 

 

1.1 Registered Office

 

1.2 Other Offices

 

 

 

ARTICLE 2. Meetings of Shareholders

 

 

 

2.1 Place of Meeting

 

2.2 Annual Meetings

 

2.3 Special Meetings

 

2.4 Notice of Meetings

 

2.5 Record Date

 

2.6 Quorum

 

2.7 Voting and Proxies

 

2.8 Action Without Meeting by Shareholders

 

 

 

ARTICLE 3. Directors

 

 

 

3.1 General Powers

 

3.2 Number, Tenure, and Qualification

 

3.3 Meetings

 

3.4 Notice of Meetings

 

3.5 Quorum

 

3.6 Voting

 

3.7 Vacancies and Newly Created Directorships

 

3.8 Removal of Directors

 

3.9 Action in Writing

 

3.10 Meeting by Means of Electronic Communication

 

3.11 Committees

 

 

 

ARTICLE 4. Officers

 

 

 

4.1 Number and Qualification

 

4.2 Term of Office

 

4.3 Removal and Vacancies

 

4.4 Chief Executive Officer

 

4.5 Chief Financial Officer

 

4.6 Chairperson of the Board

 

4.7 President

 

4.8 Vice President(s)

 

 

 



 

 

4.9 Secretary

 

4.10 Treasurer

 

4.11 Delegation

 

 

 

ARTICLE 5. Certificates and Ownership of Shares

 

 

 

5.1 Certificates

 

5.2 Transfer of Shares

 

5.3 Ownership

 

 

 

ARTICLE 6. Contracts, Transactions with Directors and Others, Checks, and Deposits

 

 

 

6.1 Contracts

 

6.2 Transactions with Directors and Others

 

6.3 Checks, Drafts, etc

 

6.4 Deposits

 

 

 

ARTICLE 7. Miscellaneous

 

 

 

7.1 Dividends

 

7.2 Reserves

 

7.3 Fiscal Year

 

7.4 Amendments

 

7.5 Shareholder Agreements

 

 



 

BYLAWS

 

OF

 

REM-CONNECTICUT COMMUNITY SERVICES, INC.

 

ARTICLE 1. Offices

 

1.1 Registered Office. The registered office of the corporation shall be located within the State of Connecticut as set forth in the Articles of Incorporation. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

1.2 Other Offices. The corporation may have other offices, including its principal business office, at such places inside and outside the State of Connecticut as the Board of Directors may determine from time to time.

 

ARTICLE 2. Meetings of Shareholders

 

2.1 Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting inside or outside the State of Connecticut is designated by the Board of Directors in the notice of meeting. Any regular or annual meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office of the corporation is located.

 

2.2 Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on the date and at the time and place designated by the Board of Directors in the notices of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders may apply to the court to order an annual meeting as provided by law.

 

2.3 Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the chief executive officer, by the acting chief executive officer in the absence of the chief executive officer, by the chief financial officer, or by two or more members of the Board of Directors. The date, time, and place of such special meeting shall be fixed by the person or persons calling the meeting and designated in the notice of meeting.

 

A special meeting may also be called by one or more shareholders holding ten percent (10%) or more of the voting power of all shares of the corporation entitled to vote. The shareholders calling such meeting shall deliver to the chief executive officer or chief financial officer a written demand for a special meeting. Such a demand shall contain the purpose or purposes of the meeting. Within fifteen (15) days after the receipt of such a written demand for a

 

 



 

special meeting of shareholders by the chief executive officer or chief financial officer, the Board of Directors shall cause a special meeting of shareholders to be called. Such a meeting shall be held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation.

 

Business transacted at any special meeting of the shareholders shall be limited to the purpose or purposes stated in the notice of the meeting. Any business transacted at a special meeting of the shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

2.4 Notice of Meetings. Notice of all meetings shall be given to every holder of shares entitled to vote. Such notice shall contain the date, time, and place of the shareholder meeting and any other information required by law. In the case of a special meeting, the notice shall contain a statement of the purposes of the meeting. The notice may also contain any other information deemed necessary or desirable by the Board of Directors or by any other person or persons calling the meeting.

 

Unless a different minimum notice period has been fixed by applicable law, the Articles of Incorporation, or these Bylaws, notice of all meetings, including meetings for consideration of the sale or other disposition of all or substantially all of the assets of the corporation, shall be given not less than seven (7) nor more than fifty (50) days before the date of the meeting.

 

Notice of all meetings shall be given to each eligible shareholder by mailing a copy of the notice to an address designated by the shareholder or to the last known address of the shareholder, by handing a copy to the shareholder, or by any other delivery that conforms to law. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed. Notice shall be deemed received when it is given.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except when such shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of the item at the meeting.

 

2.5 Record Date. The Board of Directors may fix. or authorize an officer to fix, a date not more than sixty (60) days before the date of a meeting of shareholders as the date for the determination of the holders of shares entitled to notice of and entitled to vote at any meeting. When a date is so fixed, only shareholders on that date are entitled to notice of and permitted to vote at that meeting of shareholders.

 

2.6 Quorum. The holders of a majority of the voting power of all shares of the corporation, present in person or represented by proxy, entitled to vote at a meeting shall

 

2



 

constitute a quorum for the transaction of business at a meeting of the shareholders. Such a quorum is a prerequisite to the shareholders taking any action other than adjournment. In the absence of a quorum, the holders of a majority of the voting power, present in person or represented by proxy, may adjourn the meeting to a date, time, and place they shall announce at the time of adjournment. Any business that might have been transacted at the adjourned meeting had a quorum been present, may be transacted at the meeting held pursuant to such an adjournment, if a quorum is present at the meeting held pursuant to such an adjournment.

 

2.7 Voting and Proxies. At each meeting of the shareholders, every shareholder shall be entitled to one vote for each share of capital stock held by such shareholder, except as may be otherwise provided in the Articles of Incorporation or the terms of the share or as may be required to provide for cumulative voting (if not denied by the Articles of Incorporation).

 

A shareholder may vote in person or by proxy. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation at or before the meeting at which the appointment is to be effective. The appointment of a proxy shall be valid for no more than eleven (11) months, unless a longer period is expressly provided in the appointment. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that shareholder to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting.

 

The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present and entitled to vote, except when a different vote is required by law, the Articles of Incorporation, or these Bylaws.

 

2.8 Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon, unless a different effective time is provided in the written action.

 

ARTICLE 3. Directors

 

3.1 General Powers. Except as authorized by the shareholders pursuant to a shareholder control agreement or unanimous affirmative vote by the holders of shares entitled to vote for directors of the corporation, the business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The Board of Directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these Bylaws.

 

3



 

3.2 Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number which constituted the initial Board of Directors, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then holding office except upon compliance with the provisions of Section 3.8 of these Bylaws.

 

Each director shall be elected at an annual meeting of shareholders except as provided in Sections 3.6 and 3.7. Such a director shall hold office until the next regular meeting of shareholders and thereafter until a successor is duly elected and qualified. Directors shall be natural persons, but need not be shareholders.

 

3.3 Meetings. Meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the chief executive officer, by the acting chief executive officer in the absence of the chief executive officer or by any director.

 

3.4 Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases, notice of meetings shall be given to each member of the Board of Directors by the person or persons calling such meeting. Such notice shall contain the date, time, and place of the meeting and any other information required by law or desired by the person or persons calling such meeting. Notice of all such meetings shall be given not less than three (3) days before the date of the meeting.

 

Notice of all meetings shall be given to each director either by oral communication, by mailing a copy of the notice to an address designated by the director, by handing a copy to the director, or by any other delivery that conforms to law. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed. Notice shall be deemed received when it is given.

 

A director may waive notice of any meeting of the Board of Directors. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. Attendance by a director at a meeting is a waiver of notice of that meeting, except when such director objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

3.5 Quorum. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present at the meeting may adjourn the meeting from time to time until a quorum is present.

 

4



 

If a quorum is present when a duly called or held meeting is convened, the directors present at the meeting may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

3.6 Voting. The Board of Directors shall take action by the affirmative vote of the greater of (i) a majority of the directors present at any duly held meeting at the time the action is taken or (ii) a majority of the minimum proportion or number of directors that would constitute a quorum for the transaction of business at the meeting, except when a different vote is required by law, the Articles of Incorporation, or these Bylaws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the director is not present at the meeting, consent or objection to a proposal does not constitute presence for purposes of determining a quorum, but consent or objection shall be counted as a vote of a director present at the meeting in favor of or against the proposal and shall be entered in minutes or other record of action at the meeting, if the proposal acted upon at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected.

 

3.7 Vacancies and Newly Created Directorships. Any vacancy occurring on the Board of Directors resulting from the death, resignation, removal, or disqualification of a director, may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors may be less than a quorum. In addition, any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Each director elected by the Board of Directors to either fill a vacancy or a newly created directorship shall hold office until a qualified successor is elected by the shareholders at the next regular or annual meeting of the shareholders.

 

3.8 Removal of Directors. Any one or all of the directors may be removed at any time, with or without cause, by the affirmative vote of the holders of the proportion or number of the voting power of the shares entitled to vote for the election of such director unless cumulative voting is permitted, in which case the affirmative vote required to remove a director shall be the larger number required by law. The shareholders may elect new directors at the same meeting at which directors are removed.

 

In addition, any director may be removed at any time, with or without cause, by the other members of the Board of Directors if (i) the director was appointed by the board to fill a vacancy; (ii) the shareholders have not elected directors in the interval between the time of the appointment and the time of removal; and (iii) a majority of the remaining directors present affirmatively vote to remove the director, even though said remaining directors may be less than a quorum.

 

5



 

3.9 Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then holding office.

 

3.10 Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation may participate in a meeting of the Board by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other. Such participation in a meeting pursuant to this Section 3.10 shall constitute presence in person at such meeting. Meetings held pursuant to this Section 3.10, however, are still subject to the notice, quorum, and voting requirements as provided in Sections 3.4, 3.5 and 3.6.

 

3.11 Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more directors. Such committees shall have the authority of the Board of Directors in the management of the business of the corporation only to the extent provided in the resolution.

 

In other matters of procedure, the provisions of these Bylaws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors. This shall include, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

ARTICLE 4. Officers

 

4.1 Number and Qualification. The officers of the corporation shall consist of one or more natural persons elected or appointed by the Board of Directors exercising the functions of the offices, however designated, of President and Secretary. The Board of Directors may also elect or appoint such other officers and assistant officers as it may deem necessary for the operation and management of the corporation. Except as provided in these Bylaws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may be, but need not be, directors of the corporation. Any number of offices, except the offices of President and Secretary, may be held by the same person.

 

4.2 Term of Office. An officer shall hold office until a successor shall have been duly elected, unless prior thereto such officer shall have resigned or been removed from office as hereinafter provided.

 

4.3 Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed at any time, with or without cause, by a resolution approved by the affirmative vote of a majority of the directors present. Any vacancy in an office of the corporation shall be filled by action of the Board of Directors.

 

6



 

4.4 Chief Executive Officer. Unless provided otherwise by a resolution adopted by the Board of Directors, the chief executive officer shall have general active management of the business of the corporation, in the absence of the Chairperson of the Board or if the office of Chairperson of the Board is vacant, shall preside at meetings of the shareholders and Board of Directors, shall see that all orders and resolutions of the Board of Directors are carried into effect, shall sign and deliver in the name of the corporation any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of the corporation, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the Articles of Incorporation, these Bylaws, or the Board of Directors to some other officer or agent of the corporation, may maintain records of and certify proceedings of the Board of Directors and shareholders, and shall perform such other duties as may from time to time be prescribed by the Board of Directors.

 

4.5 Chief Financial Officer. Unless provided otherwise by a resolution adopted by the Board of Directors, the chief financial officer shall keep accurate financial records for the corporation, shall deposit all moneys, drafts, and checks in the name of and to the credit of the corporation in such banks and depositories as the Board of Directors shall designate from time to time, shall endorse for deposit all notes, checks, and drafts received by the corporation as ordered by the Board of Directors, making proper vouchers therefore, shall disburse corporate funds and issue checks and drafts in the name of the corporation as ordered by the Board of Directors, shall render to the chief executive officer and the Board of Directors, whenever requested, an account of all such officer’s transactions as chief financial officer and of the financial condition of the corporation, and shall perform such other duties as may be prescribed by the Board of Directors or the chief executive officer from time to time.

 

4.6 Chairperson of the Board. The Board of Directors may elect a Chairperson of the Board who, if elected, shall preside at all meetings of the shareholders and of the Board of Directors and shall perform such other duties as may be prescribed by the Board of Directors from time to time.

 

4.7 President. Unless otherwise determined by the Board of Directors, the President shall be the chief executive officer of the corporation. If an officer other than the President is designated chief executive officer, the President, if any, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.8 Vice President(s). The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time. In the absence of the President or in the event of the President’s death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

7



 

4.9 Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. The Secretary shall keep the stock books of the corporation, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors, and shall also perform such other duties and have such other powers as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.10 Treasurer. Unless otherwise determined by the Board of Directors, the Treasurer shall be the chief financial officer of the corporation. If an officer other than the Treasurer is designated chief financial officer, the Treasurer, if any, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.11 Delegation. Unless prohibited by a resolution approved by the affirmative vote of a majority of the directors present, an officer elected or appointed by the Board of Directors may, without the approval of the Board of Directors, delegate some or all of the duties and powers of such person’s office to other persons.

 

ARTICLE 5. Certificates and Ownership of Shares

 

5.1 Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Connecticut, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series and par value, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors.

 

Such certificates shall be signed by any two officers of the corporation. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such officer of the corporation may be a facsimile signature. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified.

 

If the Articles of Incorporation establish more than one class or series of shares or authorize the Board of Directors to establish classes or series of shares, all certificates representing such shares shall set forth on the face or back of the certificate or shall state that the corporation will furnish to any shareholder upon request and without charge, a full statement of the designations, preferences, limitations, and relative rights of the shares of each class or series authorized to be issued, so far as they have been determined, and the authority of the Board of Directors to determine the relative rights and preferences of subsequent classes or series.

 

8



 

All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled, and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new certificate may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

5.2 Transfer of Shares. The transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by such holder’s legal representative, who shall furnish proper evidence of authority to transfer, or by such holder’s attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

5.3 Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then holding office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of such shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE 6. Contracts, Transactions with Directors and Others, Checks, and Deposits

 

6.1 Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

6.2 Transactions with Directors and Others Loans. A contract or transaction between the corporation and a director or a member of his or her immediate family, or between the corporation and any other corporation, firm or other organization in which a director and members of his immediate family have an interest, shall not be voidable, and such director shall not incur any liability, merely because such director is a party thereto or because of such family relationship or interest, if: (1) Such family relationship or such interest, if it is a substantial interest, is fully disclosed, and the contract or transaction is not unfair to the corporation and is authorized by (i) directors or other persons who have no substantial interest in such contract or transaction in such a manner as to be effective without the vote, assent or presence of the director concerned or (ii) the written consent of all of the directors who have no substantial interest in such contract or transaction, whether or not such directors constitute a quorum of the board of directors; or (2) such family relationship or such interest, if it is a substantial interest, is fully disclosed, and the contract or transaction is approved by the affirmative vote of the holders of a majority of the voting power of the shares entitled to vote thereon; or (3) the contract or transaction is not with the director or a member of his immediate family and any such interest is

 

9



 

not substantial, subject, however, to the provisions of Section 33-323(a) of the Connecticut Business Corporations Act; or (4) the contract or transaction is fair as to the corporation.

 

6.3 Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

6.4 Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE 7. Miscellaneous.

 

7.1 Dividends. The Board of Directors from time to time may declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

7.2 Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, deems proper as a reserve or reserves to meet contingencies, for equalizing dividends, for repairing or maintaining any property of the corporation, for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation. The Board of Directors may modify or abolish any such reserve.

 

7.3 Fiscal Year. The fiscal year of the corporation shall be determined by the Board of Directors.

 

7.4 Amendments. Except as limited by the Articles of Incorporation and subject to the power of the shareholders to amend or repeal these Bylaws, these Bylaws may be amended or repealed by the Board of Directors. Any notice of a meeting at which amendment of these Bylaws is to be considered shall include notice of such proposed action.

 

7.5 Shareholder Agreements. In the event of any conflict or inconsistency between these Bylaws, or any amendment thereto, whenever adopted, and the terms of any shareholder control agreement as defined in Connecticut Statutes Section 302A.457 (or similar provision of future law), the terms of such shareholder control agreement shall control.

 

*                                          *                                          *                                          *                                          *

 

10



 

CERTIFICATION

 

The undersigned, Secretary of REM-Connecticut Community Services, Inc. a Connecticut corporation, does hereby certify that the foregoing Bylaws are the Bylaws adopted for the corporation by its Board of Directors by unanimous written consent dated the 22 day of December, 1997.

 

 

 

/s/ Craig R. Miller

 

Secretary

 

11




Exhibit 3.57

 

ARTICLES OF INCORPORATION

 

OF

 

M-R SERVICES, INC.

 

We, the undersigned, for the purpose of forming a corporation under the laws of the State of Minnesota, do hereby associate ourselves as a body corporate and do hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be M-R SERVICES, INC.

 

ARTICLE II

 

This corporation has been formed for general business purposes.

 

ARTICLE III

 

This corporation shall have all the powers granted or available under the laws of the State of Minnesota and laws amendatory thereof and supplementary thereto, including but not limited to the following:

 

1.                The power to acquire, own, pledge, dispose of and deal in shares of capital stock, rights, bonds, debentures, notes, trust receipts and other securities, obligations, chooses in action and evidences of indebtedness or interest issued or created by any corporation (including this corporation), associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government or by any state, territory, province, municipality or other political subdivision or by any governmental agency, domestic or foreign, and as owner thereof to possess and exercise all the rights, powers

 



 

and privileges of ownership, including the right to execute consents and vote thereon and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof.

 

2.                The power to aid in any manner any corporation, association, firm or individual, any of whose securities, evidences of indebtedness, obligations or stock are held by the corporation directly or indirectly, or in which, or in the welfare of which, the corporation shall have any interest, and to guarantee securities, evidences of indebtedness and obligations of other persons, firms, associations and corporations.

 

3.                The power to carry out all or any part of the purposes of this corporation as principal or agent, or in conjunction, or as a partner or member of a partnership, syndicate or joint venture or otherwise, and in any part of the world to the same extent and as fully as natural persons might or could do.

 

ARTICLE IV

 

The duration of this corporation shall be perpetual.

 

ARTICLE V

 

The location and post office address of this corporation’s registered office in this state shall be 2765 Vernon Avenue South, St. Louis Park, MN 55416.

 

ARTICLE VI

 

The minimum amount of stated capital with which this corporation will begin business shall be not less than One Thousand Dollars ($1,000.00).

 

 



 

Frederick J. Gerhart

 

300 Roanoke Building

 

 

Minneapolis, Minn. 55402

 

 

 

David T. Bennett

 

300 Roanoke Building

 

 

Minneapolis, Minn. 55402

 

 

 

Andrew C. Selden

 

300 Roanoke Building

 

 

Minneapolis, Minn. 55402

 

ARTICLE IX

 

The management of this corporation shall be vested in a Board of Directors. The Board of Directors of this corporation shall consist of three (3) directors or such other number of directors as may be permitted by law and as shall be provided in the By-Laws of this corporation or as determined by the shareholders at each annual meeting or any special meeting of the shareholders called for that purpose.  The names and post office addresses of the first Board of Directors of this corporation are as follows:

 

Robert E. Miller

 

2765 Vernon Avenue South

 

 

St. Louis Park, Minn. 55416

 

 

 

Thomas E. Miller

 

2765 Vernon Avenue South

 

 

St. Louis Park, Minn. 55416

 

 

 

Craig R. Miller

 

2765 Vernon Avenue South

 

 

St. Louis Park, Minn. 55416

 

Each such director shall serve until the first annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office.

 

ARTICLE X

 

The authority to make and alter the By-Laws of this corporation is hereby vested in the Board of Directors of this corporation

 



 

to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to repeal or alter such By-Laws.

 

Authority is hereby conferred upon and vested in the Board of Directors of this corporation to accept or reject subscriptions for shares of its capital stock, whether such subscriptions be made before or after its incorporation.  The Board of Directors shall have the authority to issue shares of stock and securities of the corporation to the full amount authorized by these Articles of Incorporation, and shall have the authority to grant and issue rights to convert securities of the corporation into shares of stock of the corporation, options to purchase shares or securities convertible into shares, warrants, and other such rights or options, and to fix the terms, provisions and conditions of such rights, options and warrants, including the option price or prices at which shares may be purchased or subscribed for and the conversion basis or bases of such rights, options and warrants.

 

ARTICLE XI

 

The shareholders of this corporation may, by a majority vote of all shares issued, outstanding and entitled to vote:

 

1.                Authorize the Board of Directors to sell, lease, exchange or otherwise dispose of all, or substantially all, of its property and assets, including its good will, upon such terms and conditions and for such considerations, which may be money, shares, bonds, or other instruments for the payment of money or other property,

 



 

as the Board of Directors deems expedient and in the best interests of the corporation;

 

2.                Amend the Articles of Incorporation of this corporation for any reason or lawful purpose, and in the event that any such amendment adversely affects the rights of holders of shares of different classes, the affirmative vote of a majority of each such class shall be sufficient to adopt the amendment; and

 

3.                Adopt and approve an agreement of merger or consolidation presented to them by the Board of Directors.

 

IN TESTIMONY WHEREOF, we have hereunto set our hands this 11 th day of August , 1975.

 

 

 

/s/ Frederick J. Gerhart

 

Frederick J. Gerhert

 

 

 

/s/ David T. Bennett

 

David T. Bennett

 

 

 

/s/ Andrew C. Selden

 

Andrew C. Selden

 

STATE OF MINNESOTA

)

 

) SS.

COUNTY OF HENNEPIN

)

 

On this 11 th day of August , 1975, before me, a Notary Public within and for said Country, personally appeared Frederick J. Gerhart, David T. Bennett and Andrew C. Selden, to me known to be the persons named in and who executed the foregoing Articles of Incorporation, and who acknowledged that they executed the same as their free act and deed.

 

 

/s/ LaVonne A. Erickson

 

Notary Public, Hennepin County, Minn.

 

My commission expires:

 



 

CERTIFICATE OF CHANGE OF REGISTERED OFFICE

BY

 

M - R SERVICES, INC.

 

We, Robert E. Miller and Craig R. Miller respectively the President and Secretary of M & R Services, Inc. a Minnesota corporation organized under or subject to the provisions of Chapter 301, Minnesota Statutes, hereby certify that the following resolutions were adopted by the Board of Directors of said corporation on the 28 day of December, 1977:

 

“RESOLVED, That the registered office in this State be changed from 2765 Vernon Avenue South
in the City of St. Louis Park, County
of Hennepin to 2311 Pillsbury Avenue South
in the City of Minneapolis County of Hennepin.”

 

“RESOLVED, That the effective date of the change of registered office shall be the date of the filing hereof with the Secretary of State of Minnesota.”

 

“RESOLVED FURTHER, That the President and the Secretary of this corporation be and are hereby authorized and directed to make, execute and acknowledge a certificate embracing the foregoing resolutions and to cause such certificate to be filed in accordance with the provisions of Chapter 301, Minnesota Statutes.”

 

 

/s/ Robert E. Miller

 

President

 

 

 

/s/ Craig R. Miller

 

Secretary

 

THOMAS E MILLER

 

STATE OF MINNESOTA

[ILLEGIBLE]

 

DEPARTMENT OF STATE

Subscribed and Sworn to before me this [ILLEGIBLE] day

 

FILED

of December, 1977.

 

JAN 1, 1977

/s/ Thomas Miller

 

[ILLEGIBLE]

 

 

Secretary of State

 



 

2Q574

 

H-53,778

 

CERTIFICATE OF CHANGE OF REGISTERED OFFICE

 

BY

 

M-R SERVICES, INC.

(name of corporation)

 

Pursuant to Minnesota Statutes Section 301.33 or 317.19, the undersigned, 

Thomas Miller,

hereby certifies that the

 

(name)

 

Board of Directors of

M-R Services, Inc.,

a Minnesota corporation, has resolved to change the corporation’s registered office

 

(name of corporation)

 

from:

 

 

 

2311 Pillsbury Avenue South,

 

Minneapolis,

 

Hennepin,

 

55404

(no. & street)

 

(City)

 

(County)

 

(zip)

 

 

 

 

 

 

 

 

 

to

 

 

 

 

 

 

 

 

 

 

 

6921 York Avenue South,

 

Edina,

 

Hennepin,

 

55435

(no. & street)

 

(City)

 

(County)

 

(zip)

 

The effective date of the change will be the 1st day of January, 1980 or the day of filing of this certificate with the Secretary of State, whichever is later.

 

DATED

8-7-80

 

SIGNED

/s/ Thomas Miller

 

 

     Vice President

 

 

     (title or office)

 

For Use by Secretary of State - Receipt Number [ILLEGIBLE]

For Use By Secretary of State - File Data

 

STATED [ILLEGIBLE]

 

PLEASE READ DIRECTIONS ON REVERSE SIDE BEFORE COMPLETING

 



 

CERTIFICATE OF AMENDMENT

OF

ARTICLES OF INCORPORATION

OF

M-R SERVICES, INC.

 

We, the undersigned, Robert E. Miller, as President and Craig R. Miller, as Secretary of M-R SERVICES, INC., a corporation organized and existing under the laws of the State of Minnesota, do hereby certify that by written resolution of the shareholders dated April 28 th , 1982 , it was unanimously resolved by such shareholders that the Articles of Incorporation of the corporation be amended in accordance with the following resolution:

 

RESOLVED, That the name of the corporation as stated in the Articles of Incorporation of this corporation be, and the same hereby is, changed, and the name of this corporation shall be REM CONSULTING & SERVICES, INC.

 

FURTHER RESOLVED, That the President and Secretary of this corporation be, and they hereby are, authorized and directed to make, execute and acknowledge a Certificate of Amendment embracing the foregoing resolution and to cause such Certificate of Amendment to be filed and recorded in the manner required by law.

 

IN WITNESS WHEREOF, We have hereunto subscribed our names as officers of the corporation pursuant to the foregoing resolution this 28 day of April, 1982.

 

 

/s/ Robert E. Miller

 

Robert E. Miller

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller

 



 

STATE OF MINNESOTA

 

)

 

 

) SS.

ACKNOWLEDGMENT

COUNTY OF HENNEPIN

 

)

 

On this 28 day of April , 1982, before me, a Notary Public within and for said County, personally appeared Robert E. Miller and Craig R. Miller, to me known to be the persons who executed the foregoing Certificate of Amendment of Articles of Incorporation, who, being by me each duly sworn, did say, the said Robert E. Miller, that he is the President, and the said Craig R. Miller, that he is the Secretary of M-R SERVICES, INC., the corporation named in the foregoing Certificate of Amendment; and declared that they executed said Certificate of Amendment as the President and Secretary of said corporation by authority of the shareholders of the corporation, and acknowledged that they executed the foregoing Certificate of Amendment as their free act and deed and as the free act and deed of said corporation.

 

 

 

/s/ Linda J. Helleksen

 

Notary Public

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION OF

REM CONSULTING & SERVICES, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM Consulting & Services, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 13 , 1987.

 

RESOLVED, That the Articles of Incorporation of this corporation be amended by the addition thereto of the following Article XII:

 

ARTICLE XII

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability under Sections 302A.559 or 80A.23 of the Minnesota Statutes, (iv) liability for any transaction from which the director derived an improper personal benefit, or (v) liability for any act or omission occurring prior to the date when this Article becomes effective.  If Chapter 302A, the Minnesota Business Corporation Act, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

Subscribed and sworn to

before me this 13 day

of August , 1987.

 

/s/ Lisa Ellis

 

 



 

ARTICLES OF AMENDMENT

 

OF

 

ARTICLES OF INCORPORATION

 

OF

 

REM CONSULTING & SERVICES, INC.

 

 

I, the undersigned, as Vice President of REM CONSULTING & SERVICES, INC., a Minnesota corporation, do hereby certify that the shareholders of the corporation have unanimously resolved to amend the Articles of Incorporation in accordance with the following resolution(s):

 

RESOLVED, That Article I of the Articles of Incorporation of the corporation be amended as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Consulting & Services, Inc.

 

FURTHER RESOLVED , That Douglas V. Miller , the Vice President of this corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution(s) and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to chapter 302A, Minnesota Statutes.

 

IN WITNESS WHEREOF , I have hereunto subscribed my name this 23 rd day of December , 1999.

 

 

 

/s/ Douglas V. Miller

 




 

Exhibit 3.58

 

BY-LAWS

 

OF

 

M-R SERVICES, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Office. The principal office of the corporation shall be in the County of Hennepin, Minnesota.

 

Section 2. Registered Office.  The address of the registered office of the corporation is 300 Roanoke Building, Minneapolis, Minnesota. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such other places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal office in Hennepin County, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the written notice of meeting.

 

Section 2. Annual Meeting. The annual meeting of the shareholders of this corporation shall be held on the 1st Monday in August of each year or on such other date during the calendar year as may be designated by the Board of Directors in the written notice of meeting which written notice of meeting shall designate the time of meeting and the place of meeting if other than the Company’s principal office. At the annual meeting the shareholders shall elect a Board of Directors and transact such other business as may be properly brought before the meeting. If an annual meeting is not held during any calendar year, or if the directors are not elected thereat, the directors may be elected at a special meeting of the shareholders called for that purpose which special meeting shall be called upon the demand of any shareholder entitled to vote, which demand for and call of said special meeting shall be in accordance with the provisions of Section 3 of this Article relating to demands for call of a special meeting of shareholders.

 

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the President and, in his absence, by the Vice-President, or by the Board of Directors or any two or more members thereof, or in the manner hereinafter provided by one or more shareholders holding not less than one tenth of the voting power of the shareholders. Upon request, in writing, by registered mail or delivered in person to the President, Vice President or Secretary, by any person or persons entitled to call a meeting of shareholders, it shall be the duty of such officer forthwith to cause notice to be given to the shareholders entitled to vote, of a meeting to be held at such time as such officer shall fix, not less than ten (10) nor more than sixty (60) days after the receipt of such request. The officer shall not fix upon a date which unduly delays the meeting or shall have the effect of defeating the purpose of the meeting. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting.

 

Section 4. Notice of Meetings. Written notice of the annual meeting stating the time and place thereof shall be given to each shareholder of record entitled to vote at such meeting at least ten (10) days prior to the date of such annual meeting. Written notice of all special meetings of shareholders stating the time, place and purposes thereof shall also be given to each shareholder of record entitled to vote at such meeting at least five (5) days before the date fixed for such meeting. All notices of meeting shall be mailed to each shareholder at his address as it appears on the stock transfer books of the corporation and shall be deemed delivered when so deposited in the United States mail, with postage thereon prepaid. Notices given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid. Any shareholder may waive notice of any meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders.  If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital

 

 



 

stock held by such shareholder, but no proxy shall be entitled to vote after eleven (11) months from the date of its execution, unless otherwise provided in the proxy. Every proxy shall be in writing (which shall include telegraphing cabling or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the time of the meeting. All questions regarding the qualification of voters, the validity of proxies and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. When a quorum is present at any meeting, the vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the Articles of Incorporation or these By-Laws a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

Section 8. Informal Action by Shareholders. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders of record entitled to vote as of the date of such resolution.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and the property of the corporation shall be managed and controlled by its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of the Articles of Incorporation, these By-Laws and all applicable law.

 

Section 2. Number, Tenure and Qualification. The number of directors (not less than three (3)) which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Section 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office. Directors need not be shareholders.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held immediately after, and at the same place as, the annual meeting of shareholders. Other regular meetings of the Board of Directors may be held at such time and at such place as shall from time to time be determined by the Board of Directors.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President, or in his absence, by the Vice-President, or

 

 



 

shall be called by the Secretary on the written request of any two (2) directors. The person or persons authorized to call special meetings may fix the time and place, either within or without the State of Minnesota, for any such special meeting.

 

Section 5. Notice of Meetings. Ten (10) days’ written notice of the annual meeting of directors and of all regular meetings of directors shall be given to all directors. Such notices shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Two (2) days’ written notice of all special meetings of the Board of Directors shall be given to each director. In the event that notice is given by mail, such notice shall be mailed at least four (4) days prior to the special meeting and shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Notices given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid.

 

Any director may waive notice of any meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless his attendance is for the express purpose of objecting to the transaction of business on grounds that the meeting is not lawfully called or convened.

 

Section 6. Quorum and Voting. A majority of the directors then in office shall constitute a quorum for the transaction of business at any regular or special meeting of the Board of Directors. If a quorum shall not be present at any meeting of the Board of Directors, a majority of the directors present may adjourn the meeting from time to time without further notice. The act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as to any question upon which any different or greater vote is required by the Articles of Incorporation, these By-Laws or Minnesota statutes.

 

Section 7. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office even though said remaining directors may be less than a quorum; any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a two-thirds vote of the directors serving at the time of such increase; or said vacancy or newly created directorship may be filled by resolution of the shareholders at any annual meeting or at any special meeting called for that purpose. Unless a prior vacancy occurs by reason of his death, resignation or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 8. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of

 

 



 

the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting a successor or successors may be elected by the vote of the holders of the majority of the shares having voting power present in person or represented by proxy, or if any such vacancy is not so filled, it as provided in Section 7 of this Article.

 

Section 9. Executive Committee. The Board of Directors may, by unanimous resolution of all directors then in office, appoint an Executive Committee of three or more directors to meet and act on behalf of the Board of Directors between meetings of the Board. The Executive Committee shall advise with and aid the officers of the corporation in all matters concerning the management of its business, and between meetings of directors the Executive Committee shall possess and may exercise all the powers of the Board of Directors with reference to the conduct of the business of the corporation, except the power to fill vacancies in their own membership, which vacancies shall be filled by the Board of Directors. The Executive Committee shall meet at stated times or on notice to all members. It shall fix its own rules of procedure. A majority of the committee shall constitute a quorum but the affirmative vote of a majority of the whole committee shall be necessary on every item of business. The Executive Committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 10. Other Committees. The Board of Directors may appoint such other committees and delegate to such committees such powers and responsibilities as it may from time to time deem appropriate.

 

Section 11. Action in Writing. Any action which might be taken may be filled by the directors at a meeting of the Board of Directors or of a lawfully constituted executive committee thereof may be taken without a meeting if such action is taken in writing and signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 12. Meeting by Means of Conference Telephone. Members of the Board of Directors of the corporation, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number. The officers of the corporation shall be elected by the Board of Directors and shall include a President, one or more Vice-Presidents, a Secretary and a Treasurer. The Board of Directors may also appoint such other officers and assistant

 

 



 

officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties and compensation of all officers. Officers may, but need not, be directors of the corporation.

 

Section 2. Election and Term of Office. Officers shall be elected at each annual meeting of the Board of Directors and shall hold office at the pleasure of the Board. An officer shall hold office until his successor shall have been duly elected unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors may be removed with or without cause at any time by the vote of a majority of the Board of Directors. Any vacancy in any office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice-Presidents. The Vice-President, or Vice-Presidents in case there are more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability or refusal to act, the Vice-President or in the event there be more than one Vice-President, the Vice-Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election, shall perform the duties of the President and when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and record all votes and the minutes of all proceedings of the Board of Directors and of the shareholders in a book to be kept for that purpose. He shall keep the stock books of the corporation and shall have the custody of its corporate seal and attest the same when properly authorized to do so. He shall give or cause to be given notice of all meetings of the shareholders and of special meetings of the Board of Directors, and shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate account of all receipts and disbursements in books belonging to the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office for the term established by the Board of Directors and shall have such powers, perform such duties and be responsible to such other officer as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates of Stock

 

Section 1. Certificates. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice-President and by the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice-President, Secretary or Assistant Secretary may be a facsimile. In case any officer or officers who have signed, or whose facsimile signature or signatures have been used on any such certificate or certificates, shall cease to be such officer or officers of the corporation, whether because of death, resignation or otherwise, before such certificate or certificates have been delivered by the corporation, such certificate or certificates may nevertheless be adopted by the corporation and be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures have been used thereon had not ceased to be such officer or officers of the corporation. The seal of the corporation or a facsimile thereof may, but need not, be affixed to certificates of stock. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for such shares to the corporation or the transfer agent of the corporation. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all

 

 



 

purposes.

 

ARTICLE VI

 

Contracts, Loans, Checks and Deposits

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation, and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VII

 

Indemnification

 

Section 1. Indemnification. The corporation acting through its Board of Directors, or as otherwise provided in this By-Law, shall as fully as may be permitted from time to time by the statutes and decisional law of the State of Minnesota or by any other applicable rules or principles of law indemnify each officer of the corporation against the expense of any action to which he was or is a party or is threatened to be made a party by reason of the fact that he is or was an officer of the corporation. Any provision in these By-Laws which would prevent the indemnification of an officer to the full extent permitted by law as it may from time to time be expanded by statute, decision of court or otherwise, shall be deemed amended to conform to such expanded right of indemnification without formal action by the Board of Directors or shareholders.

 

Section 2. Definitions. As used in this By-Law: (i) The term officer means any person who is, was or may hereafter be a director, officer, employee or agent of this corporation or, at the request of this corporation, of any other corporation or of any partnership, joint venture, trust or other enterprise and the rights of indemnification under this By-Law shall inure to the benefit of the heirs, executors and administrators of any of

 

 



 

such persons, (ii) the term action means any threatened, pending or completed action, suit or proceeding, wherever brought, whether civil, criminal, administrative or investigative including those by or in the right of the corporation and whether or not involving an act or omission of an officer in his capacity as such and whether or not he is an officer at the time of such action, and (iii) the term expenses of any action shall include attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with an action.

 

Section 3. Standard of Conduct. An officer shall be indemnified with respect to any action (other than an action by or in the right of the corporation to procure a judgment in its favor) if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and if it is a criminal action, he had no reasonable cause to believe his conduct was unlawful. If the action be one by or in the right of the corporation to procure a judgment in its favor, then in addition to the requirements of the preceding sentence, an officer shall be indemnified only if he is not adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation or if he is adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, then he shall be indemnified only to the extent that the court in which such action was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. If he is successful on the merits or otherwise in defense of any action, an officer shall be indemnified for expenses actually and reasonably incurred by him in connection with such action. In all other cases (other than an action in which the officer is successful on the merits or otherwise in defense of such action or in an action by or in the right of the corporation to procure a judgment in its favor where the officer has been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation), an officer shall be indemnified, unless ordered by a court, only as authorized in the specific case upon a determination that indemnification of the officer is proper in the circumstances because he has met the applicable standard of conduct set forth above. Such determination shall be made by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders. The determination may be made that he is entitled to indemnification as to some matters even though not so entitled as to others. The termination of any action by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the officer did not act in a manner entitling him to indemnification under this By-Law.

 

Section 4. Determination of Conduct. Except where an officer is successful on the merits or otherwise in the defense of an action and except where a court determination is required by law for indemnification in an action by or in the right of the corporation, an officer shall first seek a determination that he met the applicable standard of conduct set forth above from the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or,

 

 



 

even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders, it being the belief of this corporation that the best judges of an officer’s conduct are those familiar with the business activities of the corporation. In the event that it is determined that the officer partially or completely failed to meet the applicable standard of conduct, or if no determination is reached within a reasonable time, the officer may apply to the District Court of the State of Minnesota for a determination of his right to indemnification and the result of any prior determination of that right by disinterested directors or by independent legal counsel or by the shareholders shall not be entered into evidence or considered by the court in its independent determination.

 

Section 5. Expenses Advance. Expenses incurred in defending an action may be paid by the corporation in advance of the final disposition of such action as authorized by the Board of Directors in the manner provided in Section 3 of this ARTICLE VII upon receipt of an undertaking by or on behalf of such officers to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the corporation as authorized by law.

 

Section 6. Nonexclusivity.  The indemnification provided by this By-Law shall not exclude any other right to which an officer may be entitled under any agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall not imply that the corporation may not provide lawful indemnification not expressly provided for in this By-Law.

 

Section 7. Insurance. The corporation may purchase and maintain insurance on behalf of any officer against any liability asserted against him and incurred by him in any such capacity to the full extent as may from time to time be permitted by law.

 

Section 8. Notice to Shareholders. If an officer is indemnified by the corporation other than by court order or action by the shareholders, the corporation shall, not later than the next annual meeting of shareholders unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, mail to its shareholders of record at the time entitled to vote for the election of directors a statement specifying the officers paid, the amount paid, and the nature and status of the litigation or threatened litigation at the time of such payment.

 

ARTICLE VIII.

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

 



 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall begin on the 1st day of January and end on the 31st day of December in each year.

 

Section 4. Seal. The corporate seal of this corporation shall have engraved thereon the name of the corporation and the words “Minnesota” and “Corporate Seal”.

 

Section 5. Amendments. Except as limited by the Articles of Incorporation of this corporation, these By-Laws may be altered or amended by the Board of Directors at any regular or special meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

We, the undersigned, President and Secretary respectively of M-R Services, Inc., a Minnesota corporation, do hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 18 day of Sept, 1975.

 

 

 

 

/s/ Robert E. Miller

 

 

President of M-R Services, Inc.

 

 

 

 

 

/s/ Craig E. Miller

 

 

Secretary of M-R Services, Inc.

 

 




Exhibit 3.59

 

 

APPROVED

 

By

MAS

 

 

Date

1-4-88

 

 

Amount

   75.00

 

 

ARTICLES OF INCORPORATION

 

OF

 

REM-CONSULTING OF OHIO, INC.

 

THE UNDERSIGNED, desiring to form a corporation for profit, under Sections 1701.01 et seq. of the Revised Code of Ohio, does hereby certify:

 

FIRST:  The name of said corporation shall be

 

REM-Consulting of Ohio, Inc.

 

SECOND:  The place in the State of Ohio where its principal office is to be located is Cleveland, in Cuyahoga County.

 

THIRD:  The purposes for which it is formed are: To engage in any lawful act or activity for which corporations may be formed under Chapter 1701 of the Revised Code of Ohio.

 

FOURTH:  The authorized number of shares of the corporation is Seven Hundred Fifty (750) voting common shares.  The common stock of this corporation shall have a par value of one cent per share.

 

FIFTH:  The amount of stated capital with which the corporation will begin business is One Thousand Dollars ($1,000.00).

 

SIXTH:  The following provisions are hereby agreed to for the purpose of defining, limiting and regulating the exercise of the authority of the corporation, or of the directors, or of all of the shareholders:

 



 

The board of directors is expressly authorized to set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose or to abolish any such reserve in the manner in which it was created, and to purchase on behalf of the corporation any shares issued by it to the extent of the surplus of the aggregate of its assets over the aggregate of its liabilities plus stated capital.

 

The corporation may in its regulations confer powers upon its board of directors in addition to the powers and authorities conferred upon it expressly by Sections 1701.01 et seq. of the Revised Code of Ohio.

 

Any meeting of the shareholders or the board of directors may be held at any place within or without the State of Ohio in the manner provided for in the regulations of the corporation.

 

Any amendments to the articles of incorporation may be made from time to time, and any proposal or proposition requiring the action of shareholders may be authorized from time to time by the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of the corporation.

 

SEVENTH:  The corporation reserves the right to amend, alter, change or repeal any provision contained in its articles of incorporation, in the manner now or hereafter prescribed by Sections 1701.01 et seq. of the Revised Code of Ohio, and all rights conferred upon shareholders herein are granted subject to this reservation.

 

2



 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation before the corporation may offer them to other persons.

 

IN WITNESS WHEREOF, I have hereunto subscribed my name this 18th day of December, 1987.

 

 

 

/s/ Ellen W. McVeigh

 

Ellen W. McVeigh

 

2432y

 

3



 

[ILLEGIBLE]

Prescribed by Sherrod Brown

Secretary of State

 

 

 

                          CONSENT FOR USE OF SIMILAR NAME

 

 

On the 16 th day of December , 1987,

 

 

the BOARD OF DIRECTORS (TRUSTEES) OF

REM Consulting & Services, Inc.

 

 

(Name of Corporation giving Consent)

 

 

 (Charter or License No.)

FL699853

 

 

 

pased the following resolution:

 

RESOLVED, that

REM Consulting & Services, Inc.

 

(Name of Corporation giving Consent)

 

 

 

gives it consent to

REM-Consulting of Ohio, Inc.

 

 

 

 

to use the name

REM-Consulting of Ohio, Inc.

 

 

Date

12-16-87

   Signed

/s/ Craig R. Miller

 

 

 

 

Secretary or Assistant Secretary of

 

 

 

 

Consenting Corporation

 

 

 

 

 

 

 

 

 

Craig R. Miller

 

 

 

 

 

 

 

 

CONSENT

 

 

 

 

 

NOTE:             This document MUST BE SIGNED by the SECRETARY or ASSISTANT SECRETARY of the consenting corporation, pursuant to Section 1701.05(A) of the Ohio Revised Code.

 

 

14th Floor

 

State Office Tower

 

Columbus, Ohio 43215

 

614/466.3910

 



 

[ILLEGIBLE]

Prescribed by Sherrod Brown

Secretary of State

 

 

[SEAL]

Original Appointment of Statutory Agent

 

The undersigned being at least a majority of the incorporators of

   REM–Consulting of Ohio, Inc.

 

 

(Name of Corporation)

 

 

 

hereby appoint

C T CORPORATION SYSTEM

   to be statutory agent

 

 

(Name of Agent)

 

 

upon whom any process, notice or demand required or permitted by statute to be served upon the corporation may be served.

 

The complete address of the agent is :

[ILLEGIBLE] Superior Avenue N. E.

 

(Street)

 

 

Cleveland

 

Cuyahoga

 

County, Ohio

44144

 

(City or Village)

 

 

 

 

(Zip Code)

 

 

 

 

 

 

 

 

 

Date:

December 18, 1987

 

/s/ Ellen W. McVeigh

 

 

 

 

(Incorporator)

 

 

 

 

   Ellen W. McVeigh

 

 

 

 

(Incorporator)

 

 

 

 

 

 

 

 

 

(Incorporator)

 

 

Instructions

 

1)               Profit and non-profit articles of incorporation must be accompanied by an original appointment of agent. R.C. 1701.04(C), 1702.04(C).

 

2)               The statutory agent for a corporation may be (a) a natural person who is a resident of Ohio, or (b) an Ohio corporation or a foreign profit corporation licensed in Ohio which has a business address in this state and is explicitly authorized by its articles of incorporation to act as a statutory agent. R.C. 1701.07(A), 1702.06(A).

 

3)               The agent’s complete street address must be given; a post office box number is not acceptable. R.C. 1701.07(C), 1702.06(C).

 

4)               An original appointment of agent form must be signed by at least a majority of the incorporators of the corporation. R.C. 1701.07(B), 1702.06(B).

 



 

 

[SEAL]

Prescribed by J. Kenneth Blackwell

Expedite this form

Please obtain fee amount and mailing instructions from the Forms

 

  o Yes

Inventory List (using the 3 digit form # located at the bottom of this

 

form). To obtain the Forms Inventory List or for assistance, please

 

call Customer Service:

 

Central Ohio: (614)–[ILLEGIBLE]66-3910   Toll Free:  1-877-SOS-FILE (1-877-767-3453)

 

 

CERTIFICATE OF AMENDMENT

BY SHAREHOLDERS TO ARTICLES OF

 

 

REM-Consulting of Ohio, Inc.

(Name of Corporation)

 

 

           715598

 

 

 

(charter number)

 

 

 

 

 

Craig R. Miller.

, who is the

Vice President and Secretary

 

                  (name)

 

(title)

 

 

 

 

 

of the above named Ohio corporation organized for profit, does hereby certify that: (Please check the appropriate box and complete the appropriate statements.)

 

 

o

a meeting of the shareholders was duly called and held on                               , at which meeting a quorum the
shareholders was present in person or by proxy, and that by the affirmative vote of the holders of shares entitling them
to exercise      % of the voting power of the corporation,

 

 

ý

in a writing signed by all the shareholders who would be entitled to notice of a meeting held for that purpose, the

 

following resolution to amend the articles was adopted:

 

 

 

RESOLVED, that Article I of the Articles of Incorporation, of the Corporation, be amended to read as follows:

 

 

 

 

 

ARTICLE I

 

 

 

The name of this Corporation shall be REM Consulting of Ohio, Inc.

 

 

 

 

 

FURTHER RESOLVED, that this Amendment to the Articles of Incorporation of the Corporation shall be effective as of the 1st day of August, 2000.

 

 

IN WITNESS WHEREOF, the above named officer, acting for and on behalf of the corporation, has hereunto

subscribed

   his

 name on

    July 12, 2000

 

 

(his/her)

 

(date)

 

 

 

Signature :

Craig R. Miller

 

 

 

 

Title :

Vice President and Secretary

 

 

 

 

 

 

 

 

125-AMDS

 

Version: July 15, 1999

 

1




 

Exhibit 3.60

 

CODE OF REGULATIONS

 

OF

 

REM-CONSULTING OF OHIO, INC.

 

ARTICLE I

 

Offices

 

Section 1.  Principal Executive Office. The principal office of the corporation shall be in the City of Cleveland, County of Cuyahoga, Ohio.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 815 Superior Avenue, N.E., Cleveland, Ohio. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Ohio as the Board Of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at 6921 York Avenue South, Edina, Minnesota, unless some other place for any such meeting within or without the State of Ohio be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held at 6921 York Avenue South, Edina, Minnesota.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. When the annual meeting is not held or directors are not elected thereat, they may be elected at a special meeting called for that purpose. At the annual meeting of shareholders, the corporation shall present to the shareholders such statements regarding the financial condition of the corporation as may be required by law or approved by the Board of Directors.

 

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the Chairman of the Board, the President, or by the Vice President in the absence of the President, by the Secretary, by the Board of Directors by action at a meeting, or by a majority of the directors acting without a meeting. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than twenty-five percent (25%) of the voting shares of the corporation by delivering to the President or Secretary a written demand for a special meeting, which demand shall contain the purposes of the meeting. Upon request in writing delivered either in person or by registered mail to the President or Secretary by any persons entitled to call a meeting of shareholders, such officer shall forthwith cause to be given to the shareholders entitled thereto notice of a meeting to be held on a date not less than seven (7) nor more than sixty (60) days after the receipt of such request, as such officer may fix. If such notice is not given within fifteen (15) days after the delivery or mailing of such request, the persons calling the meeting may fix the time of meeting and give notice thereof as provided in Section 4 below, or cause such notice to be given by any designated representative. Within seven (7) days after the receipt of a written demand for a special meeting of shareholders by the President or Secretary, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than sixty (60) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, place and purposes of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, place and purposes thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, shall be given to each shareholder of record entitled to vote at such meeting not less than seven (7) nor more than sixty (60) days prior to the date of such meeting, by or at the direction of the President or the Secretary.

 

Notices of meeting shall be given to each shareholder entitled thereto by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting, in writing, which

 

 



 

writing shall be filed with or entered upon the records of the meeting. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects prior to or at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall comport with applicable law, shall be a date not earlier than the date on which the record date is fixed, and shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include a telegram or cablegram appearing to have been transmitted by the shareholder appointing such proxy, or a photographic, photostatic, or equivalent reproduction of a writing appointing a proxy), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. Every appointment of a proxy shall be revocable unless such appointment is coupled with an interest or as otherwise provided by law. A revocable appointment of a proxy is not revoked by the death or incompetence of the maker unless notice in writing of such death or incompetency is received from the executor or administrator of the estate of the maker or from the fiduciary having control of the shares with respect to which the proxy was appointed, by the corporation before the vote is taken or the authority granted is

 

 



 

otherwise exercised. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders who would be entitled to notice of a meeting of the shareholders held for such purpose. Such written action shall be effective when signed by all of the shareholders who would be entitled to such notice or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these Regulations.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be three, provided that where all shares of the corporation are owned of record by one or two shareholders, the number of directors may be less than three but not less than the number of shareholders. Subject to the foregoing, the number of directors which shall constitute the whole Board of Directors may be fixed or changed from time to time at a meeting of the shareholders called for the purpose of electing directors at which a quorum is present, by the affirmative vote of the holders of a majority of the shares which are represented at the meeting and entitled to vote on the proposal, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders. Provisional directors may be appointed if necessary as provided by applicable law.

 

 



 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the Chairman of the Board, the President, any Vice President, or by any two directors, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Ohio, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. Except where a meeting of directors is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, two (2) days’ notice of meetings of the Board of Directors, stating the date, place, and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at 6921 York Avenue South, Edina, Minnesota. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these Regulations for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, in writing, which writing shall be filed with or entered upon the records of the meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects prior to or at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these Regulations.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors or any vacancy may be filled by a majority vote of the directors serving at the time of such increase. Any newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and

 

 



 

qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these Regulations, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors, except that, unless all the directors are removed, no individual director shall be removed if the votes of a sufficient number of shares are cast against his removal that, if cumulatively voted at an election of all the directors, would be sufficient to elect at least one director. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 

Section 8. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 9. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint a Chairman of the Board, one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these Regulations, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation, except the Chairman of the Board, who shall be a director. Any number of offices may be held by the same person, but no officer shall execute, acknowledge, or verify any instrument in more than one capacity if such instrument is required by law or by the Articles of Incorporation or these Regulations to be executed, acknowledged or verified by two or more officers.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

 



 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. Chairman of the Board. The Chairman of the Board shall preside at all meetings of the Board of Directors and shareholders when present, and shall have the general powers and duties usually vested in a Chairman.

 

Section 5. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when the Chairman of the Board is absent, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 6. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 7. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the Chairman, the President or the Board of Directors may from time to time prescribe.

 

Section 8. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the Chairman, the President or the Board of Directors may from time to time prescribe.

 

Section 9. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise

 

 



 

the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Ohio, (c) the name of the person to whom it is issued, (d) the number and class of shares, and the designation of the series, if any, that the certificate represents, and (e) on the face or back of the certificate: (1) the express terms, if any, of the shares represented by the certificate and of the other class or classes and series of shares, if any, which the corporation is authorized to issue; or (2) a summary of such express terms; or (3) that the corporation will mail to the shareholder a copy of such express terms without charge within five days after receipt of written request therefore; or (4) that a copy of such express terms is attached to and by reference made a part of such certificate and that the corporation will mail to the shareholder a copy of such express terms without charge within five days after receipt of written request therefore if the copy has become detached from the certificate. All restrictions on the right to transfer shares must be set forth on the face or back of the certificate. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the Chairman of the Board or the President or a Vice President and by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. If a certificate is countersigned (1) by a transfer agent or an assistant transfer agent or (2) by an incorporated transfer agent or registrar, the signature of any of such officers may be a facsimile, engraved, stamped, or printed. If a person signs or has a facsimile signature placed upon a certificate while an officer of the corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is delivered, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made

 

 



 

only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

 



 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these Regulations may be altered or amended by the shareholders at a meeting held for such purpose, by the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of the corporation on such proposal, or may be adopted without a meeting by the written consent of the holders of shares entitling them to exercise two-thirds of the voting power on such proposal.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-Consulting of Ohio, Inc., an Ohio corporation, does hereby certify that the foregoing Regulations are the Regulations adopted for the corporation by its shareholders at a meeting held on the 12th day of February, 1988.

 

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 




Exhibit 3.61

 

ARTICLES OF INCORPORATION

 

OF

 

REM Developmental Services, Inc.

 

Pursuant to the provisions of the Business Corporation Act, the undersigned incorporators submit the following articles of incorporation.

 

FIRST:                                                            The name of the corporation is: REM Developmental Services, Inc.

 

SECOND:                                             The number of shares the corporation is authorized to issue is: 1,000,000

 

THIRD:                                                        The street address of the corporation’s initial registered office is 55 Gleason Ave., Suite 100, Council Bluffs, Iowa 51503, and the name of the corporation’s initial registered agent at that address is Rick Jones.

 

FOURTH:                                            The name and address of each incorporator is:

 

Nancy Roetman Menzel

3400 City Center, 33 S. 6th, Mpls., MN

 

 

Nancy G. Barber Walden

3400 City Center, 33 S. 6th, Mpls., MN

 

FIFTH:                                                           The names and addresses of the persons who are to serve as initial directors are:

 

Thomas E. Miller

6921 York Ave. S., Edina, MN 55435

 

 

Craig R. Miller

6921 York Ave. S., Edina, MN 55435

 

 

Douglas V. Miller

6921 York Ave. S., Edina, MN 55435

 

SIXTH:                                                         Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

SEVENTH:                                       Directors shall have no personal liability to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, provided that the foregoing shall not eliminate or limit tile liability of a director for a breach of the director’s loyalty to the corporation or its shareholders, for acts or omissions not in good faith or which involve intentional

 

1



 

misconduct or a knowing violation of law, for a transaction from which the director derives an improper personal benefit, or under section 490.833 of the Iowa Business Corporation.

 

IN WITNESS WHEREOF, the undersigned have executed these Articles of Incorporation this 1 day of March, 1999.

 

 

 

 /s/ Nancy Roetman Menzel

 

Nancy Roetman Menzel

 

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden

 

2


 



 

Exhibit 3.62

 

BY-LAWS

 

OF

 

REM DEVELOPMENTAL SERVICES, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 55 Gleason Ave., Suite 100, Council Bluffs, Iowa 51503. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Iowa as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. In the circumstances set forth in Iowa Business Corporation Act Section 490.703, the superior court in the county of the known place of business of the corporation may, on the application of any shareholder, order a meeting to be held.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the

 

 



 

President or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment and no new record date is selected, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given, by an officer of the corporation at the direction of the person or persons calling the meeting, to each shareholder entitled thereto by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

 



 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days nor less than ten (10) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting, except as otherwise provided by statute. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, except as provided by statute, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote

 

 



 

thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his or her successor is duly elected and qualified, unless a prior vacancy shall occur by reason of such director’s death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Iowa, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by statute, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors except that, if less than the entire board is to be removed, no one of the directors may be removed if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire board of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by

 

 



 

the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of two or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members must be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Vice President, a Secretary, and a Treasurer. The Board of Directors may also appoint additional Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from

 

 



 

office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers

 

 



 

appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Iowa, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are

 

 



 

held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

 



 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM Developmental Services, Inc., an Iowa corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 26 day of March, 1999.

 

 

 

/s/ Craig R. Miller

 

 

Craig R. Miller, Secretary

 

 




Exhibit 3.63

 

ARTICLES OF INCORPORATION

 

OF

 

REM HEALTH, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM Health, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Ave. S., Edina, MN 55435.

 

ARTICLE III

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

1



 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden

3400 City Center

Thirty Three South Sixth St.

Minneapolis, MN 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of 3 director(s) or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation. A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statutes, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit. If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation in addition to the limitation on personal

 

 

2



 

 

liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 

IN WITNESS WHEREOF, the undersigned has set his hand this 3rd day of October , 1988.

 

 

/s/ Nancy G. Barber Walden

 

Incorporator

 

3



 

STATE OF MINNESOTA

)

 

) ss.

COUNTY OF Hennepin

)

 

The foregoing instrument was acknowledged before me this 3rd day of October , 1988, by Nancy G. Barber Walden.

 

 

 

/s/ Jayme L. Burggraff

 

Notary Public, Ramsey County, MN

 

My Commission Expires:

 

4




Exhibit 3.64

 

BY-LAWS

 

OF

 

REM HEALTH INC.

 

ARTICLE I

 

Offices

 

Section 1 . Principal Executive Office .  The Principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2 . Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3 . Other Offices . The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1 . Place of Meeting . All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings . Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be called and held on notice no later than ninety (90) days after the

 

 



 

receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings . Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4 . Notice of Meetings .   Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and

 

 



 

does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5 . Record Date . For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6 . Quorum . The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7 . Voting and Proxies .   At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders .  Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by

 

 



 

written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1 . General Powers .  The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2 . Number, Tenure, and Qualification . The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3 . Meetings .  Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4 . Notice of Meetings . If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for

 

 



 

giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5 . Quorum and Voting . A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of  Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6 . Vacancies and Newly Created Directorships . Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7 . Removal of Directors . The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed

 

 



 

at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8 . Committees . The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing .  Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10 . Meeting by Means of Electronic Communication . Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1 . Number and Qualification . The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these

 

 



 

By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2 . Term of Office .   An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3 . Removal and Vacancies . Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4 . President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5 . Vice Presidents . The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6 . Secretary . The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7 . Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8 . Other Officers . The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1 . Certificates . All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secreatry, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2 . Transfer of Shares . Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

 



 

Section 3 . Ownership . Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1 . Contracts . The Board Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2 . Loans . The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3 . Checks, Drafts, etc . All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4 . Deposits . All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1 . Dividends . The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2 . Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year . The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4 . Amendments . Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                                                                          *                                                                                          *                                                                                          *

 

The undersigned, Secretary of REM Health, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 24 day of October , 1988.

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 




Exhibit 3.65

 

ARTICLES OF INCORPORATION

 

OF

 

REM HEALTH OF IOWA, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under the Iowa Business Corporation Act, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM Health of Iowa, Inc.

 

ARTICLE II

 

Registered Office

 

The location and address of this corporation’s registered office in this state shall be 55 Gleason Avenue, Suite 100, Council Bluffs, Iowa 51503. The name of this corporation’s initial registered agent at such address is Rick Jones.

 

ARTICLE III

 

Authorized Capital

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares. All common stock shall have the par value of one cent ($.01) per share. The Board of Directors has the authority to establish more than one class or series of shares and to fix the relative rights and preferences of any such different class or series.

 

ARTICLE IV

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

1



 

ARTICLE V

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VI

 

Incorporator

 

The name and address of the incorporator of this corporation is:

 

Scott A. Hendrickson
33 South Sixth Street
3400 City Center
Minneapolis, Minnesota 55402

 

ARTICLE VII

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Iowa Statutes Section 490.833; or (iv) liability for any transaction from which the director derived an improper personal benefit. If the Iowa Business Corporation Law is hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the Iowa Business Corporation Law, as amended. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and

 

 

2



 

shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

Management of the Corporation

 

All corporate powers shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of, its board of directors, except that this corporation and its shareholders may enter into any written agreement concerning the management of the business and affairs of the corporation as this corporation and its shareholders deem necessary or appropriate for the management of the business and affairs of the corporation. In the event of any conflict between the terms of such agreement, if any, and the terms of this Article VIII, the terms of such agreement shall take precedence over the terms of this Article VIII.

 

IN WITNESS WHEREOF, the undersigned has set his hand this 2nd day of June, 1998.

 

 

/s/ Scott A. Hendrickson

 

Scott A. Hendrickson

 

3




Exhibit 3.66

 

BY-LAWS

 

OF

 

REM HEALTH OF IOWA, INC.

 

 



 

TABLE OF CONTENTS

 

ARTICLE 1. Offices

 

1.1 Registered Office

 

1.2 Other Offices

 

 

 

ARTICLE 2. Meetings of Shareholders

 

2.1 Place of Meeting

 

2.2 Annual Meetings

 

2.3 Special Meetings

 

2.4 Notice of Meetings

 

2.5 Record Date

 

2.6 Quorum

 

2.7 Voting and Proxies

 

2.8 Action Without Meeting by Shareholders

 

 

 

ARTICLE 3. Directors

 

3.1 General Powers

 

3.2 Number, Tenure, and Qualification

 

3.3 Meetings

 

3.4 Notice of Meetings

 

3.5 Quorum

 

3.6 Voting

 

3.7 Vacancies and Newly Created Directorships

 

3.8 Removal of Directors

 

3.9 Action in Writing

 

3.10 Meeting by Means of Electronic Communication

 

3.11 Committees

 

 

 

ARTICLE 4. Officers

 

4.1 Number and Qualification

 

4.2 Term of Office

 

4.3 Removal and Vacancies

 

4.4 Chief Executive Officer

 

4.5 Chief Financial Officer

 

4.6 Chairperson of the Board

 

4.7 President

 

4.8 Vice President(s)

 

4.9 Secretary

 

4.10 Treasurer

 

4.11 Other Officers

 

4.12 Delegation

 

 

 

ARTICLE 5. Certificates and Ownership of Shares

 

5.1 Certificates

 

5.2 Transfer of Shares

 

5.3 Ownership

 

 

 

ARTICLE 6. Contracts, Checks, and Deposits

 

6.1 Contracts

 

6.2 Checks, Drafts, etc

 

6.3 Deposits

 

 

 

ARTICLE 7. Miscellaneous

 

7.1 Dividends

 

7.2 Reserves

 

7.3 Fiscal Year

 

7.4 Amendments

 

 



 

 

BY-LAWS

 

OF

 

REM HEALTH OF IOWA, INC.

 

ARTICLE 1. Offices

 

1.1 Registered Office. The registered office of the corporation shall be located within the State of Iowa as set forth in the Articles of Incorporation. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

1.2 Other Offices. The corporation may have other offices, including its principal business office, at such places inside and outside the State of Iowa as the Board of Directors may determine from time to time.

 

ARTICLE 2. Meetings of Shareholders

 

2.1 Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting inside or outside the State of Minnesota is designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office of the corporation is located.

 

2.2 Annual Meetings. The Corporation shall hold an annual meeting of shareholders. The date, time and place of such meeting may be designated by the Board of Directors in the notice of meeting. At the annual meeting the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

2.3 Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the chief executive officer, by the acting chief executive officer in the absence of the chief executive officer, by the chief financial officer, or by the Board of Directors. The date, time, and place of such special meeting shall be fixed by the person or persons calling the meeting and designated in the notice of meeting.

 

A special meeting may also be called by one or more shareholders holding ten percent (10%) or more of the votes entitled to be case on any issue proposed to be considered at the special meeting who sign, date and deliver to the secretary of the Corporation one or more written demands for the meeting describing the purpose or purposes for which it is to be held.

 

Within thirty (30) days after the receipt of such a written demand for a special meeting of shareholders by the secretary, the Board of Directors shall cause a special meeting of shareholders to be called. Such a meeting shall be held on notice no later than ninety (90) days after the receipt of such written demand.

 

Business transacted at any special meeting of the shareholders shall be limited to the purpose or purposes stated in the notice of the meeting. Any business transacted at any special meeting of the

 

 



 

shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

2.4 Notice of Meetings. Except when a meeting of shareholders is an adjourned meeting for which a new record date has not been established and the date, time, and place of such meeting were announced at the time of the original meeting or any adjournment of the original meeting, notice of all meetings shall be given to every holder of shares entitled to vote. Such notice shall contain the date, time, and place of the shareholder meeting and any other information required by law. In the case of a special meeting, the notice shall contain a statement of the purposes of the meeting. The notice may also contain any other information deemed necessary or desirable by the Board of Directors or by any other person or persons calling the meeting.

 

Unless a different minimum notice period has been fixed by applicable law, the Articles of Incorporation, or these By-Laws, notice of all meetings, including meetings for consideration of the sale or other disposition of all or substantially all of the assets of the corporation, shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting.

 

In the event that a plan of merger or exchange is to be considered at a meeting of shareholders, written notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than ten (10) nor more than sixty (60) days before the date of the meeting. Such a notice shall contain the date, time, and place of the shareholder meeting, shall state that a purpose of such meeting is to consider the proposed plan of merger or exchange, and shall include a copy or a short description of the plan of merger or exchange.

 

Notice of all meetings shall be given to each eligible shareholder either by oral communication, if reasonable under the circumstances, by mailing a copy of the notice to an address designated by the shareholder or to the last known address of the shareholder, by handing a copy to the shareholder, or by any other delivery that conforms to law. Written notice shall be deemed given at the earliest of the following: (i) when received, or (ii) five (5) days after its deposit in the United States mail with sufficient postage affixed and correctly addressed, or (iii) on the date shown on the return receipt, if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee. Oral notice is deemed given when communicated if communicated in a comprehensible manner.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting, if such notice is in writing, is signed by the shareholder entitled to such notice, and is delivered to the Corporation for insertion into the corporate records. Waiver of notice may also be given by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except when such shareholder objects at the beginning of the meeting or promptly upon the shareholder’s arrival to holding the meeting or transacting business at the meeting or objects before a vote on an item of business because the item may not lawfully be considered at that meeting.

 

2.5 Record Date. The Board of Directors may fix, or authorize an officer to fix, a date not more than seventy (70) days before the date of a meeting of shareholders as the date for the determination of the holders of shares entitled to notice of and entitled to vote at any meeting or for any other purpose. When a date is so fixed, only shareholders on that date are entitled to notice of and permitted to vote at that meeting of shareholders or to participate in the action relating to such record date.

 

 

2



 

 

2.6 Quorum. The holders of a majority of the voting power of all shares of the corporation, present in person or represented by proxy, entitled to vote at a meeting shall constitute a quorum for the transaction of business at a meeting of the shareholders. Such a quorum is a prerequisite to the shareholders taking any action other than adjournment. In the absence of a quorum, the holders of a majority of the voting power, present in person or represented by proxy, may adjourn the meeting to a date, time, and place they shall announce at the time of adjournment. Any business that might have been transacted at the adjourned meeting had a quorum been present, may be transacted at the meeting held pursuant to such an adjournment, if a quorum is present at the meeting held pursuant to such an adjournment.

 

If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

2.7 Voting and Proxies. At each meeting of the shareholders, every shareholder shall be entitled to one vote for each share of capital stock held by such shareholder, except as may be otherwise provided in the Articles of Incorporation or the terms of the share or as may be required to provide for cumulative voting (if not denied by the Articles of Incorporation).

 

A shareholder may vote in person or by proxy. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation at or before the meeting at which the appointment is to be effective. The appointment of a proxy shall be valid for no more than eleven (11) months, unless a longer period is expressly provided in the appointment. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting.

 

The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present and entitled to vote, except when a different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

2.8 Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by the holders of outstanding shares having not less than ninety percent (90%) of the votes entitled to be cast at the meeting at which all shares entitled to vote on the action were present and voted, and are delivered to the Corporation for inclusion in the corporate records. Such written action shall bear the date of signature of each shareholder and shall be effective when signed by all of the shareholders entitled to vote thereon; provided, however, that such written action shall not be effective to the corporate action referred to in the consent unless, within sixty (60) days of the earliest date consent delivered in the manner prescribed by applicable law, written consents signed by a sufficient number of holders to take the corporate action are delivered to the Corporation.

 

ARTICLE 3. Directors

 

3.1 General Powers. Except as limited by the Articles of Incorporation, the business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The Board of Directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

 

3



 

 

3.2 Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase or decrease by thirty percent (30%) or less by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number which constituted the initial Board of Directors, subject to increase or decrease by thirty percent (30%) or less by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then holding office except upon compliance with the provisions of Section 3.8 of these By-Laws.

 

Each director shall be elected at a regular meeting of shareholders except as provided in Sections 3.6 and 3.7. Such a director shall hold office until the next regular meeting of shareholders and thereafter until a successor is duly elected and qualified. Directors shall be natural persons, but need not be shareholders.

 

3.3 Meetings. Meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the chief executive officer, by the acting chief executive officer in the absence of the chief executive officer or by any director.

 

3.4 Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases, notice of meetings shall be given to each member of the Board of Directors by the person or persons calling such meeting. Such notice shall contain the date, time, and place of the meeting and any other information required by law or desired by the person or persons calling such meeting. Notice of all such meetings shall be given not less than three (3) days before the date of the meeting.

 

Notice of all meetings shall be given to each eligible shareholder either by oral communication, if reasonable under the circumstances, by mailing a copy of the notice to an address designated by the shareholder or to the last known address of the shareholder, by handing a copy to the shareholder, or by any other delivery that conforms to law. Written notice shall be deemed given at the earliest of the following: (i) when received, or (ii) five (5) days after its deposit in the United States mail with sufficient postage affixed and correctly addressed, or (iii) on the date shown on the return receipt, if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee. Oral notice is deemed given when communicated if communicated in a comprehensible manner.

 

Any director may waive notice of any meeting of directors. Waiver of notice shall be effective whether given before, at, or after the meeting, if such notice is in writing, is signed by the director entitled to such notice, and is delivered to the Corporation for insertion into the corporate records, Waiver of notice may also be given by attendance. Attendance by a director at a meeting i a waiver of notice of that meeting, except when such director objects at the beginning of the meeting or promptly upon the director’s arrival to holding the meeting or transacting business and does not thereafter vote for or assent to action taken at the meeting.

 

3.5 Quorum. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present at the meeting may adjourn the meeting from time to time until a quorum is present.

 

 

4



 

 

If a quorum is present when a duly called or held meeting is convened, the directors present at the meeting may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

3.6 Voting. The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting at the time the action is taken, except when a different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

3.7 Vacancies and Newly Created Directorships. Any vacancy occurring on the Board of Directors resulting from the death, resignation, removal, or disqualification of a director, may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors may be less than a quorum. In addition, any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Each director elected by the Board of Directors to either fill a vacancy or a newly created directorship shall hold office until a qualified successor is elected by the shareholders at the next regular or special meeting of the shareholders.

 

3.8 Removal of Directors. Any one or all of the directors may be removed at any time, with or without cause, by the affirmative vote of the holders of the proportion or number of the voting power of the shares entitled to vote for the election of such director unless cumulative voting is permitted, in which case the affirmative vote required to remove a director shall be the larger number required by law. The shareholders may elect new directors at the same meeting at which directors are removed.

 

3.9 Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors which requires the approval of the shareholders, may be taken by written action signed by all of the directors then holding office. Such written action shall be effective when signed by the required number of directors, unless a different effective time is provided in the written action.

 

3.10 Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation may participate in a meeting of the Board by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other. Such participation in a meeting pursuant to this Section 3.10 shall constitute presence in person at such meeting. Meetings held pursuant to this Section 3.10, however, are still subject to the notice, quorum, and voting requirements as provided in Sections 3.4, 3.5 and 3.6.

 

3.11 Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office or such greater number as may be required by law, may establish and appoint one or more committees of one or more persons. Such committees shall have the authority of the Board of Directors in the management of the business of the corporation only to the extent provided in the resolution and only to the extent permitted by applicable law. Such committees shall at all times be subject to the direction and control of the Board of Directors. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee.

 

In other matters of procedure, the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors. This shall include, without limitation, the provisions with respect to meetings and notice thereof, absent members,

 

 

5



 

 

written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

ARTICLE 4. Officers

 

4.1 Number and Qualification. The officers of the corporation shall consist of one or more natural persons elected or appointed by the Board of Directors exercising the functions of the offices, however designated, of chief executive officer and chief financial officer. The Board of Directors may also elect or appoint such other officers and assistant officers as it may deem necessary for the operation and management of the corporation. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may be, but need not be, directors of the corporation. Any number of offices may be held by the same person.

 

4.2 Term of Office. An officer shall hold office until a successor shall have been duly elected, unless prior thereto such officer shall have resigned or been removed from office as hereinafter provided.

 

4.3 Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed at any time, with or without cause, by a resolution approved by the affirmative vote of a majority of the directors present. Any vacancy in an office of the corporation shall be filled by action of the Board of Directors.

 

4.4 Chief Executive Officer. Unless provided otherwise by a resolution adopted by the Board of Directors, the chief executive officer shall have general active management of the business of the corporation, in the absence of the Chairperson of the Board or if the office of Chairperson of the Board is vacant, shall preside at meetings of the shareholders and Board of Directors, shall see that all orders and resolutions of the Board of Directors are carried into effect, shall sign and deliver in the name of the corporation any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of the corporation, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the Articles of Incorporation, these By-Laws, or the Board of Directors to some other officer or agent of the corporation, may maintain records of and certify proceedings of the Board of Directors and shareholders, and shall perform such other duties as may from time to time be prescribed by the Board of Directors.

 

4.5 Chief Financial Officer. Unless provided otherwise by a resolution adopted by the Board of Directors, the chief financial officer shall keep accurate financial records for the corporation, shall deposit all moneys, drafts, and checks in the name of and to the credit of the corporation in such banks and depositories as the Board of Directors shall designate from time to time, shall endorse for deposit all notes, checks, and drafts received by the corporation as ordered by the Board of Directors, making proper vouchers therefore, shall disburse corporate funds and issue checks and drafts in the name of the corporation as ordered by the Board of Directors, shall render to the chief executive officer and the Board of Directors, whenever requested, an account of all such officer’s transactions as chief financial officer and of the financial condition of the corporation, and shall perform such other duties as may be prescribed by the Board of Directors or the chief executive officer from time to time.

 

4.6 Chairperson of the Board. The Board of Directors may elect a Chairperson of the Board who, if elected, shall preside at all meetings of the shareholders and of the Board of Directors and shall perform such other duties as may be prescribed by the Board of Directors from time to time.

 

 

6



 

 

4.7 President. Unless otherwise determined by the Board of Directors, the President shall be the chief executive officer of the corporation. If an officer other than the President is designated chief executive officer, the President, if any, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.8 Vice President(s). The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time. In the absence of the President or in the event of the President’s death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

4.9 Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. The Secretary shall keep the stock books of the corporation, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors, and shall also perform such other duties and have such other powers as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.10 Treasurer. Unless otherwise determined by the Board of Directors, the Treasurer shall be the chief financial officer of the corporation. If an officer other than the Treasurer is designated chief financial officer, the Treasurer, if any, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.11 Other Officers.  The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the chief executive officer or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

4.12 Delegation. Unless prohibited by a resolution approved by the affirmative vote of a majority of the directors present, an officer elected or appointed by the Board of Directors may, without the approval of the Board of Directors, delegate some or all of the duties and powers of such person’s office to other persons.

 

ARTICLE 5. Certificates and Ownership of Shares

 

5.1 Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Iowa, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors.

 

 

7



 

 

Such certificates shall be signed by the chief executive officer, by the chief financial officer, or, unless otherwise limited by resolution of the Board of Directors, by any other officer of the corporation. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such officer of the corporation may be a facsimile signature. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified.

 

The name and address of the person to whom the shares represented thereby are issued (with the number of shares and date of issue) shall be entered on the stock transfer books of the corporation. If the Articles of Incorporation establish more than one class or series of shares or authorize the Board of Directors to establish classes or series of shares, all certificates representing such shares shall set forth on the face or back of the certificate or shall state that the corporation will furnish to any shareholder upon request and without charge, a full statement of the designations, preferences, limitations, and relative rights of the shares of each class or series authorized to be issued, so far as they have been determined, and the authority of the Board of Directors to determine the relative rights and preferences of subsequent classes or series.

 

All certificates surrendered to the corporation or the transfer agent for transfer shall be canceled, and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed, or mutilated certificate, a new certificate may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

5.2 Transfer of Shares. The transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by such holder’s legal representative, who shall furnish proper evidence of authority to transfer, or by such holder’s attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

5.3 Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then holding office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of such shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE 6. Contracts, Checks, and Deposits

 

6.1 Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

 

8



 

 

6.2 Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

6.3 Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to, the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE 7. Miscellaneous

 

7.1 Dividends. The Board of Directors from time to time may declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

7.2 Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, deems proper as a reserve or reserves to meet contingencies, for equalizing dividends, for repairing or maintaining any property of the corporation, for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation. The Board of Directors may modify or abolish any such reserve.

 

7.3 Fiscal Year. The fiscal year of the corporation shall be determined by the Board of Directors.

 

7.4 Amendments. Except as limited by the Articles of Incorporation and applicable law and subject to the power of the shareholders to amend or repeal these By-Laws, these By-Laws may be amended or repealed by the Board of Directors.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM Health of Iowa, Inc., an Iowa corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 23 day of June, 1998.

 

 

/s/ Craig R. Miller

 

Secretary

 

9


 



Exhibit 3.67

 

CERTIFICATE OF FORMATION

 

OF

 

REM HEALTH OF NEBRASKA, LLC

 

 

This Certificate of Formation of REM Health of Nebraska, LLC (the “LLC”) is being duly executed and filed by Eleanor M. Coleman, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.Code Ann. §18-101, et seq .)

 

FIRST.  The name of the limited liability company formed hereby is:

 

REM Health of Nebraska, LLC

 

SECOND.  The address of the registered office of the LLC in the State of Delaware is c/o The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

THIRD.  The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

IN WITNESS WHEREOF, the undersigned, an authorized person of the LLC, has caused this Certificate of Formation to be duly executed as of the 3 rd day of March, 2005.

 

 

 

/s/ Eleanor M. Coleman

 

 

Authorized Person

 




Exhibit 3.68

 

REM HEALTH OF NEBRASKA, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT

 

This LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement”) is made and entered into as of the 4th day of March, 2005 by and among NATIONAL MENTOR SERVICES, LLC, a Delaware limited liability company (“Services”) Inc.”), GREGORY TORRES, EDWARD MURPHY, ELIZABETH HOPPER and JOHN GILLESPIE (individually, a “Manager,” and collectively, the “Managers”), and REM HEALTH OF NEBRASKA, LLC, a Delaware limited liability company (the “Company”).

 

RECITALS

 

A.                                    WHEREAS, the Certificate of Formation of the Company was filed on March 4, 2005, in the Office of the Secretary of State for the State of Delaware;

 

B.                                      WHEREAS, on the date hereof, Services is the sole member (hereinafter referred to as the “Sole Member”) of the Company;

 

C.                                      WHEREAS, the Sole Member, the Managers and the Company desire to enter into this Agreement; and

 

D.                                     WHEREAS, in entering into this Agreement, the Company, the Managers and the Sole Member wish to make a full statement of their agreement in respect to the Company in order that, except to the extent the Agreement expressly incorporates by reference provisions of the Act, the Code or the Treasury Regulations (as each is defined below) or is expressly prohibited or ineffective under the Act, this Agreement shall govern, even when inconsistent with, or different from, the provisions of the Act or any other law or rule.

 

THEREFORE, for good and valid consideration, the receipt and sufficiency of which are hereby acknowledged, the Sole Member, the Managers and the Company agree as follows:

 

1



 

ARTICLE I

 

DEFINITIONS

 

Unless otherwise expressly provided herein, the following terms used in this Limited Liability Company Agreement shall have the following meanings:

 

(a)                                   Act ” shall mean the Delaware Limited Liability Company Act at Del . Code Ann . Tit. 6, §§18-101 et seq ., as it may be amended from time to time.

 

(b)                                  Affiliate ” means, with respect to any Person, (i) any Person directly or indirectly controlling, controlled by, or under common control with such Person, (ii) any Person owning or controlling fifty percent (50%) or more of the outstanding voting interests of such Person, (iii) any officer, director, manager, member, or general partner of such Person, or (iv) any Person who is an officer, director, manager, general partner, member, trustee, or holder of fifty percent (50%) or more of the voting interests of any Person described in clauses (i) through (iii) of this sentence.  For purposes of this definition, the term “controls,” “is controlled by” or “is under common control with” shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

 

(c)                                   Capital Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, the net proceeds received by the Company from Company borrowings and the net proceeds of the sale or other disposition of assets of the Company, in each instance less reasonable reserves required in the sole discretion of the Member.

 

(d)                                  Capital Contribution ” shall mean any contribution to the capital of the Company in cash or other property or services rendered, or a promissory note or other obligation to contribute cash or property or to perform services.

 

(e)                                   Certificate ” shall mean the Certificate of Formation filed with the Secretary of State of the State of Delaware on the date of this Agreement (as the same may be amended or restated from time to time hereafter).

 

(f)                                     Code ” shall mean the Internal Revenue Code of 1986, as amended from time to time, or any corresponding provisions of succeeding law.

 

(g)                                  Company ” shall mean REM Health of Nebraska, LLC, a Delaware limited liability company.

 

2



 

(h)                                  Entity ” shall mean any general partnership, limited partnership, limited liability company, corporation, joint venture, trust, business trust, cooperative or association or any foreign trust or foreign business organization.

 

(i)                                      Manager ” shall refer individually to each Person named as a Manager in this Agreement and to any other Person who becomes a Manager as permitted by this Agreement.  “Managers” shall refer collectively to the Persons named as Managers in this Agreement and to any other Persons who become Managers as permitted by this Agreement.

 

(j)                                      Member ” shall mean the Sole Member or its permitted successors and assigns hereunder.

 

(k)                                   Operating Cash Flow ” shall mean, for purposes of this Agreement and for a given period of time, all cash received by the Company from any source (but excluding net proceeds from borrowings of the Company and the net proceeds from the sale or other disposition of assets of the Company) less cash expended for the debts and expenses of the Company, principal and interest payments on any indebtedness of the Company, capital expenditures and, in each instance, reasonable reserves required in the sole discretion of the Member.

 

(l)                                      Person ” shall mean any individual or Entity, and the heirs, executors, administrators, legal representatives, successors, and assigns of such Person where the context so permits.

 

(m)                                Treasury Regulations ” shall include proposed, temporary and final regulations promulgated under the Code in effect as of the date of filing the Certificate and the corresponding sections of any regulations subsequently issued that amend or supersede such regulations.

 

ARTICLE II

 

FORMATION OF COMPANY

 

2.1                                  Formation .  The Company was formed effective as of the date hereof, in accordance with and pursuant to the Act.  The parties hereto do hereby confirm their intent and agreement that the Company shall be governed by the terms of this Agreement.

 

2.2                                  Name .  The name of the Company is REM Health of Nebraska, LLC, provided that the Managers may elect to transact business in other names in those

 

3



 

jurisdictions where they deem it necessary for purposes of complying with the requirements of local law.

 

2.3                                  Principal Place of Business .  The principal place of business of the Company shall be 11931 S. 53 rd Street, Papillion, Nebraska 68133.  The Company may relocate its principal place of business to any other place or places as the Managers may from time to time deem advisable.  Additional offices may be maintained and acts done at any other place appropriate for accomplishing the purposes of the Company, all as determined by the Managers.

 

2.4                                  Registered Office and Registered Agent .  The Company’s initial registered office shall be at the office of its registered agent at 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address shall be The Corporation Trust Company.  The registered office and registered agent may be changed from time to time by filing the address of the new registered office and/or the name of the new registered agent with the Delaware Secretary of State pursuant to the Act.

 

2.5                                  Term .  The term of the Company shall be perpetual, unless sooner terminated in accordance with the provisions of this Agreement.

 

ARTICLE III

 

BUSINESS OF COMPANY

 

The Company has been formed, and its purposes are, either directly or indirectly through one or more other limited liability companies or other Entities, to provide human and health services.  The Company shall have the power to do all acts and things necessary or useful in connection with the foregoing.  It is the intention of the Sole Member that the Company be a disregarded entity for federal income tax purposes under Section 7701 of the Code and the regulations promulgated pursuant thereto.

 

ARTICLE IV

 

RIGHTS AND DUTIES OF THE MANAGERS

 

4.1                                  Management .

 

(a)                                   All management of the Company shall be vested in the Managers.  The affirmative consent (regardless of whether written, oral, or by course of conduct) of a majority of the Managers shall constitute the consent of all of the Managers for

 

4



 

purposes of any provision of this Agreement or the Act.  All decisions concerning the business affairs of the Company shall be made solely by a majority of the Managers.  A Manager shall have the same authority to act for such Company as a director of a Delaware corporation would have to act for the Delaware corporation and may be referred to as a director.

 

(b)                                  Each Manager, acting alone, has the power to bind the Company as provided in this Article.  The act of any Manager, regardless of whether such action is for the purpose of apparently carrying on in the usual way the business or affairs of the Company, shall bind the Company and no person dealing with the Company shall have any obligation to inquire into the power or authority of any Manager acting on behalf of the Company.

 

(c)                                   The Managers hereby appoint the following agents of the Company:

 

Chief Executive Officer and President

 

Edward Murphy

Executive Vice President

 

John Gillespie

Executive Vice President

 

Elizabeth Hopper

Senior Vice President

 

Juliette Fay

Senior Vice President

 

John Green

Senior Vice President

 

Denis Holler

Senior Vice President

 

Hugh R. Jones, III

Senior Vice President

 

Robert Longo

Senior Vice President

 

Bruce Nardella

Senior Vice President

 

Dave Petersen

Vice President

 

Christina Pak

Assistant Vice President of Real Estate Services

 

James Hokanson

Chief Operating Officer and Secretary

 

Elizabeth Hopper

Assistant Secretary

 

Denis Holler

Assistant Secretary

 

Christina Pak

Chief Financial Officer and Treasurer

 

John Gillespie

Assistant Treasurer

 

John Green

 

Such agents and/or other agents of the Company may be terminated and/or appointed at any time by the Managers, and the Managers may specify the duties delegated to any agent(s) from time to time.  Agents so appointed may be referred to as officers of

 

5



 

the Company.  The Managers hereby delegate to each appointed agent the same authority to act for such Company as a corresponding officer of a Delaware corporation would have to act for the Delaware corporation; provided, however, that no such delegation by the Managers shall cause the Managers to cease to be Managers of the Company within the meaning of the Act or this Agreement, or restrict the ability of the Managers to exercise the powers so delegated.

 

(d)                                  Any document or instrument in writing executed on behalf of the Company by any Manager or by any officer of the Company shall be deemed to have been approved by the Managers and shall be binding upon and enforceable against the Company.

 

(e)                                   Any Person dealing with the Company or any Manager may rely on a certificate signed by any Manager:

 

(i)                                      as to the existence or nonexistence of any fact or facts which constitute conditions precedent to acts by a Manager or are in any other manner germane to the affairs of the Company;

 

(ii)                                   as to who is authorized to execute and deliver any instrument or document on behalf of the Company, and as to whether any approval, consent or other action is necessary under this Agreement and/or as to whether any such action or consent has been obtained;

 

(iii)                                as to the authenticity of any copy of the Certificate, and as to the status of this Agreement and amendments hereto; or

 

(iv)                               as to any act or failure to act by the Company or as to any other matter whatsoever involving the Company, the Managers or any Member.

 

(f)                                     The Member shall have the right at any time and from time to time, with or without cause, to terminate and/or replace any Manager and/or add new Managers, all in its sole discretion.  The Member may also terminate all the Managers, and in such event the Member shall exercise all the duties of the Managers.

 

4.2                                  Compensation of the Managers and Members .  The Managers shall be entitled to reimbursement from the Company for all reasonable out-of-pocket third-party expenses incurred by the Managers in managing and conducting the business and affairs of the Company.  Except as may be expressly provided for herein, or as may be hereafter approved by the Managers in the reasonable exercise of their

 

6



 

discretion, no payment shall be made by the Company to any Member for such Member’s services to the Company.

 

4.3                                  Contracts with Affiliated Persons .  The Company may enter into one or more agreements, leases, loans or other arrangements for the furnishing to or by the Company of funds, goods, services or space with any Affiliate of any Member, Manager or officer of the Company, provided the Managers approve such agreement or arrangement in the reasonable exercise of their discretion.

 

4.4                                  Other Business of Members, Managers and Officers .  The Managers, Members and officers of the Company, and their respective Affiliates, may engage independently or with others in other business ventures of every nature and description, including hotels and other residential property, whether or not competitive with any aspect of the business of the Company.  Neither the Company, nor any Member, Manager or officer of the Company, shall have any right by virtue of this Agreement or the relationship created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom.

 

4.5.                               Duty of Care .  The Managers’ and officers’ duty of care in the discharge of their duties to the Company is limited to refraining from engaging in intentional misconduct.  In discharging such duties, the Managers and officers shall be fully protected in relying in good faith upon the records required to be maintained under Article X hereof and upon such information, opinions, reports or statements by any of their agents, or by any other Person, as to matters the Managers and officers reasonably believe are within such other Person’s professional or expert competence and who have been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits or losses of the Company or any other facts pertinent to the existence and amount of assets from which distributions to the Members might properly be paid.

 

4.6                                  Indemnification .  The Managers, and their respective principals, officers and directors, if any, and the officers of the Company, shall have no liability to the Company or to any Member for any loss suffered by the Company which arises out of any action or inaction of any Manager or such principals, officers or directors, if such Manager or such principals, officers or directors, in good faith, determined that such course of conduct was in the best interest of the Company and such course of conduct (whether commission or omission) did not constitute gross negligence or willful misconduct of such Manager or such principals, officers or directors.  The Managers and such principals, officers and directors shall be indemnified by the Company against any losses, judgments, liabilities, expenses and amounts paid in settlement of any claims sustained by them in connection with the Company, provided that the same

 

7



 

were not the result of gross negligence or willful misconduct on the part of the Managers or such principals, officers or directors.  No Manager or officer of the Company shall be responsible for the gross negligence or other misconduct of any other Manager or officer, and each Manager and officer shall be responsible for only his or her own gross negligence or other willful misconduct.

 

ARTICLE V

 

RIGHTS AND OBLIGATIONS OF MEMBER

 

5.1                                  Limitation of Liability .  The Member’s liability shall be limited as set forth in this Agreement, the Act and other applicable law.

 

5.2                                  Liability of the Member to the Company .  A Member who receives the return in whole or in part of its contribution is liable to the Company only to the extent, if any, provided by the Act.

 

ARTICLE VI

 

CONTRIBUTIONS TO THE COMPANY AND CAPITAL ACCOUNTS

 

6.1                                  Member’s Capital in the Company .

 

(a)                                   The Member shall contribute to the Company as its Capital Contribution the amount determined by the Member in its sole discretion to be necessary or convenient for carrying on the business and activities of the Company.  No interest shall accrue on any Capital Contribution, and the Member shall not have the right to withdraw or be repaid any Capital Contribution except as specifically provided in Section 6.2 and Section 9.2 of this Agreement.  Notwithstanding the foregoing, the Member shall not be required to make any Capital Contribution.

 

(b)                                  Anything in this Agreement to the contrary notwithstanding, no Member shall have any personal liability for liabilities or obligations of the Company, except to the extent of its Capital Contributions made to the Company as aforesaid, and, no Member shall be required to make any further or additional contributions to the capital of the Company or to lend or advance funds to the Company for any purpose.

 

(c)                                   The obligation, if any, of a Member to contribute to the capital of the Company is solely and exclusively for the benefit of the Company and the Member, and is not intended to confer rights on any third party (under Section 18-502(b) of the Act or otherwise).  Without limiting the generality of the foregoing, no

 

8



 

creditor of the Company shall be deemed a third party beneficiary of any obligation of any Member to contribute capital or make advances to the Company.

 

6.2                                  Distributions of Operating and Capital Cash Flow .

 

(a)                                   Subject to Section 6.2(c) below, distributions of Operating Cash Flow shall be made at such time or times as the Managers shall determine.

 

(b)                                  Subject to Section 6.2(c) below, distributions of Capital Cash Flow shall be made at such time or times as the Managers shall determine.

 

(c)                                   No distribution shall be made unless, after the distribution is made, the assets of the Company are in excess of all liabilities of the Company.

 

ARTICLE VII

 

TRANSFERABILITY

 

(a)                                   The Member’s interest in the Company shall be transferable in whole or in part (other than to creditors or spouses as provided below) without consent of any other Person, and the assignee shall be admitted as a Member with all the rights of the Member who assigned its interest.  However, no part of the interest of the Member shall be subject to the claims of any creditor or to legal process.  No transfer (whether voluntary or involuntary) shall effect a dissolution of the Company.  The Member shall be permitted to retire, resign or withdraw from the Company at any time.  No event of bankruptcy described in Section 18-304 of the Act shall cause the Member to cease to be a Member.

 

(b)                                  No Manager shall have the right to sell, assign, transfer, pledge or otherwise encumber its rights or obligations under this Agreement.  Any Manager shall, however, be permitted to retire, resign or withdraw from the Company at any time.  Successor or additional Managers may be appointed by the Member at any time and from time to time.

 

ARTICLE VIII

 

ADDITIONAL MEMBERS

 

Any Person acceptable to the Member may become a Member in this Company subject to the conditions imposed by the Member.  At or about the time a new Member is admitted, this Agreement shall be amended as necessary or proper to

 

9



 

reflect a change from a single-member limited liability company to a multiple-member limited liability company.

 

ARTICLE IX

 

DISSOLUTION AND TERMINATION

 

9.1                                  Dissolution .  The Company shall be dissolved and its affairs wound up only upon (a) the retirement, resignation or withdrawal of the only remaining Member of the Company (other than in connection with a transfer of its interest in the Company under Article VII), or (b) the determination of the Member that the Company dissolve.  Upon the happening of any event of dissolution specified in Section 18-801(a) of the Act the Company shall not dissolve if the Member demonstrates an intent to continue the business of the Company at any time prior to the filing of a Certificate of Cancellation for the Company with the State of Delaware or the liquidation and distribution of the Company’s assets pursuant to Section 9.2 below.

 

9.2                                  Winding Up.  Liquidation and Distribution of Assets .

 

(a)                                   Upon dissolution, the Managers shall proceed to wind up the affairs of the Company and distribute the assets of the Company as the Managers see fit, subject to the Act.  Upon completion of the winding up, liquidation and distribution of the assets, the Company shall be deemed terminated.

 

(b)                                  Notwithstanding anything to the contrary in this Agreement, upon a liquidation within the meaning of Section 1.704-1(b)(2)(ii)(g) of the Treasury Regulations, if the Member has a deficit capital account (after giving effect to all contributions, distributions, allocations and other capital account adjustments for all taxable years, including the year during which such liquidation occurs), the Member shall have no obligation to make any Capital Contribution, and the negative balance of the Member’s capital account shall not be considered a debt owed by the Member to the Company or to any other Person for any purpose whatsoever.

 

ARTICLE X

 

MISCELLANEOUS PROVISIONS

 

10.1                            Books of Account and Records .  Proper and complete records and books of account shall be kept or shall be caused to be kept by the Managers or such representatives as they may appoint in which shall be entered fully and accurately all transactions and other matters relating to the Company’s business in such detail and

 

10



 

completeness as is customary and usual for businesses of the type engaged in by the Company.  The books and records shall at all times be maintained at the principal executive office of the Company.

 

10.2                            Application of Delaware Law .  This Agreement, and the application and interpretation hereof, shall be governed exclusively by its terms and by the laws of the State of Delaware, and specifically the Act.

 

10.3                            Amendments .  This Agreement may not be amended except by the written agreement of both the Company and the Member; provided, however, no such amendment shall affect the rights or obligations of the Managers under this Agreement unless all of the Managers consent thereto or join in such amendment.

 

10.4                            Severability .  If any provision of this Agreement or the application thereof to any Person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

10.5                            Heirs, Successors and Assigns .  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

10.6                            Creditors .  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company or of the Member or by any other Person.

 

10.7                            Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument.

 

(Signatures on Following Page)

 

11



 

IN WITNESS WHEREOF, the undersigned have signed and sworn to this Agreement as of the date first above written.

 

MANAGERS :

COMPANY :

 

 

 

REM HEALTH OF NEBRASKA, LLC

/s/ Gregory Torres

 

 

Gregory Torres

 

 

 

By:

 /s/ Gregory Torres

 

/s/ Edward Murphy

 

 

 Gregory Torres, Manager

 

Edward Murphy

 

 

 

 

/s/ Elizabeth Hopper

 

By:

 /s/ Edward Murphy

 

Elizabeth Hopper

 

 

 Edward Murphy, Manager

 

 

 

/s/ John Gillespie

 

 

John Gillespie

By:

 /s/ Elizabeth Hopper

 

 

 

 Elizabeth Hopper, Manager

 

 

 

 

 

 

By:

 /s/ John Gillespie

 

 

 

 John Gillespie, Manager

 

 

 

 

MEMBER :

 

 

 

NATIONAL MENTOR SERVICES, LLC

 

 

 

 

 

By:

 /s/ John Gillespie

 

 

 

 Name: John Gillespie

 

 

 Title: Executive Vice President

 

12




Exhibit 3.69

 

ARTICLES OF INCORPORATION

 

Executed by the undersigned for the purpose of forming a Wisconsin corporation under the "Wisconsin Business Corporation Law”, Chapter 180 of the Wisconsin Statutes:

 

Article 1.

 

The name of the corporation is Jefferson Meadows Home Health Care, Inc.

 

Article 2.

 

The period of existence shall be perpetual

 

Article 3.

 

The purposes shall be to engage in any lawful activities authorized by Chapter 180 of the Wisconsin Statutes.

 

Article 4.

 

The number of shares which it shall have authority to issue, itemized by classes, par value of shares, shares without par value, and series, if any, with a class, is:

 

Class

 

Series
(If any)

 

Number of shares

 

Par value per share or statement
that shares are without par value

 

 

 

 

 

 

 

Common

 

 

 

56,000

 

$          1.00

 

Article 5.

 

The preferences, limitation, designation, and relative rights of each class or series of stock, are

 

None

 

Article 6.

 

The initial registered office is located in Sauk County, Wisconsin, and the address of such registered office is

 

1350 Jefferson St.
Baraboo, WI 53913

{

The complete address, including street and number, if assigned, and the ZIP code, must be stated.

 

Article 7.

 

Name of initial registered agent at such address is John J. Roelse

 

– See instructions and suggestions elsewhere on the form –

 

 



 

 

 

 

 

Article 8.

 

 

OR

 

The number of directors constituting the board of directors shall be 8.

 

(Strike out the Article 8 you do not use)

 

Article 9. (Use of Article 9 is optional - see instructions)

 

The names of the initial directors are: William H. Hommel; Sharon W. Hommel; Donald K. Baxter; Lee F. Baxter; John T. Siebert Susan Siebert; John J. Roelse; Judith A. Roelse.

 

Article 10.       (Other provisions)

 

None

 

Article 11.

 

These articles may be amended in the manner authorized by law at the time of amendment.

 

Article 12.

 

The name and address of incorporator (or incorporators) are:

 

NAME

 

ADDRESS
(street & number, city, state & ZIP code)

 

 

 

John J. Roelse

 

1350 Jefferson St., Baraboo, WI 53913

 

 

 

 

 

 

 

 

 

 

 

 

 

Executed in duplicate on the 7 day of March, 1984

 

 

/s/ John J. Roelse

 

 

 

All incorporators     

 

SIGN HERE     

 

 



 

 

STATE OF WISCONSIN
County of Dane

}

ss.

 

Personally came before me this 7 day of March A.D., 1984 the aforenamed incorporator(s) John J. Roelse to me known to be the person who executed the foregoing instrument, and acknowledged the same.

 

 

 

/s/ [ILLEGIBLE]

 

Notarial
Seal

 

Notary Public

 

 

My Commission is permanent

 

This document was drafted by James A. Jaeger (See instructions)

(Name of person - please print or type)

 

 

INSTRUCTIONS AND SUGGESTIONS

STATE OF WISCONSIN
FILED
MAR 8 1984
DOUGLAS LA FOLLETTE
SECRETARY OF STATE

 

CONTENT OF THE FORM

 

A.  Article 1.   The name must contain “Corporation”, “Incorporated”, or “Limited” or the abbreviation of one of those words.

 

B.  Article 2.   Insert “perpetual” or insert any limitation desired, but not “indefinite”.

 

C.  Article 3.  You may strike out the imprinted purposes clause and substitute a clause to cite particular purposes, should you so desire.  (The statute expressly states that it is not necessary to enumerate the powers.)

 

D.  Article 4 .  For the minimum filing fee, you may authorize 2,800 shares of no par value stock, or $ 56,000 of par value stock.  Some quantity of capital stock is to be authorized. See instructions on “Filing fees”

 

E.  Article 5 .  This means, in substance, that this article must show all the rights, privileges, and restrictions as between classes of stock and as between series of stock in any class.  If desired, a provision may be inserted authorizing the directors to fix the variations in rights as to series of any class.  If none, so specify.

 

F.  Articles 6 & 7 .  The corporation must have a registered office in Wisconsin and a registered agent at such office.  This office need not be the same as the corporation's place of business, but it must be the business office of the registered agent. The address of the registered office must be physically described, i.e., give the street name and number, when assigned, and city and ZIP code in Wisconsin, and the county within which the office is located. P. O. Box addresses may also be included for mailing purposes.

 

G.  Article 9 .  Sec. 180.32(1) provides that the initial board of directors may be named in the articles of incorporation.  If you do not name the initial board, strike out article 9.

 

H.  Article 10.  Provided as a place in which to insert any desired material such a restricting preemptive rights, stock transfer restrictions, quorum provisions, etc.

 



 

ARTICLES OF INCORPORATION

 

Mail Returned Copy to:

                (FILL IN THE NAME AND ADDRESS HERE)

 

 

 

James A. Jaeger

P.O. Box 1664

Madison, WI 53701

 

 

 

INSTRUCTIONS AND SUGGESTIONS (Continued)

 

 

J.  Article 12 .  Have the INCORPORATOR SIGN before a Notary Public.  The number of incorporators may be one or more, but all the incorporators listed in the articles must sign.  Make sure that both of the copies have ORIGINAL SIGNATURES.  Carbon copy, xerox, or rubber stamp signatures are not acceptable.

 

K.  Notary public must SIGN AND AFFIX SEAL on both copies of the articles, and complete their statement in the area provided.  Make sure that original signatures and seal impressions appear on both copies.

 

L.  If the document is executed or acknowledged in Wisconsin, sec. 14.38(14) of the Wisconsin Statutes provides that it shall not be filed unless the name of the person (individual) who, or the governmental agency which, drafted it is printed, typewritten, stamped or written thereon in a legible manner.

 

PREPARATION, FEES AND TRANSMITTAL

 

M.  Prepare document in DUPLICATE ORIGINAL.  Furnish Secretary of State two identical copies of the articles of incorporation.  (Mailing address:  Corporation Division, Secretary of State, P O Box 7846, Madison WI, 53707).  One copy will be retained (filed) by Secretary of State and the other copy transmitted directly to the Register of Deeds of the county within which the corporation’s initial registered office is located, together with your check for the recording fee.  When the recording has been accomplished, the document will be returned to the address you furnish on the back of the form.

 

N.  Two SEPARATE REMITTANCES are required.

 

1)  Send a FILING FEE of $ 70 (or more) payable to SECRETARY OF STATE with the articles of incorporation.  $ 70 is the minimum fee and is sufficient for 2,800 shares of no par value stock, or $ 56,000 of par value stock. Add $ 1.25 more filing fee for each $ 1,000 (or fraction thereof) for par value stock in excess of $ 56,000, and/or 2 1 / 2 cents more filing fee for each share of no par value stock in excess of 2,800. Your cancelled check is your receipt for fee payment.

 

2)  Send a RECORDING FEE of $ 10 (or more) payable to REGISTER OF DEEDS OF                   COUNTY, WISCONSIN with the articles of incorporation. Name the county within which the corporation's initial registered office is located. Recording fee for this standard form is $ 10. If you append additional pages, add $ 2 more recording fee for each additional page. Please furnish the fee for the Register of Deeds in check form to this office and we will transmit it to the Register of Deeds with the document for recording.

 



 

(Form 4) - 1983

 

State of Wisconsin

 

CORPORATION DIVISION

AMENDMENT

 

SECRETARY OF STATE

 

P O Box 7846

(stock corp)

 

 

 

Madison WI 53707

 

Resolved, That the name of the Corporation is JEFFERSON HOME HEALTH CARE, INC.

 

The undersigned officers of Jefferson Meadows Home Health Care, Inc. a Wisconsin corporation with registered office in Sauk County, Wisconsin, CERTIFY:

 

1(A) The foregoing amendment of the articles of incorporation of said corporation was consented to in writing by the holders of all shares entitled to vote with respect to the subject matter of said amendment, duly signed by said shareholders or in their names by their duly authorized attorneys.

 

OR (PLEASE STRIKE OUT THE ITEM YOU DO NOT USE) - See instruction

 

1(B) The foregoing amendment of the articles of incorporation of said corporation was adopted by the shareholders on the day of 19 by the following vote:

 

 

 

 

 

 

 

 

 

VOTE ON ADOPTION

Class

 

Number of
SHARES
outstanding

 

Number of SHARES
entitled to vote

 

Number of
“Yes” votes
REQUIRED

 

Number of
“Yes” votes
CAST

 

Number of
“No” votes
CAST

 

 

 

 

 

 

 

 

 

 

 

Common

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred

 

 

 

 

 

 

 

 

 

 

 

2 (See instruction 2)

 

Executed in duplicate and seal (if any) affixed this 23rd day of February, 1987

 

 

 

/s/ William Hommel

 

 

 

President

 

 

William Hommel

(Affix seal or state that there is none)

 

 

 

 

/s/ Judith Roelse

 

 

 

Secretary

 

 

Judith Roelse

 

This document was drafted by Atty. Glenn R. Quale (Section 14.38(14) Wis Statutes

(Please print or type name)

 



 

AMENDMENT - STOCK

 

Mail Returned Copy to:
(FILL IN THE NAME AND ADDRESS HERE)

 

Atty. Glenn R. Quale

[SEAL]

PO Box 443

 

Baraboo, WI 53913

STATE OF WISCONSIN

 

FILED

 

 

 

MAR 06 1987

 

 

 

DOUGLAS LA FOLLETTE

 

SECRETARY OF STATE

 

INSTRUCTIONS

 

1.                                        Amendment may be effected either by

 

A) Vote of the shareholders, at a shareholder’s meeting. Use item 1 (b).

 

OR

 

B) Written consent of all shareholders, without a meeting. Use item 1(a).

 

Ref. sec. 180.25 Wis Stats. For corporations organized on or after 1 Jan 1973, statutory minimum of affirmative votes to adopt resolution is a majority of the shares entitled to vote. For corporations organized previously, statutory minimum is 2/3 of the shares entitled to vote, unless articles provide for majority vote. (If any class or series of shares is entitled to vote as a class, minimum vote requirements must be met by each class or series entitled to vote thereon as a class and of the total shares entitled to vote thereon.)

 

2.                                        Item 2. If amendment provides for exchange, reclassification or cancellation of issued shares, or effects a change in the amount of stated capital, enter a statement of the manner in which the same will be accomplished. Ref. sec. 180.53(6) & (7) Wisconsin Statutes.

 

3.                                        Affix CORPORATE SEAL to each copy of the document, or enter the remark “NO SEAL” if the corporation does not have a seal. The PRESIDENT (or vice-president) and SECRETARY (or asst secretary) are to sign each copy with original signatures. Carbon copy, xerox, or rubber stamp signatures are not acceptable.

 

4.                                        Submit in DUPLICATE ORIGINAL. Furnish Secretary of State two copies of the document. (Mailing address: Corporation Division, Secretary of State, P O Box 7846, Madison WI, 53707). One copy will be retained (filed) by Secretary of State and the other copy transmitted directly to the Register of Deeds of the county named in this document, together with your check for the recording fee. When the recording has been accomplished, the document will be returned to the address you furnish on the back of this form.

 

5.                                        Two SEPARATE REMITTANCES are required.

 

A)  Send a filing fee of $ 25 (or more), payable to SECRETARY OF STATE. Additional fee may be due if amendment causes an increase in authorized capital shares. The rate on shares is $1.25 per $1,000 on par value shares, and/or 2 1 / 2 cents per share on no par value shares. Compute fee at such rates on the aggregate number of shares AFTER giving effect to the amendment. Deduct therefrom the fee applicable to the authorized shares BEFORE amendment. The remainder, if any, is the additional fee due.

 

B)  Send a RECORDING FEE of $ 6, payable to REGISTER OF DEEDS of the county named in this document as the county within which the corporation’s registered office is located. If you append additional pages to this standard form, add $ 2 more recording fee for each additional page.

 

Please furnish the fee for the Register of Deeds in check form with your document, and we will transmit it to the Register of Deeds with the document for recording.

 



 

DFI/CCS/Corp

STATE OF WISCONSIN

Form 4

FILED

WISCONSIN

SEP 10 1997

7/96

DEPARTMENT OF

 

FINANCIAL INSTITUTIONS

 

ARTICLES OF AMENDMENT

Stock (for profit)

 

A.

Name of Corporation :

Jefferson Home Health Care, Inc.

 

 

 

( prior to any change effected by this amendment)

 

 

 

 

 

Text of Amendment (Refer to the existing articles of incorporation and instruction A. Determine those items to be changed and set forth below the number identifying the paragraph being changed and how the amended paragraph is to read.)

 

 

 

 

RESOLVED, THAT, the articles of incorporation be amended as follows:

 

 

 

 

The name of the corporation is changed from Jefferson Home Health Care, Inc. to REM Health of Wisconsin, Inc.

 

 

B.

Amendment(s) adopted on

                          August 31, 1997

 

 

 

                                  (date)

 

 

 

Indicate the method of adoption by checking the appropriate choice below:

 

 

 

o  In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

 

 

   OR

 

 

 

ý   In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

 

 

   OR

 

 

 

o   In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

 

 

C.

Executed on behalf of the corporation on

August 31, 1997

 

 

(date)

 

 

 

 

 

/s/ Thomas E. Miller

 

 

(signature)

 

 

 

 

 

Thomas E. Miller

 

 

(printed name)

 

 

 

 

 

President

 

 

(officer’s title)

 

 

D.

This document was drafted by

This document was not drafted in Wisconsin

 

 

 

(name of individual required by law)

 

 

FILING FEE - $40.00 OR MORE

SEE REVERSE for Instructions, Suggestions, Filing Fees and Procedures

 

Printed on Recycled Paper

 



 

ARTICLES OF AMENDMENT

  Stock (for profit)

 

Nancy G. Barber

 

Please indicate where you would like the

Gray, Plant, Mooty, Mooty & Bennett, P.A.

acknowledgement copy of the filed document sent.  Please include complete name and mailing address.

 

3400 City Center

33 South Sixth Street

Minneapolis, MN 55402

 

Your phone number during the day: (612) 343 - 2856

 

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

   Submit one original and one exact copy to Dept. of Financial Institutions, P.O. Box 7846, Madison, Wisconsin 53707-7846. (If sent by Express or Priority U.S. mail, address to 30 W. Mifflin Street, 9th Floor, Madison WI 53703). The original must include an original, manual signature (sec. 180.0120(3)(c), Wis. Stats.).  If you have any additional questions, please call the Division of Corporate and Consumer Services at 608/266-3590.

 

A.             State the name of the corporation (before any changes effected by this amendment) and the text of the amendment(s).  The text should recite the resolution adopted (e.g., “RESOLVED, THAT, Article 1 of the Articles of Incorporation is hereby amended to read as follows. . . . etc.”)

 

If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

 

B.             Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each.  Mark one of the three choices to indicate the method of adoption of the amendment(s).

 

By Board of Directors - Refer to sec. 180.1002 Wis. Stats. for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

 

By Board of Directors and Shareholders - Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003 Wis. Stats. for specific information.

 

By Incorporators or Board of Directors - Before issuance of shares - See sec. 180.1005 Wis. Stats. for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

 

C.             Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer (or incorporator if directors have not yet been elected) of the corporation or the fiduciary if the corporation is in the hands of a receiver, trustee, or other court-appointed fiduciary . At least one copy must bear an original manual signature.

 

D.             If the document is executed in Wisconsin, sec. 182.01(3) Wis. Stats. provides that it shall not be filed unless the name of the drafter (either an individual or a governmental agency) is printed in a legible manner. If document is NOT drafted in Wisconsin, please so state.

 

FILING FEES

Submit the document with a minimum filing fee of $40.00, payable to DEPT. OF FINANCIAL INSTITUTIONS. If the amendment causes an increase in the number of authorized shares, provide an additional fee of 1 cent for each new authorized share.  When the document has been filed, an acknowledgement copy stamped “FILED” will be sent to the address indicated above.

 



 

Form 13

STATE OF WISCONSIN

Secretary of State

FILED

WISCONSIN

MAR 5 1999

2/04

DEPARTMENT OF

 

FINANCIAL INSTITUTIONS

 

CHANGE OF REGISTERED AGENT and/or REGISTERED OFFICE*

(Domestic & Foreign Stock (for profit) Corporations)

(Domestic & Foreign Limited Liability Companies)

 

*Registered OFFICE means the street address of the Registered AGENT’S business office.

 

A.             Name of Corporation or Limited Liability Company:

 

REM Health of Wisconsin, Inc.

 

 

Organized under the laws of: (Check one )

 

 

 

          ý Wisconsin                        OR                        o

 

 

        (foreign state or country)

 

B.             The corporation/limited liability company submits this statement for the purpose of changing its registered agent and/or registered office in Wisconsin, to be:

 

New (or continuing) Registered AGENT in Wisconsin:

 

 

 

    Ann Miller

 

 

New (or continuing) Registered OFFICE in Wisconsin:

 

 

 

    1317 Applegate Road

 

                                         Complete street address of registered office

 

 

 

    Madison

, Wisconsin

53713

 

 

                  City

 

Zip Code

 

 

 

The street addresses of the registered office and the business office of the registered agent, as changed or continued, are identical.

 

C.             Executed on behalf of the corporation/limited liability company on

 

 

February 15, 1999

 

                            (date)

 

 

 

/s/ Craig R. Miller

 

                            (signature)

 

 

 

Craig R. Miller

 

                            (printed name)

 

 

 

Vice President, Secretary and Treasurer

 

                            (title)

 

FILING FEE - $10.00

 

SEE REVERSE for Instructions, Suggestions, and Procedures

 

Printed on Recycled Paper

 



 

CHANGE OF REGISTERED AGENT and/or REGISTERED OFFICE*

(Domestic & Foreign Stock (for profit) Corporations)

(Domestic & Foreign Limited Liability Companies)

 

* Registered OFFICE means the street address of the Registered AGENT'S business office.

 

 

Alice E. Campbell

 

Please indicate where you would like the

 

Gray, Plant, Mooty, Mooty & Bennett, P.A.

acknowledgement of the filed document sent. Please include complete name and mailing address.

 

 

3400 City Center

 

33 South 6th Street

 

Minneapolis, MN 55402

 

Your phone number during the day: (612) 343 - 2986

 

INSTRUCTIONS (Ref. sec. 180.0502,180.1508, 183.0105 and 183.1008 Wis. Stats. for document content)

Submit one original and one exact copy to Secretary of State, P.O. Box 7846, Madison, Wisconsin, 53707-7846. (If sent by Express or Priority U.S. mail, address to 30 W. Mifflin Street, 9th Floor, Madison WI 53703). The original must include an original manual signature.  If you have any additional questions, please contact the Corporations Division at 608/266-3590.

 

A.     Indicate the name of the corporation or limited liability company and the state in which it is incorporated or organized.

 

B.     State the name of the new (or continuing) registered agent and the complete address of the new (or continuing) registered office.

 

The corporation or limited liability company may not name itself as its registered agent. The registered agent shall be one of the following:

a)      A natural person who resides in this state and whose business office is identical with the registered office.

b)     A domestic corporation, a domestic limited liability company, or a nonstock corporation organized in this state, whose business office is identical with the registered office.

c)      A foreign corporation, or a foreign limited liability company, that is authorized to transact business in this state, whose business office is identical with the registered office.

 

The corporation or limited liability company must have a registered agent located at a registered office in Wisconsin.  The address of the registered office must be a physical location.  State street number and name, city and ZIP code in Wisconsin. P.O. Box addresses may be included as part of the address, but are not sufficient alone.

 

C.     Execution on behalf of a corporation: Enter the date of execution, and the name and title of the person signing the document. The document must be signed by one of the following: an officer of the corporation (or incorporator, if directors have not been elected); or the fiduciary, if the corporation is in the hands of a receiver, trustee, or other court appointed fiduciary.

   OR

C.     Execution on behalf of a limited liability company:   Enter the date of execution, and the name and title of the person signing the document. The document must be signed by one of the following: a manager, if management of the limited liability company is vested in a manager or managers; or by a member, if management of the limited liability company is reserved to the members.

 

When the document has been filed by the Secretary of State, an acknowledgement copy stamped “FILED” will be sent to the address indicated above.

 

FILING FEES

   A filing fee of $10.00, payable to SECRETARY OF STATE must accompany the document.

 




Exhibit 3.70

 

BY-LAWS

 

OF

 

JEFFERSON MEADOWS HOME HEALTH CARE, INC.

 

INTRODUCTION - -

 

VARIABLE REFERENCES

 

0.01                            Date of annual shareholders’ meeting (See Section 2.01):

 

9:00 A.M.

 

2nd

 

15th

 

June

 

1984

(Hour)

 

(Week)

 

(Day)

 

(Month)

 

(First Year)

 

0.02                            Required notice of shareholders’ meeting (See Section 2.04): not less than 2 days.

 

0.03                            Authorized number of directors (See Section 3.01): eight.

 

0.04                            Required notice of directors’ meetings (See Section 3.05):

 

(a) not less than 48 hours if by mail, and

 

(b) not less than 24 hours if by telegram or personal delivery.

 

0.05                            Authorized number of Vice-Presidents (See Section 4.01): one.

 

ARTICLE I. OFFICES

 

1.01 Principal and Business Offices. The corporation may have such principal and other business offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the business of the corporation may require from time to time.

 

1.02 Registered Office. The registered office of the corporation required by the Wisconsin Business Corporation Law to be maintained in the State of Wisconsin may be, but need not be, identical with the principal office in the State of Wisconsin, and the address of the registered office may be changed from time to time by the Board of Directors or by the registered agent. The business office of the registered agent of the corporation shall be identical to such registered office.

 

 



 

ARTICLE II. SHAREHOLDERS

 

2.01 Annual Meeting. The annual meeting of the shareholders shall be held at the date and hour in each year set forth in Section 0.01, or at such other time and date within thirty days before or after said date as may be fixed by or under the authority of the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of Wisconsin, such meeting shall be held on the next succeeding business day. If the election of directors shall not be held on the day designated herein, or fixed as herein provided, for any annual meeting of the shareholders, or at any adjournment thereof, the Board of Directors shall cause the election to be held at a special meeting of the shareholders as soon thereafter as conveniently may be.

 

2.02 Special Meeting. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute, may be called by the President or the Board of Directors or by the person designated in the written request of the holders of not less than one-tenth of all shares of the corporation entitled to vote at the meeting.

 

2.03 Place of Meeting. The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. A waiver of notice signed by all shareholders entitled to vote at a meeting may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal business office of the corporation in the State of Wisconsin or such other suitable place in the county of such principal office as may be designated by the person calling such meeting, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

 

2.04 Notice of Meeting. Written notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than the number of days set forth in Section 0.02 (unless a longer period is required by law or the articles of incorporation) nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the President, or the Secretary, or other officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock record books of the corporation, with postage thereon prepaid.

 

2.05 Closing of Transfer Books or Fixing of Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or

 

 



 

in order to make a determination of shareholders for any other proper purpose, the Board of Directors may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the close of business on the date on which notice of the meeting is mailed or on the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall be applied to any adjournment thereof except where the determination has been made through the closing of the stock transfer books and the stated period of closing has expired.

 

2.06 Voting Records. The officer or agent having charge of the stock transfer books for shares of the corporation shall, before each meeting of shareholders, make a complete record of the shareholders entitled to vote at such meeting, or any adjournment thereof, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purposes of the meeting. The original stock transfer books shall be prima facie evidence as to who are the shareholders entitled to examine such record or transfer books or to vote at any meeting of shareholders. Failure to comply with the requirements of this section shall not affect the validity of any action taken at such meeting.

 

2.07 Quorum. Except as otherwise provided in the articles of incorporation, a majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting and entitled to vote on the subject matter shall be the act of the shareholders unless the vote of a greater number or voting by classes is required by law or the articles of incorporation. Though less than a quorum of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified.

 

2.08 Conduct of Meetings. The President, and in his absence, a Vice-President in the order provided under Section 4.06, and in their absence, any person chosen by the shareholders present shall call the meeting of the shareholders to order and shall act as

 

 



 

chairman of the meeting, and the Secretary of the corporation shall act as secretary of all meetings of the shareholders, but, in the absence of the Secretary, the presiding officer may appoint any other person to act as secretary of the meeting.

 

2.09 Proxies. At all meetings of shareholders, a shareholder entitled to vote may vote in person or by proxy appointed in writing by the shareholder or by his duly authorized attorney in fact. Such proxy shall be filed with the Secretary of the corporation before or at the time of the meeting. Unless otherwise provided in the proxy, a proxy may be revoked at any time before it is voted, either by written notice filed with the Secretary or the acting secretary of the meeting or by oral notice given by the shareholder to the presiding officer during the meeting. The presence of a shareholder who has filed his proxy shall not of itself constitute a revocation. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy. The Board of Directors shall have the power and authority to make rules establishing presumptions as to the validity and sufficiency of proxies.

 

2.10 Voting of Shares. Each outstanding share shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders, except to the extent that the voting rights of the shares of any class or classes are enlarged, limited or denied by the articles of incorporation.

 

2.11 Voting of Shares by Certain Holders.

 

(a) Other Corporations. Shares standing in the name of another corporation may be voted either in person or by proxy, by the president of such corporation or any other officer appointed by such president. A proxy executed by any principal officer of such other corporation or assistant thereto shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this corporation, given in writing to the Secretary of this corporation, of the designation of some other person by the board of directors or the by-laws of such other corporation.

(b) Legal Representatives and Fiduciaries. Shares held by an administrator, executor, guardian, conservator, trustee in bankruptcy, receiver, or assignee for creditors may be voted by him, either in person or by proxy, without a transfer of such shares into his name, provided that there is filed with the Secretary before or at the time of meeting proper evidence of his incumbency and the number of shares held. Shares standing in the name of a fiduciary may be voted by him, either in person or by proxy. A proxy executed by a fiduciary, shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this corporation, given in writing to the Secretary of this corporation, that such manner of voting is expressly prohibited or otherwise directed by the document creating the fiduciary relationship.

(c) Pledges. A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

(d) Treasury Stock and Subsidiaries. Neither treasury shares, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation is held by this corporation, shall be voted at any meeting or

 

 



 

counted in determining the total number of outstanding shares entitled to vote, but shares of its own issue held by this corporation in a fiduciary capacity, or held by such other corporation in a fiduciary capacity, may be voted and shall be counted in determining the total number of outstanding shares entitled to vote.

(e) Minors. Shares held by a minor may be voted by such minor in person or by proxy and no such vote shall be subject to disaffirmance or avoidance, unless prior to such vote the Secretary of the corporation has received written notice or has actual knowledge that such shareholder is a minor.

(f) Incompetents and Spendthrifts. Shares held by an incompetent or spendthrift may be voted by such incompetent or spendthrift in person or by proxy and no such vote shall be subject to disaffirmance or avoidance, unless prior to such vote the Secretary of the corporation has actual knowledge that such shareholder has been adjudicated an incompetent or spendthrift or actual knowledge of filing of judicial proceedings for appointment of a guardian.

(g) Joint Tenants. Shares registered in the names of two or more individuals who are named in the registration as joint tenants may be voted in person or by proxy signed by any one or more of such individuals if either (i) no other such individual or his legal representative is present and claims the right to participate in the voting of such shares or prior to the vote files with the Secretary of the corporation a contrary written voting authorization or direction or written denial of authority of the individual present or signing the proxy proposed to be voted or (ii) all such other individuals are deceased and the Secretary of the corporation has no actual knowledge that the survivor has been adjudicated not to be the successor to the interests of those deceased.

 

2.12 Waiver of Notice by Shareholders. Whenever any notice whatever is required to be given to any shareholder of the corporation under the articles of incorporation or by-laws or any provision of law, a waiver thereof in writing, signed at any time, whether before or after the time of meeting, by the shareholder entitled to such notice, shall be deemed equivalent to the giving of such notice; provided that such waiver in respect to any matter of which notice is required under any provision of the Wisconsin Business Corporation Law, shall contain the same information as would have been required to be included in such notice, except the time and place of meeting.

 

2.13 Unanimous Consent without Meeting. Any action required or permitted by the articles of incorporation or by-laws or any provision of law to be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE III. BOARD OF DIRECTORS

 

3.01 General Powers and Number. The business and affairs of the corporation shall be managed by its Board of Directors. The number of directors of the corporation as shall be provided in Section 0.03.

 

 



 

3.02 Tenure and Qualifications. Each director shall hold office until the next annual meeting of shareholders and until his successor shall have been elected, or until his prior death, resignation or removal. A director may be removed from office by affirmative vote of a majority of the outstanding shares entitled to vote for the election of such director, taken at a meeting of shareholders called for that purpose. A director may resign at any time by filing his written resignation with the Secretary of the corporation. Directors need not be residents of the State of Wisconsin or shareholders of the corporation.

 

3.03 Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after the annual meeting of shareholders, and each adjourned session thereof. The place of such regular meeting shall be the same as the place of the meeting of shareholders which precedes it, or such other suitable place as may be announced at such meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution.

 

3.04 Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President, Secretary or any two directors. The President or Secretary calling any special meeting of the Board of Directors may fix any place, either within or without the State of Wisconsin, as the place for holding any special meeting of the Board of Directors called by them, and if no other place is fixed the place of meeting shall be the principal business office of the corporation in the State of Wisconsin.

 

3.05 Notice; Waiver. Notice of each meeting of the Board of Directors (unless otherwise provided in or pursuant to Section 3.03) shall be given by written notice delivered personally or mailed or given by telegram to each director at his business address or at such other address as such director shall have designated in writing filed with the Secretary, in each case not less than that number of hours prior thereto as set forth in Section 0.04. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Whenever any notice whatever is required to be given to any director of the corporation under the articles of incorporation or by-laws or any provision of law, a waiver thereof in writing, signed at any time, whether before or after the time of meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

3.06 Quorum. Except as otherwise provided by law or by the articles of incorporation or these by-laws, a majority of the number of directors as provided in

 

 



 

Section 0.03 shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but a majority of the directors present (though less than such quorum) may adjourn the meeting from time to time without further notice.

 

3.07 Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors, unless the act of a greater number is required by law or by the articles of incorporation of these by-laws.

 

3.08 Conduct of Meetings. The President, and in his absence, a Vice-President in the order provided under Section 4.06, and in their absence, any director chosen by the directors present, shall call meetings of the Board of Directors to order and shall act as chairman of the meeting. The Secretary of the corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the Secretary, the presiding officer may appoint any Assistant Secretary or any director or other person present to act as secretary of the meeting.

 

3.09 Vacancies. Any vacancy occurring in the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled until the next succeeding annual election by the affirmative vote of a majority of the directors then in office, though less than a quorum of the Board of Directors; provided, that in case of a vacancy created by the removal of a director by vote of the shareholders, the shareholders shall have the right to fill such vacancy at the same meeting or any adjournment thereof.

 

3.10 Compensation. The Board of Directors, by affirmative vote of a majority of the directors then in office, and irrespective of any personal interest of any of its members, may establish reasonable compensation of all directors for services to the corporation as directors, officers or otherwise, or may delegate such authority to an appropriate committee. The Board of Directors also shall have authority to provide for or to delegate authority to an appropriate committee to provide for reasonable pensions, disability or death benefits, and other benefits or payments, to directors, officers and employee and to their estates, families, dependents or beneficiaries on account of prior services rendered by such directors, officers and employee to the corporation.

 

3.11 Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors or a committee thereof of which he is a member at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

3.12 Committees. The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors as provided in Section 0.03 may designate one or more committees, each committee to consist of three or more directors elected by

 

 



 

the Board of Directors, which to the extent provided in said resolution as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the business and affairs of the corporation, except action in respect to dividends to shareholders, election of the principal officers or the filling of vacancies in the Board of Directors or committees created pursuant to this section. The Board of Directors may elect one or more of its members as alternate members of any such committee who may take the place of any absent member or members at any meeting of such committee, upon request by the President or upon request by the chairman of such meeting. Each such committee shall fix its own rules governing the conduct of its activities and shall make such reports to the Board of Directors of its activities as the Board of Directors may request.

 

3.13 Unanimous Consent without Meeting. Any action required or permitted by the articles of incorporation or by-laws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors then in office.

 

ARTICLE IV. OFFICERS

 

4.01 Number. The principal officers of the corporation shall be a President, the number of Vice-Presidents as provided in Section 0.05, a Secretary, and a Treasurer, each of whom shall be elected by the Board of Directors. Such other officers and assistant officers as may be deemed necessary may be elected or appointed by the Board of Directors. Any two or more offices may be held by the same person, except the offices of President and Secretary and the offices of President and Vice-President.

 

4.02 Election and Term of Office. The officers of the corporation to be elected by the Board of Directors shall be elected annually by the Board of Directors at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected or until his prior death, resignation or removal.

 

4.03 Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment shall not of itself create contract rights.

 

4.04 Vacancies. A vacancy in any principal office because of death, resignation, removal, disqualification or otherwise, shall be filled by the Board of Directors for the unexpired portion of the term.

 

4.05 President. The President shall be the principal executive officer of the

 

 



 

corporation and, subject to the control of the Board of Directors, shall in general supervise and control all of the business and affairs of the corporation. He shall, when present, preside at all meetings of the shareholders and of the Board of Directors. He shall have authority, subject to such rules as may be prescribed by the Board of Directors, to appoint such agents and employes of the corporation as he shall deem necessary, to prescribe their powers, duties and compensation, and to delegate authority to them. Such agents and employes shall hold office at the discretion of the President. He shall have authority to sign, execute and acknowledge, on behalf of the corporation, all deeds, mortgages, bonds, stock certificates, contracts, leases, reports and all other documents or instruments necessary or proper to be executed in the course of the corporation’s regular business, or which shall be authorized by resolution of the Board of Directors; and, except as otherwise provided by law or the Board of Directors, he may authorize any Vice-President or other officer or agent of the corporation to sign, execute and acknowledge such documents or instruments in his place and stead. In general he shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

 

4.06 The Vice-Presidents.  In the absence of the President or in the event of his death, inability or refusal to act, or in the event for any reason it shall be impracticable for the President to act personally, the Vice-President (or in the event there be more than one Vice-President, the Vice-Presidents in the order designated by the Board of Directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. Any Vice-President may sign, with the Secretary or Assistant Secretary, certificates for shares of the corporation; and shall perform such other duties and have such authority as from time to time may be delegated or assigned to him by the President or by the Board of Directors. The execution of any instrument of the corporation by any Vice-President shall be conclusive evidence, as to third parties, of his authority to act in the stead of the President.

 

4.07 The Secretary. The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep or arrange for the keeping of a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice-President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; and (g) in general perform all duties incident to the office of Secretary and have such other duties and exercise such authority as from time to time may be delegated or assigned to him by the President or by the Board of Directors.

 

 



 

4.08 The Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be selected in accordance with the provisions of Section 5.04; and (c) in general perform all of the duties incident to the office of Treasurer and have such other duties and exercise such other authority as from time to time may be delegated or assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety and sureties as the Board of Directors shall determine.

 

4.09 Assistant Secretaries and Assistant Treasurers. There shall be such number of Assistant Secretaries and Assistant Treasurers as the Board of Directors may from time to time authorize. The Assistant Secretaries may sign with the President or a Vice-President certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers shall respectively, if required by the Board of Directors, give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties and have such authority as shall from time to time be delegated or assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

 

4.10 Other Assistants and Acting Officers. The Board of Directors shall have the power to appoint any person to act as assistant to any officer, or as agent for the corporation in his stead, or to perform the duties of such officer whenever for any reason it is impracticable for such officer or other agent so appointed by the Board of Directors shall have the power to perform all the duties of the office to which he is so appointed to be assistant, or as to which he is so appointed to act, except as such power may be otherwise defined or restricted by the Board of Directors.

 

4.11 Salaries. The salaries of the principal officers shall be fixed from time to time by the Board of Directors or by a duly authorized committee thereof, and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation.

 

ARTICLE V. CONTRACTS, LOANS, CHECKS

AND DEPOSITS; SPECIAL CORPORATE ACTS

 

5.01 Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute or deliver any instrument in the name of and on behalf of the corporation, and such authorization may be general or confined to specific instances. In the absence of other designation, all deeds, mortgages and instruments of assignment or pledge made by the corporation shall be executed in the name of the corporation by the President or one of the Vice-Presidents and by the

 

 



 

Secretary, an Assistant Secretary, the Treasurer or an Assistant Treasurer; the Secretary or an Assistant Secretary, when necessary or required, shall affix the corporate seal thereto; and when so executed no other party to such instrument or any third party shall be required to make any inquiry into the authority of the signing officer or officers.

 

5.02 Loans. No indebtedness for borrowed money shall be contracted on behalf of the corporation and no evidences of such indebtedness shall be issued in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

 

5.03 Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation, shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

 

5.04 Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as may be selected by or under the authority of a resolution of the Board of Directors.

 

5.05 Voting of Securities Owned by this Corporation. Subject always to the specific directions of the Board of Directors, (a) any shares or other securities issued by any other corporation and owned or controlled by this corporation may be voted at any meeting of security holders of such other corporation by the President of this corporation if he be present, or in his absence by any Vice-President of this corporation who may be present, and (b) whenever, in the judgment of the President, or in his absence, of any Vice-President, it is desirable for this corporation to execute a proxy or written consent in respect to any shares or other securities issued by any other corporation and owned by this corporation, such proxy or consent shall be executed in the name of this corporation by the President or one of the Vice-Presidents of this corporation, without necessity of any authorization by the Board of Directors, affixation of corporate seal or countersignature or attestation by another officer. Any person or persons designated in the manner above stated as the proxy or proxies of this corporation shall have full right, power and authority to vote the shares or other securities issued by such other corporation and owned by this corporation the same as such shares or other securities might be voted by this corporation.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

6.01 Certificates for Shares. Certificates representing shares of the corporation shall be in such form, consistent with law, as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice-President and by the Secretary or an Assistant Secretary. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the

 

 



 

shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except as provided in Section 6.06.

 

6.02 Facsimile Signatures and Seal. The seal of the corporation on any certificates for shares may be a facsimile. The signatures of the President or Vice-President and the Secretary or Assistant Secretary upon a certificate may be facsimiles if the certificate is manually signed on behalf of a transfer agent, or a registrar, other than the corporation itself or an employee of the corporation.

 

6.03 Signature by Former Officers. In case any officer, who has signed or whose facsimile signature has been placed upon any certificate for shares, shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of its issue.

 

6.04 Transfer of Shares. Prior to due presentment of a certificate for shares for registration of transfer the corporation may treat the registered owner of such shares as the person exclusively entitled to vote, to receive notifications and otherwise to have and exercise all the rights and power of an owner. Where a certificate for shares is presented to the corporation with a request to register for transfer, the corporation shall not be liable to the owner or any other person suffering loss as a result of such registration of transfer if (a) there were on or with the certificate the necessary endorsements, and (b) the corporation had no duty to inquire into adverse claims or has discharged any such duty. The corporation may require reasonable assurance that said endorsements are genuine and effective and compliance with such other regulations as may be prescribed by or under the authority of the Board of Directors.

 

6.05 Restrictions on Transfer. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the corporation upon the transfer of such shares.

 

6.06 Lost, Destroyed or Stolen Certificates. Where the owner claims that his certificate for shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) files with the corporation a sufficient indemnity bond, and (c) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors.

 

6.07 Consideration for Shares. The shares of the corporation may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, in other property, tangible or intangible, or in labor or services actually performed for the corporation. When payment of the consideration for which shares are

 

 



 

to be issued shall have been received by the corporation, such shares shall be deemed to be fully paid and nonassessable by the corporation. No certificate shall be issued for any share until such share is fully paid.

 

6.08 Stock Regulations. The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Wisconsin as it may deem expedient concerning the issue, transfer and registration of certificates representing shares of the corporation.

 

ARTICLE VII. SEAL

 

7.01 There shall be no corporate seal.

 

ARTICLE VIII. AMENDMENTS

 

8.01 By Shareholders. These by-laws may be altered, amended or repealed and new by-laws may be adopted by the shareholders by affirmative vote of not less than a majority of the shares present or represented at any annual or special meeting of the shareholders at which a quorum is in attendance.

 

8.02 By Directors. These by-laws may also be altered, amended or repealed and new by-laws may be adopted by the Board of Directors by affirmative vote of a majority of the number of directors present at any meeting at which a quorum is in attendance; but no by-law adopted by the shareholders shall be amended or repealed by the Board of Directors if the by-law so adopted so provides.

 

8.03 Implied Amendments. Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the by-laws then in effect but is taken or authorized by affirmative vote of not less than the number of shares or the number of directors required to amend the by-laws so that the by-laws would be consistent with such action, shall be given the same effect as though the by-laws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

 

8.04 Hospice Program. These by-laws shall fully apply to the hospice program, which shall be a division of the Corporation.

 

 

 




Exhibit 3.71

 

ARTICLES OF INCORPORATION

 

Executed by the undersigned for the purpose of forming a Wisconsin corporation under the “Wisconsin Business Corporation Law”, Chapter 180 of the Wisconsin Statutes:

 

Article 1.

 

The name of the corporation is Jefferson Meadows Home Nursing Services, Inc.

 

Article 2.

 

The period of existence will be perpetual

 

Article 3.

 

The purposes shall be to engage in any lawful activities authorized by Chapter 180 of the Wisconsin Statutes.

 

Article 4.

 

The number of shares which it shall have authority to issue, itemized by classes, par value of shares, shares without par value, and series, if any, with a class, is:

 

Class

 

Series (if any)

 

Number of shares

 

Par value per share or statement that shares are without par value

 

 

 

 

 

 

 

Common

 

none

 

56,000.00

 

$1.00

 

Article 5.

 

The preferences, limitation, designation, and relative rights of each class or series of stock, are

 

None

 

Article 6.

 

The initial registered office is located in         Sauk         County, Wisconsin, and the address of such registered office is

 

1350 Jefferson St.
Baraboo, WI 53913

{

The complete address, including street and number, if assigned, and the ZIP code, must be stated.

 

Article 7.

 

The name of initial registered agent at such address is John J. Roelse

 

— See instructions and suggestions elsewhere on the form —

 



 

Article 8.  The number of directors constituting the board of directors shall be      8      .

 

Article 9.   (Use of Article 9 is optional see instructions)

 

The names of the initial directors are:  William H. Hommel; Sharon W. Hommel; Donald K. Baxter; Lee F. Baxter; John T. Siebert; Suzanne E. Schwanz Siebert; John J. Roelse; Judith A. Roelse.

 

Article 10.  (Other provisions)

 

 

 

 

 

 

 

 

Article 11.

 

These articles may be amended in the manner authorized by law at the time of amendment.

 

Article 12.

 

The name and address of incorporator (or incorporators) are:

 

 

 

ADDRESS

NAME

 

(street & number, city, state & ZIP code)

 

 

 

James A. Jaeger

 

P.O. Box 1664, Madison, WI, 53701

 

Executed in duplicate on the    18th    day of      May      , 19 84

 

 

{

/s/ James A. Jaeger

All incorporators

 

SIGN HERE

 

 

 

 

 

 

 



 

STATE OF WISCONSIN
County of

}

ss.

 

Personally came before me this       18th      day of      May      A.D., 19 84 the aforenamed incorporator(s)      James A. Jaeger      to me known to be the person who executed the foregoing instrument, and acknowledged the same.

 

/s/ James K. [ILLEGIBLE]

 

[Notarial
Seal]

Notary Public

 

My Commission is permanent

 

 

This document was drafted by      James A. Jaeger      (See instructions)

(Name of person — please print or type)

 

CONTENT OF THE FORM

INSTRUCTIONS AND SUGGESTIONS

STATE OF WISCONSIN
FILED
MAY 18 1984
DOUGLAS LA FOLLETTE
SECRETARY OF STATE

 

A. Article 1.   The name must contain “Corporation”, “Incorporated”, or “Limited” or the abbreviation of one of those words.

 

B. Article 2.   Insert “perpetual” or insert any limitation desired, but not “indefinite”.

 

C. Article 3.   You may strike out the imprinted purposes clause and substitute a clause to cite particular purposes, should you so desire. (The statute expressly states that it is not necessary to enumerate the powers.)

 

D. Article 4.   For the minimum filing fee, you may authorize 2,800 shares of no par value stock, or $56,000 of par value stock. Some quantity of capital stock is to be authorized. See instructions on “Filing fees”

 

E. Article 5.   This means, in substance, that this article must show all the rights, privileges, and restrictions as between classes of stock and as between series of stock in any class. If desired, a provision may be inserted authorizing the directos to fix the variations in rights as to series of any class. If none, so specify.

 

F. Articles 6 & 7.     The corporation must have a registered office in Wisconsin and a registered agent at such office. This office need not be the same as the corporation’s place of business, but it must be the business office of the registered agent. The address of the registered office must be physically described, i.e., give the street name and number, when assiged, and city and ZIP code in Wisconsin, and the county within which the office is located. P.O. Box addresses may also be included for mailing purposes.

 

G. Article 9.   Sec. 180.32(1) provides that the initial board of directors may be named in the articles of incorporation. If you do not name the initial board, strike out article 9.

 

H. Article 10.   Provided as a place in which to insert any desired material such a restricting preemptive rights, stock transfer restrictions, quorum provisions, etc.



 

Mail Returned Copy to:

(FILL IN THE NAME AND ADDRESS HERE)

 

James A. Jaeger

P.O. Box 1664

Madison, WI 53701

 

INSTRUCTIONS AND SUGGESTIONS (Continued)

 

J. Article 12.   Have the INCORPORATOR SIGN before a Notary Public. The number of incorporators may be one or more, but all the incorporators listed in the articles must sign. Make sure that both of the copies have ORIGINAL SIGNATURES. Carbon copy, xerox, or rubber stamp signatures are not acceptable.

 

K. Notary public must SIGN AND AFFIX SEAL on both copies of the articles, and complete their statement in the area provided. Make sure that original signatures and seal impressions appear on both copies.

 

L. If the document is executed or acknowledged in Wisconsin, sec. 14.38(14) of the Wisconsin Statutes provides that it shall not be filed unless the name of the person (individual) who, or the governmental agency which, drafted it is printed, typewritten, stamped or written thereon in a legible manner.

 

PREPARATION, FEES AND TRANSMITTAL

 

M. Prepare document in DUPLICATE ORIGINAL. Furnish Secretary of State two identical copies of the articles of incorporation. (Mailing address: Corporation Division, Secretary of State, P O Box 7846, Madison WI, 53707). One copy will be retained (filed) by Secretary of State and the other copy transmitted directly to the Register of Deeds of the county within which the corporation’s initial registered office is located, together with your check for the recording fee. When the recording has been accomplished, the document will be returned to the address you furnish on the back of the form.

 

N. Two SEPARATE REMITTANCES are required.

 

1) Send a FILING FEE of $70 (or more) payable to SECRETARY OF STATE with the articles of incorporation. $70 is the minimum fee and is sufficient for 2,800 shares of no par value stock, or $56,000 of par value stock. Add $1.25 more filing fee for each $1,000 (or fraction thereof) for par value stock in excess of $56,000, and/or 2-1/2 cents more filing fee for each share of no par value stock in excess of 2,800. Your cancelled check is your receipt for fee payment.

 

2) Send a RECORDING FEE of $10 (or more) payable to REGISTER OF DEEDS OF                       COUNTY, WISCONSIN with the articles of incorporation. Name the county within which the corporation’s initial registered office is located. Recording fee for this standard form is $10. If you append additional pages, add $2 more recording fee for each additional page. Please furnish the fee for the Register of Deeds in check form to this office and we will transmit it to the Register of Deeds with the document for recording.

 



 

(Form 4) - 1983

 

State of Wisconsin

 

CORPORATION DIVISION

AMENDMENT

 

SECRETARY OF STATE

 

P O Box 7846

(stock corp)

 

 

 

Madison WI 53707

 

Resolved, That the name of the Corporation is JEFFERSON HOME NURSING SERVICES, INC.

 

The undersigned officers of Jefferson Meadows Home Nursing Services, Inc . a Wisconsin corporation with registered office in Sauk County, Wisconsin, CERTIFY:

 

1(A) The foregoing amendment of the articles of incorporation of said corporation was consented to in writing by the holders of all shares entitled to vote with respect to the subject matter of said amendment, duly signed by said shareholders or in their names by their duly authorized attorneys.

 

OR (PLEASE STRIKE OUT THE ITEM YOU DO NOT USE) - See instruction 1

 

1(B) The foregoing amendment of the articles of incorporation of said corporation was adopted by the shareholders on the                  day of                       by the following vote:

 

 

 

 

 

 

 

 

 

VOTE ON ADOPTION

Class

 

Number of
SHARES
outstanding

 

Number of SHARES
entitled to vote

 

Number of
“Yes” votes
REQUIRED

 

Number of
“Yes” votes
CAST

 

Number of
“No” votes
CAST

 

 

 

 

 

 

 

 

 

 

 

Common

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred

 

 

 

 

 

 

 

 

 

 

 

2 (See instruction 2)

 

Executed in duplicate and seal (if any) affixed this 23rd day of February 1987

 

 

 

/s/ William Hommel

 

 

 

President

 

 

William Hommel

(Affix seal or state that there is name)

 

 

 

 

/s/ Judith Roelse

 

 

 

Secretary

 

 

Judith Roelse

 

This document was drafted by

Atty. Glenn R. Quale

(Section 14.38(14) Wis Statutes

(Please print of type name)

 



 

AMENDMENT - STOCK

 

Mail Returned Copy to:

[SEAL]

(FILL IN THE NAME AND ADDRESS HERE)

 

 

Atty. Glenn R. Quale

PO Box 443

Baraboo, WI 53913

 

INSTRUCTIONS

 

1.             Amendment may be effected either  by

 

A) Vote of the shareholders, at a shareholder’s meeting. Use item 1(b)

 

OR

 

B) Written consent of all shareholders, without a meeting. Use item 1(a).

 

Ref. sec. 180.25 Wis Stats. For corporations organized on or after 1 Jan 1973, statutory minimum of affirmative votes to adopt resolution is a majority of the shares entitled to vote. For corporations organized previously, statutory minimum is 2/3 of the shares entitled to vote, unless articles provide for majority vote. (If any class or series of shares is entitled to vote as a class, minimum vote requirements must be met by each class or series entitled to vote thereon as a class and of the total shares entitled to vote thereon. )

 

2.             Item 2. If amendment provides for exchange, reclassification or cancellation of issued shares, or effects a change in the amount of state capital, enter a statement of the manner in which the same will be accomplished. Ref. sec. 180.53(6) & (7) Wisconsin Statutes.

 

3.             Affix CORPORATE SEAL to each copy of the document, or enter the remark “NO SEAL”, if the corporation does not have a seal.  The PRESIDENT (or vice-president) and SECRETARY (or asst secretary) are to sign each copy with original signatures. Carbon copy, xerox, or rubber stamp signatures are not acceptable.

 

4              Submit in DUPLICATE ORIGINAL. Furnish Secretary of State two copies of the document. (Mailing address: Corporation Division, Secretary of State, P O Box 7846, Madison WI, 53707).  One copy will be retained (filed) by Secretary of State and the other copy transmitted directly to the Register of Deeds of the county named in this document, together with your check for the recording fee. When the recording has been accomplished, the document will be returned to the address you furnish on the back of this form.

 

5.             Two SEPARATE REMITTANCES are required.

 

(A)  Send a filing fee of $ 25 (or more), payable to SECRETARY OF STATE. Additional fee may be due if amendment causes an increase in authorized capital shares.  The rate on shares is $1.25 per $1,000 on par value shares, and/or 2 1/2 cents per share on no par value shares. Compute fee at such rates on the aggregate number of shares AFTER giving effect to the amendment.  Deduct therefrom the fee applicable to the authorized shares BEFORE amendment.  The remainder, if any, is the additional fee due.

 

B)  Send a RECORDING FEE of $6, Payable to REGISTER OF DEEDS of the county named in this document as the county within which the corporation’s registered office is located. If you append additional pages to this standard form, add $2 more recording fee for each additional page.

 

Please furnish the fee for the Register of Deeds in check form with your document, and we will transmit it to the Register of Deeds with the document for recording.

 



 

DFI/CCS/Corp

STATE OF WISCONSIN

Form 4

FILED

WISCONSIN

SEP 10 1997

7/96

DEPARTMENT OF

 

FINANCIAL INSTITUTIONS

 

ARTICLES OF AMENDMENT

Stock (for profit)

 

A.

Name of Corporation:

Jefferson Home Nursing Services, Inc.

 

 

 

( prior to any change effected by this amendment)

 

 

 

 

 

Text of Amendment (Refer to the existing articles of incorporation and instruction A. Determine those items to be changed and set forth below the number identifying the paragraph being changed and how the amended paragraph is to read.)

 

 

 

 

RESOLVED, THAT, the articles of incorporation be amended as follows:

 

 

 

 

The name of the corporation is changed from Jefferson Home Nursing Services, Inc. to REM Health of Wisconsin II, Inc.

 

 

B.

Amendment(s) adopted on

                          August 31, 1997

 

 

 

                                  (date)

 

 

 

Indicate the method of adoption by checking the appropriate choice below:

 

 

 

o   In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

 

 

   OR

 

 

 

ý   In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

 

 

   OR

 

 

 

o   In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

 

 

C.

Executed on behalf of the corporation on

August 31, 1997

 

 

(date)

 

 

 

 

 

/s/ Thomas E. Miller

 

 

(signature)

 

 

 

 

 

Thomas E. Miller

 

 

(printed name)

 

 

 

 

 

President

 

 

(officer’s title)

 

 

D.

This document was drafted by

          This document was not drafted in Wisconsin

 

 

 

                  (name of individual required by law)

 

 

FILING FEE - $40.00 OR MORE

SEE REVERSE for Instructions, Suggestions, Filing Fees and Procedures

 

Printed on Recycled Paper

 


 


 

ARTICLES OF AMENDMENT

  Stock (for profit)

 

 

Nancy G. Barber

 

 

Please indicate where you would like the acknowledgement

 

Gray, Plant, Mooty, Mooty & Bennett, P.A.

 

copy of the filed document sent.  Please include complete name and mailing address.

 

3400 City Center

 

 

33 South Sixth Street

 

 

Minneapolis, MN 55402

 

 

Your phone number during the day:  (612) 343 - 2856

 

INSTRUCTIONS   (Ref. sec. 180.1006 Wis. Stats. for document content)

   Submit one original and one exact copy to Dept. of Financial Institutions, P.O. Box 7846, Madison, Wisconsin, 53707-7846.  (If sent by Express or Priority U.S. mail, address to 30 W. Mifflin Street, 9th Floor, Madison WI 53703).  The original must include an original, manual signature (sec. 180.0120(3)(c), Wis. Stats.).  If you have any additional questions, please call the Division of Corporate and Consumer Services at 608/266-3590.

 

A.             State the name of the corporation (before any changes effected by this amendment) and the text of the amendment(s).  The text should recite the resolution adopted (e.g., “RESOLVED, THAT, Article 1 of the Articles of Incorporation is hereby amended to read as follows. . . . etc.”)

 

If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

 

B.             Enter the date of adoption of the amendment(s).  If there is more than one amendment, identify the date of adoption of each.  Mark one of the three choices to indicate the method of adoption of the amendment(s).

 

By Board of Directors - Refer to sec. 180.1002 Wis. Stats. for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

 

By Board of Directors and Shareholders - Amendments proposed by the Board of Directors and adopted by shareholder approval.  Voting requirements differ with circumstances and provisions in the articles of incorporation.  See sec. 180.1003 Wis. Stats. for specific information.

 

By Incorporators or Board of Directors - Before issuance of shares - See sec. 180.1005 Wis. Stats. for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

 

C.             Enter the date of execution and the name and title of the person signing the document.  The document must be signed by one of the following: An officer (or incorporator if directors have not yet been elected) of the corporation or the fiduciary if the corporation is in the hands of a receiver, trustee, or other court-appointed fiduciary .  At least one copy must bear an original manual signature.

 

D.             If the document is executed in Wisconsin, sec. 182.01(3) Wis. Stats. provides that it shall not be filed unless the name of the drafter (either an individual or a governmental agency) is printed in a legible manner. If document is NOT drafted in Wisconsin, please so state.

 

FILING FEES

Submit the document with a minimum filing fee of $40.00, payable to DEPT. OF FINANCIAL INSTITUTIONS.  If the amendment causes an increase in the number of authorized shares, provide an additional fee of 1 cent for each new authorized share.  When the document has been filed, an acknowledgement copy stamped “FILED” will be sent to the address indicated above.

 



 

Form 13

STATE OF WISCONSIN

Secretary of State

FILED

WISCONSIN

MAR  5 1999

2/94

DEPARTMENT OF

 

FINANCIAL INSTITUTIONS

 

CHANGE OF REGISTERED AGENT and/or REGISTERED OFFICE*

(Domestic & Foreign Stock (for profit) Corporations)

(Domestic & Foreign Limited Liability Companies)

 

*Registered OFFICE means the street address of the Registered AGENT’S business office.

 

A.

 

Name of Corporation or Limited Liability Company:

 

 

 

 

 

REM Health of Wisconsin II, Inc.

 

 

 

 

 

Organized under the laws of: ( Check one )

 

 

 

 

 

 

ý

Wisconsin

OR

o

 

 

 

 

 

 

 

 

 

   (foreign state or country)

 

 

 

 

 

 

 

 

B.

 

The corporation/limited liability company submits this statement for the purpose of changing its registered agent and/or registered office in Wisconsin, to be:

 

 

 

 

 

New (or continuing) Registered AGENT in Wisconsin:

 

 

 

 

 

 

   Ann Miller

 

 

 

 

 

 

 

New (or continuing) Registered OFFICE in Wisconsin:

 

 

 

 

 

 

 

 

1317 Applegate Road

 

 

 

 

 

Complete street address of registered office

 

 

 

 

 

 

 

 

 

 

   Madison

,

Wisconsin

53713

 

 

 

City

 

 

Zip Code

 

 

 

 

 

The street addresses of the registered office and the business office of the registered agent, as changed or continued, are identical.

 

 

 

C.

 

Executed on behalf of the corporation/limited liability company on

 

 

 

 

 

 

 

February 15, 1999

 

 

 

(date)

 

 

 

 

 

 

 

/s/ Craig R. Miller

 

 

 

(signature)

 

 

 

 

 

 

 

Craig R. Miller

 

 

 

(printed name)

 

 

 

 

 

 

 

Vice President, Secretary and Treasurer

 

 

 

(title)

 

 

FILING FEE - $10.00

 

 

 

 

 

SEE REVERSE for Instructions, Suggestions, and Procedures

 



 

 

CHANGE OF REGISTERED AGENT and/or REGISTERED OFFICE*

(Domestic & Foreign Stock (for profit) Corporations)

(Domestic & Foreign Limited Liability Companies)

 

*Registered OFFICE means the street address of the Registered AGENT’s business office.

 

 

 

Alice E. Campbell

 

Please indicate where you

 

 

Gray, Plant, Mooty, Mooty & Bennett, P.A.

would like the acknowledgement

 

 

3400 City Center

of the filed document sent.

 

 

33 South 6th Street

Please include complete name

 

 

Minneapolis, MN 55402

and mailing address.

 

Your phone number during the day: (612)  343  -  2986 

 

INSTRUCTIONS (Ref. sec. 180.0502, 180.1508, 183.0105 and 183.1008 Wis. Stats. for document content)

Submit one original and one exact copy to Secretary of State, P.O. Box 7846, Madison, Wisconsin, 53707-7846.  (If sent by Express or Priority U.S. mail, address to 30 W. Mifflin Street, 9th Floor, Madison WI 53703).  The original must include an original manual signature.  If you have any additional questions, please contact the Corporations Division at 608/266-3590.

 

A.     Indicate the name of the corporation or limited liability company and the state in which it is incorporated or organized.

 

B.     State the name of the new (or continuing) registered agent and the complete address of the new (or continuing) registered office.

 

The corporation or limited liability company may not name itself as its registered agent.  The registered agent shall be one of the following:

a)      A natural person who resides in this state and whose business office is identical with the registered office.

b)     A domestic corporation, a domestic limited liability company, or a nonstock corporation organized in this state, whose business office is identical with the registered office.

c)      A foreign corporation, or a foreign limited liability company, that is authorized to transact business in this state, whose business office is identical with the registered office.

 

The corporation or limited liability company must have a registered agent located at a registered office in Wisconsin.  The address of the registered office must be a physical location.  State street number and name, city and ZIP code in Wisconsin.  P.O. Box addresses may be included as part of the address, but are not sufficient alone.

 

C.     Execution on behalf of a corporation: Enter the date of execution, and the name and title of the person signing the document.  The document must be signed by one of the following: an officer of the corporation (or incorporator, if directors have not been elected); or the fiduciary, if the corporation is in the hands of a receiver, trustee, or other court appointed fiduciary.

   OR

C.     Execution on behalf of a limited liability company: Enter the date of execution, and the name and title of the person signing the document.  The document must be signed by one of the following: a manager, if management of the limited liability company is vested in a manager or managers; or by a member, if management of the limited liability company is reserved to the members.

 

When the document has been filed by the Secretary of State, an acknowledgement copy stamped ”FILED” will be sent to the address indicated above.

 

FILING FEES

 

  A filing fee of $10.00 , payable to SECRETARY OF STATE must accompany the document.

 


 



Exhibit 3.72

 

BY-LAWS

 

OF

 

JEFFERSON MEADOWS HOME NURSING SERVICES, INC.

 

INTRODUCTION - -
VARIABLE REFERENCES

 

0.01                            Date of annual shareholders’ meeting (See Section 2.01):

 

9:00 A.M.

 

2nd

 

15th

 

October

 

1984

(Hour)

 

(Week)

 

(Day)

 

(Month)

 

(First Year)

 

0.02                            Required notice of shareholders’ meeting (See Section 2.04): not less than 2 days.

 

0.03                            Authorized number of directors (See Section 3.01): Eight.

 

0.04                            Required notice of directors’ meetings (See Section 3.05)

 

(a) not less than 48 hours if by mail, and

 

(b) not less than 24 hours if by telegram or personal delivery.

 

0.05                            Authorized number of Vice-Presidents (See Section 4.01): one.

 

ARTICLE I.                                   OFFICES

 

1.01 Principal and Business Offices. The corporation may have such principal and other business offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the business of the corporation may require from

time to time.

 

1.02 Registered Office. The registered office of the corporation required by the Wisconsin Business Corporation Law to be maintained in the State of Wisconsin may be, but need not be, identical with the principal office in the State of Wisconsin, and the address of the registered office may be changed from time to time by the Board of Directors or by the registered agent. The business office of the registered agent of the corporation shall be identical to such registered office.

 

 



 

ARTICLE II.                               SHAREHOLDERS

 

2.01 Annual Meeting. The annual meeting of the shareholders shall be held at the date and hour in each year set forth in Section 0.01, or at such other time and date within thirty days before or after said date as may be fixed by or under the authority of the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of Wisconsin, such meeting shall be held on the next succeeding business day. If the election of directors shall not be held on the day designated herein, or fixed as herein provided, for any annual meeting of the shareholders, or at any adjournment thereof, the Board of Directors shall cause the election to be held at a special meeting of the shareholders as soon thereafter as conveniently may be.

 

2.02 Special Meeting. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute, may be called by the President or the Board of Directors or by the person designated in the written request of the holders of not less than one-tenth of all shares of the corporation entitled to vote at the meeting.

 

2.03 Place of Meeting. The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. A waiver of notice signed by all shareholders entitled to vote at a meeting may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal business office of the corporation in the State of Wisconsin or such other suitable place in the county of such principal office as may be designated by the person calling such meeting, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

 

2.04 Notice of Meeting.  Written notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than the number of days set forth in Section 0.02 (unless a longer period is required by law or the articles of incorporation) nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the President, or the Secretary, or other officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock record books of the corporation, with postage thereon prepaid.

 

2.05 Closing of Transfer Books or Fixing of Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or

 

 



 

in order to make a determination of shareholders for any other proper purpose, the Board of Directors may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days: If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the close of business on the date on which notice of the meeting is mailed or on the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall be applied to any adjourn­ment thereof except where the determination has been made through the closing of the stock transfer books and the stated period of closing has expired.

 

2.06 Voting Records. The officer or agent having charge of the stock transfer books for shares of the-corporation shall, before each meeting of shareholders, make a complete record of the shareholders entitled to vote at such meeting, or any adjournment thereof, with the address of and the number of, shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purposes of the meeting. The original stock transfer books shall be prima facie evidence as to who are the shareholders entitled to examine such record or transfer books or to vote at any meeting of shareholders. Failure to comply with the requirements of this section shall not affect the validity of any action taken at such meeting.

 

2.07 Quorum. Except as otherwise provided in the articles of incorporation, a majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting and entitled to vote on the subject matter shall be the act of the shareholders unless the vote of a greater number or voting by classes is required by law or the articles of incorporation. Though less than a quorum of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified.

 

2.08 Conduct of Meetings. The President, and in his absence, a Vice-President in the order provided under Section 4.06, and in their absence, any person chosen by the shareholders present shall call the meeting of the shareholders to order and shall act as

 

 



 

chairman of the meeting, and the Secretary of the corporation shall act as secretary of all meetings of the share­holders, but, in the absence of the Secretary, the presiding officer may appoint any other person to act as secretary of the meeting.

 

2.09 Proxies. At all meetings of shareholders, a shareholder entitled to vote may vote in person or by proxy appointed in writing by the shareholder or by his duly authorized attorney in fact. Such proxy shall be filed with the Secretary of the corporation before or at the time of the meeting. Unless otherwise provided in the proxy, a proxy may be revoked at any time before it is voted, either by written notice filed with the Secretary or the acting secretary of the meeting or by oral notice given by the shareholder to the presiding officer during the meeting. The presence of a shareholder who has filed his proxy shall not of itself constitute a revocation. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy. The Board of Directors shall have the power and authority to make rules establishing presumptions as to the validity and sufficiency of proxies.

 

2.10 Voting of Shares. Each outstanding share shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders, except to the extent that the voting rights of the shares of any class or classes are enlarged, limited or denied by the articles of incorporation.

 

2.11 Voting of Shares by Certain Holders.

(a) Other Corporations. Shares standing in the name of another corporation may be voted either in person or by proxy, by the president of such corporation or any other officer appointed by such president. A proxy executed by any principal officer of such other corporation or assistant thereto shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this corporation, given in writing to the Secretary of this corporation, of the designation of some other person by the board of directors or the by-laws of such other corporation.

(b) Legal Representatives and Fiduciaries. Shares held by an administrator, executor, guardian, conservator, trustee in bankruptcy, receiver, or assignee for creditors may be voted by him, either in person or by proxy, without a transfer of such shares into his name, provided that there is filed with the Secretary before or at the time of meeting proper evidence of his incumbency and the number of shares held. Shares standing in the name of a fiduciary may be voted by him, either in person or by proxy. A proxy executed by a fiduciary, shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this corporation, given in writing to the Secretary of this corporation, that such manner of voting is expressly prohibited or otherwise directed by the document creating the fiduciary relationship.

(c) Pledges. A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

(d) Treasury Stock and Subsidiaries. Neither treasury shares, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation is held by this corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares entitled to vote, but shares

 

 



 

of its, own issue held by this corporation in a fiduciary capacity, or held by such other corporation in a fiduciary capacity, may be voted and shall be counted in determining the total number of outstanding shares entitled to vote.

(e) Minors.  Shares held by a minor may be voted by such minor in person or by proxy and no such vote shall be subject to disaffirmance or avoidance, unless prior to such vote the Secretary of the corporation has received written notice or has actual knowledge that such shareholder is a minor.

(f) Incompetents and Spendthrifts. Shares held by an incompetent or spendthrift may be voted by such incompetent or spendthrift in person or by proxy and no such vote shall be subject to disaffirmance or avoidance, unless prior to such vote the Secretary of the corporation has actual knowledge that such shareholder has been adjudicated an incompetent or spendthrift or actual knowledge of filing of judicial proceedings for appointment of a guardian.

(g) Joint Tenants. Shares registered in the names of two or more individuals who are named in the registration as joint tenants may be voted in person or by proxy signed by any one or more of such individuals if either (i) no other such individual or his legal representative is present and claims the right to participate in the voting of such shares or prior to the vote files with the Secretary of the corporation a contrary written voting authorization or direction or written denial of authority of the individual present or signing the proxy proposed to be voted or (ii) all such other individuals are deceased and the Secretary of the corporation has no actual knowledge that the survivor has been adjudicated not to be the successor to the interests of those deceased.

 

2.12 Waiver of Notice by Shareholders. Whenever any notice whatever is required to be given to any shareholder of the corporation under the articles of incorporation or by-laws or any provision of law, a waiver thereof in writing, signed at any time, whether before or after the time of meeting, by the shareholder entitled to such notice, shall be deemed equivalent to the giving of such notice; provided that such waiver in respect to any matter of which notice is required under any provision of the Wisconsin Business Corporation Law, shall contain the same information as would have been required too be included in such notice, except the time and place of meeting.

 

2.13 Unanimous Consent without Meeting. Any action required or permitted by the articles of incorporation or by-laws or any provision of law to be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE III.                           BOARD OF DIRECTORS

 

3.01 General Powers and Number. The business and affairs of the corporation shall be managed by its Board of Directors. The number of directors of the corporation shall be as provided in Section 0.03.

 

3.02 Tenure and Qualifications. Each director shall hold office until the next

 

 



 

annual meeting of shareholders and until his successor shall have been elected, or until his prior death, resignation or removal. A director may be removed from office by affirmative vote of a majority of the outstanding shares entitled to vote for the election of such director, taken at a meeting of shareholders called for that purpose. A director may resign at any time by filing his written resignation with the Secretary of the corporation. Directors need not be residents of the State of Wisconsin or shareholders of the corporation.

 

3.03 Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after the annual meeting of shareholders, and each adjourned session thereof. The place of such regular meeting shall be the same as the place of the meeting of shareholders which precedes it, or such other suitable place as may be announced at such meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution.

 

3.04 Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President, Secretary or any two directors. The President or Secretary calling any special meeting of the Board of Directors may fix any place, either within or without the State of Wisconsin, as the place for holding any special meeting of the Board of Directors called by them, and if no other place is fixed the place of meeting shall be the principal business office of the corporation in the State of Wisconsin.

 

3.05 Notice; Waiver. Notice of each meeting of the Board of Directors (unless otherwise provided in or pursuant to Section 3.03) shall be given by written notice delivered personally or mailed or given by telegram to each director at his business address or at such other address as such director shall have designated in writing filed with the Secretary, in each case not less than that number of hours prior thereto as set forth in Section 0.04. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Whenever any notice whatever is required to be given to any director of the corporation under the articles of incorporation or by-laws or any provision of law, a waiver thereof in writing, signed at any time, whether before or after the time of meeting, by the director entitled to such notice; shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

3.06 Quorum. Except as otherwise provided by law or by the articles of incorporation or these by-laws, a majority of the number of directors as provided in Section 0.03 shall constitute a quorum for the transaction of business at any meeting of

 

 



 

the Board of Directors, but a majority of the directors present (though less than such quorum) may adjourn the meeting from time to time without further notice.

 

3.07 Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors, unless the act of a greater number is required by law or by the articles of incorporation of these by-laws.

 

3.08 Conduct of Meetings. The President, and in his absence, a vice-President in the order provided under Section 4.06, and in their absence, any director chosen by the directors present, shall call meetings of the Board of Directors to order and shall act as chairman of the meeting. The Secretary of the corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the Secretary, the presiding officer may appoint any Assistant Secretary or any director or other person present to act as secretary of the meeting.

 

3.09 Vacancies. Any vacancy occurring in the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled until the next succeeding annual election by the affirmative vote of a majority of the directors then in office, though less than a quorum of the Board of Directors; provided, that in case of a vacancy created by the removal of a director by vote of the shareholders, the share­holders shall have the right to fill such vacancy at the same meeting or any adjournment thereof.

 

3.10 Compensation. The Board of Directors, by affirmative vote of a majority of the directors then in office, and irrespective of any personal interest of any of its members, may establish reasonable compensation of all directors for services to the corporation as directors, officers or otherwise, or may delegate such authority to an appropriate committee. The Board of Directors also shall have authority to provide for or to delegate authority to an appropriate committee to provide for reasonable pensions, disability or death benefits, and other benefits or payments, to directors, officers and employes and to their estates, families, dependents or beneficiaries on account of prior services rendered by such directors, officers and employes to the corporation.

 

3.11 Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors or a committee thereof of which he is a member at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

3.12 Committees. The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors as provided in section 0.03 may designate one or more committees, each committee to consist of three or more directors elected by the Board of Directors, which to the extent provided in said resolution as initially

 

 



 

adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the business and affairs of the corporation, except action in respect to dividends to shareholders, election of the principal officers or the filling of vacancies in the Board of Directors or committees created pursuant to this section. The Board of Directors may elect one or more of its members as alternate members of any such committee who may take the place of any absent member or members at any meeting of such committee, upon request by the President or upon request by the chairman of such meeting. Each such committee shall fix its own rules governing the conduct of its activities and shall make such reports to the Board of Directors of its activities as the Board of Directors may request.

 

3.13 Unanimous Consent without Meeting. Any action required or permitted by the articles of incorporation or by-laws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors then in office.

 

ARTICLE IV. OFFICERS

 

4.01 Number. The principal officers of the corporation shall be a President, the number of Vice-Presidents as provided in Section 0.05, a Secretary, and a Treasurer, each of whom shall be elected by the Board of Directors. Such other officers and assistant officers as may be deemed necessary may be elected or appointed by the Board of Directors. Any two or more offices may be held by the same person, except the offices of President and Secretary and the offices of President and Vice-President.

 

4.02 Election and Term of Office. The officers of the corporation to be elected by the Board of Directors shall be elected annually by the Board of Directors at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected or until his prior death, resignation or removal.

 

4.03 Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment shall not of itself create contract rights.

 

4.04 Vacancies. A vacancy in any principal office because of death, resignation, removal, disqualification or otherwise, shall be filled by the Board of Directors for the unexpired portion of the term.

 

4.05 President. The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall in general

 

 



 

supervise and control all of the business and affairs of the corporation.  He shall, when present, preside at all meetings of the shareholders and of the Board of Directors. He shall have authority, subject to such rules as may be prescribed by the Board of Directors, to appoint such agents and employes of the corporation as he shall deem necessary, to prescribe their powers, duties and compensation, and to delegate authority to them. Such agents and employes shall hold office at the discretion of the President. He shall have authority to sign, execute and acknowledge, on behalf of the corporation, all deeds, mortgages, bonds, stock certificates, contracts, leases, reports and all other documents or instruments necessary or proper to be executed in the course of the corporation’s regular business, or which shall be authorized by resolution of the Board of Directors; and, except as otherwise provided by law or the Board of Directors, he may authorize any Vice-President or other officer or agent of the corporation to sign, execute and acknowledge such documents or instruments in his place and stead. In general he shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

 

4.06 The Vice-Presidents. In the absence of the President or in the event of his death, inability or refusal to act, or in the event for any reason it shall be impracticable for the President to act personally, the Vice-President (or in the event there be more than one Vice-President, the Vice-Presidents in the order designated by the Board of Directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. Any Vice-President may sign, with the Secretary or Assistant Secretary, certificates for shares of the corporation; and shall perform such other duties and have such authority as from time to time may be delegated or assigned to him by the President or by the Board of Directors. The execution of any instrument of the corporation by any Vice-President shall be conclusive evidence, as to third parties, of his authority to act in the stead of the President.

 

4.07 The Secretary. The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep or arrange for the keeping of a regis­ter of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice-President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; and (g) in general perform all duties incident to the office of Secretary and have such other duties and exercise such authority as from time to time may be delegated or assigned to him by the President or by the Board of Directors.

 

4.08 The Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts

 

 



 

for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be selected in accordance with the provisions of Section 5.04; and (c) in general perform all of the duties incident to the office of Treasurer and have such other duties and exercise such other authority as from time to time may be delegated or assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety and sureties as the Board of Directors shall determine.

 

4.09 Assistant Secretaries and Assistant Treasurers. There shall be such number of Assistant Secretaries and Assistant Treasurers as the Board of Directors may from time to time authorize. The Assistant Secretaries may sign with the President or a Vice-President certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers shall respectively, if required by the Board of Directors, give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties and have such authority as shall from time to time be delegated or assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

 

4.10 Other Assistants and Acting Officers. The Board of Directors shall have the power to appoint any person to act as assistant to any officer, or as agent for the corporation in his stead, or to perform the duties of such officer whenever for any reason it is impracticable for such officer or other agent so appointed by the Board of Directors shall have the power to perform all the duties of the office to which he is so appointed to be assistant, or as to which he is so appointed to act, except as such power may be otherwise defined or restricted by the Board of Directors.

 

4.11 Salaries. The salaries of the principal officers shall be fixed from time to time by the Board of Directors or by a duly authorized committee thereof, and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation.

 

ARTICLE V. CONTRACTS, LOANS, CHECKS

AND DEPOSITS; SPECIAL CORPORATE ACTS

 

5.01 Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute or deliver any instrument in the name of and on behalf of the corporation, and such authorization may be general or confined to specific instances. In the absence of other designation, all deeds, mortgages and instruments of assignment or pledge made by the corporation shall be executed in the name of the corporation by the President or one of the Vice-Presidents and by the Secretary, an Assistant Secretary, the Treasurer or an Assistant Treasurer; the Secretary or an Assistant Secretary, when necessary or required, shall affix the corporate seal

 

 



 

thereto; and when so executed no other party to such instrument or any third party shall be required to make any inquiry into the authority of the signing officer or officers.

 

5.02 Loans. No indebtedness for borrowed money shall be contracted on behalf of the corporation and no evidences of such indebtedness shall be issued in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

 

5.03 Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation, shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

 

5.04 Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other deposi­taries as may be selected by or under the authority of a resolution of the Board of Directors.

 

5.05 Voting of Securities Owned by this Corporation. Subject always to the specific directions of the Board of Directors, (a) any shares or other securities issued by any other corporation and owned or controlled by this corporation may be voted at any meeting of security holders of such other corporation by the President of this corporation if he be present, or in his absence by any Vice-President of this corporation who may be present, and (b) whenever, in the judgment of the President, or in his absence, of any Vice-President, it is desirable for this corporation to execute a proxy or written consent in respect to any shares or other securities issued by any other corporation and owned by this corporation, such proxy or consent shall be executed in the name of this corporation by the President or one of the Vice-Presidents of this corporation, without necessity of any authorization by the Board of Directors, affixation of corporate seal or countersignature or attestation by another officer. Any person or persons designated in the manner above stated as the proxy or proxies of this corporation shall have full right, power and authority to vote the shares or other securities issued by such other corporation and owned by this corporation the same as such shares or other securities might be voted by this corporation.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

6.01 Certificates for Shares. Certificates representing shares of the corporation shall be in such form, consistent with law, as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice-President and by the Secretary or an Assistant Secretary. All certificates for shares shall be consecutively numbered or otherwise iden­tified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the-stock transfer books of the corporation. All certificates surrendered to

 

 



 

the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except as provided in Section 6.06.

 

6.02 Facsimile Signatures and Seal. The seal of the corporation on any certificates for shares may be a facsimile. The signatures of the President or Vice-President and the Secretary or Assistant Secretary upon a certificate may be facsimiles if the certificate is manually signed on behalf of a transfer agent, or a registrar, other than the corporation itself or an employee of the corporation.

 

6.03 Signature by Former Officers. In case any officer, who has signed or whose facsimile signature has been placed upon any certificate for shares, shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of its issue.

 

6.04 Transfer of Shares. Prior to due presentment of a certificate for shares for registration of transfer the corporation may treat the registered owner of such shares as the person exclusively entitled to vote, to receive notifications and otherwise to have and exercise all the rights and power of an owner. Where a certificate for shares is presented to the corporation with a request to register for transfer, the corporation shall not be liable to the owner or any other person suffering loss as a result of such registration of transfer if (a) there were on or with the certificate the necessary endorsements, and (b) the corporation had no duty to inquire into adverse claims or has discharged any such duty. The corporation may require reasonable assurance that said endorsements are genuine and effective and compliance with such other regulations as may be prescribed by or under the authority of the Board of Directors.

 

6.05 Restrictions on Transfer. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the corporation upon the transfer of such shares.

 

6.06 Lost, Destroyed or Stolen Certificates. Where the owner claims that his certificate for shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the cor­poration has notice that such shares have been acquired by a bona fide purchaser, and (b) files with the corporation a sufficient indemnity bond, and (c) satisfies such other reasonable require­ments as may be prescribed by or under the authority of the Board of Directors.

 

6.07 Consideration for Shares. The shares of the corpor­ation may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, in other property, tangible or intangible, or in labor or services actually performed for the corporation. When payment of the consideration for which shares are to be issued shall have been received by the corporation, such shares shall be deemed to be fully paid and nonassessable by the corporation. No certificate shall be issued for any

 

 



 

share until such share is fully paid.

 

6.08 Stock Regulations. The Board of Directors shall have the power and authority to make all such further rules and regu­lations not inconsistent with the statutes of the State of Wisconsin as it may deem expedient concerning the issue, transfer and registration of certificates representing shares of the corporation.

 

ARTICLE VII. SEAL

 

7.01 There shall be no corporate seal.

 

ARTICLE VIII. AMENDMENTS

 

8.01 By Shareholders. These by-laws may be altered, amended or repealed and new by-laws may be adopted by the shareholders by affirmative vote of not less than a majority of the shares present or represented at any annual or special meeting of the shareholders at which a quorum is in attendance.

 

8.02 By Directors. These by-laws may also be altered, amended or repealed and new by-laws may be adopted by the Board of Directors by affirmative vote of a majority of the number of directors present at any meeting at which a quorum is in attendance; but no by-law adopted by the shareholders shall be amended or repealed by the Board of Directors if the by-law so adopted so provides.

 

8.03 Implied Amendments. Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the by-laws then in effect but is taken or authorized by affirmative vote of not less than the number of shares or the number of directors required to amend the by-laws so that the by-laws would be consistent with such action, shall be given the same effect as though the by-laws had been tem­porarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

 

 

 




Exhibit 3.73

 

ARTICLES OF MERGER

 

OF

 

REM-FAIRMONT, INC.

 

AND

 

REM-MADELIA, INC.

 

WITH AND INTO

 

REM-MANKATO, INC.

 

(to be known as REM HEARTLAND, INC., after the merger)

 

Pursuant to the provisions of the Minnesota Business Corporation Act, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM-Mankato, Inc., REM-Fairmont, Inc., and REM-Madelia, Inc., are each business corporations organized and existing under the laws of the State of Minnesota and are subject to the provisions of the Minnesota Business Corporation Law.

 

Second: REM-Mankato, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Fairmont, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Madelia, Inc., has issued and outstanding one hundred (100) shares of common stock.

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM-Mankato, Inc., REM-Fairmont, and REM-Madelia, Inc., in compliance with Minnesota Statutes Section 302A.613.

 

Fourth: The effective date of the Merger provided for in the Agreement and Plan of Merger shall be January 1, 2000, at 12:01 a.m.

 

Executed at Minneapolis, Minnesota, on December 22, 1999.

 

 

 

REM-MANKATO, INC.

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 



 

 

REM-FAIRMONT, INC.

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

REM-MADELIA, INC.

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 



 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM-FAIRMONT, INC.

 

AND

 

REM-MADELIA, INC.

 

WITH AND INTO

 

REM-MANKATO, INC.

 

AGREEMENT AND PLAN OF MERGER , (the “Plan”), dated December 16, 1999, for the merger of REM-Fairmont, Inc., a Minnesota corporation (“REM-Fairmont”), and REM-Madelia, Inc., a Minnesota corporation (“REM-Madelia”) (hereinafter collectively referred to as the “Merged Corporations”), with and into REM-Mankato, Inc., a Minnesota corporation (which by reason of the merger will become REM Heartland, Inc., a Minnesota corporation) (the “Surviving Corporation”). (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS, the Constituent Corporations are corporations duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS, The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE, subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation. REM-Mankato, Inc., a Minnesota corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger. The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be January 1, 2000, at 12:01 a.m. Upon the Effective Date of the Merger, the separate existences of the Merged Corporations shall cease and the Merged Corporations shall be merged into the Surviving Corporation.

 

1



 

ARTICLE II

 

Articles of Incorporation;
Authorized Shares

 

As a consequence of the Merger, the Articles of Incorporation of the Surviving Corporation, shall be amended and restated in their entirety to read as annexed hereto as Schedule A , which shall be the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until otherwise amended or repealed.

 

ARTICLE III

 

Bylaws; Registered Office

 

As a consequence of the Merger, the Bylaws of the Surviving Corporation, as amended to date, shall be the Bylaws of the Surviving Corporation after the Merger. The registered office of the Surviving Corporation as of the Effective Date of the Merger shall be the registered office of the Surviving Corporation after the Merger, to-wit: 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE IV

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified. The directors and officers of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE V

 

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule B annexed hereto.

 

ARTICLE VI

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature of the Constituent

 

2


 


 

Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE VII

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations.  The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used.  Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 

ARTICLE VIII

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 302A.613 of the Minnesota Business Corporation Act, Articles of Merger shall be executed and delivered to the Secretary of State of the State of Minnesota for filing as provided by the Minnesota Business Corporation Act.  The Constituent Corporations shall also cause to be performed all necessary acts within the State of Minnesota and elsewhere to effectuate the Merger.

 

3



IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM-MANKATO, INC.

 

 a Minnesota corporation
 (the Surviving Corporation)

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 

 

 

REM-FAIRMONT, INC.

 

 a Minnesota corporation
 (a Merged Corporation)

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 

 

 

REM-MADELIA, INC.

 

 a Minnesota corporation
 (a Merged Corporation)

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 

4



 

ARTICLES OF INCORPORATION

 

OF

 

REM-NICOLLET, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-Nicollet, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

The total authorized shares of this corporation shall consist  of One Million (1,000,000) voting common shares.  The common stock of this corporation shall have a par value of one cent per share solely for the purpose of a statute or regulation imposing a tax or fee based upon the capitalization of the corporation, and a par value fixed by the Board of Directors for the purposes of a statute or regulation requiring the shares of the corporation to have a par value.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 



 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden

3400 City Center

Minneapolis , Minnesota 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of four (4) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the some action at a meeting at which all directors were present.

 

2



 

 

IN WITNESS WHEREOF, the undersigned has set his hand this 28 day of December, 1984.

 

 

/s/ Nancy G. Barber Walden

 

 

Nancy G. Barber Walden

 

 

 

STATE OF MINNESOTA

)

 

 

)

ss.

COUNTY OF HENNEPIN

)

 

 

The foregoing instrument was acknowledged before me this 28 th day of  December, 1984, by Nancy G. Barber Walden.

 

 

 

/s/ Sally J. Baril

 

 

Notary Public, Ramsey County, MN

 

My Commission Expires

 

[SEAL]

 

[ILLEGIBLE]

 

3



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION OF

REM-NICOLLET, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM-Nicollet, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 13, 1987.

 

RESOLVED, That the Articles of Incorporation of this corporation be amended by the addition thereto of the following Article IX:

 

ARTICLE IX

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the share-holders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability under Sections 302A.559 or 80A.23 of the Minnesota Statutes, (iv) liability for any transaction from which the director derived an improper personal benefit, or (v) liability for any act or omission occurring prior to the date when this Article becomes effective. If Chapter 302A, the Minnesota Business Corporation Act, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

 

 

/s/ Robert E. Miller

 

 

 

Robert E. Miller, President

 

 

 

 

 

 

 

 

/s/ Craig R. Miller

 

 

 

Craig R. Miller, Secretary

 

 

 

Subscribed and sworn to before me this 13 day of August, 1987

 

/s/ Lisa Ellis

[SEAL]

 



 

ARTICLES OF INCORPORATION

 

OF

 

REM III, INC.

 

We, the undersigned, for the purpose of forming a corporation under the laws of the State of Minnesota, do hereby associate ourselves as a body corporate and do hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM III, INC.

 

ARTICLE II

 

This corporation has been formed for general business purposes.

 

ARTICLE III

 

The corporation shall have all of the powers granted or available under the laws of the State of Minnesota and laws amendatory thereof and supplementary thereto, including but not limited to the following:

 

1.  The power to acquire, own, pledge, dispose of and deal in shares of capital stock, rights, bonds, debentures, notes, trust receipts and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations (including this corporation), associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government or by any state, territory, province, municipality or other political subdivision or by any governmental agency, domestic or foreign, and as owner thereof to possess and exercise all the rights, powers

 

1



 

 

and privileges of ownership, including the right to execute consents and vote thereon and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof.

 

2.  The power to aid in any manner any corporation, association, firm or individual, any of whose securities, evidences of indebtedness, obligations or stock are held by the corporation directly or indirectly, or in which, or in the welfare of which, the corporation shall have any interest, and to guarantee securities, evidences of indebtedness and obligations of other persons, firms, associations and corporations.

 

3.  The power to carry out all or any part of the purposes of this corporation as principal or agent, or in conjunction, or as a partner or member of a partnership, syndicate or joint venture or otherwise, and in any part of the world to the same extent and as fully as natural persons might or could do.

 

ARTICLE IV

 

The duration of this corporation shall be perpetual.

 

ARTICLE V

 

The location and post office address of this corporation’s registered office in this state shall be REM III, INC., 2765 Vernon Avenue South, St. Louis Park, Minnesota 55416.

 

ARTICLE VI

 

The minimum amount of stated capital with which this corporation will begin business shall be not less than One Thousand Dollars ($1,000.00).

 

2



 

ARTICLE VII

 

The total authorized capital stock of this corporation shall consist of 2,500 shares of common stock having a par value of $10.00 per share.  All shares of stock of this corporation may be issued as full or fractional shares.  Each outstanding fractional share shall have the rights which are provided in these Articles of Incorporation, the By-Laws of this corporation and the laws of the State of Minnesota to which a full share of such stock is entitled, but in the proportion which such fractional share bears to a full share of such stock.

 

All shares of common stock shall be equal in every respect. At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his name and entitled to vote at such meetings. Shareholders shall have no rights of cumulative voting.  Shareholders shall not be entitled as a matter of right, preemptive or otherwise, to subscribe or apply for or purchase or receive any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued and thereafter acquired by this corporation.

 

ARTICLE VIII

 

The names and post office addresses of the incorporators of this corporation are as follows:

 

3



 

Jeffrey J. Keyes

 

300 Roanoke Building
Minneapolis, Minnesota 55402

 

 

 

Richard A. Moore, Jr.

 

300 Roanoke Building
Minneapolis, Minnesota 55402

 

 

 

Andrew C. Selden

 

300 Roanoke Building
Minneapolis, Minnesota 55402

 

ARTICLE IX

 

The management of this corporation shall be vested in a Board of Directors.  The Board of Directors of this corporation shall consist of three (3) directors or such other number of directors as may be permitted by law and as shall be provided in the By-Laws of this corporation or as determined by the shareholders at each annual meeting or any special meeting of the shareholders called for that purpose.  The names and post office addresses of the first Board of Directors of this corporation are as follows:

 

Robert E. Miller

 

2765 Vernon Avenue South
St. Louis Park, Minnesota 55416

 

 

 

Thomas E. Miller

 

2765 Vernon Avenue South
St. Louis Park, Minnesota 55416

 

 

 

Craig R. Miller

 

2765 Vernon Avenue South
St. Louis Park, Minnesota 55416

 

Each such director shall serve until the first annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office.

 

ARTICLE X

 

The authority to make and alter the By-Laws of this corporation is hereby vested in the Board of Directors of this corporation

 

4



 

to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to repeal or alter such By-Laws.

 

Authority is hereby conferred upon and vested in the Board of Directors of this corporation to accept or reject subscriptions for shares of its capital stock, whether such subscriptions be made before or after its incorporation.  The Board of Directors shall have the authority to issue shares of stock and securities of the corporation to the full amount authorized by these Articles of Incorporation, and shall have the authority to grant and issue rights to convert securities of the corporation into shares of stock of the corporation, options to purchase shares or securities convertible into shares, warrants, and other such rights or options, and to fix the terms, provisions and conditions of such rights, options and warrants, including the option price or prices at which shares may be purchased or subscribed for and the conversion basis or bases of such rights, options and warrants.

 

ARTICLE XI

 

The shareholders of this corporation may by a majority vote of all shares issued, outstanding and entitled to vote:

 

1.  Authorize the Board of Directors to sell, lease, exchange or otherwise dispose of all , or substantially all, of its property and assets, including its good will, upon such terms and conditions and for such considerations, which may be money, shares, bonds, or other instruments for the payment of money or other property,

 

5



 

as the Board of Directors deems expedient and in the best interests of the corporation;

 

2.  Amend the Articles of Incorporation of this corporation for any reason or lawful purpose, and in the event that any such amendment adversely affects the rights of holders of shares of different classes, the affirmative vote of a majority of each such class shall be sufficient to adopt the amendment; and

 

3.  Adopt and approve an agreement of merger or consolidation presented to them by the Board of Directors.

 

IN TESTIMONY WHEREOF, we have hereunto set our hands this 31st day of July, 1974.

 

 

 

/s/ Jeffrey J. Keyes

 

 

Jeffrey J. Keyes

 

 

 

 

 

/s/ Richard A. Moore, Jr.

 

 

Richard A. Moore, Jr.

 

 

 

 

 

/s/ Andrew C. Selden

 

 

Andrew C. Selden

 

6



 

STATE OF MINNESOTA

)

 

 

)

ss.

COUNTY OF HENNEPIN

)

 

 

On this 31st day of July, 1974, before me, a Notary Public within and for said County, personally appeared Jeffrey J. Keyes, Richard A. Moore, Jr. and Andrew C. Selden, to me known to be the persons named in and who executed the foregoing Articles of Incorporation, and who acknowledged that they executed the same as their free act and deed.

 

 

 

[ILLEGIBLE]

 

 

Notary Public, Hennepin County, Minn.

 

My Commission Expires

 

 

 

[SEAL]

 

7



 

CONSENT TO USE OF SIMILAR CORPORATE NAME OR TITLE

BY

REM, INC., REM II, INC. AND REM III, INC.

TO

REM IV, INC.

 

Secretary of State

180 State Office Building

St. Paul, Minnesota  55155

 

REM, INC., REM II, INC. AND REM III, INC., corporations created, organized and existing under and by virtue of the laws of the State of Minnesota, hereby consent to the use of the name REM IV, INC. by a new corporation now being organized under the laws of the State of Minnesota, and hereby requests the Secretary of State of the State of Minnesota to accept for record the Articles of Incorporation of said new corporation, setting forth therein its name as above.

 

In Testimony Whereof, we have hereunto affixed our signatures and the seal of the corporation consistent with the provisions of Section 301.05, Subd. 2, Minnesota Statutes, this 14th day of April, 1976.

 

ATTEST:

 

REM, INC.

 

 

 

 

 

 

/s/ Craig R. Miller

 

By

/s/ Robert E. Miller

 

Secretary

 

 

President

 

 

 

 

(CORPORATE SEAL)

 

 

 

 

 

 

ATTEST:

 

REM II , INC.

 

 

 

 

 

 

/s/ Craig R. Miller

 

By

/s/ Robert E. Miller

 

Secretary

 

 

President (CORPORATE SEAL)

 

 

 

 

 

 

[SEAL]

 

 

 

 

ATTEST:

 

REM III , INC.

 

 

 

 

 

 

/s/ Craig R. Miller

 

By

/s/ Robert E. Miller

 

Secretary

 

 

President (CORPORATE SEAL)

 

 



 

 

CERTIFICATE OF CHANGE OF REGISTERED OFFICE

BY

 

REM III, INC.

 

We, Robert E. Miller and Craig R. Miller respectively the President and Secretary of REM III, INC. a Minnesota corporation organized under or subject to the provisions of Chapter 301, Minnesota Statutes, hereby certify that the following resolutions were adopted by the Board of Directors of said corporation on the 28 day of December, 1977;

 

“RESOLVED, That the registered office in this State be changed from 2765 Vernon Avenue South in the City of St. Louis Park, County or Hennepin to 2311 Pillsbury Avenue South in the City of Minneapolis County of Hennepin.”

 

“RESOLVED, That the effective date of the change of registered office shall be the date of the filing hereof with the Secretary of State of Minnesota.

 

“RESOLVED FURTHER”, That the President and the Secretary of this corporation be and are hereby authorized and directed to make, execute and acknowledge a certificate embracing the foregoing resolutions and to cause such certificate to be filed in accordance with the provisions of Chapter 301, Minnesota Statutes.”

 

  

/s/ Robert E. Miller

 

 

President

 

 

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 

 

 

 

[SEAL]

 

 

[SEAL]

 

Subscribed and sworn to before
me this 28 day of December 1977

 

 

 

/s/ Thomas E. Miller

 

 

Notary Public

 

 

 



 

CERTIFICATE OF CHANGE OF REGISTERED OFFICE

 

by

 

REM III, INC.

(name of corporation)

 

Pursuant to Minnesota Statutes Section 301.33 or 317.19, the undersigned,

Thomas Miller

, hereby

 

(name)

 

certifies that the Board of Directors of

REM III, Inc.

, a Minnesota corporation, has resolved

 

(name of corporation)

 

to change the corporation’s registered office from:

 

 

2311 Pillsbury Avenue South, Minneapolis, Hennepin, 55404

 

 

 

 

(no. & street)     (city)       (county)       (zip)

 

 

 

 

to

 

 

 

 

6921 York Avenue South, Edina,       Hennepin,       55435

 

 

 

 

(no. & street)     (city)       (county)       (zip)

 

 

 

The effective date of the change will be the 1st day of January, 1980 or the day of filing of this certificate with the Secretary of State, whichever is later.

 

DATED

8-7-80

 

 

SIGNED

Thomas Miller

 

 

 

 

Vice President

 

 

 

 

(title or office)

 

 

 

For Use By Secretary of State - Receipt Number

 

For Use By Secretary of State - File Data

 

 

 

 

 

STATE OF MINNESOTA
DEPARTMENT OF STATE

 

 

I hereby certify that the within instrument was filed for record in this office on the 8 day of Aug A.D. 1980, at 4:30 o’clock P.M., and was duly recorded in Book H-53 of Incorporations, on page 777

 

/s/ [ILLEGIBLE]

Secretary of State

 

PLEASE READ DIRECTIONS ON REVERSE SIDE BEFORE COMPLETING

 



 

CERTIFICATE OF AMENDMENT

OF

ARTICLES OF INCORPORATION

OF

REM III, INC.

 

We, the undersigned, Robert E. Miller, as President and Craig R. Miller, as Secretary of REM III, INC., a corporation organized and existing under the laws of the State of Minnesota, do hereby certify that by written resolution of the shareholders dated May 21, 1981, it was unanimously resolved by such shareholders that the Articles of Incorporation of the corporation be amended in accordance with the following resolution:

 

RESOLVED, That the name of the corporation as stated in the Articles of Incorporation of this corporation be, and the same hereby is, changed, and the name of this corporation shall be REM-MANKATO, INC.

 

FURTHER RESOLVED, That the President and Secretary of this corporation be, and they hereby are, authorized and directed to make, execute and acknowledge a Certificate of Amendment embracing the foregoing resolution and to cause such Certificate of Amendment to be filed and recorded in the manner required by law.

 

IN WITNESS WHEREOF, We have hereunto subscribed our names as officers of the corporation pursuant to the foregoing resolution this 21 day of May , 1981.

 

 

 

/s/ Robert E. Miller

 

 

ROBERT E. MILLER

 

 

 

 

 

/s/ Craig R. Miller

 

 

CRAIG R. MILLER

 



 

 

STATE OF MINNESOTA

)

 

 

 

 

)

ss.

 

ACKNOWLEDGMENT

COUNTY OF HENNEPIN

)

 

 

 

 

On this 21 day of May 1981, before me, a Notary Public within and for said County, personally appeared Robert E. Miller and Craig R. Miller, to me known to be the persons who executed the foregoing Certificate of Amendment of Articles of Incorporation, who, being by me each duly sworn, did say, the said Robert E. Miller, that he is the President, and the said
Craig R. Miller, that he is the Secretary of REM III, INC., the corporation named in the foregoing Certificate of Amendment; and declared that they executed said Certificate of Amendment as the President and Secretary of said corporation by authority of the shareholders of the corporation, and acknowledged that they executed the foregoing Certificate of Amendment as their free act and deed and as the free act and deed of said corporation.

 

 

 

/s/ Susan M. Theesfield

 

 

Notary Public

 

 

STATE OF MINNESOTA
DEPARTMENT OF STATE

 

[SEAL]

I hereby certify that the within instrument was filed for record in this office on the 26 day of May A.D. 1981 at 4:30 o’clock P.M., and was duly recorded in Book E-55 of Incorporations, on Page 74

 

[ILLEGIBLE]

Secretary of State

 

 

 

 



 

SCHEDULE B

 

Conversion of Shares in the Merger

 

1.             Stock of Surviving Corporation . At the Effective Date of the Merger, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 15,0000 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.             Stock of Merged Corporation. At the Effective Date of the Merger, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Fairmont issued and outstanding immediately prior to the Effective Date of the Merger shall be cancelled.

 

At the Effective Date of the Merger, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Madelia issued and outstanding immediately prior to the Effective Date of the Merger shall be cancelled.

 

 

6




Exhibit 3.74

 

BY-LAWS

 

OF

 

REM III, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Office. The principal office of the corporation shall be in the City of St. Louis Park, Minnesota.

 

Section 2. Registered Office. The address of the registered office of the corporation is 2765 Vernon Avenue South, St. Louis Park, Minnesota. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such other places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal office in St. Louis Park, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the written notice of meeting.

 

Section 2. Annual Meeting. The annual meeting of the share­holders of this corporation shall be held on the first Monday in October of each year or on such other date during the calendar year as may be designated by the Board of Directors in the written notice of meeting which written notice of meeting shall designate the time of meeting and the place of meeting if other than the Company’s principal office. At the annual meeting the shareholders shall elect a Board of Directors and transact such other business as may be properly brought before the meeting. If an annual meeting is not held during any calendar year, or if the directors are not elected thereat, the directors may be elected at a special meeting of the shareholders called for that purpose which special meeting shall be called upon the demand of any shareholder entitled to vote, which demand for and call of said special meeting shall be in accordance with the provisions of Section 3 of this Article relating to demands for call of a special meeting of shareholders.

 

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the President and, in his absence, by the Vice-President, or by the Board of Directors or any two or more members thereof, or in the manner hereinafter provided by one or more shareholders holding not less than one-tenth of the voting power of the shareholders. Upon request, in writing, by registered mail or delivered in person to the President, Vice President or Secretary, by any person or persons entitled to call a meeting of shareholders, it shall be the duty of such officer forthwith to cause notice to be given to the shareholders entitled to vote, of a meeting to be held at such time as such officer shall fix, not less than ten (10) nor more than sixty (60) days after the receipt of such request. The officer shall not fix upon a date which unduly delays the meeting or shall have the effect of defeating the purpose of the meeting. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting.

 

Section 4. Notice of Meetings. Written notice of the annual meeting stating the time and place thereof shall be given to each shareholder of record entitled to vote at such meeting at least ten (10) days prior to the date of such annual meeting. Written notice of all special meetings of shareholders stating the time, place and purposes thereof shall also be given to each shareholder of record entitled to vote at such meeting at least five (5) days before the date fixed for such meeting. All notices of meeting shall be mailed to each shareholder at his address as it appears on the stock transfer books of the corporation and shall be deemed delivered when so deposited in the United States mail, with postage thereon prepaid. Notices given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid. Any shareholder may waive notice of any meeting.

 

Section 5. Record Date. For the purpose of determining share­holders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders.  If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

 



 

Section 7. Voting and Proxies. At each meeting of the share­holders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no proxy shall be entitled to vote after eleven (11) months from the date of its execution, unless otherwise provided in the proxy. Every proxy shall be in writing (which shall include telegraphing, cabling or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the time of the meeting. All questions regarding the qualification of voters, the validity of proxies and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. When a quorum is present at any meeting, the vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the Articles of Incorporation or these By-Laws a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

Section 8. Informal Action by Shareholders. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders of record entitled to vote as of the date of such resolution.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and the property of the corporation shall be managed and controlled by its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of the Articles of Incorporation, these By-Laws and all applicable law.

 

Section 2. Number, Tenure and Qualification. The number of directors (not less than three (3)) which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Section 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office. Directors need not be shareholders.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held immediately after, and at the same place as, the annual meeting of shareholders. Other regular meetings of the Board of Directors may be held at such time and at such place as shall from time to time be determined by the Board of Directors.

 

 



 

Section 4. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President, or in his absence, by the Vice-President, or shall be called by the Secretary on the written request of any two (2) directors. The person or persons authorized to call special meetings may fix the time and place, either within or without the State of Minnesota, for any such special meeting.

 

Section 5. Notice of Meetings. Ten (10) days’ written notice of the annual meeting of directors and of all regular meetings of directors shall be given to all directors. Such notices shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Two (2) days’ written notice of all special meetings of the Board of Directors shall be given to each director. In the event that notice is given by mail, such notice shall be mailed at least four (4) days prior to the special meeting and shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Notices given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid.

 

Any director may waive notice of any meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless his attendance is for the express purpose of objecting to the transaction of business on grounds that the meeting is not lawfully called or convened.

 

Section 6. Quorum and Voting. A majority of the directors then in office shall constitute a quorum for the transaction of business at any regular or special meeting of the Board of Directors. If a quorum shall not be present at any meeting of the Board of Directors, a majority of the directors present may adjourn the meeting from time to time without further notice. The act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as to any question upon which any different or greater vote is required by the Articles of Incorporation, these By-Laws or Minnesota statutes.

 

Section 7. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office even though said remaining directors may be less than a quorum; any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a two-thirds vote of the directors serving at the time of such increase; or said vacancy or newly created directorship may be filled by resolution of the shareholders at any annual meeting or at any special meeting called for that purpose. Unless a prior vacancy occurs by reason of his death, resignation or removal from office, any director so elected shall hold office until the next elected and qualified.

 

 



 

Section 8. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting a successor or successors may be elected by the vote of the holders of the majority of the shares annual meeting of shareholders and until his successor is duly having voting power present in person or represented by proxy, or if any such vacancy is not so filled, it may be filled by the directors as provided in Section 7 of this Article.

 

Section 9. Executive Committee. The Board of Directors may, by unanimous resolution of all directors then in office, appoint an Executive Committee of three or more directors to meet and act on behalf of the Board of Directors between meetings of the Board. The Executive Committee shall advise with and aid the officers of the corporation in all matters concerning the management of its business, and between meetings of directors the Executive Committee shall possess and may exercise all the powers of the Board of Directors with reference to the conduct of the business of the corporation, except the power to fill vacancies in their own membership, which vacancies shall be filled by the Board of Directors. The Executive Committee shall meet at stated times or on notice to all members. It shall fix its own rules of procedure. A majority of the committee shall constitute a quorum but the affirmative vote of a majority of the whole committee shall be necessary on every item of business. The Executive Committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 10. Other Committees. The Board of Directors may appoint such other committees and delegate to such committees such powers and responsibilities as it may from time to time deem appropriate.

 

Section 11. Action in Writing. Any action which might be taken at a meeting of the Board of Directors or of a lawfully constituted executive committee thereof may be taken without a meeting if such action is taken in writing and signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 12. Meeting by Means of Conference Telephone. Members of the Board of Directors of the corporation, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or-similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

 



 

ARTICLE IV

 

Officers

 

Section 1. Number. The officers of the corporation shall be elected by the Board of Directors and shall include a President, one or more Vice-Presidents, a Secretary and a Treasurer. The Board of Directors may also appoint such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties and compensation of all officers. Officers may, but need not, be directors of the corporation.

 

Section 2. Election and Term of Office. Officers shall be elected at each annual meeting of the Board of Directors and shall hold office at the pleasure of the Board. An officer shall hold office until his successor shall have been duly elected unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors may be removed with or without cause at any time by the vote of a majority of the Board of Directors. Any vacancy in any office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice-Presidents.  The Vice-President, or Vice-Presidents in case there are more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability or refusal to act, the Vice-President or in the event there be more than one Vice-President, the Vice-Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election, shall perform the duties of the President and when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and record all votes and the minutes of all proceedings of the Board of Directors and of the shareholders in a book to be kept for that purpose. He shall keep the stock books of the corporation and shall have the custody of its corporate seal and attest the same when properly authorized to do so. He shall give or cause to be given notice of all meetings of the shareholders and of special meetings of the Board of Directors, and shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 7. Treasurer. The Treasurer shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate account of all receipts and disbursements in books belonging to the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office for the term established by the Board of Directors and shall have such powers, perform such duties and be responsible to such other officer as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates of Stock

 

Section 1. Certificates. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice-President and by the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice-President, Secretary or Assistant Secretary may be a facsimile. In case any officer or officers who have signed, or whose facsimile signature or signatures have been used on any such certificate or certificates, shall cease to be such officer or officers of the corporation, whether because of death, resignation or otherwise, before such certificate or certificates have been delivered by the corporation, such certificate or certificates may nevertheless be adopted by the corporation and be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures have been used thereon had not ceased to be such officer or officers of the corporation. The seal of the corporation or a facsimile thereof may, but need not, be affixed to certificates of stock.  All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

 



 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal repre­sentative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for such shares to the corporation or the transfer agent of the corporation. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

ARTICLE VI

 

Contracts, Loans, Checks and Deposits

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation, and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebted­ness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VII

 

Indemnification

 

Section 1. Indemnification. The corporation acting through its Board of Directors, or as otherwise provided in this By-Law, shall as fully as may be permitted from time to time by the statutes and decisional law of the State of Minnesota or by any other applicable rules or principles of law indemnify each officer of the corporation against the expense of any action to which he was or is a party or is threatened to be made a party by reason of the fact that he is or was an officer of the corporation. Any provision in these By-Laws which would prevent the indemnification of an officer to the full extent permitted by law as it may from time to time be expanded by statute, decision of court or otherwise, shall be deemed amended to conform to such expanded right of

 

 



 

indemnification without formal action by the Board of Directors or shareholders.

 

Section 2. Definitions. As used in this By-Law: (i) The term officer means any person who is, was or may hereafter be a director, officer, employee or agent of this corporation or, at the request of this corporation, of any other corporation or of any partnership, joint venture, trust or other enterprise and the rights of indemnification under this By-Law shall inure to the benefit of the heirs, executors and administrators of any of such persons, (ii) the term action means any threatened, pending or completed action, suit or proceeding, wherever brought, whether civil, criminal, administrative or investigative including those by or in the right of the corporation and whether or not involving an act or omission of an officer in his capacity as such and whether or not he is an officer at the time of such action, and (iii) the term expenses of any action shall include attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with an action.

 

Section 3. Standard of Conduct. An officer shall be indemnified with respect to any action (other than an action by or in the right of the corporation to procure a judgment in its favor) if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and if it is a criminal action, he had no reasonable cause to believe his conduct was unlawful. If the action be one by or in the right of the corporation to procure a judgment in its favor, then in addition to the requirements of the preceding sentence, an officer shall be indemnified only if he is not adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation or if he is adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, then he shall be indemnified only to the extent that the court in which such action was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. If he is successful on the merits or otherwise in defense of any action, an officer shall be indemnified for expenses actually and reasonably incurred by him in connection with such action. In all other cases (other than an action in which the officer is successful on the merits or otherwise in defense of such action or in an action by or in the right of the corporation to procure a judgment in its favor where the officer has been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation), an officer shall be indemnified, unless ordered by a court, only as authorized in the specific case upon a determination that indemnification of the officer is proper in the circumstances because he has met the applicable standard of conduct set forth above. Such determination shall be made by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders. The determination may be made that he is entitled to indemnification as to some matters even though not so entitled as to others. The termination of any action by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the officer did not act in a manner entitling him to indemni­fication under this By-Law.

 

 



 

Section 4. Determination of Conduct. Except where an officer is successful on the merits or otherwise in the defense of an action and except where a court determination is required by law for indemnification in an action by or in the right of the corporation, an officer shall first seek a determination that he met the applicable standard of conduct set forth above from the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders, it being the belief of this corporation that the best judges of an officer’s conduct are those familiar with the business activities of the corporation. In the event that it is determined that the officer partially or completely failed to meet the applicable standard of conduct, or if no determination is reached within a reasonable time, the officer may apply to the District Court of the State of Minnesota for a determination of his right to indemnification and the result of any prior determination of that right by disinterested directors or by independent legal counsel or by the shareholders shall not be entered into evidence or considered by the court in its independent determination.

 

Section 5. Expenses Advance. Expenses incurred in defending an action may be paid by the corporation in advance of the final disposition of such action as authorized by the Board of Directors; in the manner provided in Section 3 of this ARTICLE VII upon receipt of an undertaking by or on behalf of such officers to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the corporation as authorized by law.

 

Section 6. Nonexclusivity. The indemnification provided by this By-Law shall not exclude any other right to which an may be entitled under any agreement, vote of shareholders disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall not imply that the corporation may not provide lawful indemnification not expressly provided for in this By-Law.

 

Section 7. Insurance. The corporation may purchase and maintain insurance on behalf of any officer against any liability asserted against him and incurred by him in any such capacity to the full extent as may from time to time be permitted by law.

 

Section 8. Notice to Shareholders. If an officer is indemnified by the corporation other than by court order or action by the share­holders, the corporation shall, not later than the next annual meeting of shareholders unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, mail to its shareholders of record at the time entitled to vote for the election of directors a statement specifying the officers paid, the amount paid, and the nature and status of the litigation or threatened litigation at the time of such payment.

 

 



 

ARTICLE VIII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall begin on the first day of January and end on the thirty-first day of December in each year.

 

Section 4. Seal. The corporate seal of this corporation shall have engraved thereon the name of the corporation and the words “Minnesota” and “Corporate Seal”.

 

Section 5. Amendments. Except as limited by the Articles of Incorporation of this corporation, these By-Laws may be altered or amended by the Board of Directors at any regular or special meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

We, the undersigned, President and Secretary respectively of REM III, INC., a Minnesota corporation, do hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 22 day of November, 1974.

 

 

 

 

/s/ Robert E. Miller

 

 

 

President of REM III, INC.

 

 

 

 

 

/s/ Craig R. Miller

 

 

 

Secretary of REM III, INC.

 

 




Exhibit 3.75

 

ARTICLES OF INCORPORATION

 

OF

 

REM-NICOLLET, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-Nicollet, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

The total authorized shares of this corporation shall consist of One Million (1,000,000) voting common shares. The common stock of this corporation shall have a par value of one cent per share solely for the purpose of a statute or regulation imposing a tax or fee based upon the capitalization of the corporation, and a par value fixed by the Board of Directors for the purposes of a statute or regulation requiring the shares of the corporation to have a par value.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

 



 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden
3400 City Center
Minneapolis, Minnesota 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of four (4) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 



 

IN WITNESS WHEREOF, the undersigned has set his hand this 28 day of December , 1984.

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden

 

 

STATE OF MINNESOTA

)

 

 

) ss.

 

COUNTY OF HENNEPIN

)

 

 

The foregoing instrument was acknowledged before me this 28th day of December, 1984, by Nancy G. Barber Walden.

 

 

/s/ Sally J. Baril

 

Notary Public, Ramsey County, MN

 

My Commission Expires:

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION OF

REM-NICOLLET, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM-Nicollet, Inc., a Minnesota corporation, pursuant to Minnesota Statues Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 13 , 1987.

 

RESOLVED, That the Articles of Incorporation of this corporation be amended by the addition thereto of the following Article IX:

 

ARTICLE IX

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on breach of the duty of loyalty to the corporation or the shareholder; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability under Sections 302A.559 or 80A.23 of the Minnesota Statutes, (iv) liability for any transaction from which the director derived an improper personal benefit, or (v) liability for any act or omission occurring prior to the date when this Article becomes effective.  If Chapter 302A, the Minnesota Business Corporation Act, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

 

 /s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

Subscribed and sworn to

 

before me this 13 day

 

of August , 1987

 

 

 

/s/ Lisa Ellis

 

 

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION OF

REM-NICOLLET, INC.

 

The undersigned, Thomas E. Miller, President and Craig R. Miller, Secretary of REM-Nicollet, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by written action of the sole shareholder of the corporation on December 4 , 1987.

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Hennepin, Inc.

 

 

 

/s/ Thomas E. Miller

 

Thomas E. Miller, President

 

 

 

 /s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

 

Subscribed and sworn to before me

 

 

this 4 day of December , 1987.

 

 

 

 

 

/s/ Tina M. Chapman

 

 

 



 

ARTICLES OF MERGER

 

OF

 

REM-BLOOMINGTON, INC.,

 

REM-LYNDALE, INC.,

 

REM-MINNETONKA, INC.,

 

REM-PILLSBURY, INC.,

 

REM-PLEASANT, INC.,

 

AND

 

REM-SOUTHEAST, INC.

 

WITH AND INTO

 

REM-HENNEPIN, INC.

 

(to be known as REM HENNEPIN, INC., after the merger)

 

Pursuant to the provisions of the Minnesota Business Corporation Act, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM-Hennepin, Inc., REM-Bloomington, Inc., REM-Lyndale, Inc., REM-Minnetonka, Inc., REM-Pillsbury, Inc., REM-Pleasant, Inc., and REM-Southeast, Inc., are each business corporations organized and existing under the laws of the State of Minnesota and are subject to the provisions of the Minnesota Business Corporation Law.

 

Second: REM-Hennepin, Inc., has issued and outstanding one hundred (100) shares of common stock.  REM-Bloomington, Inc., has issued and outstanding one hundred (100) shares of common stock.  REM-Lyndale, Inc., has issued and outstanding one hundred (100) shares of common stock.  REM-Minnetonka, Inc. has issued and outstanding one hundred (100) shares of common stock.  REM-Pillsbury, Inc. has issued and outstanding five hundred (500) shares of common stock.  REM-Pleasant, Inc., has issued and outstanding one hundred (100) shares of common stock.  REM-Southeast, Inc., has issued and outstanding one hundred (100) shares of common stock.

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM-Hennepin, Inc., REM-Bloomington, Inc., REM-Lyndale, Inc., REM-Minnetonka, Inc., REM-Pillsbury, Inc., REM-Pleasant, Inc., and REM-Southeast, Inc., in compliance with Minnesota Statutes Section 302A.613.

 

Fourth: The effective date of the Merger provided for in the Agreement and Plan of Merger shall be January 1, 2000, at 12:01 a.m.

 



 

Executed at Minneapolis, Minnesota, on December 22 , 1999.

 

 

REM-HENNEPIN, INC.

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

REM-BLOOMINGTON, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

REM-LYNDALE, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

REM-MINNETONKA, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

REM-PILLSBURY, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

REM-PLEASANT, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 



 

 

REM-SOUTHEAST, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 



 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM-BLOOMINGTON, INC.,

 

REM-LYNDALE, INC.,

 

REM-MINNETONKA, INC.,

 

REM-PILLSBURY, INC.,

 

REM-PLEASANT, INC.,

 

AND

 

REM-SOUTHEAST, INC.

 

WITH AND INTO

 

REM-HENNEPIN, INC.

 

AGREEMENT AND PLAN OF MERGER , (the “Plan”), dated December 16, 1999, for the merger of REM-Bloomington, Inc., a Minnesota corporation (“REM-Bloomington”), REM-Lyndale, Inc., a Minnesota corporation (“REM-Lyndale”), REM-Minnetonka, Inc., a Minnesota corporation (“REM-Minnetonka”), REM-Pillsbury, Inc., a Minnesota corporation (“REM-Pillsbury”), REM-Pleasant, Inc., a Minnesota corporation (“REM-Pleasant”), and REM-Southeast, Inc., a Minnesota corporation (“ REM-Southeast”) (hereinafter collectively referred to as the “Merged Corporations”), with and into REM-Hennepin, Inc., a Minnesota corporation (which by reason of the merger will become REM Hennepin, Inc., a Minnesota Corporation) (the “Surviving Corporation”).  (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS , the Constituent Corporations are corporations duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS , The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE , subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM-Hennepin, Inc., a Minnesota corporation and one of the Constituent Corporations, which shall continue its corporate existence

 



 

and be the corporation surviving the merger.  The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be January 1, 2000, at 12:01 a.m. Upon the Effective Date of the Merger, the separate existences of the Merged Corporations shall cease and the Merged Corporations shall be merged into the Surviving Corporation.

 

ARTICLE II

 

Articles of Incorporation;

Authorized Shares

 

As a consequence of the Merger, the Articles of Incorporation of the Surviving Corporation, shall be amended and restated in their entirety to read as annexed hereto as Schedule A, which shall be the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until otherwise amended or repealed.

 

ARTICLE III

 

Bylaws; Registered Office

 

As a consequence of the Merger, the Bylaws of the Surviving Corporation, as amended to date, shall be the Bylaws of the Surviving Corporation after the Merger.  The registered office of the Surviving Corporation as of the Effective Date of the Merger shall be the registered office of the Surviving Corporation after the Merger, to-wit; 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE IV

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified.  The directors and officers of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 



 

ARTICLE V

 

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule B annexed hereto.

 

ARTICLE VI

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to, without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature, of the Constituent Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE VII

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations.  The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used.  Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 



 

ARTICLE VIII

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 302A.613 of the Minnesota Business Corporation Act, Articles of Merger shall be executed and delivered to the Secretary of State of the State of Minnesota for filing as provided by the Minnesota Business Corporation Act.  The Constituent Corporations shall also cause to be performed all necessary acts within the State of Minnesota and elsewhere to effectuate the Merger.

 



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM-HENNEPIN, INC.

 

a Minnesota corporation

 

(the Surviving Corporation)

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 

 

 

 

REM-BLOOMINGTON, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 

 

 

REM-LYNDALE, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 



 

 

 

 

REM-MINNETONKA, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 

 

 

REM-PILLSBURY, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 

 

 

REM-PLEASANT, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 



 

 

REM-SOUTHEAST, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

 

 

 

Thomas E. Miller

 

Its President

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM HENNEPIN, INC.

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM Hennepin, Inc.

 

ARTICLE II

 

Registered Office

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

Authorized Capital

 

The total authorized number of shares of this corporation is Two Hundred Thousand (200,000) shares, all of which shall be shares of common stock of the par value of one cent ($0.01) per share.  All shares of stock shall be equal in every respect.  At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his or her name and entitled to vote at such meetings.  Each outstanding fractional share shall have the rights provided in these Articles of Incorporation, the Bylaws of this corporation, and the laws of the State of Minnesota to which a full share of such stock is entitled, but in proportion which such fractional share bears to a full share of such stock.

 

ARTICLE IV

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, under Minnesota Statutes Section 302A.413 (or similar provisions of future law) to acquire or purchase any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued

 



 

and thereafter acquired by this corporation, before the corporation may offer them to other persons.

 

ARTICLE VI

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or its shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Minnesota Statutes Section 302A.559 or on the sale of unregistered securities or securities fraud under Minnesota Statutes Section 80A.23; or (iv) liability for any transaction from which the director derived an improper personal benefit.  If Minnesota Statutes Chapter 302A hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by Minnesota Statutes Chapter 302A, as amended.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VII

 

Director Action by Written Consent

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need to be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors are present.

 



 

SCHEDULE B

 

Conversions of Shares in the Merger

 

1.                                        Stock of Surviving Corporation .  At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 35.8149 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.                                        Stock of Merged Corporation .  At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Bloomington issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 16.1026 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Lyndale issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 7.0170 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Minnetonka issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 14.5274 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Pillsbury issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 3.4452 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Pleasant issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 8.1070 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Southeast issued and outstanding immediately prior to the Effective Date of the

 



 

Merger shall be converted and exchanged for 1.2049 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

3.                                        Fractional Shares .  Notwithstanding the provisions of Sections 1 and 2 above, the aggregate number of shares of the common stock of the Surviving Corporation issuable to a shareholder by reason of Sections 1 and 2 shall be reduced to the nearest whole number of shares, with no fractional shares being issued.  The fractional shares shall be abated in proportion to the aggregate number of shares otherwise issuable to each shareholder prior to such rounding.  In lieu of fractional shares that cannot be abated proportionally as described above, the Surviving Corporation shall pay cash to such shareholder at a rate of $391.50 per share.

 




Exhibit 3.76

 

BY-LAWS

 

OF

 

REM-NICOLLET, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the share­holders of this corporation shall be held at its principal execu­tive office unless some other place for any such meeting within or without the state of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more share­holders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of share­holders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President

 

 



 

or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business trans­acted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders.  Waiver of notice shall be effective whether given before, at, or after the meeting and whether given

 

 



 

orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the con­sideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a deter­mination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so repre­sented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execu­tion, unless a longer period is expressly provided in the appoint­ment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic trans­mission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effec­tive. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy.  All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corpora­tion, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be

 

 



 

held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the trans­action of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.  If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of

directors originally present leaves less than the number other­wise required for a quorum.

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this

 

 



 

Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolu­tion approved by the affirmative vote of a majority of the direc­tors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the share­holders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participa­tion in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corpora­tion shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meet­ings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a state­ment that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certifi­cates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecu­tively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates sur­rendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the secretary of the corpo­ration, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

 



 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved

by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corpora­tion, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relation­ship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial insti­tutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the share­holders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-Nicollet, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 28th day of January, 1985.

 

 

 

 

/s/ Craig R. Miller

 

Secretary

 

 




Exhibit 3.77

 

ARTICLES OF INCORPORATION

OF
REM-HEALTH III, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-Health III, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, MN 55435.

 

ARTICLE III

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden
3400 City Center
Thirty Three South Sixth St.
Minneapolis, MN 55402

 



 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of 3 director(s) or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation. A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statutes, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit. If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICILE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 



 

IN WITNESS WHEREOF, the undersigned has set her hand this 6 day of February , 1997.

 

 

/s/ Nancy G. Barber Walden

 

Incorporator

 

 

 

 

STATE OF MINNESOTA

)

 

 

) ss.

 

COUNTY OF Hennepin

)

 

 

 

The foregoing instrument was acknowledged before me this 6th day of February , 1997, by Nancy G. Barber Walden.

 

 

 

/s/ Renee S. Press

 

Notary Public,

 

County, MN

 

My Commission Expires:

 

 



 

ARTICLES OF AMENDMENT

OF ARTICLES OF INCORPORATION

OF REM-HEALTH III, INC.

 

The undersigned, Thomas E. Miller, President, and Craig R. Miller, Secretary of REM-Health III, Inc., a Minnesota corporation, pursuant to Minnesota Statues Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on 3-17 , 1998.

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Home Health, Inc.

 

FURTHER RESOLVED, that Thomas E. Miller, the President of this corporation, and Craig R. Miller, the Secretary of this corporation, be, and hereby are, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution(s) and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

 

 /s/ Thomas E. Miller

 

Thomas E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

 

 

Subscribed and sworn to before me

 

this 17 day of March , 1998.

 

 

 

/s/ Janelle Esgar

 

 

 




Exhibit 3.78

 

BY-LAWS

 

OF

 

REM-HEALTH III, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be

 



 

called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver

 



 

of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number. Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board

 



 

of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special eeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this

 



 

Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties, as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 



 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By­Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-Health III, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 17 day of February, 1997.

 

 

 

/s/ Craig R. Miller

 

 

Secretary 

 




Exhibit 3.79

 

FEE: Minimum fee for up to 1000 shares

 

$

36.00

 

Corporate Form No. 101 (Oct. 1981) — Page One

ARTICLES OF INCORPORATION

Edwin J. Simcox, Secretary of State of Indiana

Use White Paper—Size 8 1 / 2 x 11 — For Inserts

Filing Requirements—Present 2 originally signed and fully executed copies to Secretary of State, Room 155, State House, Indianapolis 46204


Recording Requirements—Recording of Articles of Incorporation in the Office of the County Recorder is no longer required by the Indiana General Corporation Act.

 

 

 

 

Fee for shares over 1,000 but less than 200,000
@ 2¢ per share

 

$

 

 

 

 

 

Fee for shares over 200,000 but less than 1,000,000
@ 1¢ per share

 

$

 

 

 

 

 

Fee for shares over 1,000,000
@ 0.2¢ per share

 

$

 

 

 

 

 

Total Fee Due

 

$

 

 

 

 

 

 

APPROVED

AND

FILED

OCT 07 1985

 

 

/s/ Edwin J. Simcox

 

SECRETARY OF STATE OF INDIANA

 

 

ARTICLES OF INCORPORATION

OF

REM–INDIANA, INC.

 

The undersigned incorporator or incorporators, desiring to form a corporation (hereinafter referred to as the “Corporation”) pursuant to the provisions of:

 

(Indicate appropriate act)

 

ý

Indiana General Corporation Act

o

Medical Professional Corporation Act

o

Dental Professional Corporation Act

o

Professional Corporation Act of 1965

o

I.C. 23-1-13.5 (Professional Accounting Corporations)

 

pursuant to the Indiana General Corporation Act.

 

(Professional Accounting Corporations are considered to be formed pursuant to the authority of the Indiana General Corporation Act, but subject to the provisions of I.C. 23-1-13.5)

 

 

as amended (hereinafter referred to as the “Act”), execute the following Articles of Incorporation:

 

ARTICLE I

Name

 

The name of the Corporation is REM–INDIANA, INC.

 

 

(The name must contain the word “Corporation” or “Incorporated”, or an abbreviation of one of these words.)

 

ARTICLE II

Purposes

 

The purposes for which the Corporation is formed are: General business purposes, including the transaction of any or all lawful business for which corporations may be incorporated under the Indiana General Corporation Act.

 

1



 

ARTICLE VI

Requirements Prior To Doing Business

 

The Corporation will not commence business until consideration of the value of at least $1,000 (one thousand dollars) has been received for the issuance of shares.

 

ARTICLE VII

Director(s)

 

Section 1. Number of Directors: The initial Board of Directors is composed of 3 member(s).  The number of directors may be from time to time fixed by the By-Laws of the Corporation at any number. In the absence of a By-Law fixing the number of directors, the number shall be 3.

 

Section 2. Names and Post Office Addresses of the Director(s): The name(s) and post office address(es) of the initial Board of Director(s) of the Corporation is (are):

 

Name

 

Number and Street or Building

 

City

 

State

 

Zip Code

Thomas E. Miller

 

6921 York Avenue So.

 

Edina

 

Minnesota

 

55435

Craig R. Miller

 

6921 York Avenue So.

 

Edina

 

Minnesota

 

55435

Douglas V. Miller

 

6921 York Avenue So.

 

Edina

 

Minnesota

 

55435

 

Section 3.  Qualifications of Directors (if any) :  —

 

2



 

CONSENT TO USE OF NAME

 

REM–Consulting of Indiana, Inc., a corporation organized under the laws of the State of Indiana herein consent to the (organization) qualification of REM-Indiana, Inc. in the State of Indiana.

 

IN WITNESS WHEREOF, the said REM-Consulting of Indiana, Inc. has caused this consent to be executed by its president and attested under its corporate seal by its                                secretary, this 1 st day of October, 1985.

 

 

REM–CONSULTING OF INDIANA, INC.

 

 

 

/s/ Thomas E Miller

 

President

 

Attest:

/s/ Craig R. Miller

 

Secretary

 

 

WITNESS my hand and Notarial Seal this 1 st day of October, 1985.

 

 

/s/ Tina M. Chapman

 

(Written Signature)

 

 

 

Tina M. Chapman

 

(Printed Signature)

 

 

 

[SEAL]

My Commission Expires:

 

TINA M. CHAPMAN

 

 

NOTARY PUBLIC MINNESOTA

 

 

WRIGHT COUNTY

 

 

My Commission Expires Jan. 14, 1989

 



 

[SEAL]

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION

 

SUE ANNE GILROY
SECRETARY OF STATE

State Form 38333 (R8 / 12-96)

 

CORPORATIONS DIVISION

Approved by State Board of Accounts 1995

 

302 W. Washington St., Rm. E018

 

 

Indianapolis, IN 46204

 

 

 

Telephone: (317) 232-6576

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

 

Indiana Code 23-1-38-1 et seq.

 

Present original and two copies to address in upper right hand corner of this

 


Filing Fee: $30.00

 

Please TYPE or PRINT.

 

 

[SEAL]

 

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION OF:

 

 

Name of Corporation

 

Date of incorporation

REM–Indiana, Inc.

 

October 7, 1985

 

The undersigned officers of the above referenced Corporation ( hereinafter referred to as the “Corporation” ) existing pursuant to the provisions of: ( indicate appropriate act )

 

ý   Indiana Business Corporation Law                       o Indiana Professional Corporation Act of 1983

as amended ( hereinafter referred to as the “Act” ), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

 

ARTICLE I Amendment(s)

 

The exact text of Article(s) I of the Articles

 

( NOTE: If amending the name of corporation, write Article ”I” in space above and write “The name of the Corporation is                  ,” below. )

 

The name of the Corporation is REM Indiana, Inc.

 

 

APPROVED

 

 

AND

 

 

FILED

 

 

IND. SECRETARY OF STATE

 

 

ARTICLE II

 

Date of each amendment’s adoption:

 

May 24, 2000, effective August 1, 2000

 



 

 

ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval.  Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

 

o  SECTION 1

 

This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required.

 

 

 

ý  SECTION 2

 

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: ( Shareholder approval may be by either A or B. )

 

 

 

 

 

A. Vote of such shareholders during a meeting called by the Board of Directors.  The result of such vote is as follows:

 

 

 

 

 

 

Shares entitled to vote.

 

 

 

 

 

 

 

Number of shares represented at the meeting.

 

 

 

 

 

 

 

Shares voted in favor.

 

 

 

 

 

 

 

Shares voted against.

 

 

 

 

 

 

B. Unanimous written consent executed on May 24, xx 2000 and signed by all shareholders entitled to vote.

 

 

 

ARTICLE IV Compliance with Legal Requirements

 

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

 

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 12 day of July, 2000.

 

Signature of current officer or chairman of the board

Printed name of officer or chairman of the board

 

 

/s/ Craig R. Miller

 

Craig R. Miller

 

Signature’s title

 

 

 

 

 

Vice President

 

 

 



 

[SEAL]

ARTICLES OF CORRECTION

SUE ANNE GILROY

State Form 26235 (R2 / 6-95)

SECRETARY OF STATE

Approved by State Board of Accounts 1995

APPROVED

CORPORATIONS DIVISION

 

AND

302 W. Washington St., Rm. E018

 

FILED

Indianapolis, IN 46204

 

 

IND. SECRETARY OF STATE

Telephone: (317) 232-6576

INSTRUCTIONS:

 

 

 

Use 8 1/2” x 11” white paper for inserts.

Indiana Code 23-1-18-5

Present original and two (2) copies to address in upper right corner of this form.

FILING FEE:     $30.00

Please TYPE or PRINT.

 

Upon completion of filing the Secretary of State will issue a receipt.

 

 

ARTICLES OF CORRECTION

OF

 

REM Indiana, Inc.

Name of Corporation

 

This is a         ý Domestic corporation     o Foreign corporation incorporated or authorized to transact business in Indiana on                                                                                   .

 

1. The Articles of Correction are filed to correct: ( Describe document to be corrected and data filed or attach incorrect document .)

 

Articles of Merger of REM Indiana II, Inc., REM Indiana III, Inc., with and into REM Indiana, Inc.

 

2. These Articles of Correction are filed to correct:

 

ý an incorrect statement and / or                                        o a defect in the execution, attestation, seal, verification or acknowledgement

 

3. The incorrect statement(s) is (are) as follows: ( Attach additional sheet(s) if necessary .)

Exhibit A (5 pages)

 

 

 

4. The statement(s) is (are) incorrect, or the manner of execution was defective for the following reason(s): ( Attach additional sheet(s) if necessary .)

The pages of Exhibit A which were filed have incorrect information and refer to a different corporation.

 

 

 



 

5.           The following is (are) the corrected statement(s) and / or the corrected execution(s): ( Attach additional sheet(s) if necessary )

The attached Exhibit A (5 pages) should be substituted for the ones previously filed.

 

 

 

In Witness Whereof , the undersigned being the

Vice President

 

(Title)

of said Corporation executes these Articles of Correction and verifies, subject to penalties of perjury, that the facts contained herein are true, this 29th day of January, 2001.

 

Signature

Printed name

 

 

/s/    Douglas V. Miller

 

Douglas V. Miller

 



 

 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM INDIANA II, INC.,

 

REM INDIANA III, INC.,

 

WITH AND INTO

 

REM INDIANA, INC.

 

AGREEMENT AND PLAN OF MERGER , (the “Plan”), dated November 16, 2000, for the merger of REM Indiana II, Inc., an Indiana corporation, REM Indiana III, Inc., an Indiana corporation (collectively referred to as “Merged Corporations), with and into REM Indiana, Inc., an Indiana corporation (“Surviving Corporation”) (the Merged Corporations and the Surviving Corporation are collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS , the Constituent Corporations are corporations duly organized and existing under the laws of the State of Indiana; and

 

WHEREAS , The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW , THEREFORE , subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM Indiana, Inc., an Indiana corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger. The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

Effective Date of the Merger

 

The Effective Date for the Merger shall be 12:01 a.m., January 1, 2001.

 

ARTICLE II
Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule A annexed hereto.

 

1



 

ARTICLE III

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified. The directors and officers of the Merged Corporations holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE IV

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to, without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature, of the Constituent Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE V

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations. The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used. Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 

2



 

ARTICLE VI

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 23-1-40-1 of the Indiana Code, Articles of Merger shall be executed arid delivered to the Secretary of State of the State of Indiana for filing as provided by Section 23-1-40-5. The Constituent Corporations shall also cause to be performed all necessary acts within the State of Indiana and elsewhere to effectuate the Merger.

 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM INDIANA, INC.

 

an Indiana corporation

 

(the Surviving Corporation)

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

 

Its Secretary

 

 

 

 

 

 

 

 

 

 

REM INDIANA II, INC.

 

 

an Indiana corporation

 

 

(a Merged Corporation)

 

 

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

 

Its Secretary

 

 

3



 

 

REM INDIANA III, INC.

 

 

an Indiana corporation

 

 

(a Merged Corporation)

 

 

 

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

 

Its Secretary

 

 

4



 

SCHEDULE A

 

Conversion of Shares in the Merger

 

1.                                        Stock of Surviving Corporation. At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 56.1307 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.                                        Stock of Merged Corporations. At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM Indiana II, Inc., issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 35.1031 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM Indiana III, Inc., issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 6.9415 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

3.                                        Fractional Shares . Notwithstanding the provisions of Sections 1, 2, and 3 above, the aggregate number of shares of the common stock of the Surviving Corporation issuable to a shareholder by reason of Sections 1, 2, and 3 shall be rounded to the nearest whole number of shares, with no fractional shares being issued. The fractional share adjustments shall be reflected by a cash payment from or to the Surviving Corporation at a rate of $110 per share or as otherwise agreed by the shareholder and the Surviving Corporation.

 

5



 

 

 

ARTICLES OF CORRECTION

 

SUE ANNE GILROY

[SEAL]

State Form 26235 (R2/6-95)

 

SECRETARY OF STATE

 

Approved by State Board of Accounts 1995

 

CORPORATIONS DIVISION

 

 

 

302 W. Washington St., Rm. E018

 

 

 

Indianapolis, IN 46204

 

 

 

Telephone: (317) 232-6576

INSTRUCTIONS:

 

 

 

Use 8 1/2” x 11” white paper for inserts.

APPROVED

Indiana Code 23-1-18-5

Present original and two (2) copies to address

AND

FILING FEE: $30.00

in upper right corner of this form.

FILED

 

Please TYPE or PRINT.

IND. SECRETARY OF STATE

Upon completion of filing the Secretary of

 

 

State will issue a receipt.

 

 

 

ARTICLES OF CORRECTION
OF

REM Indiana, Inc.

 

Name of Corporation

 

This is a ý Domestic corporation      o Foreign corporation incorporated or authorized to transact business in Indiana on      

                                                                  .

 

1. The Articles of Correction are filed to correct: (Describe document to be corrected and date filed or attach incorrect document.)

Articles of Merger of REM Indiana II, Inc., REM Indiana III, Inc., with and into REM Indiana, Inc., filed December 27, 2000.

 

2. These Articles of Correction are filed to correct:

ý an incorrect statement and/or o a defect in the execution, attestation, seal, verification or acknowledgement

 

3. The incorrect statement(s) is (are) as follows: (Attach additional sheet(s) if necessary.)

The Articles of Merger did not amend the Articles of Corporation of the Surviving Corporation to increase the number of shares authorized to be issued.

 

4. The statement(s) is (are) incorrect, or the manner of execution was defective for the following reason(s): (Attach additional sheet(s) if necessary.)

The defect is the omission of Article VII of the Agreement and Plan of Merger, which amends the Surviving Corporation’s Articles of Incorporation and authorizes an increased number of shares to be issued.

 



 

5.           The following is (are) the corrected statement(s) and/or the corrected execution(s): (Attach additional sheet(s) if necessary)

Attached: Articles of Merger of REM Indiana II, Inc., REM Indiana III, Inc., with and into REM Indiana, Inc., together with

its Exhibit A, Agreement and Plan of Merger for the Merger of REM Indiana II, Inc., REM Indiana III, Inc., with and into

REM Indiana, Inc., which now includes the following Article:

ARTICLE VII, Amendment of Articles of Incorporation

Upon completion of the Merger, Article V of the Surviving Corporation’s Articles of Incorporation shall be amended to read:

ARTICLE V, Authorized Shares

Section 1. Number of Shares: The total number of shares which the Corporation is to have authority to issue is 1,000,000.

A.                                    The corporation shall have no shares with a par value.

B.                                      The number of authorized shares which the corporation designates as without par value is 1,000,000.

Section 2. Terms of Shares (if any): The total authorized shares of this corporation shall consist of 1,000,000 voting common

shares. Shares may be issued for such consideration as may be fixed from time to time by the Board of Directors.

 

In Witness Whereof , the undersigned being the Vice President/Secretary

                                                                                            (Title)

of said Corporation executes these Articles of Correction and verifies, subject to penalties of perjury, that the facts contained herein are true, this 18 day of April, 2001.

 

Signature

Printed name

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller

 



 

ARTICLES OF MERGER

 

OF

 

REM INDIANA II, INC.,

 

REM INDIANA III, INC.,

 

WITH AND INTO

 

REM INDIANA, INC.

 

Pursuant to the provisions of the Indiana Business Corporation Law, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM Indiana II, Inc., REM Indiana III, Inc., and REM Indiana, Inc., are each business corporations organized and existing under the laws of the Stale of Indiana and are subject to the provisions of the Indiana Business Corporation Law.

 

Second: REM Indiana II, Inc., has issued and outstanding 102 shares of common stock, all 102 shares voted in favor of the plan of merger. REM Indiana III, Inc., has issued and outstanding 100 shares of common stock, all 100 shares voted in favor of the plan of merger. REM Indiana, Inc., has issued and outstanding 102 shares of common stock, all 102 shares voted in favor of the plan of merger.

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM Indiana II, Inc., REM Indiana III, Inc., and REM Indiana, Inc., in compliance with Indiana Statutes Section 23-1-40-1.

 

Fourth: The effective time and date of the Merger provided for in the Agreement and Plan of Merger is 12:01 a.m.,
January 1, 2001.

 



 

Executed at Edina, Minnesota, on November 16, 2000.

 

 

REM INDIANA II, INC.

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

REM INDIANA III, INC.

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

 

 

 

REM INDIANA, INC.

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 



 

EXHIBIT A

 

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM INDIANA II, INC.,

 

REM INDIANA III, INC.,

 

WITH AND INTO

 

REM INDIANA, INC.

 

AGREEMENT AND PLAN OF MERGER, (the “Plan”), dated November 16, 2000, for the merger of REM Indiana II, Inc., an Indiana corporation, REM Indiana III, Inc., an Indiana corporation (collectively referred to as “Merged Corporations), with and into REM Indiana, Inc., an Indiana corporation (“Surviving Corporation”) (the Merged Corporations and the Surviving Corporation are collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS, the Constituent Corporations are corporations duly organized and existing under the laws of the State of Indiana; and

 

WHEREAS, The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE, subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM Indiana, Inc., an Indiana corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger. The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

Effective Date of the Merger

 

The Effective Date for the Merger shall be 12:01 a.m., January 1, 2001.

 

ARTICLE II

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule A annexed hereto.

 

1



 

ARTICLE III

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified. The directors and officers of the Merged Corporations holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE IV

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to, without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature, of the Constituent Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE V

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations. The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used. Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 

2



 

ARTICLE VI

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 23-1-40-1 of the Indiana Code, Articles of Merger shall be executed and delivered to the Secretary of State of the State of Indiana for filing as provided by Section 23-1-40-5. The Constituent Corporations shall also cause to be performed all necessary acts within the State of Indiana and elsewhere to effectuate the Merger.

 

ARTICLE VII

 

Amendment of Articles of Incorporation

 

Upon completion of the Merger, Article V of the Surviving Corporation’s Articles of Incorporation shall be amended to read:

 

ARTICLE V

 

Authorized Shares

 

Section 1. Number of Shares:

 

The total number of shares which the Corporation is to have authority to issue is 1,000,000 .

 

A.            The corporation shall have no shares with a par value.

 

B.              The number of authorized shares which the corporation designates as without par value is 1,000,000.

 

Section 2. Terms of Shares (of any):

 

The total authorized shares of this corporation shall consist of 1,000,000 voting common shares. Shares may be issued for such consideration as may be fixed from time to time by the Board of Directors.

 

3



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM INDIANA, INC.

 

an Indiana corporation

 

(the Surviving Corporation)

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

 

Its Secretary

 

 

 

 

 

 

 

 

 

 

REM INDIANA II, INC.

 

 

an Indiana corporation

 

 

(a Merged Corporation)

 

 

 

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

 

Its Secretary

 

 

 

 

 

 

 

 

 

 

REM INDIANA III, INC.

 

 

an Indiana corporation

 

 

(a Merged Corporation)

 

 

 

 

 

 

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

 

Its President

 

 

 

 

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

 

Its Secretary

 

 

4



 

SCHEDULE A

 

Conversion of Shares in the Merger

 

1.                                        Stock of Surviving Corporation . At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 56.1307 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.                                        Stock of Merged Corporations . At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM Indiana II, Inc., issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 35.1031 shares of the common stock of the Surviving Corporation, par value $.0l per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM Indiana III, Inc., issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 6.9415 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

3.                                        Fractional Shares . Notwithstanding the provisions of Sections 1, 2, and 3 above, the aggregate number of shares of the common stock of the Surviving Corporation issuable to a shareholder by reason of Sections 1, 2, and 3 shall be rounded to the nearest whole number of shares, with no fractional shares being issued. The fractional share adjustments shall be reflected by a cash payment from or to the Surviving Corporation at a rate of $110 per share or as otherwise agreed by the shareholder and the Surviving Corporation.

 

5



 

[SEAL]

 

NOTICE OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT (ALL CORPORATIONS)
State Form 26276 (R5 / 4-95)

 

TODD ROKITA

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

Indiana Code 23-1-24-2 (for profit corporation)

 

Present original and two (2) copies to address in upper right corner of this form.

Indiana Code 23-17-6-2 (non-profit corporation)

 

Please TYPE or PRINT.

NO FILING FEE

 

Name of corporation

 

 

Date of incorporation

 

 

 

REM Indiana, Inc.

 

10/07/1985

 

 

 

 

 

Current registered office address ( number and street, city, state, ZIP code )

8925 N. Meridian Street Suite 200 Indianapolis, IN 46260

 

New registered office address ( number and street, city, state, ZIP code )

251 E Ohio St., Suite 1100, Indianapolis, IN 46204

 

Current registered agent ( type or print name )

David Doerner

 

New registered agent ( type or print name )

C T Corporation System

 

STATEMENTS BY REGISTERED AGENT OR CORPORATION

This statement is a representation that the new registered agent has consented to the appointment as registered agent, or statement attached signed by registered agent giving consent to act as the new registered agent.

 

After the change or changes are made, the street address of this corporation’s registered agent and the address of its registered office will be identical.

 

The registered agent filing this statement of change of the registered agent’s business street address has notified the represented corporation in writing of the change, and the notification was manually signed or signed in facsimile.

 

IN WITNESS WHEREOF, the undersigned executes this notice and verifies, subject to the penalties of perjury, that the statements contained herein are true, this 23rd day of September, 2005.

 

Signature

Title

 

/s/ Christina Pak

 

 

Vice President

 

 




Exhibit 3.80

 

BY-LAWS

 

OF

 

REM-INDIANA, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Office. The location of the principal office of the corporation shall be in the City of Indianapolis, Indiana.

 

Section 2. Other Offices. The corporation may have other offices at such places within or without the State of Indiana as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at 6921 York Avenue South, Edina, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held at 6921 York Avenue South, Edina, Minnesota.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held at the discretion of the Board of Directors on an annual basis within five months after the close of each fiscal year of the corporation on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than one-fourth of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special

 



 

meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need  not, fix a date as the record date for any such determination of

 



 

shareholders, which record date, however, shall in no event be more than fifty (50) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be

 



 

managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either with in or without the State of Indiana, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 



 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such

 



 

resolution and as allowed by the Indiana General Corporation Act. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee.  In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents

or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. The President shall be a director of the corporation. Other officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 



 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of

 



 

Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Indiana, (c) the name of the person to whom it is issued, (d) a statement that the shares represented by the certificate have no par value, (e) a statement regarding whether the shares are fully paid up and are nonassessable, and (f) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President or a Vice President and the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are

 



 

held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 



 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-Indiana, Inc., an Indiana corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 3rd day of December, 1985.

 

 

 

/s/ Craig R. Miller

 

 

Secretary 

 




Exhibit 3.81

 

[SEAL]

ARTICLES OF INCORPORATION

 

Provided by:

EVAN BAYH

 

State Form 4159 (R6/3-88)

 

 

 

 

 

Secretary of State

 

 

APPROVED
AND
FILED

Room 155, State House

 

 

Indianapolis, Indiana 46204

INSTRUCTIONS:

Use 8 1 / 2  x 11 inch white paper for inserts.

(317) 232-6576

 

 

Filing requirements - Present original and

 

Indiana Code 23-1-21-2

 

 

one copy to the address in the upper right

 

FILING FEE: $90.00

 

 

corner of this form.

 

 

 

 

 

 

ý

 

 

 

/s/ Joseph H. Hogsett

 

 

 

 

SECRETARY OF STATE OF INDIANA

 

 

 

 

 

ARTICLES OF INCORPORATION OF

(Indicate the appropriate act)

The undersigned desiring to form a corporation (herein after referred to as “Corporation”) pursuant to the provisions of:

 

ý Indiana Business Corporation Law                                                                                                               o Indiana Professional Corporation Act 1983

As amended, executes the following Articles of Incorporation:

 

ARTICLE I NAME

Name of Corporation

REM - Indiana Community Services, Inc.

(The name must contain the word “Corporation,” “Incorporated,” “Limited,” “Company” or an abbreviation of one of those words.)

 

ARTICLE II REGISTERED OFFICE AND AGENT

(The street address of the corporation’s initial registered office in Indiana and the name of its initial registered agent at that office is:)

 

Name of Agent

C T CORPORATION SYSTEM

 

Street Address of Registered Office

ZIP Code

ONE NORTH CAPITOL AVENUE, INDIANAPOLIS, INDIANA

46204

 

ARTICLE III AUTHORIZED SHARES

Number of shares: 1,000

If there is more than one class of shares, shares with rights and preferences, list such information on “Exhibit A.”

 

See Exhibit A attached hereto and made a part hereof.

 

[SEAL]

 

ARTICLE IV INCORPORATORS

(The name(s) and address(es) of the incorporator(s) of the corporation:)

 

 

 

 

NUMBER and STREET

 

 

 

 

 

 

 

NAME

 

OR BUILDING

 

CITY

 

STATE

 

ZIP CODE

 

 

 

 

 

 

 

 

 

 

 

Ellen W. McVeigh

 

3400 City Center

 

Minneapolis

 

Minnesota

 

55402

 

 

In Witness Whereof, the undersigned being all the incorporators of said corporation execute these Articles of Incorporation and verify, subject to penalties of perjury, that the statements contained herein are true,

 

this 4th day of April, 1990.

 

Signature

/s/ Ellen W. McVeigh

 

Printed Name

Ellen W. McVeigh

 

 

 

 

 

Signature

 

 

Printed Name

 

 

 

 

 

Signature

 

 

Printed Name

 

 

 

 

 

This instrument was prepared by (Name)

 

Ellen W. McVeigh

 

Address (Street, Number, City and State)

ZIP Code

 

 

3400 City Center, Minneapolis, Minnesota

55402

 



 

 

EXHIBIT A TO ARTICLES OF INCORPORATION
OF REM-INDIANA COMMUNITY SERVICES, INC.

 

Article V

 

DIRECTORS

 

The names and addresses of the individuals who are to serve as the initial directors of the corporation are:

 

Thomas E. Miller

 

6921 York Avenue South,

 

Edina,

 

MN

 

55435

Craig R. Miller

 

6921 York Avenue South,

 

Edina,

 

MN

 

55435

Douglas V. Miller

 

6921 York Avenue South,

 

Edina,

 

MN

 

55435

 

Article VI

 

PRE-EMPTIVE RIGHTS

 

Shareholders shall have no rights, pre-emptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

Article VII

 

INDEMNIFICATION

 

The Board of Directors of the corporation, in its discretion, shall indemnify a person made or threatened to be made a party to a proceeding by reason of the former or present official capacity of the person, against judgments, penalties, fines, including, without limitation, excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorneys’ fees and disbursements, incurred by the person in connection with the proceedings, if, with respect to the acts or omissions of the person complained of in the proceeding, the person: (a) has not been indemnified by another organization or employee benefit plan for the same judgments, penalties, fines, including without limitation, excise taxes assessed against the person with respect to an employee benefit plan, settlements and reasonable expenses, including attorneys’ fees and disbursements, incurred by the person in connection with the proceeding with respect to the same acts or omissions; (b) acted in good faith; (c) received no improper personal benefit; (d) in the case of a criminal proceeding, had no reasonable cause to believe the conduct was unlawful; and (e) in the case of acts or omissions

 



 

occurring with respect to a director of the corporation or with respect to the elective or appointive office or position held by an officer, member of a committee of the board, or the employment or agency relationship undertaken by an employee or agent of the corporation, reasonably believed that the conduct was in the best interests of the corporation, or in the case of acts or omissions occurring with respect to a director, officer, employee, or agent of the corporation who, while a director, officer, employee or agent of the corporation, is or was serving at the request of the corporation or whose duties in that position involve or involved service as a director, officer, partner, trustee, or agent of another organization or employee benefit plan, the director, officer, partner, trustee, employee or agent, as the case may be, of the other organization or employee benefit plan reasonably believed that the conduct was not opposed to the best interests of the corporation.  If the person’s acts or omissions complained of in the proceeding relate to conduct as a director, officer, trustee, employee, or agent of an employee benefit plan, the conduct is not considered to be opposed to the best interests of the corporation if the person reasonably believed that the conduct was in the best interests of the participants or beneficiaries of the employee benefit plan.

 

The termination of a proceeding by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent does not, of itself, establish that the person did not meet the criteria set forth in this Article.

 

If a person is made or threatened to be made a party to a proceeding, the person is entitled, upon written request to the corporation, to payment or reimbursement by the corporation of reasonable expenses, including attorneys’ fees and disbursements, incurred by the person in advance of the final disposition of the proceeding (a) upon receipt by the corporation of a written affirmation by the person of a good faith belief that the criteria for indemnification set forth above have been satisfied and a written undertaking by the person to repay all amounts so paid or reimbursed by the corporation, if it is ultimately determined that the criteria for indemnification have not been satisfied, and (b) after a determination that the facts then known to those making the determination would not preclude indemnification under this Article.  The written undertaking required by (a) above is an unlimited general obligation of the person making it, but need not be secured and shall be accepted without reference to financial ability to make the repayment.

 

2



 

[SEAL]

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION

State Form 38333 (RB / 12-96)
Approved by State Board of Accounts 1995

 

SUE ANNE GILROY
SECRETARY OF STATE
CORPORATIONS DIVISION
302 W. Washington St., Rm. E018
Indianapolis, IN 46204
Telephone: (317) 232-6576

 

 

 

 

[SEAL]

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

Indiana Code 23-1-38-1 et seq.

 

Present original and two copies to address in upper right corner of this  .

 

 

Please TYPE or PRINT.

Filing Fee:   $30.00

 

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION OF:

 

Name of Corporation

 

Date of incorporation

REM-Indiana Community Services, Inc.

 

      April 9, 1990

 

The undersigned officers of the above referenced Corporation (hereinafter referred to as the “Corporation”) existing pursuant to the provisions of: (indicate appropriate act)

 

ý             Indiana Business Corporation Law                                                         o    Indiana Professional Corporation Act of 1983

 

as amended (hereinafter referred to as the “Act”) , desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

 

ARTICLE I Amendment(s)

 

The exact text of Article(s) I of the Articles

 

 

(NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is               .” below.)

 

 

The name of the Corporation is REM Indiana Community Services, Inc.

 

 

 

APPROVED
AND
FILED
IND. SECRETARY OF STATE

 

 

 

[SEAL]

 

ARTICLE II

 

Date of each amendment’s adoption:

 

May 24, 2000, effective August 1, 2000

 



 

 

ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval.  Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

 

o   SECTION 1

 

This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required.

 

 

 

ý   SECTION 2

 

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: ( Shareholder approval may be by either A or B. )

 

 

 

 

 

A. Vote of such shareholders during a meeting called by the Board of Directors.  The result of such vote is as follows:

 

 

 

 

 

 

Shares entitled to vote.

 

 

 

Number of shares represented at the meeting.

 

 

 

Shares voted in favor.

 

 

 

Shares voted against.

 

 

 

 

 

 

B. Unanimous written consent executed on May 24, xx 2000 and signed by all shareholders entitled to vote.

 

 

 

ARTICLE IV Compliance with Legal Requirements

 

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and By-Laws of the Corporation.

 

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 12th day of July, 2000.

 

Signature of current officer or chairman of the board

Printed name of officer or chairman of the board

 

 

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 

 

 

Signature’s title

 

 

 

 

 

Vice President

 

 

 



 

[SEAL]

 

NOTICE OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT (ALL CORPORATIONS)
State Form 26276 (R5 / 4-95)

 

TODD ROKITA

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

Indiana Code 23-1-24-2 (for profit corporation)

 

Present original and two (2) copies to address in upper right corner of this form.

Indiana Code 23-17-6-2 (non-profit corporation)

 

Please TYPE or PRINT.

NO FILING FEE

 

Name of corporation

 

 

Date of incorporation

 

 

 

REM Indiana Community Services, Inc.

 

04/09/1990

 

 

 

 

 

Current registered office address ( number and street, city, state, ZIP code )

8925 N. Meridian Street Suite 200 Indianapolis, IN 46260

 

New registered office address ( number and street, city, state, ZIP code )

251 E Ohio St., Suite 1100, Indianapolis, IN 46204

 

Current registered agent ( type or print name )

David Doerner

 

New registered agent ( type or print name )

C T Corporation System

 

STATEMENTS BY REGISTERED AGENT OR CORPORATION

This statement is a representation that the new registered agent has consented to the appointment as registered agent, or statement attached signed by registered agent giving consent to act as the new registered agent.

 

After the change or changes are made, the street address of this corporation’s registered agent and the address of its registered office will be identical.

 

The registered agent filing this statement of change of the registered agent’s business street address has notified the represented corporation in writing of the change, and the notification was manually signed or signed in facsimile.

 

IN WITNESS WHEREOF, the undersigned executes this notice and verifies, subject to the penalties of perjury, that the statements contained herein are true, this 23rd day of September, 2005.

 

Signature

Title

 

/s/ Christina Pak

 

 

Vice President

 


 



Exhibit 3.82

 

BY-LAWS

 

OF

 

REM-INDIANA COMMUNITY SERVICES, INC.

 

 

ARTICLE I

 

Offices

 

Section 1 . Principal Office . The location of the principal executive office of the corporation shall be 6921 York Avenue South, Edina MN 55435.

 

Section 2. Other Offices . The corporation may have other offices at such places within or without the State of Indiana as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1 . Place of Meeting . All meetings of the shareholders of this corporation shall be held at 6921 York Avenue South, Edina, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held at 6921 York Avenue South, Edina, Minnesota.

 

Section 2. Annual Meetings . Annual meetings of the shareholders of this corporation shall be held at the discretion of the Board of Directors on an annual basis within five months after the close of each fiscal year of the corporation on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3 . Special Meetings . Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than one-fourth of the voting shares of the corporation by signing, dating, and delivering to the Secretary a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty

 



 

(30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4 . Notice of Meetings . Except where a meeting of shareholders is an adjourned meeting, the date of such meeting is not more than 120 days after the date fixed for the original meeting, and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting. The waiver must be in writing and must be delivered to the corporation for inclusion in the minutes or filing with the corporate records. Notwithstanding the foregoing, attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5 . Record Date . For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than seventy (70) days prior to any such intended action or meeting. If a meeting is adjourned to a date

 



 

more than 120 days after the date fixed for the original meeting, the Board of Directors shall be required to fix a new record date.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares’ of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7 . Voting and Proxies . At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder. An appointment of a proxy shall be valid for any purpose for eleven (11) months after it is received by the Secretary of the corporation, unless a shorter or longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing, and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8 . Action Without Meeting by Shareholders . Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. The action must be evidenced by one or more written consents describing the action taken, signed by all the shareholders entitled to vote on the action, and delivered to the corporation for inclusion in the minutes or filing with the corporate records. A consent signed pursuant to this Section has the effect of a meeting vote and may be described as such in any document. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 



 

Section 9 . Meeting by Means of Electronic Communication . Any or all shareholders may participate in an annual or special shareholders’ meeting by, or through the use of, any means of communication by which all shareholders participating may simultaneously hear each other during the meeting. A shareholder participating in a meeting by this means is deemed to be present in person at the meeting.

 

Section 10 . Shareholders’ List . After fixing a record date for a meeting, the Secretary shall prepare an alphabetical list of the names of all shareholders who are entitled to notice of the meeting.

 

The list shall show the address of and number of shares held by each shareholder. The list shall be available for inspection by any shareholder entitled to vote at the meeting, beginning five (5) business days before the date of the meeting for which the list was prepared and continuing through the meeting, at the corporation’s principal office or at a place identified in the meeting notice in the city where the meeting will be held. Subject to IC 23-1-52-2(c), a shareholder, or the shareholder’s agent or attorney authorized in writing, is entitled on written demand to inspect and to copy the list, during regular business hours and at the shareholder’s expense, during the period it is available for inspection.

 

The corporation shall make the shareholders’ list available at the meeting, and any shareholder, or the shareholder’s agent or attorney authorized in writing, is entitled to inspect the list at any time during the meeting or any adjournment.

 

If the corporation refuses to allow a shareholder, or the shareholder’s agent or attorney authorized in writing, to inspect or copy the shareholders’ list during the period specified above, the circuit or superior court of the county where the corporation’s principal office (or, if none in Indiana, its registered office) is located, on application of the shareholder, may order the inspection or copying.

 

Refusal or failure to prepare or make available the shareholders’ list does not affect the validity of action taken at the meeting.

 

The use and distribution of any information acquired from inspection or copying the shareholders’ list under the rights granted by this section are subject to IC 23-1-52-5.

 

ARTICLE III

 

Directors

 

Section 1 . General Powers . The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 



 

Section 2. Number, Tenure, and Oualification . The number of directors which shall constitute the whole Board of Directors shall be not less than 1 nor more than 5, and within said minimum and maximum, shall be fixed or changed from time to time by resolution of the Board of Directors subject to increase by resolution of the shareholders. In the event that the Directors fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase or decrease within said minimum and maximum by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings . Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Indiana, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings . If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, or in the case of meetings immediately following the annual meetings of shareholders, no notice is required. In all other cases two (2) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation.

 

Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director shall be in writing, signed by the director entitled to the notice, and filed with the minutes or corporate records. A waiver of notice is effective whether given before, at, or after the meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting or promptly upon the director’s arrival to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 



 

Section 5 . Quorum and Voting . A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum; provided, however, that no quorum shall exist if fewer than one-third of the directors are present.

 

 The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

A director who is present at a meeting of the board directors or a committee of the board of directors when corporate action is taken is deemed to have assented to the action taken unless: (a) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; (b) the director’s dissent or abstention from the action taken is entered in the minutes of the meeting; or (c) the director delivers written notice of the director’s dissent or abstention to the presiding officer of the meeting before its adjournment or to the Secretary immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

 

Section 6 . Vacancies and Newly Created Directorships . Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7 . Removal of Directors . The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such

 



 

vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum.

 

Section 8 . Committees . The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution and as allowed by the Indiana Business Corporation Law. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members shall be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing . Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be. The action must be evidenced by 1 or more written consents describing the action taken, signed by each director, and included in the minutes or filed with the corporate records reflecting the action taken. A consent signed under this Section has the effect of a meeting vote and may be described as such in any document.

 

Section 10. Meeting by Means of Electronic Communication . Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1 . Number and Oualification . The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all

 



 

officers. The President shall be a director of the corporation. Other officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2 . Term of Office . An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3 . Removal and Vacancies . Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4 . President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5 . Vice Presidents . The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6 . Secretary.   The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7 . Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 



 

Section 8 . Other Officers . The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1 . Certificates . All shares of the corporation shall-be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Indiana, (c) the name of the person to whom it is issued, (d) a statement that the shares represented by the certificate have no par value, (e) a statement regarding whether the shares are fully paid up and are nonassessable, and (f) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President or a Vice President and the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2 . Transfer of Shares . Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by

 



 

his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3 . Ownership . Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1 . Contracts . The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

 

Section 2 . Loans . The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which’the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3 . Checks, Drafts, etc . All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 



 

Section 4 . Deposits . All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1 . Dividends . The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves . There-may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3 . Fiscal Year . The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4 . Amendments . Except as limited by the Articles of incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporationn to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM-Indiana Community Services, Inc., an Indiana corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 25th day of July , 1990.

 

 

 

/s/ Craig R. Miller

 

 

 

Secretary

 

 




Exhibit 3.83

 


[SEAL]

ARTICLES OF INCORPORATION

APPROVED

Provided by:

JOSEPH H. HOGSETT

State Form 4159 (R9/9-93)

&

 

Secretary of State

Approved by State Board of Accounts 1992

FILED

 

Corporations Division

 

 

 

302 W. Washington St., Rm. E018

 

 

 

Indianapolis, IN 46204

 

 

 

 

Telephone: (317) 232-6576

 

 

 

 

 

INSTRUCTIONS:

Use 8 1/2 x 11 inch white paper for inserts.

Indiana Code 23-1-21-2

 

Filing requirements - present original and one copy to the address in the upper right corner of this form.

FILING FEE: $90.00

 

INDIANA SECRETARY OF STATE

 

ARTICLES OF INCORPORATION

 

Indicate the appropriate act

 

The undersigned, desiring to form a corporation (herein after referred to as “Corporation”) pursuant to the provisions of:

 

ý   Indiana Business Corporation Law

o   Indiana Professional Corporation Act 1983

 

As amended, executes the following Articles of Incorporation:

 

ARTICLE I - NAME

 

Name of Corporation

REM–Indiana SILP, Inc.

(the name must contain the word “Corporation”, “Incorporated”, “Limited”, “Company” or an abbreviation of one of these words.)

 

ARTICLE II - REGISTERED OFFICE AND AGENT

 

Registered Agent: The name and street address of the Corporation’s Registered Agent and Registered Office for service of process are:

 

Name of Registered Agent

C T Corporation System

 

Address of Registered Office (street or building)

City

 

ZIP code

One North Capitol Avenue

Indianapolis

Indiana

46204

 

 

 

 

Principal Office: The post office address of the principal office of the Corporation is:

 

 

 

 

Post office address

City

State

ZIP code

6921 York Avenue South

Edina

MN

55435

 

ARTICLE III - AUTHORIZED SHARES

 

Number of shares:

authorized is 1,000 shares, all of which shall be shares of common stock, par value $.01 per share.

 

If there is more than one class of shares, shares with rights and preferences, list such information on “Exhibit A.”

 

ARTICLE IV - INCORPORATORS

(the name(s) and address(es) of the incorporators of the corporation)

 

NAME

 

NUMBER AND STREET
OR BUILDING

 

CITY

 

STATE

 

ZIP CODE

 

 

 

 

 

 

 

 

 

Nancy G. Barber Walden

 

3400 City Center 33 South 6th Street

 

Minneapolis

 

MN

 

55402

 

See Exhibit A attached hereto and made a part hereof for additional provisions.

In Witness Whereof, the undersigned being all the incorporators of said corporation execute these Articles of Incorporation and verify, subject to penalties of perjury, that the statements contained herein are true.

 

this 6 day of July, 1994.

 

Signature

 

Printed name

 

 

 

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden

 

 

 

 

 

Signature

 

Printed name

 

 

 

 

 

Signature

 

Printed name

 

 

 

 

 

This instrument was prepared by: (name)

Nancy G. Barber Walden

 

Address (number, street, city and state)

ZIP code

3400 City Center, 33 South Sixth Street, Minneapolis, Minnesota

55402

 



 

 

EXHIBIT A

TO

ARTICLES OF INCORPORATION
OF REM-INDIANA SILP, INC.

 

Article V

 

DIRECTORS

 

The names and addresses of the individuals who are to serve as the initial directors of the corporation are:

 

Thomas E. Miller

 

6921 York Avenue South,

 

Edina,

 

MN

 

55435

 

Craig R. Miller

 

6921 York Avenue South,

 

Edina,

 

MN

 

55435

 

Douglas V. Miller

 

6921 York Avenue South,

 

Edina,

 

MN

 

55435

 

 

Article VI

 

PRE-EMPTIVE RIGHTS

 

Shareholders shall have no rights pursuant to Section 23-1-27-1 of the Indiana Business Corporation Law, pre-emptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

Article VII

 

CUMULATIVE VOTING

 

Shareholders shall have no rights of cumulative voting.

 



 



[SEAL]

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION

 

SUE ANNE GILROY
SECRETARY OF STATE

State Form 38333 (R8 / 12-96)

 

CORPORATIONS DIVISION

Approved by State Board of Accounts 1995

 

302 W. Washington St., Rm. E018

 

 

Indianapolis, IN 46204

 

 

 

Telephone: (317) 232-6576

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

 

Indiana Code 23-1-38-1 et seq.

 

Present original and two copies to address in upper right hand corner of this

 


Filing Fee: $30.00

 

Please TYPE or PRINT.

 

 

 

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION OF:

 

Name of Corporation

 

Date of incorporation

REM–Indiana SILP, Inc.

 

July 18, 1994

 

The undersigned officers of the above referenced Corporation ( hereinafter referred to as the “Corporation” ) existing pursuant to the provisions of: ( indicate appropriate act )

 

ý   Indiana Business Corporation Law                       o Indiana Professional Corporation Act of 1983

 

as amended ( hereinafter referred to as the “Act” ), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

 

ARTICLE I Amendments(s)

 

The exact text of Article(s) Article I of the Articles

 

( NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is                  ,” below. )

 

The name of the Corporation is REM-Indiana Community Services II, Inc.

 

 

[SEAL]

 

ARTICLE II

 

Date of each amendment’s adoption:

 

April 7, 1999

 



 

ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval.  Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

 

o SECTION 1

This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required.

 

 

 

ý SECTION 2

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: ( Shareholder approval may be by either A or B. )

 

 

 

 

 

A. Vote of such shareholders during a meeting called by the Board of Directors.  The result of such vote is as follows:

 

 

 

 

 

 

Shares entitled to vote.

 

 

 

Number of shares represented at the meeting.

 

 

 

Shares voted in favor.

 

 

 

Shares voted against.

 

 

 

 

 

 

B. Unanimous written consent executed on April 7, 1999 and signed by all shareholders entitled to vote.

 

 

 

ARTICLE IV Compliance with Legal Requirements

 

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

 

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 7th day of April, 1999.

 

Signature of current officer or chairman of the board

Printed name of officer or chairman of the board

 

 

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

 

Signature’s title

 

 

 

 

 

President

 

 

 

 



 

 



[SEAL]

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION

 

SUE ANNE GILROY
SECRETARY OF STATE

State Form 38333 (R8 / 12-96)

 

CORPORATIONS DIVISION

Approved by State Board of Accounts 1995

 

302 W. Washington St., Rm. E018

 

 

Indianapolis, IN 46204

 

 

 

Telephone: (317) 232-6576

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

 

Indiana Code 23-1-38-1 et seq.

 

Present original and two copies to address in upper right hand corner of this.

 


Filing Fee: $30.00

 

Please TYPE or PRINT.

 

 

 

[SEAL]

 

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION OF:

 

Name of Corporation

 

Date of incorporation

REM–Indiana Community Services II, Inc.

 

July 18, 1994

 

The undersigned officers of the above referenced Corporation ( hereinafter referred to as the “Corporation” ) existing pursuant to the provisions of: ( indicate appropriate act )

 

ý   Indiana Business Corporation Law                       o Indiana Professional Corporation Act of 1983

 

as amended ( hereinafter referred to as the “Act” ), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

 

ARTICLE I Amendments(s)

 

The exact text of Article(s)  I of the Articles

 

( NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is                  ,” below. )

 

The name of the Corporation is REM Indiana Community Services II, Inc.

 

 

[SEAL]

 

 

ARTICLE II

 

Date of each amendment’s adoption:

 

May 24, 2000, effective August 1, 2000

 



 

ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval.  Because a name change requires shareholder approval.  Section 2 must be marked and either A or B completed.

 

o  SECTION 1

 

This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required.

 

 

 

ý  SECTION 2

 

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: ( Shareholder approval may be by either A or B. )

 

 

 

 

 

A. Vote of such shareholders during a meeting called by the Board of Directors.  The result of such vote is as follows:

 

 

 

 

 

 

Shares entitled to vote.

 

 

 

Number of shares represented at the meeting.

 

 

 

Shares voted in favor.

 

 

 

Shares voted against.

 

 

 

 

 

 

B. Unanimous written consent executed on May 24, 2000 and signed by all shareholders entitled to vote.

 

 

 

ARTICLE IV Compliance with Legal Requirements

 

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and By-Laws of the Corporation.

 

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 12th day of July, 2000.

 

Signature of current officer or chairman of the board

Printed name of officer or chairman of the board

 

 

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 

 

Signature’s title

 

 

 

 

 

Vice President

 

 

 



 

 

 

 

 

 

 

 

[SEAL]

 

NOTICE OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT (ALL CORPORATIONS)
State Form 26276 (R5 / 4-95)

 

TODD ROKITA

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

Indiana Code 23-1-24-2 (for profit corporation)

 

Present original and two (2) copies to address in upper right corner of this form.

Indiana Code 23-17-6-2 (non-profit corporation)

 

Please TYPE or PRINT.

NO FILING FEE

 

Name of corporation

 

 

Date of incorporation

 

 

 

REM Indiana Community Services II, Inc.

 

7/18/1994

 

 

 

 

 

Current registered office address ( number and street, city, state, ZIP code )

8925 N. Meridian Street Suite 200 Indianapolis, IN 46260

 

New registered office address ( number and street, city, state, ZIP code )

251 E Ohio St., Suite 1100, Indianapolis, IN 46204

 

Current registered agent ( type or print name )

Steven Cook

 

New registered agent ( type or print name )

C T Corporation System

 

STATEMENTS BY REGISTERED AGENT OR CORPORATION

This statement is a representation that the new registered agent has consented to the appointment as registered agent, or statement attached signed by registered agent giving consent to act as the new registered agent.

 

After the change or changes are made, the street address of this corporation’s registered agent and the address of its registered office will be identical.

 

The registered agent filing this statement of change of the registered agent’s business street address has notified the represented corporation in writing of the change, and the notification was manually signed or signed in facsimile.

 

IN WITNESS WHEREOF, the undersigned executes this notice and verifies, subject to the penalties of perjury, that the statements contained herein are true, this 23rd day of September, 2005.

 

Signature

Title

 

/s/ Christina Pak

 

 

Vice President

 




Exhibit 3.84

 

BY-LAWS

 

OF

 

REM-INDIANA SILP, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Office. The location of the principal executive office of the corporation shall be 6921 York Avenue South, Edina MN 55435.

 

Section 2. Other Offices. The corporation may have other offices at such places within or without the State of Indiana as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at 6921 York Avenue South, Edina, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held at 6921 York Avenue South, Edina, Minnesota.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis within five months after the close of each fiscal year of the corporation on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than one-fourth of the voting shares of the corporation by signing, dating, and delivering to the Secretary a written demand for a special meeting, which demand shall contain the purpose(s) of the meeting. Within thirty

 



 

(30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting, the date of such meeting is not more than 120 days after the date fixed for the original meeting, and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting. The waiver must be in writing and must be delivered to the corporation for inclusion in the minutes or filing with the corporate records. Notwithstanding the foregoing, attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than seventy (70) days prior to any such intended action or meeting. If a meeting is adjourned to a date

 



 

more than 120 days after the date fixed for the original meeting, the Board of Directors shall be required to fix a new record date.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder. An appointment of a proxy shall be valid for any purpose for eleven (11) months after it is received by the Secretary of the corporation, unless a shorter or longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing, and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. The action must be evidenced by one or more written consents describing the action taken, signed by all the shareholders entitled to vote on the action, and delivered to the corporation for inclusion in the minutes or filing with the corporate records. A consent signed pursuant to this Section has the effect of a meeting vote and may be described as such in any document. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 



 

Section 9. Meeting by Means of Electronic Communication. Any or all shareholders may participate in an annual or special shareholders’ meeting by, or through the use of, any means of communication by which all shareholders participating may

simultaneously hear each other during the meeting. A shareholder participating in a meeting by this means is deemed to be present in person at the meeting.

 

Section 10. Shareholders’ List. After fixing a record date for a meeting, the Secretary shall prepare an alphabetical list of the names of all shareholders who are entitled to notice of the meeting.

 

The list shall show the address of and number of shares held by each shareholder. The list shall be available for inspection by any shareholder entitled to vote at the meeting, beginning five (5) business days before the date of the meeting for which the list was prepared and continuing through the meeting, at the corporation’s principal office or at a place identified in the meeting notice in the city where the meeting will be held. Subject to IC 23-1-52-2(c), a shareholder, or the shareholder’s agent or attorney authorized in writing, is entitled on written demand to inspect and to copy the list,

during regular business hours and at the shareholder’s expense, during the period it is available for inspection.

 

The corporation shall make the shareholders’ list available at the meeting, and any shareholder, or the shareholder’s agent or attorney authorized in writing, is entitled to inspect the list at any time during the meeting or any adjournment.

 

If the corporation refuses to allow a shareholder, or the shareholder’s agent or attorney authorized in writing, to inspect or copy the shareholders’ list during the period specified above, the circuit or superior court of the county where the corporation’s principal office (or, if none in Indiana, its registered office) is located, on application of the shareholder, may order the inspection or copying.

 

Refusal or failure to prepare or make available the shareholders’ list does not affect the validity of action taken at the meeting.

 

The use and distribution of any information acquired from inspection or copying the shareholders’ list under the rights granted by this section are subject to IC 23-1-52-5.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 



 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be not less than 1 nor more than 5, and within said minimum and maximum, shall be fixed or changed from time to time by resolution of the Board of Directors subject to change by resolution of the shareholders. In the event that the Directors fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase or decrease within said minimum and maximum by resolution of the Board of Directors. No

decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Indiana, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, or in the case of meetings immediately following the annual meetings of shareholders, no notice is required. In all other cases two (2) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director shall be in writing, signed by the director entitled to the notice, and filed with the minutes or corporate records. A waiver of notice is effective whether given before, at, or after the meeting. The attendance of a director at any meeting shall also constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting or promptly upon the director’s arrival to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the

 



 

Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum; provided, however, that no quorum shall exist if fewer than one-third of the directors are present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

A director who is present at a meeting of the board of directors or a committee of the board of directors when corporate action is taken is deemed to have assented to the action taken unless: (a) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; (b) the director’s dissent or abstention from the action taken is entered in the minutes of the meeting; or (c) the director delivers written notice of the director’s dissent or abstention to the presiding officer of the meeting before its adjournment or to the Secretary immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director may be removed at any time, with or without cause, by an

 



 

affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such

resolution and as allowed by the Indiana Business Corporation Law. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members shall be directors and shall be appointed by the

affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be. The action must be evidenced by 1 or more written consents describing the action taken, signed by each director, and included in the minutes or filed with the corporate records reflecting the action taken. A consent signed under this Section has the effect of a meeting vote and may be described as such in any document.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section l. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. The President shall be a director of the corporation. Other officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 



 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect.  He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall,

 



 

in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Indiana, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President or a Vice President and the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the

 



 

corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Permissive Indemnification. The corporation may indemnify an individual made a party to a proceeding because the individual is or was a director against liability incurred in the proceeding if:

(1)           the individual’s conduct was in good faith; and

(2) the individual reasonably believed:

(A) in the case of conduct in the individual’s official capacity with the corporation, that the individual’s conduct was in its best interests; and

(B) in all other cases, that the individual’s conduct was at least not opposed to its best interests; and

(3) in the case of any criminal proceeding, the individual either:

(A) had reasonable cause to believe the individual’s conduct was lawful; or

(B) had no reasonable cause to believe the individual’s conduct was unlawful.

 

A director’s conduct with respect to an employee benefit plan for a purpose the director reasonably believed to be in the interests of the participants in and beneficiaries of the plan is conduct that satisfies the requirement of subsection (2)(B).

 

The termination of a proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent is not, of itself, determinative that the director did not meet the standard of conduct described in this section.

 

Section 2. Mandatory Indemnification. Unless limited by its articles of incorporation, the corporation shall indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the director was a party because the director is or was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding.

 

Section 3. Advances. A corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of final disposition of the proceeding if:

(1) the director furnishes the corporation a written affirmation of. the director’s good faith belief that the director has met the standard of conduct described in section 1 of this Article VII;

(2) the director furnishes the corporation a written undertaking, executed personally or on the director’s behalf, to repay the advance if it is ultimately determined that the director did not meet the standard of conduct; and

(3) a determination is made that the facts then known to those making the determination would not preclude indemnification under this Article.

 

The undertaking required by subsection (2) must be an unlimited general

 



 

obligation of the director but need not be secured and may be accepted without reference to financial ability to make repayment.

 

Determinations and authorizations of payments under this section shall be made in the manner specified in section 23-1-37-12 of the Indiana Business Corporation Law.

 

Section 4. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 5. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 6. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 7. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM-Indiana SILP, Inc., an Indiana corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 4th day of August, 1994.

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 




Exhibit 3.85

 

 

 

A231367

MAILED

 

 

#97609

 

 

 

 

OCT. 2 1984

 

 

 

 

[SEAL]

 

ARTICLES OF INCORPORATION

 

OF

 

DAVENPORT DEVELOPMENTAL FACILITIES, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Iowa Statutes Chapter 496A, does hereby adopt the following Articles of Incorporation:

 

ARTLCLE I

 

The name of this corporation shall be Davenport Developmental Facilities, Inc.

 

ARTICLE II

 

The name and address of this corporation’s registered agent in this state shall be CT Corporation System, 1980 Financial Center, Des Moines, Iowa, County of Polk.

 

ARTICLE III

 

The purpose which the corporation is authorized to pursue is, or includes, the transaction of any or all lawful business for which the corporation may be incorporated under the Iowa Business Corporation Act.

 

ARTICLE IV

 

The total authorized shares of this corporation shall consist of Two Thousand Five Hundred (2,500) voting common shares. The common stock of this corporation shall have a par value of ten dollars per share.

 

ARTICLE V

 

Shareholders shall have no rights of cumulative voting.

 

1



 

ARTICLE VI

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VII

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402.

 

ARTICLE VIII

 

The management of this corporation shall be vested in a Board of Directors.

 

The Board of Directors of this corporation shall consist of three (3) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation, or as determined by the shareholders at each annual meeting or at any special meeting of the shareholders called for that purpose. The names and post office addresses of the first Board of Directors of this corporation are as follows:

 

Melvin R. Mooty

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402

 

Ellen W. McVeigh

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402

 

2



 

Nancy G. Barber Walden

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402

 

Each such director shall serve until the first annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office.

 

ARTICLE IX

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office. Any action required or permitted to be taken at a meeting of shareholders may be taken by written action signed by all of the shareholders entitled to vote with respect to the subject matter there to.

 

IN WITNESS WHEREOF, the undersigned has set her hand this 21 day of September, 1984.

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden

 

STATE OF MINNESOTA

)

 

)      ss.

COUNTY OF HENNEPIN

)

 

The foregoing instrument was acknowledged before me this 21 st day of September, 1984, by Nancy G. Barber Walden.

 

 

/s/ Sally J. Baril

 

Notary Public                  County, MN

 

My Commission Expires:

 

 

 

[SEAL]

 

 

3



 

MAILED

 

 

SEP 21 1987

 

 

[SEAL]

RECEIVED

 

SECRETARY OF STATE

 

 

 

ARTICLES OF AMENDMENT
to the
ARTICLES OF INCORPORATION
of
DAVENPORT DEVELOPMENTAL FACILITIES, INC.

 

To the Secretary of State
of the State of Iowa:

 

Pursuant to the provisions of Section 58 of the Iowa Business Corporation Act, Chapter 496A, Code of Iowa, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

I.                                          The name of the corporation is Davenport Developmental Facilities, Inc. The effective date of its incorporation was the 25th day of September, 1984.

 

II.                                      The following amendment of the Articles of Incorporation was adopted by the shareholders of the corporation on August 13, 1987, in the manner prescribed by the Iowa Business Corporation Act:

 

RESOLVED, that the Articles of Incorporation of the corporation be amended by the addition thereto of the following ARTICLE X:

 

ARTICLE X

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law; (iii) liability for any transaction from which the director derived an improper personal benefit; (iv) liability under Section 496A.44 of the Iowa Business Corporation Act; or (v) liability for any act or omission occurring prior to the date when this Article become effective. If Chapter 496A, the Iowa Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the

 

1



 

liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 496A, the Iowa Business Corporation Act. Any repeal or modification of this Articles by the shareholders of the corporation shall be prospective only, and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

III.                                  The number of shares of the corporation outstanding at the time of such adoption was 100; and the number of shares entitled to vote thereon was 100.

 

IV.                                  The number of shares voted for such amendment was 100; and the number of shares voted against such amendment was 0.

 

Dated:

8-13-87

 

 

 

 

DAVENPORT DEVELOPMENTAL

 

FACILITIES, INC.

 

 

 

 

 

By

/s/ Robert E. Miller

 

 

 

Robert E. Miller

 

 

 

Its President

 

 

 

 

 

 

By

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

 

Its Secretary

 

 

2



 

STATE OF MINNESOTA

)

 

 

)

ss.

COUNTY OF Hennepin

)

 

 

On this 13 th day of August, A.D. 1987, before me, Tina M. Chapman, a Notary Public in and for said County, personally appeared Robert E. Miller to me personally known, who being by me duly sworn did say that he is President of said corporation, that the seal affixed to said instrument is the seal of said corporation and that said Articles of Amendment were signed and sealed on behalf of the said corporation by authority of its Board of Directors and the said Robert E. Miller acknowledged the execution of said instrument to be the voluntary act and deed of said corporation by it voluntarily executed.

 

[SEAL]

 

/s/ Tina M. Chapman

TINA M. CHAPMAN
NOTARY PUBLIC MINNESOTA

 

Notary Public in and for the State
of Minnesota

WRIGHT COUNTY

 

Tina M. Chapman

My Commission Expires Jan 14, 1989

 

 

 

OFFICE OF THE SECRETARY OF STATE

DES MOINES, IOWA

 

3



 

STATEMENT OF CHANGE OF ADDRESS OF REGISTERED OFFICE

 

BY REGISTERED AGENT PURSUANT TO IOWA CODE ANNOTATED

 

[SEAL]

 

I.                  Name of Registered Agent:  C T CORPORATION SYSTEM

 

II.              Address of present registered office:

 

1980 Financial Center

c/o C T Corporation System

Des Moines, in the County of Polk, Iowa 50309

 

III.          Address to which the registered office is changed:

 

2222 Grand Avenue

c/o C T Corporation System

Des Moines, in the County of Polk, Iowa 50312

 

IV.          A list of the corporations for which C T CORPORATION SYSTEM is the Registered Agent and for which it is furnishing the Registered Office is hereunto annexed and made a part of this Statement by reference, and the Registered Office of each such corporation is hereby changed to the new office address of C T CORPORATION SYSTEM set forth above.

 

V.              A copy of this statement has been sent to each corporation named on the list hereunto annexed.

 

 

Dated: July 16, 1986

 

 

 

C T CORPORATION SYSTEM

 

 

Registered Agent

 

 

 

 

 

 

BY:

/s/ Virginia Colvell

 

 

VIRGINIA COLVELL, Vice-President

 

State of New York )

 

New York County )

 

I, Virginia Colvell, being first duly sworn on-oath, depose and state that I am the Vice President of C T Corporation System, and that I executed the foregoing instrument as Vice President of the corporation, and that the statements contained therein are true.

 

Subscribed and sworn to before me this 16 day of July, A.D. 1986.

 

[SEAL]

 

 

 

 

 

 

 

[SEAL]

 

 

 

 

 

 

 

1



 

DOMESTIC – CHANGE OF REGISTERED OFFICE

 

 

 

ORG-QUAL

 

DOMESTIC

 

 

DATE

 

STATE

B.G. DUBUQUE, INC.

 

8/84

 

IOWA

BOHEMIAN CLUB MANAGEMENT CORP.

 

7/84

 

IOWA

CEDAR VALLEY RAILROAD COMPANY

 

9/84

 

IOWA

DAVENPORT CELLULAR CORPORATION

 

6/84

 

IOWA

DAVENPORT DEVELOPMENTAL FACILITIES, INC.

 

9/84

 

IOWA

DES MOINES CELLLUAR CORPORATION

 

6/84

 

IOWA

MEDICARE EQUIPMENT SERVICES, INC.

 

12/77

 

IOWA

NEW ANTIQUES, INC.

 

10/84

 

IOWA

FREDERICK PARKER INCORPORATED

 

3/82

 

IOWA

REM-CONSULTING OF IOWA, INC.

 

9/84

 

IOWA

SKELGAS, INC.

 

12/84

 

IOWA

WITHERSPOON, TOWN & HALL INC.

 

10/84

 

IOWA

 



 

RESIGNATION OF REGISTERED AGENT UPON WHOM PROCESS MAY BE SERVED

 

 

1990 OCT 24 AM 10.38

Secretary of State

RECEIVED

State Capital

SECRETARY OF SATE

Des Moines, Iowa 50319

 

 

 

Gentlemen:

 

 

Please take notice that the undersigned hereby resigns as Registered Agent upon whom process may be served in IOWA for DAVENPORT DEVELOPMENTAL FACILITIES, INC. a corporation organized under the laws of the state of IOWA.

 

IN WITNESS WHEREOF, the undersigned corporation has caused this notice to be executed in its name by its Assistant Secretary, this 19TH day of OCTOBER, 1990.

 

 

 

C T CORPORATION SYSTEM

 

 

(AGENT)

 

 

 

 

 

/s/ Donald

 

 

ASSISTANT SECRETARY

 

 

 

ELAINE BAXTER

 

 

Secretary of State

 

 

FILED

 

 

Date: Oct. 24, 1990

 

Time: 10:38

 

Receipt: R163284

                                                                                                                       



 

[SEAL]

 

ELAINE BAXTER

 

Statement of Change

 

Secretary of State

 

of Registered Office or

 

State of Iowa

 

Registered Agent or Both

 

Pursuant to the provisions of the Iowa Business Corporation Act or the Iowa Nonprofit Corporation Act, the corporation submits the following statement to change the registered office or registered agent or both, in Iowa:

 

1.                                        The name of the corporation is Davenport Developmental Facilities, Inc.

 

2.                                        The address of the registered office as it currently appears on the records of the secretary of state

 

Not applicable

Street

City

State

Zip

 

3.                                        The address of the new registered office of the corporation is

 

1601 McPherson, Suite #1

  Council Bluffs

Iowa

51503

Street

City

State

Zip

 

4.                                        The name of the registered agent as it currently appears on the records of the secretary of state

 

Not applicable

 

5.                                        The name of the new registered agent is Wayne Nielsen

 

6.                                        The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

 

7.

Signature

/s/ Thomas E Miller

 

Type or print name and title

Thomas E Miller – President

 

COMPLETE THIS ITEM ONLY IF REGISTERED AGENT IS CHANGED. The undersigned consents to be appointed registered agent for the corporation named in this statement.

 

Name of new agent

Wayne Nielsen

 

 

 

Signature

/s/ Wayne G Nielsen

 

 

The information you provide will be open for public inspection under Iowa Code section 22.11

 

PLEASE READ INSTRUCTIONS ON REVERSE BEFORE COMPLETING

 

 

ELAINE BAXTER

 

 

Secretary of State

 

 

FILED

 

 

Date: 1-29-91

 

Time: 10:59

 

Receipt: R168650

 

 



 

[SEAL]

 

ELAINE BAXTER

 

Statement of Change

 

Secretary of State

 

of Registered Office or

 

State of Iowa

 

Registered Agent or Both

 

Corp. No.: 000097609

DAVENPORT DEVELOPMENTAL FACILITIES, INC.

WAYNE NIELSEN

1601 MCPHERSON, STE 1

COUNCIL BLUFFS, IA 51503

 

Pursuant to the provisions of the Iowa Business Corporation Act or the Iowa Nonprofit Corporation Act, the corporation submits the following statement to change the registered office or registered agent or both, in Iowa:

 

1.                                        The name of the corporation is DAVENPORT DEVELOPMENTAL FACILITIES, INC.

 

2.                                        The address of the registered office as it currently appears on the records of the secretary of state is 1601 MCPHERSON, STE 1 COUNCIL BLUFFS, IA 51503

 

3.                                        The name of the registered agent as it currently appears on the records of the secretary of state is WAYNE NIELSEN

 

4.                                        The address of the registered office and the address of the business office of the registered agent, as changed will be identical.

 

5.                                        The address of the new registered office of the corporation is

 

1601 McPherson Suite 100

  Council Bluffs,

Iowa

51503

Street 

City

State

Zip

 

6.                                        The name of the new registered agent is W.G. Nielsen Ph.D.

 

7.                                        Signature W.G. Nielsen Ph.D.

 

Type or print name and title Executive Director

 

 

ELAINE BAXTER

 

 

Secretary of State

 

 

FILED

 

 

Date: April 19, 1991

 

Time: 10:49

 

Receipt: R174936

 

COMPLETE THIS ITEM ONLY IF REGISTERED AGENT IS CHANGED. The undersigned consents to be appointed registered agent for the corporation named in this statement.

 

Name of new agent

W.G. Nielsen, Ph.D.

 

 

 

 

Signature

/s/ W.G. Nielsen, Ph.D.

 

 

The information you provide will be open for public inspection under Iowa Code section 22.11

 

PLEASE READ INSTRUCTIONS ON REVERSE BEFORE COMPLETING

 



 

[SEAL]

 

ELAINE BAXTER

 

Statement of Change

 

Secretary of State

 

of Registered Office or

 

State of Iowa

 

Registered Agent or Both

 

Pursuant to the provisions of the Iowa Business Corporation Act or the Iowa Nonprofit Corporation Act, the corporation submits the following statement to change the registered office or registered agent or both, in Iowa:

 

1.                                        The name of the corporation is Davenport Developmental Facilities, Inc.

 

2.                                        The address of the registered office as it currently appears on the records of the secretary of state

 

1601 McPherson, Suite 100, Council Bluffs, IA 51503

Street

City

State

Zip

 

3.                                        The address of the new registered office of the corporation is

 

(SAME) 1601 McPherson, Suite 100, Council Bluffs, IA 51503

Street

City

State

Zip

 

4.                                        The name of the registered agent as it currently appears on the records of the secretary of state

Wayne G. Nielsen

 

5.                                        The name of the new registered agent is Richard Jones

 

6.                                        The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

 

7.

Signature

/s/ Richard Jones

 

.

Type or print name and title

Richard Jones, Executive Director

 

COMPLETE THIS ITEM ONLY IF REGISTERED AGENT IS CHANGED. The undersigned consents to be appointed registered agent for the corporation named in this statement.

 

Name of new agent

Richard Jones

 

 

 

 

Signature

/s/ Richard Jones

 

 

The information you provide will be open for public inspection under Iowa Code section 22.11

 

PLEASE READ INSTRUCTIONS ON REVERSE BEFORE COMPLETING.

 

 

ELAINE BAXTER

 

 

Secretary of State

 

 

FILED

 

 

Date: 9-10-91

 

Time: 7:41

 

Receipt: R186342

 



 

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION OF
DAVENPORT DEVELOPMENTAL FACILITIES, INC.

 

The undersigned, Thomas E. Miller, President and Craig R. Miller, Secretary of Davenport Developmental Facilities, Inc., hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by written action of the sole shareholder, being the holder of 100 common shares, which constitute all of the issued and outstanding shares of the corporation, on June 11, 1993.

 

RESOLVED, that Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM- Iowa Community Services, Inc.

 

 

 

/s/ Thomas E. Miller

 

Thomas E. Miller, President

 

 

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

Subscribed and sworn to before me

this 11 day of June, 1993.

 

/s/ Tina M. Chapman

 

Notary Public

 

[SEAL]

[SEAL]

 

 

 

ELAINE BAXTER

 

 

Secretary of State

 

 

FILED

 

 

Date: 6-18-93

 

Time: 1:10 PM

 

Receipt: 107924

 



 

 

ARTICLES OF AMENDMENT
OF THE
ARTICLES OF INCORPORATION
OF
REM-IOWA COMMUNITY SERVICES, INC.

 

I, the undersigned, as Secretary of REM-Iowa Community Services, Inc., an Iowa corporation (the “Corporation”), do hereby certify that on the 24 day of May, 2000, the sole shareholder and directors of the Corporation unanimously resolved to amend the Articles of Incorporation in accordance with the following resolutions:

 

RESOLVED, that Article I of the Articles of Incorporation of the Corporation be amended to read as follows:

 

 

RECEIVED

 

 

SECRETARY OF STATE

 

 

IOWA

 

 

00 JUL 10  AM 9.59

 

 

ARTICLE I

 

The name of this corporation shall be REM Iowa Community Services, Inc.

 

FURTHER RESOLVED, that this amendment to the Articles of Incorporation of the Corporation shall be effective as of the 1st day of August, 2000.

 

FURTHER RESOLVED, that Craig R. Miller, the Secretary of the Corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution and to cause such Articles of Amendment to be filed with the Secretary of State of the State of Iowa.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to Iowa Code Chapter 490.

 

IN WITNESS WHEREOF, I have hereunto subscribed my name effective the 24 day of May, 2000.

 

 

 

/s/ Craig R. Miller

 

 

 Craig R. Miller, Secretary

 

 

FILED

 

IOWA

 

SECRETARY OF STATE

 

7-10-2000

 

9:59 AM

 

W244002

 

 

 




Exhibit 3.86

 

BY-LAWS

 

OF

 

DAVENPORT DEVELOPMENTAL FACILITIES, INC.

 

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is c/o CT Corporation System, 1980 Financial Center, Des Moines, Iowa. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Iowa as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Iowa be designated by the Board of Directors

in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting.  At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held for a period of eighteen (18) months, one or more shareholders holding not less than three percent (3%) of the voting power of all shares of the corporation entitled to vote may call an annual meeting of shareholders by delivering to the President or Treasurer a written demand for an annual meeting. Within thirty (30) days after the receipt of such written demand by the President or

 



 

Treasurer, the Board of Directors shall cause an annual meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof.  Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting power of all shares of the corporation entitled to vote by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 



 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of and to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of all shares of the corporation entitled to vote at a meeting shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. If the holders of a majority of the voting power of all shares are not represented at a meeting, the shareholders present in person or by proxy shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The shareholders shall take action by the affirmative vote of the

holders of a majority of the voting power of the shares present, in person or represented-by proxy, and entitled to vote, except where a different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action.  Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 



 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Iowa, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in

 



 

writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum.  Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 



 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with

respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be. If the action does not require shareholder approval, such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected annually by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 



 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise

 



 

the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section I. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State, of Iowa, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by

 



 

a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or, class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and

 



 

the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of Davenport Developmental Facilities, Inc., an Iowa corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 1st day of October, 1984.

 

 

 

 

/s/ Craig R. Miller

 

 

 

Secretary

 

 




Exhibit 3.87

 

ARTICLES OF INCORPORATION

 

OF

 

REM-CONSULTING OF IOWA, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Iowa Statues Chapter 496A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-Consulting of Iowa, Inc.

 

ARTICLE II

 

The name and address of this corporation’s registered agent in this state shall be CT Corporation System, 1980 Financial Center, Des Moines, Iowa, County of Polk.

 

ARTICLE III

 

The purpose which the corporation is authorized to pursue is, or includes, the transaction of any or all lawful business for which the corporation may be incorporated under the Iowa Business Corporation Act.

 

ARTICLE IV

 

The total authorized shares of this corporation shall consist of Two Thousand Five Hundred (2,500) voting common shares.  The common stock of this corporation shall have a par value of ten dollars per share.

 

ARTICLE V

 

Shareholders shall have no rights of cumulative voting.

 



ARTICLE VI

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VII

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402.

 

ARTICLE VIII

 

The management of this corporation shall be vested in a Board of Directors.

 

The Board of Directors of this corporation shall consist of three (3) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation, or as determined by the shareholders at each annual meeting or at any special meeting of the shareholders called for that purpose.  The names and post office addresses of the first Board of Directors of this corporation are as follows:

 

Thomas E. Miller

6921 York Avenue South

Edina, Minnesota 55435

 

Douglas V. Miller

6921 York Avenue South

Edina, Minnesota 55435

 

2



 

Craig R. Miller

6921 York Avenue South

Edina, Minnesota 55435

 

Each such director shall serve until the first annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office.

 

ARTICLE IX

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office.  Any action required or permitted to be taken at a meeting of shareholders may be taken by written action signed by all of the shareholders entitled to vote with respect to the subject matter thereto.

 

IN WITNESS WHEREOF, the undersigned has set her hand this 30 day of August , 1984.

 

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden

 

 

 

 

STATE OF MINNESOTA 

)

 

 

)  ss.

 

COUNTY OF HENNEPIN

)

 

 

The foregoing instrument was acknowledged before me this 30 day of August, 1984, by Nancy G. Barber Walden.

 

 

/s/ Marlene L. Sander

 

Notary Public,              County, MN

 

My Commission Expires:

 

3



 

 

STATEMENT OF CHANGE OF ADDRESS OF REGISTERED OFFICE

 

BY REGISTERED AGENT PURSUANT TO IOWA CODE ANNOTATED

 

I.

 

Name of Registered Agent:

 

C T CORPORATION SYSTEM

 

 

 

II.

 

Address of present registered office:

 

 

 

 

 

 

 

 

1980 Financial Center

 

 

 

c/o C T Corporation System

 

 

 

Des Moines, in the County of Polk, Iowa 50309

 

 

 

III.

 

Address to which the registered office is changed:

 

 

 

 

 

 

 

2222 Grand Avenue

 

 

 

c/o C T Corporation System

 

 

 

Des Moines, in the County of Polk, Iowa 50312

 

 

 

IV.

 

A list of the corporations for which C T CORPORATION SYSTEM is the Registered Agent and for which it is furnishing the Registered Office is hereunto annexed and made a part of this Statement by reference, and the Registered Office of each such corporation is hereby changed to the new office address of C T CORPORATION SYSTEM set forth above.

 

 

 

V.

 

A copy of this statement has been sent to each corporation named on the list hereunto annexed.

 

Dated:  July 16, 1986

 

 

 

C T CORPORATION SYSTEM

 

Registered Agent

 

 

 

 

 

 

By:

/s/ Virginia Colvell

 

 

 

VIRGINIA COLVELL, Vice-President

 

State of New York

)

 

 

New York County

)

 

I, Virginia Colvell, being first duly sworn on oath, depose and state that I am the Vice President of C T Corporation System and that I executed the foregoing instrument as Vice President of the corporation, and that the statements contained therein are true.

 

Subscribed and sworn to before me this 16 day of July, A.D. 1986.

 

[SEAL]

 



 

DOMESTIC – CHANGE OF REGISTERED OFFICE

 

 

 

ORG-QUAL

 

DOMESTIC

 

 

 

DATE

 

STATE

 

 

 

 

 

 

 

B.G. DUBUQUE, INC.

 

8/84

 

IOWA

 

 

 

 

 

 

 

BOHEMIAN CLUB MANAGEMENT CORP.

 

7/84

 

IOWA

 

 

 

 

 

 

 

CEDAR VALLEY RAILROAD COMPANY

 

9/84

 

IOWA

 

 

 

 

 

 

 

DAVENPORT CELLULAR CORPORATION

 

6/84

 

IOWA

 

 

 

 

 

 

 

DAVENPORT DEVELOPMENTAL FACILITIES, INC.

 

9/84

 

IOWA

 

 

 

 

 

 

 

DES MOINES CELLULAR CORPORATION

 

6/84

 

IOWA

 

 

 

 

 

 

 

MEDICARE EQUIPMENT SERVICES, INC.

 

12/77

 

IOWA

 

 

 

 

 

 

 

NEW ANTIQUES, INC.

 

10/84

 

IOWA

 

 

 

 

 

 

 

FREDERICK PARKER INCORPORATED

 

3/82

 

IOWA

 

 

 

 

 

 

 

REM-CONSULTING OF IOWA, INC.

 

9/84

 

IOWA

 

 

 

 

 

 

 

SKELGAS, INC.

 

12/84

 

IOWA

 

 

 

 

 

 

 

WITHERSPOON, TOWN & HALL INC.

 

10/84

 

IOWA

 

 



 

ARTICLES OF AMENDMENT

to the

ARTICLES OF INCORPORATION

of

REM-CONSULTING OF IOWA, INC.

 

 

To the Secretary of State

of the State of Iowa:

 

Pursuant to the provisions of Section 38 of the Iowa Business Corporation Act, Chapter 496A, Code of Iowa, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

I.                                          The name of the corporation is REM-Consulting of Iowa, Inc.  The effective date of its incorporation was the 4 th day of September, 1984.

 

II.                                      The following amendment of the Articles of Incorporation was adopted by the shareholders of the corporation on August 13 , 19 87 , in the manner prescribed by the Iowa Business Corporation Act:

 

RESOLVED, That Article I of the Articles of Incorporation of the corporation be, and it hereby is, amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Iowa, Inc.

 

FURTHER RESOLVED, that the Articles of Incorporation of the corporation be amended by the addition thereto of the following ARTICLE X:

 

ARTICLE X

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law; (iii) liability for any transaction from which the director derived

 



 

an improper personal benefit; (iv) liability under Section 496A.44 of the Iowa Business Corporation Act; or (v) liability for any act or omission occurring prior to the date when this Article become effective.  If Chapter 496A, the Iowa Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 496A, the Iowa Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely effect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

FURTHER RESOLVED, That the officers of the corporation be, and they hereby are, authorized and directed to make, execute, acknowledge and deliver such documents as they shall deem necessary to effectuate the foregoing resolutions.

 

III.                                  The number of shares of the corporation outstanding at the time of such adoption was 102; and the number of shares entitled to vote thereon was 102.

 

IV.                                  The number of shares voted for such amendment was 102; and the number of shares voted against such amendment was 0.

 

Dated: August 13 , 1987.

 

REM-CONSULTING OF IOWA, INC.

 

 

By:

/s/ Robert E. Miller

 

Robert E. Miller

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

Craig R. Miller

 

Its Secretary

 



 

STATE OF MINNESOTA 

)

 

 

)  ss.

 

COUNTY OF HENNEPIN

)

 

 

On this 13 day of August , A.D. 1987, before me, Tina M. Chapman , a Notary Public in and for said County, personally appeared Robert E. Miller to me personally known, who being by me duly sworn did say that he is President of said corporation, that the seal affixed to said instrument is the seal of said corporation and that said Articles of Amendment were signed and sealed on behalf of the said corporation by authority of its Board of Directors and the said Robert E. Miller acknowledged the execution of said instrument to be the voluntary act and deed of said corporation by it voluntarily executed.

 

 

/s/ Tina M. Chapman

 

Notary Public in and for the State
of Minnesota

 



 

ARTICLES OF MERGER

OF

REM-IOWA, INC., an Iowa corporation

 

 

TO THE SECRETARY OF STATE OF THE STATE OF IOWA:

 

Pursuant to the provisions of Section 490.1105 of the Iowa Business Corporation Act, the undersigned corporation adopts the following articles of merger:

 

1.                                        The plan of merger is set forth as Exhibit A.

 

The plan of merger was approved by the shareholders and:

 

(i)                                      The designation, number of outstanding shares, and number of votes entitled to be cast by each voting group entitled to vote separately on the plan as to each corporation was:

 

 

 

 

 

 

 

Number of Votes

 

Name of

 

 

 

Number of Out standing

 

Entitled to be

 

Corporation

 

Designation

 

Shares

 

Cast

 

Grandview Group Home, Inc.

 

common

 

100

 

100

 

 

 

 

 

 

 

 

 

REM-Iowa, Inc.

 

common

 

102

 

102

 

 

and

 

(ii)                                   The total number of votes cast for and against the plan by each voting group entitled to vote separately on the plan was:

 

 

 

 

 

Total Number of

 

Total Number of

 

Name of

 

 

 

Votes Cast for

 

Votes Cast

 

Corporation

 

Voting Group

 

the Plan

 

Against the Plan

 

Grandview Group Home, Inc.

 

common

 

100

 

-0-

 

 

 

 

 

 

 

 

 

REM-Iowa, Inc.

 

common

 

102

 

-0-

 

 

and the number cast for the plan by each voting group was sufficient for approval by that group.

 



 

Dated: January 13, 1992

REM-IOWA, INC.

 

 

 

/s/ Thomas E. Miller

 

Authorized Signature

 

 

 

Thomas E. Miller, President

 

Name and Title

 



 

EXHIBIT A

 

PLAN OF MERGER

 

Plan of Merger (hereinafter referred to as the “Plan”), dated January 13, 1992, for the merger of GRANDVIEW GROUP HOME, INC., a Minnesota corporation (the “Merged Corporation”), into REM-IOWA, INC., an Iowa corporation (the “Surviving Corporation”).  (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”.)

 

WITNESSETH:

 

WHEREAS, Surviving Corporation is a corporation duly organized and existing under the laws of the State of Iowa, and Merged Corporation is a corporation duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS, the Boards of Directors of the Constituent Corporations deem it advisable for the general welfare and advantage of the Constituent Corporations and their respective stockholders that the Constituent Corporations merge into a single corporation pursuant to this Plan, and the Constituent Corporations respectively desire so to merge pursuant to this Plan and pursuant to the applicable provisions of the laws of the States of Iowa and Minnesota;

 

NOW, THEREFORE, the Constituent Corporations shall be merged into a single corporation, REM-Iowa, Inc., an Iowa

 



 

corporation, one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger.  The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be the date on which Articles of Merger are filed with the Iowa Secretary of State.  Upon the Effective Date of the Merger, the separate existence of the Constituent Corporations shall cease and the Constituent Corporations shall be merged into the Surviving Corporation, REM-Iowa, Inc. as an Iowa corporation.

 

ARTICLE II

 

Governing Laws; Articles of

Incorporation; Authorized Shares

 

The laws of the State of Iowa shall govern the Surviving Corporation, and the interpretation and enforcement of this Plan.  The Articles of Incorporation of REM-Iowa, Inc. shall remain in effect as the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until the same may be further altered or amended in accordance with the provisions thereof.

 

2



 

ARTICLE III

 

Bylaws; Registered Office

 

The Bylaws of the Surviving Corporation as of the Effective Date of the merger shall be the Bylaws of the Surviving Corporation after the Merger.  The registered office of Surviving Corporation shall be in C/O CT Corporation System, 1980 Financial Center, Des Moines, Iowa, after the Merger.

 

ARTICLE IV

 

Directors and Officers

 

The directors of the Surviving Corporation in office as of the date hereof shall remain the directors of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified.  Subject to the authority of the Board of Directors as provided by law and the Bylaws of the Surviving Corporation, the officers of Surviving Corporation at the Effective Date of Merger shall remain the officers of the Surviving Corporation.  The officers and directors of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE V

 

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting the shares of the Constituent

 

3



 

 

Corporations into shares of the Surviving Corporation or into money or other property are as follows:

 

5.01.                 Surviving Corporation’s Common Stock. On the Effective Date of the Merger, all of the issued and outstanding shares of common stock of the Surviving Corporation shall remain issued and outstanding.

 

5.02.                 Merged Corporation’s Common Stock.  On the Effective Date of the Merger, all of the issued and outstanding shares of common stock of the Merged Corporation shall be automatically, without any action on the part of the holder, cancelled.  Thus, the stockholders of the Surviving Corporation (who are one and the same as the stockholders of the Merged Corporation) shall after the Effective Date of the Merger be the only stockholders of the Surviving Corporation holding the same number of shares of common stock as they did immediately prior to the Merger.

 

ARTICLE VI

 

Effect of the Merger

 

To the full extent permitted by law (and otherwise upon the Effective Date of Merger), the Surviving Corporation shall be deemed, as of January 1, 1992, to have succeeded to and to possess and enjoy all the rights, privileges, immunities, powers, and franchises, both of a public and private nature, of

 

4



 

the Constituent Corporations, and all property, real, personal and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for all things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger (except that all contracts, including but not limited to leases, of real and personal property, between the Constituent Corporation shall be deemed merged and terminated); provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and may be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

5



 

ARTICLE VII

 

Accounting Matters

 

To the full extent permitted by applicable accounting policies and procedures and tax and regulatory laws, rules and regulations, as of January 1, 1992 (and otherwise upon the Effective Date of Merger) the assets and liabilities of the Constituent Corporations shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations.  The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used.  Accounting procedures and depreciation schedules and procedures of any Constituent Corporations may be converted to those procedures and schedules selected by the Surviving Corporation.

 

ARTICLE VIII

 

Compliance with Minnesota Statues § 302A.651

 

The Surviving Corporation agrees that after the Effective Date of the Merger:

 

(a)                                   It does not intend to transact business within the State of Minnesota within the meaning of Minnesota Statues, Chapter 303.

 

6



 

(b)                                  The Surviving Corporation agrees that it may be served with process in the State of Minnesota in a proceeding for the enforcement of an obligation of a Constituent Corporation and in a proceeding for the enforcement of the rights of a dissenting shareholder of a Constituent Corporation against the Surviving Corporation

 

(c)                                   The Secretary of State of the State of Minnesota is irrevocably appointed agent for service of process on behalf of the Surviving Corporation in any proceeding.  In the event such service of process is made, the Secretary of State of the State of Minnesota may mail a copy of such process to the following address:

 

REM-Iowa, Inc.

C/O CT Corporation System

1980 Financial Center

Des Moines, Iowa

 

(d)                                  It will promptly pay to the dissenting shareholders of the Merged Corporation the amount, if any, to which they are entitled under Minnesota Statues, Section 302A.473.

 

ARTICLE IX

 

Filing of Plan of Merger

 

Upon adoption and approval of the Plan of Merger by the stockholders of the Constituent Corporation, Articles of Merger

 

7



 

shall be executed and delivered to the Secretary of State of the State of Minnesota for filing as provided by the Minnesota Business Corporation Act and Articles of Merger shall be executed and delivered to the Secretary of State of the State of Iowa for filing as provided by the Iowa Business Corporation Act.

 

8



 

ARTICLES OF AMENDMENT

 

OF THE

 

ARTICLES OF INCORPORATION

 

OF

 

REM-IOWA, INC.

 

I, the undersigned, as Secretary of REM-Iowa, Inc., an Iowa corporation (the “Corporation”), do hereby certify that on the 24 day of May, 2000, the shareholders and directors of the Corporation unanimously resolved to amend the Articles of Incorporation in accordance with the following resolutions:

 

RESOLVED , that Article I of the Articles of Incorporation of the Corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Iowa, Inc.

 

FURTHER RESOLVED , that this amendment to the Articles of Incorporation of the Corporation shall be effective as the 1 st day of August, 2000.

 

FURTHER RESOLVED , that Craig R. Miller, the Secretary of the Corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution and to cause such Articles of Amendment to be filed with the Secretary of State of the State of Iowa.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to Iowa Code Chapter 490.

 

IN WITNESS WHEREOF , I have hereunto subscribed my name effective the 24 day of May, 2000.

 

 

 /s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

 




Exhibit 3.88

 

BY-LAWS

 

OF

 

REM-CONSULTING OF IOWA, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is c/o CT Corporation System, 1980 Financial Center, Des Moines, Iowa. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Iowa as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Iowa be designated by the Board of Directors

in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting.

 

At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held for a period of eighteen (18) months, one or more shareholders holding not less than three percent (3%) of the voting power of all shares of the corporation entitled to vote may call an annual meeting of shareholders by

 

 



 

delivering to the President or Treasurer a written demand for an annual meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause an annual meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting power of all shares of the corporation entitled to vote by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed. Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not

 

 



 

participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of and to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of all shares of the corporation entitled to vote at a meeting shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. If the holders of a majority of the voting power of all shares are not represented at a meeting, the shareholders present in person or by proxy shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present, in person or represented by proxy, and entitled to vote, except where a different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action.  Such written action shall be effective when signed by all of the shareholders entitled to vote

 

 



 

thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Iowa, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a. quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors if the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than quorum. Any newly created directorship resulting from an a increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders

 

 



 

have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with

respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be. If the action does not require shareholder approval, such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected annually by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of

 

 



 

offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the

corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Iowa, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

 



 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM-Consulting of Iowa, Inc., an Iowa corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 24th day of September, 1984.

 

 

 

 

/s/ Craig R. Miller

 

 

 

Secretary

 

 

 




Exhibit 3.89

 

ARTICLES OF INCORPORATION

 

OF

 

REDWOOD FALLS PROPERTIES, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be Redwood Falls Properties, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Ave. S., Edina, MN 55435.

 

ARTICLE II

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 



 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden

3400 City Center

Thirty Three South Sixth St.

Minneapolis, MN 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of 3 director(s) or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation. A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statutes, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit.  If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of

 

2



 

a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 

IN WITNESS WHEREOF, the undersigned has set his hand this 23rd day of January, 1991.

 

 

/s/ Nancy G. Barber Walden

 

Incorporator

 

3



 

STATE OF MINNESOTA

)

 

) ss.

COUNTY OF Hennepin

)

 

The foregoing instrument was acknowledged before me this 23rd day of January, 1991, by Nancy G. Barber Walden.

 

 

 

 /s/ Renee S. Press

 

Notary Public,         County, MN

 

My Commission Expires:

 

 

 

RENEE S. PRESS

 

NOTARY PUBLIC—MINNESOTA

 

HENNEPIN COUNTY

 

My Commission Expires

 

Aug. 25, 1993

 



 

ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION OF

REDWOOD FALLS PROPERTIES, INC.

 

The undersigned, Thomas E. Miller, President, and Craig R. Miller, Secretary, of Redwood Falls Properties, Inc. pursuant to Minnesota Statues Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 8, 1995.

 

RESOLVED, that Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Management, Inc.

 

 

 

 

/s/ Thomas E. Miller

 

 

Thomas E. Miller, President

 

 

 

 

 

/s/ Craig R. Miller

 

 

Craig R. Miller, Secretary

 

Subscribed and sworn to before me

this 8 day of Aug. , 1995.

 

/s/ Tonyea K. Patterson

 

Notary Public

 




Exhibit 3.90

 

BY-LAWS

 

OF

 

REDWOOD FALLS PROPERTIES, INC.

 

ARTICLE I

 

Offices

 

Section 1.                                    Principal Executive Office .   The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota

 

Section 2.                                    Registered Office .   The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota.  The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3 .                                    Other Offices .   The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meeting of Shareholders

 

Section 1 . Place of Meeting . All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2 . Regular Meetings . Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be

 



 

called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation

 

Section 3 . Special Meetings . Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4 . Notice of Meetings . Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the

 



 

meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5 . Record Date . For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6 . Quorum . The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum

 

Section 7. Voting and Proxies . At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8 . Action Without Meeting by Shareholders . Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by

 



 

written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1 . General Powers . The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2 . Number, Tenure, and Qualification . The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3 . Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4 . Notice of Meetings .  If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5 . Quorum and Voting . A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6 . Vacancies and Newly Created Directorships . Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7 . Removal of Directors . The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed

 



 

at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8 . Committees . The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9 . Action in Writing . Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10 . Meeting by Means of Electronic Communication . Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1 . Number and Oualification . The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these

 



 

By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2 . Term of Office . An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3 . Removal and Vacancies . Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President . The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5 . Vice Presidents .  The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President

 

Section 6 . Secretary . The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7 . Treasurer . The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe

 



 

Section 8 Other Officers .  The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1 . Certificates . All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2 . Transfer of Shares . Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the

 



 

Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3 . Ownership . Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans. Checks, and Deposits

 

Section 1 . Contracts . The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2 . Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of, the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3 . Checks. Drafts, etc . All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4 . Deposits . All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1 . Dividends . The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2 . Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3 . Fiscal Year . The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4 . Amendments . Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                         *                                         *                                         *

 

The undersigned, Secretary of Redwood Falls Properties, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 18th day of March, 1991.

 

 

 

/s/ Craig R. Miller

 

Secretary

 


 



Exhibit 3.91

 

 

ARTICLES OF INCORPORATION

 

 

 

 

 

OF

 

 

 

[ILLEGIBLE]

 

REM-MARYLAND, INC.

 

 

 

 

 

* * * * *

09/26/97 at 10.13 a.m.

 

WE, THE UNDERSIGNED, Nancy Roetman Menzel, whose post-office address is 33 S, 6th, St., #3400 Minneapolis, MN 55402 and Nancy G. Barber Walden, whose post-office address is 33 S. 6th St., #3400 Minneapolis, MN 55402, each being at least eighteen years of age, do, under and by virtue of the General Laws of the State of Maryland authorizing the formation of corporations, associate ourselves as incorporators with the intention of forming a corporation.

 

FIRST:                            The name of the corporation is REM-Maryland, Inc.

 

SECOND:      The purposes for which the corporation is formed are:

 

To engage in any or all lawful business for which corporations may be organized under the Maryland General Corporation Law.

 

THIRD:                        The post-office address of the principal office of the corporation in this State is c/o The Corporation Trust Incorporated, 32 South Street, Baltimore, Maryland 21202. The name of the resident agent of the corporation in this State is The Corporation Trust Incorporated, a corporation of this state, and the post-office address of the resident agent is 32 South Street, Baltimore, Maryland 21202.

 

FOURTH:        The total number of shares of stock which the corporation shall have authority to issue is One Hundred Thousand (100,000) shares, all of one class, of the par value of One Dollars ($1.00) each and of the aggregate par value of One Hundred Thousand Dollars ($100,000.00).

 

1



 

FOURTH:          The total number of shares of stock which the corporation shall have authority to issue is                        (           ) shares without par value, all of one class.

 

FOURTH:          The total number of shares of stock which the corporation shall have authority to issue is                        (           ) shares divided into                        (           ) shares of                        stock of the par value of                        Dollars (           ) each and of the aggregate par value of                        Dollars (           ), and                        (           ) shares of                        stock without par value.

 

A description of each class of stock with the preferences, conversion and other rights, voting powers, restrictions, limitations as to dividends qualifications and terms and conditions of redemption of each class is as follows:

 

FIFTH:                           The number of directors of the corporation shall be (3), which may be changed in accordance with the by-laws of the corporation. The names of the directors who shall act until the first annual meeting or until their successors are duly chosen and qualify are:

 

Thomas E. Miller
Craig R. Miller
Douglas V. Miller

 

SIXTH:                         The following provisions are hereby adopted for the purpose of defining, limiting and regulating the powers of the corporation and of the directors and stockholders:

 

The board of directors of the corporation is hereby empowered to authorize the issuance from time to time of shares of its stock of any class, whether now or hereafter authorized, of securities convertible into shares of its stock of any class or classes, whether now or hereafter authorized.

 

No holder of shares of stock of any class shall be entitled as a matter of right to subscribe for or purchase or

 

2



 

receive any part of any new or additional issue of shares of stock of any class or of securities convertible into shares of stock of any class, whether now or hereafter authorized or whether issued for money, for a consideration other than money or by way of dividend.

 

Notwithstanding any provision of law requiring a greater proportion than a majority of the votes of all classes or of any class of stock entitled to be cast, to take or authorize any action, the corporation may take or authorize such action upon the concurrence of a majority of the aggregate number of the votes entitled to be cast thereon.

 

The corporation reserves the right from time to time to make any amendment of its charter, now or hereafter authorized by law, including any amendment which alters the contract rights, as expressly set forth in its charter, of any outstanding stock.

 

SEVENTH:                        The duration of the corporation shall be perpetual.

 

EIGHTH:              See attached.

 

IN WITNESS WHEREOF, the undersigned incorporators of REM-Maryland, Inc. who executed the foregoing Articles of Incorporation hereby acknowledge the same to be their act and further acknowledge that, to the best of their knowledge the matters and facts set forth therein are true in all material respects under the penalties of perjury.

 

Dated the 24 th day of September 1997.

 

 

/s/ Nancy Roetman Menzel

 

(        )        Nancy Roetman Menzel

 

 

 

/s/ Nancy G. Barber Walden

 

(        )        Nancy G. Barber Walden

 

 

 

(        )

 

3



 

EIGHTH:              The corporation shall indemnify its officers and directors by reason of service in their capacity as officers and directors unless it is established that: (a) the act or omission of the officer or director was material to the matter giving rise to the proceeding indemnified against, and (i) was committed in bad faith; or (ii) was the result of active and deliberate dishonesty; or (b) the director or officer actually received an improper personal benefit in money, property, or services; or (c) in the case of any criminal proceeding, the officer or director had reasonable cause to believe that the act or omission was unlawful.

 



 

CHANGE OF ADDRESS OF RESIDENT AGENT

 

The Corporation Trust Incorporated hereby submits the following for the purpose of changing the address of the resident agent for the business entities on the attached list:

 

1.             The name of the resident agent is The Corporation Trust Incorporated.

 

2.             The old address of the resident agent is:

 

32 South Street

Baltimore, Maryland 21202

 

3.             The new address of the resident agent is:

 

300 East Lombard Street

Baltimore, Maryland 21202

 

4.             Notice of the above changes are being sent to the business entities on the attached list.

 

5.             The above changes are effective when this document is filed with the Department of Assessments and Taxation.

 

/s/ Kenneth J. Uva

 

Kenneth J. Uva

Assistant Secretary

 

 

STATE DEPARTMENT OF ASSESSMENTS
AND TAXATION

 

APPROVED FOR RECORD

11-17-91 at 8:30 a.m.

 

State of Maryland

 

I hereby certify that this is a true and complete copy of the 3 page document on file in this office. DATED: 10/18/04.

 

STATE DEPARTMENT OF ASSESMENTS AND TAXATION

 

By: /s/ [ILLEGIBLE], Custodian This stamp replaces our previous certification system. Effective: 6/95

 



 

CERTIFICATE

 

The Board of Directors of REM Maryland, Inc., a corporation organized in Maryland on 2/12/, 1998 duly approved a resolution as follows:

 

RESOLVED, that the resident agent and address of the resident agent of the corporation is hereby changed to:

 

 

Harriet Bessel

12835 Long Green Pike
Hydes, Maryland 21082

 

I, Douglas Miller, the Vice President, of REM-Maryland, Inc. certify under the penalties of perjury that to the best of my knowledge, information and belief, the foregoing resolution is true in all material respects.

 

 

 

/s/ Douglas Miller

 

 

 

I.D. NO# D4796157
ACKN. NO. — 166C3117869
REM-MARYLAND, INC.

 

02//23/98 AT 10:59 A.M.

 

STATE DEPARTMENT OF ASSESSMENTS
AND TAXATION

 

APPROVED FOR RECORD

 

2-23-98 at 10.59 a.m.

 

STATE OF MARYLAND

 

I hereby certify that this is a true and complete copy of the 2 page document on file in this office. DATED: 10/18/04

 

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

 

By: /s/ [ILLEGIBLE], Custodian This stamp replaces our previous certification system. Effective: 6/95

 



 

This Form is Used by Entity. The Fee is $10.00.

 

RESOLUTION TO CHANGE PRINCIPAL OFFICE OR RESIDENT AGENT

 

The directors /stockholders/general partner/authorized person of

REM–Maryland, Inc.

(Name of Entity)

 

organized under the laws of Maryland passed the following resolution:

(State)

 

[CHECK APPLICABLE BOX(ES)]

 

ý    The principal office is changed from: (old address)

 

12835 Long Green Pike

Hydes MD 21082-9540

 

to: (new address)

 

23 Arden Valley Court

Sparks Glencoe MD 21152-9438

 

ý    The address of the resident agent is changed from:

 

12835 Long Green Pike

Hydes MD 21082-9540

 

To:

 

23 Arden Valley Court

Sparks Glencoe MD 21152-9438

 

I certify under penalties of perjury the foregoing is true.

 

 

 

/s/ Craig R. Miller

 

 

Secretary or Assistant Secretary

 

 

General Partner

 

 

Authorized Person

 

 

I hereby consent to my designation, in this document as resident agent for this entity.

 

 

 

SIGNED

/s/ Harriet W. Bessel

 

Harriet W. Bessel.    Resident Agent

 

 

301 W. Preston Street, Room 801, Baltimore, MD 21201

 

STATE OF MARYLAND

 

I hereby certify that this is a true and complete copy of the page 2 document on file in this office. DATED: 10/18/04

 

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

 

By: /s/ [ILLEGIBLE], Custodian This stamp replaces our previous certification system. Effective: 6/95

 



 

ARTICLES OF AMENDMENT

 

(1)

 

(2)                               REM–Maryland. Inc. a Maryland corporation hereby certifies to the State Department of Assessments and Taxation of Maryland that:

 

(3)          The charter of the corporation is hereby amended as follows:

 

Article I of the charter of the Corporation be amended to read as follows:

 

ARTICLE I

 

The name of this Corporation shall be REM Maryland, Inc. This Amendment to the charter shall be effective as of the 1st day of August,  2000.

 

This amendment of the charter of the corporation has been approved by

 

(4)                               The Directors and Shareholders

 

We the undersigned President and Secretary swear under penalties of perjury that the foregoing is a corporate act.

 

(5)

/s/ Craig R. Miller

 

(5)

/s/ Thomas Miller

 

Secretary

 

President

 

 

(6)

REM, Inc.

 

 

 

c/o Gray, Plant, Mooty, Mooty & Bennett, P.A.

 

 

 

3400 City Center, 33 South Sixth St

 

 

 

Minneapolis, MN 55402

 

STATE OF MARYLAND

 

I hereby certify that this is a true and complete copy of the 2 page document on file in this office. DATED: 10/18/04

 

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

 

By: /s/ [ILLEGIBLE], Custodian This stamp replaces our previous certification system. Effective: 6/95

 



 

This Form is Used by Entity. The Fee is $10.00.

 

RESOLUTION TO CHANGE PRINCIPAL OFFICE OR RESIDENT AGENT

 

The directors /stockholders/general partner/authorized person of            

 

REM Maryland, Inc.

(Name of Entity)

 

organized under the laws of Maryland, passed the following resolution:

(State)

 

[CHECK APPLICABLE BOX(ES)]

 

ý The principal office is changed from: (old address)

 

23 Arden Valley Court
Sparks, Maryland 21152

 

to:    (new address)

 

1016 Cromwell Bridge Road
Towson, Maryland 21286

 

ý The name and address of the resident agent is changed from:

 

Harriet Bessel – 23 Arden Valley Court

Sparks, MD 21152-9438

 

to:

 

Harriet Bessel – 1016 Cromwell Bridge Road

Towson, MD 21286

 

I certify under penalties of perjury the foregoing is true.

 

 

CUST ID: 0000844549

 

/s/ Craig R. Miller

 

WORK ORDER: 0000571823

 

Secretary or Assistant Secretary

 

DATE: 03-28-2002 07:56 AM

 

General Partner

 

AMT. PAID: $10.00

 

Authorized Person

 

I hereby consent to my designation in this document as resident agent for this entity.

 

 

SIGNED

/s/ Harriet Bessel

 

Resident Agent

 

Mail to: State Department of Assessments & Taxation, 301 W. Preston St., Room 801, Baltimore, MD 21201

 

STATE OF MARYLAND

 

I hereby certify that this is a true and complete copy of the 2 page document on file in this office. DATED: 10/18/04

 

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

 

BY: /s/ [ILLEGIBLE], Custodian This stamp replaces our previous certification system.  Effective: 6/95

 



 

RESOLUTION TO CHANGE PRINCIPAL OFFICE OR RESIDENT AGENT

 

The directors/stockholders/general partner/authorized person of

 

REM Maryland, Inc.

(Name of Entity)

 

organized under the laws of Maryland, passed the following resolution:

(State)

 

[CHECK APPLICABLE BOX(ES)]

 

o   The principal office is changed from: (old address)

 

 

to:  (new address)

 

 

ý   The name and address of the resident agent is changed from:

 

Harriet Bessel

1016 Cromwell Bridge Road

 

to:

 

Edward Matricardi

1016 Cromwell Bridge Road, Baltimore, MD   21286

 

I certify under penalties of perjury the foregoing is true.

 

 

 

 

 

/s/ Edward Matricardi

 

 

 

Secretary or Assistant Secretary

 

 

 

General Partner

 

 

 

Authorized Person

 

I hereby consent to my designation in this document as resident agent for this entity.

 

 

SIGNED

/s/ Edward Matricardi

 

Resident Agent

 

Mail to: State Department of Assessments & Taxation, 301 W. Preston St., Room 801, Baltimore, MD 21201

 

STATE OF MARYLAND

 

I hereby certify that this is a true and complete copy of the 2 page document on file in this office. DATED: 10/18/04

 

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

 

BY: /s/ [ILLEGIBLE], Custodian This stamp replaces our previous certification system.  Effective: 6/95

 


 

 



Exhibit 3.92

 

BY-LAWS

 

OF

 

REM-MARYLAND, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Baltimore, County of Baltimore, Maryland.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is c/o The Corporation Trust Incorporated, 32 South Street, Baltimore, Maryland 21202. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Maryland as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Maryland be designated by the Board of Directors in the notice of meeting.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called

 

 



 

by the Secretary at the request of shareholders holding not less than twenty-five percent (25%) of the voting shares of the corporation by delivering to the Secretary a written demand for a special meeting, which demand shall contain the purposes of the meeting. Unless requested by shareholders entitled to cast a majority of all the votes entitled to be cast at the meeting, a special meeting need not be called to consider any matter which is substantially the same as a matter voted on at any special meeting of the shareholders held during the preceding 12 months.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting held within 120 days after the original record date for the adjourned meeting, and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than ninety (90) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by mailing a copy thereof to such shareholder at his/her residence or place of business, or at an address he/she has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than ninety (90) days prior to any such intended action or meeting, and in the case of a shareholders meeting, in no event less than ten (10) days before the date of the meeting. In no event shall the transfer books be closed for a period longer than 20 days. If a record date is not set and the stock transfer books are not closed, (i) the record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders is the later of: (a) the close of business on the day on which notice of the meeting is mailed; or (b) the 30th day before

 

 



 

the meeting; and (ii) the record date for determining shareholders entitled to receive payment of a dividend or an allotment of any rights is the close of business on the day on which the resolution of the Board of Directors declaring the dividend or allotment of rights is adopted. But the payment or allotment may not be made more than sixty (60) days after the date on which the resolution is adopted.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic (facsimile) transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Charter, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

 



 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. Notwithstanding the foregoing, the number of directors shall be not less than three unless there are less than three shareholders, in which event the number of directors shall be not less than the number of shareholders. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Charter, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Maryland, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Charter, or these By-Laws. A director who is present at a meeting of the Board of Directors at which any action on any corporate matter is taken, is presumed to have consented to the action taken unless: (i) he/she announces his/her dissent at the meeting and (ii) (a) his/her dissent is entered in the minutes of the meeting; or (b) he/she files a written dissent to the action with the secretary of the meeting before the meeting is adjourned; or he/she forwards a written dissent within 24 hours after the meeting is adjourned, by certified mail, return receipt requested, bearing a postmark from the United States Postal Services to the Secretary of the meeting or the Secretary of the corporation. The right to dissent does not apply to a director who: (i) voted in favor of the action; or (ii) failed to make his/her dissent known at the meeting. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum (unless such vacancy results from the removal of a director, in which event such vacancy shall be filled by the shareholders). Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of

 

 



 

the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution, except as restricted by law. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members shall be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these

 

 



 

By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person, except the offices of President and Vice President. If a person holds more than I office in the corporation, such person may not act in more than one capacity to execute, acknowledge or verify an instrument required by law to be executed, acknowledged or verified by more than one officer.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate

 

 



 

financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Maryland, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, or the Chairman of the board, and countersigned by the Secretary, or an Assistant Secretary, or the Treasurer, or an Assistant Treasurer. Any such signature may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe. The original or a duplicate of the stock transfer books may be kept at such office within or without the State of Maryland as the corporation shall from time to time maintain and designate for that purpose.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the

 

 



 

Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or is an advance against indemnification in accordance with law.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for

 

 



 

equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Charter, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*          *          *          *          *

 

The undersigned, Secretary of REM-Maryland, Inc., a Maryland corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 9 day of October, 1997.

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 


 

 



 

Exhibit 3.93

 

ARTICLES OF INCORPORATION

OF

REM COMMUNITY SERVICES, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

ARTICLE I

 

The name of this corporation shall be REM Community Services, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, MN 55435.

 

ARTICLE III

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden
3400 City Center
Thirty Three South Sixth St.
Minneapolis, MN 55402

 

 



 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of 3 director(s) or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation.  A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statutes, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit.  If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 

 

2



 

 

IN WITNESS WHEREOF, the undersigned has set her hand this 14 day of May , 1997.

 

 

/s/ Nancy G. Barber Walden

 

Incorporator

 

 

 

 

STATE OF MINNESOTA

)

 

 

) ss.

 

COUNTY OF Hennepin

)

 

 

The foregoing instrument was acknowledged before me this 14 th day of May , 1997, by Nancy G. Barber Walden.

 

 

 

/s/ Karen M. Fernjack

 

Notary Public,   Hennepin County, MN

 

My Commission Expires: January 31st, 2000

 

 

3



 

ARTICLES OF AMENDMENT

OF ARTICLES OF INCORPORATION

OF REM COMMUNITY SERVICES, INC.

 

The undersigned, Thomas E. Miller, President, and Craig R. Miller, Secretary of REM Community Services, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on April 17 , 1998.

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Minnesota Community Services, Inc.

 

FURTHER RESOLVED, that Thomas E. Miller, the President of this corporation, and Craig R. Miller, the Secretary of this corporation, be, and hereby are, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution(s) and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

 

 

 /s/ Thomas E. Miller

 

Thomas E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

 

 

Subscribed and sworn to before me this

 

17 th day of April , 1998

 

 

 

/s/ Janelle Esgar

 

 

 


 



 

Exhibit 3.94

 

BY-LAWS

 

OF

 

REM COMMUNITY SERVICES, INC.

 

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President

 

 



 

or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or  purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given

 

 



 

orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons. calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be

 

 



 

held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such

 

 



 

vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a

 

 



 

Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such

 

 



 

other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the

 

 



 

transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By­Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*          *          *          *          *

 

The undersigned, Secretary of REM Community Services, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 30 day of May, 1997.

 

 

 

 

/s/ Craig R. Miller

 

 

Secretary 

 

 


 



Exhibit 3.95

 

ARTICLES OF INCORPORATION

 

OF

 

REM-NORTH METRO, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-North Metro, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Ave. S., Edina, MN 55435.

 

ARTICLE III

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 



 

 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden
3400 City Center
Thirty Three South Sixth St.
Minneapolis, MN 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of 3 director(s) or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation. A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statutes, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit. If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of

 

 

 

2



 

a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at meeting at which all directors were present.

 

IN WITNESS WHEREOF, the undersigned has set his hand this 4 day of December, 1990.

 

 

 

/s/ Nancy G. Barber Walden

 

Incorporator

 

 

 

 

3



 

 

 

STATE OF MINNESOTA

)

 

 

) ss.

 

COUNTY OF Hennepin

)

 

 

The foregoing instrument was acknowledged before me this 4th day of December, 1990, by Nancy G. Barber Walden.

 

 

 

/s/ Renee S. Press

 

Notary Public,

 

County, MN

 

My Commission Expires:

 

4



 

ARTICLES OF AMENDMENT

OF ARTICLES OF INCORPORATION

OF REM-NORTH METRO, INC.

 

The undersigned, Thomas E. Miller, President and Craig R. Miller, Secretary of REM-North Metro, Inc., a Minnesota corporation, pursuant to Minnesota Statues Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on 7-6 , 1992.

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Minnesota, Inc.

 

 

 /s/ Thomas E. Miller

 

Thomas E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

 

 

Subscribed and sworn to before me

 

this 6 day of July , 1992.

 

 

 

 /s/ Tina M. Chapman

 

 

 



 

ARTICLES OF AMENDMENT

 

OF

 

ARTICLES OF INCORPORATION

 

OF

 

REM-MINNESOTA, INC.

 

I, the undersigned, as Vice President of REM-Minnesota, Inc., a Minnesota corporation, do hereby certify that the shareholders of the corporation have unanimously resolved to amend the Articles of Incorporation in accordance with the following resolution(s):

 

RESOLVED , That Article I of the Articles of Incorporation of this corporation be amended as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Minnesota, Inc.

 

FURTHER RESOLVED , That Douglas V. Miller , the Vice President of this corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution(s) and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to chapter 302A, Minnesota Statues.

 

IN WITNESS WHEREOF , I have hereunto subscribed my name this 23 rd day December , 1999.

 

 

 /s/ Douglas V. Miller

 


 

 



Exhibit 3.96

 

BY-LAWS

 

OF

 

REM-NORTH METRO, INC.

 

ARTICLE I

 

Offices

 

Section 1 . Principal Executive Office . The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2 . Registered Office . The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3 . Other Offices . The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1 . Place of Meeting . All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2 . Regular Meetings . Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written

 

 



 

demand, all at the expense of the corporation.

 

Section 3 . Special Meetings . Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4 . Notice of Meetings . Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting ­not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the

 

 



 

meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5 . Record Date . For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6 . Quorum . The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies . At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

 



 

Section 8 . Action Without Meeting by Shareholders . Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1 . General Powers . The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2 . Number, Tenure, and Qualification . The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director  shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3 . Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4 . Notice of Meetings .  If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided

 

 



 

in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5 . Quorum and Voting . A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6 . Vacancies and Newly Created Directorships . Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7 . Removal of Directors . The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this

 

 



 

Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8 . Committees . The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions off these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9 . Action in Writing . Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10 . Meeting by Means of Electronic Communication . Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1 . Number and Oualification . The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2 . Term of Office . An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3 . Removal and Vacancies . Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President . The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5 . Vice Presidents .  The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President

 

Section 6 . Secretary . The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7 . Treasurer . The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8 Other Officers .  The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1 . Certificates . All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2 . Transfer of Shares . Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of  the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

 



 

Section 3 . Ownership . Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1 . Contracts . The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2 . Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of, the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3 . Checks, Drafts, etc . All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4 . Deposits . All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1 . Dividends . The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2 . Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3 . Fiscal Year . The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4 . Amendments . Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

 

*                                         *                                         *                                         *

 

 

The undersigned, Secretary of REM-North Metro, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 11 day of February , 1991

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 


 

 



Exhibit 3.97

 

FILED

 

 

Filing fee:

IN THE OFFICE OF THE

Articles of Incorporation

 

Receipt #:

SECRETARY OF STATE OF THE

(PURSUANT TO NRS 78)

Receipt No.

FY9800007465

STATE OF NEVADA

STATE OF NEVADA

CT CORP

 

 

 

08/05/1997

50.00

AUG 05 1997

[SEAL]

REC'D BY SH

 

 

 

 

 

 

Secretary of State

Receipt No.

FY9800007463

[SEAL]

 

 

 

 

IMPORTANT: Read instructions on reverse side before completing this form.

 

No.                      

TYPE OR PRINT (BLACK INK ONLY)

 

 

 

08/05/1997

125.00

 

 

REC’D BY SH

 

 

1.

NAME OF CORPORATION:   REM-Nevada, Inc.

 

 

2.

RESIDENT AGENT:   (designated resident agent and his STREET ADDRESS in Nevada where process may be served)

 

 

 

Name of Resident Agent:  The Corporation Trust Company of Nevada

 

 

 

Street Address:  

One

East First Street,

 

Reno, Nevada

89501

 

 

 

Street No.

Street Name

 

City

Zip

 

 

 

3.

SHARES:   (number of shares the corporation is authorized to issue)

 

Number of shares with par value: 25,000   Par Value: $1.00   Number of shares without par value: none

 

 

4.

GOVERNING BOARD: Shall be styled as (check one): ý Directors  o  Trustees

 

The FIRST BOARD OF DIRECTORS shall consist of 3 members and the names and addresses are as follows (attach additional pages if necessary):

 

 

 

(see attached)

 

 

 

Name

 

Address

City/State/Zip

 

 

 

 

 

 

Name

 

Address

City/State/Zip

 

 

 

 

 

5.

PURPOSE (optional - see reverse side): The purpose of the corporation shall be:

 

 

To engage in any lawful activity permitted under the laws of the State of Nevada

 

 

 

 

6.

OTHER MATTERS : This form includes the minimal statutory requirements to incorporate under NRS 78. You may attach additional information pursuant to NRS 78.037 or any other information you deem appropriate.  If any of the additional information is contradictory to this form it cannot be filed and will be returned to you for correction.  Number of pages attached 1.

 

 

7.

SIGNATURES OF INCORPORATORS:  The names and addresses of each of the incorporators signing the articles: (signature must be notarized)

(Attach additional pages if there are more than two incorporators.)

 

 

 

 

 

C. Steven Wilson

 

Nancy G. Barber Walden

 

Name (print)

 

Name (print)

 

 

 

 

 

33 S. 6th Street, #3400, Minneapolis, MN 55402

 

33 S. 6th Street, #3400, Minneapolis, MN 55402

 

Address

City/State/Zip

 

Address

City/State/Zip

 

 

 

 

 

/s/ C. Steven Wilson

 

/s/ Nancy G. Barber Walden

 

Signature

 

Signature

 

 

 

 

 

State of Minnesota County of Hennepin

 

State of Minnesota County of Hennepin

 

 

 

 

 

This instrument was acknowledged before me on

 

This instrument was acknowledged before me on

 

 

 

 

 

August 4, 1997, by

 

August 4, 1997, by

 

C. Steven Wilson

 

Nancy G. Barber Walden

 

Name of Person

 

Name of Person

 

 

 

 

 

as incorporator

 

as incorporator

 

of REM-Nevada, Inc.

 

of REM-Nevada, Inc.

 

  (name of party on behalf of whom instrument was executed)

 

  (name of party on behalf of whom instrument was executed)

 

 

 

 

 

/s/ Karen M. Fernjack

 

/s/ Karen M. Fernjack

 

Notary Public Signature

 

Notary Public Signature

 

 

 

 

 

[SEAL]

 

[SEAL]

 

 

 

 

8.

CERTIFICATE OF [ILLEGIBLE] OF RESIDENT AGENT

 

 

 

The Corporation Trust Company of Nevada

hereby accepts appointment as Resident Agent for the above named corporation.

 

The Corporation Trust Company of Nevada By:

 

 

 

/s/

 

8-4-97

 

 

Signature of Resident Agent        (Assistant Secretary)

 

Date     

 

 

[ILLEGIBLE]

 



 

4.                                     GOVERNING BOARD: Names and Addresses of First Board of Directors

 

Thomas E. Miller

6921 York Avenue South

Edina, Minnesota 55435

 

Craig R. Miller

6921 York Avenue South

Edina, Minnesota 55435

 

Douglas V. Miller

6921 York Avenue South

Edina, Minnesota 55435

 

6.                                     A director or officer of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director or officer, except for (i) liability for acts or omissions which involve intentional misconduct, fraud, or knowing violation of law; or (ii) liability based on the payment of a distribution in violation of Section 78.300 of the General Corporation Law of Nevada Statutes, Title 7, Chap. 78.  If Chapter 78, the General Corporation Law of Nevada hereafter is amended to authorize the further elimination or limitation of the liability of directors of officers, then the liability of a director or officer of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 78, the General Corporation Law of Nevada.  Any repeal or modification of this Section by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of officer of the corporation existing at the time of such repeal or modification.

 



 

 

DEAN HELLER

Certificate of

 

Office Use Only:

[SEAL]

Secretary of State

Amendment

 

 

 

 

(PURSUANT TO NRS 78.385 and

 

FILED # C16869-97

 

101 North Carson Street, Suite 3

78.390)

 

AUG 04 2000

 

Carson City, Nevada 89701-4786

 

 

[SEAL]

 

(775) 684 5708

 

 

 

 

Important: Read attached instructions before completing form.

 

Certificate of Amendment to Articles of Incorporation
For Nevada Profit Corporations

(Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock)
-Remit in Duplicate-

 

1. Name of corporation: REM-Nevada, Inc.

 

2. The articles have been amended as follows (provide article numbers, if available):

 

Article I

 

The name of this Corporation shall be REM Nevada, Inc.

 

This Amendment shall be effective as of the 1st day of August, 2000

 

3. The vote by which the stockholders holding shares in the corporation entitling them to exercise at least a majority of the voting power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the articles of incorporation have voted in favor of the amendment is: 100 for/0 against.*

 

4. Signatures (Required):

 

/s/ Douglas V. Miller

 

 

/s/ Craig R. Miller

President or Vice President

 

and

Secretary or Asst. Secretary

 


*If any proposed amendment would alter or change any preference or any relative or other right given to any class or series of outstanding shares, then the amendment must be approved by the vote, in addition to the affirmative vote otherwise required, of the holders of shares representing a majority of the voting power of each class or series affected by the amendment regardless of limitations or restrictions on the voting power thereof.

 

IMPORTANT: Failure to include any of the above information and remit the proper fees may cause this filing to be rejected.

 

Nevada Secretary of State

Form 78.385 PROFIT

AMENDMENT 1999.01

Revised on: 03/07/00

 


 

 



 

Exhibit 3.98

 

BY-LAWS

 

OF

 

REM-NEVADA, INC.

 

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation in Nevada is One East First Street, Reno, Nevada 89501. The Company may have registered offices in other jurisdictions as approved by the Board of Directors. Any registered office may be changed from time to time by the Board of Directors or as otherwise permitted by law.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Nevada as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Nevada be designated by the Board of Directors in the notice of meeting.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling

 

 



 

the meeting and designated in the notice of meeting. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given in writing or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the

 

 



 

meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than six (6) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws­

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by the shareholders holding at least a majority of the voting power, except that if a different proportion of voting power is required for such an action at a meeting, then such proportion of written consents is required. Such written action shall be effective when signed by the shareholders holding such majority of the voting power (or other proportion required) or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

 



 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors; provided, however, that the minimum number of directors shall be one (1) and the maximum number of directors shall be five (5). In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at an annual meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Nevada, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to

 

 



 

transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding two-thirds (2/3) of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors, provided, however, that each committee shall have at least one director as a member, and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a

 

 



 

meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, shall see that all orders and resolutions of the Board of Directors are carried into effect and shall sign and deliver in the name of the corporation any deeds,

 

 



 

mortgages, bonds, contracts, or other instruments pertaining to the business of the corporation, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the Articles of Incorporation, these By-Laws, or the Board of Directors to some other officer or agent of the corporation. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

 



 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Nevada, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder,

 

 



 

shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their

 

 



 

absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By­Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*          *          *          *          *

 

The undersigned, Secretary of REM-Nevada, Inc., a Nevada corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 15 day of September, 1997.

 

 

/s/ Craig R. Miller

 

 

Secretary 

 

 


 



Exhibit 3.99

 

 

New Jersey Department of State

 

FILED

 

Division of Commercial Recording

 

C-100 Rev. 7/92

 

Certificate of Incorporation, Profit

 

 

[SEAL]

(Title 14A:2-7 New Jersey Business Corporation Act

 

MAR 22 1996

 

For Use by Domestic Profit Corporations)

 

 

 

 

 

 

 

 

 

LONNA R. HOOKS

 

 

 

Secretary of State

 

This is to Certify that, there is hereby organized a corporation under and by virtue of the above noted statute of the New Jersey Statutes.

 

1.   Name of Corporation: REM-New Jersey, Inc.

 

2.             The purpose for which this corporation is organized is (are) to engage in any activity within the purposes for which corporations may be organized under NJSA 14A 1-1 et. Seq:

 

3.             Registered Agent: THE CORPORATION TRUST COMPANY

 

4.             Registered Office:   820 Bear Tavern Road

West Trenton, NJ 08628

 

5.             The aggregate number of shares which the corporation shall have authority to issue is: 1,000,000

 

6.             If applicable, set forth the designation of each class and series of shares, the number in each, and a statement of the relative rights, preferences, and limitations.

 

7.             If applicable, set forth a statement of any authority vested in the board to divide the shares into classes or series or both and to determine or change their designation number, relative rights, preferences and limitations.

 

8.             The first Board of Directors shall consist of 3 Directors (minimum of one).

 

Name

 

Street Address

 

City

 

State

 

Zip

Thomas E. Miller

 

6921 York Ave. So.

 

Edina

 

MN

 

55435

Craig R. Miller

 

6921 York Ave. So.

 

Edina

 

MN

 

55435

Douglas V. Miller

 

6921 York Ave. So.

 

Edina

 

MN

 

55435

 

9.             Name and Address of Incorporator(s):

 

Name

 

Street Address

 

City

 

State

 

Zip

Thomas A. Berreman

 

33 South 6th St.
Suite 3400

 

Minneapolis

 

MN

 

55402

 

10.     The duration of the corporation is: perpetual

 

11.     Other provisions: See attached

 

12.     Effective Date (Not to exceed 90 days from date of filing):

 

In Witness whereof, each individual incorporator being over eighteen years of age has signed this certificate, or if the Incorporator is a corporation has caused this Certificate to be signed by its duly authorized officers this 20th day of March 1996.

 

Signature:

/s/ Thomas A. Berreman

 

Signature:

 

 

 

 

 

 

Signature:

 

 

Signature:

 

(N. J. – 1995 – 5/24/94)

 

 

 

 



 

11.a.                  Shareholders shall have no rights of cumulative voting.

 

11.b.                 Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

11.c.                  A director or officer shall not be personally liable to the corporation or its shareholders for damages for breach of any duty owed to the corporation or its shareholders. The foregoing shall not relieve a director or officer from liability for any breach of duty based on an act or omission (a) in breach of such person’s duty of loyalty to the corporation or its shareholders, (b) not in good faith or involving a knowing violation of law, or (c) resulting in receipt by such person of an improper personal benefit. As used herein, an act or omission in breach of a person’s duty of loyalty means an act or omission which that person knows or believes to be contrary to the best interests of the corporation or its shareholders in connection with a matter in which he has a material conflict of interest.

 



 

C-102A Rev 12/93

 

 

 

FILED

 

 

 

 

JUL 20 2000

 

 

New Jersey Department of the Treasury

 

State Treasurer

 

 

Division of Revenue

 

Roland Machold

 

 

Certificate of Amendment to the

 

 

 

 

Certificate of Incorporation

 

 

 

 

(For Use by Domestic Profit Corporations)

 

 

 

Pursuant to the provisions of Section 14A:9-2 (4) and Section 14A:9-4 (3), Corporations, General, of the New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: REM-New Jersey, Inc.

 

2. The following amendment to the Certificate of Incorporation was approved by the directors and thereafter duly adopted by the shareholders of the corporation on the 24th day of May xx2000

 

Resolved, that Article I of the Certificate of Incorporation be amended to read as follows:

The name of this Corporation shall be REM New Jersey, Inc.

 

3. The number of shares outstanding at the time of the adoption of the amendment was:

The total number of shares entitled to vote thereon was:   100

 

(4) If the shares of any class or series of shares are entitled to vote thereon as a class, set forth below the designation and number of outstanding shares entitled to vote thereon of each such class or series. (Omit if not applicable.)

 

4. The number of shares voting for and against such amendment is as follows: (If the shares of any class or series are entitled to vote as a class, set forth the number of shares of each such class and series voting for and against the amendment, respectively).

 

Number of Shares Voting for Amendment

 

Number of Shares Voting Against Amendment

 

 

 

100

 

0

 

(5) If the amendment provides for an exchange, reclassification or cancellation of issued shares, set forth a statement of the manner in which the name shall be affected. (Omit if not applicable.)

 

6. Other provisions: (Omit if not applicable).

 

This Amendment to the Certificate of the Incorporation of the Corporation shall be effective August 1, 2000.

 

 

 

BY:

/s/ Craig R. Miller V.P.

 

 

 

 

(Signature)

 

Dated this 12 th day of July, 2000

 

May be executed by the Chairman of the Board, or the President, or a Vice President of the Corporation.

 


 

 



Exhibit 3.100

 

BY-LAWS

 

OF

 

REM-NEW JERSEY, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is The Corporation Trust Company, 820 Bear Cavern Road, West Trenton, New Jersey 08628. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of New Jersey as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of thirteen (13) months, any shareholder may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be

 



 

called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting (any such adjourned meeting to be held within thirty days of adjournment) and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication (only if reasonable under the circumstances), by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or

 



 

convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases two (2) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be

 



 

held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 



 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors: Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may

 



 

be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 



 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of New Jersey, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder,

 



 

shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their

 



 

absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM-New Jersey, Inc., a New Jersey corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 10 day of April, 1996.

 

 

 

/s/ Craig R. Miller

 

 

Secretary 

 




Exhibit 3.101

 

Corporation for Profit

SUBMIT DUPLICATE ORIGINALS

 

ARTICLES OF INCORPORATION

OF

 

REM-North Dakota, Inc.

 

We, the undersigned natural persons of the age of eighteen years or more, acting as incorporators of a corporation under the North Dakota Business Corporation Act, adopt the following Articles of Incorporation for such corporation:

 

Article 1. The name of said corporation shall be: REM-North Dakota, Inc.

(Shall contain the word “corporation”, “company”, “incorporated”

 

or “limited”, or shall contain an abbreviation of one such words)

 

Article 2. The period of its duration is: Perpetual

(“Perpetual unless limited”)

 

Article 3. The purposes for which the corporation is organized are:

 

General business purposes, including the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of North Dakota and laws amendatory thereof and supplemental thereto.

 

[SEAL]

[SEAL]

 



 

Article 4. The aggregate number of shares which the corporation shall have authority to issue is:

 

250 shares of common stock, all without a par value

(If shares consist of one class only, insert statement of par value of shares, or that all are without par value. If shares are

 

divided into classes, insert number of shares of each class)

 

Total authorized capitalization is: $1000.00.

 

Article 5. The corporation will not commence business until at least one thousand dollars has been received by it as consideration for the issuance of shares.

 

Article 6. Provisions limiting or denying to shareholders the preemptive right to acquire additional or treasury shares of the corporation are Shareholders shall not be entitled as a matter of*

(If preemptive rights are not to be limited or desired, insert the word “none”)

 

Article 7. Provisions for the regulation of the internal affairs of the corporation are: None

 

(If no provisions for the regulation of the internal affairs of the corporation are set forth, insert the word “none”)

 

 

Article 8. The address of the initial registered office of the corporation is: 314 East Thayer Avenue

(Street Address and City)

c/o C T Corporation System, Bismarck, North Dakota 58501

 

and the name of its initial registered agent at such address is:

 

C T Corporation System

 

Article 9. The number of directors constituting the initial board of directors of the corporation is

 

Three

(State definite number–not less than 3 nor more than 15)

 

and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are:

 

Name

 

Street Address

 

City

 

State

Thomas E. Miller

 

6921 York Ave. So.

 

Edina

 

MN

Craig R. Miller

 

6921 York Ave. So.

 

Edina

 

MN

Douglas V. Miller

 

6921 York Ave. So.

 

Edina

 

MN

 


* right, preemptive or otherwise, to subscribe or apply for or purchase or receive any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued and thereafter acquired by this corporation.

 



 

Article 10. The name and address of each incorporator is:

(Not less than three)

 

Name

 

Street Address

 

City

 

State

Melvin R. Mooty

 

109 7th Street So.,

 

Mpls.

 

MN

James R. Lance

 

109 7th Street So.,

 

Mpls.

 

MN

Nancy Barber Walden

 

109 7th Street So.,

 

Mpls.

 

MN

 

We, the above named incorporators, being first duly sworn, say that we each have read the foregoing application and know the contents thereof, and verily believe the statements made therein to be true.

 

 

 

/s/ Melvin R. Mooty

 

 

 

 

 

 

/s/ Nancy Barber Walden

 

 

 

 

 

 

/s/ James R. Lance

 

 

Dated October 28 1982.

 

Subscribed and sworn to before me this 28 th day of October 1982.

 

NOTARIAL SEAL

 

/s/ Nancy Sandahl

 

 

 

 

 

 

Notary Public

[SEAL]

 

State of Minnesota

 

 

 

 

 

 

 

 

 

My Commission Expires Feb 3, 1989

 

Certificate No. 135436

 

 

 

 

 

Filing Date  Nov. 19 1982

 

 

 

 

 

/s/ Ben Meier

 

 

(Secretary of State)

 

 

 

 

 

 

 

 

(By Deputy)

 

 

 

Fees:

 

 

 

$25,000 capitalization or less

 

$

25.00

 

$25,000 to $50,000 capitalization - an additional

 

25.00

 

For each $10,000 or fraction thereof over $50,000 capitalization

 

5.00

 

Filing fee in addition to above fees

 

16.00

 

TOTAL FEES:

 

$

 

 

“Buy North Dakota Products”

 



 

Filing Fee - $10.00

 

 

RECEIVED

  ID No.

 

2,456,500 BC

 

 

JUN 29 1995

File No.

 

20,806

 

 

SEC. OF STATE

Filed:

 

6/30/95

By

/s/

 

STATEMENT OF CHANGE OF REGISTERED OFFICE OR REGISTERED AGENT, OR BOTH

 

To the Secretary of State

State of North Dakota

 

Pursuant to the provisions of Sections 10-19.1-16 or 10-22-09 of the North Dakota Business Corporation Act, or 10-24-09 or 10-27-09 of the North Dakota Nonprofit Corporation Act, or Sections 10-32-13 or 10-32-141 of the North Dakota Limited Liability Company Act, the undersigned corporation or limited liability company, organized under the laws of the State of North Dakota or authorized to do business in the State of North Dakota, submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the State of North Dakota:

 

1.

The name of the corporation or limited liability company is:

 

 

 

REM-NORTH DAKOTA, INC.

 

 

2.

The present address of record of the registered office is:

 

 

 

314 E THAYER AVE PO BOX 400 BISMARCK ND, 58502

 

 

3.

The address of the new registered office is:

 

 

 

808- 3rd Avenue South, #304, Fargo, ND 58103

 

(Complete street or rural address, city, state and zip code is required. A po box number may be added.)

 

 

 

Does this address also serve as the principal place of business? Yes   o        No   ý

 

 

4.

The present name of record as registered agent:

 

 

 

C T CORPORATION SYSTEM

 

 

5.

The name of successor registered agent is:

 

 

 

Carol Vellek

 

 

6.

The address of its registered office and the address of the business office of its registered agent as changed will be identical.

 

 

7.

Such change was authorized by resolution duly adopted by its board of directors.

 

The undersigned has read the foregoing and knows the contents thereof and verily believes the statements made therein to be true.

 

Dated: June 6, 1995

 

 

/s/ Craig R. Miller

 

 

(Signature and Title)

 

 



 

[SEAL]

REGISTERED AGENT

FOR OFFICE USE ONLY

CONSENT TO SERVE

RECEIVED

ID # 2456500

SECRETARY OF STATE

JUN 2 9 1995

WO # 402549

SFN 7974 (3-95)

SEC. OF STATE

Approved By

 

Filed 6/30/95

By

 

SEE REVERSE SIDE FOR FILING AND MAILING INSTRUCTIONS

1.               FILING FEE:  $10.00

 

2.                Name of the Corporation, Limited Liability Company, or Limited Liability Partnership for Which the Registered Agent is to Serve

REM-North Dakota, Inc.

 

3.A.   Name of the Registered Agent

Carol Vellek

 

  B.        Registered Agent is (Check One)
ý             An Individual North Dakota Resident
o             A Corporation
o             A Limited Liability Company
o             A Limited Liability Partnership

C.              Social Security/Federal ID # of Registered Agent


000-00-0000

 

4.                The designated registered agent hereby consents to act in that capacity for the above named corporation, limited liability company, or limited liability partnership until removed or resignation is submitted in accordance with North Dakota statutes.

 

 

 

/s/ Carol Vellek

 

6-6-95

 

 

Signature of Registered Agent

 

Date

 

 



 

[SEAL]

REGISTERED AGENT/OFFICE

FOR OFFICE USE ONLY

STATEMENT OF CHANGE

RECEIVED

RECEIVED

ID # 2,456,500 BC

SECRETARY OF STATE

AUG 2 8 1998

SEP 1 4 1998

File # 20,806

SFN 13019 (5-98)

SEC. OF STATE

SEC. OF STATE

WD # 649049

 

Filed 9-15-98

By:

SEE REVERSE SIDE FOR FEES, FILING AND MAILING INSTRUCTIONS

 

1.      FILING FEE:

$20.00 if changing the registered agent

FILING FEE:

$10.00 if changing the address of the registered agent

NO FEE:

A fee is not required to add or change a post office box or when an address change is the result of rezoning or postal reassignment

 

TYPE OR PRINT LEGIBLY

 

2.                Name of the organization (corporation, limited liability company, limited liability partnership; or real estate investment trust

REM-NORTH DAKOTA, INC.

3.                Federal ID #

 

4.                Registered agent and address of registered agent currently on record with the North Dakota Secretary of State

 

CAROL VELLEK

808 3RD AVE S STE 304

FARGO ND 58103-1865

 

5.                Name of the new registered agent, (or new name of current registered agent)

 

Brenda Niess

 

6.                New address of the registered agent (New address must be agent’s physical address, post office box if applicable, city and state, zip + 4 digit extension).  The agent’s address cannot only be a post office box number.

 

624 31 ave. SW

Minot, ND 58701

 

7.      Change of address is (check one) (see instruction 6 on reverse)

ý             Result of relocation, or appointment of new registered agent and address

o             Result of rezoning or postal reassignment

8.                Does this address also serve as the principal place of business

ý Yes                                      o No

 

 

9.      The appointment of a new registered agent can only be authorized by resolution of the governing board.  However, the current registered agent named in number 4 is authorized to change its address or its name (see instructions).
Indicate below how the changes in number 5 and/or 6 were authorized. (check one)

o a)                        By resolution duly adopted by the board of directors, the board of governors, the limited liability partnership, or real estate investment trust, OR

ý b)                       By the registered agent whose name or business address has changed. The registered agent has mailed a copy of this statement to the organization.

 

10.          If number 9(a) is checked, this statement may be signed by an officer, a manager, a partner, or an individual authorized by the organization.  If number 9(b) is checked, this statement may be signed by the current registered agent named in number 4.

 

*As required by state law, I certify that the address of the registered office and the address of the registered agent’s business office, as listed in number 6 above, is identical.  I also certify the box checked in number 9 is authorized as noted.  I also certify that I am authorized to sign the registered agent/office change and I know the information is correct.

 

 

 

/s/ Carol Vellek

 

/  9-11-98

 

 

Original signature

 

Date

 

 

CONSENT OF NEWLY APPOINTED REGISTERED AGENT (Complete only if # 5 above is completed)

 

11.          The new registered agent is (check one)
ý             A North Dakota resident
o             A corporation
o             A limited liability company
o             A limited liability partnership

12.         Social Security or Federal ID # of registered agent

000-00-0000

 

13.          An individual appointed as registered agent must sign a consent to serve in that capacity. When a corporation, a limited liability company, or limited liability partnership is named as registered agent, an officer or someone authorized by the organization may sign on behalf of the corporation, limited liability company, or limited liability partnership.


“The undersigned, as the newly appointed registered agent, agrees to act as the registered agent for this organization until a change, or resignation, is submitted to the Secretary of State under the provisions of North Dakota law.”

 

/s/ Brenda J. Niess

/  8/18/98

 

 

Original Signature of registered agent named in number 5

Date

 

 

 



 

[SEAL]

BUSINESS / FARM /

RECEIVED

FOR OFFICE USE ONLY

PROFESSIONAL CORPORATION

JUL 20 2000

ID# 2,456,500

ARTICLES OF AMENDMENT

SEC OF STATE

File# 20806 BC

SECRETARY OF STATE

 

WO# 796555

 

 

 

SFN 13008 (4-00)

 

Filed: By
7-20-00


NS

 

FILING FEE:  $20.00:

effective  8-1-00

If the registered agent changed, or if
authorized shares are increased or
changed, additional fees may be due.

 

 

SEE REVERSE SIDE FOR FEES, FILING AND MAILING INSTRUCTIONS

TYPE OR PRINT LEGIBLY

 

1.  The name of the corporation as reflected in the Articles of Incorporation on file with the Secretary of State.

REM-North Dakota, Inc.

2.   Federal ID#


41-1434382

3.  Telephone #


95 2/925-5067

 

 

 

4.  Complete mailing address of the principal place of business (Street/RR, PO Box, City, State, Zip + 4)

6921 York Avenue South, Edina, MN 55435

5.  Toll-Free Telephone #

 

6. The following amendment has been adopted pursuant to the provisions of the North Dakota Business Corporation Act, North Dakota Century Code, Chapter 10-19.1:

 

RESOLVED, that Article I of the Articles of Incorporation, of the corporation be amended to read as follows:

 

ARTICLE I

 

The name of this Corporation shall be REM North Dakota, Inc.

 

 

 

7. The amendment shall be effective:

(check one)

o When filed with the Secretary of State

 

ý Later on

August 1, 2000

 

 

 

(month, day, year)

 

 

8. The amendment was adopted on May 24, 2000 by one of the following methods: (check the appropriate method)

ý             By the shareholders
o             By the incorporators where no shares have been issued
o             By the board where no shares have been issued

 

9. Does the amendment provide for, but not establish, the manner for effecting an exchange, reclassification, or cancellation of issued shares? (Check the appropriate    )  o

 

o          Yes.  The shares are affected as follows:

 

 

OR

ý          No.  The shares are unaffected by the amendment.

 

10. “The undersigned, a person authorized by the corporation to sign this amendment, has read the foregoing Articles of Amendment, knows the contents thereof, and believes the statements made thereon to be true.”

 

 

/s/ Craig R. Miller

           /  7-12-00

 

             Signature

Date

 

11. Name of person to contact about this amendment

E-Mail Address

Daytime Telephone #

Nancy G. Barber, Paralegal

nancy.barber@gpmlaw.com

612/343-2856

 



 

[SEAL]

REGISTERED AGENT/OFFICE

FOR OFFICE USE ONLY BC

STATEMENT OF CHANGE

ID# 2456500

SECRETARY OF STATE

WO# 153173

SFN 13019 (05-2004)

Filed: 9-9-04

By:

Amount:

 

 

1.

FILING FEE:

$20.00:   To change the registered agent (and address if applicable)

Attached:

o

Annual Report

 

FILING FEE:

$10.00:   To change the address or name of the current registered agent

 

o

Amendment

 

NO FEE:

To change the address resulting from a postal reassignment, rezoning, or 911 address implementation

 

o

Other

 

 

RECEIVED

 

 

AUG 02 2004

 

 

SEC. OF STATE

 

 

 

 

TYPE OR PRINT LEGIBLY                                                                                           SEE REVERSE SIDE FOR FEES, FILING AND MAILING INSTRUCTIONS

 

2.                Name of the organization (corporation, limited liability company, limited liability partnership, limited partnership, limited liability limited partnership, or real estate investment trust):

3.                Federal ID number:
41-1434382

REM North Dakota, Inc

 

 

4.                Name of the new registered agent (or new name of current registered agent):

 

5a.    New address of the registered agent named in number 4 (It cannot only be a post office box; it must be the agent’s physical address.) If applicable for mailing purposes, a post office box can be added to the physical address.

 

305 17 th Ave SW, Suite D

 

 

Physical Address

 

PO Box

 

 

 

 

 

Minot

ND

58701

 

City

State

Zip

 b.            Change of address is: (check one)

ý             New location for current registered agent or the appointment of a new registered agent.

o             Postal reassignment, rezoning, or implementation of 911 address.

 

 C.           Is the address in number 5 the same address as the principal place of business for the organization named in number 2?

o Yes                                                                                      ý No

 

6.                If a new registered agent has been named in number 4, an officer, manager, or other individual authorized by the organization named in number 2 may sign the following certification. If only the address of the current registered agent is changing, their registered agent may sign the certification.

“As required by state law, I certify that the new registered agent named in number 2, if applicable, was appointed by a resolution, as required by state law and was adopted by the governing structure of the organization named in #2; that the new address in number 5, if applicable, for the current or newly appointed registered agent is the same address as that for the business office where the registered agent can be located during normal business hours. I further certify that I know that the information supplied in this form is true and correct and that I am authorized to sign it:

 

Signature:

/s/ Brenda J Niess

 

Date:  6-11-04

 

CONSENT OF NEWLY APPOINTED REGISTERED AGENT (Complete only if number 4 above is completed)

7.                The new registered agent named in number 4 is: (check one)
o             A North Dakota resident              o             A limited liability company
o             A corporation                                                                      o             A limited liability partnership

8.               Social Security or Federal ID number of registered agent named in number 4:

9.      According to state law, the newly appointed registered agent must sign a statement of consent to serve in that capacity (see instruction number 9 for authorized signers).

“The undersigned, as the newly appointed registered agent for the organization named in number 2, consents to act as the registered agent for the organization until a change or resignation is submitted to the Secretary of State according to the provisions of the North Dakota state law.

Signature of registered agent named in number 4:

Date:

 

 

 

 

10.          Name of person to contact about this form:

Contact Person’s E-Mail Address:

Daytime telephone # and extension, if any:

 

11.    Provide the name and mailing address where the form could be returned if necessary, for corrections, additional information, or payment.

 

ATTN:

 

 

 

Business / Firm Name:

 

 

 

Mailing Address:

 

 

CITY

STATE

ZIP

 




Exhibit 3.102

 

BY-LAWS

 

OF

 

REM-NORTH DAKOTA, INC.

 

ARTICLE I

 

OFFICES

 

Section 1. The registered office shall be located in Bismarck, North Dakota.

 

Section 2. The corporation may also have offices at such other places both within and without the State of North Dakota as the board of directors may from time to time determine or the business of the corporation may require.

 

ARTICLE II

 

ANNUAL MEETINGS OF SHAREHOLDERS

 

Section 1. All meetings of shareholders for the election of directors shall be held in the City of Edina, State of Minnesota, at such place as may be fixed from time to time by the board of directors.

 

Section 2. Annual meetings of shareholders, commencing with the year 1983, shall be held on the first Monday in October if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 a.m., at which they shall elect by a plurality vote a board of directors, and transact such other business as may properly be brought before the meeting.

 

Section 3. Written or printed notice of the annual meeting stating the place, day and hour of the meeting shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the president, the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting.

 

ARTICLE III

 

SPECIAL MEETINGS OF SHAREHOLDERS

 

Section 1. Special meetings of shareholders for any purpose other than the election of directors may be held at such time and place within or without the State of North Dakota as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof.

 



 

Section 2. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute or by the articles of incorporation, may be called by the president, the board of directors, or the holders of not less than one-tenth of all the shares entitled to vote at the meeting.

 

Section 3. Written or printed notice of a special meeting stating the place, day and hour of the meeting and the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the president, the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting.

 

Section 4. The business transacted at any special meeting of shareholders shall be limited to the purposes stated in the notice.

 

ARTICLE IV

 

QUORUM AND VOTING OF STOCK

 

Section 1. The holders of a majority of the shares of stock issued and outstanding and entitled to vote, represented in person or by proxy, shall constitute a quorum at all meetings of the shareholders for the transaction of business except as otherwise provided by statute or by the articles of incorporation. If, however, such quorum shall not be present or represented at any meeting of the shareholders, the shareholders present in person or represented by proxy shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

Section 2. If a quorum is present, the affirmative vote of a majority of the shares of stock represented at the meeting shall be the act of the shareholders unless the vote of a greater number of shares of stock is required by law or the articles of incorporation.

 

Section 3. Each outstanding share of stock, having voting power, shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. A shareholder may vote either in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact.

 

In all elections for directors every shareholder, entitled to vote, shall have the right to vote, in person or by proxy, the number of shares of stock owned by him, for as many persons as there are directors to be elected, or to cumulate the vote of said shares, and give one candidate as many votes as the number of directors multiplied by the number of his shares of stock shall equal, or to distribute the votes on the same principle among as many candidates as he may see fit.

 



 

Section 4. Any action required to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE V

 

DIRECTORS

 

Section 1. The number of directors shall be three. Directors need not be residents of the State of North Dakota nor shareholders of the corporation. The directors, other than the first board of directors, shall be elected at the annual meeting of the shareholders, and each director elected shall serve until the next succeeding annual meeting and until his successor shall have been elected and qualified. The first board of directors shall hold office until the first annual meeting of shareholders.

 

Section 2. Any vacancy occurring in the board of directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall be elected for the unexpired portion of the term of his predecessor in office.

 

Any directorship to be filled by reason of an increase in the number of directors shall be filled by election at an annual meeting or at a special meeting of shareholders called for that purpose. A director elected to fill a newly created directorship shall serve until the next succeeding annual meeting of shareholders and until his successor shall have been elected and qualified.

 

Section 3. The business affairs of the corporation shall be managed by its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the articles of incorporation or by these by-laws directed or required to be exercised or done by the shareholders.

 

Section 4. The directors may keep the books of the corporation, except such as are required by law to be kept within the state, outside of the State of North Dakota, at such place or places as they may from time to time determine.

 

Section 5. The board of directors, by the affirmative vote of a majority of the directors then in office, and irrespective of any personal interest of any of its members, shall have authority to establish reasonable compensation of all directors for services to the corporation as directors, officers or otherwise.

 



 

ARTICLE VI

 

MEETINGS OF THE BOARD OF DIRECTORS

 

Section 1. Meetings of the board of directors, regular or special, may be held either within or without the State of North Dakota.

 

Section 2. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the shareholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present, or it may convene at such place and time as shall be fixed by the consent in writing of all the directors.

 

Section 3. Regular meetings of the board of directors may be held upon such notice, or without notice, and at such time and at such place as shall from time to time be determined by the board.

 

Section 4. Special meetings of the board of directors may be called by the president on two days’ notice to each director, either personally or by mail or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors.

 

Section 5. Attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where a director attends for the express purpose of objecting to the transaction of any business because the meeting is not lawfully

called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors need be specified in the notice of waiver of notice of such meeting.

 

Section 6. A majority of the directors shall constitute a quorum for the transaction of business unless a greater number is required by law or by the articles of incorporation. The act of a majority of the directors present at any meeting at which a quorum is present shall be the act of the board of directors, unless the act of a greater number is required by statute or by the articles of incorporation. If a quorum shall not be present at any meeting of directors, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

ARTICLE VII

 

EXECUTIVE COMMITTEE

 

Section 1. The board of directors, by resolution adopted by a majority of the number of directors fixed by the by-laws or otherwise, may designate two or more directors to constitute an executive committee, which committee, to the extent provided in such resolution, shall have and exercise all of the authority of the board of directors in

 



 

the management of the corporation, except as otherwise required by law. Vacancies in the membership of the committee shall be filled by the board of directors at a regular or special meeting of the board of directors. The executive committee shall keep regular minutes of its proceedings and report the same to the board when required.

 

ARTICLE VIII

 

NOTICES

 

Section 1. Whenever, under the provisions of the statutes or of the articles of incorporation or of these by-laws, notice is required to be given to any director or shareholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or shareholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by telegram.

 

Section 2. Whenever any notice whatever is required to be given under the provisions of the statutes or under the provisions of the articles of incorporation or these by-laws, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE IX

 

OFFICERS

 

Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers.

 

Section 2. The board of directors at its first meeting after each annual meeting of shareholders shall choose a president, one or more vice-presidents, a secretary and a treasurer, none of whom need be a member of the board.

 

Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board of directors.

 

Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors.

 

Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be

 



 

removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors.

 

THE PRESIDENT

 

Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect.

 

Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation.

 

THE VICE-PRESIDENTS

 

Section 8. The vice-president, or if there shall be more than one, the vice-presidents in the order determined by the board of directors, shall, in the absence of disability of the president, perform the duties and exercise the powers of the president and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

THE SECRETARY AND ASSISTANT SECRETARIES

 

Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the shareholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature.

 

Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors, shall, in the absence or disability of the secretary, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 



 

THE TREASURER AND ASSISTANT TREASURERS

 

Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors.

 

Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of all his transactions as treasurer and of the financial condition of the corporation.

 

Section 13. If required by the board of directors, he shall give the corporation a bond in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under this control belonging to the corporation.

 

Section 14. The assistant treasurer, or, if there shall be more than one, the assistant treasurers in the order determined by the board of directors, shall, in the absence or disability of the treasurer, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

ARTICLE X

 

CERTIFICATES FOR SHARES

 

Section 1. The shares of the corporation shall be represented by certificates signed by the president or a vice-president and the secretary or an assistant secretary of the corporation, and may be sealed with the seal of the corporation or a facsimile thereof.

 

Section 2. The signatures of the officers of the corporation upon a certificate may be facsimiles if the certificate is counter­signed by a transfer agent, or registered by a registrar, other than the corporation itself or an employee of the corporation.  In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of its issue.

 

LOST CERTIFICATES

 

Section 3. The board of directors may direct a new certificate to be issued in place of any certificate theretofore issued by the corporation alleged to have been lost or

 



 

destroyed. When authorizing such issue of a new certificate, the board of directors, in its discretion and as a condition precedent to the issuance thereof, may prescribe such terms and conditions as it deems expedient, and may require such indemnities as it deems adequate, to protect the corporation from any claim that may be made against it with respect to any such certificate alleged to have been lost or destroyed.

 

TRANSFER OF SHARES

 

Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate representing shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, a new certificate shall be issued to the person entitled thereto, and the old certificate cancelled and the transaction recorded upon the books of the corporation.

 

CLOSING OF TRANSFER BOOKS

 

Section 5. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the board of directors may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the board of directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the board of directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

REGISTERED SHAREHOLDERS

 

Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of North Dakota.

 



 

LIST OF SHAREHOLDERS

 

Section 7. The officer or agent having charge of the transfer books for shares shall make, at least ten days before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, arranged in alphabetical order, with the address of each and the number of shares held by each, which list, for a period of ten days prior to such meeting, shall be kept on file at the registered office of the corporation and shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or a duplicate thereof, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book or to vote at any meeting of the shareholders.

 

ARTICLE XI

 

GENERAL PROVISIONS DIVIDENDS

 

Section 1. Subject to the provisions of the articles of incorporation relating thereto, if any, dividends may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property or in shares of the capital stock, subject to any provisions of the articles of incorporation.

 

Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.

 

CHECKS

 

Section 3. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate.

 

FISCAL YEAR

 

Section 4. The fiscal year of the corporation shall be fixed by resolution of the board of directors.

 



 

SEAL

 

Section 5. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, North Dakota”. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.

 

ARTICLE XII

 

AMENDMENTS

 

Section 1. These by-laws may be altered, amended, or repealed or new by-laws may be adopted by the affirmative vote of a majority of the board of directors at any regular or special meeting of the board.

 

*              *              *              *              *

 

We, the undersigned, President and Secretary respectively of REM-NORTH DAKOTA, INC., a North Dakota corporation, do hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 30th day of November 1982.

 

 

 

/s/ Thomas E. Miller

 

President of REM-NORTH DAKOTA, INC.

 

 

 

 

 

/s/ Craig R. Miller

 

Secretary of REM-NORTH DAKOTA, INC.

 

 

 



 

UNANIMOUS ACTION IN WRITING
BY THE SHAREHOLDERS AND DIRECTORS
OF
REM NORTH DAKOTA, INC.

 

The undersigned, being all of the shareholders and directors of REM North Dakota, Inc., a North Dakota corporation (the “Corporation”), hereby adopt the following resolutions by unanimous written consent:

 

Adoption of Amendment to the Bylaws

 

WHEREAS, it is deemed to be in the best interests of the Corporation and its shareholders that the Corporation no longer have and use a corporate seal; and,

 

WHEREAS, the Bylaws of the Corporation must be amended to reflect such; it is:

 

RESOLVED, that Article XI, Section 5, of the Bylaws of the Corporation shall be deleted in its entirety; and

 

FURTHER RESOLVED, that except as expressly amended herein, the Bylaws shall remain in effect pursuant to their terms.

 

Dated: August 1, 2000

 

 

SHAREHOLDERS:

 

DIRECTORS:

 

 

 

/s/ Thomas E. Miller

 

/s/ Thomas E. Miller

 

 

 

/s/ Craig R. Miller

 

/s/ Craig R. Miller

 

 

 

/s/ Douglas V. Miller

 

/s/ Douglas V. Miller

 

 

 

 

 




Exhibit 3.103

 

ARTICLES OF INCORPORATION

OF

REM-VALLEY WAIVER, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statues Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-Valley Waiver, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, MN 55435.

 

ARTICLE III

 

The total authorized number of shares of this corporation is one million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden
3400 City Center
Thirty Three South Sixth St.
Minneapolis, MN 55402

 



 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of 3 director(s) or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation.  A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statues, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit.  If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 



 

IN WITNESS WHEREOF, the undersigned has set her hand this 20 th day of November , 1997.

 

 

 

/s/ Nancy G. Barber Walden

 

Incorporator

 

 

 

 

STATE OF MINNESOTA

)

 

 

) ss.

 

COUNTY OF Hennepin

)

 

 

 

The foregoing instrument was acknowledged before me this 20 day of November , 1997, by Nancy G. Barber Walden.

 

 

/s/ Karen M. Fernjack

 

Notary Public, Hennepin County, MN

 

My Commission Expires:

 

 

1/31/2000

 

 

 



 

ARTICLES OF AMENDMENT

 

OF

 

ARTICLES OF INCORPORATION

 

OF

 

REM-VALLEY WAIVER, INC.

 

I, the undersigned, as sole incorporator of REM-Valley Waiver, Inc., a Minnesota corporation, do hereby certify that I, as sole incorporator of the corporation have, prior to issuance of shares of the corporation, resolved to amend the Articles of Incorporation in accordance with the following resolutions(s):

 

RESOLVED , That the Articles of Incorporation of this corporation be amended as follows:

 

RESOLVED , that Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Northwest Services, Inc.

 

FURTHER RESOLVED , That the sole incorporator of this corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution(s) and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

I FURTHER CERTIFY that the foregoing amendments have been adopted pursuant to chapter 302A, Minnesota Statues.

 

IN WITNESS WHEREOF , I have hereunto subscribed my name this 1 st day of December , 1997.

 

 

 

/s/ Nancy G. Barber Walden

 



 

ARTICLES OF MERGER

 

OF

 

REM-BELTRAMI, INC.,

 

REM-BEMIDJI, INC.,

 

REM-ROSEAU, INC.,

 

REM-NORTH STAR, INC.,

 

AND

 

REM-VALLEY HOMES, INC.

 

WITH AND INTO

 

REM-NORTHWEST SERVICES, INC.

 

(to be known as REM NORTHSTAR, INC., after the merger)

 

Pursuant to the provisions of the Minnesota Business Corporation Act, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM-Northwest Services, Inc., REM-Beltrami, Inc., REM-Bemidji, Inc., REM-Roseau, Inc., REM-North Star, Inc., and REM-Valley Homes, Inc., are each business corporations organized and existing under the laws of the State of Minnesota and are subject to the provisions of the Minnesota Business Corporation Law.

 

Second: REM-Northwest Services, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Beltrami, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Bemidji, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Roseau, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-North Star, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Valley Homes, Inc., has issued and outstanding one hundred (100) shares of common stock.

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM-Northwest Services, Inc., REM-Beltrami, Inc., REM-Bemidji, Inc., REM-Roseau, Inc., REM-North Star, Inc., and REM-Valley Homes, Inc., in compliance with Minnesota Statutes Section 302A.613.

 

Fourth: The effective date of the Merger provided for in the Agreement and Plan of Merger shall be January 1, 2000, at 12:01 a.m.

 



 

Executed at Minneapolis, Minnesota, on December 22nd , 1999.

 

 

REM-NORTHWEST SERVICES, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

 

 

Thomas E. Miller

 

 

 

 

Its President

 

 

 

 

 

 

 

 

 

 

REM-BELTRAMI, INC.

 

 

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

 

 

Thomas E. Miller

 

 

 

 

Its President

 

 

 

 

 

 

REM-BEMIDJI, INC.

 

 

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

 

 

Thomas E. Miller

 

 

 

 

Its President

 

 

 

 

 

 

REM-ROSEAU, INC.

 

 

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

 

 

Thomas E. Miller

 

 

 

 

Its President

 

 

 

 

 

 

REM-NORTH STAR, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

 

 

Thomas E. Miller

 

 

 

 

Its President

 

 

 

 

 

 

REM-VALLEY HOMES, INC.

 

 

 

 

 

 

 

 

 

 

By:

 /s/ Thomas E. Miller

 

 

 

 

 

Thomas E. Miller

 

 

 

 

Its President

 



 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM-BELTRAMI, INC.,

 

REM-BEMIDJI, INC.,

 

REM-ROSEAU, INC.,

 

REM-NORTH STAR, INC.,

 

AND

 

REM-VALLEY HOMES, INC.

 

WITH AND INTO

 

REM-NORTHWEST SERVICES, INC.

 

AGREEMENT AND PLAN OF MERGER, (the “Plan”), dated December 16, 1999, for the merger of REM-Beltrami, Inc., a Minnesota corporation (“REM-Beltrami”), REM-Bemidji, Inc., a Minnesota corporation (“REM-Bemidji”), REM-Roseau, Inc., a Minnesota corporation (“REM-Roseau”), REM-North Star, Inc., a Minnesota corporation (“REM-North Star”), and REM-Valley Homes, Inc., a Minnesota corporation (“REM-Valley Homes”) (hereinafter collectively referred to as the “Merged Corporations”), with and into REM ­Northwest Services, Inc., a Minnesota corporation (which by reason of the merger will become REM North Star, Inc., a Minnesota corporation) (the “Surviving Corporation”). (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS , the Constituent Corporations are corporations duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS , The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE , subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM-Northwest Services, Inc., a Minnesota corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger. The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 



 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be January 1, 2000, at 12:01 am. Upon the Effective Date of the Merger, the separate existences of the Merged Corporations shall cease and the Merged Corporations shall be merged into the Surviving Corporation.

 

ARTICLE II

 

Articles of Incorporation;
Authorized Shares

 

As a consequence of the Merger, the Articles of Incorporation of the Surviving Corporation, shall be amended and restated in their entirety to read as annexed hereto as Schedule A , which shall be the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until otherwise amended or repealed.

 

ARTICLE III

 

Bylaws; Registered Office

 

As a consequence of the Merger, the Bylaws of the Surviving Corporation, as amended to date, shall be the Bylaws of the Surviving Corporation after the Merger. The registered office of the Surviving Corporation as of the Effective Date of the Merger shall be the registered office of the Surviving Corporation after the Merger, to-wit: 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE IV

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified. The directors and officers of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE V

 

Conversion of Shares In the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule B annexed hereto.

 

 



 

ARTICLE VI

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to, without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature, of the Constituent Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall he preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE VII

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations. The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used. Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 

ARTICLE VIII

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 302A.613 of the Minnesota Business Corporation Act, Articles of Merger shall be executed and delivered to the Secretary of State of the State of Minnesota for filing as provided by the Minnesota Business Corporation Act. The Constituent Corporations shall also cause to be performed all necessary acts within the State of Minnesota and elsewhere to effectuate the Merger.

 



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM-NORTHWEST SERVICES, INC.

 

a Minnesota corporation

 

(the Surviving Corporation)

 

 

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 

 

 

 

 

REM-BELTRAMI, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 

 

 

 

 

REM-BEMIDJI, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 



 

 

REM-ROSEAU, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

 

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 

 

 

 

 

REM-NORTH STAR, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

 

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

 

 

Craig R. Miller

 

 

Its Secretary

 

 

 

 

 

REM-VALLEY HOMES, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By:

 

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

 

Craig R. Miller

 

 

Its Secretary

 



 

SCHEDULE A

 

 



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM NORTH STAR, INC.

 

(formerly known as REM-NORTHWEST SERVICES, INC.)

 



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM NORTH STAR, INC.

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM North Star, Inc.

 

ARTICLE II

 

Registered Office

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

Authorized Capital

 

The total authorized number of shares of this corporation is Two Hundred Thousand (200,000) shares, all of which shall be shares of common stock of the par value of one cent ($0.01) per share. All shares of stock shall be equal in every respect. At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his or her name and entitled to vote at such meetings. Each outstanding fractional share shall have the rights provided in these Articles of Incorporation, the Bylaws of this corporation, and the laws of the State of Minnesota to which a full share of such stock is entitled, but in proportion which such fractional share bears to a full share of such stock.

 

ARTICLE IV

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, under Minnesota Statutes Section 302A.413 (or similar provisions of future law) to acquire or purchase any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued and thereafter acquired by this corporation, before the corporation may offer them to other persons.

 

 



 

ARTICLE VI

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Minnesota Statutes Section 302A.559 or on the sale of unregistered securities or securities fraud under Minnesota Statutes Section 80A.23; or (iv) liability for any transaction from which the director derived an improper personal benefit. If Minnesota Statutes Chapter 302A hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by Minnesota Statutes Chapter 302A, as amended. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VII


Director Action by Written Consent

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need to be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors are present.

 



 

SCHEDULE B

 

Conversion of Shares in the Merger

 

1.  Stock of Surviving Corporation . At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 10.7451 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2. Stock of Merged Corporations . At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Beltrami issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 14.9849 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Bemidji issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 12.8600 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Roseau issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 18.9237 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder each share of common stock of REM-North Star issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 35.6594 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Valley Homes issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 6.8270 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

3.  Fractional Shares . Notwithstanding the provisions of Sections 1 and 2 above, the aggregate number of shares of the common stock of the Surviving Corporation

 



 

issuable to a shareholder by reason of Sections 1 and 2 shall be reduced to the nearest whole number of shares, with no fractional shares being issued.  The factional shares shall be abated in proportion to the aggregate number of shares otherwise issuable to each shareholder prior to such rounding. In lieu of fractional shares that cannot be abated proportionally as described above, the Surviving Corporation shall pay cash to such shareholder at a rate of $168.67 per share.

 




Exhibit 3.104

 

BY-LAWS

 

OF

 

REM-NORTHWEST SERVICES, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of

 

 



 

shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver

 

 



 

of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board

 

 



 

of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this

 

 



 

Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

 



 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-Northwest Services, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 4 day of December, 1997.

 

 

 

/s/ Craig R. Miller

 

 

   Secretary

 

 




Exhibit 3.105

 

[SEAL]

 

ARTICLES OF INCORPORATION

OF

REM-Ohio Residential Services, Inc.

 

THE UNDERSIGNED, desiring to form a corporation for profit, under Sections 1701.01 et seq. of the Revised Code of Ohio, does hereby certify:

 

FIRST:  The name of said corporation shall be REM-Ohio Residential Services, Inc.

 

SECOND:  The place in the State of Ohio where its principal office is to be located is Cleveland, in Cuyahoga County.

 

THIRD:  The purposes for which it is formed are to engage in any lawful act or activity for which corporations may be formed under Chapter 1701 of the Revised Code of Ohio.

 

FOURTH:  The authorized number of shares of the corporation is One Thousand (1,000) voting common shares.  The common stock of this corporation shall have a par value of one cent per share.

 

FIFTH:  The amount of stated capital with which the corporation will begin business is One Thousand Dollars ($1,000.00).

 

SIXTH:  The following provisions are hereby agreed to for the purpose of defining, limiting and regulating the exercise of the authority of the corporation, or of the directors, or of all of the shareholders:

 

1



 

The board of directors is expressly authorized to set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose or to abolish any such reserve in the manner in which it was created, and to purchase on behalf of the corporation any shares issued by it to the extent of the surplus of the aggregate of its assets over the aggregate of its liabilities plus stated capital.

 

The corporation may in its regulations confer powers upon its board of directors in addition to the powers and authorities conferred upon it expressly by Sections 1701.01 et seq. of the Revised Code of Ohio.

 

Any meeting of the shareholders or the board of directors may be held at any place within or without the State of Ohio in the manner provided for in the regulations of the corporation.

 

Any amendments to the articles of incorporation may be made from time to time, and any proposal or proposition requiring the action of shareholders may be authorized from time to time by the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of the corporation.

 

SEVENTH:  The corporation reserves the right to amend, alter, change or repeal any provision contained in its articles of incorporation, in the manner now or hereafter

 

2



 

prescribed by Sections 1701-01 et seq. of the Revised Code of Ohio, and all the rights conferred upon shareholders herein

are granted subject to this reservation.

 

Shareholders shall have no rights, preemptive or otherwise to acquire any part of any unissued shares or other securities of this corporation before the corporation may offer them to other persons.

 

IN WITNESS WHEREOF, I have hereunto subscribed my name this 20 th day of March, 1987.

 

 

 

/s/ Ellen W. McVeigh

 

 

Ellen W. McVeigh

 

3



 

Form AGO August 19??

 

 

Prescribed by Sherrod Brown

 

 

Secretary of State

 

 

 

[SEAL]  Original Appointment of Statutory Agent

 

The undersigned being at least a majority of the incorporators of      REM-Ohio Residential Services, Inc.,

(Name of Corporation)

hereby appoint C T CORPORATION SYSTEM to be statutory agent upon whom any process notice or demand required

(Name of Agent)

or permitted by statute to be served upon the corporation may be served.

 

 

The complete address of the agent is:  815 Superior Avenue, N. E.

(Street)

 

Cleveland

 

Cuyahoga

 

County, Ohio

 

44114

(City or Village)

 

 

 

 

 

(Zip Code)

 

Date: March 20, 1987

 

/s/ Ellen W. McVeigh

 

 

 

(Incorporation)

 

 

 

 

 

 

 

Ellen W. McVeigh

 

 

 

(Incorporator)

 

 

 

 

 

 

 

 

 

 

 

Instructions

 

1)              Profit and non-profit articles of Incorporation must be accompanied by an original appointment of agent. R.C. 1701.04(C), 1702.04(C).

 

2)              The statutory agent for a corporation may be (a) a natural person who is a resident of Ohio, or (b) an Ohio corporation or a foreign profit corporation licensed in Ohio which has a business address in this state and is explicitly authorized by its articles of incorporation to act as a statutory agent. R.C. 1701.07(A), 1702.06(A).

 

3)              The agent’s complete street address must be given a post office box number is not acceptable. R.C. 1701.07(C), 1702.06(C).

 

4)              An original appointment of agent form must be signed by at least a majority of the incorporators of the corporation. R.C. 1701.07(B), 1702.06(B).

 

4



 

OC ID

 

200024400796

 

[SEAL]

 

Prescribed by J. Kenneth Blackwell

 

Expedite this form

 

 

 

 

 

Please obtain fee amount and mailing instructions from the Forms Inventory List (using the 3 digit form # located at the bottom of this form). To obtain the Forms Inventory List or for assistance, please call Customer Service.

 

o Yes

 

 

 

 

 

Central Ohio: (614)-466-3910  Toll Free:1-877-SOS-FILE (1-877-767-3453)

 

 

 

CERTIFICATE OF AMENDMENT
BY SHAREHOLDERS TO ARTICLES OF

 

REM-Ohio Residential Services, Inc.

(Name of Corporation)

 

697647

(charter number)

 

Craig R. Miller, who is the Vice President and Secretary

(name)

 

(title)

of the above named Ohio corporation organized for profit, does hereby certify that: (Please check the appropriate box and complete the appropriate statements.)

o             a meeting of the shareholders was duly called and held on                   , at which meeting a quorum the shareholders was present in person or by proxy, and that by the affirmative vote of the holders of shares entitling them to exercise          % of the voting power of the corporation.

 

ý             in a writing signed by all the shareholders who would be entitled to notice of a meeting held for that purpose, the following resolution to amend the articles was adopted:

 

RESLOVED, that Article I of the Articles of Incorporation, of the Corporation, be amended to read as follows:      

 

ARTICLE I

 

The name of this corporation shall be REM Ohio Residential Services, Inc.

 

FURTHER RESOLVED, that this Amendment to the Articles of Incorporation of the Corporation shall be effective as of the 1st of August, 2000.

 

 

IN WITNESS WHEREOF, the above named officer, acting for and on behalf of the corporation, has hereunto
subscribed his name on July 12, 2000

(his/her)                                                    (date)

 

Signature: 

/s/ Craig R. Miller

 

 

Title: 

Vice President and Secretary

 

1



 

OC ID

 

200035406355

 

[SEAL]

 

Prescribed by J. Kenneth Blackwell

 

Expedite this form

 

 

 

 

 

Please obtain fee amount and mailing instructions from the Forms Inventory List (using the 3 digit form # located at the bottom of this form).To obtain the Forms Inventory List or for assistance, please call Customer Service.

 

o Yes

 

 

 

 

 

Central Ohio: (614)-466-3910  Toll Free:1-877-SOS-FILE (1-877-767-3453)

 

 

 

CERTIFICATE OF AMENDMENT
BY SHAREHOLDERS TO ARTICLES OF

 

REM-Ohio Residential Services, Inc.

(Name of Corporation)

 

 

 

697647

(charter number)

 

                                      , who is the

(name)

 

(title)

of the above named Ohio corporation organized for profit, does hereby certify that: (Please check the appropriate box and complete the appropriate statements.)

o             a meeting of the shareholders was duly called and held on                          , at which meeting a quorum the shareholders was present in person or by proxy, and that by the affirmative vote of the holders of shares entitling them to exercise            % of the voting power of the corporation.

 

ý             in a writing signed by all the shareholders who would be entitled to notice of a meeting held for that purpose, the following resolution to amend the articles was adopted:

 

The name of this corporation shall be  REM Ohio, Inc.

 

 

 

IN WITNESS WHEREOF, the above officer, acting for and on behalf of the corporation, has hereunto

subscribed his name on 10-27-00

(his/her)                                          (date)

 

 

Signature:  

/s/ Thomas E. Miller

 

 

 

 

Title:  

President

 

1




Exhibit 3.106

 

CODE OF REGULATIONS

OF

REM-OHIO RESIDENTIAL SERVICES, INC.

ARTICLE I

Offices

Section 1.  Principal Executive Office. The principal office of the corporation shall be in the City of Cleveland, County of Cuyahoga, Ohio.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 815 Superior Avenue, N.E., Cleveland, Ohio. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Ohio as the Board Of Directors may from time to time determine.

 

ARTICLE II

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at 6921 York Avenue South, Edina, Minnesota, unless some other place for any such meeting within or without the State of Ohio be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held at 6921 York Avenue South, Edina, Minnesota.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. When the annual meeting is not held or directors are not elected thereat, they may be elected at a special meeting called for that purpose. At the annual meeting of shareholders, the corporation shall present to the shareholders such statements regarding the financial condition of the corporation as may be required by law or approved by the Board of Directors.

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the Chairman of the Board, the President, or by the Vice President in the absence of the President, by the Secretary, by the Board of Directors by action at a meeting, or by a majority of the directors acting without a meeting. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than twenty-five percent (25%) of the voting shares of the corporation by delivering to the President or Secretary a written demand for a special meeting, which demand shall contain the purposes of the meeting. Upon request in writing delivered either in person or by registered mail to the President or Secretary by any persons entitled to call a meeting of shareholders, such officer shall forthwith cause to be given to the shareholders entitled thereto notice of a meeting to be held on a date not less than seven (7) nor more than sixty (60) days after the receipt of such request, as such officer may fix. If such notice is not given within fifteen (15) days after the delivery or mailing of such request, the persons calling the meeting may fix the time of meeting and give notice thereof as provided in Section 4 below, or cause such notice to be given by any designated representative. Within seven (7) days after the receipt of a written demand for a special meeting of shareholders by the President or Secretary, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than sixty (60) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, place and purposes of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, place and purposes thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, shall be given to each shareholder of record entitled to vote at such meeting not less than seven (7) nor more than sixty (60) days prior to the date of such meeting, by or at the direction of the President or the Secretary.

 

Notices of meeting shall be given to each shareholder entitled thereto by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting, in writing, which

 



 

writing shall be filed with or entered upon the records of the meeting. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects prior to or at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall comport with applicable law, shall be a date not earlier than the date on which the record date is fixed, and shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include a telegram or cablegram appearing to have been transmitted by the shareholder appointing such proxy, or a photographic, photostatic, or equivalent reproduction of a writing appointing a proxy), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. Every appointment of a proxy shall be revocable unless such appointment is coupled with an interest or as otherwise provided by law. A revocable appointment of a proxy is not revoked by the death or incompetence of the maker unless notice in writing of such death or incompetency is received from the executor or administrator of the estate of the maker or from the fiduciary having control of the shares with respect to which the proxy was appointed, by the corporation before the vote is taken or the authority granted is

 



 

otherwise exercised. An appointment, of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders who would be entitled to notice of a meeting of the shareholders held for such purpose. Such written action shall be effective when signed by all of the shareholders who would be entitled to such notice or at such different effective time as is provided in the written action.

 

ARTICLE III

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these Regulations.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be three, provided that where all shares of the corporation are owned of record by one or two shareholders, the number of directors may be less than three but not less than the number of shareholders. Subject to the foregoing, the number of directors which shall constitute the whole Board of Directors may be fixed or changed from time to time at a meeting of the shareholders called for the purpose of electing directors at which a quorum is present, by the affirmative vote of the holders of a majority of the shares which are represented at the meeting and entitled to vote on the proposal, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders. Provisional directors may be appointed if necessary as provided by applicable law.

 



 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the Chairman of the Board, the President, any Vice President, or by any two directors, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Ohio, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. Except where a meeting of directors is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, two (2) days’ notice of meetings of the Board of Directors, stating the date, place, and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at 6921 York Avenue South, Edina, Minnesota. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these Regulations for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, in writing, which writing shall be filed with or entered upon the records of the meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects prior to or at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these Regulations.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors or any vacancy may be filled by a majority vote of the directors serving at the time of such increase. Any newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and

 



 

qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these Regulations, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors, except that, unless all the directors are removed, no individual director shall be removed if the votes of a sufficient number of shares are cast against his removal that, if cumulatively voted at an election of all the directors, would be sufficient to elect at least one director. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 

Section 8. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 9. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint a Chairman of the Board, one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these Regulations, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation, except the Chairman of the Board, who shall be a director. Any number of offices may be held by the same person, but no officer shall execute, acknowledge, or verify any instrument in more than one capacity if such instrument is required by law or by the Articles of Incorporation or these Regulations to be executed, acknowledged or verified by two or more officers.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 



 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. Chairman of the Board. The Chairman of the Board shall preside at all meetings of the Board of Directors and shareholders when present, and shall have the general powers and duties usually vested in a Chairman.

 

Section 5. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when the Chairman of the Board is absent, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 6. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 7. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the Chairman, the President or the Board of Directors may from time to time prescribe.

 

Section 8. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the Chairman, the President or the Board of Directors may from time to time prescribe.

 

Section 9. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and

 



 

Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Ohio, (c) the name of the person to whom it is issued, (d) the number and class of shares, and the designation of the series, if any, that the certificate represents, and (e) on the face or back of the certificate: (1) the express terms, if any, of the shares represented by the certificate and of the other class or classes and series of shares, if any, which the corporation is authorized to issue; or (2) a summary of such express terms; or (3) that the corporation will mail to the shareholder a copy of such express terms without charge within five days after receipt of written request therefore; or (4) that a copy of such express terms is attached to and by reference made a part of such certificate and that the corporation will mail to the shareholder a copy of such express terms without charge within five days after receipt of written request therefor if the copy has become detached from the certificate. All restrictions on the right to transfer shares must be set forth on the face or back of the certificate. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the Chairman of the Board or the President or a Vice President and by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. If a certificate is countersigned (1) by a transfer agent or an assistant transfer agent or (2) by an incorporated transfer agent or registrar, the signature of any of such officers may be a facsimile, engraved, stamped, or printed. If a person signs or has a facsimile signature placed upon a certificate while an officer of the corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is delivered, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by

 



 

his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 



 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these Regulations may be altered or amended by the shareholders at a meeting held for such purpose, by the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of the corporation on such proposal, or may be adopted without a meeting by the written consent of the holders of shares entitling them to exercise two-thirds of the voting power on such proposal.

 

*               *               *               *               *

 

The undersigned, Secretary of REM-Ohio Residential Services, Inc., an Ohio corporation, does hereby certify that the foregoing Regulations are the Regulations adopted for the corporation by its shareholders at a meeting held on the 21st day of May, 1987.

 

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 




Exhibit 3.107

 

 

APPROVED

 

MHP

 

9-3-91

 

100

 

ARTICLES OF INCORPORATION

OF

REM-Ohio Waivered Services, Inc.

 

THE UNDERSIGNED, desiring to form a corporation for profit, under Sections 1701.01 et seq. of the Revised Code of Ohio, does hereby certify:

 

FIRST:  The name of said corporation shall be REM-Ohio Waivered Services, Inc.

 

SECOND:  The place in the State of Ohio where its principal office is to be located is Cleveland, in Cuyahoga County.

 

THIRD:  The purposes for which it is formed are: To engage in any lawful act or activity for which corporations may be formed under Chapter 1701 of the Revised Code of Bio.

 

FOURTH:  The authorized number of shares of the corporation is One Thousand (1,000) voting common shares.  The common stock of this corporation shall have a par value of one cent per share.

 

FIFTH:  The amount of stated capital with which the corporation will begin business is One Thousand Dollars ($1,000.00).

 

SIXTH: The following provisions are hereby agreed to for the purpose of defining, limiting and regulating the exercise of the authority of the corporation, or of the directors, or of all of the shareholders:

 



 

The board of directors is expressly authorized to set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose or to abolish any such reserve in the manner in which it was created, and to purchase on behalf of the corporation any shares issued by it to the extent of the surplus of the aggregate of its assets over the aggregate of its liabilities plus stated capital.

 

The corporation may in its regulations confer powers upon its board of directors in addition to the powers and authorities conferred upon it expressly by Sections 1701.01 et seq. of the Revised Code of Ohio.

 

Any meeting of the shareholders or the board of directors may be held at any place within or without the State of Ohio in the manner provided for in the regulations of the corporation.

 

Any amendments to the articles of incorporation may be made from time to time, and any proposal or proposition requiring the action of shareholders may be authorized from time to time by the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of the corporation.

 

SEVENTH:  The corporation reserves the right to amend, alter, change or repeal any provision contained in its articles of incorporation, in the manner now or hereafter prescribed by Sections 1701.01 et seq. of the Revised Code of Ohio, and all rights conferred upon shareholders herein are granted subject to this reservation.

 

2



 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation before the corporation may offer them to other persons.

 

IN WITNESS WHEREOF, I have hereunto subscribed my name this 13 day of August, 1991.

 

 

/s/ Nancy G. Barber Walden

 

 

Nancy G. Barber Walden

 

3



 

[SEAL]

Prescribed by
Bob Taft, Secretary of State
30 East Broad Street, 14th Floor
Columbus, Ohio 43266-0418
Form C-123 (January 1991)

 

 

 

 

CONSENT FOR USE OF SIMILAR NAME

 

On the 20 day of August 1991, the BOARD OF DIRECTORS ("TRUSTEES") OF REM-Ohio Residential Services, Inc.

(Name of Corporation giving Consent)

(Charter License Number) 697647 , passed the following resolution:

 

RESOLVED, that REM-Ohio Residential Services, Inc.

                               (Name of Corporation giving Consent)

gives its consent to REM-Ohio Waivered Services, Inc. to use the name REM-Ohio Waivered Services, Inc.

 

 

Date

8-20-91

 

Signed

/s/ Craig R. Miller

 

 

(Secretary or Assistant Secretary of Consenting Corporation)

 

 

(OHIO - 148 - 3/4/91)

NOTE: This document must be signed by the secretary of assistant secretary of the consenting corporation, pursuant to Section 1701.05(A) of the Ohio Revised Code.

 



 

[SEAL]

 

Prescribed by

 

 

Bob Taft, Secretary of State

 

 

30 East Broad Street, 14th Floor                               H0192-0533

 

 

Columbus, Ohio 43266-0418

 

 

Form AGO (December 1990)

 

 

ORIGINAL APPOINTMENT OF STATUTORY AGENT

 

The undersigned, being at least a majority of the incorporators of REM-Ohio Waivered Services, Inc., hereby appoint

 

(name of corporation)

 

C T CORPORATION SYSTEM to be statutory agent upon whom any process, notice or demand required or permitted by statute to

(name of agent)

 

be served upon the corporation may be served.  The complete address of the agent is:

815 Superior Avenue, N. E.

(street address)

Cleveland

Ohio

44114

(city)

 

(zip code)

 

NOTE: P.O. Box addresses are not acceptable for cities with populations over 2,000.

 

 

/s/ Nancy G. Barber Walden

 

Nancy G. Barber Walden (Incorporator)

 

 

 

 

 

(Incorporator)

 

 

 

 

 

(Incorporator)

 

INSTRUCTIONS

 

1)

 

Profit and non-profit articles of incorporation must be accompanied by an original appointment of agent. R.C. 1701.07(B), 1702.06(B).

 

 

 

2)

 

The statutory agent for a corporation may be (a) a natural person who is a resident of Ohio, or (b) an Ohio corporation or a foreign profit corporation licensed in Ohio which has a business address in this state and is explicitly authorized by its articles of incorporation to act as a statutory agent. R.C. 1701.07(A), 1702.06(A).

 

 

 

3)

 

An original appointment of agent form must be signed by at least a majority of the incorporators of the corporation. R.C. 1701.07(B), 1702.06(B). These signatures must be the same as the signatures on the articles of incorporation.

 

(OHIO - 1932 - 3/6/91)

 



 

[SEAL]

 

Prescribed by J. Kenneth Blackwell

 

 

Please obtain fee amount and mailing instructions from the Forms

Expedite this form

 

 

Inventory List (using the 3 digit form # located at the bottom of this

 

 

 

form). To obtain the Forms Inventory List or for assistance, please

o Yes

 

 

call Customer Service:

 

 

Central Ohio: (614)-466-3910    Toll Free: 1-877-SOS-FILE (1-877-767-3453)

 

CERTIFICATE OF AMENDMENT
BY SHAREHOLDERS TO ARTICLES OF

 

REM-Ohio Waivered Services, Inc.

(Name of Corporation)

 

802408

 

 

(charter number)

 

 

Craig R. Miller, who is the Vice President and Secretary

(name)

 

(title)

 

of the above named Ohio corporation organized for profit, does hereby certify that: (Please check the appropriate box and complete the appropriate statements.)

o

a meeting of the shareholders was duly called and held on                  , at which meeting a quorum the shareholders was present in person or by proxy, and that by the affirmative vote of the holders of shares entitling them to exercise             % of the voting power of the corporation.

 

ý

in a writing signed by all the shareholders who would be entitled to notice of a meeting held for that purpose, the following resolution to amend the articles was adopted:

 

 

RESOLVED, that Article I of the Articles of Incorporation, of the Corporation, be amended to read as follows:

 

 

 

ARTICLE I

 

 

 

The name of this Corporation shall be REM Ohio Waivered Services, Inc.

 

 

 

FURTHER RESOLVED, that this Amendment to the Articles of Incorporation of the Corporation shall be effective as of the 1st day of August, 2000.

 

 

IN WITNESS WHEREOF, the above named officer, acting for and on behalf of the corporation, has hereunto subscribed

 

his

name on

July 12, 2000

 

 

(his/her)

 

(date)

 

 

Signature: 

/s/ Craig R. Miller

 

 

Title: 

Vice President and Secretary

 

125-AMDS

 

Version: July 15, 1999

 



 

[SEAL]

 

Prescribed by J. Kenneth Blackwell

 

 

Please obtain fee amount and mailing instructions from the Forms

Expedite this Form

 

 

Inventory List (using the 3 digit form # located at the bottom of this

 

 

 

form). To obtain the Forms Inventory List or for assistance, please

ý Yes

 

 

call Customer Service:

 

 

Central Ohio: (614)-466-3910    Toll Free: 1-877-SOS-FILE (1-877-767-3453)

 

CERTIFICATE OF MERGER

 

 

 

 

In accordance with the requirements of Ohio law, the undersigned corporations, banks, savings banks, savings and loan, limited companies, limited partnerships and/or partnerships with limited liability, desiring to effect a merger, set forth the following facts:

 

 

 

 

I.

 

 

SURVIVING ENTITY

 

 

 

 

 

 

A.  The name of the entity surviving the merger is:

 

 

REM Ohio Waivered Services, Inc.

 

 

 

 

 

 

 

 

B.  Name Change: As a result of this merger, the name of the surviving entity has been changed to the following:

 

 

 

 

 

 

 

 

(Complete only if name of surviving entity it changing through the merger)

 

 

 

 

 

C.  The surviving entity is a:                (Please check the appropriate box and fill in the appropriate blanks)

 

 

 

 

 

ý

Domestic (Ohio) for-profit corporation, charter number        802408

[COPY]

 

 

 

 

 

 

o

Domestic (Ohio) non-profit corporation, charter number

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) corporation incorporated under the laws of the state/country of
and licensed to transact business in the State of Ohio under license number

 

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) corporation incorporated under the laws of the state/country of
and NOT licensed to transact business in the state of Ohio.

 

 

 

 

 

 

 

 

 

 

 

o

Domestic (Ohio) limited liability company, with registration number

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) limited liability company organized under the laws of the state/country
of                    and registered to do business in the State of Ohio under registration number

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) limited liability company organized under the laws of the state/country
of                    and NOT registered to do business in the State of Ohio.

 

 

 

 

 

 

 

 

 

 

o

Domestic (Ohio) limited partnership, with registration number

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) limited partnership organized under the laws of the state/country of
and registered to do business in the state of Ohio under registration number

 

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) limited partnership organized under the laws of the state/country of
and NOT registered to do business in the state of Ohio.

 

 

 

 

 

 

 

 

 

 

 

o

Domestic (Ohio) partnership having limited liability, with the registration number

 

 

 

 

 

 

 

[SEAL]

 

Page 1 of 6



 

J. Kenneth Blackwell

Secretary of State

 

 

 

o

Foreign (Non-Ohio) partnership having limited liability organized under the laws of the state/country of                       and registered to do business in the state of Ohio under registration number

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) non-profit incorporation under the laws of the state/county of
and licensed in transact business in the state of Ohio under license number

 

 

 

 

 

 

 

 

 

 

 

o

Foreign (Non-Ohio) non-profit incorporation under the laws of the state/county of
and not licensed to transact business in the state of Ohio.

 

 

 

 

 

 

 

 

II.

 

 

MERGING ENTITY

 

 

 

 

 

 

 

The name, charter/license/registration number, type of entity, state/country of incorporation or organization, respectively, of which is a party to the merger are as follows: (If this is insufficient space to reflect all merging entities, please attach a separate sheet listing the merging entities)

 

 

 

 

 

Name

 

State/Country of Organization

 

Type of Entity

 

 

REM Ohio Residential Services, II Inc. 762282

 

OH/USA

 

Corporation

 

 

REM Ohio Waivered Services, Inc. 802408

 

OH/USA

 

Corporation

 

 

 

 

 

 

 

III.

 

 

MERGER AGREEMENT ON FILE

 

 

 

 

 

 

 

 

 

The name and mailing address of the person or entity from whom/which eligible persons may obtain a copy of the agreement of merger upon written request:

 

 

 

 

 

 

 

 

 

Thomas E. Miller

 

6921 York Avenue South

 

 

 

 

(name)

 

(Street and number)

 

 

 

 

 

 

 

 

 

 

 

Edina

 

MN

 

55435

 

 

(city, village or township)

 

(State)

 

(zip code)

 

 

 

 

 

 

 

IV.

 

 

EFFECTIVE DATE OF MERGER

 

 

 

 

 

 

 

 

 

This merger is to be effective on: January 1, 2001 (If a date is specified, the date must be a date on or after the date of filing: the effective date of the merger cannot be earlier than the date of filing. If no date is specified, the date of filing will be the effective date of the merger).

 

 

 

V.

 

 

MERGER AUTHORIZED

 

 

 

 

 

The laws of the state or country under which each constituent entity exists, permits this merger.
This merger was adopted, approved and authorized by each of the constituent entities in compliance with the laws of the state under which it is organized, and the persons signing this certificate on behalf of each of the constituent entities are duly authorized to do so.

 

 

 

VI.

 

 

STATUTORY AGENT

 

 

 

 

 

The name and address of the surviving entity’s statutory agent upon whom any process, notice or demand may be served is:

 

 

 

 

 

 

 

(name)

 

(street and number)

 

 

 

 

 

 

 

 

 , Ohio

 

 

 

(city, village or township)

 

(zip code)

 

 

(This item MUST be completed if the surviving entity is a foreign entity which is not licensed, registered or otherwise authorized to conduct business in the State of Ohio)

 

 

 

 

 

VII.

 

 

ACCEPTANCE OF AGENT

 

 

 

 

 

The undersigned, named herein as the statutory agent for the above referenced surviving entity, hereby acknowledges and accepts the appointment of statutory agent for said entity.

 

154-MER                                                                                                                                                         Version: 7/15/99

Page 2 of 6



 

J. Kenneth Blackwell

Secretary of State

 

Signature of Agent

 

 

 

(The acceptance of agent must be completed by domestic surviving entities if through this merger the statutory agent for the surviving entity has changed, or the name agent differs in any way from the name currently on record with the Secretary of State.)

 

VIII.        STATEMENT OF MERGER

Upon filing, or upon such later date as specified herein, the merging entity/entities listed herein shall merge into the listed surviving entity

 

IX.           AMENDMENTS

The articles of incorporation, articles of organization, certificate of limited partnership or registration of partnership having limited liability (circle appropriate term) of the surviving domestic entity have been amended. Please see attached “Exhibit A.” (Please note, if there will be no change please state “no change”)

 

X.            QUALIFICATION OR LICENSURE OF FOREIGN SURVIVING ENTITY

A.            The listed surviving foreign corporation, bank, savings bank, savings and loan, limited liability company, limited partnership, or partnership having limited liability desires to transact business in Ohio as a foreign corporation, bank, savings bank, savings and loan, limited liability company, limited partnership, or partnership having limited liability, and hereby appoints the following as its statutory agent upon whom process, notice or demand against the entity may be served in the state of Ohio. The name and complete address of the statutory agent is:

 

 

 

 

(name)

 

(Street and number)

 

, Ohio

 

 

(city, village or township)

 

(zip code)

 

 

The subject surviving foreign corporation, bank, savings bank, savings and loan, limited liability company, limited partnership, or partnership having limited liability irrevocably consents to service of process on the statutory agent listed above as long as the authority of the agent continues, and to service of process upon the Secretary of State of Ohio if the agent cannot be found, if the corporation, bank, savings bank, savings and loan, limited liability company, limited partnership, or partnership having limited liability fails to designate another agent when required to do so, or if the foreign corporation’s, bank’s, savings bank’s, savings and loan’s, limited liability company’s, limited partnership’s, or partnership having limited liability’s license or registration to do business in Ohio expires or is canceled.

 

B.              The qualifying entity also states as follows: (Complete only if applicable)

1.                Foreign Notice Under Section 1703.031

(If the qualifying entity is a foreign bank, savings bank, or savings and loan, then the following information must be completed.)

(a.)  The name of the Foreign Nationally/Federally chartered bank, savings bank, or savings and loan association is

 

 

 

(b.)  The name(s) of any Trade Name(s) under which the corporation will conduct business:

 

 

 

 

 

(c.)  The location of the main office (non-Ohio) shall be:

 

 

(street address)

 

 

 

 

 

 

 

(city, township, or village)

 

(county)

 

(state)

 

(zip code)

 

Page 3 of 6



 

J. Kenneth Blackwell

Secretary of State

 

(d.)  The principal office location in the state of Ohio shall be;

 

 

(street address)

 

 

 

 

 

 

 

(city, township, or village)

 

(county)

 

(state)

 

(zip code)

 

(Please note, if there will not be an office in the state of Ohio, please list none.)

 

(e.)  The corporation will exercise the following purpose(s) in the state of Ohio:

(Please provide a brief summary of the business to be conducted; a general clause is not sufficient)

 

 

 

 

2.               Foreign Qualifying Limited Liability Company

(If the qualifying entity is a foreign limited liability company, the following information must be completed.)

(a.)  The name of the limited liability company in its state of organization/registration is

 

 

 

(b.)  The name under which the limited liability company desires to transact business if Ohio is

 

 

 

(c.)  The limited liability company was organized or registered on

under the laws of the state/country of

 

 

 

(d.)  The address to which interested persons may direct requests for copies of the articles of organization, operating agreement bylaws, or other charter documents of the company is:

 

 

(street address)

 

 

 

 

 

 

 

(city, township, or village)

 

 

 

(state)

 

(zip code)

 

3.               Foreign Qualifying Limited Partnership

(If the qualifying entity is a foreign limited partnership, the following information must be completed)

(a.)  The name of the limited partnership is

 

 

 

(b.)  The limited partnership was formed on

 

 

 

(c.)  The address of the office of the limited partnership in its state/country of organization is:

 

 

(street address)

 

 

 

 

 

 

 

(city, township, or village)

 

(county)

 

(state)

 

(zip code)

 

(d.)  The limited partnership principal office address is:

 

 

 

(street address)

 

 

 

 

 

 

 

(city, township, or village)

 

(county)

 

(state)

 

(zip code)

 

(e.)  The names and business or residence addresses of the General partners of the partnership are as follows:

 

Name

 

Address

 

 

 

 

 

 

 

 

 

(If insufficient space to cover this item, please attach a separate sheet listing the general partners and their respective addresses)

 

Page 4 of 6



 

(f.)               The address of the office where a list of the names and business or residence addresses of the limited partners and their respective capital contributions is to be maintained is:

 

 

(Street address)

 

 

 

 

 

 

 

(city, township, or village)

 

(county)

 

(state)

 

(zip code)

The limited partnership hereby certifies that it shall maintain said records until the registration of the limited partnership in Ohio is canceled or withdrawn.

 

4.                                       Foreign Qualifying Partnership Having Limited Liability`

(a.)   The name of the partnership shall be

 

 

 

(b.)   Please complete the following appropriate section (either item b(l) or b(2)):

(1.)  The address of the partnership’s principal office in Ohio is:

 

 

(street name and number)

 

 

, ohio

 

(city, village or township)

 

(zip code)

 

(If the partnership does not have a principal office in Ohio, then items b2 and item c must be completed)

 

(2.)  The address of the partnership’s principal office (Non-Ohio):

 

 

 

(Street address)

 

 

 

 

 

 

 

 

 

(city, township, or village)

 

(state)

 

(zip code)

 

(c.)   The name and address of a statutory agent for service of process in Ohio is as follows:

 

 

 

(name)

 

(street and number)

 

 

, ohio

 

(city, village or township)

 

(zip code)

 

(d.)   Please indicate the state or jurisdiction in which the Foreign Limited Liability Partnership has been formed

 

 

(e.)   The business which the partnership engages in is:

 

 

 

 

 

 

 

The undersigned constituent entities have caused this certificate of merger to be signed by its duly

authorized officers, partners and representatives on the date(s) stated below.

 

REM OHIO WAIVERED SERVICES, INC.

 

 

REM OHIO RESIDENTIAL SERVICES, INC.

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By

  /s/ Thomas E. Miller

 

By

  /s/ Thomas E. Miller

Its:

  President

 

Its:

  President

Date:

  November 16, 2000

 

 

Date:

  November 16, 2000

 

 

 

 

 

 

 

 

154-MER                                                                                                                                                          Version: 7/15/99

Page 5 of 6



 

REM OHIO WAIVERED SERVICES, INC.

 

 

REM OHIO RESIDENTIAL SERVICES II, INC.

 

  An Ohio corporation

 

  an Ohio corporation

  (Surviving Corporation)

 

  (Merged Corporation)

 

 

 

 

By

 

  /s/ Craig R. Miller

 

By

 

  /s/ Craig R. Miller

Craig R. Miller

 

 Craig R. Miller

Its Secretary    Nov 16, 2000

 

 Its Secretary    Nov 16, 2000

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

By:

 

 

By:

 

Its:

 

 

Its:

 

Date:

 

 

 

Date:

 

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:

 

 

By:

 

Its:

 

 

Its:

 

Date:

 

 

 

Date:

 

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:

 

 

By:

 

Its:

 

 

Its:

 

Date:

 

 

 

Date:

 

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:

 

 

By:

 

Its:

 

 

Its:

 

Date:

 

 

 

Date:

 

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:

 

 

By:

 

Its:

 

 

Its:

 

Date:

 

 

 

Date:

 

 

 

 

 

 

 

 

(Exact name of entity)

 

(Exact name of entity)

 

 

 

By:

 

 

By:

 

Its:

 

 

Its:

 

Date:

 

 

 

Date:

 

 

 

 

Page 6 of 6



 

[SEAL]

Prescribed by J. Kenneth Blackwell
Please obtain fee amount and mailing instructions from the Forms Inventory List (using the 3 digit form # located at the bottom of this form). To obtain the Forms Inventory List or for assistance, please call Customer Service:
Central Ohio: (614)-466-3910 Toll Free: 1-877-SOS-FILE (1-877-767-3453)

 

Expedite this Form
ý Yes

 

CERTIFICATE OF AMENDMENT
BY SHAREHOLDERS TO ARTICLES OF

 

REM Ohio Waivered Services, Inc.

(Name of Corporation)

 

802408

(charter number)

 

Craig R. Miller , who is the Vice President

(name)                                   (title)

 

of the above named Ohio corporation organized for profit, does hereby certify that: (Please check the appropriate box and complete the appropriate statements.)

o

a meeting of the shareholders was duly called and held on               , at which meeting a quorum the shareholders was present in person or by proxy, and that by the affirmative vote of the holders of shares entitling them to exercise                % of the voting power of the corporation.

 

 

ý

in a writing signed by all the shareholders who would be entitled to notice of a meeting held for that purpose, the following resolution to amend the articles was adopted:

 

 

 

RESOLVED that effective January 1, 2001, the number of shares authorized to be issued for the Corporation be increased to 11,000 shares.

 

 

 

 

 

 

 

 

 

 

SECRETARY OF STATE

 

2001 MAY 31  P14:30

 

CLIENT SERVICE CENTER

 

IN WITNESS WHEREOF, the above named officer, acting for and on behalf of the corporation, has hereunto
subscribed his name on May 16, 2001.

(his/her)                     (date)

 

 

Signature:

   /s/ Craig R. Miller

 

 

 

 

Title:

   Vice President

 

125-AMDS

Page 1 of 1

Version: July 15, 1999




Exhibit 3.108

 

CODE OF REGULATIONS

 

OF

 

REM-OHIO WAIVERED SERVICES, INC.

 

ARTICLE I

 

Offices

 

Section 1.  Principal Executive Office. The principal office of the corporation shall be in the City of Cleveland, County of Cuyahoga, Ohio.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 815 Superior Avenue, N.E., Cleveland, Ohio. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Ohio as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at 6921 York Avenue South, Edina, Minnesota, unless some other place for any such meeting within or without the State of Ohio be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held at 6921 York Avenue South, Edina, Minnesota.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. When the annual meeting is not held or directors are not elected thereat, they may be elected at a special meeting called for that purpose. At the annual meeting of shareholders, the corporation shall present to the shareholders such statements regarding the financial condition of the corporation as may be required by law or approved by the Board of Directors.

 

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the Chairman of the Board, the President, or by the Vice President in the absence of the President, by the Secretary, by the Board of Directors by action at a meeting, or by a majority of the directors acting without a meeting. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than twenty-five percent (25%) of the voting shares of the corporation by delivering to the President or Secretary a written demand for a special meeting, which demand shall contain the purposes of the meeting. Upon request in writing delivered either in person or by registered mail to the President or Secretary by any persons entitled to call a meeting of shareholders, such officer shall forthwith cause to be given to the shareholders entitled thereto notice of a meeting to be held on a date not less than seven (7) nor more than sixty (60) days after the receipt of such request, as such officer may fix. If such notice is not given within fifteen (15) days after the delivery or mailing of such request, the persons calling the meeting may fix the time of meeting and give notice thereof as provided in Section 4 below, or cause such notice to be given by any designated representative. Within seven (7) days after the receipt of a written demand for a special meeting of shareholders by the President or Secretary, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than sixty (60) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, place and purposes of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, place and purposes thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, shall be given to each shareholder of record entitled to vote at such meeting not less than seven (7) nor more than sixty (60) days prior to the date of such meeting, by or at the direction of the President or the Secretary.

 

Notices of meeting shall be given to each shareholder entitled thereto by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting, in writing, which

 

 



 

writing shall be filed with or entered upon the records of the meeting. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects prior to or at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall comport with applicable law, shall be a date not earlier than the date on which the record date is fixed, and shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include a telegram or cablegram appearing to have been transmitted by the shareholder appointing such proxy, or a photographic, photostatic, or equivalent reproduction of a writing appointing a proxy), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. Every appointment of a proxy shall be revocable unless such appointment is coupled with an interest or as otherwise provided by law. A revocable appointment of a proxy is not revoked by the death or incompetence of the maker unless notice in writing of such death or incompetency is received from the executor or administrator of the estate of the maker or from the fiduciary having control of the shares with respect to which the proxy was appointed, by the corporation before the vote is taken or the authority granted is

 

 



 

otherwise exercised. An appointment, of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders who would be entitled to notice of a meeting of the shareholders held for such purpose. Such written action shall be effective when signed by all of the shareholders who would be entitled to such notice or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these Regulations.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be three, provided that where all shares of the corporation are owned of record by one or two shareholders, the number of directors may be less than three but not less than the number of shareholders. Subject to the foregoing, the number of directors which shall constitute the whole Board of Directors may be fixed or changed from time to time at a meeting of the shareholders called for the purpose of electing directors at which a quorum is present, by the affirmative vote of the holders of a majority of the shares which are represented at the meeting and entitled to vote on the proposal, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders. Provisional directors may be appointed if necessary as provided by applicable law.

 

 



 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the Chairman of the Board, the President, any Vice President, or by any two directors, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Ohio, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. Except where a meeting of directors is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, two (2) days’ notice of meetings of the Board of Directors, stating the date, place, and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at 6921 York Avenue South, Edina, Minnesota. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these Regulations for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, in writing, which writing shall be filed with or entered upon the records of the meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects prior to or at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these Regulations.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors or any vacancy may be filled by a majority vote of the directors serving at the time of such increase. Any newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and

 

 



 

qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these Regulations, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors, except that, unless all the directors are removed, no individual director shall be removed if the votes of a sufficient number of shares are cast against his removal that, if cumulatively voted at an election of all the directors, would be sufficient to elect at least one director. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 

Section 8. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 9. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint a Chairman of the Board, one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these Regulations, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation, except the Chairman of the Board, who shall be a director. Any number of offices may be held by the same person, but no officer shall execute, acknowledge, or verify any instrument in more than one capacity if such instrument is required by law or by the Articles of Incorporation or these Regulations to be executed, acknowledged or verified by two or more officers.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

 



 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. Chairman of the Board. The Chairman of the Board shall preside at all meetings of the Board of Directors and shareholders when present, and shall have the general powers and duties usually vested in a Chairman.

 

Section 5. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when the Chairman of the Board is absent, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 6. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 7. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the Chairman, the President or the Board of Directors may from time to time prescribe.

 

Section 8. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the Chairman, the President or the Board of Directors may from time to time prescribe.

 

Section 9. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and

 

 



 

Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Ohio, (c) the name of the person to whom it is issued, (d) the number and class of shares, and the designation of the series, if any, that the certificate represents, and (e) on the face or back of the certificate: (1) the express terms, if any, of the shares represented by the certificate and of the other class or classes and series of shares, if any, which the corporation is authorized to issue; or (2) a summary of such express terms; or (3) that the corporation will mail to the shareholder a copy of such express terms without charge within five days after receipt of written request therefore; or (4) that a copy of such express terms is attached to and by reference made a part of such certificate and that the corporation will mail to the shareholder a copy of such express terms without charge within five days after receipt of written request therefore if the copy has become detached from the certificate. All restrictions on the right to transfer shares must be set forth on the face or back of the certificate. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the Chairman of the Board or the President or a Vice President and by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. If a certificate is countersigned (1) by a transfer agent or an assistant transfer agent or (2) by an incorporated transfer agent or registrar, the signature of any of such officers may be a facsimile, engraved, stamped, or printed. If a person signs or has a facsimile signature placed upon a certificate while an officer of the corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is delivered, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by

 

 



 

his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

 



 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these Regulations may be altered or amended by the shareholders at a meeting held for such purpose, by the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of the corporation on such proposal, or may be adopted without a meeting by the written consent of the holders of shares entitling them to exercise two-thirds of the voting power on such proposal.

 

*              *              *              *              *

 

The undersigned, Secretary of REM-Ohio Waivered Services, Inc., an Ohio corporation, does hereby certify that the foregoing Regulations are the Regulations adopted for the corporation by its shareholders at a meeting held on the 12 day of September, 1991.

 

 

 

/s/ Craig R. Miller

 

Secretary

 

 




Exhibit 3.109

 

2820140

ARTICLES OF INCORPORATION

 

OF

 

REM PENNSYLVANIA COMMUNITY SERVICES, INC.

 

The undersigned, being of full age and in compliance with the requirements of the applicable provisions of Pennsylvania Consolidated Statutes, for the purpose of forming a corporation for profit under the Pennsylvania Business Corporation Act of 1988, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM Pennsylvania Community Services, Inc.

 

ARTICLE II

 

Registered Office

 

The location and address of this corporation’s initial registered office in this state shall be c/o CT Corporation System, Philadelphia county.  Philadelphia county shall be deemed the county in which the corporation is located for venue and official publication purposes.

 

ARTICLE III

 

Incorporation

 

The corporation is incorporated under the provisions of the Pennsylvania Business Corporation Law of 1988.

 

ARTICLE IV

 

Authorized Capital

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares.  All common stock shall have the par value of one cent ($.01) per share.  The Board of Directors has the authority to divide the authorized and unissued into classes or series of shares and to fix the relative

 

1



 

rights (including voting rights), designations, preferences, and limitations of any such different class or series.

 

ARTICLE V

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE VI

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any party of any unissued shares or other securities of this corporation or any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VII

 

Incorporator

 

The name and address of the incorporator of this corporation is:

 

Scott A. Hendrickson

33 South Sixth Street

3400 City Center

Minneapolis, Minnesota 55402

 

ARTICLE VIII

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for any action taken unless: (i) the director has breached or failed to perform the duties of this office under Chapter 17, Subpart B of the Pennsylvania Business Corporation Law of 1988 or (ii) the action taken is a breach or failure to perform that constitutes self-dealing, willful misconduct or recklessness.  If the Pennsylvania Business Corporation Law of 1988 hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the

 

2



 

fullest extent permitted by the Pennsylvania Business Corporation Law of 1988, as amended.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE IX

 

By-Laws

 

The power to adopt, amend or repeal the by-laws of this corporation is hereby conferred upon the Board of Directors; provided, however, that the Board of Directors shall not have the authority to adopt, amend or repeal a by-law on any subject that is committed expressly to the shareholders by any provision of the Pennsylvania Business Corporation Law of 1988.  The power of the Board of Directors of this corporation to adopt, amend or repeal the by-laws of this corporation shall be subject to the power of the shareholders of this corporation to adopt, amend or repeal such by-laws.

 

ARTICLE X

 

Management of the Corporation

 

All corporate powers shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of, its board of directors, except that this corporation and its shareholders may enter into any written agreement concerning the management of the business and affairs of the corporation at this corporation and its shareholders deem necessary or appropriate for the management of the business and affairs of the corporation.  In the event of any conflict between the terms of such agreement, if any, and the terms of this Article X, the terms of such agreement shall take precedence over the terms of this Article X.

 

3



 

 

IN WITNESS WHEREOF , the undersigned has signed these Articles of Incorporation this 3 rd day of June , 1998.

 

 

 

/s/ Scott A. Hendrickson

 

 

 

Scott A. Hendrickson

4



 

Microfilm Number

200664-1445

 

Filed with the Department of State on 

AUG 22 2000

 

 

 

 

 

 

Entity Number

2820140

 

 

 

/s/

 

 

 

 

 

Secretary of the Commonwealth

 

 

 

 

 

 

 

 

 

 

 

STATEMENT OF CHANGE OF REGISTERED OFFICE

DSCB: 15-1507-4144/5507/8144/8506 (Rev 90)

 

 

 

 

 

 

 

 

 

 

 

Indicate type of entity (check one):

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

ý

Domestic Business Corporation (15 Pa.C.S. § 1507)

 

 

 

o

Foreign Nonprofit Corporation (15 Pa.C.S. § 614)

 

 

 

 

 

 

 

 

 

 

o

Foreign Business Corporation (15 Pa.C.S. § 4144)

 

 

 

o

Domestic Limited Partnership (15 Pa.C.S. § 8506)

 

 

 

 

 

 

 

 

 

 

o

Domestic Nonprofit Corporation (15 Pa.C.S. § 5507)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

 

 

 

 

 

 

 

 

 

 

 

1.

The name of the corporation or limited partnership is:

 

REM Pennsylvania Community Services, Inc.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

2.

The (a) address of this corporation’s or limited partnership’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is: (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

 

 

 

 

 

 

 

 

 

(a)

  1635 Market Street

 

Philadelphia

 

PA

 

19103

 

Philadelphia

 

 

Number and Street

 

City

 

State

 

Zip

 

County

 

 

 

 

 

 

 

 

 

 

 

 

(b) c/o:

   CT Corporation System

 

 

 

 

 

 

 

Philadelphia

 

 

Name of Commercial Registered Office Provider

 

 

 

 

 

County

 

For a corporation or a limited partnership represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation or limited partnership is located for venue and official publication purposes.

 

 

 

 

 

 

 

 

 

 

 

3.

(Complete part (a) or (b)):

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

 

 

 

 

  3157 Mount Morris Road, Suite 104

 

Waynesburg

 

Pennsylvania

 

15370

 

Greene

 

 

Number and Street

 

  City

 

   State

 

   Zip

 

 County

 

 

 

 

 

 

 

 

 

 

 

 

(b)

The registered office of the corporation or limited partnership shall be provided by:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

c/o:

 

 

 

 

 

 

 

 

 

 

 

Name of Commercial Registered Office Provider

 

 

 

 

 

County

 

 

 

 

 

 

 

 

 

 

 

For a corporation or a limited partnership represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation or limited partnership is located for venue and official publication purposes.

 



 

4.

(Strike out if a limited partnership): Such change was authorized by the Board of Directors of the corporation.

 

 

 

 

 

 

 

 

 

 

 

 

IN TESTIMONY WHEREOF, the undersigned corporation of limited partnership has caused this statement to be signed by a duly authorized officer thereof this 12 day of June 19 , 2000.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

REM Pennsylvania Community Services, Inc.

 

 

 

 

 

 

 

(Name of Corporation/Limited Partnership)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

BY:

/s/ Thomas E. Miller

 

 

 

 

 

 

(Signature)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

TITLE:

 

Thomas E. Miller - President

 




Exhibit 3.110

 

BY-LAWS

OF

REM PENSYLVANIA COMMUNITY INC.

 



 

TABLE OF CONTENTS

 

ARTICLE 1. Offices

 

1.1 Registered Office

 

1.2 Other Offices

 

ARTICLE 2. Meetings of Shareholders

 

2.1 Place of Meeting

 

2.2 Annual Meeting

 

2.3 Special Meetings

 

2.4 Notice of Meetings

 

2.5 Record Date

 

2.6 Quorum

 

2.7 Voting and Proxies

 

2.8 Action Without Meeting by Shareholders

 

ARTICLE 3. Directors

 

3.1 General Powers

 

3.2 Number, Tenure, and Qualification

 

3.3 Meetings

 

3.4 Notice of Meetings

 

3.5 Quorum

 

3.6 Voting

 

3.7 Vacancies and Newly Created Directorships

 

3.8 Removal of Directors

 

3.9 Action in Writing

 

3.10 Meeting by Means of Electronic Communication

 

3.11 Committees

 

ARTICLE 4. Officers

 

4.1 Number and Qualification

 

4.2 Term of Office

 

4.3 Removal and Vacancies

 

4.4 Chief Executive Officer

 

4.5 Chief Financial Officer

 

4.6 Chairperson of the Board

 

4.7 President

 

4.8 Vice President(s)

 

4.9 Secretary

 

4.10 Treasurer

 

 

1



 

4.11 Other Officers

 

4.12 Delegation

 

ARTICLE 5. Certificates and Ownership of Shares

 

5.1 Certificates

 

5.2 Transfer of Shares

 

5.3 Ownership

 

ARTICLE 6. Contracts, Checks, and Deposits

 

6.1 Contracts

 

6.2 Checks, Drafts, etc

 

6.3 Deposits

 

ARTICLE 7. Miscellaneous

 

7.1 Dividends

 

7.2 Reserves

 

7.3 Fiscal Year

 

 

2



 

BY-LAWS

 

OF

 

REM PENNSYLVANIA COMMUNITY HEALTH SERVICES, INC.

 

ARTICLE 1. Offices

 

1.1 Registered Office. The registered office of the corporation shall be located within the State of Pennsylvania as set forth in the Articles of Incorporation. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

1.2 Other Offices. The corporation may have other offices, including its principal business office, at such places inside and outside the State of Pennsylvania as the Board of Directors may determine from time to time.

 

ARTICLE 2. Meetings of Shareholders

 

2.1 Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting inside or outside the State of Minnesota is designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office of the corporation is located.

 

2.2 Annual Meeting. An annual meeting of the shareholders of this corporation shall be held in each calendar year. The date, time and place of such meetings shall be designated by the Board of Directors in the notice of such meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held for a period of six (6) months after the time designated for such annual meeting, any shareholder may call an annual meeting of shareholders at any time thereafter.

 

2.3 Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called at any time by the chief executive officer, by the acting chief executive officer in the absence of the chief executive officer, by the chief financial officer, by the Board of Directors, or by the shareholders entitled to cast at least twenty percent (20%) of the votes that all shareholders are entitled to cast at such meeting.

 

Any person who has called a special meeting shall make a written request to the secretary of the corporation to fix the time of such meeting. It shall be the duty of the secretary of the corporation to fix the time of the meeting, which meeting shall be held not more than sixty (60) days after the receipt of such request. If the secretary of the corporation refuses to fix the time of the meeting, the person or persons calling the meeting may do so.

 

Business transacted at any special meeting of the shareholders shall be limited to the purpose or purposes stated in the notice of the meeting. Any business transacted at any special meeting of the shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

 



 

2.4 Notice of Meetings. Except when a meeting of shareholders is an adjourned meeting for which a new record date has not been established and the date, time, and place of such meeting were announced at the time of the original meeting or any adjournment of the original meeting, notice of all meetings shall be given to every holder of shares entitled to vote. Such notice shall contain the date, time, and place of the shareholder meeting and any other information required by law. In the case of a special meeting, the notice shall contain a statement of the purposes of the meeting. The notice may also contain any other information deemed necessary or desirable by the Board of Directors or by any other person or persons calling the meeting. The location of any meeting of shareholders shall be established by the person or persons calling the meeting.

 

Unless a different minimum notice period has been fixed by applicable law, the Articles of Incorporation, or these By-Laws, notice of all meetings, shall be given not less than five (5) nor more than sixty (60) days before the date of the meeting.

 

In the event that a plan of merger or consolidation, a plan of exchange, or a plan of asset transfer is to be considered at a meeting of shareholders, written notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than ten (10) nor more than sixty (60) days before the date of the meeting. Such a notice shall contain the date, time, and place of the shareholder meeting, shall state that a purpose of such meeting is to consider such plan, and shall include a copy or a short description of such plan.

 

Notice of all meetings shall be given to each eligible shareholder either personally or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with messenger service specified), telex or TWX (with answerback received) or courier service, charges prepaid, or by facsimile transmission, to such shareholder’s address (or to such shareholder’s telex, TWX or facsimile number) appearing on the books of the corporation for the purposes of notice. If the notice is sent by mail, telegraph or courier service, it shall be deemed to have been give to the person entitled thereto when deposited in the United States mail or with a telegraph office or courier service for delivery to that person or, in the case of telex or TWX, when dispatched.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting, if in writing and signed by the shareholder entitled to notice, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except when such shareholder attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of business because the meeting is not lawfully called or convened.

 

2.5 Record Date. The Board of Directors may fix a date not more than ninety (90) days before the date of a meeting of shareholders as the date for the determination of the holders of shares entitled to notice of or entitled to vote at any meeting. When a date is so fixed, only shareholders on that date are entitled to notice of and permitted to vote at that meeting of shareholders. The Board of Directors may similarly fix a date for the determination of shareholders of record for any other purpose.

 

2.6 Quorum. The holders of a majority of the voting power of all shares of the corporation, present in person or represented by proxy, entitled to vote at a meeting shall constitute a quorum for the transaction of business at a meeting of the shareholders. Such a quorum is a prerequisite to the shareholders taking any action other than adjournment. In the absence of a quorum, the holders of a majority of the voting power, present in person or represented by proxy, may adjourn the meeting to a date, time, and place they shall announce at the time of adjournment. Any business that might have been

 

 

2



 

transacted at the adjourned meeting had a quorum been present, may be transacted at the meeting held pursuant to such an adjournment, if a quorum is present at the meeting held pursuant to such an adjournment.

 

If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

2.7 Voting and Proxies. At each meeting of the shareholders, every shareholder shall be entitled to one vote for each share of capital stock held by such shareholder, except as may be otherwise provided in the Articles of Incorporation or the terms of the share or as may be required to provide for cumulative voting (if not denied by the Articles of Incorporation).

 

A shareholder may vote in person or by proxy. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation at or before the meeting at which the appointment is to be effective. The appointment of a proxy shall be valid for no more than three (3) years, unless a longer period is expressly provided in the appointment. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting.

 

The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present and entitled to vote, except when a different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

2.8 Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by the shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote thereon were present and voting. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon, and if signed by less than all shareholders shall not become effective until at lest ten (10) days written notice of the action taken has been give to each shareholder entitled to vote thereon who has not consented thereto.

 

ARTICLE 3. Directors

 

3.1 General Powers. Except as authorized by the shareholders pursuant to an agreement among the shareholders, the business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The Board of Directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

3.2 Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number which constituted the initial Board of Directors, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then holding office except upon compliance with the provisions of Section 3.8 of these By-Laws.

 

3



 

Each director shall be elected at a regular meeting of shareholders except as provided in Sections 3.6 and 3.7. Such a director shall hold office until the next regular meeting of shareholders and thereafter until a successor is duly elected and qualified. Directors shall be natural persons, but need not be shareholders.

 

3.3 Meetings. Meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the chief executive officer, by the acting chief executive officer in the absence of the chief executive officer or by any director.

 

3.4 Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases, notice of meetings shall be given to each member of the Board of Directors by the person or persons calling such meeting. Such notice shall contain the date, time, and place of the meeting and any other information required by law or desired by the person or persons calling such meeting. Notice of all such meetings shall be given not less than three (3) days before the date of the meeting.

 

Notice of all meetings shall be given to each director either personally or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with messenger service specified), telex or TWX (with answerback received) or courier service, charges prepaid, or by facsimile transmission, to such director’s address (or to such director’s telex, TWX or facsimile number) appearing on the books of the corporation for the purposes of notice. If the notice is sent by mail, telegraph or courier service, it shall be deemed to have been give to the person entitled thereto when deposited in the United States mail or with telegraph office or courier service for delivery to that person or, in the case of telex or TWX, when dispatched.

 

Any director may waive notice of any meeting of directors. Waiver of notice shall be effective whether given before, at, or after the meeting, if in writing and signed by the director entitled to notice, or by attendance. Attendance by a director at a meeting is a waiver of notice of that meeting, except when such director attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of business because the meeting is not lawfully called or convened.

 

3.5 Quorum. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present at the meeting may adjourn the meeting from time to time until a quorum is present.

 

If a quorum is present when a duly called or held meeting is convened, the directors present at the meeting may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

3.6 Voting. The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting at the time the action is taken, except when a different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

3.7 Vacancies and Newly Created Directorships. Any vacancy occurring on the Board of Directors resulting from the death, resignation, removal, or disqualification of a director, may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining

 

 

4



 

directors may be less than a quorum. In addition, any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Each director elected by the Board of Directors to either fill a vacancy or a newly created directorship shall hold office until a qualified successor is elected by the shareholders at the next regular or special meeting of the shareholders.

 

3.8 Removal of Directors. Any one or all of the directors may be removed at any time, with or without cause, by the affirmative vote of the holders of the proportion or number of the voting power of the shares entitled to vote for the election of such director unless cumulative voting is permitted, in which case the affirmative vote required to remove a director shall be the larger number required by law. The shareholders may elect new directors at the same meeting at which directors are removed.

 

3.9 Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors which requires the approval of the shareholders, may be taken by written action signed by all of the directors then holding office.

 

3.10 Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation may participate in a meeting of the Board by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other. Such participation in a meeting pursuant to this Section 3.10 shall constitute presence in person at such meeting. Meetings held pursuant to this Section 3.10, however, are still subject to the notice, quorum, and voting requirements as provided in Sections 3.4, 3.5 and 3.6.

 

3.11 Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons. Such committees shall have the authority of the Board of Directors in the management of the business of the corporation only to the extent provided in the resolution and only to the extent provided by applicable law. Such committees, shall at all times be subject to the direction and control of the Board of Directors. Committee members shall be appointed by the affirmative vote of a majority of the directors present at any duly held meeting. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee.

 

In other matters of procedure, the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors. This shall include, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

ARTICLE 4. Officers

 

4.1 Number and Qualification. The officers of the corporation shall consist of one or more natural persons elected or appointed by the Board of Directors exercising the functions of the offices, however designated, of chief executive officer and chief financial officer. The Board of Directors may also elect or appoint such other officers and assistant officers as it may deem necessary for the operation and management of the corporation. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may be, but need not be, directors of the corporation. Any number of offices may be held by the same person.

 

5



 

 

4.2 Term of Office. An officer shall hold office until a successor shall have been duly elected, unless prior thereto such officer shall have resigned or been removed from office as hereinafter provided.

 

4.3 Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed at any time, with or without cause, by a resolution approved by the affirmative vote of a majority of the directors present. Any vacancy in an office of the corporation shall be filled by action of the Board of Directors.

 

4.4 Chief Executive Officer. Unless provided otherwise by a resolution adopted by the Board of Directors, the chief executive officer shall have general active management of the business of the corporation, in the absence of the Chairperson of the Board or if the office of Chairperson of the Board is vacant, shall preside at meetings of the shareholders and Board of Directors, shall see that all orders and resolutions of the Board of Directors are carried into effect, shall sign and deliver in the name of the corporation any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of the corporation, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the Articles of Incorporation, these By-Laws, or the Board of Directors to some other officer or agent of the corporation, may maintain records of and certify proceedings of the Board of Directors and shareholders, and shall perform such other duties as may from time to time be prescribed by the Board of Directors.

 

4.5 Chief Financial Officer. Unless provided otherwise by a resolution adopted by the Board of Directors, the chief financial officer shall keep accurate financial records for the corporation, shall deposit all moneys, drafts, and checks in the name of and to the credit of the corporation in such banks and depositories as the Board of Directors shall designate from time to time, shall endorse for deposit all notes, checks, and drafts received by the corporation as ordered by the Board of Directors, making proper vouchers therefore, shall disburse corporate funds and issue checks and drafts in the name of the corporation as ordered by the Board of Directors, shall render to the chief executive officer and the Board of Directors, whenever requested, an account of all such officer’s transactions as chief financial officer and of the financial condition of the corporation, and shall perform such other duties as may be prescribed by the Board of Directors or the chief executive officer from time to time.

 

4.6 Chairperson of the Board. The Board of Directors may elect a Chairperson of the Board who, if elected, shall preside at all meetings of the shareholders and of the Board of Directors and shall perform such other duties as may be prescribed by the Board of Directors from time to time.

 

4.7 President. Unless otherwise determined by the Board of Directors, the President shall be the chief executive officer of the corporation. If an officer other than the President is designated chief executive officer, the President, if any, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.8 Vice President(s). The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time. In the absence of the President or in the event of the President’s death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

 

6



 

4.9 Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. The Secretary shall keep the stock books of the corporation, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors, and shall also perform such other duties and have such other powers as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.10 Treasurer. Unless otherwise determined by the Board of Directors, the Treasurer shall be the chief financial officer of the corporation. If an officer other than the Treasurer is designated chief financial officer, the Treasurer, if any, shall have such powers and perform such duties as the Board of Directors or the chief executive officer may prescribe from time to time.

 

4.11 Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the chief executive officer or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

4.12 Delegation. Unless prohibited by a resolution approved by the affirmative vote of a majority of the directors present, an officer elected or appointed by the Board of Directors may, without the approval of the Board of Directors, delegate some or all of the duties and powers of such person’s office to other persons.

 

ARTICLE 5. Certificates and Ownership of Shares

 

5.1 Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the Commonwealth of Pennsylvania, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors.

 

Such certificates shall be signed by the chief executive officer, by the chief financial officer, or, unless otherwise limited by resolution of the Board of Directors, by any other officer of the corporation. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such officer of the corporation may be a facsimile signature. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified.

 

The name and address of the person to whom the shares represented thereby are issued (with the number of shares and date of issue) shall be entered on the stock transfer books of the corporation. If the Articles of Incorporation establish more than one class or series of shares or authorize the Board of

 

7



 

Directors to establish classes or series of shares, all certificates representing such shares shall set forth on the face or back of the certificate or shall state that the corporation will furnish to any shareholder upon request and without charge, a full statement of the designations, preferences, limitations, and relative rights of the shares of each class or series authorized to be issued, so far as they have been determined, and the authority of the Board of Directors to determine the relative rights and preferences of subsequent classes or series.

 

All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled, and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new certificate may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

5.2 Transfer of Shares. The transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by such holder’s legal representative, who shall furnish proper evidence of authority to transfer, or by such holder’s attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

5.3 Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then holding office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of such shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE 6. Contracts, Checks, and Deposits

 

6.1 Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

6.2 Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

6.3 Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE 7. Miscellaneous

 

7.1 Dividends. The Board of Directors from time to time may declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

 

8



 

7.2 Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, deems proper as a reserve or reserves to meet contingencies, for equalizing dividends, for repairing or maintaining any property of the corporation, for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation. The Board of Directors may modify or abolish any such reserve.

 

7.3 Fiscal Year. The fiscal year of the corporation shall be determined by the Board of Directors.

 

7.4 Amendments. Except as limited by the Articles of Incorporation or applicable law and subject to the power of the shareholders to amend or repeal these By-Laws, these By-Laws may be amended or repealed by the Board of Directors.

 

*              *              *              *              *

 

The undersigned, Secretary of REM PENNSYLVANIA COMMUNITY SERVICES, INC., a Minnesota corporation, does hereby certify that the foregoing By-Laws are By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 23rd day of June 23, 1998.

 

 

/s/ Craig R. Miller

 

Craig R. Miller

 

 

9




Exhibit 3.111

 

ARTICLES OF INCORPORATION

 

OF

 

REM-RAMSEY, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statues Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-Ramsey, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 



 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

 

Nancy G. Barber Walden

 

3400 City Center

 

33 South Sixth Street

 

Minneapolis, Minnesota 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of three (3) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation.  A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statues, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit.  If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. 

 

2



 

Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not

adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 

IN WITNESS WHEREOF, the undersigned has set his hand this 27 day of April , 1987.

 

 

 

 

/s/ Nancy G. Barber Walden

 

 

Incorporator

 

 

 

STATE OF MINNESOTA

)

 

 

) ss.

 

COUNTY OF

Hennepin

 

)

 

 

The foregoing instrument was acknowledged before me this 27 th day of April , 1987, by Nancy G. Barber Walden.

 

 

 

/s/ Kathryn L. Doughty

 

 

Notary Public, Hennepin County, MN

 

My Commission Expires: 8-8-91

 

 

STATE OF MINNESOTA

 

DEPARTMENT OF STATE

 

 

 

4/28/87-2

      FILED

 

5822C

APR 29 1987

 

 

 

3



 

ARTICLES OF AMENDMENT
OF THE ARTICLES OF INCORPORATION OF
REM-RAMSEY, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM-Ramsey, Inc., a Minnesota corporation, pursuant to Minnesota Statues Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 13 , 1987.

 

RESOLVED, That the Articles of Incorporation of this corporation be amended by the addition thereto of the following Article IX:

 

ARTICLE IX

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability under Sections 302A.559 or 80A.23 of the Minnesota Statues, (iv) liability for any transaction from which the director derived an improper personal benefit, or (v) liability for any act or omission occurring prior to the date when this Article becomes effective.  If Chapter 302A, the Minnesota Business Corporation Act, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

Subscribed and sworn to

before me this 13 day

of August , 1987.

 

/s/ Lisa Ellis

 

 

 



 

ARTICLES OF AMENDMENT

OF

ARTICLES OF INCORPORAITON

OF

REM-RAMSEY, INC.

 

I, the undersigned, as Vice President of REM-Ramsey, Inc., a Minnesota corporation, do hereby certify that the shareholders of the corporation have unanimously resolved to amend the Articles of Incorporation in accordance with the following resolution(s).

 

RESOLVED , That Article I of the Articles of Incorporation of this corporation be amended as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Ramsey, Inc.

 

FURTHER RESOLVED , That Douglas V. Miller , the Vice President of this corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution(s) and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to chapter 302A, Minnesota Statutes.

 

IN WITNESS WHEREOF , I have hereunto subscribed my name this 23 rd day of December , 1999.

 

 

 

/s/ Douglas V. Miller

 

5




Exhibit 3.112

 

BY-LAWS

OF

REM-RAMSEY, INC.

ARTICLE I

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President

 



 

or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given

 



 

orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board

 



 

of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this

 



 

Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

Certificates and Ownership of Shares

 

Section 1.  Certificates.  All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 



 

Section 3. Ownership.  Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.  The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners.  Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments.  Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*              *              *              *              *

 

The undersigned, Secretary of REM-Ramsey, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 21st day of May, 1987.

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 




Exhibit 3.113

 

ARTICLES OF MERGER

 

OF

 

REM-ROCHESTER, INC.

 

AND

 

REM-WILLOW CREEK, INC.

 

WITH AND INTO

 

REM-OLMSTED WAIVER, INC.

 

(to be known as REM RIVER BLUFFS, INC., after the merger)

 

Pursuant to the provisions of the Minnesota Business Corporation Act, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM-Olmsted Waiver, Inc., REM-Rochester, Inc., and REM-Willow Creek, Inc., are each business corporations organized and existing under the laws of the State of Minnesota and are subject to the provisions of the Minnesota Business Corporation Law.

 

Second: REM-Olmsted Waiver, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Rochester, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Willow Creek, Inc., has issued and outstanding one hundred (100) shares of common stock.

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM-Olmsted Waiver, Inc., REM-Rochester, Inc., and REM-Willow Creek, Inc., in compliance with Minnesota Statutes Section 302A.613.

 

Fourth: The effective date of the Merger provided for in the Agreement and Plan of Merger shall be January 1, 2000, at 12:01 a.m.

 



 

Executed at Minneapolis, Minnesota, on December  22nd , 1999.

 

 

REM-OLMSTED WAIVER, INC.

 

 

 

 

 

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

 

REM-ROCHESTER, INC.

 

 

 

 

 

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

 

 

 

REM-WILLOW CREEK, INC.

 

 

 

 

 

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 



 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM-ROCHESTER, INC.

 

AND

 

REM-WILLOW CREEK, INC.

 

WITH AND INTO

 

REM-OLMSTED WAIVER, INC.

 

AGREEMENT AND PLAN OF MERGER , (the “Plan”), dated December 16, 1999, for the merger of REM-Rochester, Inc., a Minnesota corporation (“REM-Rochester”), and REM Willow Creek, Inc., a Minnesota corporation (“REM-Willow Creek”) (hereinafter collectively referred to as the “Merged Corporations”), with and into REM-Olmsted Waiver, Inc., a Minnesota corporation (which by reason of the merger will become REM River Bluffs, Inc., a Minnesota corporation) (the “Surviving Corporation”). (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS , the Constituent Corporations are corporations duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS , The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE , subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM-Olmsted-Waiver, Inc., a Minnesota corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger. The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be January 1, 2000, at 12:01 a.m. Upon the Effective Date of the Merger, the separate existences of the Merged Corporations shall cease and the Merged Corporations shall be merged into the Surviving Corporation.

 

1



 

ARTICLE II

 

Articles of Incorporation;
Authorized Shares

 

As a consequence of the Merger, the Articles of Incorporation of the Surviving Corporation, shall be amended and restated in their entirety to read as annexed hereto as Schedule A , which shall be the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until otherwise amended or repealed.

 

ARTICLE III

 

Bylaws; Registered Office

 

As a consequence of the Merger, the Bylaws of the Surviving Corporation, as amended to date, shall be the Bylaws of the Surviving Corporation after the Merger. The registered office of the Surviving Corporation as of the Effective Date of the Merger shall be the registered office of the Surviving Corporation after the Merger, to-wit: 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE IV

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified. The directors and officers of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE V

 

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule B annexed hereto.

 

ARTICLE VI

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to, without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature, of the Constituent

2



 

Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE VII

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations. The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used. Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 

ARTICLE VIII

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 302A.613 of the Minnesota Business Corporation Act, Articles of Merger shall be executed and delivered to the Secretary of State of the State of Minnesota for filing as provided by the Minnesota Business Corporation Act. The Constituent Corporations shall also cause to be performed all necessary acts within the State of Minnesota and elsewhere to effectuate the Merger.

 

3



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM-OLMSTED WAIVER, INC.

 

a Minnesota corporation

 

(the Surviving Corporation)

 

 

By   

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

By   

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 

 

 

 

 

REM-ROCHESTER, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

By   

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

By   

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 

 

 

 

 

 

 

REM-WILLOW CREEK, INC.

 

a Minnesota corporation

 

(a Merged Corporation)

 

 

 

 

By   

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

Its President

 

 

By   

/s/ Craig R. Miller

 

 

Craig R. Miller

 

Its Secretary

 

4



 

SCHEDULE A

 

5



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM RIVER BLUFFS, INC.

 

(formerly known as REM-OLMSTED WAIVER, INC.)

 

6



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM RIVER BLUFFS, INC.

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM River Bluffs, Inc.

 

ARTICLE II

 

Registered Office

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

Authorized Capital

 

The total authorized number of shares of this corporation is Two Hundred Thousand (200,000) shares, all of which shall be shares of common stock of the par value of one cent ($0.01) per share. All shares of stock shall be equal in every respect. At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his or her name and entitled to vote at such meetings. Each outstanding fractional share shall have the rights provided in these Articles of Incorporation, the Bylaws of this corporation, and the laws of the State of Minnesota to which a full share of such stock is entitled, but in proportion which such fractional share bears to a full share of such stock.

 

ARTICLE IV

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, under Minnesota Statutes Section 302A.413 (or similar provisions of future law) to acquire or purchase any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued

 



 

and thereafter acquired by this corporation, before the corporation may offer them to other persons.

 

ARTICLE VI

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Minnesota Statutes Section 302A.559 or on the sale of unregistered securities or securities fraud under Minnesota Statutes Section 80A.23; or (iv) liability for any transaction from which the director derived an improper personal benefit. If Minnesota Statutes Chapter 302A hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by Minnesota Statutes Chapter 302A, as amended. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VII

 

Director Action by Written Consent

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need to be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors are present.

 



 

SCHEDULE A

 

 

Conversion of Shares in the Merger

 

1. Stock of Surviving Corporation . At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 8002 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2. Stock of Merged Corporations . At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM Metro Services issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 7.7598 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM Greatland issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for .1224 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 




Exhibit 3.114

 

BY-LAWS

 

OF

 

BLOOMINGTON NORTHGATE OFFICE CENTER, INC.

 

ARTICLE I

 

Offices

 

Section 1 . Principal Executive Office . The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2 . Registered Office . The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3 . Other Offices . The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1 . Place of Meeting . All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2 . Regular Meetings . Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a Period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be

 



 

called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3 . Special Meetings . Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4 . Notice of Meetings . Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver

 



 

of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5 . Record Date . For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6 . Quorum . The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7 . Voting and Proxies . At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 



 

Section 8 . Action Without Meeting by Shareholders . Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1 . General Powers . The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2 . Number, Tenure, and Qualification . The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3 . Meetings . Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4 . Notice of Meetings . If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board

 



 

of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5 . Quorum and Voting . A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6 . Vacancies and Newly Created Directorships . Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.’

 

Section 7 . Removal of Directors . The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this

 



 

Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8 . Committees . The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9 . Action in Writing . Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10 . Meeting by Means of Electronic Communication . Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1 . Number and Qualification . The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2 . Term of Office . An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3 . Removal and Vacancies . Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4 . President . The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5 . Vice Presidents .   The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6 . Secretary . The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7 . Treasurer . The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 



 

Section 8 . Other Officers . The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Share

 

Section 1 . Certificates . All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section. 2 . Transfer of Shares . Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the

 



 

transfer agent of the corporation.

 

Section 3 . Ownership . Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1 . Contracts . The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2 . Loans . The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3 . Checks, Drafts, etc . All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4 . Deposits . All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1 . Dividends . The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2 . Reserves . There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3 . Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4 . Amendments . Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                               *                               *                               *

 

The undersigned, Secretary of Bloomington Northgate Office Center, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 8th day of December , 1989.

 

 

  /s/ Craig R. Miller

 

 

Secretary

 




Exhibit 3.115

 

ARTICLES OF INCORPORATION

 

OF

 

REM PROPERTIES, INC.

 

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM Properties, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Avenue Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

The total authorized shares of this corporation shall consist of one Million (1,000,000) voting common shares. The common stock of this corporation shall have a par value of one cent per share solely for the purpose of a statute or regulation imposing a tax or fee based upon the capitalization of the corporation, and a par value fixed by the Board of Directors for the purposes of a statute or regulation requiring the shares of the corporation to have a par value.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 



 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden

3400 City Center

Minneapolis, Minnesota 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of four (4) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 



 

IN WITNESS WHEREOF, the undersigned has set his hand this 28 day of December , 1984.

 

 

 

/s/ Nancy G. Barber Walden

 
Nancy G. Barber Walden
 

 

STATE OF MINNESOTA

)

 

) ss.

COUNTY OF HENNEPIN

)

 

The foregoing instrument was acknowledged before me this 28th day of December, 1984, by Nancy G. Barber Walden.

 

 

/s/ Sally J. Baril

 

Notary Public, Ramsey County, MN

 

My Commission Expires:

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION

OF REM PROPERTIES, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM Properties, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by written action of the sole shareholder of the corporation on 3-12 , 1987:

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Jackson, Inc.

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

Subscribed and sworn to before me this 12 day of March , 1987.

 

/s/ Tina M. Chapman

 

 



 

ARTICLES OF AMENDMENT
OF THE ARTICLES OF INCORPORATION OF
REM-JACKSON, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM-Jackson, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 13th , 1987.

 

RESOLVED, That the Articles of Incorporation of this corporation be amended by the addition thereto of the following Article IX:

 

ARTICLE IX

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability under Sections 3C2A.559 or 80A.23 of the Minnesota Statutes, (iv) liability for any transaction from which the director derived an improper personal benefit, or (v) liability for any act or omission occurring prior to the date when this Article becomes effective. If Chapter 302A, the Minnesota Business Corporation Act, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

Subscribed and sworn to before me this 13th day of August , 1987.

 

/s/ Lisa Ellis

 

 



 

ARTICLES OF AMENDMENT

OF THE

ARTICLES OF INCORPORATION

OF

REM-JACKSON, INC.

 

The undersigned, Thomas E. Miller, President and Craig R. Miller, Secretary of REM-Jackson, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by written action of the sole shareholder of the corporation on 6-7 , 1988:

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-South Central Services, Inc.

 

 

 

/s/ Thomas E. Miller

 

Thomas E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

Subscribed and sworn to before me this 7 day of June, 1988.

 

/s/ Tina Chapman

 

 



 

ARTICLES OF AMENDMENT

 

OF

 

ARTICLES OF INCORPORATION

 

OF

 

REM-SOUTH CENTRAL SERVICES, INC.

 

 

I, the undersigned, as Vice President of REM-South Central Services, Inc., a Minnesota corporation, do hereby certify that the sole shareholder of the corporation has resolved to amend the Articles of Incorporation in accordance with the following resolution(s).

 

RESOLVED , That Article I of the Articles of Incorporation of this corporation be amended as follows:

 

ARTICLE I

 

The name of this corporation shall REM South Central Services, Inc.

 

FURTHER RESOLVED , That Douglas V. Miller , the Vice President of this corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution(s) and to cause such Articles of Amendment to be filed with the office of the Secretary of State of the State of Minnesota.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to chapter 302A.  Minnesota Statutes.

 

IN WITNESS WHEREOF , I have hereunto subscribed my name this 23 rd day December , 1999.

 

 

/s/ Douglas V. Miller

 




Exhibit 3.116

 

BY-LAWS OF

 

REM PROPERTIES, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to, the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an

 



 

item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section.7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such

 



 

written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to thee provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders

 



 

have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of

 



 

offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 



 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved such officers or agents as they shall designate to enter into by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which, the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section.4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM Properties, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 28 day of January, 1985.

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 




Exhibit 3.117

 

ARTICLES OF INCORPORATION

OF

LUELLA PROPERTIES, INC.

 

We, the undersigned, for the purpose of forming a corporation under the Minnesota Business Corporation Act, do hereby associate ourselves as a body corporate and do hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be LUELLA PROPERTIES, INC.

 

ARTICLE II

 

This corporation has been formed for general business purposes.

 

ARTICLE III

 

The corporation shall have all of the powers granted or available under the laws of the State of Minnesota and laws amendatory thereof and supplementary thereto, including but not limited to the following:

 

1. The power to acquire, own, pledge, dispose of and deal in shares of capital stock, rights, bonds, debentures, notes, trust receipts and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations (including this corporation), associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government or by any state, territory, province, municipality or other political

 



 

subdivision or by any governmental agency, domestic or foreign, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof.

 

2. The power to aid in any manner any corporation, association, firm or individual, any of whose securities, evidences of indebtedness, obligations or stock are held by the corporation directly or indirectly, or in which, or in the welfare of which, the corporation shall have any interest, and to guarantee securities, evidences of indebtedness and obligations of other persons, firms, associations and corporations.

 

3. The power to carry out all or any part of the purposes of this corporation as principal or agent, or in conjunction, or as a partner or member of a partnership, syndicate or joint venture or otherwise, and in any part of the world to the same extent and as fully as natural persons might or could do.

 

ARTICLE IV

 

The duration of this corporation shall be perpetual.

 

ARTICLE V

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

 

2



 

ARTICLE VI

 

The minimum amount of stated capital with which this corporation will begin business shall be not less than One Thousand Dollars ($1,000.00).

 

ARTICLE VII

 

The total authorized capital stock of this corporation shall consist of 2,500 shares of common stock having a par value of $10.00 per share. All shares of stock of this corporation may be issued as full or fractional shares. Each outstanding fractional share shall have the rights which are provided in these Articles of Incorporation, the By-Laws of this corporation and the laws of the State of Minnesota to which a full share of such stock is entitled, but in the proportion which such fractional share bears to a full share of such stock.

 

All shares of common stock shall be equal in every respect.  At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his name and entitled to vote at such meetings. Shareholders shall have no rights of cumulative voting. Shareholders shall not be entitled as a matter of right, preemptive or otherwise, to subscribe or apply for or purchase or receive any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued and thereafter acquired by this corporation.

 

 

3



 

ARTICLE VIII

 

The names and post office addresses of the incorporators of this corporation are as follows:

 

James A. Vose

 

300 Roanoke Building
Minneapolis, MN 55402

 

 

 

Andrew C. Selden

 

300 Roanoke Building
Minneapolis, MN 55402

 

 

 

Pamela N. Merkle

 

300 Roanoke Building
Minneapolis, MN 55402

 

ARTICLE IX

 

The management of this corporation shall be vested in a Board of Directors. The Board of Directors of this corporation shall consist of three (3) directors or such other number of directors as may be permitted by law and as shall be provided in the By-Laws of this corporation or as determined by the shareholders at each annual meeting or any special meeting of the shareholders called for that purpose. The names and post office addresses of the first Board of Directors of this corporation are as follows:

 

Robert E. Miller

 

6921 York Avenue South Edina, MN 55435

 

 

 

Vergene M. Miller

 

6921 York Avenue South Edina, MN 55435

 

 

 

Thomas E. Miller

 

6921 York Avenue South Edina, MN 55435

 

 

 

Craig R. Miller

 

6921 York Avenue South Edina, MN 55435

 

 

 

Douglas V. Miller

 

692l York Avenue South Edina, MN 55435

 

 

4



 

Each such director shall serve until the first annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office.

 

ARTICLE X

 

The authority to make and alter the By-Laws of this corporation is hereby vested in the Board of Directors of this corporation to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to repeal or alter such By-Laws.

 

Authority is hereby conferred upon and vested in the Board of Directors of this corporation to accept or reject subscriptions for shares of its capital stock, whether such subscriptions be made before or after its incorporation. The Board of Directors shall have the authority to issue shares of stock and securities of the corporation to the full amount authorized by these Articles of Incorporation, and shall have the authority to grant and issue rights to convert securities of the corporation into shares of stock of the corporation, options to purchase shares or securities convertible into shares, warrants, and other such rights or options, and to fix the terms, provisions and conditions of such rights, options and warrants, including the option price or prices at which shares may be purchased or subscribed for and the conversion basis or bases of such rights, options and warrants.

 

 

5



 

ARTICLE XI

 

The shareholders of this corporation may, by a majority vote of all shares issued, outstanding and entitled to vote:

 

1. Authorize the Board of Directors to sell, lease, exchange or otherwise dispose of all, or substantially all, of its property and assets, including its good will, upon such terms, and conditions and for such considerations, which may be money, shares, bonds, or other instruments for the payment of money or other property, as the Board of Directors deems expedient and in the best interests of the corporation;

 

2. Amend the Articles of Incorporation of this corporation for any reason or lawful purpose, and in the event that any such amendment adversely affects the rights of holders of shares of different classes, the affirmative vote of a majority of each such class shall be sufficient to adopt the amendment; and

 

3. Adopt and approve an agreement of merger or consolidation presented to them by the Board of Directors.

 

IN TESTIMONY WHEREOF, we have hereunto set our hands this 20th day of June , 1980.

 

 

/s/ James A. Vose

 

James A. Vose

 

 

 

/s/ Andrew C. Selden

 

Andrew C. Selden

 

 

 

/s/ Pamela N. Merkle

 

Pamela N. Merkle

 

 

6



 

STATE OE MINNESOTA

)

 

) ss.

COUNTY OF HENNEPIN

)

 

Or this 25th day of June , 1980, before me a Notary Public within and for said County, personally appeared JAMES A. VOSE, ANDREW C. SELDEN and PAMELA N. MERKLE, to me known to be the persons named in and who executed the foregoing Articles of Incorporation, and who acknowledged that they executed the same as their free act and deed.

 

 

 

/s/ Mary Jo Morrissey

 

Notary Public, Ramsey County, Minn.

 

My Commission Expires: March 23, 1985

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION

OF LUELLA PROPERTIES, INC .

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of Luella Properties, Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on 12-6 , 1985:

 

RESOLVED , That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-MARSHALL SLA, INC.

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

Subscribed and sworn to before me

 

this 6 th day of December , 1985.

 

 

 

/s/ Kelly Anderson

 

 

Notary Public

 

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION

OF REM-MARSHALL SLA, INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM-Marshall SLA, Inc., a Minnesota corporation, pursuant to Minnesota Statues Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by written action of the sole shareholder of the corporation on 10-15 , 1986:

 

RESOLVED, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Whitney, Inc.

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

Subscribed and sworn to before me

 

this 15 , day of October , 1986.

 

 

 

 

 

/s/ Kelly Anderson

 

 

Notary Public

 

 



 

ARTICLES OF AMENDMENT

OF THE ARTICLES OF INCORPORATION OF

REM-WHITNEY INC.

 

The undersigned, Robert E. Miller, President and Craig R. Miller, Secretary of REM-Whitney Inc., a Minnesota corporation, pursuant to Minnesota Statutes Section 302A.139, hereby certify that the following is a true and complete statement of an Amendment of the Articles of Incorporation adopted by unanimous written action of the shareholders of the corporation on August 13 , 1987.

 

RESOLVED, That the Articles of Incorporation of this corporation be amended by the addition thereto of the following Article XII:

 

ARTICLE XII

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability under Sections 302A.559 or 80A.23 of the Minnesota Statutes, (iv) liability for any transaction from which the director derived an improper personal benefit, or (v) liability for any act or omission occurring prior to the date when this Article becomes effective.  If Chapter 302A, the Minnesota Business Corporation Act, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

 

/s/ Robert E. Miller

 

Robert E. Miller, President

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 

 

Subscribed and sworn to

 

before me this 13 day

 

of August , 1987.

 

 

 

/s/ Tina M. Chapman

 

 

 



 

 

CONSENT TO THE USE OF A NAME

Office of the Secretary of State

IBO State Office Building

Saint Paul, MN 55155

 

Instructions :  Complete this side if you are obtaining consent to the use of the desired name.  If you are unable to locate the holder of the conflicting name, see the reverse side of this form.  Submit this form, along with the original filing or amendment you wish to record, to this office.

 

1.

Desired Name:

REM-South Central Services, Inc.

 

 

 

 

 

2.

Conflicting Name:

REM-Southwest Services, Inc.

 

 

Address

6921 York Avenue South, Edina, MN 55435

 

 

PLEASE HAVE THIS PORTION COMPLETED BY THE HOLDER OF THE CONFLICTING NAME:

 

I hereby consent to use of the desired name by:

 

Name:

 

REM-Jackson, Inc.

 

 

 

Address:

 

6921 York Avenue South, Edina, MN 55435

 

ý

unconditionally.

 

 

o

with the following conditions:*

 

 


* NOTE:   Conditions must be privately enforced.

 

I swear that I have the authority to consent to the use of this name on behalf of the holder of the conflicting name listed above.

 

Signed:

 

/s/ Thomas E. Miller

Position:

 

President

 

State of Minnesota

 

This instrument was acknowledged before me on the 7 day of June, 1988.

ss

 

County of Hennepin

 

 

 

 

 

Affix

[SEAL]

TINA M. CHAPMAN

 

 

Tina M. Chapman

Notes

 

NOTARY PUBLIC MINNESOTA

 

 

Notary Public

Seal

 

WRIGHT COUNTY

 

 

 

 

 

My Commission Expires Jan 14, 1989

 

 

 

 

INSTRUCTIONS:

 

FOR USE BY THE SECRETARY OF STATE

 

 

 

1.

Type or print with dark black ink.

 

 

2.

Complete one form for each conflicting name.

 

 

3.

Filing Fee:  $25.00 per form.

 

 

4.

Make check payable to Secretary of State.

 

 

5.

Mail or bring completed forms to:

 

STATE OF MINNESOTA

 

 

 

DEPARTMENT OF STATE

 

Secretary of State

 

FILED

 

180 State Office Building

 

 

 

Saint Paul, MN 55155

 

JUN 13 1988

 

 

 

 

 

(612) 296-2803

 

Secretary of State

 



 

ARTICLES OF MERGER

 

OF

 

REM-CANBY, INC.,

 

REM-MARSHALL, INC.,

 

REM-MONTEVIDEO, INC.,

 

AND

 

REM-TYLER, INC.

 

WITH AND INTO

 

REM-SOUTHWEST SERVICES, INC.

 

(to be known as REM SOUTHWEST SERVICES, INC., after the merger)

 

Pursuant to the provisions of the Minnesota Business Corporation Act, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM-Southwest Services, Inc., REM-Canby, Inc., REM-Marshall, Inc., REM-Montevideo, Inc., and REM-Tyler, Inc., are each business corporations organized and existing under the laws of the State of Minnesota and are subject to the provisions of the Minnesota Business Corporation Law.

 

Second:  REM-Southwest Services, Inc., has issued and outstanding one hundred (100) shares of common stock.  REM-Canby, Inc., has issued and outstanding six hundred (600) shares of common stock.  REM-Marshall, Inc., has issued and outstanding six hundred (600) shares of common stock.  REM-Montevideo, Inc., has issued and outstanding one hundred (100) shares of common stock.  REM-Tyler, Inc., has issued and outstanding one hundred (100) shares of common stock.

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM-Southwest Services, Inc., REM-Canby, Inc., REM-Marshall, Inc., REM-Montevideo, Inc., and REM-Tyler Inc., in compliance with Minnesota Statutes Section 302A.613.

 

Fourth: The effective date of the Merger provided for in the Agreement and Plan of Merger shall be January 1, 2000, at 12:01 a.m.

 



 

Executed at Minneapolis, Minnesota, on December  22 , 1999.

 

 

 

 

REM-SOUTHWEST SERVICES, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

 

 

 

REM-CANBY, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

 

 

 

REM-MARSHALL, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

 

 

 

REM-MONTEVIDEO, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

 

 

 

REM-TYLER, INC.

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 



 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM-CANBY, INC.,

 

REM-MARSHALL, INC.,

 

REM-MONTEVIDEO, INC.,

 

AND

 

REM-TYLER, INC.

 

WITH AND INTO

REM-SOUTHWEST SERVICES, INC.

 

AGREEMENT AND PLAN OF MERGER , (the “Plan”), dated December 16 th , 1999, for the merger of REM-Canby, Inc., a Minnesota corporation (“REM-Canby”), REM-Marshall, Inc., a Minnesota corporation (“REM-Marshall”), REM-Montevideo, Inc., a Minnesota corporation (“REM-Montevideo”), and REM-Tyler, Inc., a Minnesota corporation (“REM-Tyler”) (hereinafter collectively referred to as the “Merged Corporations”), with and into REM-Southwest Services, Inc., a Minnesota corporation (which by reason of the merger will become REM Southwest Services, Inc., a Minnesota corporation) (the “Surviving Corporation”).  (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS , the Constituent Corporations are corporations duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS , The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE , subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM-Southwest Services, Inc., a Minnesota corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger.  The terms and conditions of this merger (“the Merger”) and the manner of carrying the same into effect, are as follows:

 



 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be January 1 st , 2000, at 12:01 a.m.  Upon the Effective Date of the Merger, the separate existences of the Merged Corporations shall cease and the Merged Corporations shall be merged into the Surviving Corporation.

 

ARTICLE II

 

Articles of Incorporation;

Authorized Shares

 

As a consequence of the Merger, the Articles of Incorporation of the Surviving Corporation, shall he amended and restated in their entirety to read as annexed hereto as Schedule A , which shall be the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until otherwise amended or repealed.

 

ARTICLE III

 

Bylaws; Registered Office

 

As a consequence of the Merger, the Bylaws of the Surviving Corporation, as amended to date, shall be the Bylaws of the Surviving Corporation after the Merger.  The registered office of the Surviving Corporation as of the Effective Date of the Merger shall be registered office of the Surviving Corporation after the Merger, to-wit: 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE IV

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified.  The directors and officers of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE V

 

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule B annexed hereto.

 

 

2



 

(This page intentionally left blank)

 

 

3



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement of the date first above written.

 

 

REM-SOUTHWEST SERVICES, INC.
a Minnesota corporation
(the Surviving Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 

Secretary

 

 

 

 

REM-CANBY, INC.
a Minnesota corporation
(a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 

Secretary

 

 

 

 

REM-MARSHALL, INC.
a Minnesota corporation
(a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 

Secretary

 



 

 

REM-MONTEVIDEO, INC. a Minnesota corporation (a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 

Secretary

 

 

 

 

REM-TYLER, INC. a Minnesota corporation (a Merged Corporation)

 

 

 

 

By:

/s/ Thomas E. Miller

 

 

Thomas E. Miller

 

 

President

 

 

 

 

By:

/s/ Craig R. Miller

 

 

Craig R. Miller

 

 

Secretary

 



 

SCHEDULE A

 

 



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM SOUTHWEST SERVICES, INC.

 

(formerly known as REM-SOUTHWEST SERVICES, INC.)

 



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM SOUTHWEST SERVICES, INC.

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM Southwest Services, Inc.

 

ARTICLE II

 

Registered Office

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

Authorized Capital

 

The total authorized number of shares of this corporation is Two Hundred Thousand (200,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share.  All shares of stock shall be equal in every respect.  At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his or her name and entitled to vote at such meetings.  Each outstanding fractional share shall have the rights provided in these Articles of Incorporation, the Bylaws of this corporation, and the laws of the State of Minnesota to which a full share of such stock is entitled, but in proportion which such fractional share bears to a full share of such stock.

 

ARTICLE IV

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, under Minnesota Statutes Section 302A.413 (or similar provisions of future law) to acquire or purchase any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued

 



 

and thereafter acquired by this corporation, before the corporation may offer them to other persons.

 

ARTICLE VI

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Minnesota Statute Section 302A.559 or on the sale of unregistered securities or securities fraud under Minnesota Statute Section 80A.23; or (iv) liability for any transaction from which the director derived an improper personal benefit.  If Minnesota Statutes Chapter 302A hereafter is amended to authorize the further elimination or limitation of the liability of the directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by Minnesota Statutes Chapter 302A, as amended.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VII

 

Director Action by Written Consent

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need to be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors are present.

 



 

SCHEDULE B

Conversion of Shares in the Merger

 

1.                                        Stock of Surviving Corporation .  At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 31.7606 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.                                        Stock of Merged Corporation .  At the Effective Date of the Merger, subject to Section 5.03 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Canby issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 2.0612 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Marshall issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 4.6722 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Montevideo issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 13.2299 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Tyler issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 14.6091 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

3.                                        Fractional Shares . Notwithstanding the provisions of Sections 1 and 2 above, the aggregate number of shares of the common stock of the Surviving Corporation issuable to a shareholder by reason of Sections 1 and 2 shall be reduced to the nearest whole number of shares, with no fractional shares being issued.  The fractional shares shall be abated in proportion to the aggregate number of shares otherwise issuable to each shareholder prior to such rounding.  In lieu of fractional shares that cannot be abated proportionally as described above, the Surviving Corporation shall pay cash to such shareholder at a rate of $279.96 per share.

 




Exhibit 3.118

 

BY-LAWS

 

OF

 

LUELLA PROPERTIES, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Office. The principal office of the corporation shall be in the City of Edina, Minnesota.

 

Section 2. Registered Office. The address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota 55435. The registered office need not be identical with the principal office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such other places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal office in Edina, Minnesota, unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the written notice of meeting.

 

Section 2. Annual Meeting. The annual meeting of the shareholders of this corporation shall be held on the first Monday in October of each year or on such other date during the calendar year as may be designated by the Board of Directors in the written notice of meeting which written notice of meeting shall designate the time of meeting and the place of meeting if other than the corporation’s principal office. At the annual meeting the shareholders shall elect a Board of Directors and transact such other business as may be properly brought before the meeting. If an annual meeting is not held during any calendar year, or if the directors are not elected thereat, the directors may be elected at a special meeting of the shareholders called for that purpose which special meeting shall be called upon the demand of any shareholder entitled to vote, which demand for and call of said special meeting shall be in accordance with the provisions of Section 3 of this Article relating to demands for call of a special meeting of shareholders.

 



 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the President and, in his absence, by the Vice-President, or by the Board of Directors or any two or more members thereof, or in the manner hereinafter provided by one or more shareholders holding not less than one-tenth of the voting power of the shareholders. Upon request, in writing by registered mail or delivered in person to the President, Vice President or Secretary, by any person or persons entitled to call a meeting of shareholders, it shall be the duty of such officer forthwith to cause notice to be given to the shareholders entitled to vote, of a meeting to be held at such time as such officer shall fix, not less than ten (10) nor more than sixty (60) days after the receipt of such request. The officer shall not fix a date which unduly delays the meeting or shall have the effect of defeating the purpose of the meeting. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting.

 

Section 4. Notice of Meetings. Written notice of the annual meeting stating the time and place thereof shall be given to each shareholder of record entitled to vote at such meeting at least ten (10) days prior to the date of such annual meeting. Written notice of all special meetings of shareholders stating the time, place and purposes thereof shall also be given to each shareholder of record entitled to vote at such meeting at least five (5) days before the date fixed for such meeting. All notices of meeting shall be mailed to each shareholder at his address as it appears on the stock transfer books of the corporation and shall be deemed delivered when deposited in the United States mail, with postage thereon prepaid. Notices given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid. Any shareholder may waive notice of any meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. Any business may be transacted at the meeting held pursuant to the adjournment and at which a quorum shall be present or represented, which might have been transacted at the adjourned meeting. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital

 



 

stock held by such shareholder, but no proxy shall be entitled to vote after eleven (11) months from the date of its execution, unless otherwise provided in the proxy. Every proxy shall be in writing (which shall include telegraphing, cabling or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the time of the meeting.  All questions regarding the qualification of voters, the validity of proxies and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. When a quorum is present at any meeting, the vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the Articles of Incorporation or these By-Laws a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

Section 8. Informal Action by Shareholders. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders of record entitled to vote as of the date of such resolution.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and the property of the corporation shall be managed and controlled by its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of the Articles of Incorporation, these By-Laws and all applicable law.

 

Section 2. Number, Tenure and Qualification. The number of directors (not less than three (3)) which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders subject to increase by resolution of the Board of Directors.   No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at the annual meeting of shareholders, except as provided in Section 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation or removal from office. Directors need not be shareholders.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held immediately after, and at the same place as, the annual meeting of shareholders. Other regular meetings of the Board of Directors may be held at such time and at such place as shall from time to time be determined by the Board of Directors.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President, or in his absence, by the Vice-President, or

 



 

shall be called by the Secretary on the written request of any two (2) directors.  The person or persons authorized to call special meetings may fix the time and place, either within or without the State of Minnesota, for any such special meeting.

 

Section 5. Notice of Meetings. Ten (10) days’ written notice of the annual meeting of directors and of all regular meetings of directors shall be given to all directors. Such notices shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Two (2) days’ written notice of all special meetings of the Board of Directors shall be given to each director. In the event that notice is given by mail, such notice shall be mailed at least four (4) days prior to the special meeting and shall be deemed delivered when deposited in the United States mail properly addressed, with postage thereon prepaid.

 

Notice given by telegram shall be deemed to be delivered when the telegram is delivered to the telegraph company properly addressed and prepaid.

 

Any director may waive notice of any meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless his attendance is for the express purpose of objecting to the transaction of business on grounds that the meeting is not lawfully called or convened.

 

Section 6. Quorum and Voting. A majority of the directors then in office shall constitute a quorum for the transaction of business at any regular or special meeting of the Board of Directors. If a quorum shall not be present at any meeting of the Board of Directors, a majority of the directors present may adjourn the meeting from time to time without further notice. The act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as to any question upon which any different or greater vote is required by the Articles of Incorporation, these By-Laws or Minnesota statutes.

 

Section 7. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office even though said remaining directors may be less than a quorum; any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a two-thirds vote of the directors serving at the time of such increase; or said vacancy or newly created directorship may be filled by resolution of the shareholders at any annual meeting or at any special meeting called for that purpose. Unless a prior vacancy occurs by reason of his death, resignation or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 8. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of

 



 

the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting a successor or successors may be elected by the vote of the holders of the majority of the shares having voting power present in person or represented by proxy, or if any such vacancy is not so filled, it may be filled by the directors as provided in Section 7 of this Article.

 

Section 9. Executive Committee. The Board of Directors may, by unanimous resolution of all directors then in office, appoint an Executive Committee of three or more directors to meet and act on behalf of the Board of Directors between meetings of the Board. The Executive Committee shall advise and aid the officers of the corporation in all matters concerning the management of its business, and between meetings of directors the Executive Committee shall possess and may exercise all the powers of the Board of Directors with reference to the conduct of the business of the corporation, except the power to fill vacancies in their own membership, which vacancies shall be filled by the Board of Directors. The Executive Committee shall meet at stated times or on notice to all members. It shall fix its own rules of procedure. A majority of the committee shall constitute a quorum but the affirmative vote of a majority of the whole committee shall be necessary on every item of business. The Executive Committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 10. Other Committees. The Board of Directors may appoint such other committees and delegate to such committees such powers and responsibilities as it may from time to time deem appropriate.

 

Section 11. Action in Writing. Any action which might be taken at a meeting of the Board of Directors or of a lawfully constituted executive committee thereof may be taken without a meeting if such action is taken in writing and signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 12. Meeting by Means of Conference Telephone.  Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number. The officers of the corporation shall be elected by the Board of Directors and shall include a President, one or more Vice-Presidents, a Secretary and a Treasurer. The Board of Directors may also appoint such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties and compensation of all officers. Officers may, but

 



 

need not, be directors of the corporation.

 

Section 2. Election and Term of Office. Officers shall be elected at each annual meeting of the Board of Directors and shall hold office at the pleasure of the Board. An officer shall hold office until his successor shall have been duly elected unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors may be removed with or without cause at any time by the vote of a majority of the Board of Directors. Any vacancy in any office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect.  He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice-Presidents. The Vice-President, or Vice-Presidents in case there are more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability or refusal to act, the Vice-President or in the event there be more than one Vice-President, the Vice-Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election, shall perform the duties of the President and when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and record all votes and the minutes of all proceedings of the Board of Directors and of the shareholders in a book to be kept for that purpose. He shall keep the stock books of the corporation and shall have the custody of its corporate seal and attest the same when properly authorized to do so. He shall give or cause to be given notice of all meetings of the shareholders and of special meetings of the Board of Directors, and shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate account of all receipts and disbursements in books belonging to the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office for the term established by the Board of Directors and shall have such powers, perform such duties and be responsible to such other officer as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates of Stock

 

Section 1. Certificates. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice-President and by the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice-President, Secretary or Assistant Secretary may be a facsimile. In case any officer or officers who have signed, or whose facsimile signature or signatures have been used on any such certificate or certificates, shall cease to be such officer or officers of the corporation, whether because of death, resignation or otherwise, before such certificate or certificates have been delivered by the corporation, such certificate or certificates may nevertheless be adopted by the corporation and be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures have been used thereon had not ceased to be such officer, or officers of the corporation. The seal of the corporation or a facsimile thereof may, but need not, be affixed to certificates of stock. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 



 

ARTICLE VI

 

Contracts, Loans, Checks and Deposits

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation, and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VII

 

Indemnification

 

Section 1. Indemnification. The corporation acting through its Board of Directors, or as otherwise provided in this By-Law, shall as fully as may be permitted from time to time by the statutes and decisional law of the State of Minnesota or by any other applicable rules or principles of law indemnify each officer of the corporation against the expense of any action to which he was or is a party or is threatened to be made a party by reason of the fact that he is or was an officer of the corporation. Any provision in these By-Laws which would prevent the indemnification of an officer to the full extent permitted by law as it may from time to time be expanded by statute, decision of court or otherwise, shall be deemed amended to conform to such expanded right of indemnification without formal action by the Board of Directors or shareholders.

 

Section 2. Definitions. As used in this By-Law: (i) The term “officer” means any person who is, was or may hereafter be a director, officer, employee or agent of this corporation or, at the request of this corporation, of any other corporation or of any partnership, joint venture, trust or other enterprise and the rights of indemnification under this By-Law shall inure to the benefit of the heirs, executors and administrators of any of such persons, (ii) the term “action” means any threatened, pending or completed action, suit or proceeding, wherever brought, whether civil, criminal, administrative or

 



 

investigative including those by or in the right of the corporation and whether or not involving an act or omission of an officer in his capacity as such and whether or not he is an officer at the time of such action, and (iii) the term “expenses of any action” shall include attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with an action.

 

Section 3. Standard of Conduct.  An officer shall be indemnified with respect to any action (other than an action by or in the right of the corporation to procure a judgment in its favor) if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and if it is a criminal action, he had no reasonable cause to believe his conduct was unlawful. If the action be one by or in the right of the corporation to procure a judgment in its favor, then in addition to the requirements of the preceding sentence, an officer shall be indemnified only if he is not adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation or if he is adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, then he shall be indemnified only to the extent that the court in which such action was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. If he is successful on the merits or otherwise in defense of any action, an officer shall be indemnified for expenses actually and reasonably incurred by him in connection with such action. In all other cases (other than an action in which the officer is successful on the merits or otherwise in defense of such action or in an action by or in the right of the corporation to procure a judgment in its favor where the officer has been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation), an officer shall be indemnified, unless ordered by a court, only as authorized in the specific case upon a determination that indemnification of the officer is proper in the circumstances because he has met the applicable standard of conduct set forth above. Such determination shall be made by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders. The determination may be made that he is entitled to indemnification as to some matters even though not so entitled as to others. The termination of any action by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the officer did not act in a manner entitling him to indemnification under this By-Law.

 

Section 4. Determination of Conduct. Except where an officer is successful on the merits or otherwise in the defense of an action and except where a court determination is required by law for indemnification in an action by or in the right of the corporation, an officer shall first seek a determination that he met the applicable standard of conduct set forth above from the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, or if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or by the shareholders, it being the belief of this corporation

 



 

that the best judges of an officer’s conduct are those familiar with the business activities of the corporation. In the event that it is determined that the officer partially or completely failed to meet the applicable standard of conduct, or if no determination is reached within a reasonable time, the officer may apply to the District Court of the State of Minnesota for a determination of his right to indemnification and the result of any prior determination of that right by disinterested directors or by independent legal counsel or by the shareholders shall not be entered into evidence or considered by the court in its independent determination.

 

Section 5. Expenses Advance. Expenses incurred in defending an action may be paid by the corporation in advance of the final disposition of such action as authorized by the Board of Directors in the manner provided in Section 3 of this ARTICLE VII upon receipt of an undertaking by or on behalf of such officers to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the corporation as authorized by law.

 

Section 6. Nonexclusivity. The indemnification provided by this By-Law shall not exclude any other right to which an officer may be entitled under any agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall not imply that the corporation may not provide lawful indemnification not expressly provided for in this By-Law.

 

Section 7. Insurance. The corporation may purchase and maintain insurance on behalf of any officer against any liability asserted against him and incurred by him in any such capacity to the full extent as may from time to time be permitted by law.

 

Section 8. Notice to Shareholders. If an officer is indemnified by the corporation other than by court order or action by the shareholders, the corporation shall, not later than the next annual meeting of shareholders unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, mail to its shareholders of record at the time entitled to vote for the election of directors a statement specifying the officers paid, the amount paid, and the nature and status of the litigation or threatened litigation at the time of such payment.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for

 



 

equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall begin on the 1st day of January and end on the last day of December in each year.

 

Section 4. Seal. The corporate seal of this corporation shall have engraved thereon the name of the corporation and the words “Minnesota” and “Corporate Seal”.

 

Section 5. Amendments. Except as limited by the Articles of Incorporation of this corporation, these By-Laws may be altered or amended by the Board of Directors at any regular or special meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

We, the undersigned, President and Secretary respectively of LUELLA PROPERTIES, INC., a Minnesota corporation, do hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 30 day of June, 1980.

 

 

/s/ Robert E. Miller

 

 

 

President of LUELLA PROPERTIES, INC.

 

 

 

/s/ Craig R. Miller

 

 

 

Secretary of LUELLA PROPERTIES, INC.

 




Exhibit 3.119

 

ARTICLES OF INCORPORAITON

OF

REM-UTAH, INC.

 

I, the undersigned, being a natural person of the age of eighteen years or more, acting as incorporator of a corporation under the Utah Revised Business Corporation Act, adopt the following Articles of Incorporation for such corporation:

 

FIRST: The name of the corporation is REM-Utah, Inc.

 

SECOND: The period of its duration is perpetual.

 

THIRD: The purpose of the corporation is to: engage in any lawful act or activity for which corporations may be organized under the Utah Revised Business Corporation Act.

 

FOURTH: The number of shares the corporation is authorized to issue is one million (1,000,000) shares, all of which shall be shares of common stock of the par value of one cent ($.01) per share. The shares of common stock of the corporation shall have voting rights and be equal in all preferences, limitations and other rights.

 

FIFTH: The name and address of the incorporator is:

 

NAME

 

ADDRESS

 

 

 

Nancy G. Barber Walden

 

3400 City Center

 

 

33 South Sixth Street

 

 

Minneapolis, Minnesota 55402

 

SIXTH: The number of directors constituting the initial board of directors of each corporation is three, and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are:

 



 

NAME

 

ADDRESS

 

 

 

Thomas E. Miller

 

6921 York Avenue South

 

 

Edina, Minnesota 55435

 

 

 

Craig R. Miller

 

6921 York Avenue South

 

 

Edina, Minnesota 55435

 

 

 

Douglas V. Miller

 

6921 York Avenue South

 

 

Edina, Minnesota 55435

 

SEVENTH: The post office address of the corporation’s initial registered office is c/o C T Corporation, 50 West Broadway, Salt Lake City, Utah 84101, and the name of its initial registered agent at such address is C T Corporation System.

 

EIGHTH: Shareholders shall have no rights of cumulative voting.

 

NINTH: Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

TENTH: A director shall not be liable to the corporation or its shareholders for monetary damages for any action taken or any failure to take any action, as a director, except for (a) the amount of a financial benefit received by a director to which he is not entitled, (b) an intentional infliction of harm on the corporation or the shareholders, (c) A violation of Section 16-10a-842 of the Utah Revised Business Corporation Act, or (d) an intentional violation of criminal law.

 

Dated: September 21 , 1995.

 

 

/s/ Nancy G. Barber Walden

 

Incorporator

 



 

STATE OF MINNESOTA

)

 

) ss.

COUNTY OF HENNEPIN

)

 

I, Renee S. Press , a notary public, hereby certify that on the 21st day of September , 1995, personally appeared before me Nancy G. Barber Walden, who being by me first duly sworn, declared that she is the person who signed the foregoing document as incorporator and that the statements therein contained are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal this 21st day of September , A.D. 1995.

 

 

My commission expires: January 31, 2000

 

 

 

/s/ Renee S. Press

 

Notary Public

 

 

C T CORPORATION SYSTEM HAVING BEEN DESIGNATED TO ACT AS REGISTERED AGENT HEREBY AGREES TO ACT IN THIS CAPACITY.

 

 

 

C T CORPORATION SYSTEM

 

 

 

/s/ Susan J. Wanner

 

(NAME AND TITLE OF OFFICER)

 

Asst Sec.

 



 

ARTICLES OF AMENDMENT

 

OF THE

 

ARTICLES OF INCORPORATION

 

OF

 

REM-UTAH, INC.

 

I, the undersigned, as Secretary of REM-Utah, Inc., a Utah corporation (the “Corporation”), do hereby certify that on the 24 , day of May, 2000, the shareholders and directors of the Corporation unanimously resolved to amend the Articles of Incorporation in accordance with the following resolutions:

 

RESOLVED , that Article I of the Articles of Incorporation of the Corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM Utah, Inc.

 

FURTHER RESOLVED , that this amendment to the Articles of Incorporation of the Corporation shall be effective as of the 1 st day of August, 2000.

 

FURTHER RESOLVED , that Craig R. Miller, the Secretary of the Corporation, be, and hereby is, authorized and directed to make and execute Articles of Amendment embracing the foregoing resolution and to cause such Articles of Amendment to be filed with the Secretary of State of the State of Utah.

 

I FURTHER CERTIFY that the foregoing amendment has been adopted pursuant to Utah Code Title 16, Chapter 14a.

 

IN WITNESS WHEREOF , I have hereunto subscribed my name effective the 24 day of May, 2000.

 

 

 

/s/ Craig R. Miller

 

Craig R. Miller, Secretary

 




Exhibit 3.120

 

BY-LAWS

 

OF

 

REM-UTAH INC,

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is CT Corporation, 50 West Broadway, Salt Lake City, Utah 84101. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Utah as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be

 



 

called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting (any such adjourned meeting to be held within thirty days of adjournment) and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication (only if reasonable under the circumstances), by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or

 



 

convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than seventy (70) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by

 



 

written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases two (2) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors

 



 

in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 



 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 



 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Utah, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 



 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc, All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or

 



 

for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-Utah, Inc., a Utah corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 23 day of October, 1995.

 

 

/s/ Craig R. Miller

 

Secretary

 

 

 




Exhibit 3.121

 

ARTICLES OF INCORPORATION

 

OF

 

REM-WEST VIRGINIA, INC.

 

The undersigned, acting as incorporator of a corporation under Section 27, Article 1, Chapter 31 of the Code of West Virginia adopts the following Articles of Incorporation for such corporation, FILED IN DUPLICATE:

 

ARTICLE I

 

The undersigned agrees to become a corporation by the name of REM-WEST VIRGINIA, INC.

 

ARTICLE II

 

The address of the principal office of said corporation will be located at 6921 York Avenue South, in the City of Edina, County of Hennepin and State of Minnesota 55435.

 

ARTICLE III

 

The purpose or purposes for which this corporation is formed are to engage in the transaction of any or all lawful business for which corporations may be incorporated under the provisions of the West Virginia Business Corporation Act.

 

ARTICLE IV

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE V

 

The aggregate number of shares which the corporation shall have authority to issue shall be 500 voting common shares each having a par value of ten ($10.00) dollars.

 

ARTICLE VI

 

The full name and address of the incorporator of this corporation is as follows:

 

Ellen W. McVeigh

3400 City Center

33 South Sixth Street

Minneapolis, Minnesota 55402

 



 

ARTICLE VII

 

The existence of this corporation is to be perpetual.

 

ARTICLE VIII

 

The name and address of the person appointed to whom shall be sent notice or process served upon, or service of which is accepted by, the secretary of state is CT Corporation System, 1200 Charleston National Plaza, Charleston, West Virginia 25301.

 

ARTICLE IX

 

The number of directors constituting the initial board of directors of the corporation is three, and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are:

 

NAME

 

ADDRESS

 

 

 

Thomas E. Miller

 

6921 York Ave. S., Edina, MN 55435

Craig R. Miller

 

6921 York Ave. S., Edina, MN 55435

Douglas V. Miller

 

6921 York Ave. S., Edina, MN 55435

 

I THE UNDERSIGNED, for the purposes of forming a Corporation under the laws of the State of West Virginia, do make and file these ARTICLES OF INCORPORATION, and I have according hereto set my hand this 9th day of January, 1987.

 

 

 

/s/ Ellen W. McVeigh

 

 

Ellen W. McVeigh

 

Articles of Incorporation

prepared by:

 

Ellen w. McVeigh

Gray, Plant, Mooty,

Mooty & Bennett, P.A.

3400 City Center

33 South Sixth Street

Minneapolis, MN 55402

 

2



 

STATE OF Minnesota

)

 

)  ss:

COUNTY OF Hennepin

)

 

I, Stephanie Winter, a Notary Public in and for the County and State aforesaid, hereby certify that

 

Ellen W. McVeigh

 

whose name is signed to the foregoing Articles, bearing date on the 9th day of January, 1987, this day personally appeared before me in my said county and acknowledged her signature to the same.

 

Given under my hand and the official seal this 9th day of January, 1987.

 

 

 

/s/ Stephanie Winter

 

[SEAL]

Notary Public

 

My Commission expires May 17, 1989.

 

3



 

 

 

[SEAL]

 

 

KEN HECHLER

 

FILED

 

Penney Barker, Supervisor

Secretary of State

 

JUL 21 2000

 

Corporations Division

State Capitol, W-139

 

IN THE OFFICE OF

 

Tel: (304) 558-8000

1900 Kanawha Blvd. East

 

SECRETARY OF STATE

 

Fax: (304) 558-0900

Charleston, WV 25305-0770

 

WEST VIRGINIA

 

Hrs: 8:30 am - 4:30 pm ET

 

 

 

 

 

www.state.wv.us/sos/

 

WEST VIRGINIA

 

wvsos@secretary.state.wv.us

 

 

ARTICLES OF INCORPORATION

 

 

FEE: $25.00

 

PROFIT AMENDMENT

 

 

plus any license tax increase

 

 

 

FILE TWO ORIGINALS

 

1.

 

The name of the corporation currently registered with the Secretary of State is:

 

 
REM-West Virginia, Inc.

 

 

 

 

 

2.

 

The date of the adoption of the amendment(s) was:

 

May 24, 2000, to be effective August 1, 2000

 

 

 

 

 

3.

 

In accordance with WV Code §31-1-107, the shareholders / board of directors have adopted the following amendment(s) to the Articles of Incorporation and/or purposes of the corporation:

 

ý

Change of name to: REM West Virginia, Inc.

 

 

 

 

 

 

 

 

o

Other ( Attach amendments to form )

 

 

 

 

 

 

 

 

 

4.

 

The amendments were adopted as follows: (Check (a), (b) or (c) and complete the checked section)

 

 

 

 

 

o

a.

 

No shares had been issued and the amendment was adopted by resolution of the board of directors.

 

 

 

 

 

 

 

 

ý

b.

 

The outstanding shares were not divided into classes, and the amendment was adopted by a majority vote of outstanding shares entitled to vote, as follows:

 

 

 

 

 

 

 

 

 

 

 

Total Number

 

Number Shares

 

Shares Voted

 

Shares Voted

 

 

 

 

 

 

Outstanding Shares

 

Entitled to Vote

 

For Amendment

 

Against Amendment

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

100

 

100

 

100

 

0

 

 

 

 

o

c.

 

The outstanding shares were divided into the classes designated below with the number of outstanding shares as listed, and the amendment was was adopted by a majority vote of the outstanding shares of each class, as follows:

 

 

 

 

 

 

Designation of

 

Number Shares

 

Shares Voted

 

Shares Voted

 

 

 

 

 

 

Class

 

Entitled to Vote

 

For Amendment

 

Against Amendment

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

WV Articles of Incorporation Profit Amendment

 

5.

 

(Complete this section only if the amendment provides for an exchange, reclassification or cancellation of issued shares.)
The means of making the exchange, reclassification or cancellation of issued shares will be:

 

 

 

 

 

6.

 

(Complete this section only if the amendment provides for a change in the number of share or value of capital stock.)

 

 

The amount of authorized capital

 

from                 shares at a par value of $               

 

 

stock in the corporation will change :

 

to                       shares at a par value of $                  

 

 

 

 

 

 

 

 

 

and the total authorized capital stock

 

 

 

 

shall hereafter be:                                $                        

 

 

 

 

 

7.

 

The means of making the change in the amount of stated capital will be:

 

 

 

 

 

8.

 

Articles of Amendment prepared by:

 

Gray Plant Mooty

 

 

 

 

3400 City Center, 33 S. 6th St.

 

 

 

 

Minneapolis, MN 55402

 

 

 

 

 

 

 

The amendment was duly adopted as stated herein: (signatures of pres/vp and sec/asst sec required)

 

 

 

 

 

 

 

7-13-00

 

Thomas Miller

 

/s/ Thomas Miller

 

 

Date

 

President/Vice President Name

 

Signature

 

 

 

 

 

 

 

 

 

7-13-00

 

Craig R. Miller

 

/s/ Craig R. Miller

 

 

Date

 

Secretary/Ass’t Secretary Name

 

Signature

 

 

 

 

Acknowledgment for President/Vice President:

 

 

 

 

 

 

 

STATE OF Minnesota COUNTY OF Hennepin.

 

 

 

 

 

 

 

I do hereby certify that on this day of July 13, 2000, that Thomas Miller personally appeared before me, who, being by me first duly sworn, declared that he/she is the President/Vice President of the above named corporation, that he signed the foregoing document as President/Vice President of the corporation, and that the statements therein contained are true.

 

 

 

 

 

 

 

My commission expires 1-31-05

 

/s/ Tonyea Patterson

 

 

 

 

Signature of Notary Public:

 

 

 

[SEAL]

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Acknowledgment for Secretary/Asst. Secretary:

 

 

 

 

 

 

 

STATE OF Minnesota COUNTY OF Hennepin:

 

 

 

 

 

 

 

I do hereby certify that on this day of 7-12-00, that Craig R. Miller personally appeared before me, who, being by me first duly sworn, declared that he/she is the Secretary/Asst. Secretary of the above named corporation, that he signed the foregoing document as Secretary/Asst. Secretary of the corporation, and that the statements therein contained are true.

 

 

 

 

 

 

My commission expires 1-31-05

 

/s/ Tonyea Patterson

 

 

 

 

Signature of Notary Public:

 

 

 

[SEAL]

 

 

 

 

 

 

 

 

 

 

 

 

 

2




Exhibit 3.122

 

BY-LAWS

 

OF

 

REM-WEST VIRGINIA, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is c/o CT Corporation System, 1200 Charleston National Plaza, Charleston, West Virginia 25301. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of West Virginia as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of West Virginia be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held for a period of thirteen (13) months, one or more shareholders may apply to the circuit court in Kanawha County, which may summarily order such a meeting to be held.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the

 



 

President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 



 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than fifty (50) days nor less than ten (10) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 



 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of West Virginia, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required, except that notice of a special meeting shall be required to be given to every director when the meeting is being called for the purpose of amending these By-Laws or for the purpose of authorizing the sale of all or substantially all of the assets of the corporation. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 



 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish an executive committee and one or more other committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at

 



 

all times be subject to the direction and control of the Board of Directors. Committee members shall be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation.  Any number of offices may be held by the same person, except the offices of President and Secretary.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 



 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders.  He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of West Virginia, (c) the name of the person to whom it is issued, (d) the number and class of shares, and the designation of the series, if any, that the certificate represents and (e) the par value of each share represented by such certificate, or a statement that the shares are without par value. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the

 



 

Board of Directors. Such certificates shall be signed by either the President or a Vice President and the Secretary or an Assistant Secretary. If a certificate is manually signed on behalf of a transfer agent or an assistant transfer agent or a registrar, other than the corporation itself or an employee of the corporation, the signatures of any such President or Vice President and Secretary or Assistant Secretary may be facsimiles. If a person signs or has a facsimile signature placed upon a certificate while an officer, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 



 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 



 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-West Virginia, Inc., a West Virginia corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 9th day of March, 1987.

 

 

 

/s/ Craig R. Miller

 

Secretary

 




                Exhibit 3.123

 

ARTICLES OF INCORPORATION

 

OF

 

REM-CONSULTING OF WISCONSIN, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Wisconsin Statutes Chapter 180, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-CONSULTING OF WISCONSIN, INC.

 

ARTICLE II

 

The name, location and address of this corporation’s registered agent and office in this state shall be CT Corporation System, 222 West Washington Avenue, Madison, County of Dane, Wisconsin.

 

ARTICLE III

 

The purpose which the corporation is authorized to pursue is, or includes, the transaction of all lawful business for which the corporation may be incorporated under the Wisconsin Business Corporation Act.

 

ARTICLE IV

 

The total authorized shares of this corporation shall consist of Two Thousand Eight Hundred (2,800) voting common shares.  The common stock of this corporation shall have no par value.

 

 



 

ARTICLE V

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE VI

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

ARTICLE VII

 

The name and address of the incorporator of this corporation is:

 

Ellen W. McVeigh

Gray, Plant, Mooty, Mooty & Bennett, P.A.

3400 City Center

33 South Sixth Street

Minneapolis, MN 55402

 

ARTICLE VIII

 

The Board of Directors of this corporation shall consist of three (3) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation.

 

The initial Board of Directors of this Corporation shall consist of the following persons:

 

Thomas E. Miller

Douglas V. Miller

Craig R. Miller

 

ARTICLE IX

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by

 

2



 

all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 

IN WITNESS WHEREOF, the undersigned has set her hand this 11th day of February 1985.

 

 

/s/ Ellen W. McVeigh

 

 

Ellen W. McVeigh

 

STATE OF MINNESOTA

)

 

)      ss.

COUNTY OF HENNEPIN

)

 

The foregoing instrument was acknowledged before me this 11th day of February, 1985, by Ellen W. McVeigh.

 

 

/s/ Barbara A. Abramson

 

 

Notary Public Hennepin County, MN

 

My Commission expires Aug. 9, 1989

 

 

 

[SEAL]

 

This document was executed outside Wisconsin and the name of the draftsman is not required.

 

3



 

FORM 4.SEC STATE 1980

 

State of Wisconsin

 

CORPORATION DIVISION

Stock – AMENDMENT

 

SECRETARY OF STATE

 

 

 

 

Madison, Wisconsin 53702

 

 

 

Resolved, That Article I of the Articles of Incorporation of this corporation be amended to read as follows:

 

ARTICLE I

 

The name of this corporation shall be REM-Wisconsin, Inc.

 


 

The undersigned officers of REM-CONSULTING OF WISCONSIN, INC. whose registered office is located in Dane County, Wisconsin certify:

(Use correct and complete corporate name)

 

ý  The foregoing amendment of the articles of incorporation of said corporation was consented to in writing by the holders of all shares entitled to vote with respect to the subject matter of said amendment, duly signed by said shareholders or in their names by their duly authorized attorneys, on the 19 day of December, 1986, such amendment to be effective on adoption and filing

 

OR 2.                    The foregoing amendment of the articles of incorporation of said corporation was adopted by the shareholders on the 19 day of December 1986 by the following vote:

 

 

 

 

 

 

 

VOTE ON ADOPTION

 

Class

 

Number of
SHARES
outstanding

 

Number of
SHARES
entitled to vote

 

Number of
affirmative votes
CAST

 

Number of
affirmative votes
REQUIRED

 

Common

 

102

 

102

 

102

 

52

 

 

 

 

 

 

 

 

 

 

 

Preferred

 

 

 

 

 

 

 

 

 

 

3. (See instruction 6).

 

Executed in duplicate and seal (if any) affixed this 19 day of December 1986

 

 

/s/ Thomas E. Miller

 

President

 

 

(Affix seal or state that there is none)

/s/ Craig R. Miller

 

Secretary

 

This document was drafted by Ellen B. McVeigh (See instruction 11)

(Please print or type name)

 



 

AMENDMENT — STOCK

 

Mail Returned Copy to:

 

 

[FILL IN THE NAME AND ADDRESS HERE]

STATE OF WISCONSIN

 

 

 

FILED

 

 

C T Corporation System Inc.

 

 

 

405 Second Avenue, South

DECEMBER 26 1986

 

 

Minneapolis, Minnesota 55401

 

 

 

 

DOUGLAS LA FOLLETTE

 

 

 

SECRETARY OF STATE

 

 

INSTRUCTIONS

 

         1.  An amendment may be effected in either of two ways. The first method is by vote of shareholders, at a shareholders' meeting. The second method is by written consent of the shareholders, without a meeting.

 

         2.  If the amendment is effected by written consent, use item 1 and strike item 2.

 

         3.  If the amendment is effected by vote of shareholders, use item 2 and strike item 1.

 

         4.  Section 180.25 Wis. Stats. covers the vote necessary to adopt an amendment. For corporations organized on or after January 1, 1973, the statutory minimum is a majority of the shares entitled to vote on the matter. For corporations previously organized the statutory minimum is 2/3 of the shares entitled to vote unless the Articles provide for the majority vote. (If class voting is applicable the same minimum requirements must be met for each class as well as for the total shares entitled to vote.)

 

         5.  When the amendment is effected by written consent, ALL shareholders entitled to vote on the subject matter must sign the consent. See section 180.52 to determine what classes or series are entitled to vote on the subject matter.

 

         6.  The space at item 3 is for use in complying with subsecs. (6) and (7) of Sec. 180.53 of the statutes, reading:

 

         (  )  If such amendment provides for an exchange, reclassification or cancellation of issued shares, and if the manner in which the same shall be effected is not set forth in the amendment, then a statement of the manner in which the same shall be effected;

         (  )  If such amendment effects a change in the amount of stated capital, then a statement of the manner in which the same is effected and a statement, expressed in dollars, of the amount of stated capital as changed by such amendment.

 

         7.  Execute and submit in duplicate original. Furnish Secretary of State with two identical copies of the document. One copy will be retained (filed) by Secretary of State and the other copy returned as you indicate in the space above. The copy that is returned must be recorded with the Register of Deeds of the county in which the registered office of the corporation is located.

 

         8.  Affix corporate seal. Make sure that each of the copies of the document has an impression of the corporate seal. If the corporation does not have a seal, write or type "NO SEAL" on each of the copies.

 

         9.  Have the President and Secretary of the corporation sign. A Vice-President may sign in lieu of the President, and an Assistant Secretary may sign in lieu of the Secretary. Make sure that each of the copies has original signatures — carbon copy, xerox, or rubber stamp signatures are not acceptable.

 

         10.  FEES.  The fee for filing amendment is $25, or more, to be submitted with the document. Make check or money order payable to SECRETARY OF STATE. Your cancelled check is your receipt. If the amendment relates to shares, ADDITIONAL FEE may be due. The basic rate on shares is $1.25 per $1,000 on shares having par value, and/or 2½ cents per share, on shares of no par value. Compute the fee at such rates on the aggregate number of authorized shares AFTER giving effect to the amendment. Deduct thereform the fee applicable to the authorized shares BEFORE amendment. The remainder, if any, is the additional fee due.

 

         11.  Section 14.38(14) Wisconsin Statutes provides that this document shall not be recorded unless the name of the person (individual) who, or the governmental agency which, drafted it is printed, typewritten, stamped or written thereon in a legible manner. The statement printed on this document, if completed, complies with this provision. This must be completed on each of the duplicate originals.

 



 

Sec. 180.1006

State of Wisconsin

Wis. Stats.

Department of Financial Institutions

 

ARTICLES OF AMENDMENT – STOCK, FOR-PROFIT CORPORATION

 

A.    The present corporate name (prior to any change effected by this amendment) is:

 

REM-Wisconsin, Inc.

 

Text of Amendment (Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

 

RESOLVED, THAT the articles of incorporation be amended as follows:

 

THAT Article I of the Articles of Incorporation be amended to read as follows:

 

ARTICLE I

 

The name of this Corporation shall be REM Wisconsin, Inc.

 

 

FILING FEE - $40.00, or more SEE instructions, suggestions and procedures on following pages.

 

DFI/CORP/4(R5/99) Use of this form is voluntary.

 

1



 

B.    Amendment(s) adopted on May 24, 2000 to be effective August 1, 2000

 

(Indicate the method of adoption by checking (X) the appropriate choice below.)

 

o   In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

 

OR

 

ý   In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

 

OR

 

o   In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

 

C.

 

Executed on

  7-12-00

 

 

/s/ Craig R. Miller

 

 

(Date)

 

 

(Signature)

 

Title:  o   President  ý   Secretary

 

 

or other officer title

 

 

 

Craig R. Miller

 

 

 

(Printed name)

 

 

This document was drafted by

Amy Dahl, Gray Plant Mooty, 3400 City Center, 33 S. 6th St. Minneapolis, MN 55402

 

(Name the individual who drafted the document)

 

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

 

Submit one original and one exact copy of Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 or more , payable to the department.  (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

 

DFI/CORP/41(R5/99)

 

2



 

ARTICLES OF AMENDMENT—Stock, For-Profit Corporation

 

EFFECTIVE DATE: August 1, 2000.

 

 

Gray Plant Mooty

STATE OF WISCONSIN

 

 

3400 City Center, 33 S. 6th St.

FILED

 

 

Minneapolis, MN  55402

 

 

 

 

JUL 27 2000

 

 

ATTN:  Nancy G. Barber, Paralegal

 

 

 

 

DEPARTMENT OF

 

 

 

FINANCIAL INSTITUTIONS

 

 

 

A.    Your return address and phone number during the day: (612) 343-2856.

 

INSTRUCTIONS (Continued)

 

A.    State the name of the corporation (before any changes effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., "Resolved, that Article I of the articles of incorporation be amended to read: . . . . . (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

 

B.    Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark ý one of the three choices to indicate the method of adoption of the amendment(s).

By Board of Directors—Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

By Board of Directors and Shareholders—Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats, for specific information.

By Incorporators or Board of Directors—Before issuance of shares—See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

 

C.    Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

 

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

FILING FEE - Minimum fee is $40.00. If the amendment increases the number of authorized shares, provide an additional fee of 1 cent for each newly-authorized share.

 

DFI/CORP/4I(R5/99)

 

3




Exhibit 3.124

 

BY-LAWS

 

OF

 

REM-CONSULTING OF WISCONSIN, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Minneapolis, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The name, location and address of the registered agent and office of the corporation in this state is CT Corporation System, 222 West Washington Avenue, Madison, Wisconsin. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Wisconsin as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Wisconsin be designated by the Board of Directors in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If an annual meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of the voting power of all shares of the corporation entitled to vote may call an annual meeting of shareholders by delivering to the President or Treasurer a written demand for

 



 

an annual meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause an annual meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof.  Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting power of all shares of the corporation entitled to vote by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such meeting shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver

 



 

of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of and to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than fifty (50) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of all shares of the corporation entitled to vote at a meeting shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. If the holders of a majority of the voting power of all shares are not represented at a meeting, the shareholders present in person or by proxy shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present, in person or represented by proxy, and entitled to vote, except where a different vote is required by law, the Articles of Incorporation, or these By-Laws.

 



 

Section 8. Action Without Meeting by Shareholders.  Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at an annual meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Wisconsin, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board

 



 

of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in section 6 of this

 



 

Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be. If the action does not require shareholder approval, such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person, except the offices of President and Secretary, and the offices of President and Vice President.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate

 



 

financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Wisconsin, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the on behalf of the corporation, and such authority may be general or confined to specific instances.

 



 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however; to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-CONSULTING OF WISCONSIN, INC., a Wisconsin corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors by a unanimous action in writing signed on the 15th day of April, 1985.

 

 

 

/s/ Craig R. Miller

 

Secretary

 




Exhibit 3.125

 

Form 2

Secretary of State

WISCONSIN

[ILLEGIBLE]

 

ARTICLES OF INCORPORATION

Stock (for profit)

 

Executed by the undersigned for the purpose

 

of forming a Wisconsin for-profit corporation

JUN 09 12:00PM

under Chapter 180 of the Wisconsin Statutes

#.  #

repealed and recreated by [ILLEGIBLE] Act 303:

141865 DCORP 90     90.00

 

Article 1.

Name of Corporation :      REM-Wisconsin II, Inc .

 

Article 2. (See FEE information on reverse)

The corporation shall be authorized to issue 9,000 shares.

 

Article 3.

The street address of the initial registered office is:

 

44 East Mifflin Street

(The complete address, including street and number, if assigned, and ZIP code. P.O. Box address may be included as part of the address, but is insufficient alone.)

 

Madison, Wisconsin 53703

 

 

 

 

 

Article 4.

The name of the initial registered agent

 

 

at the above registered office is:

 

CT Corporation System

 

Article 5. Other provisions (OPTIONAL):  are sent forth on Exhibit A attached hereto and made a part hereof

 

Article 6. Executed on June 6, 1994.

(date)

 

Name and complete address of each incorporator:

 

1)

Nancy G. Barber Walden

 

2)

 

3400 City Center

 

 

 

33 South Sixth Street

 

 

 

Minneapolis, Minnesota 55402

 

 

 

 

  /s/ Nancy G. Barber Walden

 

 

(Incorporator signature)

 

(Incorporator signature)

 

This document was drafted by.

not drafted in Wisconsin

(name of individual required by law)

 

FILING FEE - $90.00 OR MORE

 

SEE REVERSE for Instructions, Suggestions, Filing Fees and Procedures

 



 

EXHIBIT A

TO

ARTICLES OF INCORPORATION

OF

REM-WISCONSIN II, INC.

 

Article 5.

 

(a)                                   Shareholders shall have no rights of cumulative voting.

 

(b)                                  Shareholders shall have no rights pursuant to Section 180.0630 of the Wisconsin business corporation law, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this Corporation, or of any rights to purchase shares or other securities of this Corporation before the Corporation may offer them to other persons.

 

(c)                                   The Board of Directors of this Corporation shall consist of three (3) directors or such other numbers of directors as shall be fixed in the manner provided in the By-Laws of this Corporation.

 

(d)                                  The initial Board of Directors of this Corporation shall consist of the following persons:  Thomas E. Miller, Craig R. Miller, and Douglas V. Miller, each of whose address is 6921 York Avenue South, Edina, MN 55435.

 



 

DEPT OF

 

 

 

 

FINANCIAL INSTITUTIONS

 

State of Wisconsin

 

 

STATE OF WISCONSIN

 

Department of Financial Institutions

 

 

 

 

 

 

 

2000 JUL 21 AM 8:00

 

 

 

 

 

ARTICLES OF AMENDMENT – STOCK, FOR-PROFIT CORPORATION

 

A.            The present corporate name (prior to any change effected by this amendment) is:

 

REM-Wisconsin II, Inc.

 

Text of Amendment ( Refer to the existing articles of incorporation and the instructions on the reverse of this form.  Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read. )

 

RESOLVED, THAT the articles of incorporation be amended as follows:

 

That Article I of the Articles of Incorporation be amended to read as follows:

 

ARTICLE I

 

The name of this Corporation shall be REM Wisconsin II, Inc .

 

FILING FEE - $40.00, or more SEE instructions, suggestions and procedures on following pages.

 

DFI/CORP/4(R5/99) Use of this form is voluntary.

 

 

1



 

B.            Amendment(s) adopted on May 24, 2000 to be effective August 1, 2000

 

(Indicate the method of adoption by checking (X) the appropriate choice below.)

 

o   In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

 

OR

 

ý   In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

 

OR

 

o   In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

 

C.

 

Executed on

7-12-00

 

 

/s/ Craig R. Miller

 

 

(Date)

 

 

(Signature)

 

Title:  o   President  ý   Secretary

 

 

or other officer title

 

 

 

Craig R. Miller

 

 

 

(Printed name)

 

 

This document was drafted by

Amy Dahl, Gray Plant Mooty, 3400 City Center, 33 S. 6th St. Minneapolis, MN 55402

 

(Name the individual who drafted the document)

 

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

 

Submit one original and one exact copy of Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 or more , payable to the department.  (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing -impaired may call 608-266-8818 for TDY.

 

DFI/CORP/41(R5/99)

 

2



 

ARTICLES OF AMENDMENT – Stock, For-Profit Corporation

 

 

 

EFFECTIVE DATE:

August 1, 2000

 

 

 

Gray Plant Mooty

 

3400 City Center, 33 S. 6th St.

 

Minneapolis, MN 55402

 

 

 

ATTN: Nancy G. Barber, Paralegal

 

 

                  Your return address and phone number during the day: (612) 343 - 2856

 

INSTRUCTIONS (Continued)

 

A.            State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: . . . . .  (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

 

B.              Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

 

By Board of Directors – Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

 

By Board of Directors and Shareholders – Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

 

By Incorporators or Board of Directors – Before issuance of shares – See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

 

C.              Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

 

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

FILING FEE - Minimum fee is $40.00 . If the amendment increases the number of authorized shares, provide an additional fee of 1 cent for each newly-authorized share.

 




Exhibit 3.126

 

BY-LAWS

 

OF

 

REM-WISCONSIN II, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office.  The name, location and address of the registered agent and office of the corporation in this state is CT Corporation System, 44 East Mifflin Street, Madison, Wisconsin 53703. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Wisconsin as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Wisconsin be designated by the Board of Directors in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis on the first Monday of October, or on such other date, and at such time and place, as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the

 



 

President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting power of all shares of the corporation entitled to vote on any issue proposed to be considered at the proposed special meeting by delivering to the corporation a written demand for a special meeting, which demand shall contain the purpose(s) of the meeting. Only business within the purpose(s) described in the meeting notice may be conducted at special meetings of shareholders.

 

Section 4. Notice of meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than two (2) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than twenty (20) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by telephone, telegraph, teletype, facsimile or other form of wire or wireless communication, by private carrier, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given in writing or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting or promptly upon arrival to the transaction of business because the meeting is not lawfully called or convened, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of and to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than seventy (70)

 



 

days prior to any such intended action or meeting.

 

A determination of shareholders entitled to notice of or to vote at a shareholders’ meeting is effective for any adjournment of the meeting unless the Board of Directors fixes a new record date, which it shall do if the meeting is adjourned to a date more than one hundred twenty (120) days after the date fixed for the original meeting.

 

Section 6. Quorum. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of those shares exists with respect to that matter. A majority of the votes entitled to be cast on the matter by the voting group constitutes a quorum of that voting group for action on that matter.

 

Once a share is represented for any purpose at a meeting, other than for the purpose of objecting to holding the meeting or transacting business at the meeting, it is considered present for purposes of determining whether a quorum exists, for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing, and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective.  All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present, in person or represented by proxy, and entitled to vote, except where a different vote is required by law, the Articles of Incorporation or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section l. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation and these By-Laws.

 



 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at an annual meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders or residents of Wisconsin.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Wisconsin, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, or if the meeting is a regular meeting of the Board of Directors, no notice is required. In all other cases 48 hours’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given in writing or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting or promptly upon arrival to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter vote for or assent to action taken at the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may

 



 

adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of two (2) or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members shall be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 



 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication.

(a) Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a regular or special meeting of such Board or committee means of communication by which any of the following occurs:

1.  All participating directors may simultaneously hear each other during the meeting.

2.  All communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors.

 

(b) If a meeting will be conducted through the use of any means described in par. (a), all participating directors shall be informed that a meeting is taking place at which official business may be transacted. A director participating in a meeting by any means described in par. (a) is deemed to be present in person at the meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the

 



 

corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 



 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Wisconsin, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President or a Vice President and the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 



 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) in the case of a loan to or guarantee of the obligation of a director, has been approved by the affirmative vote of the holders of a majority of the voting shares of all classes, voting as a single group.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall

 



 

deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-WISCONSIN II, INC., a Wisconsin corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors by a unanimous action in writing signed on the 8th day of July, 1994.

 

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 




Exhibit 3.127

 

ARTICLES OF INCORPORATION

Stock (for profit)

 

Executed by the undersigned for the purpose

 

of forming a Wisconsin for-profit corporation

DEC 13 12:00PM

under Chapter 180 of the Wisconsin Statutes

#.   A

repealed and recreated by 1989 Wis.Act 303:

178291 DCORP 90       90.00

 

Article 1.

Name of Corporation:    REM-Wisconsin III, Inc.

 

Article 2.

The corporation shall be authorized to issue 9,000 shares.

 

Article 3.

The street address of the initial registered office is:

 

3070 Fish Hatchery Road

(The complete address, including street and number,

 

Madison, W1 53713

if assigned, and ZIP code. P.O. Box address may be

 

 

included as part of the address, but is insufficient

 

 

alone.)

 

 

 

Article 4.

The name of the initial registered agent at the above registered office is:       Ann Miller

 

Article 5.

Other provisions (OPTIONAL):      are set forth on Exhibit A attached hereto and made a part hereof

 

Article 6.

 

Executed on December 10, 1996

DEC 13 12:00PM

 

 

#.  B

 

Name and complete address of each incorporator:

178291 EXPED 25       25.00

 

Nancy G. Barber Walden

3400 City Center

33 South Sixth Street

Minneapolis, MN 55402

 

  /s/ Nancy G. Barber Walden

 

 

(Incorporator signature)

 

(Incorporator signature)

 

This document was drafted by:

 

not drafted in Wisconsin

 

FILING FEE - $90.00 OR MORE

 

DEPT. FINANCIAL INSTITUTIONS FILE I.D. #

 



 

EXHIBIT A

TO

ARTICLES OF INCORPORATION

OF

REM WISCONSIN III, INC.

 

Article 5.

 

(a)                                   Shareholders shall have no rights of cumulative voting.

 

(b)                                  Shareholders shall have no rights pursuant to Section 180.0630 of the Wisconsin business corporation law, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this Corporation, or of any rights to purchase shares or other securities of this Corporation before the Corporation may offer them to other persons.

 

(c)                                   The Board of Directors of this Corporation shall consist of three (3) directors or such other number of directors as shall be fixed in the manner provided in the By-Laws of this Corporation.

 

(d)                                  The initial Board of Directors of this Corporation shall consist of the following persons:  Thomas E. Miller, Craig R. Miller, and Douglas V. Miller, each of whose address is 6921 York Avenue South, Edina, Minnesota 55435.

 

 

Return acknowledgment copy of filed Articles of Incorporation to:

 

Nancy G. Barber Walden

Gray, Plant, Mooty, Mooty & Bennett, P.A.

3400 City Center

33 South Sixth Street

Minneapolis, MN 55402

(612) 343-2856

 



 

[ILLEGIBLE] DEPT OF

 

 

 

 

FINANCIAL INSTITUTIONS

 

State of Wisconsin

 

 

STATE OF WISCONSIN

 

Department of Financial Institutions

 

 

 

 

 

 

 

2000 JUL 21 [ILLEGIBLE]

 

 

 

 

 

ARTICLES OF AMENDMENT – STOCK, FOR-PROFIT CORPORATION

 

A. The present corporate name (prior to any change effected by this amendment) is:

 

REM -Wisconsin III, Inc.

 

Text of Amendment ( Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read. )

 

RESOLVED, THAT the articles of incorporation be amended as follows:

 

That Article I of the Articles of Incorporation be amended to read as follows:

 

ARTICLE I

 

The name of this Corporation shall be REM Wisconsin III, Inc.

 

 

 

JUL 21 12:00PM

 

#.  #

 

152871 DCORP 40  40.00

 

FILING FEE - $40.00, or more SEE instructions, suggestions and procedures on following pages.

 

DFI/CORP/4(RS/99) Use of this form is voluntary.

 

1



 

B. Amendment(s) adopted on May 24, 2000 to be effective August 1, 2000

 

( Indicate the method of adoption by checking ý the appropriate choice below. )

 

o   In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

ý   In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

o   In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

 

C.

 

Executed on

7-12-00

 

 

/s/ Craig R. Miller

 

 

(Date)

 

 

(Signature)

 

Title:  o   President  ý   Secretary

 

 

or other officer title

 

 

 

Craig R. Miller

 

 

 

(Printed name)

 

 

This document was drafted by

Amy Dahl, Gray Plant Mooty, 3400 City Center, 33 S. 6th St. Minneapolis, MN 55402

 

(Name the individual who drafted the document)

 

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

 

Submit one original and one exact copy of Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 or more, payable to the department.  (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

 

2



 

ARTICLES OF AMENDMENT – Stock, For-Profit Corporation

 

 

 

EFFECTIVE DATE:

August 1, 2000

 

 

 

Gray Plant Mooty

 

3400 City Center, 33 S. 6th St.

 

Minneapolis, MN 55402

 

 

 

ATTN: Nancy G. Barber, Paralegal

 

 

                  Your return address and phone number during the day: (612) 343 - 2856

 

INSTRUCTIONS (Continued)

 

A.            State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: . . . . . (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

 

B.              Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

 

By Board of Directors – Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

 

By Board of Directors and Shareholders – Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

 

By Incorporators or Board of Directors – Before issuance of shares – See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

 

C.              Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

 

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

FILING FEE - Minimum fee is $40.00 . If the amendment increases the number of authorized shares, provide an additional fee of 1 cent for each newly-authorized share.

 

3




Exhibit 3.128

 

BY-LAWS

 

OF

 

REM-WISCONSIN III, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The name, location and address of the registered agent and office of the corporation in this state is Ann Miller, 3070 Fish Hatchery Road, Madison, Wisconsin 53713. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Wisconsin as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Wisconsin be designated by the Board of Directors in the notice of meeting. Any annual or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Annual Meetings. Annual meetings of the shareholders of this corporation shall be held on an annual basis on the first Monday of October, or on such other date, and at such time and place, as may be designated by the Board of Directors in the notice of meeting. At annual meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the

 

 



 

President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting power of all shares of the corporation entitled to vote on any issue proposed to be considered at the proposed special meeting by delivering to the corporation a written demand for a special meeting, which demand shall contain the purpose(s) of the meeting. Only business within the purpose(s) described in the meeting notice may be conducted at special meetings of shareholders.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than two (2) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than twenty (20) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by telephone, telegraph, teletype, facsimile or other form of wire or wireless communication, by private carrier, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given in writing or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting or promptly upon arrival to the transaction of business because the meeting is not lawfully called or convened, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of and to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than seventy (70)

 

 



 

days prior to any such intended action or meeting.

 

A determination of shareholders entitled to notice of or to vote at a shareholders’ meeting is effective for any adjournment of the meeting unless the Board of Directors fixes a new record date, which it shall do if the meeting is adjourned to a date more than one hundred twenty (120) days after the date fixed for the original meeting.

 

Section 6. Quorum. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of those shares exists with respect to that matter. A majority of the votes entitled to be cast on the matter by the voting group constitutes a quorum of that voting group for action on that matter.

 

Once a share is represented for any purpose at a meeting, other than for the purpose of objecting to holding the meeting or transacting business at the meeting, it is considered present for purposes of determining whether a quorum exists, for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing, and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present, in person or represented by proxy, and entitled to vote, except where a different vote is required by law, the Articles of Incorporation or these By-Laws.

 

Section 8. Action Without Meeting by Shareholders, Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation,

 

 



 

subject to the provisions of applicable law, the Articles of Incorporation and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 7 of this Article. Each director shall be elected at an annual meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next annual meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders or residents of Wisconsin.

 

Section 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, annual meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Wisconsin, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, or if the meeting is a regular meeting of the Board of Directors, no notice is required. In all other cases 48 hours’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given in writing or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting or promptly upon arrival to the transaction of business on grounds that the meeting is not lawfully called orconvened and does not participate thereafter vote for or assent to action taken at the meeting.

 

 



 

Section 5. Quorum and Voting A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next annual meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of two (2) or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members shall be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with

 

 



 

respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be.

 

Section 10. Meeting by Means of Electronic Communication.

(a)                                   Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a regular or special meeting of such Board or committee means of communication by which any of the following occurs:

1.                                        All participating directors may simultaneously hear each other during the meeting.

2.                                        All communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors.

(b)                                  If a meeting will be conducted through the use of any means described in par. (a), all participating directors shall be informed that a meeting is taking place at which official business may be transacted. A director participating in a meeting by any means described in par. (a) is deemed to be present in person at the meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

 



 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors or other person or persons authorized to call such meetings, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

 



 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Wisconsin, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents. Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President or a Vice President and the Secretary or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

 



 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) in the case of a loan to or guarantee of the obligation of a director, has been approved by the affirmative vote of the holders of a majority of the votes represented by the outstanding voting shares of all classes, voting as a single group.

 

Section 3. Checks, Drafts. etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for

 

 



 

equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments. Except as limited by the Articles of Incorporation, these ByLaws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-WISCONSIN III, INC., a Wisconsin corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors by a unanimous action in writing signed on the 24 day of January, 1997.

 

 

 

/s/ Craig R. Miller

 

Secretary

 

 




Exhibit 3.129

 

ARTICLES OF INCORPORATION

OF

REM-WOODVALE WAIVER, INC.

 

The undersigned, being of full age and for the purpose of forming a corporation under Minnesota Statutes Chapter 302A, does hereby adopt the following Articles of Incorporation:

 

ARTICLE I

 

The name of this corporation shall be REM-Woodvale Waiver, Inc.

 

ARTICLE II

 

The location and address of this corporation’s registered office in this state shall be 6921 York Ave. S., Edina, MN 55435.

 

ARTICLE III

 

The total authorized number of shares of this corporation is One Million (1,000,000) shares all of which shall be shares of common stock of the par value of one cent ($.01) per share.

 

ARTICLE IV

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Shareholders shall have no rights, preemptive or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 



 

ARTICLE VI

 

The name and address of the incorporator of this corporation is:

 

Nancy G. Barber Walden

3400 City Center

Thirty Three South Sixth St.

Minneapolis, MN 55402

 

ARTICLE VII

 

The Board of Directors of this corporation shall consist of 3 director(s) or such other number of directors as shall be fixed in the manner provided in the By-Laws of this corporation. A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Section 559 of the Minnesota Business Corporation Act (Minnesota Statutes, Chap. 302A) or; (iv) liability for any transaction from which the director derived an improper personal benefit. If Chapter 302A, the Minnesota Business Corporation Act hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of

 



 

a director of the corporation in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Chapter 302A, the Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors were present.

 

IN WITNESS WHEREOF, the undersigned has set his hand this 5 day of August , 1994.

 

 

/s/ Nancy G. Barber Walden

 

 

Incorporator

 

STATE OF MINNESOTA

)

 

) ss.

COUNTY OF Hennepin

)

 

The foregoing instrument was acknowledged before me this 5 day of August , 1994, by Nancy G. Barber Walden.

 

 

/s/ Sheryl L. Skogrand

 

 

Notary Public, Dakota County, MN

 

My Commission Expires: 8-17-98

 



 

ARTICLES OF MERGER

 

OF

 

REM-WOODVALE, INC.

 

WITH AND INTO

 

REM-WOODVALE WAIVER, INC.

 

(to be known as REM WOODVALE, INC., after the merger)

 

Pursuant to the provisions of the Minnesota Business Corporation Act, the following Articles of Merger are executed on the date hereinafter set forth:

 

First: REM-Woodvale Waiver, Inc. and REM-Woodvale, Inc., are each business corporations organized and existing under the laws of the State of Minnesota and are subject to the provisions of the Minnesota Business Corporation Law.

 

Second: REM-Woodvale Waiver, Inc., has issued and outstanding one hundred (100) shares of common stock. REM-Woodvale, Inc., has issued and outstanding one hundred (100) shares of common stock.

 

Third: Annexed hereto as Exhibit A is a copy of the Agreement and Plan of Merger adopted by the boards of directors and shareholders of REM-Woodvale Waiver, Inc. and REM Woodvale, Inc., in compliance with Minnesota Statutes Section 302A.613.

 

Fourth: The effective date of the Merger provided for in the Agreement and Plan of Merger shall be January 1, 2000, at 12:01 a.m.

 

Executed at Minneapolis, Minnesota, on December  22 , 1999.

 

 

REM-WOODVALE WAIVER, INC.

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 

 

 

REM-WOODVALE, INC.

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

 

 

Its President

 



 

EXHIBIT A

 

AGREEMENT AND PLAN OF MERGER

 

FOR THE MERGER

 

OF

 

REM-WOODVALE, INC.

 

WITH AND INTO

 

REM-WOODVALE WAIVER, INC.

 

AGREEMENT AND PLAN OF MERGER , (the “Plan”), dated December 16, 1999, for the merger of REM-Woodvale, Inc., a Minnesota corporation (“REM-Woodvale”) (hereinafter referred to as the “Merged Corporation”), with and into REM-Woodvale Waiver, Inc., a Minnesota corporation (which by reason of the merger will become REM Woodvale, Inc., a Minnesota corporation) (the “Surviving Corporation”). (The Merged and Surviving Corporations may be collectively referred to as “Constituent Corporations”).

 

RECITALS

 

WHEREAS , the Constituent Corporations are corporations duly organized and existing under the laws of the State of Minnesota; and

 

WHEREAS , The Constituent Corporations desire to merge, subject to the conditions set forth herein.

 

NOW, THEREFORE , subject to the conditions set forth herein, the Constituent Corporations shall be merged into a single corporation, REM-Woodvale Waiver, Inc., a Minnesota corporation and one of the Constituent Corporations, which shall continue its corporate existence and be the corporation surviving the merger. The terms and conditions of this merger (the “Merger”) and the manner of carrying the same into effect, are as follows:

 

ARTICLE I

 

Effective Date of the Merger

 

The Effective Date of the Merger shall be January 1, 2000, at 12:01 a.m. Upon the Effective Date of the Merger, the separate existence of the Merged Corporation shall cease and the Merged Corporation shall be merged into the Surviving Corporation.

 



 

ARTICLE II

 

Articles of Incorporation;
Authorized Shares

 

As a consequence of the Merger, the Articles of Incorporation of the Surviving Corporation, shall be amended and restated in their entirety to read as annexed hereto as Schedule A , which shall be the Articles of Incorporation of the Surviving Corporation subsequent to the Merger until otherwise amended or repealed.

 

ARTICLE III

 

Bylaws; Registered Office

 

As a consequence of the Merger, the Bylaws of the Surviving Corporation, as amended to date, shall be the Bylaws of the Surviving Corporation after the Merger. The registered office of the Surviving Corporation as of the Effective Date of the Merger shall be the registered office of the Surviving Corporation after the Merger, to-wit: 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE IV

 

Directors and Officers

 

The directors and officers of the Surviving Corporation in office immediately prior to the Effective Date shall remain the directors and officers of the Surviving Corporation at and after the Effective Date of the Merger until their respective successors shall have been duly elected and qualified. The directors and officers of the Merged Corporation holding office on the Effective Date shall be deemed to have resigned effective as of the Effective Date.

 

ARTICLE V

 

Conversion of Shares in the Merger

 

The manner of carrying the Merger into effect, and the manner and basis of converting shares of the Constituent Corporations into shares of the Surviving Corporation shall be as set forth in Schedule B annexed hereto.

 

ARTICLE VI

 

Effect of the Merger

 

At the Effective Date of the Merger, the Surviving Corporation shall succeed to, without other transfer, act or deed of any person, and shall possess and enjoy, all the rights, privileges, immunities, powers and franchises, both of a public and private nature, of the Constituent

 



 

Corporations, and all property, real, personal, and mixed, including patents, trademarks, tradenames, and all debts due to either of the Constituent Corporations on whatever account, for stock subscriptions as well as for all other things in action or all other rights belonging to either of said corporations; and all said property, rights, privileges, immunities, powers and franchises, and all and every other interest shall be thereafter the property of the Surviving Corporation as effectively as they were of the respective Constituent Corporations, and the title of any real estate vested by deed or otherwise in either of said Constituent Corporations shall not revert or be in any way impaired by reason of the Merger; provided, however, that all rights of creditors and all liens upon any property of either of said Constituent Corporations shall be preserved unimpaired, limited in lien to the property affected by such liens prior to the Effective Date of the Merger, and all debts, liabilities, and duties of said Constituent Corporations, respectively, shall thenceforth attach to the Surviving Corporation and shall be enforced against it to the same extent as if said debts, liabilities, and duties had been incurred or contracted in the first instance by the Surviving Corporation.

 

ARTICLE VII

 

Accounting Matters

 

The assets and liabilities of the Constituent Corporations as of the Effective Date of the Merger shall be taken up on the books of the Surviving Corporation at the amounts at which they were carried at that time on the books of the respective Constituent Corporations. The surplus of the Surviving Corporation after the Merger, including any surplus arising in the Merger, shall be available to be used for any lawful purposes for which surplus may be used. Accounting procedures and depreciation schedules and procedures of any Constituent Corporation may be converted to those procedures and schedules selected by the Surviving Corporation.

 

ARTICLE VIII

 

Filing of Plan of Merger

 

After the Plan of Merger has been adopted and approved by the Boards of Directors and shareholders of the Constituent Corporations in accordance with Section 302A.613 of the Minnesota Business Corporation Act, Articles of Merger shall be executed and delivered to the Secretary of State of the State of Minnesota for filing as provided by the Minnesota Business Corporation Act. The Constituent Corporations shall also cause to be performed all necessary acts within the State of Minnesota and elsewhere to effectuate the Merger.

 



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written.

 

 

REM-WOODVALE WAIVER, INC.

 

a Minnesota corporation

 

(the Surviving Corporation)

 

 

 

By

/s/ Thomas E. Miller

 

Thomas E. Miller

 

Its President

 

 

 

By

/s/ Craig R. Miller

 

Craig R. Miller

 

Its Secretary

 

 

 

 

 

REM-WOODVALE, INC.

 

a Minnesota corporation

 

(the Merged Corporation)

 

 

 

By

/s/ Thomas E. Miller

 

Thomas E. Miller

 

Its President

 

 

 

By

/s/ Craig R. Miller

 

Craig R. Miller

 

Its Secretary

 



 

SCHEDULE A

 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM WOODVALE, INC.

 

 

(formerly known as REM-WOODVALE WAIVER, INC.)

 



 

AMENDED AND RESTATED

 

ARTICLES OF INCORPORATION

 

OF

 

REM WOODVALE, INC.

 

ARTICLE I

 

Name

 

The name of this corporation shall be REM Woodvale, Inc.

 

ARTICLE II

 

Registered Office

 

The location and post office address of this corporation’s registered office in this state shall be 6921 York Avenue South, Edina, Minnesota 55435.

 

ARTICLE III

 

Authorized Capital

 

The total authorized number of shares of this corporation is Two Hundred Thousand (200,000) shares, all of which shall be shares of common stock of the par value of one cent ($0.01) per share. All shares of stock shall be equal in every respect. At all meetings of the shareholders, each shareholder of record entitled to vote thereat shall be entitled to one vote for each share (and a fractional vote for and equal to each fractional share) of stock standing in his or her name and entitled to vote at such meetings. Each outstanding fractional share shall have the rights provided in these Articles of Incorporation, the Bylaws of this corporation, and the laws of the State of Minnesota to which a full share of such stock is entitled, but in proportion which such fractional share bears to a full share of such stock.

 

ARTICLE IV

 

Cumulative Voting Prohibition

 

Shareholders shall have no rights of cumulative voting.

 

ARTICLE V

 

Preemptive Rights Prohibition

 

Shareholders shall have no rights, preemptive or otherwise, under Minnesota Statutes Section 302A.413 (or similar provisions of future law) to acquire or purchase any part of any unissued stock or other securities of this corporation, or of any stock or other securities issued

 



 

and thereafter acquired by this corporation, before the corporation may offer them to other persons.

 

ARTICLE VI

 

Limitation of Director Liability

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders; (ii) liability for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; (iii) liability based on the payment of an improper dividend or an improper repurchase of the corporation’s stock under Minnesota Statutes Section 302A.559 or on the sale of unregistered securities or securities fraud under Minnesota Statutes Section 80A.23; or (iv) liability for any transaction from which the director derived an improper personal benefit. If Minnesota Statutes Chapter 302A hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by Minnesota Statutes Chapter 302A, as amended. Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

ARTICLE VII

 

Director Action by Written Consent

 

Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by all of the directors then in office, unless the action is one which need to be approved by the shareholders, in which case such action shall be effective if signed by the number of directors that would be required to take the same action at a meeting at which all directors are present.

 



 

SCHEDULE B

 

Conversion of Shares in the Merger

 

1.                                        Stock of Surviving Corporation . At the Effective Date of the Merger, subject to Section 3 below, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to be converted and exchanged for              shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.                                        Stock of Merged Corporation . At the Effective Date of the Merger, subject to Section 3 below, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Woodvale issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for            shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

3.                                        Fractional Shares . Notwithstanding the provisions of Sections 1 and 2 above, the aggregate number of shares of the common stock of the Surviving Corporation issuable to a shareholder by reason of Sections 1 and 2 shall be reduced to the nearest whole number of shares, with no fractional shares being issued, and, in lieu of such fractional shares, the Surviving Corporation shall pay cash to such shareholder at a rate of $              per share.

 



 

SCHEDULE B

 

Conversion of Shares in the Merger

 

1.                                        Stock of Surviving Corporation . At the Effective Date of the Merger, all shares of common stock of the Surviving Corporation issued and outstanding immediately prior to the Effective Date of the Merger shall be converted and exchanged for 15.000 shares of the common stock of the Surviving Corporation, par value $.01 per share.

 

2.                                        Stock of Merged Corporation . At the Effective Date of the Merger, by virtue of the Merger and without any action on the part of any shareholder, each share of common stock of REM-Woodvale issued and outstanding immediately prior to the Effective Date of the Merger shall be cancelled.

 




Exhibit 3.130

 

BY-LAWS

 

OF

 

REM-WOODVALE WAIVER, INC.

 

ARTICLE I

 

Offices

 

Section 1. Principal Executive Office. The principal executive office of the corporation shall be in the City of Edina, County of Hennepin, Minnesota.

 

Section 2. Registered Office. The location and address of the registered office of the corporation is 6921 York Avenue South, Edina, Minnesota. The registered office need not be identical with the principal executive office of the corporation and may be changed from time to time by the Board of Directors.

 

Section 3. Other Offices. The corporation may have other offices at such places within and without the State of Minnesota as the Board of Directors may from time to time determine.

 

ARTICLE II

 

Meetings of Shareholders

 

Section 1. Place of Meeting. All meetings of the shareholders of this corporation shall be held at its principal executive office unless some other place for any such meeting within or without the State of Minnesota be designated by the Board of Directors in the notice of meeting. Any regular or special meeting of the shareholders of the corporation called by or held pursuant to a written demand of shareholders shall be held in the county where the principal executive office is located.

 

Section 2. Regular Meetings. Regular meetings of the shareholders of this corporation may be held at the discretion of the Board of Directors on an annual or less frequent periodic basis on such date and at such time and place as may be designated by the Board of Directors in the notice of meeting. At regular meetings the shareholders shall elect a Board of Directors and transact such other business as may be appropriate for action by shareholders. If a regular meeting of shareholders has not been held for a period of fifteen (15) months, one or more shareholders holding not less than three percent (3%) of all voting shares of the corporation may call a regular meeting of shareholders by delivering to the President or Treasurer a written demand for a regular meeting. Within thirty (30) days after the receipt of such written demand by the President or Treasurer, the Board of Directors shall cause a regular meeting of shareholders to be

 

 



 

called and held on notice no later than ninety (90) days after the receipt of written demand, all at the expense of the corporation.

 

Section 3. Special Meetings. Special meetings of the shareholders, for any purpose or purposes appropriate for action by shareholders, may be called by the President, by the Vice President in the absence of the President, by the Treasurer, or by the Board of Directors or any two or more members thereof. Such meeting shall be held on such date and at such time and place as shall be fixed by the person or persons calling the meeting and designated in the notice of meeting. Special meetings may also be called by one or more shareholders holding not less than ten percent (10%) of the voting shares of the corporation by delivering to the President or Treasurer a written demand for a special meeting, which demand shall contain the purposes of the meeting. Within thirty (30) days after the receipt of a written demand for a special meeting of shareholders by the President or Treasurer, the Board of Directors shall cause a special meeting of shareholders to be called and held on notice no later than ninety (90) days after the receipt of such written demand, all at the expense of the corporation. Business transacted at any special meeting of shareholders shall be limited to the purpose or purposes stated in the notice of meeting. Any business transacted at any special meeting of shareholders that is not included among the stated purposes of such shall be voidable by or on behalf of the corporation unless all of the shareholders have waived notice of the meeting.

 

Section 4. Notice of Meetings. Except where a meeting of shareholders is an adjourned meeting and the date, time, and place of such meeting were announced at the time of adjournment, notice of all meetings of shareholders stating the date, time, and place thereof, and any other information required by law or desired by the Board of Directors or by such other person or persons calling the meeting, and in the case of special meetings, the purpose thereof, shall be given to each shareholder of record entitled to vote at such meeting not less than three (3) nor more than sixty (60) days prior to the date of such meeting. In the event that a plan of merger or the sale or other disposition of all or substantially all of the assets of the corporation is to be considered at a meeting of shareholders, notice of such meeting shall be given to every shareholder, whether or not entitled to vote, not less than fourteen (14) days prior to the date of such meeting.

 

Notices of meeting shall be given to each shareholder entitled thereto by oral communication, by mailing a copy thereof to such shareholder at an address he has designated or to the last known address of such shareholder, by handing a copy thereof to such shareholder, or by any other delivery that conforms to law. Notice to any shareholder which is a corporation shall be given by delivering or mailing a copy thereof to the registered office of such shareholder. Notice by mail shall be deemed given when deposited in the United States mail with sufficient postage affixed.

 

Any shareholder may waive notice of any meeting of shareholders. Waiver of notice shall be effective whether given before, at, or after the meeting and whether given orally, in writing, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the

 

 



 

meeting to, the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of that item at the meeting.

 

Section 5. Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may, but need not, fix a date as the record date for any such determination of shareholders, which record date, however, shall in no event be more than sixty (60) days prior to any such intended action or meeting.

 

Section 6. Quorum. The holders of a majority of the voting power of the outstanding shares of the corporation, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders for the purpose of taking any action other than adjourning such meeting. Representation of the holders of any outstanding shares of the corporation entitled to vote shall constitute a quorum for the sole purpose of adjourning such meeting, and the holders of a majority of the shares so represented may adjourn the meeting to such date, time, and place as they shall announce at the time of adjournment. Any business may be transacted at the meeting held pursuant to such an adjournment and at which a quorum shall be represented, which might have been transacted at the adjourned meeting. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally represented leaves less than the number otherwise required for a quorum.

 

Section 7. Voting and Proxies. At each meeting of the shareholders every shareholder shall be entitled to one vote in person or by proxy for each share of capital stock held by such shareholder, but no appointment of a proxy shall be valid for any purpose more than eleven (11) months after the date of its execution, unless a longer period is expressly provided in the appointment. Every appointment of a proxy shall be in writing (which shall include telegraphing, cabling, or telephotographic transmission), and shall be filed with the Secretary of the corporation before or at the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders shall be valid if signed by any one of them, unless the Secretary of the corporation receives from any one of such shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy. All questions regarding the qualification of voters, the validity of appointments of proxies, and the acceptance or rejection of votes shall be decided by the presiding officer of the meeting. The vote of the holders of the majority of the shares having voting power present in person or represented by proxy shall decide any question brought before any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws.

 

 



 

Section 8. Action Without Meeting by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to vote on such action. Such written action shall be effective when signed by all of the shareholders entitled to vote thereon or at such different effective time as is provided in the written action.

 

ARTICLE III

 

Directors

 

Section 1. General Powers. The business and affairs of the corporation shall be managed by or under the direction of its Board of Directors. The directors may exercise all such powers and do all such things as may be exercised or done by the corporation, subject to the provisions of applicable law, the Articles of Incorporation, and these By-Laws.

 

Section 2. Number, Tenure, and Qualification. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the shareholders, subject to increase by resolution of the Board of Directors. In the event that the shareholders fail to fix the number of directors, the number of directors shall be the number provided for in the Articles of Incorporation, subject to increase by resolution of the Board of Directors. No decrease in the number of directors pursuant to this section shall effect the removal of any director then in office except upon compliance with the provisions of Section 8 of this Article. Each director shall be elected at a regular meeting of shareholders, except as provided in Sections 6 and 7 of this Article, and shall hold office until the next regular meeting of shareholders and thereafter until his successor is duly elected and qualified, unless a prior vacancy shall occur by reason of his death, resignation, or removal from office. Directors shall be natural persons but need not be shareholders.

 

Section. 3. Meetings. Meetings of the Board of Directors shall be held immediately after, and at the same place as, regular meetings of shareholders. Other meetings of the Board of Directors may be held at such times and places as shall from time to time be determined by the Board of Directors. Meetings of the Board of Directors also may be called by the President, by the Vice President in the absence of the President, or by any director, in which case the person or persons calling such meeting may fix the date, time, and place thereof, either within or without the State of Minnesota, and shall cause notice of meeting to be given.

 

Section 4. Notice of Meetings. If the date, time, and place of a meeting of the Board of Directors has been announced at a previous meeting, no notice is required. In all other cases three (3) days’ notice of meetings of the Board of Directors, stating the date and time thereof and any other information required by law or desired by the person or persons calling such meeting, shall be given to each director. If notice of meeting is required, and such notice does not state the place of the meeting, such meeting shall be held at the principal executive office of the corporation. Notice of meetings

 

 



 

of the Board of Directors shall be given to directors in the manner provided in these By-Laws for giving notice to shareholders of meetings of shareholders.

 

Any director may waive notice of any meeting. A waiver of notice by a director is effective whether given before, at, or after the meeting, and whether given orally, in writing, or by attendance. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, unless such director objects at the beginning of the meeting to the transaction of business on grounds that the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

 

Section 5. Quorum and Voting. A majority of the directors currently holding office shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum is present. If a quorum is present when a duly called or held meeting is convened, the directors present may continue to transact business until adjournment, even though the withdrawal of a number of directors originally present leaves less than the number otherwise required for a quorum.

 

The Board of Directors shall take action by the affirmative vote of a majority of the directors present at any duly held meeting, except as to any question upon which any different vote is required by law, the Articles of Incorporation, or these By-Laws. A director may give advance written consent or objection to a proposal to be acted upon at a meeting of the Board of Directors. If the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected, such consent or objection shall be counted as a vote for or against the proposal and shall be recorded in the minutes of the meeting. Such consent or objection shall not be considered in determining the existence of a quorum.

 

Section 6. Vacancies and Newly Created Directorships. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the directors remaining in office, even though said remaining directors be less than a quorum. Any newly created directorship resulting from an increase in the authorized number of directors by action of the Board of Directors may be filled by a majority vote of the directors serving at the time of such increase. Any vacancy or newly created directorship may be filled by resolution of the shareholders. Unless a prior vacancy occurs by reason of his death, resignation, or removal from office, any director so elected shall hold office until the next regular meeting of shareholders and until his successor is duly elected and qualified.

 

Section 7. Removal of Directors. The entire Board of Directors or any director or directors may be removed from office, with or without cause, at any special meeting of the shareholders, duly called for that purpose as provided in these By-Laws, by a vote of the shareholders holding a majority of the shares entitled to vote at an election of directors. At such meeting, without further notice, the shareholders may fill any vacancy or vacancies created by such removal as provided in Section 6 of this

 

 



 

Article. Any such vacancy not so filled may be filled by the directors as provided in Section 6 of this Article. Any director named by the Board of Directors to fill a vacancy may be removed at any time, with or without cause, by an affirmative vote of a majority of the remaining directors, even though said remaining directors be less than a quorum, if the shareholders have not elected directors in the interval between the appointment to fill the vacancy and the time of removal.

 

Section 8. Committees. The Board of Directors, by a resolution approved by the affirmative vote of a majority of the directors then holding office, may establish one or more committees of one or more persons having the authority of the Board of Directors in the management of the business of the corporation to the extent provided in such resolution. Such committees, however, shall at all times be subject to the direction and control of the Board of Directors. Committee members need not be directors and shall be appointed by the affirmative vote of a majority of the directors present. A majority of the members of any committee shall constitute a quorum for the transaction of business at a meeting of any such committee. In other matters of procedure the provisions of these By-Laws shall apply to committees and the members thereof to the same extent they apply to the Board of Directors and directors, including, without limitation, the provisions with respect to meetings and notice thereof, absent members, written actions, and valid acts. Each committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

Section 9. Action in Writing. Any action required or permitted to be taken at a meeting of the Board of Directors or of a lawfully constituted committee thereof may be taken by written action signed by all of the directors then in office or by all of the members of such committee, as the case may be, unless the action is one which need not be approved by the shareholders, in which case such action shall be effective if signed by the number of directors or members of such committee that would be required to take the same action at a meeting at which all directors or committee members were present. If any written action is taken by less than all directors, all directors shall be notified immediately of its text and effective date. The failure to provide such notice, however, shall not invalidate such written action.

 

Section 10. Meeting by Means of Electronic Communication. Members of the Board of Directors of the corporation, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar means of communication by which all persons participating in the meeting can simultaneously hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting.

 

ARTICLE IV

 

Officers

 

Section 1. Number and Qualification. The officers of the corporation shall be elected by the Board of Directors and shall include a President, a Secretary, and a Treasurer. The Board of Directors may also appoint one or more Vice Presidents or such

 

 



 

other officers and assistant officers as it may deem necessary. Except as provided in these By-Laws, the Board of Directors shall fix the powers, duties, and compensation of all officers. Officers may, but need not, be directors of the corporation. Any number of offices may be held by the same person.

 

Section 2. Term of Office. An officer shall hold office until his successor shall have been duly elected, unless prior thereto he shall have resigned or been removed from office as hereinafter provided.

 

Section 3. Removal and Vacancies. Any officer or agent elected or appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and may be removed, with or without cause, at any time by the vote of a majority of the Board of Directors. Any vacancy in an office of the corporation shall be filled by the Board of Directors.

 

Section 4. President. The President shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and the Board of Directors when present, shall have general and active management of the business of the corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall have the general powers and duties usually vested in the office of the President and shall have such other powers and perform such other duties as the Board of Directors may from time to time prescribe.

 

Section 5. Vice Presidents. The Vice President, if any, or Vice Presidents in case there be more than one, shall have such powers and perform such duties as the President or the Board of Directors may from time to time prescribe. In the absence of the President or in the event of his death, inability, or refusal to act, the Vice President, or in the event there be more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or, in the absence of any designation, in the order of their election, shall perform the duties of the President, and, when so acting, shall have all the powers of and be subject to all of the restrictions upon the President.

 

Section 6. Secretary. The Secretary shall attend all meetings of the Board of Directors and of the shareholders and shall maintain records of, and whenever necessary, certify all proceedings of the Board of Directors and of the shareholders. He shall keep the stock books of the corporation, and, when so directed by the Board of Directors, shall give or cause to be given notice of meetings of the shareholders and of meetings of the Board of Directors. He shall also perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe.

 

Section 7. Treasurer. The Treasurer shall be the chief financial officer of the corporation. He shall have the care and custody of the corporate funds and securities of the corporation and shall disburse the funds of the corporation as may be ordered from time to time by the President or the Board of Directors. He shall keep full and accurate financial records for the corporation and shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe.

 

 



 

Section 8. Other Officers. The Assistant Secretaries and Assistant Treasurers in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary or Treasurer, perform the duties and exercise the powers of the Secretary and Treasurer respectively. Such Assistant Secretaries and Assistant Treasurers shall have such other powers and perform such other duties as the President or the Board of Directors may from time to time prescribe. Any other officers appointed by the Board of Directors shall hold office at the pleasure of the Board of Directors and shall have such powers, perform such duties, and be responsible to such other officers as the Board of Directors may from time to time prescribe.

 

ARTICLE V

 

Certificates and Ownership of Shares

 

Section 1. Certificates. All shares of the corporation shall be represented by certificates. Each certificate shall contain on its face (a) the name of the corporation, (b) a statement that the corporation is incorporated under the laws of the State of Minnesota, (c) the name of the person to whom it is issued, and (d) the number and class of shares, and the designation of the series, if any, that the certificate represents.  Certificates shall also contain any other information required by law or desired by the Board of Directors, and shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by either the President, a Vice President, the Secretary, or an Assistant Secretary. If a certificate is signed (1) by a transfer agent or an assistant transfer agent or (2) by a transfer clerk acting on behalf of the corporation and a registrar, the signature of any such President, Vice President, Secretary, or Assistant Secretary may be a facsimile. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the Person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued with the number of shares and date of issue shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation or the transfer agent for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed, or mutilated certificate, a new one may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender of such shares to the corporation or the transfer agent of the corporation.

 

 



 

Section 3. Ownership. Except as otherwise provided in this Section, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. The Board of Directors, however, by a resolution approved by the affirmative vote of a majority of directors then in office, may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, shall be deemed the shareholders for such purposes as are permitted by the resolution of the Board of Directors and are specified in the writing.

 

ARTICLE VI

 

Contracts, Loans, Checks, and Deposits

 

Section 1. Contracts. The Board of Directors may authorize such officers or agents as they shall designate to enter into contracts or execute and deliver instruments in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. The corporation shall not lend money to, guarantee the obligation of, become a surety for, or otherwise financially assist any person unless the transaction, or class of transactions to which the transaction belongs, has been approved by the affirmative vote of a majority of directors present, and (a) is in the usual and regular course of business of the corporation, (b) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations, (c) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the Board of Directors, to benefit the corporation, or (d) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares, including both voting and nonvoting shares.

 

Section 3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the corporation shall be signed by such officers or agents of the corporation as shall be designated and in such manner as shall be determined from time to time by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks or other financial institutions as the Board of Directors may select.

 

 



 

ARTICLE VII

 

Miscellaneous

 

Section 1. Dividends. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law.

 

Section 2. Reserves. There may be set aside out of any funds of the corporation available for dividends such sum or sums as, the directors from time to time, in their absolute discretion, deem proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for the purchase of additional property, or for such other purpose as the directors shall deem to be consistent with the interests of the corporation, and the directors may modify or abolish any such reserve.

 

Section 3. Fiscal Year. The fiscal year of the corporation shall be such twelve-month period as may be set by a resolution of the Board of Directors, provided, however, that the first fiscal year of the corporation may be a shorter period if permitted by law and set by a resolution of the Board of Directors.

 

Section 4. Amendments.  Except as limited by the Articles Incorporation, these By-Laws may be altered or amended by the Board of Directors at any meeting of directors to the full extent permitted by law, subject, however, to the power of the shareholders of this corporation to alter or repeal such By-Laws.

 

*                                          *                                          *                                          *                                          *

 

The undersigned, Secretary of REM-Woodvale Waiver, Inc., a Minnesota corporation, does hereby certify that the foregoing By-Laws are the By-Laws adopted for the corporation by its Board of Directors at a meeting held on the 23rd day of August, 1994.

 

 

 

 

/s/ Craig R. Miller

 

 

Secretary

 

 

 

 

 




Exhibit 4.1

 

EXECUTION COPY

 

 

INDENTURE

 

Dated as of June 29, 2006

 

Among

 

NATIONAL MENTOR HOLDINGS, INC.,

 

THE GUARANTORS NAMED ON THE SIGNATURE PAGES HERETO

 

and

 

U.S. BANK NATIONAL ASSOCIATION,
as Trustee

 

11 1 / 4 % SENIOR SUBORDINATED NOTES DUE 2014

 

 



 

CROSS-REFERENCE TABLE*

 

Trust Indenture Act Section

 

Indenture Section

310

(a)(1)

7.10

 

(a)(2)

7.10

 

(a)(3)

N.A.

 

(a)(4)

N.A.

 

(a)(5)

7.10

 

(b)

7.10

 

(c)

N.A.

311

(a)

7.11

 

(b)

7.11

 

(c)

N.A.

312

(a)

2.05

 

(b)

14.03

 

(c)

14.03

313

(a)

7.06

 

(b)(1)

N.A.

 

(b)(2)

7.06;7.07

 

(c)

7.06;14.02

 

(d)

7.06

314

(a)

4.03;14.02; 14.05

 

(b)

N.A.

 

(c)(1)

14.04

 

(c)(2)

14.04

 

(c)(3)

N.A.

 

(d)

N.A.

 

(e)

14.05

 

(f)

N.A.

315

(a)

7.01

 

(b)

7.05;14.02

 

(c)

7.01

 

(d)

7.01

 

(e)

6.14

316

(a)(last sentence)

2.09

 

(a)(1)(A)

6.05

 

(a)(1)(B)

6.04

 

(a)(2)

N.A.

 

(b)

6.07

 

(c)

2.12;9.04

317

(a)(1)

6.08

 

(a)(2)

6.12

 

(b)

2.04

318

(a)

14.01

 

(b)

N.A.

 

(c)

14.01

 


N.A. means not applicable.

*   This Cross-Reference Table is not part of the Indenture.

 



 

TABLE OF CONTENTS

 

 

 

Page

 

 

 

 

ARTICLE 1

 

 

 

 

 

DEFINITIONS AND INCORPORATION BY REFERENCE

 

 

 

 

Section 1.01

Definitions

1

Section 1.02

Other Definitions

27

Section 1.03

Incorporation by Reference of Trust Indenture Act

29

Section 1.04

Rules of Construction

29

Section 1.05

Acts of Holders

30

 

 

 

 

ARTICLE 2

 

 

 

 

 

THE NOTES

 

 

 

 

Section 2.01

Form and Dating; Terms

31

Section 2.02

Execution and Authentication

32

Section 2.03

Registrar and Paying Agent

32

Section 2.04

Paying Agent to Hold Money in Trust

33

Section 2.05

Holder Lists

33

Section 2.06

Transfer and Exchange

33

Section 2.07

Replacement Notes

34

Section 2.08

Outstanding Notes

35

Section 2.09

Treasury Notes

35

Section 2.10

Temporary Notes

35

Section 2.11

Cancellation

35

Section 2.12

Defaulted Interest

36

Section 2.13

CUSIP Numbers

36

 

 

 

 

ARTICLE 3

 

 

 

 

 

REDEMPTION

 

 

 

 

Section 3.01

Notices to Trustee

36

Section 3.02

Selection of Notes to Be Redeemed or Purchased

37

Section 3.03

Notice of Redemption

37

Section 3.04

Effect of Notice of Redemption

38

Section 3.05

Deposit of Redemption or Purchase Price

38

Section 3.06

Notes Redeemed or Purchased in Part

38

Section 3.07

Optional Redemption

39

Section 3.08

Mandatory Redemption

39

Section 3.09

Offers to Repurchase by Application of Excess Proceeds

40

 

 

 

 

ARTICLE 4

 

 

 

 

 

COVENANTS

 

 

 

 

Section 4.01

Payment of Notes

41

 

i



 

Section 4.02

Maintenance of Office or Agency

42

Section 4.03

Reports and Other Information

42

Section 4.04

Compliance Certificate

43

Section 4.05

Taxes

44

Section 4.06

Stay, Extension and Usury Laws

44

Section 4.07

Limitation on Restricted Payments

44

Section 4.08

Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries

50

Section 4.09

Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock

52

Section 4.10

Asset Sales

57

Section 4.11

Transactions with Affiliates

59

Section 4.12

Liens

61

Section 4.13

Corporate Existence

61

Section 4.14

Offer to Repurchase Upon Change of Control

61

Section 4.15

Limitation on Guarantees of Indebtedness by Restricted Subsidiaries

63

Section 4.16

[Intentionally omitted.]

64

Section 4.17

Limitation on Layering

64

 

 

 

 

ARTICLE 5

 

 

 

 

 

SUCCESSORS

 

 

 

 

Section 5.01

Merger, Consolidation or Sale of All or Substantially All Assets

64

Section 5.02

Successor Entity Substituted

66

 

 

 

 

ARTICLE 6

 

 

 

 

 

DEFAULTS AND REMEDIES

 

 

 

 

Section 6.01

Events of Default

66

Section 6.02

Acceleration

68

Section 6.03

Other Remedies

69

Section 6.04

Waiver of Past Defaults

69

Section 6.05

Control by Majority

69

Section 6.06

Limitation on Suits

70

Section 6.07

Rights of Holders of Notes to Receive Payment

70

Section 6.08

Collection Suit by Trustee

70

Section 6.09

Restoration of Rights and Remedies

70

Section 6.10

Rights and Remedies Cumulative

71

Section 6.11

Delay or Omission Not Waiver

71

Section 6.12

Trustee May File Proofs of Claim

71

Section 6.13

Priorities

71

Section 6.14

Undertaking for Costs

72

 

 

 

 

ARTICLE 7

 

 

 

 

 

TRUSTEE

 

 

 

 

Section 7.01

Duties of Trustee

72

Section 7.02

Rights of Trustee

73

Section 7.03

Individual Rights of Trustee

74

 

ii



 

Section 7.04

Trustee’s Disclaimer

74

Section 7.05

Notice of Defaults

75

Section 7.06

Reports by Trustee to Holders of the Notes

75

Section 7.07

Compensation and Indemnity

75

Section 7.08

Replacement of Trustee

76

Section 7.09

Successor Trustee by Merger, etc

77

Section 7.10

Eligibility; Disqualification

77

Section 7.11

Preferential Collection of Claims Against Issuer

77

 

 

 

 

ARTICLE 8

 

 

 

 

 

LEGAL DEFEASANCE AND COVENANT DEFEASANCE

 

 

 

 

Section 8.01

Option to Effect Legal Defeasance or Covenant Defeasance

77

Section 8.02

Legal Defeasance and Discharge

77

Section 8.03

Covenant Defeasance

78

Section 8.04

Conditions to Legal or Covenant Defeasance

78

Section 8.05

Deposited Money and Government Securities to Be Held in Trust; Other Miscellaneous Provisions

80

Section 8.06

Repayment to Issuer

80

Section 8.07

Reinstatement

80

 

 

 

 

ARTICLE 9

 

 

 

 

 

AMENDMENT, SUPPLEMENT AND WAIVER

 

 

 

 

Section 9.01

Without Consent of Holders of Notes

81

Section 9.02

With Consent of Holders of Notes

82

Section 9.03

Compliance with Trust Indenture Act

83

Section 9.04

Revocation and Effect of Consents

83

Section 9.05

Notation on or Exchange of Notes

84

Section 9.06

Trustee to Sign Amendments, etc

84

Section 9.07

Payment for Consent

84

 

 

 

 

ARTICLE 10

 

 

 

 

 

SUBORDINATION

 

 

 

 

Section 10.01

Agreement To Subordinate

84

Section 10.02

Liquidation, Dissolution, Bankruptcy

85

Section 10.03

Default on Senior Indebtedness of the Issuer

85

Section 10.04

Acceleration of Payment of Notes

86

Section 10.05

When Distribution Must Be Paid Over

86

Section 10.06

Subrogation

86

Section 10.07

Relative Rights

86

Section 10.08

Subordination May Not Be Impaired by Issuer

87

Section 10.09

Rights of Trustee and Paying Agent

87

Section 10.10

Distribution or Notice to Representative

87

Section 10.11

Article 10 Not To Prevent Events of Default or Limit Right To Accelerate

87

Section 10.12

Trust Moneys Not Subordinated

88

Section 10.13

Trustee Entitled To Rely

88

 

iii



 

Section 10.14

Trustee To Effectuate Subordination

88

Section 10.15

Trustee Not Fiduciary for Holders of Senior Indebtedness of the Issuer

88

Section 10.16

Reliance by Holders of Senior Indebtedness of the Issuer on Subordination Provisions

88

 

 

 

 

ARTICLE 11

 

 

 

 

 

GUARANTEES

 

 

 

 

Section 11.01

Guarantee

89

Section 11.02

Limitation on Guarantor Liability

90

Section 11.03

Execution and Delivery

91

Section 11.04

Subrogation

91

Section 11.05

Benefits Acknowledged

91

Section 11.06

Release of Guarantees

91

 

 

 

 

ARTICLE 12

 

 

 

 

 

SUBORDINATION OF GUARANTEES

 

 

 

 

Section 12.01

Agreement To Subordinate

92

Section 12.02

Liquidation, Dissolution, Bankruptcy

92

Section 12.03

Default on Senior Indebtedness of a Guarantor

92

Section 12.04

Demand for Payment

94

Section 12.05

When Distribution Must Be Paid Over

94

Section 12.06

Subrogation

94

Section 12.07

Relative Rights

94

Section 12.08

Subordination May Not Be Impaired by a Guarantor

95

Section 12.09

Rights of Trustee and Paying Agent

95

Section 12.10

Distribution or Notice to Representative

95

Section 12.11

Article 12 Not To Prevent Events of Default or Limit Right To Demand Payment

95

Section 12.12

Trust Moneys Not Subordinated

95

Section 12.13

Trustee Entitled To Rely

96

Section 12.14

Trustee To Effectuate Subordination

96

Section 12.15

Trustee Not Fiduciary for Holders of Senior Indebtedness of Guarantors

96

Section 12.16

Reliance by Holders of Senior Indebtedness of a Guarantor on Subordination Provisions

96

 

 

 

 

ARTICLE 13

 

 

 

 

 

SATISFACTION AND DISCHARGE

 

 

 

 

Section 13.01

Satisfaction and Discharge

97

Section 13.02

Application of Trust Money

98

 

 

 

 

ARTICLE 14

 

 

 

 

 

MISCELLANEOUS

 

 

 

 

Section 14.01

Trust Indenture Act Controls

98

 

iv



 

Section 14.02

Notices

98

Section 14.03

Communication by Holders of Notes with Other Holders of Notes

99

Section 14.04

Certificate and Opinion as to Conditions Precedent

99

Section 14.05

Statements Required in Certificate or Opinion

100

Section 14.06

Rules by Trustee and Agents

100

Section 14.07

No Personal Liability of Directors, Officers, Employees and Stockholders

100

Section 14.08

Governing Law

100

Section 14.09

Waiver of Jury Trial

100

Section 14.10

Force Majeure

100

Section 14.11

No Adverse Interpretation of Other Agreements

101

Section 14.12

Successors

101

Section 14.13

Severability

101

Section 14.14

Counterpart Originals

101

Section 14.15

Table of Contents, Headings, etc.

101

Section 14.16

Qualification of Indenture

101

 

 

 

Appendix A

Provisions Relating to Initial Notes, Additional

 

 

Notes and Exchange Notes

 

 

 

 

Exhibit A

Form of Initial Note

 

Exhibit B

Form of Exchange Note

 

Exhibit C

Form of Transferee Letter of Representation

 

Exhibit D

Form of Supplemental Indenture to Be Delivered by Subsequent Guarantors

 

 

v



 

INDENTURE, dated as of June 29, 2006, among National MENTOR Holdings, Inc., a Delaware corporation (“ National Mentor ”), the Guarantors (as defined herein) listed on the signature pages hereto and U.S. BANK NATIONAL ASSOCIATION, as Trustee (as defined herein).

 

W I T N E S S E T H

 

WHEREAS, in connection with the Transaction (as defined herein), NMH MergerSub, Inc. (“ MergerSub ”) is being merged with and into National Mentor simultaneously with the execution of this Indenture, in accordance with the terms of the Transaction Agreement (as defined herein);

 

WHEREAS, National Mentor and the Guarantors have executed a Joinder to the Purchase Agreement dated the date hereof pursuant to which National Mentor and the Guarantors have become party to the Purchase Agreement dated June 23, 2006, among MergerSub and the Initial Purchasers (as defined herein), relating to the initial sale and issuance of the Initial Notes (as defined below);

 

WHEREAS, National Mentor has duly authorized the creation of an issue of $180,000,000 aggregate principal amount of 11¼% Senior Subordinated Notes due 2014 (the “ Initial Notes ”); and

 

WHEREAS, National Mentor and each of the Guarantors has duly authorized the execution and delivery of this Indenture.

 

NOW, THEREFORE, National Mentor, the Guarantors and the Trustee agree as follows for the benefit of each other and for the equal and ratable benefit of the Holders of the Notes.

 

ARTICLE 1

 

DEFINITIONS AND INCORPORATION BY REFERENCE

 

Section 1.01                                 Definitions.

 

Acquired Indebtedness ” means, with respect to any specified Person,

 

(1)                                   Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Restricted Subsidiary of such specified Person, including Indebtedness incurred in connection with, or in contemplation of, such other Person merging with or into or becoming a Restricted Subsidiary of such specified Person, and

 

(2)                                   Indebtedness secured by a Lien encumbering any asset acquired by such specified Person.

 

Acquisition ” means the transactions contemplated by the Transaction Agreement.

 

Additional Interest ” means all additional interest then owing pursuant to the Registration Rights Agreement.

 

Additional Notes ” means additional Notes (other than the Initial Notes and other than Exchange Notes for such Initial Notes) issued from time to time under this Indenture in accordance with Sections 2.01 and 4.09 hereof.

 

Affiliate ” of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For

 



 

purposes of this definition, “control” (including, with correlative meanings, the terms “controlling,” “controlled by” and “under common control with”), as used with respect to any Person, shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise.

 

Agent ” means any Registrar or Paying Agent.

 

Applicable Premium ” means, with respect to any Note on any Redemption Date, the greater of:

 

(1)                                   1.0% of the principal amount of such Note; and

 

(2)                                   the excess, if any, of (a) the present value at such Redemption Date of (i) the redemption price of such Note at July 1, 2010 (such redemption price being set forth in Section 3.07 hereof), plus (ii) all required interest payments due on such Note through July 1, 2010 (excluding accrued but unpaid interest to the Redemption Date), computed using a discount rate equal to the Treasury Rate as of such Redemption Date plus 50 basis points; over (b) the principal amount of such Note.

 

Asset Sale ” means:

 

(1)                                   the sale, conveyance, transfer or other disposition, whether in a single transaction or a series of related transactions, of property or assets (including by way of a Sale and Lease Back Transaction) of the Issuer or any of its Restricted Subsidiaries (each referred to in this definition as a “ disposition ”); or

 

(2)                                   the issuance or sale of Equity Interests of any Restricted Subsidiary, whether in a single transaction or a series of related transactions;

 

in each case, other than:

 

(a)                                   any disposition of Cash Equivalents or Investment Grade Securities or obsolete or worn out equipment in the ordinary course of business or any disposition of inventory or goods (or other assets) held for sale in the ordinary course of business;

 

(b)                                  the disposition of all or substantially all of the assets of the Issuer in a manner permitted pursuant to the provisions described under Section 5.01 hereof or any disposition that constitutes a Change of Control pursuant to this Indenture;

 

(c)                                   the making of any Restricted Payment or Permitted Investment that is permitted to be made, and is made, under Section 4.07 hereof;

 

(d)                                  any disposition of assets or issuance or sale of Equity Interests of any Restricted Subsidiary in any transaction or series of transactions with an aggregate fair market value of less than $5.0 million;

 

(e)                                   any disposition of property or assets or issuance of securities by a Restricted Subsidiary of the Issuer to the Issuer or by the Issuer or a Restricted Subsidiary of the Issuer to another Restricted Subsidiary of the Issuer;

 

(f)                                     to the extent allowable under Section 1031 of the Code, any exchange of like property (excluding any boot thereon) for use in a Similar Business;

 

2



 

(g)                                  the lease, assignment or sub lease of any real or personal property in the ordinary course of business;

 

(h)                                  any issuance or sale of Equity Interests in, or Indebtedness or other securities of, an Unrestricted Subsidiary;

 

(i)                                      foreclosures on assets;

 

(j)                                      sales of accounts receivable, or participations therein, in connection with any Receivables Facility;

 

(k)                                   any financing transaction with respect to property built or acquired by the Issuer or any Restricted Subsidiary after the Issue Date, including Sale and Lease Back Transactions and asset securitizations permitted by this Indenture;

 

(l)                                      the issuance by a Restricted Subsidiary of Preferred Stock that is permitted to be made under Section 4.09 hereof; and

 

(m)                                the licensing of intellectual property.

 

Bankruptcy Law ” means Title 11, U.S. Code or any similar federal or state law for the relief of debtors.

 

Business Day ” means each day which is not a Legal Holiday.

 

Capital Stock ” means:

 

(1)                                   in the case of a corporation, corporate stock;

 

(2)                                   in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of corporate stock;

 

(3)                                   in the case of a partnership or limited liability company, partnership or membership interests (whether general or limited); and

 

(4)                                   any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.

 

Capitalized Lease Obligation ” means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at such time be required to be capitalized and reflected as a liability on a balance sheet (excluding the footnotes thereto) in accordance with GAAP.

 

Cash Equivalents ” means:

 

(1)                                   United States dollars;

 

(2)                                   (a)                                   euro, or any national currency of any participating member state of the EMU; or

 

(b)                                  in the case of any Foreign Subsidiary that is a Restricted Subsidiary, such local currencies held by them from time to time in the ordinary course of business;

 

3



 

(3)                                   securities issued or directly and fully and unconditionally guaranteed or insured by the U.S. government or any agency or instrumentality thereof the securities of which are unconditionally guaranteed as a full faith and credit obligation of such government with maturities of 24 months or less from the date of acquisition;

 

(4)                                   certificates of deposit, time deposits and eurodollar time deposits with maturities of one year or less from the date of acquisition, bankers’ acceptances with maturities not exceeding one year and overnight bank deposits, in each case with any commercial bank having capital and surplus of not less than $500.0 million in the case of U.S. banks and $100.0 million (or the U.S. dollar equivalent as of the date of determination) in the case of non U.S. banks;

 

(5)                                   repurchase obligations for underlying securities of the types described in clauses (3) and (4) entered into with any financial institution meeting the qualifications specified in clause (4) above;

 

(6)                                   commercial paper rated at least P-1 by Moody’s or at least A-1 by S&P and in each case maturing within 24 months after the date of creation thereof;

 

(7)                                   marketable short term money market and similar securities having a rating of at least P-2 or A-2 from either Moody’s or S&P, respectively (or, if at any time neither Moody’s nor S&P shall be rating such obligations, an equivalent rating from another Rating Agency) and in each case maturing within 24 months after the date of creation thereof;

 

(8)                                   investment funds investing 95% of their assets in securities of the types described in clauses (1) through (7) above;

 

(9)                                   readily marketable direct obligations issued by any state, commonwealth or territory of the United States or any political subdivision or taxing authority thereof having an Investment Grade Rating from either Moody’s or S&P with maturities of 24 months or less from the date of acquisition;

 

(10)                             Indebtedness or Preferred Stock with a rating of “A” or higher from S&P or “A2” or higher from Moody’s with maturities of 24 months or less from the date of acquisition;

 

(11)                             Investments with average maturities of 12 months or less from the date of acquisition in money market funds rated AAA- (or the equivalent thereof) or better by S&P or Aaa3 (or the equivalent thereof) or better by Moody’s; and

 

(12)                             any investment which would constitute Cash Equivalents of the kinds described in clauses (1) through (11) of this definition if the maturity of such investment was 24 months or less or 12 months or less, as the case may be; provided that (x) such investment is made with the purpose of satisfying future contingent obligations arising out of the Issuer and its Subsidiaries’ self-insurance programs and (y) the maturity of such investment is not more than 12 months later than the estimated date of payment of such contingent liabilities as measured at the date of acquisition of such investment.

 

Notwithstanding the foregoing, Cash Equivalents shall include amounts denominated in currencies other than those set forth in clauses (1) and (2) above, provided that such amounts are converted into any currency listed in clauses (1) and (2) as promptly as practicable and in any event within ten Business Days following the receipt of such amounts.

 

Change of Control ” means the occurrence of any of the following:

 

4



 

(1)                                   the sale, lease or transfer, in one or a series of related transactions, of all or substantially all of the assets of the Issuer and its Subsidiaries, taken as a whole, to any Person other than a Permitted Holder; or

 

(2)                                   the Issuer becomes aware of (by way of a report or any other filing pursuant to Section 13(d) of the Exchange Act, proxy, vote, written notice or otherwise) the acquisition by any Person or group (within the meaning of Section 13(d)(3) or Section 14(d)(2) of the Exchange Act, or any successor provision), including any group acting for the purpose of acquiring, holding or disposing of securities (within the meaning of Rule 13d-5(b)(1) under the Exchange Act), other than the Permitted Holders, in a single transaction or in a related series of transactions, by way of merger, consolidation or other business combination or purchase of beneficial ownership (within the meaning of Rule 13d-3 under the Exchange Act, or any successor provision) of 50% or more of the total voting power of the Voting Stock of the Issuer or any of its direct or indirect parent companies holding directly or indirectly 50% or more of the total voting power of the Voting Stock of the Issuer.

 

Code ” means the Internal Revenue Code of 1986, as amended.

 

Consolidated Depreciation and Amortization Expense ” means with respect to any Person for any period, the total amount of depreciation and amortization expense, including the amortization of deferred financing fees of such Person and its Restricted Subsidiaries for such period on a consolidated basis and otherwise determined in accordance with GAAP.

 

Consolidated Interest Expense ” means, with respect to any Person for any period, without duplication, the sum of:

 

(1)                                    consolidated interest expense of such Person and its Restricted Subsidiaries for such period, to the extent such expense was deducted (and not added back) in computing Consolidated Net Income (including (a) amortization of original issue discount resulting from the issuance of Indebtedness at less than par, (b) all commissions, discounts and other fees and charges owed with respect to letters of credit or bankers acceptances, (c) non-cash interest payments (but excluding any non-cash interest expense attributable to the movement in the mark to market valuation of Hedging Obligations or other derivative instruments pursuant to GAAP), (d) the interest component of Capitalized Lease Obligations, and (e) net payments, if any, pursuant to interest rate Hedging Obligations with respect to Indebtedness, and excluding (w) any Additional Interest, (x) amortization of deferred financing fees, debt issuance costs, commissions, fees and expenses, (y) any expensing of bridge, commitment and other financing fees and (z) commissions, discounts, yield and other fees and charges (including any interest expense) related to any Receivables Facility); plus

 

(2)                                    any interest expense on Indebtedness of another Person that is Guaranteed by such Person or one of its Restricted Subsidiaries or secured by a Lien on assets of such Person or one of its Restricted Subsidiaries, whether or not such Guarantee or Lien is called upon; plus

 

(3)                                    consolidated capitalized interest of such Person and its Restricted Subsidiaries for such period, whether paid or accrued; less

 

(4)                                    interest income for such period of such Person and its Restricted Subsidiaries (other than interest income of any Insurance Subsidiary that is a Restricted Subsidiary).

 

For purposes of this definition, interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by such Person to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP.

 

5



 

Consolidated Net Income ” means, with respect to any Person for any period, the aggregate of the Net Income, of such Person and its Restricted Subsidiaries for such period, on a consolidated basis, and otherwise determined in accordance with GAAP; provided , however , that, without duplication,

 

(1)                                    any after-tax effect of extraordinary, non-recurring or unusual gains or losses (less all fees and expenses relating thereto) or expenses (including any fees and expenses relating to the Transaction to the extent incurred on or prior to December 31, 2006 and any amortization thereafter), severance, relocation costs and curtailments or modifications to pension and post-retirement employee benefit plans, in each case as determined in good faith by the Issuer, shall be excluded,

 

(2)                                    the Net Income for such period shall not include the cumulative effect of a change in accounting principles during such period,

 

(3)                                    any after-tax effect of income (loss) from disposed or discontinued operations and any net after-tax gains or losses on disposal of disposed, abandoned or discontinued operations shall be excluded,

 

(4)                                    any after-tax effect of gains or losses (less all fees and expenses relating thereto) attributable to asset dispositions other than in the ordinary course of business, as determined in good faith by the Issuer, shall be excluded,

 

(5)                                    the Net Income for such period of any Person that is not a Subsidiary, or is an Unrestricted Subsidiary, or that is accounted for by the equity method of accounting, shall be excluded; provided that Consolidated Net Income of the Issuer shall be increased by the Net Income of such Person to the extent of the amount of dividends or distributions or other payments made by such Person are actually paid in cash (or to the extent converted into cash) to the referent Person or a Restricted Subsidiary thereof in respect of such period,

 

(6)                                    solely for the purpose of determining the amount available for Restricted Payments under clause (3)(a) of Section 4.07(a) hereof, the Net Income for such period of any Restricted Subsidiary (other than any Guarantor) shall be excluded if the declaration or payment of dividends or similar distributions by that Restricted Subsidiary of its Net Income is not at the date of determination wholly permitted without any prior governmental approval (which has not been obtained) or, directly or indirectly, by the operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule, or governmental regulation applicable to that Restricted Subsidiary or its stockholders, unless such restriction with respect to the payment of dividends or similar distributions has been legally waived, provided that Consolidated Net Income of the Issuer will be increased by the Net Income of such Person to the extent of the amount of dividends or other distributions or other payments actually paid in cash (or to the extent converted into cash) by such Person to the Issuer or a Restricted Subsidiary thereof in respect of such period, to the extent not already included therein,

 

(7)                                    effects of adjustments (including the effects of such adjustments pushed down to the Issuer and its Restricted Subsidiaries) in the property and equipment, software and other intangible assets, deferred revenue and debt line items in such Person’s consolidated financial statements pursuant to GAAP resulting from the application of purchase accounting in relation to the Transaction or any consummated acquisition or the amortization or write-off of any amounts thereof, net of taxes, shall be excluded,

 

6



 

(8)                                    any impairment charge or asset write-off, in each case, pursuant to GAAP and the amortization of intangibles arising pursuant to GAAP shall be excluded,

 

(9)                                    any non-cash compensation expense recorded from grants of stock appreciation or similar rights, stock options, restricted stock or other rights shall be excluded, and

 

(10)                              any fees and expenses incurred during such period, or any amortization thereof for such period, in connection with any acquisition, Investment, Asset Sale, issuance or repayment of Indebtedness, issuance of Equity Interests, refinancing transaction or amendment or modification of any debt instrument (in each case, including any such transaction consummated prior to the Issue Date and any such transaction undertaken but not completed) and any charges or non-recurring merger costs incurred during such period as a result of any such transaction shall be excluded.

 

Notwithstanding the foregoing, for the purpose of Section 4.07 hereof only (other than clause (3)(d) of Section 4.07(a) hereof), there shall be excluded from Consolidated Net Income any income arising from any sale or other disposition of Restricted Investments made by the Issuer and its Restricted Subsidiaries, any repurchases and redemptions of Restricted Investments from the Issuer and its Restricted Subsidiaries, any repayments of loans and advances which constitute Restricted Investments by the Issuer or any of its Restricted Subsidiaries, any sale of the stock of an Unrestricted Subsidiary or any distribution or dividend from an Unrestricted Subsidiary, in each case only to the extent such amounts increase the amount of Restricted Payments permitted under clause (3)(d) of Section 4.07(a) hereof.

 

Consolidated Senior Debt Ratio ” means, as of any date of determination, the ratio of (1) the aggregate amount of Senior Indebtedness of the Issuer and its Restricted Subsidiaries as of such date of determination, to (2) EBITDA for the period of the most recent four consecutive fiscal quarters for which internal financial statements are available, with such pro forma and other adjustments to each of Senior Indebtedness and EBITDA as are appropriate and consistent with the pro forma and other adjustment provisions set forth in the definition of Fixed Charge Coverage Ratio.

 

Contingent Obligations ” means, with respect to any Person, any obligation of such Person guaranteeing any leases, dividends or other obligations that do not constitute Indebtedness (“primary obligations”) of any other Person (the “primary obligor”) in any manner, whether directly or indirectly, including, without limitation, any obligation of such Person, whether or not contingent,

 

(1)                                    to purchase any such primary obligation or any property constituting direct or indirect security therefor,

 

(2)                                    to advance or supply funds

 

(a)                                   for the purchase or payment of any such primary obligation, or

 

(b)                                  to maintain working capital or equity capital of the primary obligor or otherwise to maintain the net worth or solvency of the primary obligor, or

 

(3)                                    to purchase property, securities or services primarily for the purpose of assuring the owner of any such primary obligation of the ability of the primary obligor to make payment of such primary obligation against loss in respect thereof.

 

Corporate Trust Office of the Trustee ” shall be at the address of the Trustee specified in Section 14.02 hereof or such other address as to which the Trustee may give notice to the Holders and the Issuer.

 

7



 

Credit Facilities ” means, with respect to the Issuer or any of its Restricted Subsidiaries, one or more debt facilities, including the Senior Credit Facilities, or other financing arrangements (including, without limitation, commercial paper facilities or indentures) providing for revolving credit loans, term loans, letters of credit or other long term indebtedness, including any notes, mortgages, guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements or refundings thereof and any indentures or credit facilities or commercial paper facilities that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder, including any such replacement, refunding or refinancing facility or indenture that increases the amount permitted to be borrowed thereunder or alters the maturity thereof ( provided that such increase in borrowings is permitted under Section 4.09 hereof) or adds Restricted Subsidiaries as additional borrowers or guarantors thereunder and whether by the same or any other agent, lender or group of lenders.

 

Custodian ” means the Trustee, as custodian with respect to the Notes in global form, or any successor entity thereto.

 

Default ” means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default.

 

Definitive Note ” means a certificated Initial Note, Additional Note or Exchange Note (bearing the Restricted Notes Legend if the transfer of such Note is restricted by applicable law) that does not include the Global Notes Legend.

 

Depositary ” means, with respect to the Notes issuable or issued in whole or in part in global form, the Person specified in Section 2.03 hereof as the Depositary with respect to the Notes, and any and all successors thereto appointed as Depositary hereunder and having become such pursuant to the applicable provision of this Indenture.

 

Designated Non-cash Consideration ” means the fair market value of non-cash consideration received by the Issuer or a Restricted Subsidiary in connection with an Asset Sale that is so designated as Designated Non-cash Consideration pursuant to an Officer’s Certificate, setting forth the basis of such valuation, executed by the principal financial officer of the Issuer, less the amount of cash or Cash Equivalents received in connection with a subsequent sale of or collection on such Designated Non-cash Consideration.

 

Designated Preferred Stock ” means Preferred Stock of the Issuer or any parent corporation thereof (in each case other than Disqualified Stock) that is issued for cash (other than to a Restricted Subsidiary or an employee stock ownership plan or trust established by the Issuer or any of its Subsidiaries) and is so designated as Designated Preferred Stock, pursuant to an Officer’s Certificate executed by the principal financial officer of the Issuer or the applicable parent corporation thereof, as the case may be, on the issuance date thereof, the cash proceeds of which are excluded from the calculation set forth in clause (3) of Section 4.07(a) hereof.

 

Designated Senior Indebtedness ” means:

 

(1)                                   any Indebtedness outstanding under the Senior Credit Facilities; and

 

(2)                                   any other Senior Indebtedness permitted under this Indenture, the principal amount of which is $50.0 million or more and that has been designated by the Issuer as “Designated Senior Indebtedness.”

 

8



 

Disqualified Stock ” means, with respect to any Person, any Capital Stock of such Person which, by its terms, or by the terms of any security into which it is convertible or for which it is putable or exchangeable, or upon the happening of any event, matures or is mandatorily redeemable (other than solely as a result of a change of control or asset sale) pursuant to a sinking fund obligation or otherwise, or is redeemable at the option of the holder thereof (other than solely as a result of a change of control or asset sale), in whole or in part, in each case prior to the date 91 days after the earlier of the maturity date of the Notes or the date the Notes are no longer outstanding; provided , however , that if such Capital Stock is issued to any plan for the benefit of employees of the Issuer or its Subsidiaries or by any such plan to such employees, such Capital Stock shall not constitute Disqualified Stock solely because it may be required to be repurchased by the Issuer or its Subsidiaries in order to satisfy applicable statutory or regulatory obligations.

 

EBITDA ” means, with respect to any Person for any period, the Consolidated Net Income of such Person for such period

 

(1)                                   increased (without duplication) by:

 

(a)                                   provision for taxes based on income or profits or capital, including, without limitation, state, franchise and similar taxes (such as the Pennsylvania capital tax) and foreign withholding taxes of such Person paid or accrued during such period deducted (and not added back) in computing Consolidated Net Income; plus

 

(b)                                  Fixed Charges of such Person for such period to the extent the same was deducted (and not added back) in calculating such Consolidated Net Income; plus

 

(c)                                   Consolidated Depreciation and Amortization Expense of such Person for such period to the extent the same were deducted (and not added back) in computing Consolidated Net Income; plus

 

(d)                               any expenses or charges (other than depreciation or amortization expense) related to any Equity Offering, Permitted Investment, acquisition, disposition, recapitalization or the incurrence of Indebtedness permitted to be incurred by this Indenture (including a refinancing thereof) (whether or not successful), including (i) such fees, expenses or charges related to the offering of the Notes and the Credit Facilities and (ii) any amendment or other modification of the Notes, and, in each case, deducted (and not added back) in computing Consolidated Net Income; plus

 

(e)                                   the amount of any restructuring charge or reserve deducted (and not added back) in such period in computing Consolidated Net Income, including any costs related to the closure and/or consolidation of facilities; plus

 

(f)                                     other non cash charges reducing Consolidated Net Income for such period (excluding any such non-cash charge to the extent it represents an accrual of or reserve for cash charges in any future period or amortization of a prepaid cash expense that was paid in a prior period not included in the calculation); plus

 

(g)                                  the amount of management, monitoring, consulting and advisory fees and related expenses paid in such period to the Investors to the extent otherwise permitted under Section 4.11 hereof; plus

 

(h)                                  losses relating to new operations (which may include operations in a new market or a new service line) commenced during the 18-month period immediately

 

9



 

preceding the date of determination; provided that such amounts shall not exceed the lesser of (A) the amount of such reductions or (B) $5 million in any four-quarter period; plus (i) any after-tax effect of income (loss) from the early extinguishment of Indebtedness or Hedging Obligations or other derivative instruments;

 

(2)                                   decreased by (without duplication) non cash gains increasing Consolidated Net Income of such Person for such period, excluding any non-cash gains to the extent they represent the reversal of an accrual or reserve for a potential cash item that reduced EBITDA in any prior period, and

 

(3)                                   increased or decreased by (without duplication):

 

(a)                                   any net gain or loss resulting in such period from Hedging Obligations and the application of Statement of Financial Accounting Standards No. 133; plus or minus , as applicable,

 

(b)                                  any net gain or loss resulting in such period from currency translation gains or losses related to currency remeasurements of Indebtedness (including any net loss or gain resulting from hedge agreements for currency exchange risk).

 

EMU ” means economic and monetary union as contemplated in the Treaty on European Union.

 

Equity Interests ” means Capital Stock and all warrants, options or other rights to acquire Capital Stock, but excluding any debt security that is convertible into, or exchangeable for, Capital Stock.

 

Equity Offering ” means any public or private sale of common stock or Preferred Stock of the Issuer or any of its direct or indirect parent companies (excluding Disqualified Stock), other than:

 

(1)                                   public offerings with respect to the Issuer’s or any direct or indirect parent company’s common stock registered on Form S-8;

 

(2)                                   issuances to any Subsidiary of the Issuer; and

 

(3)                                   any such public or private sale that constitutes an Excluded Contribution.

 

euro ” means the single currency of participating member states of the EMU.

 

Exchange Act ” means the Securities Exchange Act of 1934, as amended, and the rules and regulations of the SEC promulgated thereunder.

 

Exchange Notes ” means the Notes without the Restricted Notes Legend issued in the Exchange Offer.

 

Exchange Offer ” has the meaning set forth for the term “Registered Exchange Offer” in the Registration Rights Agreement.

 

Exchange Offer Registration Statement ” has the meaning set forth in the Registration Rights Agreement.

 

10



 

Excluded Contribution ” means net cash proceeds, marketable securities or Qualified Proceeds received by the Issuer from

 

(1)                                   contributions to its common equity capital, or

 

(2)                                   the sale (other than to a Subsidiary of the Issuer or to any management equity plan or stock option plan or any other management or employee benefit plan or agreement of the Issuer) of Capital Stock (other than Disqualified Stock and Designated Preferred Stock) of the Issuer,

 

in each case designated as Excluded Contributions pursuant to an officer’s certificate executed by the principal financial officer of the Issuer on the date such capital contributions are made or the date such Equity Interests are sold, as the case may be, which are excluded from the calculation set forth in clause (3) of Section 4.07(a) hereof.

 

Fixed Charge Coverage Ratio ” means, with respect to any Person for any period, the ratio of EBITDA of such Person for such period to the Fixed Charges of such Person for such period. In the event that the Issuer or any Restricted Subsidiary incurs, assumes, guarantees, redeems, retires or extinguishes any Indebtedness (other than Indebtedness incurred under any revolving credit facility unless such Indebtedness has been permanently repaid and has not been replaced) or issues or redeems Disqualified Stock or Preferred Stock subsequent to the commencement of the period for which the Fixed Charge Coverage Ratio is being calculated but prior to or simultaneously with the event for which the calculation of the Fixed Charge Coverage Ratio is made (the “ Fixed Charge Coverage Ratio Calculation Date ”), then the Fixed Charge Coverage Ratio shall be calculated giving pro forma effect to such incurrence, assumption, guarantee, redemption, retirement or extinguishment of Indebtedness, or such issuance or redemption of Disqualified Stock or Preferred Stock, as if the same had occurred at the beginning of the applicable four-quarter period.

 

For purposes of making the computation referred to above, (i) Investments, acquisitions, dispositions, mergers, consolidations and disposed operations (as determined in accordance with GAAP) that have been made by the Issuer or any of its Restricted Subsidiaries during the four quarter reference period or subsequent to such reference period and on or prior to or simultaneously with the Fixed Charge Coverage Ratio Calculation Date shall be calculated on a pro forma basis assuming that all such Investments, acquisitions, dispositions, mergers, consolidations and disposed operations (and the change in any associated fixed charge obligations and the change in EBITDA resulting therefrom) had occurred on the first day of the four quarter reference period and (ii) dividends with respect to any Preferred Stock (including any Designated Preferred Stock) of any Person that may be paid in cash shall be treated as having been paid in cash during the four-quarter reference period. If since the beginning of such period any Person that subsequently became a Restricted Subsidiary or was merged with or into the Issuer or any of its Restricted Subsidiaries since the beginning of such period shall have made any Investment, acquisition, disposition, merger, consolidation or disposed operation that would have required adjustment pursuant to this definition, then the Fixed Charge Coverage Ratio shall be calculated giving pro forma effect thereto for such period as if such Investment, acquisition, disposition, merger, consolidation or disposed operation had occurred at the beginning of the applicable four quarter period.

 

For purposes of this definition, whenever pro forma effect is to be given to a transaction, the pro forma calculations shall be made in good faith by a responsible financial or accounting officer of the Issuer. If any Indebtedness bears a floating rate of interest and is being given pro forma effect, the interest on such Indebtedness shall be calculated as if the rate in effect on the Fixed Charge Coverage Ratio Calculation Date had been the applicable rate for the entire period (taking into account any Hedging Obligations applicable to such Indebtedness). Interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by a responsible financial or accounting officer of the

 

11



 

Issuer to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP. For purposes of making the computation referred to above, interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based upon the average daily balance of such Indebtedness during the applicable period except as set forth in the first paragraph of this definition. Interest on Indebtedness that may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate, or other rate, shall be deemed to have been based upon the rate actually chosen, or, if none, then based upon such optional rate chosen as the Issuer may designate.

 

Fixed Charges ” means, with respect to any Person for any period, the sum of:

 

(1)                                   Consolidated Interest Expense of such Person for such period;

 

(2)                                   all cash dividends or other distributions paid by such Person (excluding items eliminated in consolidation) on any series of Preferred Stock during such period; and

 

(3)                                   all cash dividends or other distributions paid by such Person (excluding items eliminated in consolidation) on any series of Disqualified Stock during such period.

 

Foreign Subsidiary ” means, with respect to any Person, any Restricted Subsidiary of such Person that is not organized or existing under the laws of the United States, any state thereof, the District of Columbia, or any territory thereof and any Restricted Subsidiary of such Foreign Subsidiary.

 

GAAP ” means generally accepted accounting principles in the United States which are in effect on the Issue Date.

 

Global Notes Legend ” means the legend set forth under that caption in Exhibit A to this Indenture.

 

Government Securities ” means securities that are:

 

(1)                                   direct obligations of the United States of America for the timely payment of which its full faith and credit is pledged; or

 

(2)                                   obligations of a Person controlled or supervised by and acting as an agency or instrumentality of the United States of America the timely payment of which is unconditionally guaranteed as a full faith and credit obligation by the United States of America,

 

which, in either case, are not callable or redeemable at the option of the issuer thereof, and shall also include a depository receipt issued by a bank (as defined in Section 3(a)(2) of the Securities Act), as custodian with respect to any such Government Securities or a specific payment of principal of or interest on any such Government Securities held by such custodian for the account of the holder of such depository receipt; provided that (except as required by law) such custodian is not authorized to make any deduction from the amount payable to the holder of such depository receipt from any amount received by the custodian in respect of the Government Securities or the specific payment of principal of or interest on the Government Securities evidenced by such depository receipt.

 

guarantee ” means a guarantee (other than by endorsement of negotiable instruments for collection in the ordinary course of business), direct or indirect, in any manner (including letters of credit and reimbursement agreements in respect thereof), of all or any part of any Indebtedness or other obligations.

 

12



 

Guarantee ” means the guarantee by any Guarantor of the Issuer’s Obligations under this Indenture.

 

Guarantor ” means each Restricted Subsidiary that Guarantees the Notes in accordance with the terms of this Indenture.

 

Hedging Obligations ” means, with respect to any Person, the obligations of such Person under any interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, commodity swap agreement, commodity cap agreement, commodity collar agreement, foreign exchange contract, currency swap agreement or similar agreement providing for the transfer or mitigation of interest rate or currency risks either generally or under specific contingencies.

 

Holder ” means the Person in whose name a Note is registered on the Registrar’s books.

 

Indebtedness ” means, with respect to any Person, without duplication:

 

(1)                                   any indebtedness (including principal and premium) of such Person, whether or not contingent:

 

(a)                                   in respect of borrowed money;

 

(b)                                  evidenced by bonds, notes, debentures or similar instruments or letters of credit or bankers’ acceptances (or, without duplication, reimbursement agreements in respect thereof);

 

(c)                                   representing the balance deferred and unpaid of the purchase price of any property (including Capitalized Lease Obligations), except (i) any such balance that constitutes a trade payable or similar obligation to a trade creditor, in each case accrued in the ordinary course of business and (ii) any earn-out obligation until the amount of such earn-out obligation becomes fixed and determinable; or

 

(d)                                  representing any Hedging Obligations;

 

if and to the extent that any of the foregoing Indebtedness (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet (excluding the footnotes thereto) of such Person prepared in accordance with GAAP;

 

(2)                                   to the extent not otherwise included, any obligation by such Person to be liable for, or to pay, as obligor, guarantor or otherwise, on the obligations of the type referred to in clause (1) of a third Person (whether or not such items would appear upon the balance sheet of the such obligor or guarantor), other than by endorsement of negotiable instruments for collection in the ordinary course of business; and

 

(3)                                   to the extent not otherwise included, the obligations of the type referred to in clause (1) of a third Person secured by a Lien on any asset owned by such first Person, whether or not such Indebtedness is assumed by such first Person;

 

provided , however , that notwithstanding the foregoing, Indebtedness shall be deemed not to include (a) Contingent Obligations incurred in the ordinary course of business or (b) obligations under or in respect of Receivables Facilities.

 

Indenture ” means this Indenture, as amended or supplemented from time to time.

 

13



 

Independent Financial Advisor ” means an accounting, appraisal, investment banking firm or consultant to Persons engaged in Similar Businesses of nationally recognized standing that is, in the good faith judgment of the Issuer, qualified to perform the task for which it has been engaged.

 

Initial Notes ” as defined in the recitals hereto.

 

Initial Purchasers ” means J.P. Morgan Securities Inc., UBS Securities LLC and Banc of America Securities LLC.

 

Insurance Subsidiary ” means each of Community Care Indemnity Company, a Vermont corporation, and any future Subsidiary of the Issuer engaged solely in one or more of the general liability, professional liability, health and benefits and workers compensation and any other insurance businesses, providing insurance coverage for the Issuer, its Subsidiaries and any of its direct or indirect parents and the respective employer, officer or directors thereof.

 

Interest Payment Date ” means January 1 and July 1 of each year to stated maturity.

 

Investment Grade Rating ” means a rating equal to or higher than Baa3 (or the equivalent) by Moody’s and BBB (or the equivalent) by S&P, or an equivalent rating by any other Rating Agency.

 

Investment Grade Securities ” means:

 

(1)                                   securities issued or directly and fully guaranteed or insured by the United States government or any agency or instrumentality thereof (other than Cash Equivalents);

 

(2)                                   debt securities or debt instruments with an Investment Grade Rating, but excluding any debt securities or instruments constituting loans or advances among the Issuer and its Subsidiaries;

 

(3)                                   investments in any fund that invests exclusively in investments of the type described in clauses (1) and (2) which fund may also hold immaterial amounts of cash pending investment or distribution; and

 

(4)                                   corresponding instruments in countries other than the United States customarily utilized for high quality investments.

 

Investments ” means, with respect to any Person, all investments by such Person in other Persons (including Affiliates) in the form of loans (including guarantees), advances or capital contributions (excluding accounts receivable, trade credit, advances to customers, commission, travel and similar advances to officers and employees, in each case made in the ordinary course of business), purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities issued by any other Person and investments that are required by GAAP to be classified on the balance sheet (excluding the footnotes) of the Issuer in the same manner as the other investments included in this definition to the extent such transactions involve the transfer of cash or other property. For purposes of the definition of “Unrestricted Subsidiary” and Section 4.07 hereof:

 

(1)                                   “Investments” shall include the portion (proportionate to the Issuer’s equity interest in such Subsidiary) of the fair market value of the net assets of a Subsidiary of the Issuer at the time that such Subsidiary is designated an Unrestricted Subsidiary; provided , however , that upon a redesignation of such Subsidiary as a Restricted Subsidiary, the Issuer shall be deemed to

 

14



 

continue to have a permanent “Investment” in an Unrestricted Subsidiary in an amount (if positive) equal to:

 

(a)                                   the Issuer “Investment” in such Subsidiary at the time of such redesignation; less

 

(b)                                  the portion (proportionate to the Issuer Equity Interest in such Subsidiary) of the fair market value of the net assets of such Subsidiary at the time of such redesignation; and

 

(2)                                   any property transferred to or from an Unrestricted Subsidiary shall be valued at its fair market value at the time of such transfer, in each case as determined in good faith by the Issuer.

 

Investors ” means Vestar Capital Partners and each of its Affiliates but not including, however, any portfolio companies of any of the foregoing.

 

Issue Date ” means June 29, 2006.

 

Issuer ” means National Mentor and not any of its Subsidiaries; provided that when used in the context of determining the fair market value of an asset or liability under this Indenture, “Issuer” shall be deemed to mean the board of directors of the Issuer when the fair market value is equal to or in excess of $5.0 million (unless otherwise expressly stated).

 

Issuer Order ” means a written request or order signed on behalf of the Issuer by an Officer of the Issuer, who must be the principal executive officer, the principal financial officer, the treasurer or the principal accounting officer of the Issuer, and delivered to the Trustee.

 

Legal Holiday ” means a Saturday, a Sunday or a day on which commercial banking institutions are not required to be open in the State of New York.

 

Lien ” means, with respect to any asset, any mortgage, lien (statutory or otherwise), pledge, hypothecation, charge, security interest, preference, priority or encumbrance of any kind in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law, including any conditional sale or other title retention agreement, any lease in the nature thereof, any option or other agreement to sell or give a security interest in and any filing of or agreement to give any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction; provided that in no event shall an operating lease be deemed to constitute a Lien.

 

Management Agreement ” means the management agreement between certain of the management companies associated with the Investors and the Issuer.

 

Moody’s ” means Moody’s Investors Service, Inc. and any successor to its rating agency business.

 

Mortgage Facility ” means any credit facilities secured by real property of the Issuer or its Restricted Subsidiaries, including any guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements, refundings or refinancings thereof.

 

Net Income ” means, with respect to any Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of Preferred Stock dividends.

 

15



 

Net Proceeds ” means the aggregate cash proceeds and Cash Equivalents received by the Issuer or any of its Restricted Subsidiaries in respect of any Asset Sale, including any cash and Cash Equivalents received in a Permitted Asset Swap or upon the sale or other disposition or collection of any Designated Non-cash Consideration or securities received in any Asset Sale, net of the direct costs relating to such Asset Sale and the sale or disposition of such Designated Non-cash Consideration, including legal, accounting and investment banking fees, and brokerage and sales commissions, any relocation expenses incurred as a result thereof, taxes paid or payable as a result thereof (after taking into account any available tax credits or deductions and any tax sharing arrangements), amounts required to be applied to the repayment of principal, premium, if any, and interest on Senior Indebtedness required (other than required by clause (1) of Section 4.10(b) hereof) to be paid as a result of such transaction and any deduction of appropriate amounts to be provided by the Issuer or any of its Restricted Subsidiaries as a reserve in accordance with GAAP against any liabilities associated with the asset disposed of in such transaction and retained by the Issuer or any of its Restricted Subsidiaries after such sale or other disposition thereof, including pension and other post employment benefit liabilities and liabilities related to environmental matters or against any indemnification obligations associated with such transaction.

 

Non-Profit Subsidiary ” means each of REM New Jersey Properties, Inc., a New Jersey not-for-profit corporation, MENTOR Network Charitable Foundation, Inc., a Massachusetts not-for-profit corporation, and any other entity duly acquired or formed and organized by the Issuer or any subsidiary thereof as a not-for-profit entity under applicable state law in furtherance of the business needs of the Issuer and its subsidiaries.

 

Notes ” means any Note authenticated and delivered under this Indenture, including the Initial Notes. For all purposes of this Indenture, the term “Notes” shall also include any Additional Notes that may be issued under a supplemental indenture. For purposes of this Indenture, all references to Notes to be issued or authenticated upon transfer, replacement or exchange shall be deemed to refer to Notes of the applicable series.

 

Obligations ” means any principal, interest (including any interest accruing subsequent to the filing of a petition in bankruptcy, reorganization or similar proceeding at the rate provided for in the documentation with respect thereto, whether or not such interest is an allowed claim under applicable state, federal or foreign law), penalties, fees, indemnifications, reimbursements (including reimbursement obligations with respect to letters of credit and banker’s acceptances), damages and other liabilities, and guarantees of payment of such principal, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities, payable under the documentation governing any Indebtedness.

 

Offering Memorandum ” means the offering memorandum, dated June 23, 2006, relating to the sale of the Initial Notes.

 

Officer ” means the Chairman of the Board, the Chief Executive Officer, the Chief Financial Officer, the President, any Executive Vice President, Senior Vice President or Vice President, the Treasurer or the Secretary of the Issuer. “Officer” of any Guarantor has a correlative meaning.

 

Officer’s Certificate ” means a certificate signed by an Officer that meets the requirements set forth in this Indenture.

 

Opinion of Counsel ” means a written opinion from legal counsel who is acceptable to the Trustee. The counsel may be an employee of or counsel to the Issuer or the Trustee.

 

Permitted Asset Swap ” means the concurrent purchase and sale or exchange of Related Business Assets or a combination of Related Business Assets and cash or Cash Equivalents between the

 

16



 

Issuer or any of its Restricted Subsidiaries and another Person; provided , that any cash or Cash Equivalents received must be applied in accordance with Section 4.10 hereof.

 

Permitted Holders ” means each of the Investors and members of management of the Issuer (or its direct parent) who are holders of Equity Interests of the Issuer (or any of its direct or indirect parent companies) on the Issue Date and any group (within the meaning of Section 13(d)(3) or Section 14(d)(2) of the Exchange Act or any successor provision) of which any of the foregoing are members; provided , that, in the case of such group and without giving effect to the existence of such group or any other group, such Investors and members of management, collectively, have beneficial ownership of more than 50% of the total voting power of the Voting Stock of the Issuer.

 

Permitted Investments ” means:

 

(1)                                   any Investment in the Issuer or any of its Restricted Subsidiaries;

 

(2)                                   any Investment in cash and Cash Equivalents or Investment Grade Securities;

 

(3)                                   any Investment by the Issuer or any of its Restricted Subsidiaries in a Person that is engaged in a Similar Business if as a result of such Investment:

 

(a)                                   such Person becomes a Restricted Subsidiary; or

 

(b)                               such Person, in one transaction or a series of related transactions, is merged or consolidated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, the Issuer or a Restricted Subsidiary,

 

and, in each case, any Investment held by such Person; provided , that such Investment was not acquired by such Person in contemplation of such acquisition, merger, consolidation or transfer;

 

(4)                                   any Investment in securities or other assets not constituting cash, Cash Equivalents or Investment Grade Securities and received in connection with an Asset Sale made pursuant to the provisions of Section 4.10 hereof or any other disposition of assets not constituting an Asset Sale;

 

(5)                                   any Investment existing on the Issue Date;

 

(6)                                   any Investment acquired by the Issuer or any of its Restricted Subsidiaries:

 

(a)                                   in exchange for any other Investment or accounts receivable held by the Issuer or any such Restricted Subsidiary in connection with or as a result of a bankruptcy, workout, reorganization or recapitalization of the issuer of such other Investment or accounts receivable; or

 

(b)                                  as a result of a foreclosure by the Issuer or any of its Restricted Subsidiaries with respect to any secured Investment or other transfer of title with respect to any secured Investment in default;

 

(7)                                   Hedging Obligations permitted under clause (10) of Section 4.09(b) hereof;

 

(8)                                   any Investment in a Similar Business having an aggregate fair market value, taken together with all other Investments made pursuant to this clause (8) that are at that time outstanding, not to exceed the greater of (x) $15.0 million and (y) 2.0% of Total Assets at the

 

17



 

time of such Investment (with the fair market value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

 

(9)                                   Investments the payment for which consists of Equity Interests (exclusive of Disqualified Stock) of the Issuer, or any of its direct or indirect parent companies; provided , however , that such Equity Interests will not increase the amount available for Restricted Payments under clause (3) of Section 4.07(a) hereof;

 

(10)                             guarantees of Indebtedness permitted under Section 4.09 hereof;

 

(11)                             any transaction to the extent it constitutes an Investment that is permitted and made in accordance with the provisions of Section 4.11(b) hereof (except transactions described in clauses (2), (5) and (9) of Section 4.11(b) hereof);

 

(12)                             Investments consisting of purchases and acquisitions of inventory, supplies, material or equipment;

 

(13)                             additional Investments having an aggregate fair market value, taken together with all other Investments made pursuant to this clause (13) that are at that time outstanding (without giving effect to the sale of an Unrestricted Subsidiary to the extent the proceeds of such sale do not consist of cash or marketable securities), not to exceed the greater of (x) $15.0 million and (y) 2.0% of Total Assets at the time of such Investments (with the fair market value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

 

(14)                             Investments relating to a Receivables Subsidiary that, in the good faith determination of the Issuer, are necessary or advisable to effect any Receivables Facility;

 

(15)                             Investments made in connection with the funding of contributions under any non-qualified employee retirement plan or similar employee compensation plan in an amount not to exceed the amount of compensation expense recognized by the Issuer and any Restricted Subsidiary in connection with such plans;

 

(16)                             advances to, or guarantees of Indebtedness of, employees not in excess of $3.0 million outstanding at any one time, in the aggregate; and

 

(17)                             loans and advances to officers, directors and employees for business related travel expenses, moving expenses and other similar expenses, in each case incurred in the ordinary course of business or consistent with past practices or to fund such Person’s purchase of Equity Interests of the Issuer or any direct or indirect parent company thereof.

 

Permitted Junior Securities ” means:

 

(1)                                   Equity Interests in the Issuer, any Guarantor or any direct or indirect parent of the Issuer; or

 

(2)                                   unsecured debt securities that are subordinated to all Senior Indebtedness (and any debt securities issued in exchange for Senior Indebtedness) to substantially the same extent as, or to a greater extent than, the Notes and the related Guarantees are subordinated to Senior Indebtedness under this Indenture;

 

18



 

provided that the term “Permitted Junior Securities” shall not include any securities distributed pursuant to a plan of reorganization if the Indebtedness under the Senior Credit Facilities is treated as part of the same class as the Notes for purposes of such plan of reorganization; provided further that to the extent that any Senior Indebtedness of the Issuer or the Guarantors outstanding on the date of consummation of any such plan of reorganization is not paid in full in cash on such date, the holders of any such Senior Indebtedness not so paid in full in cash have consented to the terms of such plan of reorganization.

 

Permitted Liens ” means, with respect to any Person:

 

(1)                                   pledges or deposits by such Person under workmen’s compensation laws, unemployment insurance laws or similar legislation, or good faith deposits in connection with bids, tenders, contracts (other than for the payment of Indebtedness) or leases to which such Person is a party, or deposits to secure public or statutory obligations of such Person or deposits of cash or U.S. government bonds to secure surety or appeal bonds to which such Person is a party, or deposits as security for contested taxes or import duties or for the payment of rent, in each case incurred in the ordinary course of business;

 

(2)                                   Liens imposed by law, such as carriers’, warehousemen’s and mechanics’ Liens, in each case for sums not yet overdue for a period of more than 30 days or being contested in good faith by appropriate proceedings or other Liens arising out of judgments or awards against such Person with respect to which such Person shall then be proceeding with an appeal or other proceedings for review if adequate reserves with respect thereto are maintained on the books of such Person in accordance with GAAP;

 

(3)                                   Liens for taxes, assessments or other governmental charges (A) not yet overdue for a period of more than 30 days or payable or subject to penalties for nonpayment or (B) which are being contested in good faith by appropriate proceedings diligently conducted, if adequate reserves with respect thereto are maintained on the books of such Person in accordance with GAAP;

 

(4)                                   Liens in favor of issuers of performance and surety bonds or bid bonds or with respect to other regulatory requirements or letters of credit issued pursuant to the request of and for the account of such Person in the ordinary course of its business;

 

(5)                                   minor survey exceptions, minor encumbrances, easements or reservations of, or rights of others for, licenses, rights-of-way, sewers, electric lines, telegraph and telephone lines and other similar purposes, or zoning or other restrictions as to the use of real properties or Liens incidental, to the conduct of the business of such Person or to the ownership of its properties which were not incurred in connection with Indebtedness and which do not in the aggregate materially adversely affect the value of said properties or materially impair their use in the operation of the business of such Person;

 

(6)                                   Liens securing Indebtedness permitted to be incurred pursuant to clause (4), (18), (19) or (20) of Section 4.09(b) hereof; provided that Liens securing Indebtedness permitted to be incurred pursuant to clause (18) extend only to the assets of Foreign Subsidiaries and Liens securing Indebtedness permitted to be incurred pursuant to clause (4) are solely on acquired property or the assets of the acquired entity, as the case may be;

 

(7)                                   Liens existing on the Issue Date;

 

(8)                                   Liens on property or shares of stock of a Person at the time such Person becomes a Subsidiary; provided , however , such Liens are not created or incurred in connection with, or in

 

19


 

 

contemplation of, such other Person becoming such a Subsidiary; provided further , however , that such Liens may not extend to any other property owned by the Issuer or any of its Restricted Subsidiaries;

 

(9)            Liens on property at the time the Issuer or a Restricted Subsidiary acquired the property, including any acquisition by means of a merger or consolidation with or into the Issuer or any of its Restricted Subsidiaries; provided , however , that such Liens are not created or incurred in connection with, or in contemplation of, such acquisition; provided further , however , that the Liens may not extend to any other property owned by the Issuer or any of its Restricted Subsidiaries;

 

(10)          Liens securing Indebtedness or other obligations of a Restricted Subsidiary owing to the Issuer or another Restricted Subsidiary permitted to be incurred in accordance with Section 4.09 hereof;

 

(11)          Liens securing Hedging Obligations so long as related Indebtedness is, and is permitted to be under this Indenture, secured by a Lien on the same property securing such Hedging Obligations;

 

(12)          Liens on specific items of inventory of other goods and proceeds of any Person securing such Person’s obligations in respect of bankers’ acceptances issued or created for the account of such Person to facilitate the purchase, shipment or storage of such inventory or other goods;

 

(13)          leases, subleases, licenses or sublicenses granted to others in the ordinary course of business which do not materially interfere with the ordinary conduct of the business of the Issuer or any of its Restricted Subsidiaries and do not secure any Indebtedness;

 

(14)          Liens arising from Uniform Commercial Code financing statement filings regarding operating leases entered into by the Issuer and its Restricted Subsidiaries in the ordinary course of business;

 

(15)          Liens in favor of the Issuer or any Guarantor;

 

(16)          Liens on equipment of the Issuer or any of its Restricted Subsidiaries granted in the ordinary course of business to the Issuer’s clients;

 

(17)          Liens on accounts receivable and related assets incurred in connection with a Receivables Facility;

 

(18)          Liens to secure any refinancing, refunding, extension, renewal or replacement (or successive refinancing, refunding, extensions, renewals or replacements) as a whole, or in part, of any Indebtedness secured by any Lien referred to in the foregoing clauses (6), (7), (8) and (9); provided , however , that (a) such new Lien shall be limited to all or part of the same property that secured the original Lien (plus improvements on such property), and (b) the Indebtedness secured by such Lien at such time is not increased to any amount greater than the sum of (i) the outstanding principal amount or, if greater, committed amount of the Indebtedness described under clauses (6), (7), (8) and (9) at the time the original Lien became a Permitted Lien under this Indenture, and (ii) an amount necessary to pay any fees and expenses, including premiums, related to such refinancing, refunding, extension, renewal or replacement;

 

20



 

(19)          deposits made in the ordinary course of business to secure liability to insurance carriers;

 

(20)          other Liens securing obligations incurred in the ordinary course of business which obligations do not exceed $50.0 million at any one time outstanding;

 

(21)          Liens securing judgments for the payment of money not constituting an Event of Default under clause (5) under Section 6.01 hereof so long as such Liens are adequately bonded and any appropriate legal proceedings that may have been duly initiated for the review of such judgment have not been finally terminated or the period within which such proceedings may be initiated has not expired;

 

(22)          Liens in favor of customs and revenue authorities arising as a matter of law to secure payment of customs duties in connection with the importation of goods in the ordinary course of business;

 

(23)          Liens (i) of a collection bank arising under Section 4-210 of the Uniform Commercial Code on items in the course of collection, (ii) attaching to commodity trading accounts or other commodity brokerage accounts incurred in the ordinary course of business, and (iii) in favor of banking institutions arising as a matter of law encumbering deposits (including the right of set-off) and which are within the general parameters customary in the banking industry;

 

(24)          Liens deemed to exist in connection with Investments in repurchase agreements permitted under Section 4.09 hereof; provided that such Liens do not extend to any assets other than those that are the subject of such repurchase agreement;

 

(25)          Liens encumbering reasonable customary initial deposits and margin deposits and similar Liens attaching to commodity trading accounts or other brokerage accounts incurred in the ordinary course of business and not for speculative purposes; and

 

(26)          Liens that are contractual rights of set-off (i) relating to the establishment of depository relations with banks not given in connection with the issuance of Indebtedness, (ii) relating to pooled deposit or sweep accounts of the Issuer or any of its Restricted Subsidiaries to permit satisfaction of overdraft or similar obligations incurred in the ordinary course of business of the Issuer and its Restricted Subsidiaries or (iii) relating to purchase orders and other agreements entered into with customers of the Issuer or any of its Restricted Subsidiaries in the ordinary course of business.

 

For purposes of this definition, the term “Indebtedness” shall be deemed to include interest on such Indebtedness.

 

Person ” means any individual, corporation, limited liability company, partnership, joint venture, association, joint stock company, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity.

 

Preferred Stock ” means any Equity Interest with preferential rights of payment of dividends or upon liquidation, dissolution, or winding up.

 

Qualified Proceeds ” means assets that are used or useful in, or Capital Stock of any Person engaged in, a Similar Business; provided that the fair market value of any such assets or Capital Stock shall be determined by the Issuer in good faith.

 

21



 

Rating Agencies ” means Moody’s and S&P or if Moody’s or S&P or both shall not make a rating on the Notes publicly available, a nationally recognized statistical rating agency or agencies, as the case may be, selected by the Issuer which shall be substituted for Moody’s or S&P or both, as the case may be.

 

Receivables Facility ” means any of one or more receivables financing facilities as amended, supplemented, modified, extended, renewed, restated or refunded from time to time, the Obligations of which are non recourse (except for customary representations, warranties, covenants and indemnities made in connection with such facilities) to the Issuer or any of its Restricted Subsidiaries (other than a Receivables Subsidiary) pursuant to which the Issuer or any of its Restricted Subsidiaries sells its accounts receivable to either (a) a Person that is not a Restricted Subsidiary or (b) a Receivables Subsidiary that in turn sells its accounts receivable to a Person that is not a Restricted Subsidiary.

 

Receivables Fees ” means distributions or payments made directly or by means of discounts with respect to any accounts receivable or participation interest therein issued or sold in connection with, and other fees paid to a Person that is not a Restricted Subsidiary in connection with, any Receivables Facility.

 

Receivables Subsidiary ” means any Subsidiary formed for the purpose of, and that solely engages only in one or more Receivables Facilities and other activities reasonably related thereto.

 

Record Date ” for the interest or Additional Interest, if any, payable on any applicable Interest Payment Date means June 15 or December 15 (whether or not a Business Day) next preceding such Interest Payment Date.

 

Registration Rights Agreement ” means the Registration Rights Agreement with respect to the Notes dated as of the Issue Date, among the Issuer, the Guarantors and the Initial Purchasers, as such agreement may be amended, modified or supplemented from time to time and, with respect to any Additional Notes, one or more registration rights agreements between the Issuer and the other parties thereto, as such agreement(s) may be amended, modified or supplemented from time to time, relating to rights given by the Issuer to the purchasers of Additional Notes to register such Additional Notes under the Securities Act.

 

Related Business Assets ” means assets (other than cash or Cash Equivalents) used or useful in a Similar Business, provided that any assets received by the Issuer or a Restricted Subsidiary in exchange for assets transferred by the Issuer or a Restricted Subsidiary shall not be deemed to be Related Business Assets if they consist of securities of a Person, unless upon receipt of the securities of such Person, such Person would become a Restricted Subsidiary.

 

Representative ” means any trustee, agent or representative (if any) for an issue of Senior Indebtedness of the Issuer.

 

Responsible Officer ” means, when used with respect to the Trustee, any officer within the corporate trust department of the Trustee, including any vice president, assistant vice president, assistant secretary, assistant treasurer, trust officer or any other officer of the Trustee who customarily performs functions similar to those performed by the Persons who at the time shall be such officers, respectively, or to whom any corporate trust matter is referred because of such Person’s knowledge of and familiarity with the particular subject and who shall have direct responsibility for the administration of this Indenture.

 

Restricted Investment ” means an Investment other than a Permitted Investment.

 

22



 

Restricted Notes Legend ” means the legend set forth in Section 2.3(e)(i) of Exhibit A to this Indenture.

 

Restricted Subsidiary ” means any direct or indirect Subsidiary of the Issuer (including any Foreign Subsidiary) that is not then an Unrestricted Subsidiary; provided , however , that upon the occurrence of an Unrestricted Subsidiary ceasing to be an Unrestricted Subsidiary, such Subsidiary shall be included in the definition of “Restricted Subsidiary.”

 

S&P ” means Standard & Poor’s, a division of The McGraw Hill Companies, Inc., and any successor to its rating agency business.

 

Sale and Lease Back Transaction ” means any arrangement providing for the leasing by the Issuer or any of its Restricted Subsidiaries of any real or tangible personal property, which property has been or is to be sold or transferred by the Issuer or such Restricted Subsidiary to a third Person in contemplation of such leasing.

 

SEC ” means the U.S. Securities and Exchange Commission.

 

Secured Indebtedness ” means any Indebtedness of the Issuer or any of its Restricted Subsidiaries secured by a Lien.

 

Securities Act ” means the Securities Act of 1933, as amended, and the rules and regulations of the SEC promulgated thereunder.

 

Senior Credit Facilities ” means the Credit Facilities under the Credit Agreement to be entered into as of the Issue Date by and among the Issuer, National MENTOR, Inc., the lenders party thereto in their capacities as lenders thereunder and JPMorgan Chase Bank, N.A., as Administrative Agent, including any guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements, refundings or refinancings thereof and any indentures or credit facilities or commercial paper facilities with banks or other institutional lenders or investors that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder, including any such replacement, refunding or refinancing facility or indenture that increases the amount borrowable thereunder or alters the maturity thereof ( provided that such increase in borrowings is permitted under Section 4.09 hereof).

 

Senior Indebtedness ” means:

 

(1)            all Indebtedness of the Issuer or any Guarantor outstanding under the Senior Credit Facilities and related Guarantees (including interest accruing on or after the filing of any petition in bankruptcy or similar proceeding or for reorganization of the Issuer or any Guarantor (at the rate provided for in the documentation with respect thereto, regardless of whether or not a claim for post filing interest is allowed in such proceedings)), and any and all other fees, expense reimbursement obligations, indemnification amounts, penalties, and other amounts (whether existing on the Issue Date or thereafter created or incurred) and all obligations of the Issuer or any Guarantor to reimburse any bank or other Person in respect of amounts paid under letters of credit, acceptances or other similar instruments;

 

(2)            all Hedging Obligations (and guarantees thereof) owing to a Lender (as defined in the Senior Credit Facilities) or any Affiliate of such Lender (or any Person that was a Lender or an Affiliate of such Lender at the time the applicable agreement giving rise to such Hedging

 

23



 

Obligation was entered into), provided that such Hedging Obligations are permitted to be incurred under the terms of this Indenture;

 

(3)            any other Indebtedness of the Issuer or any Guarantor permitted to be incurred under the terms of this Indenture (including, without limitation, Indebtedness under any Mortgage Facility), unless the instrument under which such Indebtedness is incurred expressly provides that it is on a parity with or subordinated in right of payment to the Notes or any related Guarantee; and

 

(4)            all Obligations with respect to the items listed in the preceding clauses (1), (2) and (3);

 

provided , however , that Senior Indebtedness shall not include:

 

(a)            any obligation of such Person to the Issuer or any of its Subsidiaries;

 

(b)            any liability for federal, state, local or other taxes owed or owing by such Person;

 

(c)            any accounts payable or other liability to trade creditors arising in the ordinary course of business;

 

(d)            any Indebtedness or other Obligation of such Person which is subordinate or junior in any respect to any other Indebtedness or other Obligation of such Person; or

 

(e)            that portion of any Indebtedness which at the time of incurrence is incurred in violation of this Indenture; provided , however that such Indebtedness shall be deemed not to have been incurred in violation of this Indenture for purposes of this clause if such Indebtedness consists of Designated Senior Indebtedness, and the holder(s) of such Indebtedness or their agent or representative (a) had no actual knowledge at the time of incurrence that the incurrence of such Indebtedness violated this Indenture and (b) shall have received a certificate from an officer of the Issuer to the effect that the incurrence of such Indebtedness does not violate the provisions of this Indenture.

 

Senior Subordinated Indebtedness ” means:

 

(1)            with respect to the Issuer, Indebtedness which ranks equal in right of payment to the Notes issued by the Issuer; and

 

(2)            with respect to any Guarantor, Indebtedness which ranks equal in right of payment to the Guarantee of such entity of Notes.

 

Shelf Registration Statement ” means the Shelf Registration Statement as defined in the Registration Rights Agreement.

 

Significant Subsidiary ” means any Restricted Subsidiary that would be a “significant subsidiary” as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Securities Act, as such regulation is in effect on the Issue Date.

 

Similar Business ” means any business conducted or proposed to be conducted by the Issuer and its Restricted Subsidiaries on the Issue Date or any business that is similar, reasonably related, incidental or ancillary thereto.

 

24



 

Subordinated Indebtedness ” means, with respect to the Notes,

 

(1)            any Indebtedness of the Issuer which is by its terms subordinated in right of payment to the Notes, and

 

(2)            any Indebtedness of any Guarantor which is by its terms subordinated in right of payment to the Guarantee of such entity of the Notes.

 

Subsidiary ” means, with respect to any Person:

 

(1)            any corporation, association, or other business entity (other than a partnership, joint venture, limited liability company or similar entity) of which more than 50% of the total voting power of shares of Capital Stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time of determination owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person or a combination thereof or is consolidated under GAAP with such Person at such time; and

 

(2)            any partnership, joint venture, limited liability company or similar entity of which

 

(x)             more than 50% of the capital accounts, distribution rights, total equity and voting interests or general or limited partnership interests, as applicable, are owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person or a combination thereof whether in the form of membership, general, special or limited partnership or otherwise, and

 

(y)            such Person or any Restricted Subsidiary of such Person is a controlling general partner or otherwise controls such entity.

 

Total Assets ” means the total assets of the Issuer and its Restricted Subsidiaries on a consolidated basis, as shown on the most recent balance sheet of the Issuer or such other Person as may be expressly stated.

 

Transaction ” means the transactions contemplated by the Transaction Agreement, the merger of MergerSub with and into the Issuer, the offering of the Notes, the borrowings under the Senior Credit Facilities as in effect on the Issue Date, the equity investment and participation by Investors and by certain members of the Issuer’s management team described in the Offering Memorandum, the repayment of all outstanding indebtedness under the existing senior secured credit facility of National MENTOR, Inc. and the repurchase of the outstanding 9⅝ Senior Subordinated Notes due 2012 of National MENTOR, Inc. pursuant to the tender offer and consent solicitation described in the Offering Memorandum.

 

Transaction Agreement ” means the Agreement and Plan of Merger, dated as of March 22, 2006 by and among the Issuer, NMH Holdings, LLC and MergerSub, as the same may be amended prior to the Issue Date.

 

Transfer Restricted Notes ” means Definitive Notes and any other Notes that bear or are required to bear the Restricted Notes Legend.

 

Treasury Rate ” means, as of any Redemption Date, the yield to maturity as of such Redemption Date of United States Treasury securities with a constant maturity (as compiled and

 

25



 

published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two Business Days prior to the Redemption Date (or, if such Statistical Release is no longer published, any publicly available source of similar market data)) most nearly equal to the period from the Redemption Date to July 1, 2010; provided , however , that if the period from the Redemption Date to July 1, 2010 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year will be used.

 

Trust Indenture Act ” means the Trust Indenture Act of 1939, as amended (15 U.S.C. §§ 77aaa-777bbbb).

 

Trustee ” means U.S. Bank National Association, as trustee, until a successor replaces it in accordance with the applicable provisions of this Indenture and thereafter means the successor serving hereunder.

 

Unrestricted Subsidiary ” means:

 

(1)            any Subsidiary of the Issuer which at the time of determination is an Unrestricted Subsidiary (as designated by the Issuer, as provided below); and

 

(2)            any Subsidiary of an Unrestricted Subsidiary.

 

The Issuer may designate any Subsidiary of the Issuer (including any existing Subsidiary and any newly acquired or newly formed Subsidiary) to be an Unrestricted Subsidiary unless such Subsidiary or any of its Subsidiaries owns any Equity Interests or Indebtedness of, or owns or holds any Lien on, any property of, the Issuer or any Subsidiary of the Issuer (other than solely any Subsidiary of the Subsidiary to be so designated); provided that

 

(1)            any Unrestricted Subsidiary must be an entity of which the Equity Interests entitled to cast at least a majority of the votes that may be cast by all Equity Interests having ordinary voting power for the election of directors, or Persons performing a similar function are owned, directly or indirectly, by the Issuer;

 

(2)            such designation complies with Section 4.07 hereof; and

 

(3)            each of:

 

(a)            the Subsidiary to be so designated; and

 

(b)            its Subsidiaries

 

has not at the time of designation, and does not thereafter, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable with respect to any Indebtedness pursuant to which the lender has recourse to any of the assets of the Issuer or any Restricted Subsidiary.

 

The Issuer may designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided that, immediately after giving effect to such designation, no Default shall have occurred and be continuing and either:

 

(1)            the Issuer could incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test described in Section 4.09(a) hereof; or

 

26



 

(2)            the Fixed Charge Coverage Ratio for the Issuer and its Restricted Subsidiaries would be greater than such ratio for the Issuer and its Restricted Subsidiaries immediately prior to such designation,

 

in each case on a pro forma basis taking into account such designation.

 

Any such designation by the Issuer shall be notified by the Issuer to the Trustee by promptly filing with the Trustee a copy of the resolution of the board of directors of the Issuer or any committee thereof giving effect to such designation and an Officer’s Certificate certifying that such designation complied with the foregoing provisions.

 

U.S. Person ” means a U.S. person as defined in Rule 902(k) under the Securities Act.

 

Voting Stock ” of any Person as of any date means the Capital Stock of such Person that is at the time entitled to vote in the election of the board of directors or representatives of such Person.

 

Weighted Average Life to Maturity ” means, when applied to any Indebtedness, Disqualified Stock or Preferred Stock, as the case may be, at any date, the quotient obtained by dividing:

 

(1)            the sum of the products of the number of years from the date of determination to the date of each successive scheduled principal payment of such Indebtedness or redemption or similar payment with respect to such Disqualified Stock or Preferred Stock multiplied by the amount of such payment; by

 

(2)            the sum of all such payments.

 

Wholly-Owned Subsidiary ” of any Person means a Subsidiary of such Person, 100% of the outstanding Equity Interests of which (other than directors’ qualifying shares) shall at the time be owned by such Person or by one or more Wholly Owned Subsidiaries of such Person.

 

Section 1.02                                 Other Definitions.

 


Term

 

Defined in
Section

 

 

 

“Acceptable Commitment”

 

4.10

“Agent Members”

 

2.1(c) of Appendix A

“Affiliate Transaction”

 

4.11

“Applicable Procedures”

 

1.1(a) of Appendix A

“Asset Sale Offer”

 

4.10

“Authentication Order”

 

2.02

“Blockage Notice”

 

10.03

“Change of Control Offer”

 

4.14

“Change of Control Payment”

 

4.14

“Change of Control Payment Date”

 

4.14

“Clearstream”

 

1.1(a) of Appendix A

“Covenant Defeasance”

 

8.03

“DTC”

 

2.03

“Event of Default”

 

6.01

 

27



 


Term

 

Defined in
Section

 

 

 

“Excess Proceeds”

 

4.10

“Global Note”

 

2.1(b) of Appendix A

“Guarantee Blockage Notice”

 

12.03

“Guarantee Payment Blockage Period”

 

12.03

“Guarantor Payment Default”

 

12.03

“incur”

 

4.09

“IAI”

 

1.1(a) of Appendix A

“IAI Global Note”

 

2.1(b) of Appendix A

“Legal Defeasance”

 

8.02

“MergerSub”

 

Recitals

“National Mentor”

 

Preamble

“Non-Guarantor Payment Default”

 

12.03

“Non-Payment Default”

 

10.03

“Note Register”

 

2.03

“Offer Amount”

 

3.09

“Offer Period”

 

3.09

“Pari Passu Indebtedness”

 

4.10

“pay its Guarantee”

 

12.03

“pay the Notes”

 

10.03

“Paying Agent”

 

2.03

“Payment Blockage Period”

 

10.03

“Payment Default”

 

10.03

“Permanent Regulation S Global Note”

 

2.1(b) of Appendix A

“Purchase Date”

 

3.09

“QIB”

 

1.1(a) of Appendix A

“Redemption Date”

 

3.07

“Refinancing Indebtedness”

 

4.09

“Refunding Capital Stock”

 

4.07

“Registrar”

 

2.03

“Regulation S”

 

1.1(a) of Appendix A

“Regulation S Global Note”

 

2.1(b) of Appendix A

“Regulation S Notes”

 

1.1(a) of Appendix A

“Restricted Payments”

 

4.07

“Restricted Period”

 

1.1(a) of Appendix A

“Rule 501”

 

1.1(a) of Appendix A

“Rule 144”

 

1.1(a) of Appendix A

“Rule 144A”

 

1.1(a) of

 

28



 


Term

 

Defined in
Section

 

 

Appendix A

“Rule 144A Global Note”

 

2.1(b) of Appendix A

“Rule 144A Notes”

 

1.1(a) of Appendix A

“Rule 904”

 

1.1(a) of Appendix A

“Second Commitment”

 

4.10

“Successor Company”

 

5.01

“Successor Person”

 

5.01

“Temporary Regulation S Global Note”

 

2.1(b) of Appendix A

“Treasury Capital Stock”

 

4.07

 

Section 1.03                                 Incorporation by Reference of Trust Indenture Act.

 

Whenever this Indenture refers to a provision of the Trust Indenture Act, the provision is incorporated by reference in and made a part of this Indenture.

 

The following Trust Indenture Act terms used in this Indenture have the following meanings:

 

“Commission” means the SEC;

 

“indenture securities” means the Notes;

 

“indenture security Holder” means a Holder of a Note;

 

“indenture to be qualified” means this Indenture;

 

“indenture trustee” or “institutional trustee” means the Trustee; and

 

“obligor” on the Notes and the Guarantees means the Issuer and the Guarantors, respectively, and any successor obligor upon the Notes and the Guarantees, respectively.

 

All other terms used in this Indenture that are defined by the Trust Indenture Act, defined by Trust Indenture Act reference to another statute or defined by SEC rule under the Trust Indenture Act have the meanings so assigned to them.

 

Section 1.04                                 Rules of Construction.

 

Unless the context otherwise requires:

 

(a)            a term has the meaning assigned to it;

 

(b)            an accounting term not otherwise defined has the meaning assigned to it in accordance with GAAP;

 

(c)            “or” is not exclusive;

 

29



 

(d)            words in the singular include the plural, and in the plural include the singular;

 

(e)            “will” shall be interpreted to express a command;

 

(f)             provisions apply to successive events and transactions;

 

(g)            references to sections of, or rules under, the Securities Act shall be deemed to include substitute, replacement or successor sections or rules adopted by the SEC from time to time;

 

(h)            unless the context otherwise requires, any reference to an “Article,” “Section” or “clause” refers to an Article, Section or clause, as the case may be, of this Indenture; and

 

(i)             the words “herein,” “hereof” and “hereunder” and other words of similar import refer to this Indenture as a whole and not any particular Article, Section, clause or other subdivision.

 

Section 1.05                                 Acts of Holders.

 

(a)            Any request, demand, authorization, direction, notice, consent, waiver or other action provided by this Indenture to be given or taken by Holders may be embodied in and evidenced by one or more instruments of substantially similar tenor signed by such Holders in person or by an agent duly appointed in writing. Except as herein otherwise expressly provided, such action shall become effective when such instrument or instruments or record or both are delivered to the Trustee and, where it is hereby expressly required, to the Issuer. Proof of execution of any such instrument or of a writing appointing any such agent, or the holding by any Person of a Note, shall be sufficient for any purpose of this Indenture and (subject to Section 7.01) conclusive in favor of the Trustee and the Issuer, if made in the manner provided in this Section 1.05.

 

(b)            The fact and date of the execution by any Person of any such instrument or writing may be proved by the affidavit of a witness of such execution or by the certificate of any notary public or other officer authorized by law to take acknowledgments of deeds, certifying that the individual signing such instrument or writing acknowledged to him the execution thereof. Where such execution is by or on behalf of any legal entity other than an individual, such certificate or affidavit shall also constitute proof of the authority of the Person executing the same. The fact and date of the execution of any such instrument or writing, or the authority of the Person executing the same, may also be proved in any other manner that the Trustee deems sufficient.

 

(c)            The ownership of Notes shall be proved by the Note Register.

 

(d)            Any request, demand, authorization, direction, notice, consent, waiver or other action by the Holder of any Note shall bind every future Holder of the same Note and the Holder of every Note issued upon the registration of transfer thereof or in exchange therefor or in lieu thereof, in respect of any action taken, suffered or omitted by the Trustee or the Issuer in reliance thereon, whether or not notation of such action is made upon such Note.

 

(e)            The Issuer may, in the circumstances permitted by the Trust Indenture Act, set a record date for purposes of determining the identity of Holders entitled to give any request, demand, authorization, direction, notice, consent, waiver or take any other act, or to vote or consent to any action by vote or consent authorized or permitted to be given or taken by Holders. Unless otherwise specified, if not set by the Issuer prior to the first solicitation of a Holder made by any Person in respect of any such action, or in the case of any such vote, prior to such vote, any such record date shall be the later of 30

 

30



 

days prior to the first solicitation of such consent or the date of the most recent list of Holders furnished to the Trustee prior to such solicitation.

 

(f)             Without limiting the foregoing, a Holder entitled to take any action hereunder with regard to any particular Note may do so with regard to all or any part of the principal amount of such Note or by one or more duly appointed agents, each of which may do so pursuant to such appointment with regard to all or any part of such principal amount. Any notice given or action taken by a Holder or its agents with regard to different parts of such principal amount pursuant to this paragraph shall have the same effect as if given or taken by separate Holders of each such different part.

 

(g)            Without limiting the generality of the foregoing, a Holder, including DTC that is the Holder of a Global Note, may make, give or take, by a proxy or proxies duly appointed in writing, any request, demand, authorization, direction, notice, consent, waiver or other action provided in this Indenture to be made, given or taken by Holders, and DTC that is the Holder of a Global Note may provide its proxy or proxies to the beneficial owners of interests in any such Global Note through such depositary’s standing instructions and customary practices.

 

(h)            The Issuer may fix a record date for the purpose of determining the Persons who are beneficial owners of interests in any Global Note held by DTC entitled under the procedures of such depositary to make, give or take, by a proxy or proxies duly appointed in writing, any request, demand, authorization, direction, notice, consent, waiver or other action provided in this Indenture to be made, given or taken by Holders. If such a record date is fixed, the Holders on such record date or their duly appointed proxy or proxies, and only such Persons, shall be entitled to make, give or take such request, demand, authorization, direction, notice, consent, waiver or other action, whether or not such Holders remain Holders after such record date. No such request, demand, authorization, direction, notice, consent, waiver or other action shall be valid or effective if made, given or taken more than 90 days after such record date.

 

ARTICLE 2

THE NOTES

 

Section 2.01                                 Form and Dating; Terms.

 

(a)            General . Provisions relating to the Initial Notes, Additional Notes and Exchange Notes are set forth in Appendix A , which is hereby incorporated in and expressly made a part of this Indenture. The (a) Initial Notes and the Trustee’s certificate of authentication and (b) any Additional Notes (if issued as Transfer Restricted Notes) and the Trustee’s certificate of authentication shall each be substantially in the form of Exhibit A hereto, which is hereby incorporated in and expressly made a part of this Indenture. The Exchange Notes and any Additional Notes issued other than as Transfer Restricted Notes and the Trustee’s certificate of authentication shall each be substantially in the form of Exhibit B hereto, which is hereby incorporated in and expressly made a part of this Indenture. The Notes may have notations, legends or endorsements required by law, stock exchange rule, agreements to which the Issuer or any Guarantor is subject, if any, or usage (provided that any such notation, legend or endorsement is in a form acceptable to the Issuer). Each Note shall be dated the date of its authentication. The Notes shall be in denominations of $2,000 and integral multiples thereof.(1)

 


(1) Minimum amount of $2,000 and denominations of $1,000

 

31



 

(b)            Terms . The aggregate principal amount of Notes that may be authenticated and delivered under this Indenture is unlimited.

 

The terms and provisions contained in the Notes shall constitute, and are hereby expressly made, a part of this Indenture and the Issuer, the Guarantors and the Trustee, by their execution and delivery of this Indenture, expressly agree to such terms and provisions and to be bound thereby. However, to the extent any provision of any Note conflicts with the express provisions of this Indenture, the provisions of this Indenture shall govern and be controlling.

 

The Notes shall be subject to repurchase by the Issuer pursuant to an Asset Sale Offer as provided in Section 4.10 hereof or a Change of Control Offer as provided in Section 4.14 hereof. The Notes shall not be redeemable, other than as provided in Article 3.

 

Additional Notes ranking pari passu with the Initial Notes may be created and issued from time to time by the Issuer without notice to or consent of the Holders and shall be consolidated with and form a single class with the Initial Notes and shall have the same terms as to status, redemption or otherwise as the Initial Notes; provided that the Issuer’s ability to issue Additional Notes shall be subject to the Issuer’s compliance with Section 4.09 hereof. Any Additional Notes shall be issued with the benefit of an indenture supplemental to this Indenture.

 

Section 2.02                                 Execution and Authentication.

 

At least one Officer shall execute the Notes on behalf of the Issuer by manual or facsimile signature.

 

If an Officer whose signature is on a Note no longer holds that office at the time a Note is authenticated, the Note shall nevertheless be valid.

 

A Note shall not be entitled to any benefit under this Indenture or be valid or obligatory for any purpose until authenticated substantially in the form of Exhibit A or Exhibit B attached hereto, as the case may be, by the manual or facsimile signature of the Trustee. The signature shall be conclusive evidence that the Note has been duly authenticated and delivered under this Indenture.

 

On the Issue Date, the Trustee shall, upon receipt of an Issuer Order that shall specify the principal amount of each Note to be issued upon such order, the registered Holders thereof and the related delivery instructions (an “ Authentication Order ”), authenticate and deliver the Initial Notes. In addition, at any time, from time to time, the Trustee shall upon an Authentication Order authenticate and deliver any Additional Notes and Exchange Notes for an aggregate principal amount specified in such Authentication Order for such Additional Notes or Exchange Notes issued hereunder.

 

The Trustee may appoint an authenticating agent acceptable to the Issuer to authenticate Notes. An authenticating agent may authenticate Notes whenever the Trustee may do so. Each reference in this Indenture to authentication by the Trustee includes authentication by such agent. An authenticating agent has the same rights as an Agent to deal with Holders or an Affiliate of the Issuer.

 

Section 2.03                                 Registrar and Paying Agent.

 

The Issuer shall maintain an office or agency where Notes may be presented for registration of transfer or for exchange (“ Registrar ”) and an office or agency where Notes may be presented for payment (“ Paying Agent ”). The Registrar shall keep a register of the Notes (“ Note Register ”) and of their transfer and exchange. The Issuer may appoint one or more co-registrars and one or more additional paying agents. The term “ Registrar ” includes any co-registrar and the term “ Paying

 

32



 

Agent ” includes any additional paying agent. The Issuer may change any Paying Agent or Registrar without prior notice to any Holder. The Issuer shall notify the Trustee in writing of the name and address of any Agent not a party to this Indenture. If the Issuer fails to appoint or maintain another entity as Registrar or Paying Agent, the Trustee shall act as such. The Issuer or any of its Subsidiaries may act as Paying Agent or Registrar.

 

The Issuer initially appoints The Depository Trust Company (“ DTC ”) to act as Depositary with respect to the Global Notes.

 

The Issuer initially appoints the Trustee to act as the Paying Agent and Registrar for the Notes and to act as Custodian with respect to the Global Notes.

 

Section 2.04                                 Paying Agent to Hold Money in Trust.

 

The Issuer shall require each Paying Agent other than the Trustee to agree in writing that the Paying Agent shall hold in trust for the benefit of Holders or the Trustee all money held by the Paying Agent for the payment of principal, premium, if any, or Additional Interest, if any, or interest on the Notes, and will notify the Trustee of any default by the Issuer in making any such payment. While any such default continues, the Trustee may require a Paying Agent to pay all money held by it to the Trustee. The Issuer at any time may require a Paying Agent to pay all money held by it to the Trustee. Upon payment over to the Trustee, the Paying Agent (if other than the Issuer or a Subsidiary) shall have no further liability for the money. If the Issuer or a Subsidiary acts as Paying Agent, it shall segregate and hold in a separate trust fund for the benefit of the Holders all money held by it as Paying Agent. Upon any bankruptcy or reorganization proceedings relating to the Issuer, the Trustee shall serve as Paying Agent for the Notes.

 

Section 2.05                                 Holder Lists.

 

The Trustee shall preserve in as current a form as is reasonably practicable the most recent list available to it of the names and addresses of all Holders and shall otherwise comply with Trust Indenture Act Section 312(a). If the Trustee is not the Registrar, the Issuer shall furnish to the Trustee at least two Business Days before each Interest Payment Date and at such other times as the Trustee may request in writing, a list in such form and as of such date as the Trustee may reasonably require of the names and addresses of the Holders of Notes and the Issuer shall otherwise comply with Trust Indenture Act Section 312(a).

 

Section 2.06                                 Transfer and Exchange.

 

(a)            The Notes shall be issued in registered form and shall be transferable only upon the surrender of a Note for registration of transfer and in compliance with Appendix A .

 

(b)            To permit registrations of transfers and exchanges, the Issuer shall execute and the Trustee shall authenticate Global Notes and Definitive Notes upon receipt of an Authentication Order in accordance with Section 2.02 hereof or at the Registrar’s request.

 

(c)            No service charge shall be made to a holder of a beneficial interest in a Global Note or to a Holder of a Definitive Note for any registration of transfer or exchange, but the Issuer may require payment of a sum sufficient to cover any transfer tax or similar governmental charge payable in connection therewith (other than any such transfer taxes or similar governmental charge payable upon exchange or transfer pursuant to Sections 2.07, 2.10, 3.06, 3.09, 4.10, 4.14 and 9.05 hereof).

 

33



 

(d)            Neither the Registrar nor the Issuer shall be required to register the transfer of or exchange any Note selected for redemption in whole or in part, except the unredeemed portion of any Note being redeemed in part.

 

(e)            All Global Notes and Definitive Notes issued upon any registration of transfer or exchange of Global Notes or Definitive Notes shall be the valid obligations of the Issuer, evidencing the same debt, and entitled to the same benefits under this Indenture, as the Global Notes or Definitive Notes surrendered upon such registration of transfer or exchange.

 

(f)             The Issuer shall not be required (A) to issue, to register the transfer of or to exchange any Notes during a period beginning at the opening of business 15 days before the day of any selection of Notes for redemption under Section 3.02 hereof and ending at the close of business on the day of selection, (B) to register the transfer of or to exchange any Note so selected for redemption in whole or in part, except the unredeemed portion of any Note being redeemed in part or (C) to register the transfer of or to exchange a Note between a Record Date and the next succeeding Interest Payment Date.

 

(g)            Prior to due presentment for the registration of a transfer of any Note, the Trustee, any Agent and the Issuer may deem and treat the Person in whose name any Note is registered as the absolute owner of such Note for the purpose of receiving payment of principal of (and premium, if any) and interest (including Additional Interest, if any) on such Notes and for all other purposes, and none of the Trustee, any Agent or the Issuer shall be affected by notice to the contrary.

 

(h)            Upon surrender for registration of transfer of any Note at the office or agency of the Issuer designated pursuant to Section 4.02 hereof, the Issuer shall execute, and the Trustee shall authenticate and mail, in the name of the designated transferee or transferees, one or more replacement Notes of any authorized denomination or denominations of a like aggregate principal amount.

 

(i)             At the option of the Holder, Notes may be exchanged for other Notes of any authorized denomination or denominations of a like aggregate principal amount upon surrender of the Notes to be exchanged at such office or agency. Whenever any Global Notes or Definitive Notes are so surrendered for exchange, the Issuer shall execute, and the Trustee shall authenticate and mail, the replacement Global Notes and Definitive Notes which the Holder making the exchange is entitled to in accordance with the provisions of Section 2.02 hereof.

 

(j)             All certifications, certificates and Opinions of Counsel required to be submitted to the Registrar pursuant to this Section 2.06 to effect a registration of transfer or exchange may be submitted by facsimile.

 

Section 2.07                                 Replacement Notes.

 

If any mutilated Note is surrendered to the Trustee, the Registrar or the Issuer and the Trustee receives evidence to its satisfaction of the ownership and destruction, loss or theft of any Note, the Issuer shall issue and the Trustee, upon receipt of an Authentication Order, shall authenticate a replacement Note if the Trustee’s requirements are met. If required by the Trustee or the Issuer, an indemnity bond must be supplied by the Holder that is sufficient in the judgment of the Trustee and the Issuer to protect the Issuer, the Trustee, any Agent and any authenticating agent from any loss and expense that any of them may suffer if a replaced Note is ever presented or otherwise claimed upon for payment. The Issuer may charge for its expenses in replacing a Note.

 

Every replacement Note is a contractual obligation of the Issuer and shall be entitled to all of the benefits of this Indenture equally and proportionately with all other Notes duly issued hereunder.

 

34



 

Section 2.08                                 Outstanding Notes.

 

The Notes outstanding at any time are all the Notes authenticated by the Trustee except for those canceled by it, those delivered to it for cancellation, those reductions in the interest in a Global Note effected by the Trustee in accordance with the provisions hereof, and those described in this Section 2.08 as not outstanding. Except as set forth in Section 2.09 hereof, a Note does not cease to be outstanding because the Issuer or an Affiliate of the Issuer holds the Note.

 

If a Note is replaced pursuant to Section 2.07 hereof, it ceases to be outstanding unless the Trustee receives proof satisfactory to it that the replaced Note is held by a bona fide purchaser.

 

If the principal amount of any Note is considered paid under Section 4.01 hereof, it ceases to be outstanding and interest on it ceases to accrue.

 

If the Paying Agent (other than the Issuer, a Subsidiary or an Affiliate of any thereof) holds, on a redemption date or maturity date, money sufficient to pay Notes payable on that date, then on and after that date such Notes shall be deemed to be no longer outstanding and shall cease to accrue interest.

 

Section 2.09                                 Treasury Notes.

 

In determining whether the Holders of the required principal amount of Notes have concurred in any direction, waiver or consent, Notes owned by the Issuer, or by any Affiliate of the Issuer, shall be considered as though not outstanding, except that for the purposes of determining whether the Trustee shall be protected in relying on any such direction, waiver or consent, only Notes that a Responsible Officer of the Trustee knows are so owned shall be so disregarded. Notes so owned which have been pledged in good faith shall not be disregarded if the pledgee establishes to the satisfaction of the Trustee the pledgee’s right to deliver any such direction, waiver or consent with respect to the Notes and that the pledgee is not the Issuer or any obligor upon the Notes or any Affiliate of the Issuer or of such other obligor.

 

Section 2.10                                 Temporary Notes.

 

Until certificates representing Notes are ready for delivery, the Issuer may prepare and the Trustee, upon receipt of an Authentication Order, shall authenticate temporary Notes. Temporary Notes shall be substantially in the form of certificated Notes but may have variations that the Issuer considers appropriate for temporary Notes and as shall be reasonably acceptable to the Trustee. Without unreasonable delay, the Issuer shall prepare and the Trustee shall authenticate definitive Notes in exchange for temporary Notes.

 

Holders and beneficial holders, as the case may be, of temporary Notes shall be entitled to all of the benefits accorded to Holders, or beneficial holders, respectively, of Notes under this Indenture.

 

Section 2.11                                 Cancellation.

 

The Issuer at any time may deliver Notes to the Trustee for cancellation. The Registrar and Paying Agent shall forward to the Trustee any Notes surrendered to them for registration of transfer, exchange or payment. The Trustee or, at the direction of the Trustee, the Registrar or the Paying Agent and no one else shall cancel all Notes surrendered for registration of transfer, exchange, payment, replacement or cancellation and shall destroy cancelled Notes (subject to the record retention requirement of the Exchange Act). Certification of the destruction of all cancelled Notes shall be delivered to the

 

35



 

Issuer. The Issuer may not issue new Notes to replace Notes that it has paid or that have been delivered to the Trustee for cancellation.

 

Section 2.12                                 Defaulted Interest.

 

If the Issuer defaults in a payment of interest on the Notes, it shall pay the defaulted interest in any lawful manner plus, to the extent lawful, interest payable on the defaulted interest to the Persons who are Holders on a subsequent special record date, in each case at the rate provided in the Notes and in Section 4.01 hereof. The Issuer shall notify the Trustee in writing of the amount of defaulted interest proposed to be paid on each Note and the date of the proposed payment, and at the same time the Issuer shall deposit with the Trustee an amount of money equal to the aggregate amount proposed to be paid in respect of such defaulted interest or shall make arrangements satisfactory to the Trustee for such deposit prior to the date of the proposed payment, such money when deposited to be held in trust for the benefit of the Persons entitled to such defaulted interest as provided in this Section 2.12. The Trustee shall fix or cause to be fixed each such special record date and payment date; provided that no such special record date shall be less than 10 days prior to the related payment date for such defaulted interest. The Trustee shall promptly notify the Issuer of such special record date. At least 15 days before the special record date, the Issuer (or, upon the written request of the Issuer, the Trustee in the name and at the expense of the Issuer) shall mail or cause to be mailed, first-class postage prepaid, to each Holder a notice at his or her address as it appears in the Note Register that states the special record date, the related payment date and the amount of such interest to be paid.

 

Subject to the foregoing provisions of this Section 2.12 and for greater certainty, each Note delivered under this Indenture upon registration of transfer of or in exchange for or in lieu of any other Note shall carry the rights to interest accrued and unpaid, and to accrue, which were carried by such other Note.

 

Section 2.13                                 CUSIP Numbers.

 

The Issuer in issuing the Notes may use CUSIP numbers (if then generally in use) and, if so, the Trustee shall use CUSIP numbers in notices of redemption as a convenience to Holders; provided , that any such notice may state that no representation is made as to the correctness of such numbers either as printed on the Notes or as contained in any notice of redemption and that reliance may be placed only on the other identification numbers printed on the Notes, and any such redemption shall not be affected by any defect in or omission of such numbers. The Issuer will as promptly as practicable notify the Trustee of any change in the CUSIP numbers.

 

ARTICLE 3

REDEMPTION

 

Section 3.01                                 Notices to Trustee.

 

If the Issuer elects to redeem Notes pursuant to Section 3.07 hereof, it shall furnish to the Trustee, at least 2 Business Days before notice of redemption is required to be mailed or caused to be mailed to Holders pursuant to Section 3.03 hereof but not more than 60 days before a redemption date, an Officer’s Certificate setting forth (i) the paragraph or subparagraph of such Note and/or Section of this Indenture pursuant to which the redemption shall occur, (ii) the redemption date, (iii) the principal amount of the Notes to be redeemed and (iv) the redemption price.

 

36



 

Section 3.02                                 Selection of Notes to Be Redeemed or Purchased.

 

If less than all of the Notes are to be redeemed or purchased in an offer to purchase at any time, the Trustee shall select the Notes to be redeemed or purchased (a) if the Notes are listed on any national securities exchange, in compliance with the requirements of the principal national securities exchange on which the Notes are listed or (b) on a pro rata basis or, to the extent that selection on a pro rata basis is not practicable, by lot or by such other method the Trustee considers fair and appropriate. In the event of partial redemption or purchase by lot, the particular Notes to be redeemed or purchased shall be selected, unless otherwise provided herein, not less than 30 nor more than 60 days prior to the redemption date by the Trustee from the outstanding Notes not previously called for redemption or purchase.

 

The Trustee shall promptly notify the Issuer in writing of the Notes selected for redemption or purchase and, in the case of any Note selected for partial redemption or purchase, the principal amount thereof to be redeemed or purchased. Notes and portions of Notes selected shall be in amounts of $2,000 or whole multiples of $2,000; no Notes of $2,000 or less can be redeemed in part, except that if all of the Notes of a Holder are to be redeemed or purchased, the entire outstanding amount of Notes held by such Holder, even if not a multiple of $2,000, shall be redeemed or purchased. Except as provided in the preceding sentence, provisions of this Indenture that apply to Notes called for redemption or purchase also apply to portions of Notes called for redemption or purchase.

 

Section 3.03                                 Notice of Redemption.

 

Subject to Section 3.09 hereof, the Issuer shall mail or cause to be mailed by first-class mail notices of redemption at least 30 days but not more than 60 days before the redemption date to each Holder of Notes to be redeemed at such Holder’s registered address, except that redemption notices may be mailed more than 60 days prior to a redemption date if the notice is issued in connection with Article 8 or Article 13 hereof. Except as set forth in Section 3.07(b) hereof, notices of redemption may not be conditional.

 

The notice shall identify the Notes to be redeemed and shall state:

 

(a)            the redemption date;

 

(b)            the redemption price;

 

(c)            if any Note is to be redeemed in part only, the portion of the principal amount of that Note that is to be redeemed and that, after the redemption date upon surrender of such Note, a new Note or Notes in principal amount equal to the unredeemed portion of the original Note representing the same indebtedness to the extent not redeemed will be issued in the name of the Holder of the Notes upon cancellation of the original Note;

 

(d)            the name and address of the Paying Agent;

 

(e)            that Notes called for redemption must be surrendered to the Paying Agent to collect the redemption price;

 

(f)             that, unless the Issuer defaults in making such redemption payment, interest on Notes called for redemption ceases to accrue on and after the redemption date;

 

(g)            the paragraph or subparagraph of the Notes and/or Section of this Indenture pursuant to which the Notes called for redemption are being redeemed;

 

37



 

(h)            that no representation is made as to the correctness or accuracy of the CUSIP number, if any, listed in such notice or printed on the Notes; and

 

(i)             if in connection with a redemption pursuant to Section 3.07(b) hereof, any condition to such redemption.

 

At the Issuer’s request, the Trustee shall give the notice of redemption in the Issuer’s name and at its expense; provided that the Issuer shall have delivered to the Trustee, at least 2 Business Days before notice of redemption is required to be mailed or caused to be mailed to Holders pursuant to this Section 3.03 (unless a shorter notice shall be agreed to by the Trustee), (i) an Officer’s Certificate requesting that the Trustee give such notice and (ii) a form of such notice setting forth the information to be stated therein as provided in the preceding paragraph.

 

Section 3.04                                 Effect of Notice of Redemption.

 

Once notice of redemption is mailed in accordance with Section 3.03 hereof, Notes called for redemption become irrevocably due and payable on the redemption date at the redemption price (except as provided for in Section 3.07(b) hereof). The notice, if mailed in a manner herein provided, shall be conclusively presumed to have been given, whether or not the Holder receives such notice. In any case, failure to give such notice by mail or any defect in the notice to the Holder of any Note designated for redemption in whole or in part shall not affect the validity of the proceedings for the redemption of any other Note. Subject to Section 3.05 hereof, on and after the redemption date, interest ceases to accrue on Notes or portions of Notes called for redemption.

 

Section 3.05                                 Deposit of Redemption or Purchase Price.

 

Prior to 10:00 a.m. (New York City time) on the redemption or purchase date, the Issuer shall deposit with the Trustee or with the Paying Agent money sufficient to pay the redemption or purchase price of and accrued and unpaid interest (including Additional Interest, if any) on all Notes to be redeemed or purchased on that date. The Trustee or the Paying Agent shall promptly return to the Issuer any money deposited with the Trustee or the Paying Agent by the Issuer in excess of the amounts necessary to pay the redemption price of, and accrued and unpaid interest on, all Notes to be redeemed or purchased.

 

If the Issuer complies with the provisions of the preceding paragraph, on and after the redemption or purchase date, interest shall cease to accrue on the Notes or the portions of Notes called for redemption or purchase. If a Note is redeemed or purchased on or after a Record Date but on or prior to the related Interest Payment Date, then any accrued and unpaid interest to the redemption or purchase date shall be paid to the Person in whose name such Note was registered at the close of business on such Record Date. If any Note called for redemption or purchase shall not be so paid upon surrender for redemption or purchase because of the failure of the Issuer to comply with the preceding paragraph, interest shall be paid on the unpaid principal, from the redemption or purchase date until such principal is paid, and to the extent lawful on any interest accrued to the redemption or purchase date not paid on such unpaid principal, in each case at the rate provided in the Notes and in Section 4.01 hereof.

 

Section 3.06                                 Notes Redeemed or Purchased in Part.

 

Upon surrender of a Note that is redeemed or purchased in part, the Issuer shall issue and the Trustee shall authenticate for the Holder at the expense of the Issuer a new Note equal in principal amount to the unredeemed or unpurchased portion of the Note surrendered representing the same indebtedness to the extent not redeemed or purchased; provided that each new Note will be in a principal amount of $2,000 or an integral multiple of $2,000. It is understood that, notwithstanding anything in this

 

38



 

Indenture to the contrary, only an Authentication Order and not an Opinion of Counsel or Officer’s Certificate is required for the Trustee to authenticate such new Note.

 

Section 3.07                                 Optional Redemption.

 

(a)            At any time prior to July 1, 2010, the Issuer may redeem all or a part of the Notes, upon not less than 30 nor more than 60 days’ prior notice mailed by first class mail to the registered address of each Holder of Notes, at a redemption price equal to 100% of the principal amount of the Notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest and Additional Interest, if any, to the date of redemption (the “ Redemption Date ”), subject to the rights of Holders of Notes on the relevant Record Date to receive interest due on the relevant Interest Payment Date.

 

(b)            At any time until July 1, 2009, the Issuer may, at its option, redeem up to 35% of the aggregate principal amount of Notes issued by it at a redemption price equal to 111.25% of the aggregate principal amount thereof, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant Record Date to receive interest due on the relevant Interest Payment Date, with the net cash proceeds of one or more Equity Offerings; provided that at least 65% of the sum of the aggregate principal amount of Notes originally issued under this Indenture and any Additional Notes that are Notes issued under this Indenture after the Issue Date remains outstanding immediately after the occurrence of each such redemption; provided further that each such redemption occurs within 90 days of the date of closing of each such Equity Offering. Notice of any redemption upon any Equity Offering may be given prior to the redemption thereof, and any such redemption or notice may, at the Issuer’s discretion, be subject to one or more conditions precedent, including, but not limited to, completion of the related Equity Offering.

 

(c)            Except pursuant to clause (a) or (b) of this Section 3.07, the Notes will not be redeemable at the Issuer’s option prior to July 1, 2010.

 

(d)            At any time on and after July 1, 2010, the Issuer may redeem the Notes, in whole or in part, upon not less than 30 nor more than 60 days’ prior notice by first-class mail, postage prepaid, with a copy to the Trustee, to each Holder of Notes at the address of such Holder appearing in the security register, at the redemption prices (expressed as percentages of principal amount of the Notes to be redeemed) set forth below, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant Record Date to receive interest due on the relevant Interest Payment Date, if redeemed during the twelve month period beginning on July 1 of each of the years indicated below:

 

Year

 

Percentage

 

2010

 

105.625

%

2011

 

102.813

%

2012 and thereafter

 

100.000

%

 

(e)            Any redemption pursuant to this Section 3.07 shall be made pursuant to the provisions of Sections 3.01 through 3.06 hereof.

 

Section 3.08                                 Mandatory Redemption.

 

The Issuer shall not be required to make mandatory redemption or sinking fund payments with respect to the Notes.

 

39



 

Section 3.09                                 Offers to Repurchase by Application of Excess Proceeds.

 

(a)            In the event that, pursuant to Section 4.10 hereof, the Issuer shall be required to commence an Asset Sale Offer, it shall follow the procedures specified below.

 

(b)            The Asset Sale Offer shall remain open for a period of 20 Business Days following its commencement and no longer, except to the extent that a longer period is required by applicable law (the “ Offer Period ”). No later than five Business Days after the termination of the Offer Period (the “ Purchase Date ”), the Issuer shall apply all Excess Proceeds (the “Offer Amount”) to the purchase of Notes and, if required, Pari Passu Indebtedness (on a pro rata basis, if applicable), or, if less than the Offer Amount has been tendered, all Notes and Pari Passu Indebtedness tendered in response to the Asset Sale Offer. Payment for any Notes so purchased shall be made in the same manner as interest payments are made.

 

(c)            If the Purchase Date is on or after a Record Date and on or before the related Interest Payment Date, any accrued and unpaid interest and Additional Interest, if any, up to but excluding the Purchase Date, shall be paid to the Person in whose name a Note is registered at the close of business on such Record Date, and no additional interest shall be payable to Holders who tender Notes pursuant to the Asset Sale Offer.

 

(d)            Upon the commencement of an Asset Sale Offer, the Issuer shall send, by first-class mail, a notice to each of the Holders, with a copy to the Trustee. The notice shall contain all instructions and materials necessary to enable such Holders to tender Notes pursuant to the Asset Sale Offer. The Asset Sale Offer shall be made to all Holders and, if required, holders of Pari Passu Indebtedness. The notice, which shall govern the terms of the Asset Sale Offer, shall state:

 

(i)             that the Asset Sale Offer is being made pursuant to this Section 3.09 and Section 4.10 hereof and the length of time the Asset Sale Offer shall remain open;
 
(ii)            the Offer Amount, the purchase price and the Purchase Date;
 
(iii)           that any Note not tendered or accepted for payment shall continue to accrue interest;
 
(iv)           that, unless the Issuer defaults in making such payment, any Note accepted for payment pursuant to the Asset Sale Offer shall cease to accrue interest after the Purchase Date;
 
(v)            that Holders electing to have a Note purchased pursuant to an Asset Sale Offer may elect to have Notes purchased in integral multiples of $2,000 only;
 
(vi)           that Holders electing to have a Note purchased pursuant to any Asset Sale Offer shall be required to surrender the Note, with the form entitled “Option of Holder to Elect Purchase” attached to the Note completed, or transfer by book-entry transfer, to the Issuer, the Depositary, if appointed by the Issuer, or a Paying Agent at the address specified in the notice at least three days before the Purchase Date;
 
(vii)          that Holders shall be entitled to withdraw their election if the Issuer, the Depositary or the Paying Agent, as the case may be, receives, not later than the expiration of the Offer Period, a telegram, facsimile transmission or letter setting forth the name of the Holder, the principal amount of the Note the Holder delivered for purchase and a statement that such Holder is withdrawing his election to have such Note purchased;
 
40


 
(viii)         that, if the aggregate principal amount of Notes and Pari Passu Indebtedness surrendered by the holders thereof exceeds the Offer Amount, the Trustee shall select the Notes and such Pari Passu Indebtedness to be purchased on a pro rata basis based on the accreted value or principal amount of the Notes or such Pari Passu Indebtedness tendered (with such adjustments as may be deemed appropriate by the Trustee so that only Notes in denominations of $2,000, or integral multiples thereof, shall be purchased); and
 
(ix)            that Holders whose Notes were purchased only in part shall be issued new Notes equal in principal amount to the unpurchased portion of the Notes surrendered (or transferred by book-entry transfer) representing the same indebtedness to the extent not repurchased.
 

(e)            On or before the Purchase Date, the Issuer shall, to the extent lawful, (1) accept for payment, on a pro rata basis to the extent necessary, the Offer Amount of Notes or portions thereof validly tendered pursuant to the Asset Sale Offer, or if less than the Offer Amount has been tendered, all Notes tendered and (2) deliver or cause to be delivered to the Trustee the Notes properly accepted together with an Officer’s Certificate stating the aggregate principal amount of Notes or portions thereof so tendered.

 

(f)             The Issuer, the Depositary or the Paying Agent, as the case may be, shall promptly mail or deliver to each tendering Holder an amount equal to the purchase price of the Notes properly tendered by such Holder and accepted by the Issuer for purchase, and the Issuer shall promptly issue a new Note, and the Trustee, upon receipt of an Authentication Order, shall authenticate and mail or deliver (or cause to be transferred by book-entry) such new Note to such Holder (it being understood that, notwithstanding anything in this Indenture to the contrary, no Opinion of Counsel or Officer’s Certificate is required for the Trustee to authenticate and mail or deliver such new Note) in a principal amount equal to any unpurchased portion of the Note surrendered representing the same indebtedness to the extent not repurchased; provided , that each such new Note shall be in a principal amount of $2,000 or an integral multiple thereof. Any Note not so accepted shall be promptly mailed or delivered by the Issuer to the Holder thereof. The Issuer shall publicly announce the results of the Asset Sale Offer on or as soon as practicable after the Purchase Date.

 

Other than as specifically provided in this Section 3.09 or Section 4.10 hereof, any purchase pursuant to this Section 3.09 shall be made pursuant to the applicable provisions of Sections 3.01 through 3.06 hereof.

 

ARTICLE 4

COVENANTS

 

Section 4.01                                 Payment of Notes.

 

The Issuer shall pay or cause to be paid the principal of, premium, if any, Additional Interest, if any, and interest on the Notes on the dates and in the manner provided in the Notes. Principal, premium, if any, Additional Interest, if any, and interest shall be considered paid on the date due if the Paying Agent, if other than the Issuer or a Subsidiary, holds as of noon Eastern Time on the due date money deposited by the Issuer in immediately available funds and designated for and sufficient to pay all principal, premium, if any, and interest then due.

 

The Issuer shall pay all Additional Interest, if any, in the same manner on the dates and in the amounts set forth in the Registration Rights Agreement.

 

41



 

The Issuer shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue principal at the rate equal to the then applicable interest rate on the Notes to the extent lawful; it shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue installments of interest and Additional Interest (without regard to any applicable grace period) at the same rate to the extent lawful.

 

Section 4.02                                 Maintenance of Office or Agency.

 

The Issuer shall maintain an office or agency (which may be an office of the Trustee or an affiliate of the Trustee, Registrar or co-registrar) where Notes may be surrendered for registration of transfer or for exchange and where notices and demands to or upon the Issuer in respect of the Notes and this Indenture may be served. The Issuer shall give prompt written notice to the Trustee of the location, and any change in the location, of such office or agency. If at any time the Issuer shall fail to maintain any such required office or agency or shall fail to furnish the Trustee with the address thereof, such presentations, surrenders, notices and demands may be made or served at the Corporate Trust Office of the Trustee.

 

The Issuer may also from time to time designate one or more other offices or agencies where the Notes may be presented or surrendered for any or all such purposes and may from time to time rescind such designations; provided that no such designation or rescission shall in any manner relieve the Issuer of its obligation to maintain an office or agency for such purposes. The Issuer shall give prompt written notice to the Trustee of any such designation or rescission and of any change in the location of any such other office or agency.

 

The Issuer hereby designates the Corporate Trust Office of the Trustee as one such office or agency of the Issuer in accordance with Section 2.03 hereof.

 

Section 4.03                                 Reports and Other Information.

 

(a)            Notwithstanding that the Issuer may not be subject to the reporting requirements of Section 13 or 15(d) of the Exchange Act or otherwise report on an annual and quarterly basis on forms provided for such annual and quarterly reporting pursuant to rules and regulations promulgated by the SEC, the Issuer shall file with the SEC (and make available to the Trustee and Holders of the Notes (without exhibits), without cost to any Holder, within 15 days after the Issuer files them with the SEC) from and after the Issue Date,

 

(1)            within 90 days (or any other time period then in effect under the rules and regulations of the Exchange Act with respect to the filing of a Form 10-K by a non-accelerated filer) after the end of each fiscal year, annual reports on Form 10-K, or any successor or comparable form, containing the information required to be contained therein, or required in such successor or comparable form;

 

(2)            within 45 days after the end of each of the first three fiscal quarters of each fiscal year, reports on Form 10-Q containing all quarterly information that would be required to be contained in Form 10-Q, or any successor or comparable form;

 

(3)            promptly from time to time after the occurrence of an event required to be therein reported, such other reports on Form 8-K, or any successor or comparable form; and

 

(4)            any other information, documents and other reports that the Issuer would be required to file with the SEC if it were subject to Section 13 or 15(d) of the Exchange Act;

 

42



 

in each case, in a manner that complies in all material respects with the requirements specified in such form; provided that the Issuer shall not be so obligated to file such reports with the SEC if the SEC does not permit such filing, in which event the Issuer shall make available such information to prospective purchasers of Notes, in addition to providing such information to the Trustee and the Holders of the Notes, in each case within 15 days after the time the Issuer would be required to file such information with the SEC, if it were subject to Sections 13 or 15(d) of the Exchange Act, which obligation to provide such information may be satisfied by posting such information on its website within the time period specified above. In addition, to the extent not satisfied by the foregoing, the Issuer shall furnish to Holders and to securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act.

 

(b)            In the event that any direct or indirect parent company of the Issuer becomes a guarantor of the Notes, the Issuer may satisfy its obligations under this Section 4.03 with respect to financial information relating to the Issuer by furnishing financial information relating to such parent; provided that the same is accompanied by consolidating information that explains in reasonable detail the differences between the information relating to such parent, on the one hand, and the information relating to the Issuer and its Restricted Subsidiaries on a standalone basis, on the other hand.

 

(c)            Notwithstanding the foregoing, the requirements of this Section 4.03 shall be deemed satisfied prior to the commencement of the Exchange Offer or the effectiveness of the Shelf Registration Statement by the filing with the SEC of the Exchange Offer Registration Statement or Shelf Registration Statement, and any amendments thereto, with such financial information that satisfies Regulation S-X of the Securities Act.

 

(d)            Delivery of such reports, information and documents to the Trustee as may be required pursuant to this Section 4.03 is for informational purposes only and the Trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from the information contained therein, including the Issuer’s compliance with any of their covenants hereunder.

 

Section 4.04                                 Compliance Certificate.

 

(a)            The Issuer and each Guarantor (to the extent that such Guarantor is so required under the Trust Indenture Act) shall deliver to the Trustee, within 90 days after the end of each fiscal year ending after the Issue Date, a certificate from the principal executive officer, principal financial officer or principal accounting officer stating that a review of the activities of the Issuer and its Restricted Subsidiaries during the preceding fiscal year has been made under the supervision of the signing Officer with a view to determining whether the Issuer has kept, observed, performed and fulfilled its obligations under this Indenture, and further stating, as to such Officer signing such certificate, that to the best of his or her knowledge the Issuer has kept, observed, performed and fulfilled each and every condition and covenant contained in this Indenture and is not in default in the performance or observance of any of the terms, provisions, covenants and conditions of this Indenture (or, if a Default shall have occurred, describing all such Defaults of which he or she may have knowledge and what action the Issuer is taking or proposes to take with respect thereto).

 

(b)            When any Default has occurred and is continuing under this Indenture, or if the Trustee or the holder of any other evidence of Indebtedness of the Issuer or any Subsidiary gives any notice or takes any other action with respect to a claimed Default, the Issuer shall promptly (which shall be no more than five (5) Business Days) deliver to the Trustee by registered or certified mail or by facsimile transmission an Officer’s Certificate specifying such event and what action the Issuer proposes to take with respect thereto.

 

43



 

Section 4.05                                 Taxes.

 

The Issuer shall pay, and shall cause each of its Restricted Subsidiaries to pay, prior to delinquency, all material taxes, assessments, and governmental levies except such as are contested in good faith and by appropriate negotiations or proceedings or where the failure to effect such payment is not adverse in any material respect to the Holders of the Notes.

 

Section 4.06                                 Stay, Extension and Usury Laws.

 

The Issuer and each of the Guarantors covenant (to the extent that they may lawfully do so) that they shall not at any time insist upon, plead, or in any manner whatsoever claim or take the benefit or advantage of, any stay, extension or usury law wherever enacted, now or at any time hereafter in force, that may affect the covenants or the performance of this Indenture; and the Issuer and each of the Guarantors (to the extent that they may lawfully do so) hereby expressly waive all benefit or advantage of any such law, and covenant that they shall not, by resort to any such law, hinder, delay or impede the execution of any power herein granted to the Trustee, but shall suffer and permit the execution of every such power as though no such law has been enacted.

 

Section 4.07                                 Limitation on Restricted Payments.

 

(a)            The Issuer shall not, and shall not permit any of its Restricted Subsidiaries to, directly or indirectly:

 

(I)             declare or pay any dividend or make any payment or distribution on account of the Issuer’s, or any of its Restricted Subsidiaries’ Equity Interests, including any dividend or distribution payable in connection with any merger or consolidation other than:

 

(A)           dividends or distributions by the Issuer payable solely in Equity Interests (other than Disqualified Stock) of the Issuer; or

 

(B)            dividends or distributions by a Restricted Subsidiary so long as, in the case of any dividend or distribution payable on or in respect of any class or series of securities issued by a Restricted Subsidiary other than a Wholly Owned Subsidiary, the Issuer or a Restricted Subsidiary receives at least its pro rata share of such dividend or distribution in accordance with its Equity Interests in such class or series of securities;

 

(II)            purchase, redeem, defease or otherwise acquire or retire for value any Equity Interests of the Issuer or any direct or indirect parent of the Issuer, including in connection with any merger or consolidation;

 

(III)          make any principal payment on, or redeem, repurchase, defease or otherwise acquire or retire for value in each case, prior to any scheduled repayment, sinking fund payment or maturity, any Subordinated Indebtedness, other than:

 

(A)           Indebtedness permitted under clauses (7) and (8) of Section 4.09(b) hereof; or

 

(B)            the purchase, repurchase or other acquisition of Subordinated Indebtedness purchased in anticipation of satisfying a sinking fund obligation, principal installment or final maturity, in each case due within one year of the date of purchase, repurchase or acquisition; or

 

44



 

(IV)          make any Restricted Investment

 

(all such payments and other actions set forth in clauses (I) through (IV) above being collectively referred to as “ Restricted Payments ”), unless, at the time of such Restricted Payment:

 

(1)            no Default shall have occurred and be continuing or would occur as a consequence thereof;

 

(2)            immediately after giving effect to such transaction on a pro forma basis, the Issuer could incur $1.00 of additional Indebtedness under Section 4.09(a) hereof; and

 

(3)            such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by the Issuer and its Restricted Subsidiaries after the Issue Date (including Restricted Payments permitted by clauses (1), (2) (with respect to the payment of dividends on Refunding Capital Stock pursuant to clause (b) thereof only), (4), (6)(c), (9) and (14) of Section 4.07(b) hereof, but excluding all other Restricted Payments permitted by Section 4.07(b) hereof), is less than the sum of (without duplication):

 

(a)            50% of the Consolidated Net Income of the Issuer for the period (taken as one accounting period) beginning July 1, 2006, to the end of the Issuer’s most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment, or, in the case such Consolidated Net Income for such period is a deficit, minus 100% of such deficit; plus

 

(b)            100% of the aggregate net cash proceeds and the fair market value, as determined in good faith by the Issuer, of marketable securities or other property received by the Issuer since immediately after the Issue Date (other than net cash proceeds to the extent such net cash proceeds have been used to incur Indebtedness, Disqualified Stock or Preferred Stock pursuant to clause (12) of Section 4.09(b) hereof) from the issue or sale of:

 

(i)             (A)           Equity Interests of the Issuer, including Treasury Capital Stock, but excluding cash proceeds and the fair market value, as determined in good faith by the Issuer, of marketable securities or other property received from the sale of:

 

(x)             Equity Interests to members of management, directors or consultants of the Issuer, any direct or indirect parent company of the Issuer and the Issuer’s Subsidiaries after the Issue Date to the extent such amounts have been applied to Restricted Payments made in accordance with clause (4) of Section 4.07(b) hereof; and

 

(y)            Designated Preferred Stock

 

and (B) to the extent such net cash proceeds are actually contributed to the Issuer, Equity Interests of the Issuer’s direct or indirect parent companies (excluding contributions of the proceeds from the sale of Designated Preferred Stock of such companies or contributions to the extent such amounts have been applied to Restricted Payments made in accordance with clause (4) of Section 4.07(b) hereof); or

 

45


 

 

(ii)            debt securities of the Issuer that have been converted into or exchanged for such Equity Interests of the Issuer;

 

provided , however , that this clause (b) shall not include the proceeds from (W) Refunding Capital Stock, (X) Equity Interests or convertible debt securities of the Issuer sold to a Restricted Subsidiary, as the case may be, (Y) Disqualified Stock or debt securities that have been converted into Disqualified Stock or (Z) Excluded Contributions; plus

 

(c)            100% of the aggregate amount of cash and the fair market value, as determined in good faith by the Issuer, of marketable securities or other property contributed to the capital of the Issuer following the Issue Date (other than net cash proceeds to the extent such net cash proceeds have been used to incur Indebtedness, Disqualified Stock or Preferred Stock pursuant to clause (12) of Section 4.09(b) hereof) (other than by a Restricted Subsidiary and other than from any Excluded Contributions); plus

 

(d)            100% of the aggregate amount received in cash and the fair market value, as determined in good faith by the Issuer, of marketable securities or other property received by means of:

 

(i)             the sale or other disposition (other than to the Issuer or a Restricted Subsidiary) of Restricted Investments made by the Issuer or its Restricted Subsidiaries and repurchases and redemptions of such Restricted Investments from the Issuer or its Restricted Subsidiaries and repayments of loans or advances (including the release of any guarantee that constituted a Restricted Investment when made), which constitute Restricted Investments by the Issuer or its Restricted Subsidiaries, in each case after the Issue Date; or

 

(ii)            the sale (other than to the Issuer or a Restricted Subsidiary) of the stock of an Unrestricted Subsidiary or a distribution from an Unrestricted Subsidiary (other than in each case to the extent the Investment in such Unrestricted Subsidiary was made by the Issuer or a Restricted Subsidiary pursuant to clause (7) of Section 4.07(b) hereof or to the extent such Investment constituted a Permitted Investment) or a dividend from an Unrestricted Subsidiary after the Issue Date; plus

 

(e)            in the case of the redesignation of an Unrestricted Subsidiary as a Restricted Subsidiary after the Issue Date, the fair market value of the Investment in such Unrestricted Subsidiary, as determined by the Issuer in good faith or if, in the case of an Unrestricted Subsidiary, such fair market value may exceed $15.0 million, in writing by an Independent Financial Advisor, at the time of the redesignation of such Unrestricted Subsidiary as a Restricted Subsidiary other than an Unrestricted Subsidiary to the extent the Investment in such Unrestricted Subsidiary was made by the Issuer or a Restricted Subsidiary pursuant to clause (7) of Section 4.07(b) hereof or to the extent such Investment constituted a Permitted Investment.

 

(b)            The foregoing provisions of Section 4.07(a) hereof shall not prohibit:

 

(1)            the payment of any dividend within 60 days after the date of declaration thereof, if at the date of declaration such payment would have complied with the provisions of this Indenture;

 

46



 

(2)            (a) the redemption, repurchase, retirement or other acquisition of any Equity Interests (“ Treasury Capital Stock ”) or Subordinated Indebtedness of the Issuer or any Equity Interests of any direct or indirect parent company of the Issuer, in exchange for, or out of the proceeds of the substantially concurrent sale (other than to a Restricted Subsidiary) of, Equity Interests of the Issuer or any direct or indirect parent company of the Issuer to the extent contributed to the Issuer (in each case, other than any Disqualified Stock) (“ Refunding Capital Stock ”) and (b) if immediately prior to the retirement of Treasury Capital Stock, the declaration and payment of dividends thereon was permitted under clauses (5) or (6) of this Section 4.07(b), the declaration and payment of dividends on the Refunding Capital Stock (other than Refunding Capital Stock the proceeds of which were used to redeem, repurchase, retire or otherwise acquire any Equity Interests of any direct or indirect parent company of the Issuer) in an aggregate amount per year no greater than the aggregate amount of dividends per annum that were declarable and payable on such Treasury Capital Stock immediately prior to such retirement;

 

(3)            the redemption, repurchase or other acquisition or retirement of Subordinated Indebtedness of the Issuer or a Guarantor made by exchange for, or out of the proceeds of the substantially concurrent sale of, new Indebtedness of the Issuer or a Guarantor, as the case may be, which is incurred in compliance with Section 4.09 hereof so long as:

 

(a)            the principal amount of such new Indebtedness does not exceed the principal amount of (or accreted value, if applicable), plus any accrued and unpaid interest on, the Subordinated Indebtedness being so redeemed, repurchased, acquired or retired for value, plus the amount of any reasonable premium required to be paid under the terms of the instrument governing the Subordinated Indebtedness being so redeemed, repurchased, acquired or retired and any reasonable fees and expenses incurred in connection with the issuance of such new Indebtedness;

 

(b)            such new Indebtedness is subordinated to the Notes or the applicable Guarantee at least to the same extent as such Subordinated Indebtedness so purchased, exchanged, redeemed, repurchased, acquired or retired for value;

 

(c)            such new Indebtedness has a final scheduled maturity date equal to or later than the final scheduled maturity date of the Subordinated Indebtedness being so redeemed, repurchased, acquired or retired; and

 

(d)            such new Indebtedness has a Weighted Average Life to Maturity equal to or greater than the remaining Weighted Average Life to Maturity of the Subordinated Indebtedness being so redeemed, repurchased, acquired or retired;

 

(4)            a Restricted Payment to pay for the repurchase, retirement or other acquisition or retirement for value of Equity Interests (other than Disqualified Stock) of the Issuer or any of its direct or indirect parent companies held by any future, present or former employee, director or consultant of the Issuer, any of its Subsidiaries or any of its direct or indirect parent companies pursuant to any management equity plan or stock option plan or any other management or employee benefit plan or agreement, including any Equity Interests rolled over by management of the Issuer in connection with the Transaction; provided , however , that the aggregate Restricted Payments made under this clause (4) do not exceed in any calendar year $7.5 million (with unused amounts in any calendar year being carried over to succeeding calendar years subject to a maximum (without giving effect to the following proviso) of $10.0 million in any calendar year); provided further that such amount in any calendar year may be increased by an amount not to exceed:

 

47



 

(a)            the cash proceeds from the sale of Equity Interests (other than Disqualified Stock) of the Issuer and, to the extent contributed to the Issuer, Equity Interests of any of the Issuer’s direct or indirect parent companies, in each case to members of management, directors or consultants of the Issuer, any of its Subsidiaries or any of its direct or indirect parent companies that occurs after the Issue Date, to the extent the cash proceeds from the sale of such Equity Interests have not otherwise been applied to the payment of Restricted Payments by virtue of clause (3) of Section 4.07(a) hereof and to the extent such contribution is not an Excluded Contribution; plus

 

(b)            the cash proceeds of key man life insurance policies received by the Issuer or its Restricted Subsidiaries after the Issue Date; less

 

(c)            the amount of any Restricted Payments previously made with the cash proceeds described in clauses (a) and (b) of this clause (4);

 

and provided further that cancellation of Indebtedness owing to the Issuer from members of management of the Issuer, any of the Issuer’s direct or indirect parent companies or any of the Issuer’s Restricted Subsidiaries in connection with a repurchase of Equity Interests of the Issuer or any of its direct or indirect parent companies will not be deemed to constitute a Restricted Payment for purposes of this Section 4.07 or any other provision of this Indenture;

 

(5)            the declaration and payment of dividends to holders of any class or series of Disqualified Stock of the Issuer or any of its Restricted Subsidiaries issued in accordance with Section 4.09 hereof to the extent such dividends are included in the definition of “Fixed Charges”;

 

(6)            (a) the declaration and payment of dividends to holders of any class or series of Designated Preferred Stock (other than Disqualified Stock) issued by the Issuer after the Issue Date;

 

(b)            the declaration and payment of dividends to a direct or indirect parent company of the Issuer, the proceeds of which will be used to fund the payment of dividends to holders of any class or series of Designated Preferred Stock (other than Disqualified Stock) of such parent corporation issued after the Issue Date, provided that the amount of dividends paid pursuant to this clause (b) shall not exceed the aggregate amount of cash actually contributed to the Issuer from the sale of such Designated Preferred Stock; or

 

(c)            the declaration and payment of dividends on Refunding Capital Stock that is Preferred Stock in excess of the dividends declarable and payable thereon pursuant to clause (2) of this Section 4.07(b);

 

provided , however , in the case of each of (a), (b) and (c) of this clause (6), that for the most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date of issuance of such Designated Preferred Stock or the declaration of such dividends on Refunding Capital Stock that is Preferred Stock, after giving effect to such issuance or declaration on a pro forma basis (and assuming for purposes of this calculation that any dividends payable in cash on Preferred Stock will be so paid in cash), the Issuer and its Restricted Subsidiaries on a consolidated basis would have had a Fixed Charge Coverage Ratio of at least 2.00 to 1.00;

 

(7)            Investments in Unrestricted Subsidiaries having an aggregate fair market value, taken together with all other Investments made pursuant to this clause (7) that are at the time

 

48



 

outstanding, without giving effect to the sale of an Unrestricted Subsidiary to the extent the proceeds of such sale do not consist of cash or marketable securities, not to exceed $15.0 million (with the fair market value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

 

(8)            repurchases of Equity Interests deemed to occur upon exercise of stock options or warrants if such Equity Interests represent a portion of the exercise price of such options or warrants;

 

(9)            the declaration and payment of dividends on the Issuer’s common stock (or the payment of dividends to any direct or indirect parent entity to fund a payment of dividends on such entity’s common stock), following the first public offering of the Issuer’s common stock or the common stock of any of its direct or indirect parent companies after the Issue Date, of up to 6% per annum of the net cash proceeds received by or contributed to the Issuer in or from any such public offering, other than public offerings with respect to the Issuer’s common stock registered on Form S-8 and other than any public sale constituting an Excluded Contribution;

 

(10)          Restricted Payments that are made with Excluded Contributions;

 

(11)          other Restricted Payments in an aggregate amount taken together with all other Restricted Payments made pursuant to this clause (11) not to exceed $25.0 million;

 

(12)          distributions or payments of Receivables Fees;

 

(13)          any Restricted Payment used to fund the Transaction and the fees and expenses related thereto;

 

(14)          the repurchase, redemption or other acquisition or retirement for value of any Subordinated Indebtedness pursuant to the provisions similar to those described under Sections 4.10 and Section 4.14 hereof; provided that all Notes tendered by Holders in connection with a Change of Control Offer or Asset Sale Offer, as applicable, have been repurchased, redeemed or acquired for value;

 

(15)          the declaration and payment of dividends by the Issuer to, or the making of loans to, any direct or indirect parent in amounts required for any direct or indirect parent companies to pay, in each case without duplication,

 

(a)            franchise taxes and other fees, taxes and expenses required to maintain their corporate existence;

 

(b)            federal, state and local income taxes, to the extent such income taxes are attributable to the income of the Issuer and its Restricted Subsidiaries and, to the extent of the amount actually received from its Unrestricted Subsidiaries, in amounts required to pay such taxes to the extent attributable to the income of such Unrestricted Subsidiaries; provided that in each case the amount of such payments in any fiscal year does not exceed the amount that the Issuer and its Restricted Subsidiaries would be required to pay in respect of federal, state and local taxes for such fiscal year were the Issuer, its Restricted Subsidiaries and its Unrestricted Subsidiaries (to the extent described above) were to pay such taxes separately from any such parent entity;

 

(c)            customary salary, bonus and other benefits payable to officers and employees of any direct or indirect parent company of the Issuer to the extent such

 

49



 

salaries, bonuses and other benefits are attributable to the ownership or operation of the Issuer and its Restricted Subsidiaries;

 

(d)            general corporate operating and overhead costs and expenses of any direct or indirect parent company of the Issuer to the extent such costs and expenses are attributable to the ownership or operation of the Issuer and its Restricted Subsidiaries; and

 

(e)            fees and expenses other than to Affiliates of the Issuer related to any unsuccessful equity or debt offering of such parent entity; and

 

(16)          the distribution, dividend or otherwise, of shares of Capital Stock of, or Indebtedness owed to the Issuer or a Restricted Subsidiary by, Unrestricted Subsidiaries (other than Unrestricted Subsidiaries, the primary assets of which are cash and/or Cash Equivalents);

 

provided , however , that at the time of, and after giving effect to, any Restricted Payment permitted under clauses (11) and (16) of this Section 4.07(b), no Default shall have occurred and be continuing or would occur as a consequence thereof.

 

(c)            The Issuer shall not permit any Unrestricted Subsidiary to become a Restricted Subsidiary except pursuant to the last sentence of the definition of “Unrestricted Subsidiary.”  For purposes of designating any Restricted Subsidiary as an Unrestricted Subsidiary, all outstanding Investments by the Issuer and its Restricted Subsidiaries (except to the extent repaid) in the Subsidiary so designated shall be deemed to be Restricted Payments in an amount determined as set forth in the last sentence of the definition of “Investment.”  Such designation shall be permitted only if a Restricted Payment in such amount would be permitted at such time, whether pursuant to Section 4.07(a) hereof or under clause (7), (10) or (11) of Section 4.07(b) hereof, or pursuant to the definition of “Permitted Investments,” and if such Subsidiary otherwise meets the definition of an Unrestricted Subsidiary.

 

Section 4.08                                 Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries.

 

(a)            The Issuer shall not, and shall not permit any of its Restricted Subsidiaries to, directly or indirectly, create or otherwise cause or suffer to exist or become effective any consensual encumbrance or consensual restriction on the ability of any Restricted Subsidiary that is not a Guarantor to:

 

(1)            (A)  pay dividends or make any other distributions to the Issuer or any of its Restricted Subsidiaries on its Capital Stock or with respect to any other interest or participation in, or measured by, its profits, or

 

(B)            pay any Indebtedness owed to the Issuer or any of its Restricted Subsidiaries;

 

(2)            make loans or advances to the Issuer or any of its Restricted Subsidiaries; or

 

(3)            sell, lease or transfer any of its properties or assets to the Issuer or any of its Restricted Subsidiaries.

 

(b)            The restrictions in Section 4.08(a) hereof shall not apply to encumbrances or restrictions existing under or by reason of:

 

(1)            contractual encumbrances or restrictions in effect on the Issue Date, including pursuant to the Senior Credit Facilities and the related documentation;

 

50



 

(2)            this Indenture and the Notes;

 

(3)            purchase money obligations for property acquired in the ordinary course of business that impose restrictions of the nature discussed in clause (3) of Section 4.08(a) hereof on the property so acquired;

 

(4)            applicable law or any applicable rule, regulation or order;

 

(5)            any agreement or other instrument of a Person acquired by the Issuer or any of its Restricted Subsidiaries in existence at the time of such acquisition (but not created in contemplation thereof), which encumbrance or restriction is not applicable to any Person, or the properties or assets of any Person, other than the Person and its Subsidiaries, or the property or assets of the Person and its Subsidiaries, so acquired;

 

(6)            contracts for the sale of assets, including customary restrictions with respect to a Subsidiary of the Issuer pursuant to an agreement that has been entered into for the sale or disposition of all or substantially all of the Capital Stock or assets of such Subsidiary;

 

(7)            Secured Indebtedness otherwise permitted to be incurred pursuant to Section 4.09 hereof and Section 4.12 hereof that limit the right of the debtor to dispose of the assets securing such Indebtedness;

 

(8)            restrictions on cash or other deposits or net worth imposed by customers under contracts entered into in the ordinary course of business;

 

(9)            other Indebtedness, Disqualified Stock or Preferred Stock of Foreign Subsidiaries permitted to be incurred subsequent to the Issue Date pursuant to the provisions of Section 4.09 hereof;

 

(10)          customary provisions in joint venture agreements and other similar agreements relating solely to such joint venture;

 

(11)          customary provisions contained in leases or licenses of intellectual property and other agreements, in each case, entered into in the ordinary course of business;

 

(12)          any encumbrances or restrictions of the type referred to in clauses (1), (2) and (3) of Section 4.08(a) hereof imposed by any amendments, modifications, restatements, renewals, increases, supplements, refundings, replacements or refinancings of the contracts, instruments or obligations referred to in clauses (1) through (11) of this Section 4.08(b); provided that such amendments, modifications, restatements, renewals, increases, supplements, refundings, replacements or refinancings are, in the good faith judgment of the Issuer, no more restrictive with respect to such encumbrance and other restrictions taken as a whole than those prior to such amendment, modification, restatement, renewal, increase, supplement, refunding, replacement or refinancing; and

 

(13)          restrictions created in connection with any Receivables Facility that, in the good faith determination of the Issuer are necessary or advisable to effect such Receivables Facility.

 

51



 

Section 4.09                                 Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock.

 

(a)            The Issuer shall not, and shall not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise (collectively, “ incur ” and collectively, an “ incurrence ”) with respect to any Indebtedness (including Acquired Indebtedness) and the Issuer shall not issue any shares of Disqualified Stock and shall not permit any Restricted Subsidiary to issue any shares of Disqualified Stock or Preferred Stock; provided , however , that the Issuer may incur Indebtedness (including Acquired Indebtedness) or issue shares of Disqualified Stock, and any of its Restricted Subsidiaries may incur Indebtedness (including Acquired Indebtedness), issue shares of Disqualified Stock and issue shares of Preferred Stock, if the Fixed Charge Coverage Ratio on a consolidated basis for the Issuer and its Restricted Subsidiaries’ most recently ended four fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred or such Disqualified Stock or Preferred Stock is issued would have been at least 2.00 to 1.00 determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred, or the Disqualified Stock or Preferred Stock had been issued, as the case may be, and the application of proceeds therefrom had occurred at the beginning of such four quarter period.

 

(b)            The provisions of Section 4.09(a) hereof shall not apply to:

 

(1)            the incurrence of Indebtedness under Credit Facilities by the Issuer or any Guarantor and the issuance and creation of letters of credit and bankers’ acceptances thereunder (with letters of credit and bankers’ acceptances being deemed to have a principal amount equal to the face amount thereof), up to an aggregate principal amount outstanding at any one time equal to $480.0 million (plus up to an additional $20.0 million, to the extent the Consolidated Senior Debt Ratio as of the date of incurrence would have been no greater than 3.75 to 1.00, determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if such Indebtedness had been incurred), less the sum of all principal payments with respect to such Indebtedness made pursuant to Section 4.10(b)(1)(A) in satisfaction of the requirements of Section 4.10;

 

(2)            the incurrence by the Issuer and any Guarantor of Indebtedness represented by the Notes (including any Guarantee) (other than any Additional Notes);

 

(3)            Indebtedness of the Issuer and its Restricted Subsidiaries in existence on the Issue Date (other than Indebtedness described in clauses (1), (2) and (20) of this Section 4.09(b));

 

(4)            Indebtedness (including Capitalized Lease Obligations), Disqualified Stock and Preferred Stock incurred by the Issuer or any of its Restricted Subsidiaries, to finance the purchase, lease or improvement of property (real or personal) or equipment (other than software) that is used or useful in a Similar Business, whether through the direct purchase of assets or the Capital Stock of any Person owning such assets, up to an aggregate principal amount outstanding at any one time equal to the greater of (x) $10.0 million and (y) 1.25% of Total Assets at the time incurred;

 

(5)            Indebtedness incurred by the Issuer or any of its Restricted Subsidiaries constituting reimbursement obligations with respect to letters of credit issued in the ordinary course of business, including letters of credit in respect of workers’ compensation claims, or other Indebtedness with respect to reimbursement type obligations regarding workers’ compensation claims; provided , however , that upon the drawing of such letters of credit or the incurrence of

 

52



 

such Indebtedness, such obligations are reimbursed within 30 days following such drawing or incurrence;

 

(6)            Indebtedness arising from agreements of the Issuer or its Restricted Subsidiaries providing for indemnification, adjustment of purchase price or similar obligations, in each case, incurred or assumed in connection with the disposition of any business, assets or a Subsidiary, other than guarantees of Indebtedness incurred by any Person acquiring all or any portion of such business, assets or a Subsidiary for the purpose of financing such acquisition; provided , however , that

 

(A)           such Indebtedness is not reflected on the balance sheet of the Issuer, or any of its Restricted Subsidiaries (Contingent Obligations referred to in a footnote to financial statements and not otherwise reflected on the balance sheet will not be deemed to be reflected on such balance sheet for purposes of this clause (6)(A)); and

 

(B)            the maximum assumable liability in respect of all such Indebtedness shall at no time exceed the gross proceeds including non-cash proceeds (the fair market value of such non-cash proceeds being measured at the time received and without giving effect to any subsequent changes in value) actually received by the Issuer and its Restricted Subsidiaries in connection with such disposition;

 

(7)            Indebtedness of the Issuer to a Restricted Subsidiary; provided , however , that any such Indebtedness owing to a Restricted Subsidiary that is not a Guarantor is expressly subordinated in right of payment to the Notes; provided further , however that any subsequent issuance or transfer of any Capital Stock or any other event which results in any Restricted Subsidiary ceasing to be a Restricted Subsidiary or any other subsequent transfer of any such Indebtedness (except to the Issuer or another Restricted Subsidiary) shall be deemed, in each case, to be an incurrence of such Indebtedness;

 

(8)            Indebtedness of a Restricted Subsidiary to the Issuer or another Restricted Subsidiary; provided , however , that if a Guarantor incurs such Indebtedness to a Restricted Subsidiary that is not a Guarantor, such Indebtedness is expressly subordinated in right of payment to the Notes or the Guarantee of the Notes of such Guarantor, as applicable; provided further , however that any subsequent transfer of any such Indebtedness (except to the Issuer or another Restricted Subsidiary), directly or through the disposition of the Restricted Subsidiary holding such Indebtedness, shall be deemed, in each case, to be an incurrence of such Indebtedness;

 

(9)            shares of Preferred Stock of a Restricted Subsidiary issued to the Issuer or another Restricted Subsidiary, provided that any subsequent issuance or transfer of any Capital Stock or any other event which results in any such Restricted Subsidiary ceasing to be a Restricted Subsidiary or any other subsequent transfer of any such shares of Preferred Stock (except to the Issuer or another of its Restricted Subsidiaries) shall be deemed in each case to be an issuance of such shares of Preferred Stock;

 

(10)          Hedging Obligations (excluding Hedging Obligations entered into for speculative purposes) for the purpose of limiting interest rate risk with respect to any Indebtedness permitted to be incurred pursuant to this Section 4.09, exchange rate risk or commodity pricing risk;

 

(11)          obligations in respect of performance, bid, appeal and surety bonds and completion guarantees provided by the Issuer or any of its Restricted Subsidiaries in the ordinary course of business;

 

53



 

(12)          Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or any Restricted Subsidiary equal to 100.0% of the net cash proceeds received by the Issuer since immediately after the Issue Date from the issue or sale of Equity Interests of the Issuer or cash contributed to the capital of the Issuer (in each case, other than proceeds of Disqualified Stock or sales of Equity Interests to the Issuer or any of its Subsidiaries) as determined in accordance with clauses (3)(b) and (3)(c) of Section 4.07(a) hereof to the extent such net cash proceeds or cash are not Excluded Contributions or have not been applied pursuant to such clauses to make Restricted Payments or to make other Investments, payments or exchanges pursuant to Section 4.07(b) hereof or to make Permitted Investments (other than Permitted Investments specified in clauses (1) and (3) of the definition thereof);

 

(13)          the incurrence by the Issuer or any Restricted Subsidiary, of the Issuer of Indebtedness, Disqualified Stock or Preferred Stock which serves to refund or refinance any Indebtedness, Disqualified Stock or Preferred Stock incurred as permitted under Section 4.09(a) hereof and clauses (2), (3), (4) (subject to the limitations contained therein) and (12) of this Section 4.09(b), this clause (13) and clause (14) of this Section 4.09(b) including additional Indebtedness, Disqualified Stock or Preferred Stock incurred to pay premiums (including reasonable tender premiums), defeasance costs and fees in connection therewith (the “ Refinancing Indebtedness ”) prior to its respective maturity; provided , however , that such Refinancing Indebtedness:

 

(A)           has a Weighted Average Life to Maturity at the time such Refinancing Indebtedness is incurred which is not less than the remaining Weighted Average Life to Maturity of the Indebtedness, Disqualified Stock or Preferred Stock being refunded or refinanced,

 

(B)            to the extent such Refinancing Indebtedness refinances (i) Indebtedness subordinated or pari passu to the Notes or any Guarantee thereof, such Refinancing Indebtedness is subordinated or pari passu to the Notes or the Guarantee at least to the same extent as the Indebtedness being refinanced or refunded or (ii) Disqualified Stock or Preferred Stock, such Refinancing Indebtedness must be Disqualified Stock or Preferred Stock, respectively, and

 

(C)            shall not include:

 

(i)             Indebtedness, Disqualified Stock or Preferred Stock of a Subsidiary of the Issuer that is not a Guarantor that refinances Indebtedness, Disqualified Stock or Preferred Stock of the Issuer;

 

(ii)            Indebtedness, Disqualified Stock or Preferred Stock of a Subsidiary of the Issuer that is not a Guarantor that refinances Indebtedness, Disqualified Stock or Preferred Stock of a Guarantor; or

 

(iii)           Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or a Restricted Subsidiary that refinances Indebtedness, Disqualified Stock or Preferred Stock of an Unrestricted Subsidiary;

 

and provided further that subclause (A) of this clause (13) will not apply to any refunding or refinancing of any Indebtedness outstanding under any Senior Indebtedness;

 

(14)          Indebtedness, Disqualified Stock or Preferred Stock of Persons (other than Indebtedness, Disqualified Stock or Preferred Stock incurred in anticipation of such acquisition or

 

54



 

merger) that are acquired by the Issuer or any Restricted Subsidiary or merged into the Issuer or a Restricted Subsidiary in accordance with the terms of this Indenture; provided that after giving effect to such acquisition or merger, either

 

(a)            the Issuer would be permitted to incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test set forth in Section 4.09(a) hereof, or

 

(b)            the Fixed Charge Coverage Ratio of the Issuer and the Restricted Subsidiaries is greater than immediately prior to such acquisition or merger;

 

(15)          Indebtedness arising from the honoring by a bank or other financial institution of a check, draft or similar instrument drawn against insufficient funds in the ordinary course of business, provided that such Indebtedness is extinguished within two Business Days of its incurrence;

 

(16)          Indebtedness of the Issuer or any of its Restricted Subsidiaries supported by a letter of credit issued pursuant to the Credit Facilities, in a principal amount not in excess of the stated amount of such letter of credit;

 

(17)          (a) any guarantee by the Issuer or a Restricted Subsidiary of Indebtedness or other obligations of any Restricted Subsidiary so long as the incurrence of such Indebtedness incurred by such Restricted Subsidiary is permitted under the terms of this Indenture, or

 

(b)            any guarantee by a Restricted Subsidiary of Indebtedness of the Issuer provided that such guarantee is incurred in accordance with Section 4.15 hereof;

 

(18)          Indebtedness of Foreign Subsidiaries of the Issuer in an amount not to exceed at any one time outstanding and together with any other Indebtedness incurred under this clause (18) 5.0% of the Total Assets of the Foreign Subsidiaries (it being understood that any Indebtedness incurred pursuant to this clause (18) shall cease to be deemed incurred or outstanding for purposes of this clause (18) but shall be deemed incurred for the purposes of Section 4.09(a) hereof from and after the first date on which the Issuer or such Foreign Subsidiary could have incurred such Indebtedness under Section 4.09(a) hereof without reliance on this clause (18));

 

(19)          Indebtedness of the Issuer or any of its Restricted Subsidiaries consisting of (i) the financing of insurance premiums or (ii) take-or-pay obligations contained in supply arrangements in each case, incurred in the ordinary course of business;

 

(20)          Indebtedness of the Issuer or any Restricted Subsidiary under any Mortgage Facility; provided that the aggregate amount of Indebtedness outstanding and incurred pursuant to this clause (20), does not at any one time exceed $12.0 million; and

 

(21)          Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or any Restricted Subsidiary not otherwise permitted hereunder in an aggregate principal amount or liquidation preference, which when aggregated with the principal amount and liquidation preference of all other Indebtedness, Disqualified Stock and Preferred Stock then outstanding and incurred pursuant to this clause (21), does not at any one time outstanding exceed $30.0 million (it being understood that any Indebtedness, Disqualified Stock and Preferred Stock incurred pursuant to this clause (21) shall cease to be deemed incurred or outstanding for purposes of this clause (21) but shall be deemed incurred for the purposes of the first paragraph of this covenant from and after the first date on which the Issuer or such Restricted Subsidiary could have incurred

 

55



 

such Indebtedness, Disqualified Stock and Preferred Stock under the first paragraph of this covenant without reliance on this clause (21)).

 

(c)            For purposes of determining compliance with this Section 4.09:

 

(1)            in the event that an item of Indebtedness, Disqualified Stock or Preferred Stock (or any portion thereof) meets the criteria of more than one of the categories of permitted Indebtedness, Disqualified Stock or Preferred Stock described in clauses (1) through (21) of Section 4.09(b) hereof or is entitled to be incurred pursuant to Section 4.09(a) hereof, the Issuer, in its sole discretion, may classify or reclassify such item of Indebtedness, Disqualified Stock or Preferred Stock (or any portion thereof) and shall only be required to include the amount and type of such Indebtedness, Disqualified Stock or Preferred Stock in one of the above clauses; provided that all Indebtedness outstanding under the Credit Facilities on the Issue Date and all Indebtedness outstanding under the Mortgage Facility on the Issue Date shall be treated as incurred on the Issue Date under clauses (1) and (20), respectively of Section 4.09(b) hereof and such amounts outstanding under such clause (1) and (20) on the Issue Date may not be later reclassified; and

 

(2)            at the time of incurrence, the Issuer shall be entitled to divide and classify an item of Indebtedness in more than one of the types of Indebtedness described in Sections 4.09(a) and 4.09(b) hereof.

 

Accrual of interest, the accretion of accreted value and the payment of interest in the form of additional Indebtedness, Disqualified Stock or Preferred Stock of the same class shall not be deemed to be an incurrence of Indebtedness, Disqualified Stock or Preferred Stock for purposes of this Section 4.09.

 

For purposes of determining compliance with any U.S. dollar denominated restriction on the incurrence of Indebtedness, the U.S. dollar equivalent principal amount of Indebtedness denominated in a foreign currency shall be calculated based on the relevant currency exchange rate in effect on the date such Indebtedness was incurred, in the case of term debt, or first committed, in the case of revolving credit debt; provided that if such Indebtedness is incurred to refinance other Indebtedness denominated in a foreign currency, and such refinancing would cause the applicable U.S. dollar denominated restriction to be exceeded if calculated at the relevant currency exchange rate in effect on the date of such refinancing, such U.S. dollar denominated restriction shall be deemed not to have been exceeded so long as the principal amount of such refinancing Indebtedness does not exceed the principal amount of such Indebtedness being refinanced.

 

The principal amount of any Indebtedness incurred to refinance other Indebtedness, if incurred in a different currency from the Indebtedness being refinanced, shall be calculated based on the currency exchange rate applicable to the currencies in which such respective Indebtedness is denominated that is in effect on the date of such refinancing.

 

56



 

Section 4.10                                 Asset Sales.

 

(a)            The Issuer shall not, and shall not permit any of its Restricted Subsidiaries to, cause, make or suffer to exist an Asset Sale, unless:

 

(1)            the Issuer or such Restricted Subsidiary, as the case may be, receives consideration at the time of such Asset Sale at least equal to the fair market value (as determined in good faith by the Issuer) of the assets sold or otherwise disposed of; and

 

(2)            except in the case of a Permitted Asset Swap, at least 75% of the consideration therefor received by the Issuer or such Restricted Subsidiary, as the case may be, is in the form of cash or Cash Equivalents; provided that the amount of:

 

(A)           any liabilities (as shown on the Issuer’s or such Restricted Subsidiary’s most recent balance sheet or in the footnotes thereto) of the Issuer or such Restricted Subsidiary, other than liabilities that are by their terms subordinated to the Notes, that are assumed by the transferee of any such assets and for which the Issuer and all of its Restricted Subsidiaries have been validly released by all creditors in writing,

 

(B)            any securities received by the Issuer or such Restricted Subsidiary from such transferee that are converted by the Issuer or such Restricted Subsidiary into cash (to the extent of the cash received) within 180 days following the closing of such Asset Sale, and

 

(C)            any Designated Non-cash Consideration received by the Issuer or such Restricted Subsidiary in such Asset Sale having an aggregate fair market value, taken together with all other Designated Non-cash Consideration received pursuant to this clause (C) that is at that time outstanding, not to exceed the greater of (x) $12.5 million and (y) 1.75% of Total Assets at the time of the receipt of such Designated Non-cash Consideration, with the fair market value of each item of Designated Non-cash Consideration being measured at the time received and without giving effect to subsequent changes in value,

 

shall be deemed to be cash for purposes of this provision and for no other purpose.

 

(b)            Within 365 days (or 450 days in the case of Net Cash Proceeds of any Sale and Lease Back Transaction) after the receipt of any Net Proceeds of any Asset Sale, the Issuer or such Restricted Subsidiary, at its option, may apply the Net Proceeds from such Asset Sale,

 

(1)            to permanently reduce:

 

(A)           Obligations under the Senior Indebtedness, and to correspondingly reduce commitments with respect thereto;

 

(B)            Obligations under Senior Subordinated Indebtedness (and to correspondingly reduce commitments with respect thereto); provided that the Issuer shall equally and ratably reduce Obligations under the Notes as provided under Section 3.07 hereof through open-market purchases (to the extent such purchases are at or above 100% of the principal amount thereof) or by making an offer (in accordance with the procedures set forth under Section 4.10(c) hereof) to all Holders to purchase their Notes at 100% of the principal amount thereof, plus the amount of accrued but unpaid interest, if any, on the amount of Notes that would otherwise be prepaid, or

 

57



 

(C)            Indebtedness of a Restricted Subsidiary that is not a Guarantor, other than Indebtedness owed to the Issuer or another Restricted Subsidiary,

 

(2)            to make (A) an Investment in any one or more businesses, provided that such Investment in any business is in the form of the acquisition of Capital Stock and results in the Issuer or another of its Restricted Subsidiaries, as the case may be, owning an amount of the Capital Stock of such business such that it constitutes a Restricted Subsidiary, (B) capital expenditures or (C) acquisitions of other assets, in each of (A), (B) and (C), used or useful in a Similar Business, or

 

(3)            to make an Investment in (A) any one or more businesses, provided that such Investment in any business is in the form of the acquisition of Capital Stock and results in the Issuer or another of its Restricted Subsidiaries, as the case may be, owning an amount of the Capital Stock of such business such that it constitutes a Restricted Subsidiary, (B) properties or (C) acquisitions of other assets that, in each of (A), (B) and (C), replace the businesses, properties and/or assets that are the subject of such Asset Sale;

 

provided that, in the case of clauses (2) and (3) above, a binding commitment shall be treated as a permitted application of the Net Proceeds from the date of such commitment so long as the Issuer, or such other Restricted Subsidiary enters into such commitment with the good faith expectation that such Net Proceeds shall be applied to satisfy such commitment within 180 days of such commitment (an “ Acceptable Commitment ”) and, in the event any Acceptable Commitment is later cancelled or terminated for any reason before the Net Proceeds are applied in connection therewith, the Issuer or such Restricted Subsidiary enters into another Acceptable Commitment (a “ Second Commitment ”) within 180 days of such cancellation or termination; provided further that if any Second Commitment is later cancelled or terminated for any reason before such Net Proceeds are applied, then such Net Proceeds shall constitute Excess Proceeds.

 

(c)            Any Net Proceeds from the Asset Sale that are not invested or applied as provided and within the time period set forth in Section 4.10(b) shall be deemed to constitute “Excess Proceeds.”  When the aggregate amount of Excess Proceeds exceeds $15.0 million, the Issuer shall make an offer to all Holders of the Notes and, if required by the terms of any Indebtedness that is pari passu with the Notes (“ Pari Passu Indebtedness ”), to the holders of such Pari Passu Indebtedness (an “ Asset Sale Offer ”), to purchase the maximum aggregate principal amount of the Notes and such Pari Passu Indebtedness that is an integral multiple of $2,000 that may be purchased out of the Excess Proceeds at an offer price in cash in an amount equal to 100% of the principal amount thereof, plus accrued and unpaid interest and Additional Interest, if any, to the date fixed for the closing of such offer, in accordance with the procedures set forth in this Indenture. The Issuer shall commence an Asset Sale Offer with respect to Excess Proceeds within ten Business Days after the date that Excess Proceeds exceed $15.0 million by mailing the notice required pursuant to the terms of this Indenture, with a copy to the Trustee.

 

To the extent that the aggregate amount of Notes and such Pari Passu Indebtedness tendered pursuant to an Asset Sale Offer is less than the Excess Proceeds, the Issuer may use any remaining Excess Proceeds for general corporate purposes, subject to other covenants contained in this Indenture. If the aggregate principal amount of Notes or the Pari Passu Indebtedness surrendered by such holders thereof exceeds the amount of Excess Proceeds, the Trustee shall select the Notes and such Pari Passu Indebtedness to be purchased on a pro rata basis based on the accreted value or principal amount of the Notes or such Pari Passu Indebtedness tendered. Upon completion of any such Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero.

 

(d)            Pending the final application of any Net Proceeds pursuant to this Section 4.10, the holder of such Net Proceeds may apply such Net Proceeds temporarily to reduce Indebtedness

 

58



 

outstanding under a revolving credit facility or otherwise invest such Net Proceeds in any manner not prohibited by this Indenture.

 

(e)            The Issuer shall comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws or regulations are applicable in connection with the repurchase of the Notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the provisions of this Indenture, the Issuer shall comply with the applicable securities laws and regulations and shall not be deemed to have breached its obligations described in this Indenture by virtue thereof.

 

Section 4.11                                 Transactions with Affiliates.

 

(a)            The Issuer shall not, and shall not permit any of its Restricted Subsidiaries to, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate of the Issuer (each of the foregoing, an “ Affiliate Transaction ”) involving aggregate payments or consideration in excess of $5.0 million, unless:

 

(1)            such Affiliate Transaction is on terms that are not materially less favorable to the Issuer or its relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person on an arm’s-length basis; and

 

(2)            the Issuer delivers to the Trustee with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate payments or consideration in excess of $10.0 million, a resolution adopted by the majority of the board of directors of the Issuer approving such Affiliate Transaction and set forth in an Officer’s Certificate certifying that such Affiliate Transaction complies with clause (1) of this Section 4.11(a).

 

(b)            The provisions of Section 4.11(a) hereof shall not apply to the following:

 

(1)            transactions between or among the Issuer or any of its Restricted Subsidiaries;

 

(2)            Restricted Payments permitted by Section 4.07 hereof and the definition of “Permitted Investments”;

 

(3)            the payment of management, consulting, monitoring and advisory fees and related expenses to the Investors pursuant to the Management Agreement in an aggregate amount in any fiscal year not to exceed the greater of (x) $850,000 and (y) 1.00% of EBITDA for such fiscal year (calculated, solely for the purpose of this clause (3), assuming (A) that such fees and related expenses had not been paid, when calculating Net Income, and (B) without giving effect to any add-back of such fees in the definition of EBITDA) (plus any unpaid management, consulting, monitoring and advisory fees and related expenses within such amount accrued in any prior year) and the termination fees pursuant to the Management Agreement not to exceed the amount set forth in the Management Agreement as in effect on the Issue Date;

 

(4)            the payment of reasonable and customary fees paid to, and indemnities provided on behalf of, officers, directors, employees or consultants of Issuer, any of its direct or indirect parent companies or any of its Restricted Subsidiaries;

 

59



 

(5)            transactions in which the Issuer or any of its Restricted Subsidiaries, as the case may be, delivers to the Trustee a letter from an Independent Financial Advisor stating that such transaction is fair to the Issuer or such Restricted Subsidiary from a financial point of view or stating that the terms are not materially less favorable to the Issuer or its relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person on an arm’s-length basis;

 

(6)            any agreement as in effect as of the Issue Date, or any amendment thereto (so long as any such amendment is not disadvantageous to the Holders when taken as a whole as compared to the applicable agreement as in effect on the Issue Date);

 

(7)            the existence of, or the performance by the Issuer or any of its Restricted Subsidiaries of its obligations under the terms of, any stockholders agreement (including any registration rights agreement or purchase agreement related thereto) to which it is a party as of the Issue Date and any similar agreements which it may enter into thereafter; provided , however , that the existence of, or the performance by the Issuer or any of its Restricted Subsidiaries of obligations under any future amendment to any such existing agreement or under any similar agreement entered into after the Issue Date shall only be permitted by this clause (7) to the extent that the terms of any such amendment or new agreement are not otherwise disadvantageous to the Holders when taken as a whole;

 

(8)            the Transaction and the payment of all fees and expenses related to the Transaction, in each case as disclosed in the Offering Memorandum;

 

(9)            transactions with customers, clients, suppliers, or purchasers or sellers of goods or services, in each case in the ordinary course of business and otherwise in compliance with the terms of this Indenture which are fair to the Issuer and its Restricted Subsidiaries, in the reasonable determination of the board of directors of the Issuer or the senior management thereof, or are on terms at least as favorable as might reasonably have been obtained at such time from an unaffiliated party;

 

(10)          the issuance of Equity Interests (other than Disqualified Stock) of the Issuer to any Affiliate;

 

(11)          sales of accounts receivable, or participations therein, in connection with any Receivables Facility;

 

(12)          payments by the Issuer or any of its Restricted Subsidiaries to any of the Investors made for any financial advisory, financing, underwriting or placement services or in respect of other investment banking activities, including, without limitation, in connection with acquisitions or divestitures which payments are approved by a majority of the board of directors of the Issuer in good faith;

 

(13)          payments or loans (or cancellation of loans) to employees or consultants of the Issuer, any of its direct or indirect parent companies or any of its Restricted Subsidiaries and employment agreements, stock option plans and other similar arrangements with such employees or consultants which, in each case, are approved by the Issuer in good faith; and

 

(14)          investments by the Investors in securities of the Issuer or any of its Restricted Subsidiaries so long as (i) the investment is being offered generally to other investors on the same or more favorable terms and (ii) the investment constitutes less than 5% of the proposed or outstanding issue amount of such class of securities.

 

60



 

Section 4.12                                 Liens.

 

The Issuer shall not, and shall not permit any Guarantor to, directly or indirectly, create, incur, assume or suffer to exist any Lien (except Permitted Liens) that secures obligations under any Indebtedness ranking pari passu with or subordinated to the Notes or any related Guarantee, on any asset or property of the Issuer or any Guarantor, or any income or profits therefrom, or assign or convey any right to receive income therefrom, unless:

 

(1)            in the case of Liens securing Subordinated Indebtedness, the Notes and related Guarantees are secured by a Lien on such property, assets or proceeds that is senior in priority to such Liens; or

 

(2)            in all other cases, the Notes or the Guarantees are equally and ratably secured, except that the foregoing shall not apply to (A) Liens securing the Notes and the related Guarantees and (B) Liens securing Senior Indebtedness of the Issuer or any Guarantor.

 

Section 4.13                                 Corporate Existence.

 

Subject to Article 5 hereof, the Issuer shall do or cause to be done all things necessary to preserve and keep in full force and effect (i) its corporate existence and the corporate, partnership, limited liability company or other existence of each of its Restricted Subsidiaries, in accordance with the respective organizational documents (as the same may be amended from time to time) of the Issuer or any such Restricted Subsidiary and (ii) the rights (charter and statutory), licenses and franchises of the Issuer and its Restricted Subsidiaries; provided that the Issuer shall not be required to preserve any such right, license or franchise, or the corporate, partnership, limited liability company or other existence of any of its Restricted Subsidiaries, if the Issuer in good faith shall determine that the preservation thereof is no longer desirable in the conduct of the business of the Issuer and its Restricted Subsidiaries, taken as a whole.

 

Section 4.14                                 Offer to Repurchase Upon Change of Control.

 

(a)            If a Change of Control occurs, unless the Issuer has previously or concurrently mailed irrevocable redemption notices with respect to all the outstanding Notes as described under Section 3.07 hereof, the Issuer shall make an offer to purchase all of the Notes pursuant to the offer described below (the “ Change of Control Offer ”) at a price in cash (the “ Change of Control Payment ”) equal to 101% of the aggregate principal amount thereof plus accrued and unpaid interest and Additional Interest, if any, to the date of purchase, subject to the right of Holders of the Notes of record on the relevant Record Date to receive interest due on the relevant Interest Payment Date. Within 30 days following any Change of Control, the Issuer shall send notice of such Change of Control Offer by first-class mail, with a copy to the Trustee, to each Holder of Notes to the address of such Holder appearing in the security register with a copy to the Trustee, with the following information:

 

(1)            that a Change of Control Offer is being made pursuant to this Section 4.14 and that all Notes properly tendered pursuant to such Change of Control Offer will be accepted for payment by the Issuer;

 

(2)            the purchase price and the purchase date, which will be no earlier than 30 days nor later than 60 days from the date such notice is mailed (the “ Change of Control Payment Date ”);

 

(3)            that any Note not properly tendered will remain outstanding and continue to accrue interest;

 

61



 

(4)            that unless the Issuer defaults in the payment of the Change of Control Payment, all Notes accepted for payment pursuant to the Change of Control Offer will cease to accrue interest on the Change of Control Payment Date;

 

(5)            that Holders electing to have any Notes purchased pursuant to a Change of Control Offer will be required to surrender such Notes, with the form entitled “Option of Holder to Elect Purchase” on the reverse of such Notes completed, to the paying agent specified in the notice at the address specified in the notice prior to the close of business on the third Business Day preceding the Change of Control Payment Date;

 

(6)            that Holders shall be entitled to withdraw their tendered Notes and their election to require the Issuer to purchase such Notes, provided that the paying agent receives, not later than the close of business on the 30th day following the date of the Change of Control notice, a telegram, telex, facsimile transmission or letter setting forth the name of the Holder of the Notes, the principal amount of Notes tendered for purchase, and a statement that such Holder is withdrawing its tendered Notes and its election to have such Notes purchased;

 

(7)            that if the Issuer is redeeming less than all of the Notes, the Holders of the remaining Notes will be issued new Notes and such new Notes will be equal in principal amount to the unpurchased portion of the Notes surrendered; the unpurchased portion of the Notes must be equal to $2,000 or an integral multiple thereof; and

 

(8)            the other instructions, as determined by the Issuer, consistent with this Section 4.14, that a Holder must follow.

 

The notice, if mailed in a manner herein provided, shall be conclusively presumed to have been given, whether or not the Holder receives such notice. If (a) the notice is mailed in a manner herein provided and (b) any Holder fails to receive such notice or a Holder receives such notice but it is defective, such Holder’s failure to receive such notice or such defect shall not affect the validity of the proceedings for the purchase of the Notes as to all other Holders that properly received such notice without defect. The Issuer shall comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws or regulations are applicable in connection with the repurchase of Notes pursuant to a Change of Control Offer. To the extent that the provisions of any securities laws or regulations conflict with the provisions of this Section 4.14, the Issuer shall comply with the applicable securities laws and regulations and shall not be deemed to have breached its obligations under this Section 4.14 by virtue thereof.

 

(b)            On the Change of Control Payment Date, the Issuer shall, to the extent permitted by law,

 

(1)            accept for payment all Notes issued by them or portions thereof properly tendered pursuant to the Change of Control Offer,

 

(2)            deposit with the Paying Agent an amount equal to the aggregate Change of Control Payment in respect of all Notes or portions thereof so tendered, and

 

(3)            deliver, or cause to be delivered, to the Trustee for cancellation the Notes so accepted together with an Officer’s Certificate to the Trustee stating that such Notes or portions thereof have been tendered to and purchased by the Issuer.

 

(c)            The Issuer shall not be required to make a Change of Control Offer following a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and

 

62



 

otherwise in compliance with the requirements set forth in this Section 4.14 applicable to a Change of Control Offer made by the Issuer and purchases all Notes validly tendered and not withdrawn under such Change of Control Offer. Notwithstanding anything to the contrary herein, a Change of Control Offer may be made in advance of a Change of Control, conditional upon such Change of Control, if a definitive agreement is in place for the Change of Control at the time of making of the Change of Control Offer.

 

(d)            Other than as specifically provided in this Section 4.14, any purchase pursuant to this Section 4.14 shall be made pursuant to the provisions of Sections 3.02, 3.05 and 3.06 hereof.

 

Section 4.15                                 Limitation on Guarantees of Indebtedness by Restricted Subsidiaries.

 

The Issuer shall not permit any of its Wholly-Owned Subsidiaries that are Restricted Subsidiaries (and non-Wholly-Owned Subsidiaries that are Restricted Subsidiaries if such non-Wholly-Owned Subsidiaries guarantee other capital markets debt securities or Credit Facilities), other than a Guarantor or an Insurance Subsidiary, Non-Profit Subsidiary or Foreign Subsidiary, to guarantee the payment of any Indebtedness of the Issuer or any other Guarantor unless:

 

(1)            such Restricted Subsidiary within 30 days executes and delivers a supplemental indenture to this Indenture, the form of which is attached as Exhibit D hereto, providing for a Guarantee by such Restricted Subsidiary, except that with respect to a guarantee of Indebtedness of the Issuer or any Guarantor:

 

(a)            if the Notes or such Guarantor’s Guarantee are subordinated in right of payment to such Indebtedness, the Guarantee under the supplemental indenture shall be subordinated to such Restricted Subsidiary’s guarantee with respect to such Indebtedness substantially to the same extent as the Notes are subordinated to such Indebtedness; and

 

(b)            if such Indebtedness is by its express terms subordinated in right of payment to the Notes or such Guarantor’s Guarantee, any such guarantee by such Restricted Subsidiary with respect to such Indebtedness shall be subordinated in right of payment to such Guarantee substantially to the same extent as such Indebtedness is subordinated to the Notes;

 

(2)            such Restricted Subsidiary waives and shall not in any manner whatsoever claim or take the benefit or advantage of, any rights of reimbursement, indemnity or subrogation or any other rights against the Issuer or any other Restricted Subsidiary as a result of any payment by such Restricted Subsidiary under its Guarantee; and

 

(3)            such Restricted Subsidiary shall deliver to the Trustee an Opinion of Counsel to the effect that:

 

(a)            such Guarantee has been duly executed and authorized; and

 

(b)            such Guarantee constitutes a valid, binding and enforceable obligation of such Restricted Subsidiary, except insofar as enforcement thereof may be limited by bankruptcy, insolvency or similar laws (including, without limitation, all laws relating to fraudulent transfers) and except insofar as enforcement thereof is subject to general principles of equity.

 

63



 

Section 4.16                                 [Intentionally omitted.]

 

Section 4.17                                 Limitation on Layering.

 

The Issuer shall not, and shall not permit any Guarantor to, directly or indirectly, incur any Indebtedness (including Acquired Indebtedness) that is subordinate in right of payment to any Senior Indebtedness of the Issuer or such Guarantor, as the case may be, unless such Indebtedness is either:

 

(a)            equal in right of payment with the Notes or such Guarantor’s Guarantee of the Notes, as the case may be; or

 

(b)            expressly subordinated in right of payment to the Notes or such Guarantor’s Guarantee of the Notes, as the case may be.

 

For the purposes of this Indenture, Indebtedness that is unsecured is not deemed to be subordinated or junior to Secured Indebtedness merely because it is unsecured, and Senior Indebtedness is not deemed to be subordinated or junior to any other Senior Indebtedness merely because it has a junior priority with respect to the same collateral.

 

ARTICLE 5

SUCCESSORS

 

Section 5.01                                 Merger, Consolidation or Sale of All or Substantially All Assets.

 

(a)            The Issuer may not consolidate or merge with or into or wind up into (whether or not the Issuer is the surviving corporation), or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets, in one or more related transactions, to any Person unless:

 

(1)            either:  (x) the Issuer is the surviving corporation, limited liability company or limited partnership; or (y) the Person formed by or surviving any such consolidation or merger (if other than the Issuer) or to which such sale, assignment, transfer, lease, conveyance or other disposition will have been made is a corporation, limited liability company or limited partnership organized or existing under the laws of the jurisdiction of organization of the Issuer or the laws of the United States, any state thereof, the District of Columbia, or any territory thereof (such Person, as the case may be, being herein called the “ Successor Company ”); provided that, notwithstanding the foregoing, in the event any Successor Company thereof shall not be a corporation, a co-obligor of the Notes is a corporation;

 

(2)            the Successor Company, if other than the Issuer, expressly assumes all the obligations of the Issuer under the Notes pursuant to supplemental indentures or other documents or instruments in form reasonably satisfactory to the Trustee;

 

(3)            immediately after such transaction, no Default exists;

 

(4)            immediately after giving pro forma effect to such transaction and any related financing transactions, as if such transactions had occurred at the beginning of the applicable four quarter period,

 

(A)           the Successor Company would be permitted to incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test set forth in Section 4.09(a) hereof, or

 

64



 

(B)            the Fixed Charge Coverage Ratio for the Successor Company, the Issuer and its Restricted Subsidiaries would be greater than such Ratio for the Issuer and its Restricted Subsidiaries immediately prior to such transaction;

 

(5)            each Guarantor, unless it is the other party to the transactions described above, in which case Section 5.01(c)(1)(B) hereof shall apply, shall have by supplemental indenture confirmed that its Guarantee shall apply to such Person’s obligations under this Indenture, the Notes and the Registration Rights Agreement; and

 

(6)            the Issuer shall have delivered to the Trustee an Officer’s Certificate and an Opinion of Counsel, each stating that such consolidation, merger or transfer and such supplemental indentures, if any, comply with this Indenture.

 

(b)            The Successor Company shall succeed to, and be substituted for the Issuer under this Indenture, the Guarantees and the Notes, as applicable. Notwithstanding clause (4) of Section 5.01(a) hereof,

 

(x)             any Restricted Subsidiary may consolidate with or merge into or transfer all or part of its properties and assets to the Issuer, and

 

(y)            the Issuer may merge with an Affiliate of the Issuer, as the case may be, solely for the purpose of reincorporating the Issuer in a State of the United States so long as the amount of Indebtedness, Disqualified Stock and Preferred Stock of the Issuer and its Restricted Subsidiaries is not increased thereby.

 

(c)            Subject to Section 11.06, no Guarantor shall, and the Issuer shall not permit any Guarantor to, consolidate or merge with or into or wind up into (whether or not the Issuer or Guarantor is the surviving corporation), or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets, in one or more related transactions, to any Person unless:

 

(1)            (A) such Guarantor is the surviving corporation or the Person formed by or surviving any such consolidation or merger (if other than such Guarantor) or to which such sale, assignment, transfer, lease, conveyance or other disposition will have been made is a corporation, limited liability company or limited partnership organized or existing under the laws of the jurisdiction of organization of such Guarantor, as the case may be, or the laws of the United States, any state thereof, the District of Columbia, or any territory thereof (such Guarantor or such Person, as the case may be, being herein called the “ Successor Person ”);

 

(B)            the Successor Person, if other than such Guarantor, expressly assumes all the obligations of such Guarantor under this Indenture and such Guarantor’s related Guarantee pursuant to supplemental indentures or other documents or instruments in form reasonably satisfactory to the Trustee;

 

(C)            immediately after such transaction, no Default exists; and

 

(D)           the Issuer shall have delivered to the Trustee an Officer’s Certificate and an Opinion of Counsel, each stating that such consolidation, merger or transfer and such supplemental indentures, if any, comply with this Indenture; or

 

(2)            the transaction constitutes an Asset Sale and is made in compliance with Section 4.10 hereof.

 

65



 

(d)            Subject to Section 11.06, the Successor Person shall succeed to, and be substituted for, such Guarantor under this Indenture and such Guarantor’s Guarantee. Notwithstanding the foregoing, any Guarantor may merge into or transfer all or part of its properties and assets to another Guarantor or the Issuer or merge with an Affiliate of the Issuer solely for the purpose of reincorporating the Guarantor in a State of the United States as long as the amount of Indebtedness of such Guarantor is not increased thereby.

 

(e)            Notwithstanding anything to the contrary, the mergers contemplated by the Transaction Agreement shall be permitted without compliance with this Section 5.01.

 

Section 5.02                                 Successor Entity Substituted.

 

Upon any consolidation or merger, or any sale, assignment, transfer, lease, conveyance or other disposition of all or substantially all of the assets of the Issuer in accordance with Section 5.01 hereof, the successor corporation, limited liability company or limited partnership, as the case may be, formed by such consolidation or into or with which the Issuer is merged or to which such sale, assignment, transfer, lease, conveyance or other disposition is made shall succeed to, and be substituted for (so that from and after the date of such consolidation, merger, sale, lease, conveyance or other disposition, the provisions of this Indenture referring to the Issuer, shall refer instead to the successor entity and not to the Issuer), and may exercise every right and power of the Issuer, under this Indenture with the same effect as if such successor Person had been named as the Issuer herein; provided that the predecessor Issuer shall not be relieved from the obligation to pay the principal of and interest and Additional Interest, if any, on the Notes except in the case of a sale, assignment, transfer, conveyance or other disposition of all of the Issuer’s assets, as the case may be, that meets the requirements of Section 5.01 hereof.

 

ARTICLE 6

DEFAULTS AND REMEDIES

 

Section 6.01                                 Events of Default.

 

(a)            An “ Event of Default ” wherever used herein, means any one of the following events (whatever the reason for such Event of Default and whether it shall be voluntary or involuntary or be effected by operation of law or pursuant to any judgment, decree or order of any court or any order, rule or regulation of any administrative or governmental body):

 

(1)           default in payment when due and payable, upon redemption, acceleration or otherwise, of principal of, or premium, if any, on the Notes (whether or not prohibited by the subordination provisions of this Indenture);

 

(2)            default for 30 days or more in the payment when due of interest or Additional Interest on or with respect to the Notes (whether or not prohibited by the subordination provisions of this Indenture);

 

(3)            failure by the Issuer or any Guarantor for 60 days (or, in the case of Section 4.03, 90 days) after receipt of written notice given by the Trustee or the Holders of not less 25% in principal amount of the Notes to comply with any of its obligations, covenants or agreements (other than a default referred to in clauses (1) and (2) above) contained in this Indenture or the Notes;

 

66



 

(4)            default under any mortgage, indenture or instrument under which there is issued or by which there is secured or evidenced any Indebtedness for money borrowed by the Issuer or any of its Restricted Subsidiaries or the payment of which is guaranteed by the Issuer or any of its Restricted Subsidiaries, other than Indebtedness owed to the Issuer or a Restricted Subsidiary, whether such Indebtedness or guarantee now exists or is created after the issuance of the Notes, if both:

 

(a)            such default either results from the failure to pay any principal of such Indebtedness at its stated final maturity (after giving effect to any applicable grace periods) or relates to an obligation other than the obligation to pay principal of any such Indebtedness at its stated final maturity and results in the holder or holders of such Indebtedness causing such Indebtedness to become due prior to its stated maturity; and

 

(b)            the principal amount of such Indebtedness, together with the principal amount of any other such Indebtedness in default for failure to pay principal at stated final maturity (after giving effect to any applicable grace periods), or the maturity of which has been so accelerated, aggregate $15.0 million or more at any one time outstanding;

 

(5)            failure by the Issuer or any Significant Subsidiary to pay final judgments aggregating in excess of $15.0 million, which final judgments remain unpaid, undischarged and unstayed for a period of more than 60 days after such judgment becomes final, and in the event such judgment is covered by insurance, an enforcement proceeding has been commenced by any creditor upon such judgment or decree which is not promptly stayed;

 

(6)            the Issuer or any Restricted Subsidiary that is a Significant Subsidiary or any group of Restricted Subsidiaries that, taken together, would constitute a Significant Subsidiary, pursuant to or within the meaning of any Bankruptcy Law:

 

(i)             commences proceedings to be adjudicated bankrupt or insolvent;

 

(ii)            consents to the institution of bankruptcy or insolvency proceedings against it, or the filing by it of a petition or answer or consent seeking reorganization or relief under applicable Bankruptcy law;

 

(iii)           consents to the appointment of a receiver, liquidator, assignee, trustee, sequestrator or other similar official of it or for all or substantially all of its property;

 

(iv)           makes a general assignment for the benefit of its creditors; or

 

(v)            generally is not paying its debts as they become due;

 

67



 

(7)            a court of competent jurisdiction enters an order or decree under any Bankruptcy Law that:

 

(i)             is for relief against the Issuer or any Restricted Subsidiary that is a Significant Subsidiary or any group of Restricted Subsidiaries that, taken together, would constitute a Significant Subsidiary, in a proceeding in which the Issuer or any such Restricted Subsidiary that is a Significant Subsidiary or any group of Restricted Subsidiaries that, taken together, would constitute a Significant Subsidiary, is to be adjudicated bankrupt or insolvent;

 

(ii)            appoints a receiver, liquidator, assignee, trustee, sequestrator or other similar official of the Issuer or any Restricted Subsidiary that is a Significant Subsidiary or any group of Restricted Subsidiaries that, taken together, would constitute a Significant Subsidiary, or for all or substantially all of the property of the Issuer or any Restricted Subsidiary that is a Significant Subsidiary or any group of Restricted Subsidiaries that, taken together, would constitute a Significant Subsidiary; or

 

(iii)           orders the liquidation of the Issuer or any Restricted Subsidiary that is a Significant Subsidiary or any group of Restricted Subsidiaries that, taken together, would constitute a Significant Subsidiary;

 

and the order or decree remains unstayed and in effect for 60 consecutive days; or

 

(8)            the Guarantee of any Significant Subsidiary shall for any reason cease to be in full force and effect or be declared null and void or any responsible officer of any Guarantor that is a Significant Subsidiary, as the case may be, denies that it has any further liability under its Guarantee or gives notice to such effect, other than by reason of the termination of this Indenture or the release of any such Guarantee in accordance with this Indenture.

 

(b)            In the event of any Event of Default specified in clause (4) of Section 6.01(a) hereof, such Event of Default and all consequences thereof (excluding any resulting payment default, other than as a result of acceleration of the Notes) shall be annulled, waived and rescinded, automatically and without any action by the Trustee or the Holders, if within 20 days after such Event of Default arose:

 

(1)            the Indebtedness or guarantee that is the basis for such Event of Default has been discharged; or

 

(2)            holders thereof have rescinded or waived the acceleration, notice or action (as the case may be) giving rise to such Event of Default; or

 

(3)            the default that is the basis for such Event of Default has been cured.

 

Section 6.02                                 Acceleration.

 

If any Event of Default (other than an Event of Default specified in clause (6) or (7) of Section 6.01(a) hereof) occurs and is continuing under this Indenture, the Trustee or the Holders of at least 25% in principal amount of the then total outstanding Notes may declare the principal, premium, if any, interest and any other monetary obligations on all the then outstanding Notes to be due and payable immediately; provided , however , that so long as any Indebtedness permitted to be incurred under this Indenture as part of the Senior Credit Facilities shall be outstanding, no such acceleration shall be effective until the earlier of:

 

68



 

(1) acceleration of any such Indebtedness under the Senior Credit Facilities; or

 

(2) five Business Days after the giving of written notice of such acceleration to the Issuer and the administrative agent under the Senior Credit Facilities.

 

Upon the effectiveness of such declaration, such principal and interest shall be due and payable immediately. The Trustee shall have no obligation to accelerate the Notes if and so long as a committee of its Responsible Officers in good faith determines acceleration is not in the best interest of the Holders of the Notes.

 

Notwithstanding the foregoing, in the case of an Event of Default arising under clause (6) or (7) of Section 6.01(a) hereof, all outstanding Notes shall be due and payable immediately without further action or notice.

 

The Holders of a majority in aggregate principal amount of the then outstanding Notes by written notice to the Trustee may on behalf of all of the Holders rescind an acceleration and its consequences if the rescission would not conflict with any judgment or decree and if all existing Events of Default (except nonpayment of principal, interest, Additional Interest, if any, or premium that has become due solely because of the acceleration) have been cured or waived.

 

Section 6.03                                 Other Remedies.

 

If an Event of Default occurs and is continuing, the Trustee may pursue any available remedy to collect the payment of principal, premium, if any, and interest on the Notes or to enforce the performance of any provision of the Notes or this Indenture.

 

The Trustee may maintain a proceeding even if it does not possess any of the Notes or does not produce any of them in the proceeding. A delay or omission by the Trustee or any Holder of a Note in exercising any right or remedy accruing upon an Event of Default shall not impair the right or remedy or constitute a waiver of or acquiescence in the Event of Default. All remedies are cumulative to the extent permitted by law.

 

Section 6.04                                 Waiver of Past Defaults.

 

Holders of not less than a majority in aggregate principal amount of the then outstanding Notes by notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default and its consequences hereunder, except a continuing Default in the payment of the principal of, premium, if any, Additional Interest, if any, or interest on, any Note held by a non-consenting Holder (including in connection with an Asset Sale Offer or a Change of Control Offer); provided, subject to Section 6.02 hereof, that the Holders of a majority in aggregate principal amount of the then outstanding Notes may rescind an acceleration and its consequences, including any related payment default that resulted from such acceleration. Upon any such waiver, such Default shall cease to exist, and any Event of Default arising therefrom shall be deemed to have been cured for every purpose of this Indenture; but no such waiver shall extend to any subsequent or other Default or impair any right consequent thereon.

 

Section 6.05                                 Control by Majority.

 

Subject to Sections 7.01(e), 7.02(f), 7.02(k) and 7.07, Holders of a majority in principal amount of the then total outstanding Notes may direct the time, method and place of conducting any proceeding for any remedy available to the Trustee or of exercising any trust or power conferred on the Trustee. The Trustee, however, may refuse to follow any direction that conflicts with law or this

 

69



 

Indenture or that the Trustee determines is unduly prejudicial to the rights of any other Holder of a Note or that would involve the Trustee in personal loss or liability.

 

Section 6.06                                 Limitation on Suits.

 

Subject to Section 6.07 hereof, no Holder of a Note may pursue any remedy with respect to this Indenture or the Notes unless:

 

(1)            such Holder has previously given the Trustee notice that an Event of Default is continuing;

 

(2)            Holders of at least 25% in principal amount of the total outstanding Notes have requested the Trustee to pursue the remedy;

 

(3)            Holders of the Notes have offered the Trustee reasonable security or indemnity against any loss, liability or expense;

 

(4)            the Trustee has not complied with such request within 60 days after the receipt thereof and the offer of security or indemnity; and

 

(5)            Holders of a majority in principal amount of the total outstanding Notes have not given the Trustee a direction inconsistent with such request within such 60 day period.

 

A Holder of a Note may not use this Indenture to prejudice the rights of another Holder of a Note or to obtain a preference or priority over another Holder of a Note.

 

Section 6.07                                 Rights of Holders of Notes to Receive Payment.

 

Notwithstanding any other provision of this Indenture, the right of any Holder of a Note to receive payment of principal, premium, if any, and Additional Interest, if any, and interest on the Note, on or after the respective due dates expressed in the Note (including in connection with an Asset Sale Offer or a Change of Control Offer), or to bring suit for the enforcement of any such payment on or after such respective dates, shall not be impaired or affected without the consent of such Holder.

 

Section 6.08                                 Collection Suit by Trustee.

 

If an Event of Default specified in Section 6.01(a)(1) or (2) hereof occurs and is continuing, the Trustee is authorized to recover judgment in its own name and as trustee of an express trust against the Issuer for the whole amount of principal of, premium, if any, and Additional Interest, if any, and interest remaining unpaid on the Notes and interest on overdue principal and, to the extent lawful, interest and such further amount as shall be sufficient to cover the costs and expenses of collection, including the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel.

 

Section 6.09                                 Restoration of Rights and Remedies.

 

If the Trustee or any Holder has instituted any proceeding to enforce any right or remedy under this Indenture and such proceeding has been discontinued or abandoned for any reason, or has been determined adversely to the Trustee or to such Holder, then and in every such case, subject to any determination in such proceedings, the Issuer, the Trustee and the Holders shall be restored severally and respectively to their former positions hereunder and thereafter all rights and remedies of the Trustee and the Holders shall continue as though no such proceeding has been instituted.

 

70



 

Section 6.10                                 Rights and Remedies Cumulative.

 

Except as otherwise provided with respect to the replacement or payment of mutilated, destroyed, lost or stolen Notes in Section 2.07 hereof, no right or remedy herein conferred upon or reserved to the Trustee or to the Holders is intended to be exclusive of any other right or remedy, and every right and remedy shall, to the extent permitted by law, be cumulative and in addition to every other right and remedy given hereunder or now or hereafter existing at law or in equity or otherwise. The assertion or employment of any right or remedy hereunder, or otherwise, shall not prevent the concurrent assertion or employment of any other appropriate right or remedy.

 

Section 6.11                                 Delay or Omission Not Waiver.

 

No delay or omission of the Trustee or of any Holder of any Note to exercise any right or remedy accruing upon any Event of Default shall impair any such right or remedy or constitute a waiver of any such Event of Default or an acquiescence therein. Every right and remedy given by this Article or by law to the Trustee or to the Holders may be exercised from time to time, and as often as may be deemed expedient, by the Trustee or by the Holders, as the case may be.

 

Section 6.12                                 Trustee May File Proofs of Claim.

 

The Trustee is authorized to file such proofs of claim and other papers or documents as may be necessary or advisable in order to have the claims of the Trustee (including any claim for the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel) and the Holders of the Notes allowed in any judicial proceedings relative to the Issuer (or any other obligor upon the Notes including the Guarantors), its creditors or its property and shall be entitled and empowered to participate as a member in any official committee of creditors appointed in such matter and to collect, receive and distribute any money or other property payable or deliverable on any such claims and any custodian in any such judicial proceeding is hereby authorized by each Holder to make such payments to the Trustee, and in the event that the Trustee shall consent to the making of such payments directly to the Holders, to pay to the Trustee any amount due to it for the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel, and any other amounts due the Trustee under Section 7.07 hereof. To the extent that the payment of any such compensation, expenses, disbursements and advances of the Trustee, its agents and counsel, and any other amounts due the Trustee under Section 7.07 hereof out of the estate in any such proceeding, shall be denied for any reason, payment of the same shall be secured by a Lien on, and shall be paid out of, any and all distributions, dividends, money, securities and other properties that the Holders may be entitled to receive in such proceeding whether in liquidation or under any plan of reorganization or arrangement or otherwise. Nothing herein contained shall be deemed to authorize the Trustee to authorize or consent to or accept or adopt on behalf of any Holder any plan of reorganization, arrangement, adjustment or composition affecting the Notes or the rights of any Holder, or to authorize the Trustee to vote in respect of the claim of any Holder in any such proceeding.

 

Section 6.13                                 Priorities.

 

If the Trustee collects any money pursuant to this Article 6, it shall pay out the money in the following order:

 

(i)             to the Trustee, its agents and attorneys for amounts due under Section 7.07 hereof, including payment of all compensation, expenses and liabilities incurred, and all advances made, by the Trustee and the costs and expenses of collection;

 

71


 

 

(ii)            to holders of Senior Indebtedness of the Issuer known to the Trustee and, if such money or property has been collected from a Guarantor, to holders of Senior Indebtedness of such Guarantor, in each case to the extent required by Article 10 and/or Article 12 hereof, as applicable

 

(iii)           to Holders of Notes for amounts due and unpaid on the Notes for principal, premium, if any, and Additional Interest, if any, and interest, ratably, without preference or priority of any kind, according to the amounts due and payable on the Notes for principal, premium, if any, and Additional Interest, if any, and interest, respectively; and

 

(iv)           to the Issuer or to such party as a court of competent jurisdiction shall direct including a Guarantor, if applicable.

 

The Trustee may fix a record date and payment date for any payment to Holders of Notes pursuant to this Section 6.13.

 

Section 6.14                                 Undertaking for Costs.

 

In any suit for the enforcement of any right or remedy under this Indenture or in any suit against the Trustee for any action taken or omitted by it as a Trustee, a court in its discretion may require the filing by any party litigant in the suit of an undertaking to pay the costs of the suit, and the court in its discretion may assess reasonable costs, including reasonable attorneys’ fees, against any party litigant in the suit, having due regard to the merits and good faith of the claims or defenses made by the party litigant. This Section 6.14 does not apply to a suit by the Trustee, a suit by a Holder of a Note pursuant to Section 6.07 hereof, or a suit by Holders of more than 10% in principal amount of the then outstanding Notes.

 

ARTICLE 7

TRUSTEE

 

Section 7.01                                 Duties of Trustee.

 

(a)            If an Event of Default has occurred and is continuing, the Trustee shall exercise such of the rights and powers vested in it by this Indenture, and use the same degree of care and skill in its exercise, as a prudent person would exercise or use under the circumstances in the conduct of such person’s own affairs.

 

(b)            Except during the continuance of an Event of Default:

 

(i)             the duties of the Trustee shall be determined solely by the express provisions of this Indenture and the Trustee need perform only those duties that are specifically set forth in this Indenture and no others, and no implied covenants or obligations shall be read into this Indenture against the Trustee; and
 
(ii)            in the absence of bad faith on its part, the Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon certificates or opinions furnished to the Trustee and conforming to the requirements of this Indenture. However, in the case of any such certificates or opinions which by any provision hereof are specifically required to be furnished to the Trustee, the Trustee shall examine the certificates and opinions to determine whether or not they conform to the requirements of this Indenture (but need not confirm or investigate the accuracy of mathematical calculations or other facts stated therein).

 

72



 

(c)            The Trustee may not be relieved from liabilities for its own negligent action, its own negligent failure to act, or its own willful misconduct, except that:

 

(i)             this paragraph does not limit the effect of paragraph (b) of this Section 7.01;
 
(ii)            the Trustee shall not be liable for any error of judgment made in good faith by a Responsible Officer, unless it is proved in a court of competent jurisdiction that the Trustee was negligent in ascertaining the pertinent facts; and
 
(iii)           the Trustee shall not be liable with respect to any action it takes or omits to take in good faith in accordance with a direction received by it pursuant to Section 6.05 hereof.
 

(d)            Whether or not therein expressly so provided, every provision of this Indenture that in any way relates to the Trustee is subject to paragraphs (a), (b) and (c) of this Section 7.01.

 

(e)            The Trustee shall be under no obligation to exercise any of its rights or powers under this Indenture at the request or direction of any of the Holders of the Notes unless the Holders have offered to the Trustee reasonable indemnity or security against any loss, liability or expense.

 

(f)             The Trustee shall not be liable for interest on any money received by it except as the Trustee may agree in writing with the Issuer. Money held in trust by the Trustee need not be segregated from other funds except to the extent required by law.

 

Section 7.02                                 Rights of Trustee.

 

(a)            The Trustee may conclusively rely upon any document believed by it to be genuine and to have been signed or presented by the proper Person. The Trustee need not investigate any fact or matter stated in the document, but the Trustee, in its discretion, may make such further inquiry or investigation into such facts or matters as it may see fit, and, if the Trustee shall determine to make such further inquiry or investigation, it shall be entitled to examine the books, records and premises of the Issuer, personally or by agent or attorney at the sole cost of the Issuer and shall incur no liability or additional liability of any kind by reason of such inquiry or investigation. Any permissive right or authority granted to the Trustee shall not be construed as a mandatory duty.

 

(b)            Before the Trustee acts or refrains from acting, it may require an Officer’s Certificate or an Opinion of Counsel or both subject to the other provisions of this Indenture. The Trustee shall not be liable for any action it takes or omits to take in good faith in reliance on such Officer’s Certificate or Opinion of Counsel. The Trustee may consult with counsel of its selection and the written advice of such counsel or any Opinion of Counsel shall be full and complete authorization and protection from liability in respect of any action taken, suffered or omitted by it hereunder in good faith and in reliance thereon.

 

(c)            The Trustee may act through its attorneys and agents and shall not be responsible for the misconduct or negligence of any agent or attorney appointed with due care.

 

(d)            The Trustee shall not be liable for any action it takes or omits to take in good faith that it believes to be authorized or within the rights or powers conferred upon it by this Indenture.

 

(e)            Unless otherwise specifically provided in this Indenture, any demand, request, direction or notice from the Issuer shall be sufficient if signed by an Officer of the Issuer. The Trustee shall have no duty to inquire as to the performance of the Issuer’s or any Guarantor’s covenants herein, except to the extent required by the Trust Indenture Act.

 

73



 

(f)             None of the provisions of this Indenture shall require the Trustee to expend or risk its own funds or otherwise to incur any loss, expense or liability, financial or otherwise, in the performance of any of its duties hereunder, or in the exercise of any of its rights or powers if it shall have reasonable grounds for believing that repayment of such funds or indemnity satisfactory to it against such risk, loss, expense or liability is not assured to it.

 

(g)            The Trustee shall not be deemed to have notice of any Default or Event of Default unless a Responsible Officer of the Trustee has actual knowledge thereof or unless written notice of any event which is in fact such a Default is received by the Trustee at the Corporate Trust Office of the Trustee, and such notice references the existence of a Default or Event of Default, the Notes and this Indenture.

 

(h)            In no event shall the Trustee be responsible or liable for special, indirect, or consequential loss or damage of any kind whatsoever (including, but not limited to, loss of profit) irrespective of whether the Trustee has been advised of the likelihood of such loss or damage and regardless of the form of action.

 

(i)             The rights, privileges, protections, immunities and benefits given to the Trustee, including, without limitation, its right to be indemnified, are extended to, and shall be enforceable by, the Trustee in each of its capacities hereunder, and each agent, custodian and other Person employed to act hereunder.

 

(j)             In the event the Issuer is required to pay Additional Interest, the Issuer will provide written notice to the Trustee of the Issuer’s obligation to pay Additional Interest no later than 15 days prior to the next Interest Payment Date, which notice shall set forth the amount of the Additional Interest to be paid by the Issuer. The Trustee shall not at any time be under any duty or responsibility to any Holders to determine whether the Additional Interest is payable and the amount thereof.

 

(k)           The Trustee shall not be required to give any bond or surety in respect of the performance of its powers or duties.

 

Section 7.03                                 Individual Rights of Trustee.

 

The Trustee in its individual or any other capacity may become the owner or pledgee of Notes and may otherwise deal with the Issuer or any Affiliate of the Issuer with the same rights it would have if it were not Trustee. However, in the event that the Trustee acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the SEC for permission to continue as trustee or resign. Any Agent may do the same with like rights and duties. The Trustee is also subject to Sections 7.10 and 7.11 hereof.

 

Section 7.04                                 Trustee’s Disclaimer.

 

The Trustee shall not be responsible for and makes no representation as to the validity or adequacy of this Indenture or the Notes, it shall not be accountable for the Issuer’s use of the proceeds from the Notes or any money paid to the Issuer or upon the Issuer’s direction under any provision of this Indenture, it shall not be responsible for the use or application of any money received by any Paying Agent other than the Trustee, and it shall not be responsible for any statement or recital herein or any statement in the Notes or any other document in connection with the sale of the Notes or pursuant to this Indenture other than its certificate of authentication.

 

74



 

Section 7.05                                 Notice of Defaults.

 

If a Default occurs and is continuing and if it is known to the Trustee, the Trustee shall mail to Holders of Notes a notice of the Default within 90 days after it occurs. Except in the case of a Default relating to the payment of principal, premium, if any, or interest on any Note, the Trustee may withhold from the Holders notice of any continuing Default if and so long as a committee of its Responsible Officers in good faith determines that withholding the notice is in the interests of the Holders of the Notes. The Trustee shall not be deemed to know of any Default unless a Responsible Officer of the Trustee has actual knowledge thereof or unless written notice of any event which is in fact such a Default is received by the Trustee at the Corporate Trust Office of the Trustee and references a Default or Event of Default.

 

Section 7.06                                 Reports by Trustee to Holders of the Notes.

 

Within 60 days after each May 15, beginning with the May 15 following the date of this Indenture, and for so long as Notes remain outstanding, the Trustee shall mail to the Holders of the Notes a brief report dated as of such reporting date that complies with Trust Indenture Act Section 313(a) (but if no event described in Trust Indenture Act Section 313(a) has occurred within the twelve months preceding the reporting date, no report need be transmitted). The Trustee also shall comply with Trust Indenture Act Section 313(b)(2). The Trustee shall also transmit by mail all reports as required by Trust Indenture Act Section 313(c).

 

A copy of each report at the time of its mailing to the Holders of Notes shall be mailed to the Issuer and filed with the SEC and each stock exchange on which the Notes are listed in accordance with Trust Indenture Act Section 313(d). The Issuer shall promptly notify the Trustee when the Notes are listed on any stock exchange.

 

Section 7.07                                 Compensation and Indemnity.

 

The Issuer shall pay to the Trustee from time to time such compensation for its acceptance of this Indenture and services hereunder as the parties shall agree in writing from time to time. The Trustee’s compensation shall not be limited by any law on compensation of a trustee of an express trust. The Issuer shall reimburse the Trustee promptly upon request for all reasonable disbursements, advances and expenses incurred or made by it in addition to the compensation for its services. Such expenses shall include the reasonable compensation, disbursements and expenses of the Trustee’s agents and counsel.

 

The Issuer and the Guarantors, jointly and severally, shall indemnify the Trustee for, and hold the Trustee harmless against, any and all loss, damage, claims, liability or expense (including attorneys’ fees) incurred by it in connection with the acceptance or administration of this trust and the performance of its duties hereunder (including the costs and expenses of enforcing this Indenture against the Issuer or any of the Guarantors (including this Section 7.07) or defending itself against any claim whether asserted by any Holder, the Issuer or any Guarantor, or liability in connective with the acceptance, exercise or performance of any of its powers or duties hereunder). The Trustee shall notify the Issuer promptly of any claim for which it may seek indemnity. Failure by the Trustee to so notify the Issuer shall not relieve the Issuer of its obligations hereunder. The Issuer shall defend the claim and the Trustee may have separate counsel and the Issuer shall pay the fees and expenses of such counsel. The Issuer need not reimburse any expense or indemnify against any loss, liability or expense incurred by the Trustee through the Trustee’s own willful misconduct, negligence or bad faith.

 

The obligations of the Issuer under this Section 7.07 shall survive the satisfaction and discharge of this Indenture or the earlier resignation or removal of the Trustee.

 

75



 

To secure the payment obligations of the Issuer and the Guarantors in this Section 7.07, the Trustee shall have a Lien prior to the Notes on all money or property held or collected by the Trustee, except that held in trust to pay principal and interest on particular Notes. Such Lien shall survive the satisfaction and discharge of this Indenture.

 

When the Trustee incurs expenses or renders services after an Event of Default specified in Section 6.01(a)(6) or (7) hereof occurs, the expenses and the compensation for the services (including the fees and expenses of its agents and counsel) are intended to constitute expenses of administration under any Bankruptcy Law.

 

The Trustee shall comply with the provisions of Trust Indenture Act Section 313(b)(2) to the extent applicable.

 

Section 7.08                                 Replacement of Trustee.

 

A resignation or removal of the Trustee and appointment of a successor Trustee shall become effective only upon the successor Trustee’s acceptance of appointment as provided in this Section 7.08. The Trustee may resign in writing at any time and be discharged from the trust hereby created by so notifying the Issuer. The Holders of a majority in principal amount of the then outstanding Notes may remove the Trustee by so notifying the Trustee and the Issuer in writing. The Issuer may remove the Trustee if:

 

(a)            the Trustee fails to comply with Section 7.10 hereof;

 

(b)            the Trustee is adjudged a bankrupt or an insolvent or an order for relief is entered with respect to the Trustee under any Bankruptcy Law;

 

(c)            a custodian or public officer takes charge of the Trustee or its property; or

 

(d)            the Trustee becomes incapable of acting.

 

If the Trustee resigns or is removed or if a vacancy exists in the office of Trustee for any reason, the Issuer shall promptly appoint a successor Trustee. Within one year after the successor Trustee takes office, the Holders of a majority in principal amount of the then outstanding Notes may appoint a successor Trustee to replace the successor Trustee appointed by the Issuer.

 

If a successor Trustee does not take office within 60 days after the retiring Trustee resigns or is removed, the retiring Trustee (at the Issuer’s expense), the Issuer or the Holders of at least 10% in principal amount of the then outstanding Notes may petition any court of competent jurisdiction for the appointment of a successor Trustee.

 

If the Trustee, after written request by any Holder who has been a Holder for at least six months, fails to comply with Section 7.10 hereof, such Holder may petition any court of competent jurisdiction for the removal of the Trustee and the appointment of a successor Trustee.

 

A successor Trustee shall deliver a written acceptance of its appointment to the retiring Trustee and to the Issuer. Thereupon, the resignation or removal of the retiring Trustee shall become effective, and the successor Trustee shall have all the rights, powers and duties of the Trustee under this Indenture. The successor Trustee shall mail a notice of its succession to Holders. The retiring Trustee shall promptly transfer all property held by it as Trustee to the successor Trustee; provided all sums owing to the Trustee hereunder have been paid and subject to the Lien provided for in Section 7.07

 

76



 

hereof. Notwithstanding replacement of the Trustee pursuant to this Section 7.08, the Issuer’s obligations under Section 7.07 hereof shall continue for the benefit of the retiring Trustee.

 

Section 7.09                                 Successor Trustee by Merger, etc.

 

If the Trustee consolidates, merges or converts into, or transfers all or substantially all of its corporate trust business to, another corporation, the successor corporation without any further act shall be the successor Trustee.

 

Section 7.10                                 Eligibility; Disqualification.

 

There shall at all times be a Trustee hereunder that is a corporation organized and doing business under the laws of the United States of America or of any state thereof that is authorized under such laws to exercise corporate trustee power, that is subject to supervision or examination by federal or state authorities and that has a combined capital and surplus of at least $50,000,000 as set forth in its most recent published annual report of condition.

 

This Indenture shall always have a Trustee who satisfies the requirements of Trust Indenture Act Sections 310(a)(1), (2) and (5). The Trustee is subject to Trust Indenture Act Section 310(b).

 

Section 7.11                                 Preferential Collection of Claims Against Issuer.

 

The Trustee is subject to Trust Indenture Act Section 311(a), excluding any creditor relationship listed in Trust Indenture Act Section 311(b). A Trustee who has resigned or been removed shall be subject to Trust Indenture Act Section 311(a) to the extent indicated therein.

 

ARTICLE 8

LEGAL DEFEASANCE AND COVENANT DEFEASANCE

 

Section 8.01                                 Option to Effect Legal Defeasance or Covenant Defeasance.

 

The Issuer may, at its option and at any time, elect to have either Section 8.02 or 8.03 hereof applied to all outstanding Notes upon compliance with the conditions set forth below in this Article 8.

 

Section 8.02                                 Legal Defeasance and Discharge.

 

Upon the Issuer’s exercise under Section 8.01 hereof of the option applicable to this Section 8.02, the Issuer and the Guarantors shall, subject to the satisfaction of the conditions set forth in Section 8.04 hereof, be deemed to have been discharged from their obligations with respect to all outstanding Notes and Guarantees on the date the conditions set forth below are satisfied (“ Legal Defeasance ”). For this purpose, Legal Defeasance means that the Issuer shall be deemed to have paid and discharged the entire Indebtedness represented by the outstanding Notes, which shall thereafter be deemed to be “outstanding” only for the purposes of Section 8.05 hereof and the other Sections of this Indenture referred to in (a) and (b) below, and to have satisfied all of its other obligations under such Notes and this Indenture including that of the Guarantors (and the Trustee, on demand of and at the expense of the Issuer, shall execute proper instruments acknowledging the same), except for the following provisions which shall survive until otherwise terminated or discharged hereunder:

 

77



 

(a)            the rights of Holders of Notes to receive payments in respect of the principal of, premium, if any, and interest on the Notes when such payments are due solely out of the trust created pursuant to this Indenture referred to in Section 8.04 hereof;

 

(b)            the Issuer’s obligations with respect to Notes concerning issuing temporary Notes, registration of such Notes, mutilated, destroyed, lost or stolen Notes and the maintenance of an office or agency for payment and money for security payments held in trust;

 

(c)            the rights, powers, trusts, duties and immunities of the Trustee, and the Issuer’s obligations in connection therewith; and

 

(d)            this Section 8.02.

 

Subject to compliance with this Article 8, the Issuer may exercise its option under this Section 8.02 notwithstanding the prior exercise of its option under Section 8.03 hereof.

 

Section 8.03                                 Covenant Defeasance.

 

Upon the Issuer’s exercise under Section 8.01 hereof of the option applicable to this Section 8.03, the Issuer and the Guarantors shall, subject to the satisfaction of the conditions set forth in Section 8.04 hereof, be released from their obligations under the covenants contained in Sections 4.03, 4.04, 4.05, 4.07, 4.08, 4.09, 4.10, 4.11, 4.12, 4.13, 4.14, 4.15 and 4.17 hereof and clauses (4) and (5) of Section 5.01(a), Sections 5.01(c) and 5.01(d) hereof with respect to the outstanding Notes on and after the date the conditions set forth in Section 8.04 hereof are satisfied (“ Covenant Defeasance ”), and the Notes shall thereafter be deemed not “outstanding” for the purposes of any direction, waiver, consent or declaration or act of Holders (and the consequences of any thereof) in connection with such covenants, but shall continue to be deemed “outstanding” for all other purposes hereunder (it being understood that such Notes shall not be deemed outstanding for accounting purposes). For this purpose, Covenant Defeasance means that, with respect to the outstanding Notes, the Issuer may omit to comply with and shall have no liability in respect of any term, condition or limitation set forth in any such covenant, whether directly or indirectly, by reason of any reference elsewhere herein to any such covenant or by reason of any reference in any such covenant to any other provision herein or in any other document and such omission to comply shall not constitute a Default or an Event of Default under Section 6.01 hereof, but, except as specified above, the remainder of this Indenture and such Notes shall be unaffected thereby. In addition, upon the Issuer’s exercise under Section 8.01 hereof of the option applicable to this Section 8.03 hereof, subject to the satisfaction of the conditions set forth in Section 8.04 hereof, Sections 6.01(3), 6.01(4), 6.01(5), 6.01(6) (solely with respect to Restricted Subsidiaries that are Significant Subsidiaries), 6.01(7) (solely with respect to Restricted Subsidiaries that are Significant Subsidiaries) and 6.01(8) hereof shall not constitute Events of Default.

 

Section 8.04                                 Conditions to Legal or Covenant Defeasance.

 

The following shall be the conditions to the application of either Section 8.02 or 8.03 hereof to the outstanding Notes:

 

In order to exercise either Legal Defeasance or Covenant Defeasance with respect to the Notes:

 

(1)            the Issuer must irrevocably deposit with the Trustee, in trust, for the benefit of the Holders of the Notes, cash in U.S. dollars, Government Securities, or a combination thereof, in such amounts as will be sufficient, in the opinion of a nationally recognized firm of independent public accountants, to pay the principal of, premium, if any, and interest due on the

 

78



 

Notes on the stated maturity date or on the redemption date, as the case may be, of such principal, premium, if any, or interest on such Notes and the Issuer must specify whether such Notes are being defeased to maturity or to a particular redemption date;

 

(2)            in the case of Legal Defeasance, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that, subject to customary assumptions and exclusions,

 

(a)            the Issuer has received from, or there has been published by, the United States Internal Revenue Service a ruling, or

 

(b)            since the issuance of the Notes, there has been a change in the applicable U.S. federal income tax law,

 

in either case to the effect that, and based thereon such Opinion of Counsel shall confirm that, subject to customary assumptions and exclusions, the Holders of the Notes will not recognize income, gain or loss for U.S. federal income tax purposes, as applicable, as a result of such Legal Defeasance and will be subject to U.S. federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred;

 

(3)            in the case of Covenant Defeasance, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that, subject to customary assumptions and exclusions, the Holders of the Notes will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Covenant Defeasance and will be subject to such tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred;

 

(4)            no Default (other than that resulting from borrowing funds to be applied to make such deposit and any similar and simultaneous deposit relating to other Indebtedness and in each case the granting of Liens in connection therewith) shall have occurred and be continuing on the date of such deposit;

 

(5)            such Legal Defeasance or Covenant Defeasance shall not result in a breach or violation of, or constitute a default under the Senior Credit Facilities or any other material agreement or instrument (other than this Indenture) to which, the Issuer or any Guarantor is a party or by which the Issuer or any Guarantor is bound (other than that resulting from any borrowing of funds to be applied to make the deposit required to effect such Legal Defeasance or Covenant Defeasance and any similar and simultaneous deposit relating to other Indebtedness and the granting of Liens in connection therewith);

 

(6)            the Issuer shall have delivered to the Trustee an Opinion of Counsel to the effect that, as of the date of such opinion and subject to customary assumptions and exclusions following the deposit, the trust funds will not be subject to the effect of Section 547 of Title 11 of the United States Code;

 

(7)            the Issuer shall have delivered to the Trustee an Officer’s Certificate stating that the deposit was not made by the Issuer with the intent of defeating, hindering, delaying or defrauding any creditors of the Issuer or any Guarantor or others; and

 

(8)            the Issuer shall have delivered to the Trustee an Officer’s Certificate and an Opinion of Counsel (which Opinion of Counsel may be subject to customary assumptions and

 

79



 

exclusions) each stating that all conditions precedent provided for or relating to the Legal Defeasance or the Covenant Defeasance, as the case may be, have been complied with.

 

Section 8.05                                 Deposited Money and Government Securities to Be Held in Trust; Other Miscellaneous Provisions.

 

Subject to Section 8.06 hereof, all money and Government Securities (including the proceeds thereof) deposited with the Trustee (or other qualifying trustee, collectively for purposes of this Section 8.05, the “ Trustee ”) pursuant to Section 8.04 hereof in respect of the outstanding Notes shall be held in trust and applied by the Trustee, in accordance with the provisions of such Notes and this Indenture, to the payment, either directly or through any Paying Agent (including the Issuer or a Guarantor acting as Paying Agent) as the Trustee may determine, to the Holders of such Notes of all sums due and to become due thereon in respect of principal, premium and Additional Interest, if any, and interest, but such money need not be segregated from other funds except to the extent required by law. Money and Government Securities so held in trust are not subject to Article 10 or Article 12 hereof

 

The Issuer shall pay and indemnify the Trustee against any tax, fee or other charge imposed on or assessed against the cash or Government Securities deposited pursuant to Section 8.04 hereof or the principal and interest received in respect thereof other than any such tax, fee or other charge which by law is for the account of the Holders of the outstanding Notes.

 

Anything in this Article 8 to the contrary notwithstanding, the Trustee shall deliver or pay to the Issuer from time to time upon the request of the Issuer any money or Government Securities held by it as provided in Section 8.04 hereof which, in the opinion of a nationally recognized firm of independent public accountants expressed in a written certification thereof delivered to the Trustee (which may be the opinion delivered under Section 8.04(a) hereof), are in excess of the amount thereof that would then be required to be deposited to effect an equivalent Legal Defeasance or Covenant Defeasance.

 

Section 8.06                                 Repayment to Issuer.

 

Any money deposited with the Trustee or any Paying Agent, or then held by the Issuer, in trust for the payment of the principal of, premium and Additional Interest, if any, or interest on any Note and remaining unclaimed for two years after such principal, and premium and Additional Interest, if any, or interest has become due and payable shall be paid to the Issuer on its request or (if then held by the Issuer) shall be discharged from such trust; and the Holder of such Note shall thereafter look only to the Issuer for payment thereof, and all liability of the Trustee or such Paying Agent with respect to such trust money, and all liability of the Issuer as trustee thereof, shall thereupon cease.

 

Section 8.07                                 Reinstatement.

 

If the Trustee or Paying Agent is unable to apply any United States dollars or Government Securities in accordance with Section 8.02 or 8.03 hereof, as the case may be, by reason of any order or judgment of any court or governmental authority enjoining, restraining or otherwise prohibiting such application, then the Issuer’s obligations under this Indenture and the Notes shall be revived and reinstated as though no deposit had occurred pursuant to Section 8.02 or 8.03 hereof until such time as the Trustee or Paying Agent is permitted to apply all such money in accordance with Section 8.02 or 8.03 hereof, as the case may be; provided that, if the Issuer makes any payment of principal of, premium and Additional Interest, if any, or interest on any Note following the reinstatement of its obligations, the Issuer shall be subrogated to the rights of the Holders of such Notes to receive such payment from the money held by the Trustee or Paying Agent.

 

80



 

ARTICLE 9

AMENDMENT, SUPPLEMENT AND WAIVER

 

Section 9.01                                 Without Consent of Holders of Notes.

 

Notwithstanding Section 9.02 hereof, the Issuer, any Guarantor (with respect to a Guarantee or this Indenture) and the Trustee may amend or supplement this Indenture and any Guarantee or Notes without the consent of any Holder:

 

(1)            to cure any ambiguity, omission, mistake, defect or inconsistency;

 

(2)            to provide for uncertificated Notes of such series in addition to or in place of certificated Notes;

 

(3)            to comply with Section 5.01 hereof;

 

(4)            to provide the assumption of the Issuer’s or any Guarantor’s obligations to the Holders;

 

(5)            to make any change that would provide any additional rights or benefits to the Holders or that does not adversely affect the legal rights under this Indenture of any such Holder;

 

(6)            to add covenants for the benefit of the Holders or to surrender any right or power conferred upon the Issuer or any Guarantor;

 

(7)            to comply with requirements of the SEC in order to effect or maintain the qualification of this Indenture under the Trust Indenture Act;

 

(8)            to evidence and provide for the acceptance and appointment under this Indenture of a successor Trustee thereunder pursuant to the requirements thereof;

 

(9)            to provide for the issuance of exchange notes or private exchange notes, which are identical to exchange notes except that they are not freely transferable;

 

(10)          to add a Guarantor under this Indenture;

 

(11)          to conform the text of this Indenture, Guarantees or the Notes to any provision of the “Description of notes” section of the Offering Memorandum to the extent that such provision in such “Description of notes” section was intended to be a verbatim recitation of a provision of this Indenture, Guarantee or Notes; or

 

(12)          making any amendment to the provisions of this Indenture relating to the transfer and legending of Notes as permitted by this Indenture, including, without limitation to facilitate the issuance and administration of the Notes; provided , however , that (i) compliance with this Indenture as so amended would not result in Notes being transferred in violation of the Securities Act or any applicable securities law and (ii) such amendment does not materially and adversely affect the rights of Holders to transfer Notes.

 

Upon the request of the Issuer accompanied by a resolution of its board of directors authorizing the execution of any such amended or supplemental indenture, and upon receipt by the Trustee of the documents described in Section 7.02 hereof, the Trustee shall join with the Issuer and the Guarantors in the execution of any amended or supplemental indenture authorized or permitted by the

 

81



 

terms of this Indenture and to make any further appropriate agreements and stipulations that may be therein contained, but the Trustee shall not be obligated to enter into such amended or supplemental indenture that affects its own rights, duties or immunities under this Indenture or otherwise. Notwithstanding the foregoing, no Opinion of Counsel shall be required in connection with the addition of a Guarantor under this Indenture upon execution and delivery by such Guarantor and the Trustee of a supplemental indenture to this Indenture, the form of which is attached as Exhibit D hereto, and delivery of an Officer’s Certificate, except as provided in Section 5.01(c).

 

Section 9.02                                 With Consent of Holders of Notes.

 

Except as provided below in this Section 9.02, the Issuer and the Trustee may amend or supplement this Indenture, the Notes and the Guarantees with the consent of the Holders of at least a majority in principal amount of the Notes (including Additional Notes, if any) then outstanding voting as a single class (including, without limitation, consents obtained in connection with a tender offer or exchange offer for, or purchase of, the Notes), and, subject to Sections 6.04 and 6.07 hereof, any existing Default or Event of Default (other than a Default or Event of Default in the payment of the principal of, premium and Additional Interest, if any, or interest on the Notes, except a payment default resulting from an acceleration that has been rescinded) or compliance with any provision of this Indenture, the Guarantees or the Notes may be waived with the consent of the Holders of a majority in principal amount of the then outstanding Notes (including Additional Notes, if any) voting as a single class (including consents obtained in connection with a tender offer or exchange offer for, or purchase of, the Notes). Section 2.08 hereof and Section 2.09 hereof shall determine which Notes are considered to be “outstanding” for the purposes of this Section 9.02.

 

Upon the request of the Issuer accompanied by a resolution of its board of directors authorizing the execution of any such amended or supplemental indenture, and upon the filing with the Trustee of evidence satisfactory to the Trustee of the consent of the Holders of Notes as aforesaid, and upon receipt by the Trustee of the documents described in Section 7.02 hereof, the Trustee shall join with the Issuer in the execution of such amended or supplemental indenture unless such amended or supplemental indenture directly affects the Trustee’s own rights, duties or immunities under this Indenture or otherwise, in which case the Trustee may in its discretion, but shall not be obligated to, enter into such amended or supplemental indenture.

 

It shall not be necessary for the consent of the Holders of Notes under this Section 9.02 to approve the particular form of any proposed amendment or waiver, but it shall be sufficient if such consent approves the substance thereof.

 

After an amendment, supplement or waiver under this Section 9.02 becomes effective, the Issuer shall mail to the Holders of Notes affected thereby a notice briefly describing the amendment, supplement or waiver. Any failure of the Issuer to mail such notice, or any defect therein, shall not, however, in any way impair or affect the validity of any such amended or supplemental indenture or waiver.

 

Without the consent of each affected Holder of Notes, an amendment or waiver under this Section 9.02 may not (with respect to any Notes held by a non-consenting Holder):

 

(1)            reduce the principal amount of such Notes whose Holders must consent to an amendment, supplement or waiver;

 

(2)            reduce the principal of or change the fixed final maturity of any such Note or alter or waive the provisions with respect to the redemption of such Notes (other than provisions and definitions relating to Section 3.09, Section 4.10 and Section 4.14 hereof to the extent that

 

82



 

any such amendment or waiver does not have the effect of reducing the principal of or changing the fixed final maturity of any such Note or altering or waiving the provisions with respect to the redemption of such Notes);

 

(3)            reduce the rate of or change the time for payment of interest on any Note;

 

(4)            waive a Default in the payment of principal of or premium, if any, or interest on the Notes, except a rescission of acceleration of the Notes by the Holders of at least a majority in aggregate principal amount of the Notes and a waiver of the payment default that resulted from such acceleration, or in respect of a covenant or provision contained in this Indenture or any Guarantee which cannot be amended or modified without the consent of all Holders;

 

(5)            make any Note payable in money other than that stated therein;

 

(6)            make any change in the provisions of this Indenture relating to waivers of past Defaults or the rights of Holders to receive payments of principal of or premium, if any, or interest on the Notes;

 

(7)            make any change in these amendment and waiver provisions;

 

(8)            impair the right of any Holder to receive payment of principal of, or interest on such Holder’s Notes on or after the due dates therefor or to institute suit for the enforcement of any payment on or with respect to such Holder’s Notes;

 

(9)            make any change in the subordination provisions hereof that would adversely affect the Holders; or

 

(10)          except as expressly permitted by this Indenture, modify the Guarantees of any Significant Subsidiary in any manner adverse to the Holders of the Notes.

 

Section 9.03                                 Compliance with Trust Indenture Act.

 

Every amendment or supplement to this Indenture or the Notes shall be set forth in an amended or supplemental indenture that complies with the Trust Indenture Act as then in effect.

 

Section 9.04                                 Revocation and Effect of Consents.

 

Until an amendment, supplement or waiver becomes effective, a consent to it by a Holder of a Note is a continuing consent by the Holder of a Note and every subsequent Holder of a Note or portion of a Note that evidences the same debt as the consenting Holder’s Note, even if notation of the consent is not made on any Note. However, any such Holder of a Note or subsequent Holder of a Note may revoke the consent as to its Note if the Trustee receives written notice of revocation before the date the waiver, supplement or amendment becomes effective. An amendment, supplement or waiver becomes effective in accordance with its terms and thereafter binds every Holder.

 

The Issuer may, but shall not be obligated to, fix a record date for the purpose of determining the Holders entitled to consent to any amendment, supplement, or waiver. If a record date is fixed, then, notwithstanding the preceding paragraph, those Persons who were Holders at such record date (or their duly designated proxies), and only such Persons, shall be entitled to consent to such amendment, supplement, or waiver or to revoke any consent previously given, whether or not such Persons continue to be Holders after such record date. No such consent shall be valid or effective for more than 120 days after such record date unless the consent of the requisite number of Holders has been obtained.

 

83



 

Section 9.05                                 Notation on or Exchange of Notes.

 

The Trustee may place an appropriate notation about an amendment, supplement or waiver on any Note thereafter authenticated. The Issuer in exchange for all Notes may issue and the Trustee shall, upon receipt of an Authentication Order, authenticate new Notes that reflect the amendment, supplement or waiver.

 

Failure to make the appropriate notation or issue a new Note shall not affect the validity and effect of such amendment, supplement or waiver.

 

Section 9.06                                 Trustee to Sign Amendments, etc.

 

The Trustee shall sign any amendment, supplement or waiver authorized pursuant to this Article 9 if the amendment or supplement does not adversely affect the rights, duties, liabilities or immunities of the Trustee. The Issuer may not sign an amendment, supplement or waiver until its board of directors approves it. In executing any amendment, supplement or waiver, the Trustee shall be entitled to receive and (subject to Section 7.01 hereof) shall be fully protected in relying upon, in addition to the documents required by Section 14.04 hereof, an Officer’s Certificate and an Opinion of Counsel stating that the execution of such amended or supplemental indenture is authorized or permitted by this Indenture and that such amendment, supplement or waiver is the legal, valid and binding obligation of the Issuer and any Guarantors party thereto, enforceable against them in accordance with its terms, subject to customary exceptions, and complies with the provisions hereof (including Section 9.03). Notwithstanding the foregoing, no Opinion of Counsel will be required for the Trustee to execute any amendment or supplement adding a new Guarantor under this Indenture.

 

Section 9.07                                 Payment for Consent.

 

Neither the Issuer nor any Affiliate of the Issuer shall, directly or indirectly, pay or cause to be paid any consideration, whether by way of interest, fee or otherwise, to any Holder for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of this Indenture or the Notes unless such consideration is offered to all Holders and is paid to all Holders that so consent, waive or agree to amend in the time frame set forth in solicitation documents relating to such consent, waiver or agreement.

 

ARTICLE 10

SUBORDINATION

 

Section 10.01                           Agreement To Subordinate.

 

The Issuer agrees, and each Holder by accepting a Note agrees, that the payment of all Obligations owing in respect of the Notes is subordinated in right of payment, to the extent and in the manner provided in this Article 10, to the prior payment in full of all existing and future Senior Indebtedness of the Issuer and that the subordination is for the benefit of and enforceable by the holders of such Senior Indebtedness. The Notes shall in all respects rank pari passu in right of payment with all existing and future Senior Subordinated Indebtedness of the Issuer, and will be senior in right of payment to all existing and future Subordinated Indebtedness of the Issuer; and only Indebtedness of the Issuer that is Senior Indebtedness shall rank senior to the Notes in accordance with the provisions set forth herein. All provisions of this Article 10 shall be subject to Section 10.12.

 

84



 

Section 10.02                           Liquidation, Dissolution, Bankruptcy.

 

Upon any payment or distribution of the assets of the Issuer to creditors upon a total or partial liquidation or a total or partial dissolution of the Issuer or in a reorganization of or similar proceeding relating to the Issuer or its respective property:

 

(i)             the holders of Senior Indebtedness of the Issuer shall be entitled to receive payment in full in cash of such Senior Indebtedness before Holders shall be entitled to receive any payment; and
 
(ii)            until the Senior Indebtedness of the Issuer is paid in full in cash, any payment or distribution to which Holders would be entitled but for the subordination provisions of this Indenture shall be made to holders of such Senior Indebtedness as their interests may appear, except that Holders may receive Permitted Junior Securities.
 

Section 10.03                           Default on Senior Indebtedness of the Issuer.

 

The Issuer shall not pay principal of, premium, if any, or interest on the Notes (or pay any other Obligations relating to the Notes, including Additional Interest, fees, costs, expenses, indemnities and rescission or damage claims) or make any deposit pursuant to Article 8 or Article 13 hereof and may not purchase, redeem or otherwise retire any Notes (collectively, “ pay the Notes ”) (except in the form of Permitted Junior Securities) if either of the following occurs (a “ Payment Default ”):

 

(i)             any Obligation on any Designated Senior Indebtedness of the Issuer is not paid in full in cash when due (after giving effect to any applicable grace period); or
 
(ii)            any other default on Designated Senior Indebtedness of the Issuer occurs and the maturity of such Designated Senior Indebtedness is accelerated in accordance with its terms;
 

unless, in either case, the Payment Default has been cured or waived and any such acceleration has been rescinded or such Designated Senior Indebtedness has been paid in full in cash; provided , however , that the Issuer shall be entitled to pay the Notes without regard to the foregoing if the Issuer and the Trustee receive written notice approving such payment from the Representatives of all Designated Senior Indebtedness with respect to which the Payment Default has occurred and is continuing.

 

During the continuance of any default (other than a Payment Default) (a “ Non-Payment Default ”) with respect to any Designated Senior Indebtedness of the Issuer pursuant to which the maturity thereof may be accelerated without further notice (except such notice as may be required to effect such acceleration) or the expiration of any applicable grace periods, the Issuer shall not pay the Notes (except in the form of Permitted Junior Securities) for a period (a “ Payment Blockage Period ”) commencing upon the receipt by the Trustee (with a copy to the Issuer) of written notice (a “ Blockage Notice ”) of such Non-Payment Default from the Representative of such Designated Senior Indebtedness specifying an election to effect a Payment Blockage Period and ending 179 days thereafter. So long as there shall remain outstanding any Senior Indebtedness under the Senior Credit Facilities, a Blockage Notice may be given only by the administrative agent thereunder unless otherwise agreed to in writing by the requisite lenders named therein. The Payment Blockage Period shall end earlier if such Payment Blockage Period is terminated (i) by written notice to the Trustee and the Issuer from the Person or Persons who gave such Blockage Notice; (ii) because the default or defaults giving rise to such Blockage Notice are cured, waived or otherwise no longer continuing; or (iii) because such Designated Senior Indebtedness has been discharged or repaid in full in cash.

 

85



 

Notwithstanding the provisions described in the immediately preceding paragraph (but subject to the provisions contained in the first sentence of this Section 10.03 and Section 10.02 hereof), unless the holders of such Designated Senior Indebtedness or the Representative of such Designated Senior Indebtedness shall have accelerated the maturity of such Designated Senior Indebtedness, the Issuer shall be entitled to resume paying the Notes after the end of such Payment Blockage Period. The Notes shall not be subject to more than one Payment Blockage Period in any consecutive 360 day period irrespective of the number of defaults with respect to Designated Senior Indebtedness of the Issuer during such period; provided that if any Blockage Notice is delivered to the Trustee by or on behalf of the holders of Designated Senior Indebtedness of the Issuer (other than the holders of Indebtedness under the Senior Credit Facilities), a Representative of holders of Indebtedness under the Senior Credit Facilities may give another Blockage Notice within such period. However, in no event shall the total number of days during which any Payment Blockage Period or Periods on the Notes is in effect exceed 179 days in the aggregate during any consecutive 360 day period, and there must be at least 181 days during any consecutive 360 day period during which no Payment Blockage Period is in effect. Notwithstanding the foregoing, however, no default that existed or was continuing on the date of delivery of any Blockage Notice to the Trustee shall be, or be made, the basis for a subsequent Blockage Notice unless such default shall have been cured or waived for a period of not less than 90 days (it being acknowledged that any subsequent action, or any breach of any financial covenants during the period after the date of delivery of a Blockage Notice, that, in either case, would give rise to a Non-Payment Default pursuant to any provisions under which a Non-Payment Default previously existed or was continuing shall constitute a new Non-Payment Default for this purpose).

 

Section 10.04                           Acceleration of Payment of Notes.

 

If payment of the Notes is accelerated because of an Event of Default, the Issuer shall promptly notify the holders of the Designated Senior Indebtedness of the Issuer or the Representative of such Designated Senior Indebtedness of the acceleration; provided that any failure to give such notice shall have no effect whatsoever on the provisions of this Article 10. If any Designated Senior Indebtedness of the Issuer is outstanding, the Issuer may not pay the Notes until five Business Days after the Representatives of all the issuers of such Designated Senior Indebtedness receive notice of such acceleration and, thereafter, may pay the Notes only if this Indenture otherwise permits payment at that time.

 

Section 10.05                           When Distribution Must Be Paid Over.

 

If a distribution is made to Holders that, due to the subordination provisions, should not have been made to them, such Holders are required to hold it in trust for the holders of Senior Indebtedness of the Issuer, and pay it over to them as their interests may appear.

 

Section 10.06                           Subrogation.

 

After all Senior Indebtedness of the Issuer is paid in full and until the Notes are paid in full, Holders shall be subrogated to the rights of holders of such Senior Indebtedness to receive distributions applicable to such Senior Indebtedness. A distribution made under this Article 10 to holders of such Senior Indebtedness which otherwise would have been made to Holders is not, as between the Issuer and Holders, a payment by the Issuer on such Senior Indebtedness.

 

Section 10.07                           Relative Rights.

 

This Article 10 defines the relative rights of Holders and holders of Senior Indebtedness of the Issuer. Nothing in this Indenture shall:

 

86



 

(i)             impair, as between the Issuer and Holders, the obligation of the Issuer, which is absolute and unconditional, to pay principal of and interest on the Notes in accordance with its terms;
 
(ii)            prevent the Trustee or any Holder from exercising its available remedies upon a Default, subject to the rights of holders of Senior Indebtedness of the Issuer to receive payments or distributions otherwise payable to Holders and such other rights of such holders of Senior Indebtedness as set forth herein; or
 
(iii)           affect the relative rights of Holders and creditors of the Issuer other than their rights in relation to holders of Senior Indebtedness.
 

Section 10.08                           Subordination May Not Be Impaired by Issuer.

 

No right of any holder of Senior Indebtedness of the Issuer to enforce the subordination of the Indebtedness evidenced by the Notes shall be impaired by any act or failure to act by the Issuer or by its failure to comply with this Indenture.

 

Section 10.09                           Rights of Trustee and Paying Agent.

 

Notwithstanding Section 10.03 hereof, the Trustee or any Paying Agent may continue to make payments on the Notes and shall not be charged with knowledge of the existence of facts that would prohibit the making of any payments unless, not less than two Business Days prior to the date of such payment, a Responsible Officer at the Corporate Trust Office of the Trustee receives notice satisfactory to him that payments may not be made under this Article 10. The Issuer, the Registrar, the Paying Agent, a Representative or a holder of Senior Indebtedness of the Issuer shall be entitled to give the notice; provided , however , that, if an issue of Senior Indebtedness of the Issuer has a Representative, only the Representative shall be entitled to give the notice.

 

The Trustee in its individual or any other capacity shall be entitled to hold Senior Indebtedness of the Issuer with the same rights it would have if it were not Trustee. The Registrar and the Paying Agent shall be entitled to do the same with like rights. The Trustee shall be entitled to all the rights set forth in this Article 10 with respect to any Senior Indebtedness of the Issuer which may at any time be held by it, to the same extent as any other holder of such Senior Indebtedness; and nothing in Article 7 shall deprive the Trustee of any of its rights as such holder. Nothing in this Article 10 shall apply to claims of, or payments to, the Trustee under or pursuant to Section 7.07 hereof or any other Section of this Indenture.

 

Section 10.10                           Distribution or Notice to Representative.

 

Whenever a distribution is to be made or a notice given to holders of Senior Indebtedness of the Issuer, the distribution may be made and the notice given to their Representative (if any).

 

Section 10.11                           Article 10 Not To Prevent Events of Default or Limit Right To Accelerate.

 

The failure to make a payment pursuant to the Notes by reason of any provision in this Article 10 shall not be construed as preventing the occurrence of a Default. Nothing in this Article 10 shall have any effect on the right of the Holders or the Trustee to accelerate the maturity of the Notes.

 

87



 

Section 10.12                           Trust Moneys Not Subordinated.

 

Notwithstanding anything contained herein to the contrary, payments from money or the proceeds of Government Securities held in trust by the Trustee for the payment of principal of and interest on the Notes pursuant to Article 8 or Article 13 hereof shall not be subordinated to the prior payment of any Senior Indebtedness of the Issuer or subject to the restrictions set forth in this Article 10, and none of the Holders shall be obligated to pay over any such amount to the Issuer or any holder of Senior Indebtedness of the Issuer or any other creditor of the Issuer, provided that the subordination provisions of this Article 10 were not violated at the time the applicable amounts were deposited in trust pursuant to Article 8 or Article 13 hereof, as the case may be.

 

Section 10.13                           Trustee Entitled To Rely.

 

Upon any payment or distribution pursuant to this Article 10, the Trustee and the Holders shall be entitled to rely (a) upon any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in Section 10.02 hereof are pending, (b) upon a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Trustee or to the Holders or (c) upon the Representatives of Senior Indebtedness of the Issuer for the purpose of ascertaining the Persons entitled to participate in such payment or distribution, the holders of such Senior Indebtedness and other Indebtedness of the Issuer, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article 10. In the event that the Trustee determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Senior Indebtedness of the Issuer to participate in any payment or distribution pursuant to this Article 10, the Trustee shall be entitled to request such Person to furnish evidence to the reasonable satisfaction of the Trustee as to the amount of such Senior Indebtedness held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Article 10, and, if such evidence is not furnished, the Trustee shall be entitled to defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Sections 7.01 and 7.02 hereof shall be applicable to all actions or omissions of actions by the Trustee pursuant to this Article 10.

 

Section 10.14                           Trustee To Effectuate Subordination.

 

A Holder by its acceptance of a Note agrees to be bound by this Article 10 and authorizes and expressly directs the Trustee, on his behalf, to take such action as may be necessary or appropriate to effectuate the subordination between the Holders and the holders of Senior Indebtedness of the Issuer as provided in this Article 10 and appoints the Trustee as attorney-in-fact for any and all such purposes.

 

Section 10.15                           Trustee Not Fiduciary for Holders of Senior Indebtedness of the Issuer.

 

The Trustee shall not be deemed to owe any fiduciary duty to the holders of Senior Indebtedness of the Issuer and shall not be liable to any such holders if it shall mistakenly pay over or distribute to Holders or the Issuer or any other Person, money or assets to which any holders of Senior Indebtedness of the Issuer shall be entitled by virtue of this Article 10 or otherwise.

 

Section 10.16                           Reliance by Holders of Senior Indebtedness of the Issuer on Subordination Provisions.

 

Each Holder by accepting a Note acknowledges and agrees that the foregoing subordination provisions are, and are intended to be, an inducement and a consideration to each holder of any Senior Indebtedness of the Issuer, whether such Senior Indebtedness was created or acquired before or after the issuance of the Notes, to acquire and continue to hold, or to continue to hold, such Senior Indebtedness and such holder of such Senior Indebtedness shall be deemed conclusively to have relied on

 

88



 

such subordination provisions in acquiring and continuing to hold, or in continuing to hold, such Senior Indebtedness.

 

Without in any way limiting the generality of the foregoing paragraph, the holders of Senior Indebtedness of the Issuer may, at any time and from time to time, without the consent of or notice to the Trustee or the Holders, without incurring responsibility to the Trustee or the Holders and without impairing or releasing the subordination provided in this Article 10 or the obligations hereunder of the Holders to the holders of the Senior Indebtedness of the Issuer, do any one or more of the following:  (i) change the manner, place or terms of payment or extend the time of payment of, or renew or alter, Senior Indebtedness of the Issuer, or otherwise amend or supplement in any manner Senior Indebtedness of the Issuer, or any instrument evidencing the same or any agreement under which Senior Indebtedness of the Issuer is outstanding; (ii) sell, exchange, release or otherwise deal with any property pledged, mortgaged or otherwise securing Senior Indebtedness of the Issuer; (iii) release any Person liable in any manner for the payment or collection of Senior Indebtedness of the Issuer; and (iv) exercise or refrain from exercising any rights against the Issuer and any other Person.

 

ARTICLE 11

GUARANTEES

 

Section 11.01                           Guarantee.

 

Subject to this Article 11, from and after the consummation of the Acquisition, each of the Guarantors hereby, jointly and severally, unconditionally guarantees to each Holder of a Note authenticated and delivered by the Trustee and to the Trustee and its successors and assigns, irrespective of the validity and enforceability of this Indenture, the Notes or the obligations of the Issuer hereunder or thereunder, that: (a) the principal of, interest, premium and Additional Interest, if any, on the Notes shall be promptly paid in full when due, whether at maturity, by acceleration, redemption or otherwise, and interest on the overdue principal of and interest on the Notes, if any, if lawful, and all other obligations of the Issuer to the Holders or the Trustee hereunder or thereunder shall be promptly paid in full or performed, all in accordance with the terms hereof and thereof; and (b) in case of any extension of time of payment or renewal of any Notes or any of such other obligations, that same shall be promptly paid in full when due or performed in accordance with the terms of the extension or renewal, whether at stated maturity, by acceleration or otherwise. Failing payment when due of any amount so guaranteed or any performance so guaranteed for whatever reason, the Guarantors shall be jointly and severally obligated to pay the same immediately. Each Guarantor agrees that this is a guarantee of payment and not a guarantee of collection.

 

The Guarantors hereby agree that their obligations hereunder shall be unconditional, irrespective of the validity, regularity or enforceability of the Notes or this Indenture, the absence of any action to enforce the same, any waiver or consent by any Holder of the Notes with respect to any provisions hereof or thereof, the recovery of any judgment against the Issuer, any action to enforce the same or any other circumstance which might otherwise constitute a legal or equitable discharge or defense of a guarantor. Each Guarantor hereby waives diligence, presentment, demand of payment, filing of claims with a court in the event of insolvency or bankruptcy of the Issuer, any right to require a proceeding first against the Issuer, protest, notice and all demands whatsoever and covenants that this Guarantee shall not be discharged except by complete performance of the obligations contained in the Notes and this Indenture.

 

Each Guarantor also agrees to pay any and all costs and expenses (including reasonable attorneys’ fees) incurred by the Trustee or any Holder in enforcing any rights under this Section 11.01.

 

89



 

If any Holder or the Trustee is required by any court or otherwise to return to the Issuer, the Guarantors or any custodian, trustee, liquidator or other similar official acting in relation to either the Issuer or the Guarantors, any amount paid either to the Trustee or such Holder, this Guarantee, to the extent theretofore discharged, shall be reinstated in full force and effect.

 

Each Guarantor agrees that it shall not be entitled to any right of subrogation in relation to the Holders in respect of any obligations guaranteed hereby until payment in full of all obligations guaranteed hereby. Each Guarantor further agrees that, as between the Guarantors, on the one hand, and the Holders and the Trustee, on the other hand, (x) the maturity of the obligations guaranteed hereby may be accelerated as provided in Article 6 hereof for the purposes of this Guarantee, notwithstanding any stay, injunction or other prohibition preventing such acceleration in respect of the obligations guaranteed hereby, and (y) in the event of any declaration of acceleration of such obligations as provided in Article 6 hereof, such obligations (whether or not due and payable) shall forthwith become due and payable by the Guarantors for the purpose of this Guarantee. The Guarantors shall have the right to seek contribution from any non-paying Guarantor so long as the exercise of such right does not impair the rights of the Holders under the Guarantees.

 

Each Guarantee shall remain in full force and effect and continue to be effective should any petition be filed by or against the Issuer for liquidation, reorganization, should the Issuer become insolvent or make an assignment for the benefit of creditors or should a receiver or trustee be appointed for all or any significant part of the Issuer’s assets, and shall, to the fullest extent permitted by law, continue to be effective or be reinstated, as the case may be, if at any time payment and performance of the Notes are, pursuant to applicable law, rescinded or reduced in amount, or must otherwise be restored or returned by any obligee on the Notes or Guarantees, whether as a “voidable preference,” “fraudulent transfer” or otherwise, all as though such payment or performance had not been made. In the event that any payment or any part thereof, is rescinded, reduced, restored or returned, the Notes shall, to the fullest extent permitted by law, be reinstated and deemed reduced only by such amount paid and not so rescinded, reduced, restored or returned.

 

In case any provision of any Guarantee shall be invalid, illegal or unenforceable, the validity, legality, and enforceability of the remaining provisions shall not in any way be affected or impaired thereby.

 

The Guarantee issued by any Guarantor shall be a general unsecured senior subordinated obligation of such Guarantor and shall be subordinated in right of payment to all existing and future Senior Indebtedness of such Guarantor, if any.

 

Each payment to be made by a Guarantor in respect of its Guarantee shall be made without set-off, counterclaim, reduction or diminution of any kind or nature.

 

Section 11.02                           Limitation on Guarantor Liability.

 

Each Guarantor, and by its acceptance of Notes, each Holder, hereby confirms that it is the intention of all such parties that the Guarantee of such Guarantor not constitute a fraudulent transfer or conveyance for purposes of Bankruptcy Law, the Uniform Fraudulent Conveyance Act, the Uniform Fraudulent Transfer Act or any similar federal or state law to the extent applicable to any Guarantee. To effectuate the foregoing intention, the Trustee, the Holders and the Guarantors hereby irrevocably agree that the obligations of each Guarantor shall be limited to the maximum amount as will, after giving effect to such maximum amount and all other contingent and fixed liabilities of such Guarantor that are relevant under such laws and after giving effect to any collections from, rights to receive contribution from or payments made by or on behalf of any other Guarantor in respect of the obligations of such other Guarantor under this Article 11, result in the obligations of such Guarantor under its Guarantee not

 

90



 

constituting a fraudulent conveyance or fraudulent transfer under applicable law. Each Guarantor that makes a payment under its Guarantee shall be entitled upon payment in full of all guaranteed obligations under this Indenture to a contribution from each other Guarantor in an amount equal to such other Guarantor’s pro rata portion of such payment based on the respective net assets of all the Guarantors at the time of such payment determined in accordance with GAAP.

 

Section 11.03                           Execution and Delivery.

 

To evidence its Guarantee set forth in Section 11.01 hereof, each Guarantor hereby agrees that this Indenture shall be executed on behalf of such Guarantor by its President, one of its Vice Presidents or one of its Assistant Vice Presidents.

 

Each Guarantor hereby agrees that its Guarantee set forth in Section 11.01 hereof shall remain in full force and effect notwithstanding the absence of the endorsement of any notation of such Guarantee on the Notes.

 

If an Officer whose signature is on this Indenture no longer holds that office at the time the Trustee authenticates the Note, the Guarantee shall be valid nevertheless.

 

The delivery of any Note by the Trustee, after the authentication thereof hereunder, shall constitute due delivery of the Guarantee set forth in this Indenture on behalf of the Guarantors.

 

If required by Section 4.15 hereof, the Issuer shall cause any newly created or acquired Restricted Subsidiary to comply with the provisions of Section 4.15 hereof and this Article 11, to the extent applicable.

 

Section 11.04                           Subrogation.

 

Each Guarantor shall be subrogated to all rights of Holders of Notes against the Issuer in respect of any amounts paid by any Guarantor pursuant to the provisions of Section 11.01 hereof; provided that, if an Event of Default has occurred and is continuing, no Guarantor shall be entitled to enforce or receive any payments arising out of, or based upon, such right of subrogation until all amounts then due and payable by the Issuer under this Indenture or the Notes shall have been paid in full.

 

Section 11.05                           Benefits Acknowledged.

 

Each Guarantor acknowledges that it will receive direct and indirect benefits from the financing arrangements contemplated by this Indenture and that the guarantee and waivers made by it pursuant to its Guarantee are knowingly made in contemplation of such benefits.

 

Section 11.06                           Release of Guarantees.

 

A Guarantee by a Guarantor shall be automatically and unconditionally released and discharged, and no further action by such Guarantor, the Issuer or the Trustee is required for the release of such Guarantor’s Guarantee, upon:

 

(1)            (A)  any sale, exchange or transfer (by merger or otherwise) of (i) the Capital Stock of such Guarantor, after which the applicable Guarantor is no longer a Restricted Subsidiary or (ii) all or substantially all the assets of such Guarantor is, in each case, made in compliance with the applicable provisions of this Indenture;

 

(B)            the release or discharge of the guarantee by such Guarantor of the Senior Credit Facilities and any other guarantee which resulted in (or would by itself require) the creation of

 

91



 

such Guarantee under this Indenture, except a discharge or release by or as a result of payment under such guarantee;

 

(C)            the proper designation of any Restricted Subsidiary that is a Guarantor as an Unrestricted Subsidiary; or

 

(D)           the Issuer exercising its Legal Defeasance option or Covenant Defeasance option in accordance with Article 8 hereof or the Issuer’s obligations under this Indenture being discharged in accordance with the terms of this Indenture; and

 

(2)            such Guarantor delivering to the Trustee an Officer’s Certificate and an Opinion of Counsel, each stating that all conditions precedent provided for in this Indenture relating to such transaction have been complied with.

 

ARTICLE 12

SUBORDINATION OF GUARANTEES

 

Section 12.01                           Agreement To Subordinate.

 

Each Guarantor agrees, and each Holder by accepting a Note agrees, that the obligations of such Guarantor under its Guarantee are subordinated in right of payment, to the extent and in the manner provided in this Article 12, to the prior payment in full of all existing and future Senior Indebtedness of such Guarantor and that the subordination is for the benefit of and enforceable by the holders of such Senior Indebtedness. A Guarantor’s obligations under its Guarantee shall in all respects rank pari passu in right of payment with all existing and future Senior Subordinated Indebtedness of such Guarantor, and will be senior in right of payment to all existing and future Subordinated Indebtedness of such Guarantor; and only Indebtedness of such Guarantor that is Senior Indebtedness shall rank senior to the obligations of such Guarantor under its Guarantee in accordance with the provisions set forth herein. All provisions of this Article 12 shall be subject to Section 12.12.

 

Section 12.02                           Liquidation, Dissolution, Bankruptcy.

 

Upon any payment or distribution of the assets of a Guarantor to creditors upon a total or partial liquidation or a total or partial dissolution of such Guarantor or in a reorganization of or similar proceeding relating to such Guarantor or its property:

 

(i)             the holders of Senior Indebtedness of such Guarantor shall be entitled to receive payment in full in cash of such Senior Indebtedness before Holders shall be entitled to receive any payment; and
 
(ii)            until the Senior Indebtedness of such Guarantor is paid in full in cash, any payment or distribution to which Holders would be entitled but for the subordination provisions of this Indenture shall be made to holders of such Senior Indebtedness as their interests may appear, except that Holders may receive Permitted Junior Securities.
 

Section 12.03                           Default on Senior Indebtedness of a Guarantor.

 

A Guarantor shall not make any payment pursuant to its Guarantee (or pay any other Obligations relating to its Guarantee, including Additional Interest, fees, costs, expenses, indemnities and rescission or damage claims) and may not purchase, redeem or otherwise retire any Notes (collectively,

 

92



 

“pay its Guarantee”) (except in the form of Permitted Junior Securities) if either of the following occurs (a “ Guarantor Payment Default ”):

 

(i)             any Obligation on any Designated Senior Indebtedness of such Guarantor is not paid in full in cash when due (after giving effect to any applicable grace period); or
 
(ii)            any other default on Designated Senior Indebtedness of such Guarantor occurs and the maturity of such Designated Senior Indebtedness is accelerated in accordance with its terms;
 

unless, in either case, the Guarantor Payment Default has been cured or waived and any such acceleration has been rescinded or such Designated Senior Indebtedness has been paid in full in cash; provided , however , that such Guarantor shall be entitled to pay its Guarantee without regard to the foregoing if such Guarantor and the Trustee receive written notice approving such payment from the Representatives of all Designated Senior Indebtedness with respect to which the Guarantor Payment Default has occurred and is continuing.

 

During the continuance of any default (other than a Guarantor Payment Default) (a “ Non-Guarantor Payment Default ”) with respect to any Designated Senior Indebtedness of a Guarantor pursuant to which the maturity thereof may be accelerated without further notice (except such notice as may be required to effect such acceleration) or the expiration of any applicable grace periods, such Guarantor shall not pay its Guarantee (except in the form of Permitted Junior Securities) for a period (a “ Guarantee Payment Blockage Period ”) commencing upon the receipt by the Trustee (with a copy to such Guarantor and the Issuer) of written notice (a “ Guarantee Blockage Notice ”) of such Non-Guarantor Payment Default from the Representative of such Designated Senior Indebtedness specifying an election to effect a Guarantee Payment Blockage Period and ending 179 days thereafter. So long as there shall remain outstanding any Senior Indebtedness under the Senior Credit Facilities, a Guarantee Blockage Notice may be given only by the administrative agent thereunder unless otherwise agreed to in writing by the requisite lenders named therein. The Guarantee Payment Blockage Period shall end earlier if such Guarantee Payment Blockage Period is terminated (i) by written notice to the Trustee, the relevant Guarantor and the Issuer from the Person or Persons who gave such Guarantee Blockage Notice; (ii) because the default giving rise to such Guarantee Blockage Notice is cured, waived or otherwise no longer continuing; or (iii) because such Designated Senior Indebtedness has been discharged or repaid in full in cash.

 

Notwithstanding the provisions described in the immediately preceding paragraph (but subject to the provisions contained in the first sentence of this Section 12.03 and Section 12.02 hereof), unless the holders of such Designated Senior Indebtedness or the Representative of such Designated Senior Indebtedness shall have accelerated the maturity of such Designated Senior Indebtedness, the relevant Guarantor shall be entitled to resume paying its Guarantee after the end of such Guarantee Payment Blockage Period. Each Guarantee shall not be subject to more than one Guarantee Payment Blockage Period in any consecutive 360 day period irrespective of the number of defaults with respect to Designated Senior Indebtedness of the relevant Guarantor during such period; provided that if any Guarantee Blockage Notice is delivered to the Trustee by or on behalf of the holders of Designated Senior Indebtedness of such Guarantor (other than the holders of Indebtedness under the Senior Credit Facilities), a Representative of holders of Indebtedness under the Senior Credit Facilities may give another Guarantee Blockage Notice within such period. However, in no event shall the total number of days during which any Guarantee Payment Blockage Period or Periods on a Guarantee is in effect exceed 179 days in the aggregate during any consecutive 360 day period, and there must be at least 181 days during any consecutive 360 day period during which no Guarantee Payment Blockage Period is in effect. Notwithstanding the foregoing, however, no default that existed or was continuing on the date of delivery of any Guarantee Blockage Notice to the Trustee shall be, or be made, the basis for a subsequent

 

93



 

Guarantee Blockage Notice unless such default shall have been waived for a period of not less than 90 days (it being acknowledged that any subsequent action, or any breach of any financial covenants during the period after the date of delivery of a Guarantee Blockage Notice, that, in either case, would give rise to a Non-Guarantor Payment Default pursuant to any provisions under which a Non-Guarantor Payment Default previously existed or was continuing shall constitute a new Non-Guarantor Payment Default for this purpose).

 

Section 12.04                           Demand for Payment.

 

If payment of the Notes is accelerated because of an Event of Default and a demand for payment is made on a Guarantor pursuant to Article 11 hereof, the Issuer or such Guarantor shall promptly notify the holders of the Designated Senior Indebtedness of such Guarantor or the Representative of such Designated Senior Indebtedness of such demand; provided that any failure to give such notice shall have no effect whatsoever on the provisions of this Article 12. If any Designated Senior Indebtedness of a Guarantor is outstanding, such Guarantor may not pay its Guarantee until five Business Days after the Representatives of all the issuers of such Designated Senior Indebtedness receive notice of such acceleration and, thereafter, may pay its Guarantee only if this Indenture otherwise permits payment at that time.

 

Section 12.05                           When Distribution Must Be Paid Over.

 

If a distribution is made to Holders that, due to the subordination provisions, should not have been made to them, such Holders are required to hold it in trust for the holders of Senior Indebtedness of the relevant Guarantor and pay it over to them as their interests may appear.

 

Section 12.06                           Subrogation.

 

After all Senior Indebtedness of a Guarantor is paid in full and until the Notes are paid in full, Holders shall be subrogated to the rights of holders of such Senior Indebtedness to receive distributions applicable to such Senior Indebtedness. A distribution made under this Article 12 to holders of such Senior Indebtedness which otherwise would have been made to Holders is not, as between the relevant Guarantor and Holders, a payment by such Guarantor on such Senior Indebtedness.

 

Section 12.07                           Relative Rights.

 

This Article 12 defines the relative rights of Holders and holders of Senior Indebtedness of a Guarantor. Nothing in this Indenture shall:

 

(i)             impair, as between such Guarantor and Holders, the obligation of such Guarantor, which is absolute and unconditional, to make payments under its Guarantee in accordance with its terms;
 
(ii)            prevent the Trustee or any Holder from exercising its available remedies upon a default by such Guarantor under its obligations with respect to its Guarantee, subject to the rights of holders of Senior Indebtedness of such Guarantor to receive payments or distributions otherwise payable to Holders and such other rights of such holders of Senior Indebtedness as set forth herein; or
 
(iii)           affect the relative rights of Holders and creditors of such Guarantor other than their rights in relation to holders of Senior Indebtedness.

 

94



 

Section 12.08                           Subordination May Not Be Impaired by a Guarantor.

 

No right of any holder of Senior Indebtedness of a Guarantor to enforce the subordination of the obligations of such Guarantor under its Guarantee shall be impaired by any act or failure to act by such Guarantor or by its failure to comply with this Indenture.

 

Section 12.09                           Rights of Trustee and Paying Agent.

 

Notwithstanding Section 12.03 hereof, the Trustee or any Paying Agent may continue to make payments on the Notes and shall not be charged with knowledge of the existence of facts that would prohibit the making of any payments unless, not less than two Business Days prior to the date of such payment, a Responsible Officer at the Corporate Trust Office of the Trustee receives notice satisfactory to him that payments may not be made under this Article 12. A Guarantor, the Registrar, the Paying Agent, a Representative or a holder of Senior Indebtedness of such Guarantor shall be entitled to give the notice; provided , however , that, if an issue of Senior Indebtedness of such Guarantor has a Representative, only the Representative shall be entitled to give the notice.

 

The Trustee in its individual or any other capacity shall be entitled to hold Senior Indebtedness of a Guarantor with the same rights it would have if it were not Trustee. The Registrar and the Paying Agent shall be entitled to do the same with like rights. The Trustee shall be entitled to all the rights set forth in this Article 12 with respect to any Senior Indebtedness of a Guarantor which may at any time be held by it, to the same extent as any other holder of such Senior Indebtedness; and nothing in Article 7 shall deprive the Trustee of any of its rights as such holder. Nothing in this Article 12 shall apply to claims of, or payments to, the Trustee under or pursuant to Section 7.07 hereof or any other Section of this Indenture.

 

Section 12.10                           Distribution or Notice to Representative.

 

Whenever a distribution is to be made or a notice given to holders of Senior Indebtedness of a Guarantor, the distribution may be made and the notice given to their Representative (if any).

 

Section 12.11                           Article 12 Not To Prevent Events of Default or Limit Right To Demand Payment.

 

The failure of a Guarantor to make a payment pursuant its Guarantee by reason of any provision in this Article 12 shall not be construed as preventing the occurrence of a default by such Guarantor under its Guarantee. Nothing in this Article 12 shall have any effect on the right of the Holders or the Trustee to make a demand for payment on a Guarantor pursuant to Article 11 hereof.

 

Section 12.12                           Trust Moneys Not Subordinated.

 

Notwithstanding anything contained herein to the contrary, payments from money or the proceeds of  Government Securities held in trust by the Trustee for the payment of principal of and interest on the Notes pursuant to Article 8 or Article 13 hereof shall not be subordinated to the prior payment of any Senior Indebtedness of any Guarantor or subject to the restrictions set forth in this Article 12, and none of the Holders shall be obligated to pay over any such amount to such Guarantor or any holder of Senior Indebtedness of such Guarantor or any other creditor of such Guarantor, provided that the subordination provisions of this Article 12 were not violated at the time the applicable amounts were deposited in trust pursuant to Article 8 or Article 13 hereof, as the case may be.

 

95



 

Section 12.13                           Trustee Entitled To Rely.

 

Upon any payment or distribution pursuant to this Article 12, the Trustee and the Holders shall be entitled to rely (a) upon any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in Section 12.02 hereof are pending, (b) upon a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Trustee or to the Holders or (c) upon the Representatives of Senior Indebtedness of a Guarantor for the purpose of ascertaining the Persons entitled to participate in such payment or distribution, the holders of such Senior Indebtedness and other Indebtedness of such Guarantor, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article 12. In the event that the Trustee determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Senior Indebtedness of a Guarantor to participate in any payment or distribution pursuant to this Article 12, the Trustee shall be entitled to request such Person to furnish evidence to the reasonable satisfaction of the Trustee as to the amount of such Senior Indebtedness held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Article 12, and, if such evidence is not furnished, the Trustee shall be entitled to defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Sections 7.01 and 7.02 hereof shall be applicable to all actions or omissions of actions by the Trustee pursuant to this Article 12.

 

Section 12.14                           Trustee To Effectuate Subordination.

 

A Holder by its acceptance of a Note agrees to be bound by this Article 12 and authorizes and expressly directs the Trustee, on his behalf, to take such action as may be necessary or appropriate to effectuate the subordination between the Holders and the holders of Senior Indebtedness of a Guarantor as provided in this Article 12 and appoints the Trustee as attorney-in-fact for any and all such purposes.

 

Section 12.15                           Trustee Not Fiduciary for Holders of Senior Indebtedness of Guarantors.

 

The Trustee shall not be deemed to owe any fiduciary duty to the holders of Senior Indebtedness of a Guarantor and shall not be liable to any such holders if it shall mistakenly pay over or distribute to Holders or such Guarantor or any other Person, money or assets to which any holders of Senior Indebtedness of such Guarantor shall be entitled by virtue of this Article 12 or otherwise.

 

Section 12.16                           Reliance by Holders of Senior Indebtedness of a Guarantor on Subordination Provisions.

 

Each Holder by accepting a Note acknowledges and agrees that the foregoing subordination provisions are, and are intended to be, an inducement and a consideration to each holder of any Senior Indebtedness of a Guarantor, whether such Senior Indebtedness was created or acquired before or after the issuance of the Notes, to acquire and continue to hold, or to continue to hold, such Senior Indebtedness and such holder of such Senior Indebtedness shall be deemed conclusively to have relied on such subordination provisions in acquiring and continuing to hold, or in continuing to hold, such Senior Indebtedness.

 

Without in any way limiting the generality of the foregoing paragraph, the holders of Senior Indebtedness of a Guarantor may, at any time and from time to time, without the consent of or notice to the Trustee or the Holders, without incurring responsibility to the Trustee or the Holders and without impairing or releasing the subordination provided in this Article 12 or the obligations hereunder of the Holders to the holders of the Senior Indebtedness of such Guarantor, do any one or more of the following:  (i) change the manner, place or terms of payment or extend the time of payment of, or renew or alter, Senior Indebtedness of such Guarantor, or otherwise amend or supplement in any manner Senior Indebtedness of such Guarantor, or any instrument evidencing the same or any agreement under which

 

96



 

Senior Indebtedness of such Guarantor is outstanding; (ii) sell, exchange, release or otherwise deal with any property pledged, mortgaged or otherwise securing Senior Indebtedness of such Guarantor; (iii) release any Person liable in any manner for the payment or collection of Senior Indebtedness of such Guarantor; and (iv) exercise or refrain from exercising any rights against such Guarantor and any other Person.

 

ARTICLE 13

SATISFACTION AND DISCHARGE

 

Section 13.01                           Satisfaction and Discharge.

 

This Indenture shall be discharged and shall cease to be of further effect as to all Notes, when either:

 

(1)            all Notes theretofore authenticated and delivered, except lost, stolen or destroyed Notes which have been replaced or paid and Notes for whose payment money has theretofore been deposited in trust, have been delivered to the Trustee for cancellation; or

 

(2)            (A)  all Notes not theretofore delivered to the Trustee for cancellation have become due and payable by reason of the making of a notice of redemption or otherwise, shall become due and payable within one year or are to be called for redemption within one year under arrangements satisfactory to the Trustee for the giving of notice of redemption by the Trustee in the name, and at the expense, of the Issuer and the Issuer or any Guarantor has irrevocably deposited or caused to be deposited with the Trustee as trust funds in trust solely for the benefit of the Holders of the Notes, cash in U.S. dollars, Government Securities, or a combination thereof, in such amounts as will be sufficient without consideration of any reinvestment of interest to pay and discharge the entire indebtedness on the Notes not theretofore delivered to the Trustee for cancellation for principal, premium, if any, and accrued interest to the date of maturity or redemption;

 

(B)            no Default (other than that resulting from borrowing funds to be applied to make such deposit and any similar and simultaneous deposit relating to other Indebtedness) with respect to this Indenture or the Notes shall have occurred and be continuing on the date of such deposit or shall occur as a result of such deposit and such deposit will not result in a breach or violation of, or constitute a default under the Senior Credit Facilities or any other material agreement or instrument (other than this Indenture) to which the Issuer or any Guarantor is a party or by which the Issuer or any Guarantor is bound (other than that resulting from any borrowing of funds to be applied to make such deposit and any similar and simultaneous deposit relating to other Indebtedness and the granting of Liens in connection therewith);

 

(C)            the Issuer has paid or caused to be paid all sums payable by them under this Indenture; and

 

(D)           the Issuer has delivered irrevocable instructions to the Trustee to apply the deposited money toward the payment of the Notes at maturity or the redemption date, as the case may be.

 

In addition, the Issuer must deliver an Officer’s Certificate and an Opinion of Counsel to the Trustee stating that all conditions precedent to satisfaction and discharge have been satisfied.

 

97


 

 

Notwithstanding the satisfaction and discharge of this Indenture, if money shall have been deposited with the Trustee pursuant to subclause (A) of clause (2) of this Section 13.01, the provisions of Section 13.02 and Section 8.06 hereof shall survive.

 

Section 13.02          Application of Trust Money.

 

Subject to the provisions of Section 8.06 hereof, all money deposited with the Trustee pursuant to Section 13.01 hereof shall be held in trust and applied by it, in accordance with the provisions of the Notes and this Indenture, to the payment, either directly or through any Paying Agent (including the Issuer acting as its own Paying Agent) as the Trustee may determine, to the Persons entitled thereto, of the principal (and premium and Additional Interest, if any) and interest for whose payment such money has been deposited with the Trustee; but such money need not be segregated from other funds except to the extent required by law.

 

If the Trustee or Paying Agent is unable to apply any money or Government Securities in accordance with Section 13.01 hereof by reason of any legal proceeding or by reason of any order or judgment of any court or governmental authority enjoining, restraining or otherwise prohibiting such application, the Issuer’s and any Guarantor’s obligations under this Indenture and the Notes shall be revived and reinstated as though no deposit had occurred pursuant to Section 13.01 hereof; provided that if the Issuer has made any payment of principal of, premium and Additional Interest, if any, or interest on any Notes because of the reinstatement of its obligations, the Issuer shall be subrogated to the rights of the Holders of such Notes to receive such payment from the money or Government Securities held by the Trustee or Paying Agent.

 

ARTICLE 14

MISCELLANEOUS

 

Section 14.01          Trust Indenture Act Controls.

 

If any provision of this Indenture limits, qualifies or conflicts with the duties imposed by Trust Indenture Act Section 318(c), the imposed duties shall control.

 

Section 14.02          Notices.

 

Any notice or communication by the Issuer, any Guarantor or the Trustee to the others is duly given if in writing and delivered in person or mailed by first-class mail (registered or certified, return receipt requested), fax or overnight air courier guaranteeing next day delivery, to the others’ address:

 

If to the Issuer and/or any Guarantor:

 

National MENTOR Holdings, Inc.
313 Congress Street, 6th Floor
Boston, MA 02210
Fax No.: (617) 790-4271
Attention: General Counsel

 

If to the Trustee:

 

U.S. Bank National Association
60 Livingston Avenue

EP-MN-WS3C

 

98



 

St. Paul, MN 55107-2292
Fax No.: (651) 495-8097
Attention:  Corporate Trust Services

 

The Issuer, any Guarantor or the Trustee, by notice to the others, may designate additional or different addresses for subsequent notices or communications.

 

All notices and communications (other than those sent to Holders) shall be deemed to have been duly given: at the time delivered by hand, if personally delivered; five calendar days after being deposited in the mail, postage prepaid, if mailed by first-class mail; when receipt acknowledged, if faxed; and the next Business Day after timely delivery to the courier, if sent by overnight air courier guaranteeing next day delivery; provided that any notice or communication delivered to the Trustee shall be deemed effective upon actual receipt thereof.

 

Any notice or communication to a Holder shall be mailed by first-class mail, certified or registered, return receipt requested, or by overnight air courier guaranteeing next day delivery to its address shown on the register kept by the Registrar or by other electronic means or such other delivery system as the Trustee agrees to accept. Any notice or communication shall also be so mailed to any Person described in Trust Indenture Act Section 313(c), to the extent required by the Trust Indenture Act. Failure to mail a notice or communication to a Holder or any defect in it shall not affect its sufficiency with respect to other Holders.

 

If a notice or communication is mailed in the manner provided above within  the time prescribed, it is duly given, whether or not the addressee receives it.

 

If the Issuer mails a notice or communication to Holders, it shall mail a copy to the Trustee and each Agent at the same time.

 

Section 14.03          Communication by Holders of Notes with Other Holders of Notes.

 

Holders may communicate pursuant to Trust Indenture Act Section 312(b) with other Holders with respect to their rights under this Indenture or the Notes. The Issuer, the Trustee, the Registrar and anyone else shall have the protection of Trust Indenture Act Section 312(c).

 

Section 14.04          Certificate and Opinion as to Conditions Precedent.

 

Upon any request or application by the Issuer or any of the Guarantors to the Trustee to take any action under this Indenture, the Issuer or such Guarantor, as the case may be, shall furnish to the Trustee:

 

(a)            An Officer’s Certificate in form and substance reasonably satisfactory to the Trustee (which shall include the statements set forth in Section 14.05 hereof) stating that, in the opinion of the signers, all conditions precedent and covenants, if any, provided for in this Indenture relating to the proposed action have been satisfied; and

 

(b)            An Opinion of Counsel in form and substance reasonably satisfactory to the Trustee (which shall include the statements set forth in Section 14.05 hereof) stating that, in the opinion of such counsel, all such conditions precedent and covenants have been satisfied; provided that, subject to Section 5.01(c) hereof, no Opinion of Counsel shall be required in connection with the addition of a Guarantor under this Indenture upon execution and delivery by such Guarantor and the Trustee of a supplemental indenture to this Indenture, the form of which is attached as Exhibit D hereto.

 

99



 

Section 14.05          Statements Required in Certificate or Opinion.

 

Each certificate or opinion with respect to compliance with a condition or covenant provided for in this Indenture (other than a certificate provided pursuant to Section 4.04 hereof or Trust Indenture Act Section 314(a)(4)) shall comply with the provisions of Trust Indenture Act Section 314(e) and shall include:

 

(a)            a statement that the Person making such certificate or opinion has read such covenant or condition;

 

(b)            a brief statement as to the nature and scope of the examination or investigation upon which the statements or opinions contained in such certificate or opinion are based;

 

(c)            a statement that, in the opinion of such Person, he or she has made such examination or investigation as is necessary to enable him to express an informed opinion as to whether or not such covenant or condition has been complied with (and, in the case of an Opinion of Counsel, may be limited to reliance on an Officer’s Certificate as to matters of fact); and

 

(d)            a statement as to whether or not, in the opinion of such Person, such condition or covenant has been complied with.

 

Section 14.06          Rules by Trustee and Agents.

 

The Trustee may make reasonable rules for action by or at a meeting of Holders. The Registrar or Paying Agent may make reasonable rules and set reasonable requirements for its functions.

 

Section 14.07          No Personal Liability of Directors, Officers, Employees and Stockholders.

 

No director, officer, employee, incorporator or stockholder of the Issuer or any Guarantor or any of their parent companies shall have any liability for any obligations of the Issuer or the Guarantors under the Notes, the Guarantees or this Indenture or for any claim based on, in respect of, or by reason of such obligations or their creation. Each Holder by accepting Notes waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes.

 

Section 14.08          Governing Law.

 

THIS INDENTURE, THE NOTES AND ANY GUARANTEE WILL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK.

 

Section 14.09          Waiver of Jury Trial.

 

THE ISSUER, THE GUARANTORS AND THE TRUSTEE HEREBY IRREVOCABLY WAIVE, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY AND ALL RIGHT TO TRIAL BY JURY IN ANY LEGAL PROCEEDING ARISING OUT OF OR RELATING TO THIS INDENTURE, THE NOTES OR THE TRANSACTIONS CONTEMPLATED HEREBY.

 

Section 14.10          Force Majeure.

 

In no event shall the Trustee be responsible or liable for any failure or delay in the performance of its obligations under this Indenture arising out of or caused by, directly or indirectly, forces beyond its reasonable control, including without limitation strikes, work stoppages, accidents, acts of war or terrorism, civil or military disturbances, nuclear or natural catastrophes or acts of God, and

 

100



 

interruptions, loss or malfunctions of utilities, communications or computer (software or hardware) services.

 

Section 14.11          No Adverse Interpretation of Other Agreements.

 

This Indenture may not be used to interpret any other indenture, loan or debt agreement of the Issuer or its Restricted Subsidiaries or of any other Person. Any such indenture, loan or debt agreement may not be used to interpret this Indenture.

 

Section 14.12          Successors.

 

All agreements of the Issuer in this Indenture and the Notes shall bind its successors. All agreements of the Trustee in this Indenture shall bind its successors. All agreements of each Guarantor in this Indenture shall bind its successors, except as otherwise provided in Section 11.05 hereof.

 

Section 14.13          Severability.

 

In case any provision in this Indenture or in the Notes shall be invalid, illegal or unenforceable, the validity, legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby.

 

Section 14.14          Counterpart Originals.

 

The parties may sign any number of copies of this Indenture. Each signed copy shall be an original, but all of them together represent the same agreement.

 

Section 14.15          Table of Contents, Headings, etc.

 

The Table of Contents, Cross-Reference Table and headings of the Articles and Sections of this Indenture have been inserted for convenience of reference only, are not to be considered a part of this Indenture and shall in no way modify or restrict any of the terms or provisions hereof.

 

Section 14.16          Qualification of Indenture.

 

The Issuer and the Guarantors shall qualify this Indenture under the Trust Indenture Act in accordance with the terms and conditions of the Registration Rights Agreement and shall pay all reasonable costs and expenses (including attorneys’ fees and expenses for the Issuer, the Guarantors and the Trustee) incurred in connection therewith, including, but not limited to, costs and expenses of qualification of this Indenture and the Notes and printing this Indenture and the Notes. The Trustee shall be entitled to receive from the Issuer and the Guarantors any such Officer’s Certificates, Opinions of Counsel or other documentation as it may reasonably request in connection with any such qualification of this Indenture under the Trust Indenture Act.

 

[Signatures on following page]

 

101



 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

By:

/s/ Dennis Holler

 

 

Name: Dennis Holler

 

 

Title: Senior Vice President of Finance

 

102



 

Each of the Guarantors Listed Below:

 

CENTER FOR COMPREHENSIVE SERVICES, INC.

CORNERSTONE LIVING SKILLS, INC.

FAMILY ADVOCACY SERVICES, LLC

FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

HOMEWORK CENTER, INC.

HORRIGAN COLE ENTERPRISES, INC.

ILLINOIS MENTOR, INC.

LOYD’S LIBERTY HOMES, INC.

MASSACHUSETTS MENTOR, INC.

MENTOR MANAGEMENT, INC.

MENTOR MARYLAND, INC.

NATIONAL MENTOR HEALTHCARE, LLC

NATIONAL MENTOR, INC.

NATIONAL MENTOR, LLC

NATIONAL MENTOR SERVICES, INC.

NATIONAL MENTOR SERVICES, LLC

OHIO MENTOR, INC.

REM ARIZONA REHABILITATION, INC.

REM ARROWHEAD, INC.

REM CENTRAL LAKES, INC.

REM COLORADO, INC.

REM COMMUNITY OPTIONS, INC.

REM COMMUNITY PAYROLL SERVICES, LLC

REM CONNECTICUT COMMUNITY SERVICES, INC.

REM CONSULTING & SERVICES, INC.

REM CONSULTING OF OHIO, INC.

REM DEVELOPMENTAL SERVICES, INC.

REM HEALTH, INC.

REM HEALTH OF IOWA, INC.

REM HEALTH OF NEBRASKA, LLC

REM HEALTH OF WISCONSIN, INC.

REM HEALTH OF WISCONSIN II, INC.

REM HEARTLAND, INC.

REM HENNEPIN, INC.

REM HOME HEALTH, INC.

REM, INC.

REM INDIANA COMMUNITY SERVICES, INC.

REM INDIANA COMMUNITY SERVICES II, INC.

REM INDIANA, INC.

REM IOWA COMMUNITY SERVICES, INC.

REM IOWA, INC.

REM MANAGEMENT, INC.

REM MARYLAND, INC.

REM MINNESOTA COMMUNITY SERVICES, INC.

REM MINNESOTA, INC.

REM NEVADA, INC.

REM NEW JERSEY, INC.

REM NORTH DAKOTA, INC.

REM NORTH STAR, INC.

REM OHIO, INC.

REM OHIO WAIVERED SERVICES, INC.

REM PENNSYLVANIA COMMUNITY SERVICES, INC.

REM RAMSEY, INC.

REM RIVER BLUFFS, INC.

REM SOUTH CENTRAL SERVICES, INC.

REM SOUTHWEST SERVICES, INC.

REM UTAH, INC.

REM WEST VIRGINIA, INC.

REM WISCONSIN, INC.

REM WISCONSIN II, INC.

REM WISCONSIN III, INC.

REM WOODVALE, INC.

SOUTH CAROLINA MENTOR, INC.

UNLIMITED QUEST, INC.

 

 

 

By:

 /s/ Dennis Holler

 

 

 

Name: Dennis Holler

 

 

Title: Senior Vice President of Finance

 

103



 

 

U.S. BANK NATIONAL ASSOCIATION, as Trustee

 

 

 

 

By:

 /s/ Richard Prokosch

 

 

 

Name: Richard Prokosch

 

 

Title: Vice President

 

104



 

PROVISIONS RELATING TO INITIAL NOTES,
ADDITIONAL NOTES AND EXCHANGE NOTES

 

Section 1.1              Definitions.

 

(a)   Capitalized Terms.

 

Capitalized terms used but not defined in this Appendix A have the meanings given to them in the Indenture. The following capitalized terms have the following meanings:

 

Applicable Procedures ” means, with respect to any transfer or transaction involving a Temporary Regulation S Global Note or beneficial interest therein, the rules and procedures of the Depositary for such Temporary Regulation S Global Note, Euroclear and Clearstream, in each case to the extent applicable to such transaction and as in effect from time to time.

 

Clearstream ” means Clearstream Banking, Société Anonyme, or any successor securities clearing agency.

 

Euroclear ” means the Euroclear Clearance System or any successor securities clearing agency.

 

IAI ” means an institutional “accredited investor” as described in Rule 501(a)(1), (2), (3) or (7) under the Securities Act.

 

QIB ” means a “qualified institutional buyer” as defined in Rule 144A.

 

Regulation S ” means Regulation S promulgated under the Securities Act.

 

Regulation S Notes ” means all Notes offered and sold outside the United States in reliance on Regulation S.

 

Restricted Period ”, with respect to any Notes, means the period of 40 consecutive days beginning on and including the later of (a) the day on which such Notes are first offered to persons other than distributors (as defined in Regulation S under the Securities Act) in reliance on Regulation S, notice of which day shall be promptly given by the Issuer to the Trustee, and (b) the date of issuance with respect to any such Notes.

 

Rule 501 ” means Rule 501(a)(1), (2), (3) or (7) under the Securities Act.

 

Rule 144 ” means Rule 144 promulgated under the Securities Act.

 

Rule 144A ” means Rule 144A promulgated under the Securities Act.

 

Rule 144A Notes ” means all Notes offered and sold to QIBs in reliance on Rule 144A.

 

Rule 904 ” means Rule 904 promulgated under the Securities Act.

 



 

(b) Other Definitions.

 

Term:

 

Defined in Section:

 

 

 

 

 

“Agent Members”

 

2.1(c)

 

“Global Note”

 

2.1(b)

 

“IAI Global Note”

 

2.1(b)

 

“Permanent Regulation S Global Note”

 

2.1(b)

 

“Regulation S Global Note”

 

2.1(b)

 

“Rule 144A Global Note”

 

2.1(b)

 

“Temporary Regulation S Global Note”

 

2.1(b)

 

 

Section 2.1              Form and Dating.

 

(a)  The Initial Notes issued on the date hereof will be (i) offered and sold by the Issuer to the Initial Purchasers and (ii) resold, initially only to (1) QIBs in reliance on Rule 144A and (2) Persons other than U.S. Persons (as defined in Regulation S) in reliance on Regulation S. Such Initial Notes may thereafter be transferred to, among others, QIBs, purchasers in reliance on Regulation S and, except as set forth below, IAIs in accordance with Rule 501.

 

(b)   Global Notes. Rule 144A Notes shall be issued initially in the form of one or more permanent global Notes in definitive, fully registered form (collectively, the “ Rule 144A Global Note ”) and Regulation S Notes shall be issued initially in the form of one or more temporary global Notes (collectively, the “ Temporary Regulation S Global Note ”), in each case without interest coupons and bearing the Global Notes Legend and the applicable restricted securities legend set forth in Exhibit A hereto, which shall be deposited on behalf of the purchasers of the Notes represented thereby with the Custodian, and registered in the name of the Depositary or a nominee of the Depositary, duly executed by the Issuer and authenticated by the Trustee as provided in this Indenture. One or more global Notes in definitive, fully registered form without interest coupons and bearing the Global Notes Legend and the Restricted Notes Legend (collectively, the “ IAI Global Note ”) shall also be issued on the Issue Date, deposited with the Custodian, and registered in the name of the Depositary or a nominee of the Depositary, duly executed by the Issuer and authenticated by the Trustee as provided in this Indenture to accommodate transfers of beneficial interests in the Notes to IAIs subsequent to the initial distribution. Beneficial ownership interests in the Temporary Regulation S Global Note shall not be exchangeable for interests in the Rule 144A Global Note, the IAI Global Note, a permanent global note (“ Permanent Regulation S Global Note ” and, together with the Temporary Regulation S Global Note, the “ Regulation S Global Note ”) or any other Note without a Restricted Notes Legend until the expiration of the Restricted Period. The Rule 144A Global Note, the IAI Global Note and the Regulation S Global Note are each referred to herein as a “ Global Note ” and are collectively referred to herein as “ Global Notes ”, provided that the term “Global Note” when used in Sections 2.1(c), 2.3(f), 2.3(g)(i), 2.3(h)(i), 2.3(h)(ii) and 2.4 shall also include any Note in global form issued in connection with a Exchange Offer. The aggregate principal amount of the Global Notes may from time to time be increased or decreased by adjustments made on the records of the Trustee and the Depositary or its nominee and on the schedules thereto as hereinafter provided.

 

(c)  Book-Entry Provisions. This Section 2.1(c) shall apply only to a Global Note deposited with or on behalf of the Depositary.

 

The Issuer shall execute and the Trustee shall, in accordance with this Section 2.1(c) and Section 2.2 and pursuant to an order of the Issuer signed by one Officer of the Issuer, authenticate and deliver initially one or more Global Notes that (i) shall be registered in the name of the Depositary for

 

2



 

such Global Note or Global Notes or the nominee of such Depositary and (ii) shall be delivered by the Trustee to such Depositary or pursuant to such Depositary’s instructions or held by the Trustee as Custodian.

 

Members of, or participants in, the Depositary (“ Agent Members ”) shall have no rights under this Indenture with respect to any Global Note held on their behalf by the Depositary or by the Trustee as Custodian or under such Global Note, and the Depositary may be treated by the Issuer, the Trustee and any agent of the Issuer or the Trustee as the absolute owner of such Global Note for all purposes whatsoever. Notwithstanding the foregoing, nothing herein shall prevent the Issuer, the Trustee or any agent of the Issuer or the Trustee from giving effect to any written certification, proxy or other authorization furnished by the Depositary or impair, as between the Depositary and its Agent Members, the operation of customary practices of such Depositary governing the exercise of the rights of a holder of a beneficial interest in any Global Note.

 

(d)  Definitive Notes. Except as provided in Section 2.3 or 2.4, owners of beneficial interests in Global Notes will not be entitled to receive physical delivery of certificated Notes.

 

Section 2.2              Authentication. The Trustee shall authenticate and make available for delivery upon a written order of the Issuer signed by one Officer of the Issuer (a)  Initial Notes for original issue on the date hereof in an aggregate principal amount of $180,000,000, (b) subject to the terms of this Indenture, Additional Notes and (c) the Exchange Notes for issue only in an Exchange Offer and pursuant to the Registration Rights Agreement and for a like principal amount of Initial Notes exchanged pursuant thereto. Such order shall specify the amount of the Notes to be authenticated, the date on which the original issue of Notes is to be authenticated and whether the Notes are to be Initial Notes, Additional Notes or Exchange Notes.

 

Section 2.3              Transfer and Exchange.

 

(a)   Transfer and Exchange of Definitive Notes. When Definitive Notes are presented to the Registrar with a request:

 

(i)  to register the transfer of such Definitive Notes; or

 

(ii)  to exchange such Definitive Notes for an equal principal amount of Definitive Notes of other authorized denominations,

 

the Registrar shall register the transfer or make the exchange as requested if its reasonable requirements for such transaction are met; provided , however , that the Definitive Notes surrendered for transfer or exchange:

 

(1)  shall be duly endorsed or accompanied by a written instrument of transfer in form reasonably satisfactory to the Issuer and the Registrar, duly executed by the Holder thereof or his attorney duly authorized in writing; and

 

(2)  in the case of Transfer Restricted Notes, are accompanied by the following additional information and documents, as applicable:

 

(A)  if such Definitive Notes are being delivered to the Registrar by a Holder for registration in the name of such Holder, without transfer, a certification from such Holder to that effect (in the form set forth on the reverse side of the Initial Note); or

 

3



 

(B)  if such Definitive Notes are being transferred to the Issuer, a certification to that effect (in the form set forth on the reverse side of the Initial Note); or

 

(C)  if such Definitive Notes are being transferred pursuant to an exemption from registration in accordance with Rule 144 under the Securities Act or in reliance upon another exemption from the registration requirements of the Securities Act, (x) a certification to that effect (in the form set forth on the reverse side of the Initial  Note) and (y) if the Issuer so requests, an opinion of counsel or other evidence reasonably satisfactory to it as to the compliance with the restrictions set forth in the legend set forth in Section 2.3(e)(i).

 

(b)   Restrictions on Transfer of a Definitive Note for a Beneficial Interest in a Global Note. A Definitive Note may not be exchanged for a beneficial interest in a Global Note except upon satisfaction of the requirements set forth below. Upon receipt by the Trustee of a Definitive Note, duly endorsed or accompanied by a written instrument of transfer in form reasonably satisfactory to the Issuer and the Registrar, together with:

 

(i) certification (in the form set forth on the reverse side of the Initial Note) that such Definitive Note is being transferred (1) to a QIB in accordance with Rule 144A, (2) to an IAI that has furnished to the Trustee a signed letter substantially in the form of Exhibit C or (3) outside the United States in an offshore transaction within the meaning of Regulation S and in compliance with Rule 904 under the Securities Act; and

 

(ii) written instructions directing the Trustee to make, or to direct the Custodian to make, an adjustment on its books and records with respect to such Global Note to reflect an increase in the aggregate principal amount of the Notes represented by the Global Note, such instructions to contain information regarding the Depositary account to be credited with such increase, then the Trustee shall cancel such Definitive Note and cause, or direct the Custodian to cause, in accordance with the standing instructions and procedures existing between the Depositary and the Custodian, the aggregate principal amount of Notes represented by the Global Note to be increased by the aggregate principal amount of the Definitive Note to be exchanged and shall credit or cause to be credited to the account of the Person specified in such instructions a beneficial interest in the Global Note equal to the principal amount of the Definitive Note so canceled. If no Global Notes are then outstanding and the Global Note has not been previously exchanged for certificated securities pursuant to Section 2.4, the Issuer shall issue and the Trustee shall authenticate, upon written order of the Issuer in the form of an Officers’ Certificate, a new Global Note in the appropriate principal amount.

 

(c)   Transfer and Exchange of Global Notes. (i)  The transfer and exchange of Global Notes or beneficial interests therein shall be effected through the Depositary, in accordance with this Indenture (including applicable restrictions on transfer set forth herein, if any) and the procedures of the Depositary therefor. A transferor of a beneficial interest in a Global Note shall deliver a written order given in accordance with the Depositary’s procedures containing information regarding the participant account of the Depositary to be credited with a beneficial interest in such Global Note or another Global Note and such account shall be credited in accordance with such order with a beneficial interest in the applicable Global Note and the account of the Person making the transfer shall be debited by an amount equal to the beneficial interest in the Global Note being transferred. Transfers by an owner of a beneficial interest in the Rule 144A Global Note or the IAI Global  Note to a transferee who takes delivery of such interest through the Regulation S Global Note, whether before or after the expiration of the Restricted Period, shall be made only upon receipt by the Trustee of a certification in the form provided on the reverse of the Initial Notes from the transferor to the effect that such transfer is being made in accordance

 

4



 

with Regulation S or (if available) Rule 144 under the Securities Act and that, if such transfer is being made prior to the expiration of the Restricted Period, the interest transferred shall be held immediately thereafter through Euroclear or Clearstream. In the case of a transfer of a beneficial interest in either the Regulation S Global Note or the Rule 144A Global Note for an interest in the IAI Global Note, the transferee must furnish a signed letter substantially in the form of Exhibit C to the Trustee.

 

(ii)  If the proposed transfer is a transfer of a beneficial interest in one Global Note to a beneficial interest in another Global Note, the Registrar shall reflect on its books and records the date and an increase in the principal amount of the Global Note to which such interest is being transferred in an amount equal to the principal amount of the interest to be so transferred, and the Registrar shall reflect on its books and records the date and a corresponding decrease in the principal amount of Global Note from which such interest is being transferred.

 

(iii)  Notwithstanding any other provisions of this Appendix A (other than the provisions set forth in Section 2.4), a Global Note may not be transferred as a whole except by the Depositary to a nominee of the Depositary or by a nominee of the Depositary to the Depositary or another nominee of the Depositary or by the Depositary or any such nominee to a successor Depositary or a nominee of such successor Depositary.

 

(iv)  In the event that a Global  Note is exchanged for Definitive Notes pursuant to Section 2.4 prior to the consummation of the Exchange Offer or the effectiveness of a Shelf Registration Statement with respect to such Notes, such Notes may be exchanged only in accordance with such procedures as are substantially consistent with the provisions of this Section 2.3 (including the certification requirements set forth on the reverse of the Initial Notes intended to ensure that such transfers comply with Rule 144A, Regulation S or such other applicable exemption from registration under the Securities Act, as the case may be) and such other procedures as may from time to time be adopted by the Issuer.

 

(d)  Restrictions on Transfer of Temporary Regulation S Global Note. (i) Prior to the expiration of the Restricted Period, interests in the Temporary Regulation S Global Note may only be held through Euroclear or Clearstream. During the Restricted Period, beneficial ownership interests in the Temporary Regulation S Global Note may only be sold, pledged or transferred through Euroclear or Clearstream in accordance with the Applicable Procedures and only (1) to the Issuer, (2) so long as such security is eligible for resale pursuant to Rule 144A, to a person whom the selling holder reasonably believes is a QIB that purchases for its own account or for the account of a QIB to whom notice is given that the resale, pledge or transfer is being made in reliance on Rule 144A, (3) in an offshore transaction in accordance with Regulation S, (4) pursuant to an exemption from registration under the Securities Act provided by Rule 144 (if applicable) under the Securities Act, (5) to an IAI purchasing for its own account, or for the account of such an IAI, in a minimum principal amount of Notes of $250,000 or (6) pursuant to an effective registration statement under the Securities Act, in each case in accordance with any applicable securities laws of any state of the United States. Prior to the expiration of the Restricted Period, transfers by an owner of a beneficial interest in the Temporary Regulation S Global Note to a transferee who takes delivery of such interest through the Rule 144A Global Note or the IAI Global Note shall be made only in accordance with Applicable Procedures and upon receipt by the Trustee of a written certification from the transferor of the beneficial interest in the form provided on the reverse of the Initial Note to the effect that such transfer is being made to (1) a QIB within the meaning of Rule 144A in a transaction meeting the requirements of Rule 144A or (2) an IAI purchasing for its own account, or for the account of such an IAI, in a minimum principal amount of the Notes of $250,000. Such written certification shall no longer be required after the expiration of the Restricted Period. In the case of a transfer of a beneficial interest in the Temporary Regulation S Global Note for an interest in the

 

5



 

IAI Global Note, the transferee must furnish a signed letter substantially in the form of Exhibit C to the Trustee.

 

(ii)  Upon the expiration of the Restricted Period, beneficial ownership interests in the Regulation S Global Note shall be transferable in accordance with applicable law and the other terms of this Indenture.

 

(e)   Legend .

 

(i)  Except as permitted by the following paragraphs (ii), (iii) or (iv), each Note certificate evidencing the Global Notes and the Definitive Notes (and all Notes issued in exchange therefor or in substitution thereof) shall bear a legend in substantially the following form (each defined term in the legend being defined as such for purposes of the legend only):

 

THIS NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), OR THE SECURITIES LAWS OF ANY STATE OR OTHER JURISDICTION. NEITHER THIS NOTE NOR ANY INTEREST OR PARTICIPATION HEREIN MAY BE REOFFERED, SOLD, ASSIGNED, TRANSFERRED, PLEDGED, ENCUMBERED OR OTHERWISE DISPOSED OF IN THE ABSENCE OF SUCH REGISTRATION OR UNLESS SUCH TRANSACTION IS EXEMPT FROM, OR NOT SUBJECT TO, SUCH REGISTRATION.

 

THE HOLDER OF THIS NOTE, BY ITS ACCEPTANCE HEREOF, AGREES ON ITS OWN BEHALF AND ON BEHALF OF ANY INVESTOR ACCOUNT FOR WHICH IT HAS PURCHASED NOTES, TO OFFER, SELL OR OTHERWISE TRANSFER SUCH NOTE, PRIOR TO THE DATE (THE “RESALE RESTRICTION TERMINATION DATE”) THAT IS TWO YEARS AFTER THE LATER OF THE ORIGINAL ISSUE DATE HEREOF AND THE LAST DATE ON WHICH THE ISSUER OR ANY AFFILIATE OF THE ISSUER WAS THE OWNER OF THIS NOTE (OR ANY PREDECESSOR OF SUCH NOTE), ONLY (A) TO THE ISSUER, (B) PURSUANT TO A REGISTRATION STATEMENT THAT HAS BEEN DECLARED EFFECTIVE UNDER THE SECURITIES ACT, (C) FOR SO LONG AS THE NOTES ARE ELIGIBLE FOR RESALE PURSUANT TO RULE 144A UNDER THE SECURITIES ACT, TO A PERSON IT REASONABLY BELIEVES IS A “QUALIFIED INSTITUTIONAL BUYER” AS DEFINED IN RULE 144A UNDER THE SECURITIES ACT THAT PURCHASES FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF A QUALIFIED INSTITUTIONAL BUYER TO WHOM NOTICE IS GIVEN THAT THE TRANSFER IS BEING MADE IN RELIANCE ON RULE 144A UNDER THE SECURITIES ACT, (D) PURSUANT TO OFFERS AND SALES THAT OCCUR OUTSIDE THE UNITED STATES WITHIN THE MEANING OF REGULATION S UNDER THE SECURITIES ACT, (E) TO AN “ACCREDITED INVESTOR” WITHIN THE MEANING OF RULE 501(a)(1), (2), (3) OR (7) UNDER THE SECURITIES ACT THAT IS AN INSTITUTIONAL ACCREDITED INVESTOR ACQUIRING THE NOTE FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF SUCH AN INSTITUTIONAL ACCREDITED INVESTOR, IN EACH CASE IN A MINIMUM PRINCIPAL AMOUNT OF THE NOTES OF $250,000, FOR INVESTMENT PURPOSES AND NOT WITH A VIEW TO OR FOR OFFER OR SALE IN CONNECTION WITH ANY DISTRIBUTION IN VIOLATION OF THE SECURITIES ACT OR (F) PURSUANT TO ANOTHER AVAILABLE EXEMPTION FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT, SUBJECT TO THE ISSUER’S AND THE TRUSTEE’S RIGHT PRIOR TO ANY SUCH OFFER, SALE OR TRANSFER PURSUANT TO CLAUSES (D), (E) OR (F) TO REQUIRE THE DELIVERY OF AN OPINION OF COUNSEL, CERTIFICATION AND/OR OTHER INFORMATION SATISFACTORY TO EACH OF THEM. THIS LEGEND WILL BE REMOVED UPON THE REQUEST OF THE HOLDER AFTER THE RESALE RESTRICTION TERMINATION DATE.

 

6



 

Each Definitive Note shall bear the following additional legend:

 

IN CONNECTION WITH ANY TRANSFER, THE HOLDER WILL DELIVER TO THE REGISTRAR AND TRANSFER AGENT SUCH CERTIFICATES AND OTHER INFORMATION AS SUCH TRANSFER AGENT MAY REASONABLY REQUIRE TO CONFIRM THAT THE TRANSFER COMPLIES WITH THE FOREGOING RESTRICTIONS.

 

(ii)  Upon any sale or transfer of a Transfer Restricted Note that is a Definitive Note, the Registrar shall permit the Holder thereof to exchange such Transfer Restricted Note for a Definitive Note that does not bear the legends set forth above and rescind any restriction on the transfer of such Transfer Restricted Note if the Holder certifies in writing to the Registrar that its request for such exchange was made in reliance on Rule 144 (such certification to be in the form set forth on the reverse of the Initial Note).

 

(iii)  After a transfer of any Initial Notes or Additional Notes during the period of the effectiveness of a Shelf Registration Statement with respect to such Initial Notes or Additional Notes, as the case may be, all requirements pertaining to the Restricted Notes Legend on such Initial Notes or Additional Notes shall cease to apply and the requirements that any such Initial Notes or Additional Notes be issued in global form shall continue to apply.

 

(iv)  Upon the consummation of an Exchange Offer with respect to the Initial Notes or Additional Notes pursuant to which Holders of such Initial Notes or Additional Notes are offered Exchange Notes in exchange for their Initial Notes or Additional Notes, all requirements pertaining to Initial Notes or Additional Notes that Initial Notes or Additional Notes be issued in global form shall continue to apply, and Exchange Notes in global form without the Restricted Notes Legend shall be available to Holders that exchange such Initial Notes or Additional Notes in such Exchange Offer.

 

(v)  Upon a sale or transfer after the expiration of the Restricted Period of any Initial Note or Additional Note acquired pursuant to Regulation S, all requirements that such Initial  Note or Additional Note bear the Restricted Notes Legend shall cease to apply and the requirements requiring any such Initial Note or Additional Note be issued in global form shall continue to apply.

 

(vi)  Any Additional Notes sold in a registered offering shall not be required to bear the Restricted Notes Legend.

 

(f)  Cancelation or Adjustment of Global Note. At such time as all beneficial interests in a Global Note have either been exchanged for Definitive Notes, transferred, redeemed, repurchased or canceled, such Global Note shall be returned by the Depositary to the Trustee for cancelation or retained and canceled by the Trustee. At any time prior to such cancelation, if any beneficial interest in a Global Note is exchanged for Definitive Notes, transferred in exchange for an interest in another Global Note, redeemed, repurchased or canceled, the principal amount of Notes represented by such Global Note shall be reduced and an adjustment shall be made on the books and records of the Trustee (if it is then the Custodian for such Global Note) with respect to such Global Note, by the Trustee or the Custodian, to reflect such reduction.

 

(g)   Obligations with Respect to Transfers and Exchanges of Notes.

 

(i)  To permit registrations of transfers and exchanges, the Issuer shall execute and the Trustee shall authenticate, Definitive Notes and Global Notes at the Registrar’s request.

 

7



 

(ii) No service charge shall be made for any registration of transfer or exchange, but the Issuer may require payment of a sum sufficient to cover any transfer tax, assessments, or similar governmental charge payable in connection therewith (other than any such transfer taxes, assessments or similar governmental charge payable upon exchanges pursuant to Sections 2.07, 2.10, 3.06, 3.09, 4.10, 4.14 and 9.05 of this Indenture).

 

(iii)  Prior to the due presentation for registration of transfer of any Note, the Issuer, the Trustee, the Paying Agent or the Registrar may deem and treat the person in whose name a Note is registered as the absolute owner of such Note for the purpose of receiving payment of principal of and interest on such Note and for all other purposes whatsoever, whether or not such Note is overdue, and none of the Issuer, the Trustee, the Paying Agent or the Registrar shall be affected by notice to the contrary.

 

(iv)  All Notes issued upon any transfer or exchange pursuant to the terms of this Indenture shall evidence the same debt and shall be entitled to the same benefits under this Indenture as the Notes surrendered upon such transfer or exchange.

 

(h)  No Obligation of the Trustee .

 

(i)  The Trustee shall have no responsibility or obligation to any beneficial owner of a Global Note, a member of, or a participant in the Depositary or any other Person with respect to the accuracy of the records of the Depositary or its nominee or of any participant or member thereof, with respect to any ownership interest in the Notes or with respect to the delivery to any participant, member, beneficial owner or other Person (other than the Depositary) of any notice (including any notice of redemption or repurchase) or the payment of any amount, under or with respect to such Notes. All notices and communications to be given to the Holders and all payments to be made to Holders under the Notes shall be given or made only to the registered Holders (which shall be the Depositary or its nominee in the case of a Global Note). The rights of beneficial owners in any Global Note shall be exercised only through the Depositary subject to the applicable rules and procedures of the Depositary. The Trustee may rely and shall be fully protected in relying upon information furnished by the Depositary with respect to its members, participants and any beneficial owners.

 

(ii)  The Trustee shall have no obligation or duty to monitor, determine or inquire as to compliance with any restrictions on transfer imposed under this Indenture or under applicable law with respect to any transfer of any interest in any Note (including any transfers between or among Depositary participants, members or beneficial owners in any Global Note) other than to require delivery of such certificates and other documentation or evidence as are expressly required by, and to do so if and when expressly required by, the terms of this Indenture, and to examine the same to determine substantial compliance as to form with the express requirements hereof.

 

Section 2.4              Definitive Notes.

 

(a)  A Global Note deposited with the Depositary or with the Trustee as Custodian pursuant to Section 2.1 or issued in connection with an Exchange Offer shall be transferred to the beneficial owners thereof in the form of Definitive Notes in an aggregate principal amount equal to the principal amount of such Global Note, in exchange for such Global Note, only if such transfer complies with Section 2.3 and (i) the Depositary notifies the Issuer that it is unwilling or unable to continue as a Depositary for such Global Note or if at any time the Depositary ceases to be a “clearing agency” registered under the Exchange Act, and a successor depositary is not appointed by the Issuer within 90 days of such notice or after the Issuer becomes aware of such cessation, or (ii) an Event of Default has

 

8



 

occurred and is continuing or (iii) the Issuer, in its sole discretion, notifies the Trustee in writing that it elects to cause the issuance of certificated Notes under this Indenture.

 

(b)  Any Global Note that is transferable to the beneficial owners thereof pursuant to this Section 2.4 shall be surrendered by the Depositary to the Trustee, to be so transferred, in whole or from time to time in part, without charge, and the Trustee shall authenticate and deliver, upon such transfer of each portion of such Global Note, an equal aggregate principal amount of Definitive Notes of authorized denominations. Any portion of a Global Note transferred pursuant to this Section shall be executed, authenticated and delivered only in denominations of $1,000 and any integral multiple thereof and registered in such names as the Depositary shall direct. Any certificated Initial Note or Additional Note in the form of a Definitive Note delivered in exchange for an interest in the Global Note shall, except as otherwise provided by Section 2.3(e), bear the Restricted Notes Legend.

 

(c)  Subject to the provisions of Section 2.4(b), the registered Holder of a Global Note may grant proxies and otherwise authorize any Person, including Agent Members and Persons that may hold interests through Agent Members, to take any action which a Holder is entitled to take under this Indenture or the Notes.

 

(d)  In the event of the occurrence of any of the events specified in Section 2.4(a)(i), (ii) or (iii), the Issuer will promptly make available to the Trustee a reasonable supply of Definitive Notes in fully registered form without interest coupons.

 

9



EXHIBIT A

 

[FORM OF FACE OF INITIAL NOTE]

 

[Global Notes Legend ]

 

UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION (“DTC”), NEW YORK, NEW YORK, TO THE ISSUER OR ITS AGENT FOR REGISTRATION OF TRANSFER, EXCHANGE OR PAYMENT, AND ANY CERTIFICATE ISSUED IS REGISTERED IN THE NAME OF CEDE & CO. OR SUCH OTHER NAME AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC (AND ANY PAYMENT IS MADE TO CEDE & CO., OR TO SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC), ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL INASMUCH AS THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST HEREIN.

 

TRANSFERS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS IN WHOLE, BUT NOT IN PART, TO DTC, TO NOMINEES OF DTC OR TO A SUCCESSOR THEREOF OR SUCH SUCCESSOR’S NOMINEE AND TRANSFERS OF PORTIONS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS MADE IN ACCORDANCE WITH THE RESTRICTIONS SET FORTH IN THE INDENTURE REFERRED TO ON THE REVERSE HEREOF.

 

[Restricted Notes Legend]

 

THIS NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), OR THE SECURITIES LAWS OF ANY STATE OR OTHER JURISDICTION. NEITHER THIS NOTE NOR ANY INTEREST OR PARTICIPATION HEREIN MAY BE REOFFERED, SOLD, ASSIGNED, TRANSFERRED, PLEDGED, ENCUMBERED OR OTHERWISE DISPOSED OF IN THE ABSENCE OF SUCH REGISTRATION OR UNLESS SUCH TRANSACTION IS EXEMPT FROM, OR NOT SUBJECT TO, SUCH REGISTRATION.

 

THE HOLDER OF THIS NOTE, BY ITS ACCEPTANCE HEREOF, AGREES ON ITS OWN BEHALF AND ON BEHALF OF ANY INVESTOR ACCOUNT FOR WHICH IT HAS PURCHASED NOTES, TO OFFER, SELL OR OTHERWISE TRANSFER SUCH NOTE, PRIOR TO THE DATE (THE “RESALE RESTRICTION TERMINATION DATE”) THAT IS TWO YEARS AFTER THE LATER OF THE ORIGINAL ISSUE DATE HEREOF AND THE LAST DATE ON WHICH THE ISSUER OR ANY AFFILIATE OF THE ISSUER WAS THE OWNER OF THIS NOTE (OR ANY PREDECESSOR OF SUCH NOTE), ONLY (A) TO THE ISSUER, (B) PURSUANT TO A REGISTRATION STATEMENT THAT HAS BEEN DECLARED EFFECTIVE UNDER THE SECURITIES ACT, (C) FOR SO LONG AS THE NOTES ARE ELIGIBLE FOR RESALE PURSUANT TO RULE 144A UNDER THE SECURITIES ACT, TO A PERSON IT REASONABLY BELIEVES IS A “QUALIFIED INSTITUTIONAL BUYER” AS DEFINED IN RULE 144A UNDER THE SECURITIES ACT THAT PURCHASES FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF A QUALIFIED INSTITUTIONAL BUYER TO WHOM NOTICE IS GIVEN THAT THE TRANSFER IS BEING MADE IN RELIANCE ON RULE 144A UNDER THE SECURITIES ACT, (D) PURSUANT TO OFFERS AND SALES THAT OCCUR OUTSIDE THE UNITED STATES WITHIN THE MEANING OF REGULATION S UNDER THE SECURITIES ACT, (E) TO AN “ACCREDITED INVESTOR” WITHIN THE MEANING OF RULE 501(a)(1), (2), (3) OR (7) UNDER THE SECURITIES ACT

 

A-1



 

THAT IS AN INSTITUTIONAL ACCREDITED INVESTOR ACQUIRING THE NOTE FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF SUCH AN INSTITUTIONAL ACCREDITED INVESTOR, IN EACH CASE IN A MINIMUM PRINCIPAL AMOUNT OF THE NOTES OF $250,000, FOR INVESTMENT PURPOSES AND NOT WITH A VIEW TO OR FOR OFFER OR SALE IN CONNECTION WITH ANY DISTRIBUTION IN VIOLATION OF THE SECURITIES ACT OR (F) PURSUANT TO ANOTHER AVAILABLE EXEMPTION FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT, SUBJECT TO THE ISSUER’S AND THE TRUSTEE’S RIGHT PRIOR TO ANY SUCH OFFER, SALE OR TRANSFER PURSUANT TO CLAUSES (D), (E) OR (F) TO REQUIRE THE DELIVERY OF AN OPINION OF COUNSEL, CERTIFICATION AND/OR OTHER INFORMATION SATISFACTORY TO EACH OF THEM. THIS LEGEND WILL BE REMOVED UPON THE REQUEST OF THE HOLDER AFTER THE RESALE RESTRICTION TERMINATION DATE.

 

[Temporary Regulation S Global Notes Legend]

 

EXCEPT AS SET FORTH BELOW, BENEFICIAL OWNERSHIP INTERESTS IN THIS TEMPORARY REGULATION S GLOBAL NOTE WILL NOT BE EXCHANGEABLE FOR INTERESTS IN THE PERMANENT REGULATION S GLOBAL NOTE OR ANY OTHER NOTE REPRESENTING AN INTEREST IN THE NOTES REPRESENTED HEREBY WHICH DO NOT CONTAIN A LEGEND CONTAINING RESTRICTIONS ON TRANSFER, UNTIL THE EXPIRATION OF THE “40 DAY DISTRIBUTION COMPLIANCE PERIOD” (WITHIN THE MEANING OF RULE 903(B)(2) OF REGULATION S UNDER THE SECURITIES ACT) AND THEN ONLY UPON CERTIFICATION IN FORM REASONABLY SATISFACTORY TO THE TRUSTEE THAT SUCH BENEFICIAL INTERESTS ARE OWNED EITHER BY NON U.S. PERSONS OR U.S. PERSONS WHO PURCHASED SUCH INTERESTS IN A TRANSACTION THAT DID NOT REQUIRE REGISTRATION UNDER THE SECURITIES ACT. DURING SUCH 40 DAY DISTRIBUTION COMPLIANCE PERIOD, BENEFICIAL OWNERSHIP INTERESTS IN THIS TEMPORARY REGULATION S GLOBAL NOTE MAY ONLY BE SOLD, PLEDGED OR TRANSFERRED ONLY (A) TO THE ISSUER, (B) PURSUANT TO A REGISTRATION STATEMENT THAT HAS BEEN DECLARED EFFECTIVE UNDER THE SECURITIES ACT, (C) FOR SO LONG AS THE NOTES ARE ELIGIBLE FOR RESALE PURSUANT TO RULE 144A UNDER THE SECURITIES ACT (“RULE 144A”), TO A PERSON IT REASONABLY BELIEVES IS A “QUALIFIED INSTITUTIONAL BUYER” AS DEFINED IN RULE 144A THAT PURCHASES FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF A QUALIFIED INSTITUTIONAL BUYER TO WHOM NOTICE IS GIVEN THAT THE TRANSFER IS BEING MADE IN RELIANCE ON RULE 144A, (D) PURSUANT TO OFFERS AND SALES THAT OCCUR OUTSIDE THE UNITED STATES WITHIN THE MEANING OF REGULATION S UNDER THE SECURITIES ACT, (E) TO AN INSTITUTIONAL “ACCREDITED INVESTOR” WITHIN THE MEANING OF RULE 501(a)(1), (2), (3) OR (7) UNDER THE SECURITIES ACT THAT IS AN INSTITUTIONAL ACCREDITED INVESTOR ACQUIRING THE NOTE FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF SUCH AN INSTITUTIONAL ACCREDITED INVESTOR, IN EACH CASE IN A MINIMUM PRINCIPAL AMOUNT OF THE NOTES OF $250,000, FOR INVESTMENT PURPOSES AND NOT WITH A VIEW TO OR FOR OFFER OR SALE IN CONNECTION WITH ANY DISTRIBUTION IN VIOLATION OF THE SECURITIES ACT OR (F) PURSUANT TO ANY OTHER AVAILABLE EXEMPTION FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT, SUBJECT TO THE ISSUER’S AND THE TRUSTEE’S RIGHT PRIOR TO ANY SUCH OFFER, SALE OR TRANSFER PURSUANT TO CLAUSES (D), (E) OR (F) TO REQUIRE THE DELIVERY OF AN OPINION OF COUNSEL, CERTIFICATION AND/OR OTHER INFORMATION SATISFACTORY TO EACH OF THEM, IN EACH OF CASES (A) THROUGH (F) IN ACCORDANCE WITH ANY APPLICABLE SECURITIES LAWS OF ANY STATE OF THE UNITED STATES AND OTHER

 

A-2



 

JURISDICTIONS. HOLDERS OF INTERESTS IN THIS TEMPORARY REGULATION S GLOBAL NOTE WILL NOTIFY ANY PURCHASER OF THIS NOTE OF THE RESALE RESTRICTIONS REFERRED TO ABOVE, IF THEN APPLICABLE.

 

BENEFICIAL INTERESTS IN A RULE 144A GLOBAL NOTE OR AN IAI GLOBAL NOTE MAY BE TRANSFERRED TO A PERSON WHO TAKES DELIVERY IN THE FORM OF AN INTEREST IN THE REGULATION S GLOBAL NOTE, WHETHER BEFORE OR AFTER THE EXPIRATION OF THE 40-DAY DISTRIBUTION COMPLIANCE PERIOD, ONLY IF THE TRANSFEROR FIRST DELIVERS TO THE TRUSTEE A WRITTEN CERTIFICATE (IN THE FORM ATTACHED TO THIS CERTIFICATE) TO THE EFFECT THAT SUCH TRANSFER IS BEING MADE IN ACCORDANCE WITH RULE 903 OR 904 OF REGULATION S OR RULE 144 (IF AVAILABLE).

 

Each Definitive Note shall bear the following additional legend:

 

IN CONNECTION WITH ANY TRANSFER, THE HOLDER WILL DELIVER TO THE REGISTRAR AND TRANSFER AGENT SUCH CERTIFICATES AND OTHER INFORMATION AS SUCH TRANSFER AGENT MAY REASONABLY REQUIRE TO CONFIRM THAT THE TRANSFER COMPLIES WITH THE FOREGOING RESTRICTIONS.

 

A-3



 

CUSIP  [ ]

 

ISIN  [ ](1)

 

[RULE 144A][REGULATION S][IAI] [GLOBAL] NOTE

 

11¼% Senior Subordinated Notes due 2014

 

No.                                                                                           Principal amount [$                            ]

 

as revised by the Schedule

 

of Exchanges of Interests

 

in the Global Note attached hereto

 

NATIONAL MENTOR HOLDINGS, INC.

 

promises to pay to CEDE & CO. or registered assigns, the principal sum [set forth on the Schedule of Exchanges of Interests in the Global Note attached hereto,] [of                                                  United States Dollars] on July 1, 2014.

 

Interest Payment Dates:  January 1 and July 1

 

Record Dates:  December 15 and June 15

 

Additional provisions of this Note are set forth on the other side of this Note.

 


(1)           Rule 144A Note CUSIP:  63688RAA5
Rule 144A Note ISIN:  US63688RAA59
Regulation S Note CUSIP:  U63660AA9
Regulation S Note ISIN:  USU63660AA91
IAI Note CUSIP:  63688RAB3
IAI Note ISIN:  US63688RAB33

 

A-4



 

IN WITNESS HEREOF, the Issuer has caused this instrument to be duly executed.

 

Dated: [ ], 20[ ]

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

By:

 

 

 

 

Name:

 

 

Title:

 

A-5



 

This is one of the Notes referred to in the within-mentioned Indenture:

 

 

 

U.S. BANK NATIONAL ASSOCIATION, as Trustee

 

 

 

 

By:

 

 

 

 

Authorized Signatory

 

A-6



 

[Back of Note]

 

11¼ % Senior Subordinated Notes due 2014

 

Capitalized terms used herein shall have the meanings assigned to them in the Indenture referred to below unless otherwise indicated.

 

1.              INTEREST. National MENTOR Holdings, Inc., a Delaware corporation promises to pay interest on the principal amount of this Note at 11¼% per annum from June 29, 2006(2) until maturity and shall pay the Additional Interest, if any, payable pursuant to the Registration Rights Agreement referred to below. The Issuer will pay interest and Additional Interest, if any, semi-annually in arrears on January 1 and July 1 of each year, or if any such day is not a Business Day, on the next succeeding Business Day (each, an “ Interest Payment Date ”). Interest on the Notes will accrue from the most recent date to which interest has been paid or, if no interest has been paid, from the date of issuance; provided that the first Interest Payment Date shall be January 1, 2007. The Issuer will pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue principal and premium, if any, from time to time on demand at the interest rate on the Notes; it shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue installments of interest and Additional Interest, if any, (without regard to any applicable grace periods) from time to time on demand at the interest rate on the Notes. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months.

 

2.              METHOD OF PAYMENT. The Issuer will pay interest on the Notes and Additional Interest, if any, to the Persons who are registered Holders of Notes at the close of business on the December 15 or June 15 (whether or not a Business Day), as the case may be, next preceding the Interest Payment Date, even if such Notes are canceled after such record date and on or before such Interest Payment Date, except as provided in Section 2.12 of the Indenture with respect to defaulted interest. Payment of interest and Additional Interest, if any, may be made by check mailed to the Holders at their addresses set forth in the register of Holders, provided that payment by wire transfer of immediately available funds will be required with respect to principal of and interest, premium and Additional Interest, if any, on, all Global Notes and all other Notes the Holders of which shall have provided wire transfer instructions to the Issuer or the Paying Agent. Such payment shall be in such coin or currency of the United States of America as at the time of payment is legal tender for payment of public and private debts.

 

3.              PAYING AGENT AND REGISTRAR. Initially, U.S. Bank National Association, the Trustee under the Indenture, will act as Paying Agent and Registrar. The Issuer may change any Paying Agent or Registrar without notice to the Holders. The Issuer or any of its Subsidiaries may act in any such capacity.

 

4.              INDENTURE. The Issuer issued the Notes under an Indenture, dated as of June 29, 2006 (the “ Indenture ”), among National MENTOR Holdings, Inc., the Guarantors named therein and the Trustee. This Note is one of a duly authorized issue of notes of the Issuer designated as its 11¼% Senior Subordinated Notes due 2014. The Issuer shall be entitled to issue Additional Notes pursuant to Section 2.01 and 4.09 of the Indenture. The terms of the Notes include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (the “ Trust Indenture Act ”). The Notes are subject to all such terms, and Holders are referred to the Indenture and

 


(2)           With respect to the Initial Notes.

 

A-7



 

such Act for a statement of such terms. To the extent any provision of this Note conflicts with the express provisions of the Indenture, the provisions of the Indenture shall govern and be controlling.

 

5.              OPTIONAL REDEMPTION.

 

(a)            Except as described below under clauses 5(b) and 5(c) hereof, the Notes will not be redeemable at the Issuer’s option before July 1, 2010.

 

(b)            At any time prior to July 1, 2010, the Issuer may redeem all or a part of the Notes, upon not less than 30 nor more than 60 days’ prior notice mailed by first-class mail to the registered address of each Holder of Notes, at a redemption price equal to 100% of the principal amount of the Notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest and Additional Interest, if any, to the date of redemption (the “ Redemption Date ”), subject to the rights of Holders of Notes on the relevant Record Date to receive interest due on the relevant Interest Payment Date.

 

(c)            At any time until July 1, 2009, the Issuer may, at its option, redeem up to 35% of the aggregate principal amount of Notes issued by it at a redemption price equal to 111.25% of the aggregate principal amount thereof, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant Record Date to receive interest due on the relevant Interest Payment Date, with the net cash proceeds of one or more Equity Offerings; provided that at least 65% of the sum of the aggregate principal amount of Notes originally issued under the Indenture and any Additional Notes that are Notes issued under the Indenture after the Issue Date remains outstanding immediately after the occurrence of each such redemption; provided further that each such redemption occurs within 90 days of the date of closing of each such Equity Offering. Notice of any redemption upon any Equity Offering may be given prior to the redemption thereof, and any such redemption or notice may, at the Issuer’s discretion, be subject to one or more conditions precedent, including, but not limited to, completion of the related Equity Offering.

 

(d)            At any time on and after July 1, 2010, the Issuer may redeem the Notes, in whole or in part, upon not less than 30 nor more than 60 days’ prior notice by first-class mail, postage prepaid, with a copy to the Trustee, to each Holder of Notes at the address of such Holder appearing in the security register, at the redemption prices (expressed as percentages of principal amount of the Notes to be redeemed) set forth below, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant Record Date to receive interest due on the relevant interest Payment Date, if redeemed during the twelve-month period beginning on July 1 of each of the years indicated below:

 

Year

 

Percentage

 

2010

 

105.625

%

2011

 

102.813

%

2012 and thereafter

 

100.000

%

 

(e)            Any redemption pursuant to this paragraph 5 shall be made pursuant to the provisions of Sections 3.01 through 3.06 of the Indenture.

 

6.              MANDATORY REDEMPTION. The Issuer shall not be required to make mandatory redemption or sinking fund payments with respect to the Notes.

 

7.              NOTICE OF REDEMPTION. Subject to Section 3.03 of the Indenture, notice of redemption will be mailed by first-class mail at least 30 days but not more than 60 days before the

 

A-8



 

redemption date (except that redemption notices may be mailed more than 60 days prior to a redemption date if the notice is issued in connection with Article 8 or Article 13 of the Indenture) to each Holder whose Notes are to be redeemed at its registered address. Notes in denominations larger than $2,000 may be redeemed in part but only in whole multiples of $2,000, unless all of the Notes held by a Holder are to be redeemed. On and after the redemption date interest ceases to accrue on Notes or portions thereof called for redemption.

 

8.              OFFERS TO REPURCHASE.

 

(a)            Subject to the terms of the Indenture, upon the occurrence of a Change of Control, the Issuer shall make an offer (a “ Change of Control Offer ”) to each Holder to repurchase all or any part (equal to $2,000 or an integral multiple thereof) of each Holder’s Notes at a purchase price equal to 101% of the aggregate principal amount thereof plus accrued and unpaid interest and Additional Interest thereon, if any, to the date of purchase (the “ Change of Control Payment ”). The Change of Control Offer shall be made in accordance with Section 4.14 of the Indenture.

 

(b)            If the Issuer or any of its Restricted Subsidiaries consummates an Asset Sale, within 10 Business Days of each date that Excess Proceeds exceed $15.0 million, the Issuer shall commence, an offer to all Holders of the Notes and, if required by the terms of any Indebtedness that is pari passu with the Notes (“ Pari Passu Indebtedness ”), to the holders of such Pari Passu Indebtedness (an “ Asset Sale Offer ”), to purchase the maximum principal amount of Notes (including any Additional Notes) and such other Pari Passu Indebtedness that may be purchased out of the Excess Proceeds at an offer price in cash in an amount equal to 100% of the principal amount thereof plus accrued and unpaid interest and Additional Interest thereon, if any, to the date fixed for the closing of such offer, in accordance with the procedures set forth in the Indenture. To the extent that the aggregate amount of Notes (including any Additional Notes) and such Pari Passu Indebtedness tendered pursuant to an Asset Sale Offer is less than the Excess Proceeds, the Issuer may use any remaining Excess Proceeds for general corporate purposes, subject to other covenants contained in the Indenture. If the aggregate principal amount of Notes or the Pari Passu Indebtedness surrendered by such holders thereof exceeds the amount of Excess Proceeds, the Trustee shall select the Notes and such Pari Passu Indebtedness to be purchased on a pro rata basis based on the accreted value or principal amount of the Notes or such Pari Passu Indebtedness tendered. Upon completion of any such Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero. Holders of Notes that are the subject of an offer to purchase will receive an Asset Sale Offer from the Issuer prior to any related purchase date and may elect to have such Notes purchased by completing the form entitled “Option of Holder to Elect Purchase” attached to the Notes.

 

9.              DENOMINATIONS, TRANSFER, EXCHANGE. The Notes are in registered form without coupons in denominations of $2,000 and integral multiples of $2,000. The transfer of Notes may be registered and Notes may be exchanged as provided in the Indenture. The Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and the Issuer may require a Holder to pay any taxes and fees required by law or permitted by the Indenture. The Issuer need not exchange or register the transfer of any Note or portion of a Note selected for redemption, except for the unredeemed portion of any Note being redeemed in part. Also, the Issuer need not exchange or register the transfer of any Notes for a period of 15 days before a selection of Notes to be redeemed.

 

10.            SUBORDINATION. The Notes and the Guarantees are subordinated to Senior Indebtedness of the Issuer and the Guarantors on the terms and subject to the conditions set forth in the Indenture. To the extent provided in the Indenture, Senior Indebtedness must be paid before the Notes and Guarantees may be paid. The Issuer agrees, and each Holder by accepting a Note agrees, to the

 

A-9



 

subordination provisions contained in the Indenture and authorizes the Trustee to give it effect and appoints the Trustee as attorney-in-fact for such purpose.

 

11.            PERSONS DEEMED OWNERS. The registered Holder of a Note may be treated as its owner for all purposes.

 

12.            AMENDMENT, SUPPLEMENT AND WAIVER. The Indenture, the Guarantees or the Notes may be amended or supplemented as provided in the Indenture.

 

13.            DEFAULTS AND REMEDIES. The Events of Default relating to the Notes are defined in Section 6.01 of the Indenture. If any Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding Notes may declare the principal, premium, if any, interest and any other monetary obligations on all the then outstanding Notes to be due and payable immediately; provided , however , that so long as any Indebtedness permitted to be incurred under the Indenture as part of the Senior Credit Facilities shall be outstanding, no such acceleration shall be effective until the earlier of: (1) acceleration of any such Indebtedness under the Senior Credit Facilities; or (2) five Business Days after the giving of written notice of such acceleration to the Issuer and the administrative agent under the Senior Credit Facilities. Notwithstanding the foregoing, in the case of an Event of Default arising from certain events of bankruptcy or insolvency, all outstanding Notes will become due and payable immediately without further action or notice. Holders may not enforce the Indenture, the Notes or the Guarantees except as provided in the Indenture. Subject to certain limitations, Holders of a majority in aggregate principal amount of the then outstanding Notes may direct the Trustee in its exercise of any trust or power. The Trustee may withhold from Holders of the Notes notice of any continuing Default (except a Default relating to the payment of principal, premium, if any, Additional Interest, if any, or interest) if it determines that withholding notice is in their interest. The Holders of a majority in aggregate principal amount of the Notes then outstanding by notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default or and its consequences under the Indenture except a continuing Default in payment of the principal of, premium, if any, Additional Interest, if any, or interest on, any of the Notes held by a non-consenting Holder. The Issuer and each Guarantor (to the extent that such Guarantor is so required under the Trust Indenture Act) is required to deliver to the Trustee annually a statement regarding compliance with the Indenture, and the Issuer is required within five (5) Business Days after becoming aware of any Default, to deliver to the Trustee a statement specifying such Default and what action the Issuer proposes to take with respect thereto.

 

14.            AUTHENTICATION. This Note shall not be entitled to any benefit under the Indenture or be valid or obligatory for any purpose until authenticated by the manual signature of the Trustee.

 

15.            ADDITIONAL RIGHTS OF HOLDERS OF TRANSFER RESTRICTED NOTES. In addition to the rights provided to Holders of Notes under the Indenture, Holders of Transfer Restricted Notes shall have all the rights set forth in the Registration Rights Agreement, dated as of June 29, 2006, among National MENTOR Holdings, Inc., the Guarantors named therein and the other parties named on the signature pages thereof (the “ Registration Rights Agreement ”), including the right to receive Additional Interest (as defined in the Registration Rights Agreement).

 

16.            GOVERNING LAW. THE LAWS OF THE STATE OF NEW YORK SHALL GOVERN AND BE USED TO CONSTRUE THE INDENTURE, THE NOTES AND THE GUARANTEES.

 

17.            CUSIP NUMBERS. Pursuant to a recommendation promulgated by the Committee on Uniform Security Identification Procedures, the Issuer has caused CUSIP numbers to be

 

A-10



 

printed on the Notes and the Trustee may use CUSIP numbers in notices of redemption as a convenience to Holders. No representation is made as to the accuracy of such numbers either as printed on the Notes or as contained in any notice of redemption and reliance may be placed only on the other identification numbers placed thereon.

 

The Issuer will furnish to any Holder upon written request and without charge a copy of the Indenture and/or the Registration Rights Agreement. Requests may be made to the Issuer at the following address:

 

National MENTOR Holdings, Inc.

313 Congress, Street, 6th Floor

Boston, MA 02210

Fax No.: (617) 790-4271

Attention: General Counsel

 

A-11



 

ASSIGNMENT FORM

 

To assign this Note, fill in the form below:

 

(I) or (we) assign and transfer this Note to:     

 

(Insert assignee’s legal name)

 


(Insert assignee’s soc. sec. or tax I.D. no.)

 

 

 

 

 

 

(Print or type assignee’s name, address and zip code)

 

and irrevocably appoint      

 

to transfer this Note on the books of the Issuer. The agent may substitute another to act for him.

 

Date:                                            

 

 

Your Signature:

 

 

(Sign exactly as your name appears on the face of this Note)

 

 

Signature Guarantee*:

 

 

 


* Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor acceptable to the Trustee).

 

A-12



 

CERTIFICATE TO BE DELIVERED UPON EXCHANGE OR REGISTRATION OF TRANSFER RESTRICTED NOTES

 

This certificate relates to $                   principal amount of Notes held in (check applicable space)          book-entry or            definitive form by the undersigned.

 

The undersigned (check one box below):

 

o             has requested the Trustee by written order to deliver in exchange for its beneficial interest in the Global Note held by the Depositary a Note or Notes in definitive, registered form of authorized denominations and an aggregate principal amount equal to its beneficial interest in such Global Note (or the portion thereof indicated above);

 

o             has requested the Trustee by written order to exchange or register the transfer of a Note or Notes.

 

In connection with any transfer of any of the Notes evidenced by this certificate occurring prior to the expiration of the period referred to in Rule 144(k) under the Securities Act, the undersigned confirms that such Notes are being transferred in accordance with its terms:

 

CHECK ONE BOX BELOW

 

(1)            o             to the Issuer; or

 

(2)                            o             to the Registrar for registration in the name of the Holder, without transfer; or

 

(3)                            o             pursuant to an effective registration statement under the Securities Act of 1933; or

 

(4)                            o             inside the United States to a “qualified institutional buyer” (as defined in Rule 144A under the Securities Act of 1933) that purchases for its own account or for the account of a qualified institutional buyer to whom notice is given that such transfer is being made in reliance on Rule 144A, in each case pursuant to and in compliance with Rule 144A under the Securities Act of 1933; or

 

(5)                            o             outside the United States in an offshore transaction within the meaning of Regulation S under the Securities Act in compliance with Rule 904 under the Securities Act of 1933 and such Note shall be held immediately after the transfer through Euroclear or Clearstream until the expiration of the Restricted Period (as defined in the Indenture); or

 

(6)                            o             to an institutional “accredited investor” (as defined in Rule 501(a)(1), (2), (3) or (7) under the Securities Act of 1933) that has furnished to the Trustee a signed letter containing certain representations and agreements; or

 

(7)                            o             pursuant to another available exemption from registration provided by Rule 144 under the Securities Act of 1933.

 

Unless one of the boxes is checked, the Trustee will refuse to register any of the Notes evidenced by this certificate in the name of any Person other than the registered Holder thereof; provided , however , that if box (5), (6) or (7) is checked, the Trustee may require, prior to registering any

 

A-13



 

such transfer of the Notes, such legal opinions, certifications and other information as the Issuer has reasonably requested to confirm that such transfer is being made pursuant to an exemption from, or in a transaction not subject to, the registration requirements of the Securities Act of 1933.

 

 

 

 

 

Your Signature

Signature Guarantee:

 

Date:

 

 

 

Signature must be guaranteed
by a participant in a
recognized signature guaranty
medallion program or other
signature guarantor acceptable
to the Trustee

Signature of Signature
Guarantee

 

TO BE COMPLETED BY PURCHASER IF (4) ABOVE IS CHECKED.

 

The undersigned represents and warrants that it is purchasing this Note for its own account or an account with respect to which it exercises sole investment discretion and that it and any such account is a “qualified institutional buyer” within the meaning of Rule 144A under the Securities Act of 1933, and is aware that the sale to it is being made in reliance on Rule 144A and acknowledges that it has received such information regarding the Issuer as the undersigned has requested pursuant to Rule 144A or has determined not to request such information and that it is aware that the transferor is relying upon the undersigned’s foregoing representations in order to claim the exemption from registration provided by Rule 144A.

 

Dated:

 

 

 

 

 

 

NOTICE:  To be executed by
an executive officer

 

A-14


 

 

OPTION OF HOLDER TO ELECT PURCHASE

 

If you want to elect to have this Note purchased by the Issuer pursuant to Section 4.10 or 4.14 of the Indenture, check the appropriate box below:

 

o  Section 4.10                      o  Section 4.14

 

If you want to elect to have only part of this Note purchased by the Issuer pursuant to Section 4.10 or Section 4.14 of the Indenture, state the amount you elect to have purchased:

 

 

$                                 

 

 

Date:

 

 

 

 

Your Signature:

 

 

 

(Sign exactly as your name appears on
the face of this Note)

 

Tax Identification No.:

 

 

Signature Guarantee*:

 

 

 


* Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor acceptable to the Trustee).

 

A-15



 

SCHEDULE OF EXCHANGES OF INTERESTS IN THE GLOBAL NOTE*

 

The initial outstanding principal amount of this Global Note is $                         . The following exchanges of a part of this Global Note for an interest in another Global Note or for a Definitive Note, or exchanges of a part of another Global or Definitive Note for an interest in this Global Note, have been made:

 

Date of
Exchange

 

Amount of
decrease
in Principal
Amount

 

Amount of increase
in Principal
Amount of this
Global Note

 

Principal Amount of
this Global Note
following such
decrease or
increase

 

Signature of
authorized officer
of Trustee or
Custodian

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 


*This schedule should be included only if the Note is issued in global form.

 

A-16



 

EXHIBIT B

 

[FORM OF FACE OF EXCHANGE NOTE]

 

[Global Notes Legend]

 

UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION (“DTC”), NEW YORK, NEW YORK, TO THE ISSUER OR ITS AGENT FOR REGISTRATION OF TRANSFER, EXCHANGE OR PAYMENT, AND ANY CERTIFICATE ISSUED IS REGISTERED IN THE NAME OF CEDE & CO. OR SUCH OTHER NAME AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC (AND ANY PAYMENT IS MADE TO CEDE & CO., OR TO SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC), ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL INASMUCH AS THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST HEREIN.

 

TRANSFERS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS IN WHOLE, BUT NOT IN PART, TO DTC, TO NOMINEES OF DTC OR TO A SUCCESSOR THEREOF OR SUCH SUCCESSOR’S NOMINEE AND TRANSFERS OF PORTIONS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS MADE IN ACCORDANCE WITH THE RESTRICTIONS SET FORTH IN THE INDENTURE REFERRED TO ON THE REVERSE HEREOF.

 

B-1



 

 

CUSIP

 

ISIN

 

[GLOBAL] NOTE

 

11¼% Senior Subordinated Notes due 2014

 

No.         

 

Principal amount [$                             ]

 

 

as revised by the Schedule

 

 

of Exchanges of Interests

 

 

in the Global Note attached hereto

 

NATIONAL MENTOR HOLDINGS, INC.

 

promises to pay to CEDE & CO. or registered assigns, the principal sum [set forth on the Schedule of Exchanges of Interests in the Global Note attached hereto,] [of                                              United States Dollars] on July 1, 2014.

 

Interest Payment Dates:  January 1 and July 1

 

Record Dates:  December 15 and June 15

 

Additional provisions of this Note are set forth on the other side of this Note.

 

B-2



 

IN WITNESS HEREOF, the Issuer has caused this instrument to be duly executed.

 

Dated: [ ], 20[ ]

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

 

 

By

 

 

 

 

Name:

 

 

 

Title:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

B-3



 

This is one of the Notes referred to in the within-mentioned Indenture:

 

 

 

U.S. BANK NATIONAL ASSOCIATION, as Trustee

 

 

 

By

 

 

 

Authorized Signatory

 

B-4



 

[Back of Note]

 

11¼% Senior Subordinated Notes due 2014

 

Capitalized terms used herein shall have the meanings assigned to them in the Indenture referred to below unless otherwise indicated.

 

1.             INTEREST. National MENTOR Holdings, Inc., a Delaware corporation promises to pay interest on the principal amount of this Note at 11¼% per annum from June 29, 2006(4) until maturity. The Issuer will pay interest semi-annually in arrears on January 1 and July 1 of each year, or if any such day is not a Business Day, on the next succeeding Business Day (each, an “ Interest Payment Date ”). Interest on the Notes will accrue from the most recent date to which interest has been paid or, if no interest has been paid, from the date of issuance; provided that the first Interest Payment Date shall be January 1, 2007. The Issuer will pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue principal and premium, if any, from time to time on demand at the interest rate on the Notes; it shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue installments of interest (without regard to any applicable grace periods) from time to time on demand at the interest rate on the Notes. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months.

 

2.             METHOD OF PAYMENT. The Issuer will pay interest on the Notes to the Persons who are registered Holders of Notes at the close of business on the December 15 or June 15 (whether or not a Business Day), as the case may be, next preceding the Interest Payment Date, even if such Notes are canceled after such record date and on or before such Interest Payment Date, except as provided in Section 2.12 of the Indenture with respect to defaulted interest. Payment of interest may be made by check mailed to the Holders at their addresses set forth in the register of Holders, provided that payment by wire transfer of immediately available funds will be required with respect to principal of and interest and premium on all Global Notes and all other Notes the Holders of which shall have provided wire transfer instructions to the Issuer or the Paying Agent. Such payment shall be in such coin or currency of the United States of America as at the time of payment is legal tender for payment of public and private debts.

 

3.             PAYING AGENT AND REGISTRAR. Initially, U.S. Bank National Association, the Trustee under the Indenture, will act as Paying Agent and Registrar. The Issuer may change any Paying Agent or Registrar without notice to the Holders. The Issuer or any of its Subsidiaries may act in any such capacity.

 

4.             INDENTURE. The Issuer issued the Notes under an Indenture, dated as of June 29, 2006 (the “ Indenture ”), among National MENTOR Holdings, Inc., the Guarantors named therein and the Trustee. This Note is one of a duly authorized issue of notes of the Issuer designated as its 11¼% Senior Subordinated Notes due 2014. The Issuer shall be entitled to issue Additional Notes pursuant to Section 2.01 and 4.09 of the Indenture. The terms of the Notes include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (the “ Trust Indenture Act ”). The Notes are subject to all such terms, and Holders are referred to the Indenture and such Act for a statement of such terms. To the extent any provision of this Note conflicts with the express provisions of the Indenture, the provisions of the Indenture shall govern and be controlling.

 


(4)           With respect to the Initial Notes.

 

B-5



 

5.             OPTIONAL REDEMPTION.

 

(a)           Except as described below under clauses 5(b) and 5(c) hereof, the Notes will not be redeemable at the Issuer’s option before July 1, 2010.

 

(b)           At any time prior to July 1, 2010, the Issuer may redeem all or a part of the Notes, upon not less than 30 nor more than 60 days’ prior notice mailed by first-class mail to the registered address of each Holder of Notes, at a redemption price equal to 100% of the principal amount of the Notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest to the date of redemption (the “ Redemption Date ”), subject to the rights of Holders of Notes on the relevant Record Date to receive interest due on the relevant Interest Payment Date.

 

(c)           At any time until July 1, 2009, the Issuer may, at its option, redeem up to 35% of the aggregate principal amount of Notes issued by it at a redemption price equal to 111.25% of the aggregate principal amount thereof, plus accrued and unpaid interest thereon to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant Record Date to receive interest due on the relevant Interest Payment Date, with the net cash proceeds of one or more Equity Offerings; provided that at least 65% of the sum of the aggregate principal amount of Notes originally issued under the Indenture and any Additional Notes that are Notes issued under the Indenture after the Issue Date remains outstanding immediately after the occurrence of each such redemption; provided further that each such redemption occurs within 90 days of the date of closing of each such Equity Offering. Notice of any redemption upon any Equity Offering may be given prior to the redemption thereof, and any such redemption or notice may, at the Issuer’s discretion, be subject to one or more conditions precedent, including, but not limited to, completion of the related Equity Offering.

 

(d)           At any time on and after July 1, 2010, the Issuer may redeem the Notes, in whole or in part, upon not less than 30 nor more than 60 days’ prior notice by first-class mail, postage prepaid, with a copy to the Trustee, to each Holder of Notes at the address of such Holder appearing in the security register, at the redemption prices (expressed as percentages of principal amount of the Notes to be redeemed) set forth below, plus accrued and unpaid interest thereon to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant Record Date to receive interest due on the relevant Interest Payment Date, if redeemed during the twelve-month period beginning on July 1 of each of the years indicated below:

 

Year

 

Percentage

 

2010

 

105.625

%

2011

 

102.813

%

2012 and thereafter

 

100.000

%

 

(e)           Any redemption pursuant to this paragraph 5 shall be made pursuant to the provisions of Sections 3.01 through 3.06 of the Indenture.

 

6.             MANDATORY REDEMPTION. The Issuer shall not be required to make mandatory redemption or sinking fund payments with respect to the Notes.

 

7.             NOTICE OF REDEMPTION. Subject to Section 3.03 of the Indenture, notice of redemption will be mailed by first-class mail at least 30 days but not more than 60 days before the redemption date (except that redemption notices may be mailed more than 60 days prior to a redemption date if the notice is issued in connection with Article 8 or Article 13 of the Indenture) to each Holder whose Notes are to be redeemed at its registered address. Notes in denominations larger than $2,000 may

 

B-6



 

be redeemed in part but only in whole multiples of $2,000, unless all of the Notes held by a Holder are to be redeemed. On and after the redemption date interest ceases to accrue on Notes or portions thereof called for redemption.

 

8.             OFFERS TO REPURCHASE.

 

(a)           Upon the occurrence of a Change of Control, the Issuer shall make an offer (a “ Change of Control Offer ”) to each Holder to repurchase all or any part (equal to $2,000 or an integral multiple thereof) of each Holder’s Notes at a purchase price equal to 101% of the aggregate principal amount thereof plus accrued and unpaid interest to the date of purchase (the “ Change of Control Payment ”). The Change of Control Offer shall be made in accordance with Section 4.14 of the Indenture.

 

(b)           If the Issuer or any of its Restricted Subsidiaries consummates an Asset Sale, within 10 Business Days of each date that Excess Proceeds exceed $15.0 million, the Issuer shall commence, an offer to all Holders of the Notes and, if required by the terms of any Indebtedness that is pari passu with the Notes (“ Pari Passu Indebtedness ”), to the holders of such Pari Passu Indebtedness (an “ Asset Sale Offer ”), to purchase the maximum principal amount of Notes (including any Additional Notes) and such other Pari Passu Indebtedness that may be purchased out of the Excess Proceeds at an offer price in cash in an amount equal to 100% of the principal amount thereof plus accrued and unpaid interest to the date fixed for the closing of such offer, in accordance with the procedures set forth in the Indenture. To the extent that the aggregate amount of Notes (including any Additional Notes) and such Pari Passu Indebtedness tendered pursuant to an Asset Sale Offer is less than the Excess Proceeds, the Issuer may use any remaining Excess Proceeds for general corporate purposes, subject to other covenants contained in the Indenture. If the aggregate principal amount of Notes or the Pari Passu Indebtedness surrendered by such holders thereof exceeds the amount of Excess Proceeds, the Trustee shall select the Notes and such Pari Passu Indebtedness to be purchased on a pro rata basis based on the accreted value or principal amount of the Notes or such Pari Passu Indebtedness tendered. Upon completion of any such Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero. Holders of Notes that are the subject of an offer to purchase will receive an Asset Sale Offer from the Issuer prior to any related purchase date and may elect to have such Notes purchased by completing the form entitled “Option of Holder to Elect Purchase” attached to the Notes.

 

9.             DENOMINATIONS, TRANSFER, EXCHANGE. The Notes are in registered form without coupons in denominations of $2,000 and integral multiples of $2,000. The transfer of Notes may be registered and Notes may be exchanged as provided in the Indenture. The Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and the Issuer may require a Holder to pay any taxes and fees required by law or permitted by the Indenture. The Issuer need not exchange or register the transfer of any Note or portion of a Note selected for redemption, except for the unredeemed portion of any Note being redeemed in part. Also, the Issuer need not exchange or register the transfer of any Notes for a period of 15 days before a selection of Notes to be redeemed.

 

10.           SUBORDINATION. The Notes and the Guarantees are subordinated to Senior Indebtedness of the Issuer and the Guarantors on the terms and subject to the conditions set forth in the Indenture. To the extent provided in the Indenture, Senior Indebtedness must be paid before the Notes and Guarantees may be paid. The Issuer agrees, and each Holder by accepting a Note agrees, to the subordination provisions contained in the Indenture and authorizes the Trustee to give it effect and appoints the Trustee as attorney-in-fact for such purpose.

 

B-7



 

11.           PERSONS DEEMED OWNERS. The registered Holder of a Note may be treated as its owner for all purposes.

 

12.           AMENDMENT, SUPPLEMENT AND WAIVER. The Indenture, the Guarantees or the Notes may be amended or supplemented as provided in the Indenture.

 

13.           DEFAULTS AND REMEDIES. The Events of Default relating to the Notes are defined in Section 6.01 of the Indenture. If any Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding Notes may declare the principal, premium, if any, interest and any other monetary obligations on all the then outstanding Notes to be due and payable immediately; provided , however , that so long as any Indebtedness permitted to be incurred under the Indenture as part of the Senior Credit Facilities shall be outstanding, no such acceleration shall be effective until the earlier of: (1) acceleration of any such Indebtedness under the Senior Credit Facilities; or (2) five Business Days after the giving of written notice of such acceleration to the Issuer and the administrative agent under the Senior Credit Facilities. Notwithstanding the foregoing, in the case of an Event of Default arising from certain events of bankruptcy or insolvency, all outstanding Notes will become due and payable immediately without further action or notice. Holders may not enforce the Indenture, the Notes or the Guarantees except as provided in the Indenture. Subject to certain limitations, Holders of a majority in aggregate principal amount of the then outstanding Notes may direct the Trustee in its exercise of any trust or power. The Trustee may withhold from Holders of the Notes notice of any continuing Default (except a Default relating to the payment of principal, premium, if any, or interest) if it determines that withholding notice is in their interest. The Holders of a majority in aggregate principal amount of the Notes then outstanding by notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default or and its consequences under the Indenture except a continuing Default in payment of the principal of, premium, if any, or interest on, any of the Notes held by a non-consenting Holder. The Issuer and each Guarantor (to the extent that such Guarantor is so required under the Trust Indenture Act) is required to deliver to the Trustee annually a statement regarding compliance with the Indenture, and the Issuer is required within five (5) Business Days after becoming aware of any Default, to deliver to the Trustee a statement specifying such Default and what action the Issuer proposes to take with respect thereto.

 

14.           AUTHENTICATION. This Note shall not be entitled to any benefit under the Indenture or be valid or obligatory for any purpose until authenticated by the manual signature of the Trustee.

 

15.           GOVERNING LAW. THE LAWS OF THE STATE OF NEW YORK SHALL GOVERN AND BE USED TO CONSTRUE THE INDENTURE, THE NOTES AND THE GUARANTEES.

 

16.           CUSIP NUMBERS. Pursuant to a recommendation promulgated by the Committee on Uniform Security Identification Procedures, the Issuer has caused CUSIP numbers to be printed on the Notes and the Trustee may use CUSIP numbers in notices of redemption as a convenience to Holders. No representation is made as to the accuracy of such numbers either as printed on the Notes or as contained in any notice of redemption and reliance may be placed only on the other identification numbers placed thereon.

 

B-8



 

The Issuer will furnish to any Holder upon written request and without charge a copy of the Indenture. Requests may be made to the Issuer at the following address:

 

National MENTOR Holdings, Inc.
313 Congress Street, 6th Floor
Boston, MA 02210
Fax No.:  (617) 790-4271
Attention:  General Counsel

 

B-9



 

ASSIGNMENT FORM

 

To assign this Note, fill in the form below:

 

(I) or (we) assign and transfer this Note to:

 

 

(Insert assignee’s legal name)

 

 

(Insert assignee’s soc. sec. or tax I.D. no.)

 

 

 

(Print or type assignee’s name, address and zip code)

 

and irrevocably appoint

 

to transfer this Note on the books of the Issuer. The agent may substitute another to act for him.

 

Date:

 

 

 

 

Your Signature:

 

 

 

(Sign exactly as your name appears on
the face of this Note)

 

Signature Guarantee*:

 

 

 


* Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor acceptable to the Trustee).

 

B-10



 

OPTION OF HOLDER TO ELECT PURCHASE

 

If you want to elect to have this Note purchased by the Issuer pursuant to Section 4.10 or 4.14 of the Indenture, check the appropriate box below:

 

o  Section 4.10                      o  Section 4.14

 

If you want to elect to have only part of this Note purchased by the Issuer pursuant to Section 4.10 or Section 4.14 of the Indenture, state the amount you elect to have purchased:

 

 

$                                 

 

 

Date:

 

 

 

 

Your Signature:

 

 

 

(Sign exactly as your name appears on
the face of this Note)

 

 

 

 

Tax Identification No.:

 

 

Signature Guarantee*:

 

 

 


* Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor acceptable to the Trustee).

 

B-11



 

SCHEDULE OF EXCHANGES OF INTERESTS IN THE GLOBAL NOTE*

 

The initial outstanding principal amount of this Global Note is $                      . The following exchanges of a part of this Global Note for an interest in another Global Note or for a Definitive Note, or exchanges of a part of another Global or Definitive Note for an interest in this Global Note, have been made:

 

Date of
Exchange

 

Amount of
decrease
in Principal
Amount

 

Amount of increase
in Principal
Amount of this
Global Note

 

Principal Amount of
this Global Note
following such
decrease or increase

 

Signature of
authorized officer
of Trustee or
Custodian

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 


*This schedule should be included only if the Note is issued in global form.

 

B-12



 

EXHIBIT C

 

Form of
Transferee Letter of Representation

 

National MENTOR Holdings, Inc.
313 Congress Street, 6th Floor
Boston, MA 02210
Fax No.:  (617) 790-4271
Attention:  General Counsel

 

In care of
U.S. Bank National Association
60 Livingston Avenue
EP-MN-WS3C
St. Paul, MN 55107-2292
Fax No.: (651) 495-8097
Attention:  Corporate Trust Services

 

Ladies and Gentlemen:

 

This certificate is delivered to request a transfer of $[     ] principal amount of the 11¼% Senior Subordinated Notes due 2014 (the “ Notes ”) of National MENTOR Holdings, Inc. (the “ Issuer ”).

 

Upon transfer, the Notes would be registered in the name of the new beneficial owner as follows:

 

Name:

 

 

 

 

 

Address:

 

 

 

 

 

Taxpayer ID Number:

 

 

 

The undersigned represents and warrants to you that:

 

1. We are an institutional “accredited investor” (as defined in Rule 501(a)(1), (2), (3) or (7) under the Securities Act of 1933, as amended (the “ Securities Act ”)), purchasing for our own account or for the account of such an institutional “accredited investor” at least $250,000 principal amount of the Securities, and we are acquiring the Securities not with a view to, or for offer or sale in connection with, any distribution in violation of the Securities Act. We have such knowledge and experience in financial and business matters as to be capable of evaluating the merits and risks of our investment in the Notes, and we invest in or purchase securities similar to the Notes in the normal course of our business. We, and any accounts for which we are acting, are each able to bear the economic risk of our or its investment.

 

2. We understand that the Notes have not been registered under the Securities Act and, unless so registered, may not be sold except as permitted in the following sentence. We agree on our own behalf and on behalf of any investor account for which we are purchasing Notes to offer, sell or otherwise transfer such Notes prior to the date that is two years after the later of the date of original issue and the last date on which the Issuer or any affiliate of the Issuer was the owner of such Notes (or any predecessor thereto) (the “ Resale Restriction Termination Date ”) only (a) to the Issuer, (b) pursuant to a registration statement that has been declared effective under the Securities Act, (c) in a transaction complying with

 

C-1



 

the requirements of Rule 144A under the Securities Act (“ Rule 144A ”), to a person we reasonably believe is a qualified institutional buyer under Rule 144A (a “ QIB ”) that is purchasing for its own account or for the account of a QIB and to whom notice is given that the transfer is being made in reliance on Rule 144A, (d) pursuant to offers and sales that occur outside the United States within the meaning of Regulation S under the Securities Act, (e) to an institutional “accredited investor” within the meaning of Rule 501(a)(1), (2), (3) or (7) under the Securities Act that is purchasing for its own account or for the account of such an institutional “accredited investor,” in each case in a minimum principal amount of Notes of $250,000, or (f) pursuant to any other available exemption from the registration requirements of the Securities Act, subject in each of the foregoing cases to any requirement of law that the disposition of our property or the property of such investor account or accounts be at all times within our or their control and in compliance with any applicable state securities laws. The foregoing restrictions on resale will not apply subsequent to the Resale Restriction Termination Date. If any resale or other transfer of the Notes is proposed to be made pursuant to clause (e) above prior to the Resale Restriction Termination Date, the transferor shall deliver a letter from the transferee substantially in the form of this letter to the Issuer and the Trustee, which shall provide, among other things, that the transferee is an institutional “accredited investor” within the meaning of Rule 501(a)(1), (2), (3) or (7) under the Securities Act and that it is acquiring such Notes for investment purposes and not for distribution in violation of the Securities Act. Each purchaser acknowledges that the Issuer and the Trustee reserve the right prior to the offer, sale or other transfer prior to the Resale Restriction Termination Date of the Notes pursuant to clause (d), (e) or (f) above to require the delivery of an opinion of counsel, certifications or other information satisfactory to the Issuer and the Trustee.

 

TRANSFEREE:                                   ,

 

by:                                                      

 

C-2



 

EXHIBIT D

 

[FORM OF SUPPLEMENTAL INDENTURE
TO BE DELIVERED BY SUBSEQUENT GUARANTORS]

 

Supplemental Indenture (this “ Supplemental Indenture ”), dated as of                            , among                                     (the “ Guaranteeing Subsidiary ”), a subsidiary of National MENTOR Holdings, Inc., a Delaware corporation (the “ Issuer ”), and U.S. Bank National Association, as trustee (the “ Trustee ”).

 

W I T N E S S E T H

 

WHEREAS, each of the Issuer and the Guarantors (as defined in the Indenture referred to below) has heretofore executed and delivered to the Trustee an indenture (the “ Indenture ”), dated as of June 29, 2006, providing for the issuance of an unlimited aggregate principal amount of 11¼% Senior Subordinated Notes due 2014 (the “ Notes ”);

 

WHEREAS, the Indenture provides that under certain circumstances the Guaranteeing Subsidiary shall execute and deliver to the Trustee a supplemental indenture pursuant to which the Guaranteeing Subsidiary shall unconditionally guarantee all of the Issuer’s Obligations under the Notes and the Indenture on the terms and conditions set forth herein and under the Indenture (the “ Guarantee ”); and

 

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee is authorized to execute and deliver this Supplemental Indenture.

 

NOW THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the parties mutually covenant and agree for the equal and ratable benefit of the Holders of the Notes as follows:

 

(1)           Capitalized Terms . Capitalized terms used herein without definition shall have the meanings assigned to them in the Indenture.

 

(2)           Agreement to be Bound . The Guarantor hereby becomes a party to the Indenture as a Guarantor and as such will have all of the rights and be subject to all of the obligations and agreements of a Guarantor under the Indenture. The Guarantor agrees to be bound by all of the provisions of the Indenture applicable to a Guarantor and to perform all of the obligations and agreements of a Guarantor under the Indenture.

 

(3)           Guarantee . The Guarantor agrees, on a joint and several basis with all the existing and future Guarantors, to fully, unconditionally and irrevocably guarantee to each Holder of the Notes and the Trustee the Guarantor obligations pursuant to Article 11 and Article 12 of the Indenture, including without limitation, the full and prompt payment of the principal of, premium, if any, and interest on the Notes, on a senior subordinated basis as provided in the Indenture.

 

D-1



 

(4)           Notices . All notices and other communications to the Guarantor shall be given as provided in the Indenture.

 

(5)           Parties . Nothing expressed or mentioned herein is intended or shall be construed to give any Person, firm or corporation, other than the Holders and the Trustee, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or the Indenture or any provision herein or therein contained.

 

(6)           Governing Law . THIS SUPPLEMENTAL INDENTURE SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK.

 

(7)           Ratification of Indenture; Supplemental Indentures Part of Indenture . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes, and every Holder of Notes heretofore or hereafter authenticated and delivered shall be bound hereby. The Trustee makes no representation or warranty as to the validity or sufficiency of this Supplemental Indenture.

 

(8)           Counterparts . The parties hereto may sign one or more copies of this Supplemental Indenture in counterparts, all of which together shall constitute one and the same agreement.

 

(9)           Headings . The headings of in this Supplemental Indenture are for convenience of reference only and shall not be deemed to alter or affect the meaning or interpretation of any provisions hereof.

 

(10)         Trust Indenture Act Controls. If and to the extent that any provision of this Indenture limits, qualifies or conflicts with another provision which is required to be included in this Supplemental Indenture by the TIA, the provision required by the TIA shall control. Each Guarantor in addition to performing its obligations under its Guarantee shall perform such other obligations as may be imposed upon it with respect to this Indenture under the TIA.

 

D-2



 

IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed, all as of the date first above written.

 

 

[GUARANTEEING SUBSIDIARY]

 

 

 

 

By:

 

 

 

Name:

 

 

Title:

 

 

 

 

U.S. BANK NATIONAL ASSOCIATION, as Trustee

 

 

 

 

By:

 

 

 

Name:

 

 

Title:

 

D-3




Exhibit 4.2

 

EXECUTION COPY

 

REGISTRATION RIGHTS AGREEMENT

 

This REGISTRATION RIGHTS AGREEMENT dated June 29, 2006 (the “Agreement”) is entered into by and among National MENTOR Holdings, Inc., a Delaware corporation (the “Company”), the guarantors listed in Schedule 1 hereto (the “Guarantors”), and J.P. Morgan Securities Inc. (“JPMorgan”), UBS Investment Bank and Banc of America Securities LLC (together with JPMorgan, the “Initial Purchasers”).

 

The Company, the Guarantors and the Initial Purchasers are parties to the Purchase Agreement dated June 29, 2006 (the “Purchase Agreement”), which provides for the sale by the Company to the Initial Purchasers of $180,000,000 aggregate principal amount of the Company’s 11¼% Senior Subordinated Notes due 2014 (the “Securities”) which will be guaranteed on an unsecured senior subordinated basis by each of the Guarantors. As an inducement to the Initial Purchasers to enter into the Purchase Agreement, the Company and the Guarantors have agreed to provide to the Initial Purchasers and their direct and indirect transferees the registration rights set forth in this Agreement. The execution and delivery of this Agreement is a condition to the closing under the Purchase Agreement.

 

In consideration of the foregoing, the parties hereto agree as follows:

 

1.              Definitions. As used in this Agreement, the following terms shall have the following meanings:

 

“Additional Guarantor” shall mean any subsidiary of the Company that executes a Subsidiary Guarantee under the Indenture after the date of this Agreement.

 

“Agreement” shall have the meaning set forth in the preamble.

 

“Business Day” shall mean any day that is not a Saturday, Sunday or other day on which commercial banks in New York City are authorized or required by law to remain closed.

 

“Company” shall have the meaning set forth in the preamble and shall also include the Company’s successors.

 

“Exchange Act” shall mean the Securities Exchange Act of 1934, as amended from time to time.

 

“Exchange Dates” shall have the meaning set forth in Section 2(a)(ii) hereof.

 

“Exchange Offer” shall mean the exchange offer by the Company and the Guarantors of Exchange Securities for Registrable Securities pursuant to Section 2(a) hereof.

 

“Exchange Offer Registration” shall mean a registration under the Securities Act effected pursuant to Section 2(a) hereof.

 



 

“Exchange Offer Registration Statement” shall mean an exchange offer registration statement on Form S-4 (or, if applicable, on another appropriate form) and all amendments and supplements to such registration statement, in each case including the Prospectus contained therein or deemed a part thereof, all exhibits thereto and any document incorporated by reference therein.

 

“Exchange Securities” shall mean senior subordinated notes issued by the Company and guaranteed by the Guarantors under the Indenture containing terms identical to the Securities (except that the Exchange Securities will not be subject to restrictions on transfer or to any increase in annual interest rate for failure to comply with this Agreement) and to be offered to Holders of Securities in exchange for Securities pursuant to the Exchange Offer.

 

“Free Writing Prospectus” means each free writing prospectus (as defined in Rule 405 under the Securities Act) prepared by or on behalf of the Company or used or referred to by the Company in connection with the sale of the Securities.

 

“Guarantors” shall have the meaning set forth in the preamble and shall also include any Guarantor’s successors and any Additional Guarantors.

 

“Holders” shall mean the Initial Purchasers, for so long as they own any Registrable Securities, and each of their successors, assigns and direct and indirect transferees who become owners of Registrable Securities under the Indenture; provided that for purposes of Sections 4 and 5 of this Agreement, the term “Holders” shall include Participating Broker-Dealers.

 

“Indemnified Person” shall have the meaning set forth in Section 5(c) hereof.

 

“Indemnifying Person” shall have the meaning set forth in Section 5(c) hereof.

 

“Indenture” shall mean the Indenture relating to the Securities dated as of June 29, 2006 among the Company, the Guarantors and U.S. Bank National Association, as trustee, and as the same may be amended from time to time in accordance with the terms thereof.

 

“Initial Purchasers” shall have the meaning set forth in the preamble.

 

“Inspector” shall have the meaning set forth in Section 3(a)(xiii) hereof.

 

“Issuer Information” shall have the meaning set forth in Section 5(a) hereof.

 

“JPMorgan” shall have the meaning set forth in the preamble.

 

“Majority Holders” shall mean the Holders of a majority of the aggregate principal amount of the outstanding Registrable Securities; provided that whenever the consent or approval of Holders of a specified percentage of Registrable Securities is required hereunder, any Registrable Securities owned directly or indirectly by the Company or any of its affiliates shall not be counted in determining whether such consent

 

2



 

or approval was given by the Holders of such required percentage or amount; and provided , further , that if the Company shall issue any additional Securities under the Indenture prior to consummation of the Exchange Offer or, if applicable, the effectiveness of any Shelf Registration Statement, such additional Securities and the Registrable Securities to which this Agreement relates shall be treated together as one class for purposes of determining whether the consent or approval of Holders of a specified percentage of Registrable Securities has been obtained.

 

“Participating Broker-Dealer” shall have the meaning set forth in Section 4(a) hereof.

 

“Person” shall mean an individual, partnership, limited liability company, corporation, trust or unincorporated organization, or a government or agency or political subdivision thereof.

 

“Prospectus” shall mean the prospectus included in a Registration Statement, including any preliminary prospectus, and any such prospectus as amended or supplemented by any prospectus supplement, including a prospectus supplement with respect to the terms of the offering of any portion of the Registrable Securities covered by a Shelf Registration Statement, and by all other amendments and supplements to such prospectus, and in each case including any document incorporated by reference therein.

 

“Purchase Agreement” shall have the meaning set forth in the preamble.

 

“Registrable Securities” shall mean the Securities; provided that the Securities shall cease to be Registrable Securities (i) when a Registration Statement with respect to such Securities has become effective under the Securities Act and such Securities have been exchanged or disposed of pursuant to such Registration Statement, (ii) when such Securities are eligible to be sold pursuant to Rule 144(k) (or any similar provision then in force, but not Rule 144A) under the Securities Act or (iii) when such Securities cease to be outstanding.

 

“Registration Expenses” shall mean any and all expenses incident to performance of or compliance by the Company and the Guarantors with this Agreement, including without limitation: (i) all SEC, stock exchange or National Association of Securities Dealers, Inc. registration and filing fees, (ii) all fees and expenses incurred in connection with compliance with state securities or blue sky laws (including reasonable fees and disbursements of counsel for any Underwriters or Holders in connection with blue sky qualification of any Exchange Securities or Registrable Securities), (iii) all expenses of any Persons in preparing or assisting in preparing, word processing, printing and distributing any Registration Statement, any Prospectus and any amendments or supplements thereto, any underwriting agreements, securities sales agreements or other similar agreements and any other documents relating to the performance of and compliance with this Agreement, (iv) all rating agency fees, (v) all fees and disbursements relating to the qualification of the Indenture under applicable securities laws, (vi) the fees and disbursements of the Trustee and its counsel, (vii) the fees and disbursements of counsel for the Company and the Guarantors and, in the case of a Shelf

 

3



 

Registration Statement, the fees and disbursements of one counsel for the Holders (which counsel shall be a nationally recognized law firm experienced in securities law matters selected by the Majority Holders and which counsel may also be counsel for the Initial Purchasers) and (viii) the fees and disbursements of the independent public accountants of the Company and the Guarantors, including the expenses of any special audits or “comfort” letters required by or incident to the performance of and compliance with this Agreement, but excluding fees and expenses of counsel to the Underwriters (other than fees and expenses set forth in clause (ii) above) or the Holders and underwriting discounts and commissions, brokerage commissions and transfer taxes, if any, relating to the sale or disposition of Registrable Securities by a Holder.

 

“Registration Statement” shall mean any registration statement of the Company and the Guarantors that covers any of the Exchange Securities or Registrable Securities pursuant to the provisions of this Agreement and all amendments and supplements to any such registration statement, including post-effective amendments, in each case including the Prospectus contained therein or deemed a part thereof, all exhibits thereto and any document incorporated by reference therein.

 

“SEC” shall mean the United States Securities and Exchange Commission.

 

“Securities” shall have the meaning set forth in the preamble.

 

“Securities Act” shall mean the Securities Act of 1933, as amended from time to time.

 

“Shelf Additional Interest Date” shall have the meaning set forth in Section 2(d) hereof.

 

“Shelf Effectiveness Period” shall have the meaning set forth in Section 2(b) hereof.

 

“Shelf Registration” shall mean a registration effected pursuant to Section 2(b) hereof.

 

“Shelf Registration Statement” shall mean a “shelf” registration statement of the Company and the Guarantors that covers all or a portion of the Registrable Securities (but no other securities unless approved by a majority of the Holders whose Registrable Securities are to be covered by such Shelf Registration Statement) on an appropriate form under Rule 415 under the Securities Act, or any similar rule that may be adopted by the SEC, and all amendments and supplements to such registration statement, including post-effective amendments, in each case including the Prospectus contained therein or deemed a part thereof, all exhibits thereto and any document incorporated by reference therein.

 

“Shelf Request” shall have the meaning set forth in Section 2(b) hereof.

 

“Subsidiary Guarantees” shall mean the guarantees of the Securities and Exchange Securities by the Guarantors under the Indenture.

 

4



 

“Staff” shall mean the staff of the SEC.

 

“Target Registration Date” shall have the meaning set forth in Section 2(d) hereof.

 

“Trust Indenture Act” shall mean the Trust Indenture Act of 1939, as amended from time to time.

 

“Trustee” shall mean the trustee with respect to the Securities under the Indenture.

 

“Underwriter” shall have the meaning set forth in Section 3(e) hereof.

 

“Underwritten Offering” shall mean an offering in which Registrable Securities are sold to an Underwriter for reoffering to the public.

 

2.              Registration Under the Securities Act. (a) To the extent not prohibited by any applicable law or applicable interpretations of the Staff, the Company and the Guarantors shall use their reasonable best efforts to (i) cause to be filed an Exchange Offer Registration Statement covering an offer to the Holders to exchange all the Registrable Securities for Exchange Securities and (ii) have such Registration Statement remain effective until 180 days after the last Exchange Date for use by one or more Participating Broker Dealers. The Company and the Guarantors shall commence the Exchange Offer promptly after the Exchange Offer Registration Statement is declared effective by the SEC and use their reasonable best efforts to complete the Exchange Offer not later than 60 days after such effective date.

 

The Company and the Guarantors shall commence the Exchange Offer by mailing the related Prospectus, appropriate letters of transmittal and other accompanying documents to each Holder stating, in addition to such other disclosures as are required by applicable law, substantially the following:

 

(i)             that the Exchange Offer is being made pursuant to this Agreement and that all Registrable Securities validly tendered and not properly withdrawn will be accepted for exchange;

 

(ii)            the dates of acceptance for exchange (which shall be a period of at least 20 Business Days from the date such notice is mailed) (the “Exchange Dates”);

 

(iii)           that any Registrable Security not tendered will remain outstanding and continue to accrue interest but will not retain any rights under this Agreement, except as otherwise specified herein;

 

(iv)           that any Holder electing to have a Registrable Security exchanged pursuant to the Exchange Offer will be required to (A) surrender such Registrable Security, together with the appropriate letters of transmittal, to the institution and at the address (located in the Borough of Manhattan, The City of New York) and in the manner specified in the notice, or (B) effect such exchange otherwise in compliance with the applicable procedures of the depositary for such Registrable

 

5



 

Security, in each case prior to the close of business on the last Exchange Date; and

 

(v)            that any Holder will be entitled to withdraw its election, not later than the close of business on the last Exchange Date, by (A) sending to the institution and at the address (located in the Borough of Manhattan, The City of New York) specified in the notice, a telegram, telex, facsimile transmission or letter setting forth the name of such Holder, the principal amount of Registrable Securities delivered for exchange and a statement that such Holder is withdrawing its election to have such Securities exchanged or (B) effecting such withdrawal in compliance with the applicable procedures of the depositary for the Registrable Securities.

 

As a condition to participating in the Exchange Offer, a Holder will be required to represent to the Company and the Guarantors that (i) any Exchange Securities to be received by it will be acquired in the ordinary course of its business, (ii) at the time of the commencement of the Exchange Offer it has no arrangement or understanding with any Person to participate in the distribution (within the meaning of the Securities Act) of the Exchange Securities in violation of the provisions of the Securities Act, (iii) it is not an “affiliate” (within the meaning of Rule 405 under the Securities Act) of the Company or any Guarantor and (iv) if such Holder is a broker-dealer that will receive Exchange Securities for its own account in exchange for Registrable Securities that were acquired as a result of market-making or other trading activities, then such Holder will deliver a Prospectus (or, to the extent permitted by law, make available a Prospectus to purchasers) in connection with any resale of such Exchange Securities.

 

As soon as practicable after the last Exchange Date, the Company and the Guarantors shall:

 

(i)             accept for exchange Registrable Securities or portions thereof validly tendered and not properly withdrawn pursuant to the Exchange Offer; and

 

(ii)            deliver, or cause to be delivered, to the Trustee for cancellation all Registrable Securities or portions thereof so accepted for exchange by the Company and issue, and cause the Trustee to promptly authenticate and deliver to each Holder, Exchange Securities equal in principal amount to the principal amount of the Registrable Securities tendered by such Holder.

 

The Company and the Guarantors shall use their reasonable best efforts to complete the Exchange Offer as provided above and shall comply with the applicable requirements of the Securities Act, the Exchange Act and other applicable laws and regulations in connection with the Exchange Offer. The Exchange Offer shall not be subject to any conditions, other than that the Exchange Offer does not violate any applicable law or applicable interpretations of the Staff.

 

(b)            In the event that (i) the Company and the Guarantors determine that the Exchange Offer Registration provided for in Section 2(a) above is not available or may not be completed as soon as practicable after the last Exchange Date because it would

 

6



 

violate any applicable law or applicable interpretations of the Staff, (ii) the Exchange Offer is not for any other reason completed by March 26, 2007 or (iii) upon receipt of a written request (a “Shelf Request”) from any Initial Purchaser representing that it holds Registrable Securities that are or were ineligible to be exchanged in the Exchange Offer, the Company and the Guarantors shall use their reasonable best efforts to cause to be filed as soon as practicable after such determination, date or Shelf Request, as the case may be, a Shelf Registration Statement providing for the sale of all the Registrable Securities by the Holders thereof and to have such Shelf Registration Statement become effective.

 

In the event that the Company and the Guarantors are required to file a Shelf Registration Statement pursuant to clause (iii) of the preceding sentence, the Company and the Guarantors shall use their reasonable best efforts to file and have become effective both an Exchange Offer Registration Statement pursuant to Section 2(a) with respect to all Registrable Securities and a Shelf Registration Statement (which may be a combined Registration Statement with the Exchange Offer Registration Statement) with respect to offers and sales of Registrable Securities held by the Initial Purchasers after completion of the Exchange Offer.

 

The Company and the Guarantors agree to use their reasonable best efforts to keep the Shelf Registration Statement continuously effective until the expiration of the period referred to in Rule 144(k) (or any similar rule then in force, but not Rule 144A) under the Securities Act with respect to the Registrable Securities or such shorter period that will terminate when all the Registrable Securities covered by the Shelf Registration Statement have been sold pursuant to the Shelf Registration Statement (the “Shelf Effectiveness Period”). The Company and the Guarantors further agree to supplement or amend the Shelf Registration Statement and the related Prospectus if required by the rules, regulations or instructions applicable to the registration form used by the Company for such Shelf Registration Statement or by the Securities Act or by any other rules and regulations thereunder or if reasonably requested by a Holder of Registrable Securities with respect to information relating to such Holder, and to use their reasonable best efforts to cause any such amendment to become effective, if required, and such Shelf Registration Statement and Prospectus to become usable as soon as thereafter practicable. The Company and the Guarantors agree to furnish to the Holders of Registrable Securities copies of any such supplement or amendment promptly after its being used or filed with the SEC.

 

(c)            The Company and the Guarantors shall pay all Registration Expenses in connection with any registration pursuant to Section 2(a) or Section 2(b) hereof. Each Holder shall pay all underwriting discounts and commissions, brokerage commissions and transfer taxes, if any, relating to the sale or disposition of such Holder’s Registrable Securities pursuant to the Shelf Registration Statement.

 

(d)            An Exchange Offer Registration Statement pursuant to Section 2(a) hereof will not be deemed to have become effective unless it has been declared effective by the SEC. A Shelf Registration Statement pursuant to Section 2(b) hereof will not be deemed to have become effective unless it has been declared effective by the SEC or is

 

7



 

automatically effective upon filing with the SEC as provided by Rule 462 under the Securities Act.

 

In the event that either the Exchange Offer is not completed or the Shelf Registration Statement, if required pursuant to Section 2(b)(i) or 2(b)(ii) hereof; does not become effective on or prior to March 26, 2007 (the “Target Registration Date”), the interest rate on the Registrable Securities will be increased by (i) 0.25% per annum for the first 90-day period immediately following the Target Registration Date and (ii) an additional 0.25% per annum with respect to each subsequent 90-day period, in each case until the Exchange Offer is completed or the Shelf Registration Statement, if required hereby, becomes effective or the Securities become freely tradable under the Securities Act, up to a maximum of 1.00% per annum of additional interest. In the event that the Company receives a Shelf Request pursuant to Section 2(b)(iii), and the Shelf Registration Statement required to be filed thereby does not become effective by the later of (x) March 26, 2007 or (y) 90 days after the delivery of such Shelf Request (such later date, the “Shelf Additional Interest Date”), then the interest rate on the Registrable Securities will be increased by (i) 0.25% per annum for the first 90-day period immediately following the Shelf Additional Interest Date and (ii) an additional 0.25% per annum with respect to each subsequent 90-day period, in each case until the Shelf Registration Statement becomes effective or the Securities become freely tradable under the Securities Act, up to a maximum of 1.00% per annum of additional interest.

 

If the Shelf Registration Statement, if required hereby, has become effective and thereafter either ceases to be effective or the Prospectus contained therein ceases to be usable, in each case whether or not permitted by this Agreement, at any time during the Shelf Effectiveness Period, and such failure to remain effective or usable exists for more than 30 days (whether or not consecutive) in any 12-month period, then the interest rate on the Registrable Securities will be increased by (i) 0.25% per annum commencing on the 31st day in such 12-month period and (ii) an additional 0.25% per annum with respect to each subsequent 90-day period, in each case ending on such date that the Shelf Registration Statement has again been declared effective or the Prospectus again becomes usable, up to a maximum of 1.00% per annum of additional interest.

 

(e)            Without limiting the remedies available to the Initial Purchasers and the Holders, the Company and the Guarantors acknowledge that any failure by the Company or the Guarantors to comply with their obligations under Section 2(a) and Section 2(b) hereof may result in material irreparable injury to the Initial Purchasers or the Holders for which there is no adequate remedy at law, that it will not be possible to measure damages for such injuries precisely and that, in the event of any such failure, the Initial Purchasers or any Holder may obtain such relief as may be required to specifically enforce the Company’s and the Guarantors’ obligations under Section 2(a) and Section 2(b) hereof.

 

(f)             The Company represents, warrants and covenants that it (including its agents and representatives) will not prepare, make, use, authorize, approve or refer to any Free Writing Prospectus, other than any communication pursuant to Rule 134 under the Securities Act or any document constituting an offer to sell or solicitation of an offer to

 

8



 

buy the Securities or the Exchange Securities that falls within the exception from the definition of prospectus in Section 2(a)(10)(a) of the Securities Act.

 

3.              Registration Procedures. (a) In connection with their obligations pursuant to Section 2(a) and Section 2(b) hereof, the Company and the Guarantors shall as soon as reasonably practicable:

 

(i)             prepare and file with the SEC a Registration Statement on the appropriate form under the Securities Act, which form (x) shall be selected by the Company and the Guarantors, (y) shall, in the case of a Shelf Registration, be available for the sale of the Registrable Securities by the Holders thereof and (z) shall comply as to form in all material respects with the requirements of the applicable form and include all financial statements required by the SEC to be filed therewith; and use their reasonable best efforts to cause such Registration Statement to become effective and remain effective for the applicable period in accordance with Section 2 hereof;

 

(ii)            prepare and file with the SEC such amendments and post-effective amendments to each Registration Statement as may be necessary to keep such Registration Statement effective for the applicable period in accordance with Section 2 hereof and cause each Prospectus to be supplemented by any required prospectus supplement and, as so supplemented, to be filed pursuant to Rule 424 under the Securities Act; and keep each Prospectus current during the period described in Section 4(3) of and Rule 174 under the Securities Act that is applicable to transactions by brokers or dealers with respect to the Registrable Securities or Exchange Securities;

 

(iii)           in the case of a Shelf Registration, furnish to each Holder of Registrable Securities, to counsel for the Initial Purchasers, to counsel for such Holders and to each Underwriter of an Underwritten Offering of Registrable Securities, if any, without charge, as many copies of each Prospectus or preliminary prospectus, and any amendment or supplement thereto, as such Holder, counsel or Underwriter may reasonably request in order to facilitate the sale or other disposition of the Registrable Securities thereunder; and the Company and the Guarantors consent to the use of such Prospectus, preliminary prospectus and any amendment or supplement thereto in accordance with applicable law by each of the Holders of Registrable Securities and any such Underwriters in connection with the offering and sale of the Registrable Securities covered by and in the manner described in such Prospectus, preliminary prospectus or any amendment or supplement thereto in accordance with applicable law;

 

(iv)           use their reasonable best efforts to register or qualify the Registrable Securities under all applicable state securities or blue sky laws of such jurisdictions as any Holder of Registrable Securities covered by a Registration Statement shall reasonably request in writing by the time the applicable Registration Statement becomes effective; cooperate with such Holders in connection with any filings required to be made with the National Association of Securities Dealers, Inc.; and do any and all other acts and things that may be reasonably necessary or advisable to enable each Holder to complete the disposition in each such jurisdiction of the Registrable Securities owned by such Holder; provided that neither the Company nor any Guarantor shall be required to

 

9



 

(1) qualify as a foreign corporation or other entity or as a dealer in securities in any such jurisdiction where it would not otherwise be required to so qualify, (2) file any general consent to service of process in any such jurisdiction or (3) subject itself to taxation in any such jurisdiction if it is not so subject;

 

(v)            notify counsel for the Initial Purchasers and, in the case of a Shelf Registration, notify each Holder of Registrable Securities and counsel for such Holders promptly and, if requested by any such Holder or counsel, confirm such advice in writing (1) when a Registration Statement has become effective, when any post-effective amendment thereto has been filed and becomes effective and when any amendment or supplement to the Prospectus has been filed, (2) of any request by the SEC or any state securities authority for amendments and supplements to a Registration Statement or Prospectus or for additional information after the Registration Statement has become effective, (3) of the issuance by the SEC or any state securities authority of any stop order suspending the effectiveness of a Registration Statement or the initiation of any proceedings for that purpose, including the receipt by the Company of any notice of objection of the SEC to the use of a Shelf Registration Statement or any post-effective amendment thereto pursuant to Rule 401(g)(2) under the Securities Act, (4) if, between the applicable effective date of a Shelf Registration Statement and the closing of any sale of Registrable Securities covered thereby, the representations and warranties of the Company or any Guarantor contained in any underwriting agreement, securities sales agreement or other similar agreement, if any, relating to an offering of such Registrable Securities cease to be true and correct in all material respects or if the Company or any Guarantor receives any notification with respect to the suspension of the qualification of the Registrable Securities for sale in any jurisdiction or the initiation of any proceeding for such purpose, (5) of the happening of any event during the period a Shelf Registration Statement is effective that makes any statement made in such Shelf Registration Statement or the related Prospectus untrue in any material respect or that requires the making of any changes in such Shelf Registration Statement or Prospectus in order to make the statements therein not misleading and (6) of any determination by the Company or any Guarantor that a post-effective amendment to a Registration Statement or any amendment or supplement to the Prospectus would be appropriate;

 

(vi)           use their reasonable best efforts to obtain the withdrawal of any order suspending the effectiveness of a Registration Statement or, in the case of a Shelf Registration, the resolution of any objection of the SEC pursuant to Rule 40l(g)(2), including by filing an amendment to such Shelf Registration Statement on the proper form, at the earliest possible moment and provide immediate notice to each Holder of the withdrawal of any such order or such resolution;

 

(vii)          in the case of a Shelf Registration, furnish to each Holder of Registrable Securities, without charge, at least one conformed copy of each Registration Statement and any post-effective amendment thereto (without any documents incorporated therein by reference or exhibits thereto, unless requested);

 

(viii)         in the case of a Shelf Registration, cooperate with the Holders of Registrable Securities to facilitate the timely preparation and delivery of certificates

 

10



 

representing Registrable Securities to be sold and not bearing any restrictive legends and enable such Registrable Securities to be issued in such denominations and registered in such names (consistent with the provisions of the Indenture) as such Holders may reasonably request at least one Business Day prior to the closing of any sale of Registrable Securities;

 

(ix)            in the case of a Shelf Registration, upon the occurrence of any event contemplated by Section 3(a)(v)(5) hereof, use their reasonable best efforts to prepare and file with the SEC a supplement or post-effective amendment to such Shelf Registration Statement or the related Prospectus or any document incorporated therein by reference or file any other required document so that, as thereafter delivered (or, to the extent permitted by law, made available) to purchasers of the Registrable Securities, such Prospectus will not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading; and the Company and the Guarantors shall notify the Holders of Registrable Securities to suspend use of the Prospectus as promptly as practicable after the occurrence of such an event, and such Holders hereby agree to suspend use of the Prospectus until the Company and the Guarantors have amended or supplemented the Prospectus to correct such misstatement or omission;

 

(x)             a reasonable time prior to the filing of any Registration Statement, any Prospectus, any amendment to a Registration Statement or amendment or supplement to a Prospectus or of any document that is to be incorporated by reference into a Registration Statement or a Prospectus after initial filing of a Registration Statement, provide copies of such document to the Initial Purchasers and their counsel (and, in the case of a Shelf Registration Statement, to the Holders of Registrable Securities and their counsel) and make such of the representatives of the Company and the Guarantors as shall be reasonably requested by the Initial Purchasers or their counsel (and, in the case of a Shelf Registration Statement, the Holders of Registrable Securities or their counsel) available for discussion of such document; and the Company and the Guarantors shall not, at any time after initial filing of a Registration Statement, use or file any Prospectus, any amendment of or supplement to a Registration Statement or a Prospectus, or any document that is to be incorporated by reference into a Registration Statement or a Prospectus, of which the Initial Purchasers and their counsel (and, in the case of a Shelf Registration Statement, the Holders of Registrable Securities and their counsel) shall not have previously been advised and furnished a copy or to which the Initial Purchasers or their counsel (and, in the case of a Shelf Registration Statement, the Holders of Registrable Securities or their counsel) shall reasonably object;

 

(xi)            obtain a CUSIP number for all Exchange Securities or Registrable Securities, as the case may be, not later than the initial effective date of a Registration Statement;

 

(xii)           cause the Indenture to be qualified under the Trust Indenture Act in connection with the registration of the Exchange Securities or Registrable Securities, as the case may be; cooperate with the Trustee and the Holders to effect such changes to the Indenture as may be required for the Indenture to be so qualified in accordance with the

 

11



 

terms of the Trust Indenture Act; and execute, and use their reasonable best efforts to cause the Trustee to execute, all documents as may be required to effect such changes and all other forms and documents required to be filed with the SEC to enable the Indenture to be so qualified in a timely manner;

 

(xiii)         in the case of a Shelf Registration, make available for inspection by a representative of the Holders of the Registrable Securities (an “Inspector”), any Underwriter participating in any disposition pursuant to such Shelf Registration Statement, any attorneys and accountants designated by a majority of the Holders of Registrable Securities to be included in such Shelf Registration and any attorneys and accountants designated by such Underwriter, at reasonable times and in a reasonable manner, all pertinent financial and other records, documents and properties of the Company and its subsidiaries, and cause the respective officers, directors and employees of the Company and the Guarantors to supply all information reasonably requested by any such Inspector, Underwriter, attorney or accountant in connection with a Shelf Registration Statement; provided that if any such information is identified by the Company or any Guarantor as being confidential or proprietary, each Person receiving such information shall take such actions as are reasonably necessary to protect the confidentiality of such information to the extent such action is otherwise not inconsistent with, an impairment of or in derogation of the rights and interests of any Inspector, Holder or Underwriter);

 

(xiv)        in the case of a Shelf Registration, use their reasonable best efforts to cause all Registrable Securities to be listed on any securities exchange or any automated quotation system on which similar securities issued or guaranteed by the Company or any Guarantor are then listed if requested by the Majority Holders, to the extent such Registrable Securities satisfy applicable listing requirements;

 

(xv)         if reasonably requested by any Holder of Registrable Securities covered by a Shelf Registration Statement, promptly include in a Prospectus supplement or post-effective amendment such information with respect to such Holder as such Holder reasonably requests to be included therein and make all required filings of such Prospectus supplement or such post-effective amendment as soon as the Company has received notification of the matters to be so included in such filing;

 

(xvi)        in the case of a Shelf Registration, enter into such customary agreements and take all such other actions in connection therewith (including those requested by the Holders of a majority in principal amount of the Registrable Securities covered by the Shelf Registration Statement) in order to expedite or facilitate the disposition of such Registrable Securities including, but not limited to, an Underwritten Offering and in such connection, (1) to the extent possible, make such representations and warranties to the Holders and any Underwriters of such Registrable Securities with respect to the business of the Company and its subsidiaries and the Registration Statement, Prospectus and documents incorporated by reference or deemed incorporated by reference, if any, in each case, in form, substance and scope as are customarily made by issuers to underwriters in underwritten offerings and confirm the same if and when requested, (2) obtain opinions of counsel to the Company and the Guarantors (which counsel and opinions, in form,

 

12



 

scope and substance, shall be reasonably satisfactory to the Holders and such Underwriters and their respective counsel) addressed to each Underwriter of Registrable Securities, covering the matters customarily covered in opinions requested in underwritten offerings, (3) obtain “comfort” letters from the independent certified public accountants of the Company and the Guarantors (and, if necessary, any other certified public accountant of any subsidiary of the Company or any Guarantor, or of any business acquired by the Company or any Guarantor for which financial statements and financial data are or are required to be included in the Registration Statement) addressed to each Underwriter of Registrable Securities, such letters to be in customary form and covering matters of the type customarily covered in “comfort” letters in connection with underwritten offerings, including but not limited to financial information contained in any preliminary prospectus or Prospectus and (4) deliver such documents and certificates as may be reasonably requested by the Holders of a majority in principal amount of the Registrable Securities being sold or the Underwriters, and which are customarily delivered in underwritten offerings, to evidence the continued validity of the representations and warranties of the Company and the Guarantors made pursuant to clause (1) above and to evidence compliance with any customary conditions contained in an underwriting agreement; and

 

(xvii)       (a) so long as any Registrable Securities remain outstanding, cause each Additional Guarantor upon the creation or acquisition by the Company of such Additional Guarantor, to execute a counterpart to this Agreement in the form attached hereto as Annex A and to deliver such counterpart to the Initial Purchasers no later than five Business Days following the execution thereof.

 

(b)           In the case of a Shelf Registration Statement, the Company may require each Holder of Registrable Securities to furnish to the Company such information regarding such Holder and the proposed disposition by such Holder of such Registrable Securities as the Company and the Guarantors may from time to time reasonably request in writing; provided that if such Holder fails to provide the requested information within 20 Business Days, the Company may exclude such Holder’s Registrable Securities from such Shelf Registration Statement until such time as the information is provided.

 

(c)           In the case of a Shelf Registration Statement, each Holder of Registrable Securities covered in such Shelf Registration Statement agrees that, upon receipt of any notice from the Company and the Guarantors of the happening of any event of the kind described in Section 3(a)(v)(3) or 3(a)(v)(5) hereof, such Holder will forthwith discontinue disposition of Registrable Securities pursuant to the Shelf Registration Statement until such Holder’s receipt of the copies of the supplemented or amended Prospectus contemplated by Section 3(a)(ix) hereof and, if so directed by the Company and the Guarantors, such Holder will deliver to the Company and the Guarantors all copies in its possession, other than permanent file copies then in such Holder’s possession, of the Prospectus covering such Registrable Securities that is current at the time of receipt of such notice.

 

(d)           If the Company and the Guarantors shall give any notice pursuant to Section 3(c) hereof to suspend the disposition of Registrable Securities pursuant to a

 

13



 

Shelf Registration Statement, the Company and the Guarantors shall extend the period during which such Shelf Registration Statement shall be maintained effective pursuant to this Agreement by the number of days during the period from and including the date of the giving of such notice to and including the date when the Holders of such Registrable Securities shall have received copies of the supplemented or amended Prospectus necessary to resume such dispositions. The Company and the Guarantors may give any such notice only twice during any 365-day period and any such suspensions shall not exceed 45 days for each suspension or 60 days in any 365-day period and there shall not be more than two suspensions in effect during any 365-day period.

 

(e)           The Holders of Registrable Securities covered by a Shelf Registration Statement who desire to do so may sell such Registrable Securities in an Underwritten Offering. In any such Underwritten Offering, the investment bank or investment banks and manager or managers (each an “Underwriter”) that will administer the offering will be selected by the Holders of a majority in principal amount of the Registrable Securities included in such offering.

 

4.             Participation of Broker-Dealers in Exchange Offer. (a) The Staff has taken the position that any broker-dealer that receives Exchange Securities for its own account in the Exchange Offer in exchange for Securities that were acquired by such broker-dealer as a result of market-making or other trading activities (a “Participating Broker-Dealer”) may be deemed to be an “underwriter” within the meaning of the Securities Act and must deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of such Exchange Securities.

 

The Company and the Guarantors understand that it is the Staff’s position that if the Prospectus contained in the Exchange Offer Registration Statement includes a plan of distribution containing a statement to the above effect and the means by which Participating Broker-Dealers may resell the Exchange Securities, without naming the Participating Broker-Dealers or specifying the amount of Exchange Securities owned by them, such Prospectus may be delivered by Participating Broker-Dealers (or, to the extent permitted by law, made available to purchasers) to satisfy their prospectus delivery obligation under the Securities Act in connection with resales of Exchange Securities for their own accounts, so long as the Prospectus otherwise meets the requirements of the Securities Act.

 

(b)           In light of the above, and notwithstanding the other provisions of this Agreement, the Company and the Guarantors agree to amend or supplement the Prospectus contained in the Exchange Offer Registration Statement for a period of up to 180 days after the last Exchange Date (as such period may be extended pursuant to Section 3(d) of this Agreement (in the case of a Shelf Registration Statement that is combined with an Exchange Offer Registration Statement)), if requested by the Initial Purchasers or by one or more Participating Broker-Dealers, in order to expedite or facilitate the disposition of any Exchange Securities by Participating Broker-Dealers consistent with the positions of the Staff recited in Section 4(a) above. The Company and the Guarantors further agree that Participating Broker-Dealers shall be authorized to

 

14



 

deliver such Prospectus (or, to the extent permitted by law, make available) during such period in connection with the resales contemplated by this Section 4.

 

(c)           The Initial Purchasers shall have no liability to the Company, any Guarantor or any Holder with respect to any request that they may make pursuant to Section 4(b) above.

 

5.             Indemnification and Contribution. (a) The Company and each Guarantor, jointly and severally, agree to indemnify and hold harmless each Initial Purchaser and each Holder, their respective affiliates, directors and officers and each Person, if any, who controls any Initial Purchaser or any Holder within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act, from and against any and all losses, claims, damages and liabilities (including, without limitation, legal fees and other expenses incurred in connection with any suit, action or proceeding or any claim asserted, as such fees and expenses are incurred), joint or several, that arise out of, or are based upon, (1) any untrue statement or alleged untrue statement of a material fact contained in any Registration Statement or any omission or alleged omission to state therein a material fact required to be stated therein or necessary in order to make the statements therein not misleading, or (2) any untrue statement or alleged untrue statement of a material fact contained in any Prospectus, any Free Writing Prospectus used in violation of this Agreement or any “issuer information” (“Issuer Information”) filed or required to be filed pursuant to Rule 433(d) under the Securities Act, or any omission or alleged omission to state therein a material fact necessary in order to make the statements therein, in the light of the circumstances under which they were made, not misleading, in each case except insofar as such losses, claims, damages or liabilities arise out of, or are based upon, any untrue statement or omission or alleged untrue statement or omission made in reliance upon and in conformity with any information relating to any Initial Purchaser or information relating to any Holder furnished to the Company in writing through JPMorgan or any selling Holder expressly for use therein. In connection with any Underwritten Offering permitted by Section 3, the Company and the Guarantors, jointly and severally, will also indemnify the Underwriters, if any, selling brokers, dealers and similar securities industry professionals participating in the distribution, their respective affiliates and each Person who controls such Persons (within the meaning of the Securities Act and the Exchange Act) to the same extent as provided above with respect to the indemnification of the Holders, if requested in connection with any Registration Statement, any Prospectus, any Free Writing Prospectus or any Issuer Information.

 

(b)           Each Holder agrees, severally and not jointly, to indemnify and hold harmless the Company, the Guarantors, the Initial Purchasers and the other selling Holders, the directors of the Company and the Guarantors, each officer of the Company and the Guarantors who signed the Registration Statement and each Person, if any, who controls the Company, the Guarantors, any Initial Purchaser and any other selling Holder within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act to the same extent as the indemnity set forth in paragraph (a) above, but only with respect to any losses, claims, damages or liabilities that arise out of, or are based upon, any untrue statement or omission or alleged untrue statement or omission made in reliance upon and in conformity with any information relating to such Holder furnished to the

 

15



 

Company in writing by such Holder expressly for use in any Registration Statement and any Prospectus.

 

(c)           If any suit, action, proceeding (including any governmental or regulatory investigation), claim or demand shall be brought or asserted against any Person in respect of which indemnification may be sought pursuant to either paragraph (a) or (b) above, such Person (the “Indemnified Person”) shall promptly notify the Person against whom such indemnification may be sought (the “Indemnifying Person”) in writing; provided that the failure to notify the Indemnifying Person shall not relieve it from any liability that it may have under this Section 5 except to the extent that it has been materially prejudiced (through the forfeiture of substantive rights or defenses) by such failure; and provided , further , that the failure to notify the Indemnifying Person shall not relieve it from any liability that it may have to an Indemnified Person otherwise than under this Section 5. If any such proceeding shall be brought or asserted against an Indemnified Person and it shall have notified the Indemnifying Person thereof, the Indemnifying Person shall retain counsel reasonably satisfactory to the Indemnified Person to represent the Indemnified Person and any others entitled to indemnification pursuant to this Section 5 that the Indemnifying Person may designate in such proceeding and shall pay the fees and expenses of such proceeding and shall pay the fees and expenses of such counsel related to such proceeding, as incurred. In any such proceeding, any Indemnified Person shall have the right to retain its own counsel, but the fees and expenses of such counsel shall be at the expense of such Indemnified Person unless (i) the Indemnifying Person and the Indemnified Person shall have mutually agreed to the contrary; (ii) the Indemnifying Person has failed within a reasonable time to retain counsel reasonably satisfactory to the Indemnified Person; (iii) the Indemnified Person shall have reasonably concluded that there may be legal defenses available to it that are different from or in addition to those available to the Indemnifying Person; or (iv) the named parties in any such proceeding (including any impleaded parties) include both the Indemnifying Person and the Indemnified Person and representation of both parties by the same counsel would be inappropriate due to actual or potential differing interests between them. It is understood and agreed that the Indemnifying Person shall not, in connection with any proceeding or related proceeding in the same jurisdiction, be liable for the fees and expenses of more than one separate firm (in addition to any local counsel) for all Indemnified Persons, and that all such fees and expenses shall be reimbursed as they are incurred. Any such separate firm (x) for any Initial Purchaser, its affiliates, directors and officers and any control Persons of such Initial Purchaser shall be designated in writing by JPMorgan, (y) for any Holder, its directors and officers and any control Persons of such Holder shall be designated in writing by the Majority Holders and (z) in all other cases shall be designated in writing by the Company. The Indemnifying Person shall not be liable for any settlement of any proceeding effected without its written consent, but if settled with such consent or if there be a final judgment for the plaintiff, the Indemnifying Person agrees to indemnify each Indemnified Person from and against any loss or liability by reason of such settlement or judgment. Notwithstanding the foregoing sentence, if at any time an Indemnified Person shall have requested in writing that an Indemnifying Person reimburse the Indemnified Person for fees and expenses of counsel as contemplated by this paragraph, the Indemnifying Person shall be liable for any settlement of any proceeding effected without its written consent if (i) such settlement is

 

16



 

entered into more than 30 days after receipt by the Indemnifying Person of such request and (ii) the Indemnifying Person shall not have reimbursed the Indemnified Person in accordance with such request prior to the date of such settlement. No Indemnifying Person shall, without the written consent of the Indemnified Person, effect any settlement of any pending or threatened proceeding in respect of which any Indemnified Person is or could have been a party and indemnification could have been sought hereunder by such Indemnified Person, unless such settlement (A) includes an unconditional release of such Indemnified Person, in form and substance reasonably satisfactory to such Indemnified Person, from all liability on claims that are the subject matter of such proceeding and (B) does not include any statement as to or any admission of fault, culpability or a failure to act by or on behalf of any Indemnified Person.

 

(d)           If the indemnification provided for in paragraphs (a) and (b) above is unavailable to an Indemnified Person or insufficient in respect of any losses, claims, damages or liabilities referred to therein, then each Indemnifying Person under such paragraph, in lieu of indemnifying such Indemnified Person thereunder, shall contribute to the amount paid or payable by such Indemnified Person as a result of such losses, claims, damages or liabilities (i) in such proportion as is appropriate to reflect the relative benefits received by the Company and the Guarantors from the offering of the Securities and the Exchange Securities, on the one hand, and by the Holders from receiving Securities or Exchange Securities registered under the Securities Act, on the other hand, or (ii) if the allocation provided by clause (i) is not permitted by applicable law, in such proportion as is appropriate to reflect not only the relative benefits referred to in clause (i) but also the relative fault of the Company and the Guarantors on the one hand and the Holders on the other in connection with the statements or omissions that resulted in such losses, claims, damages or liabilities, as well as any other relevant equitable considerations. The relative fault of the Company and the Guarantors on the one hand and the Holders on the other shall be determined by reference to, among other things, whether the untrue or alleged untrue statement of a material fact or the omission or alleged omission to state a material fact relates to information supplied by the Company and the Guarantors or by the Holders and the parties’ relative intent, knowledge, access to information and opportunity to correct or prevent such statement or omission.

 

(e)           The Company, the Guarantors and the Holders agree that it would not be just and equitable if contribution pursuant to this Section 5 were determined by pro rata allocation (even if the Holders were treated as one entity for such purpose) or by any other method of allocation that does not take account of the equitable considerations referred to in paragraph (d) above. The amount paid or payable by an Indemnified Person as a result of the losses, claims, damages and liabilities referred to in paragraph (d) above shall be deemed to include, subject to the limitations set forth above, any legal or other expenses incurred by such Indemnified Person in connection with any such action or claim. Notwithstanding the provisions of this Section 5, in no event shall a Holder be required to contribute any amount in excess of the amount by which the total price at which the Securities or Exchange Securities sold by such Holder exceeds the amount of any damages that such Holder has otherwise been required to pay by reason of such untrue or alleged untrue statement or omission or alleged omission. No Person guilty of fraudulent misrepresentation (within the meaning of Section 11(f) of the

 

17



 

Securities Act) shall be entitled to contribution from any Person who was not guilty of such fraudulent misrepresentation. The Holders’ obligations to contribute pursuant to this Section 5 are several and not joint.

 

(f)            The remedies provided for in this Section 5 are not exclusive and shall not limit any rights or remedies that may otherwise be available to any Indemnified Person at law or in equity.

 

(g)           The indemnity and contribution provisions contained in this Section 5 shall remain operative and in full force and effect regardless of (i) any termination of this Agreement, (ii) any investigation made by or on behalf of the Initial Purchasers or any Holder or any Person controlling any Initial Purchaser or any Holder, or by or on behalf of the Company or the Guarantors or the officers or directors of or any Person controlling the Company or the Guarantors, (iii) acceptance of any of the Exchange Securities and (iv) any sale of Registrable Securities pursuant to a Shelf Registration Statement.

 

6.             General.

 

(a)           No Inconsistent Agreements . The Company and the Guarantors represent, warrant and agree that (i) the rights granted to the Holders hereunder do not in any way conflict with and are not inconsistent with the rights granted to the holders of any other outstanding securities issued or guaranteed by the Company or any Guarantor under any other agreement and (ii) neither the Company nor any Guarantor has entered into, or on or after the date of this Agreement will enter into, any agreement that is inconsistent with the rights granted to the Holders of Registrable Securities in this Agreement or otherwise conflicts with the provisions hereof.

 

(b)           Amendments and Waivers . The provisions of this Agreement, including the provisions of this sentence, may not be amended, modified or supplemented, and waivers or consents to departures from the provisions hereof may not be given unless the Company and the Guarantors have obtained the written consent of Holders of at least a majority in aggregate principal amount of the outstanding Registrable Securities affected by such amendment, modification, supplement, waiver or consent; provided that no amendment, modification, supplement, waiver or consent to any departure from the provisions of Section 5 hereof shall be effective as against any Holder of Registrable Securities unless consented to in writing by such Holder. Any amendments, modifications, supplements, waivers or consents pursuant to this Section 6(b) shall be by a writing executed by each of the parties hereto.

 

(c)           Notices . All notices and other communications provided for or permitted hereunder shall be made in writing by hand-delivery, registered first-class mail, telex, telecopier, or any courier guaranteeing overnight delivery (i) if to a Holder, at the most current address given by such Holder to the Company by means of a notice given in accordance with the provisions of this Section 6(c), which address initially is, with respect to the Initial Purchasers, the address set forth in the Purchase Agreement; (ii) if to the Company and the Guarantors, initially at the Company’s address set forth in the Purchase Agreement and thereafter at such other address, notice of which is given in

 

18



 

accordance with the provisions of this Section 6(c); and (iii) to such other persons at their respective addresses as provided in the Purchase Agreement and thereafter at such other address, notice of which is given in accordance with the provisions of this Section 6(c). All such notices and communications shall be deemed to have been duly given: at the time delivered by hand, if personally delivered; five Business Days after being deposited in the mail, postage prepaid, if mailed; when answered back, if telexed; when receipt is acknowledged, if telecopied; and on the next Business Day if timely delivered to an air courier guaranteeing overnight delivery. Copies of all such notices, demands or other communications shall be concurrently delivered by the Person giving the same to the Trustee, at the address specified in the Indenture.

 

(d)           Successors and Assigns . This Agreement shall inure to the benefit of and be binding upon the successors, assigns and transferees of each of the parties, including, without limitation and without the need for an express assignment, subsequent Holders; provided that nothing herein shall be deemed to permit any assignment, transfer or other disposition of Registrable Securities in violation of the terms of the Purchase Agreement or the Indenture. If any transferee of any Holder shall acquire Registrable Securities in any manner, whether by operation of law or otherwise, such Registrable Securities shall be held subject to all the terms of this Agreement, and by taking and holding such Registrable Securities such Person shall be conclusively deemed to have agreed to be bound by and to perform all of the terms and provisions of this Agreement and such Person shall be entitled to receive the benefits hereof. The Initial Purchasers (in their capacity as Initial Purchasers) shall have no liability or obligation to the Company or the Guarantors with respect to any failure by a Holder to comply with, or any breach by any Holder of, any of the obligations of such Holder under this Agreement.

 

(e)           Third Party Beneficiaries . Each Holder shall be a third party beneficiary to the agreements made hereunder between the Company and the Guarantors, on the one hand, and the Initial Purchasers, on the other hand, and shall have the right to enforce such agreements directly to the extent it deems such enforcement necessary or advisable to protect its rights or the rights of other Holders hereunder.

 

(f)            Counterparts . This Agreement may be executed in any number of counterparts and by the parties hereto in separate counterparts, each of which when so executed shall be deemed to be an original and all of which taken together shall constitute one and the same agreement.

 

(g)           Headings . The headings in this Agreement are for convenience of reference only, are not a part of this Agreement and shall not limit or otherwise affect the meaning hereof.

 

(h)           Governing Law . This Agreement shall be governed by and construed in accordance with the laws of the State of New York.

 

(i)            Entire Agreement; Severability . This Agreement contains the entire agreement between the parties relating to the subject matter hereof and supersedes all oral statements and prior writings with respect thereto. If any term, provision, covenant or

 

19



 

restriction contained in this Agreement is held by a court of competent jurisdiction to be invalid, void or unenforceable or against public policy, the remainder of the terms, provisions, covenants and restrictions contained herein shall remain in full force and effect and shall in no way be affected, impaired or invalidated. The Company, the Guarantors and the Initial Purchasers shall endeavor in good faith negotiations to replace the invalid, void or unenforceable provisions with valid provisions the economic effect of which comes as close as possible to that of the invalid, void or unenforceable provisions.

 

[Signature Page Follows]

 

20



 

IN WITNESS WHEREOF, the parties have executed this Agreement as of the date first written above.

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

By:

/s/ Denis Holler

 

 

 

Name:

Denis Holler

 

 

Title:

Senior Vice President of Finance

 

Each of the Guarantors Listed Below:

 

CENTER FOR COMPREHENSIVE SERVICES, INC.

REM HEARTLAND, INC.

CORNERSTONE LIVING SKILLS, INC.

REM HENNEPIN, INC.

FAMILY ADVOCACY SERVICES, LLC

REM HOME HEALTH, INC.

FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

REM, INC.

HOMEWORK CENTER, INC.

REM INDIANA COMMUNITY SERVICES, INC.

HORRIGAN COLE ENTERPRISES, INC.

REM INDIANA COMMUNITY SERVICES II, INC.

ILLINOIS MENTOR, INC.

REM INDIANA, INC.

LOYD’S LIBERTY HOMES, INC.

REM IOWA COMMUNITY SERVICES, INC.

MASSACHUSETTS MENTOR, INC.

REM IOWA, INC.

MENTOR MANAGEMENT, INC.

REM MANAGEMENT, INC.

MENTOR MARYLAND, INC.

REM MARYLAND, INC.

NATIONAL MENTOR HEALTHCARE, LLC

REM MINNESOTA COMMUNITY SERVICES, INC.

NATIONAL MENTOR, INC.

REM MINNESOTA, INC.

NATIONAL MENTOR, LLC

REM NEVADA, INC.

NATIONAL MENTOR SERVICES, INC.

REM NEW JERSEY, INC.

NATIONAL MENTOR SERVICES, LLC

REM NORTH DAKOTA, INC.

OHIO MENTOR, INC.

REM NORTH STAR, INC.

REM ARIZONA REHABILITATION, INC.

REM OHIO, INC.

REM ARROWHEAD, INC.

REM OHIO WAIVERED SERVICES, INC.

REM CENTRAL LAKES, INC.

REM PENNSYLVANIA COMMUNITY SERVICES, INC.

REM COLORADO, INC.

REM RAMSEY, INC.

REM COMMUNITY OPTIONS, INC.

REM RIVER BLUFFS, INC.

REM COMMUNITY PAYROLL SERVICES, LLC

REM SOUTH CENTRAL SERVICES, INC.

REM CONNECTICUT COMMUNITY SERVICES, INC.

REM SOUTHWEST SERVICES, INC.

REM CONSULTING & SERVICES, INC.

REM UTAH, INC.

REM CONSULTING OF OHIO, INC.

REM WEST VIRGINIA, INC.

REM DEVELOPMENTAL SERVICES, INC.

REM WISCONSIN, INC.

REM HEALTH, INC.

REM WISCONSIN II, INC.

REM HEALTH OF IOWA, INC.

REM WISCONSIN III, INC.

REM HEALTH OF NEBRASKA, LLC

REM WOODVALE, INC.

REM HEALTH OF WISCONSIN, INC.

SOUTH CAROLINA MENTOR, INC.

REM HEALTH OF WISCONSIN II, INC.

UNLIMITED QUEST, INC.

 

 

 

By:

/s/ Denis Holler

 

 

 

Name:

Denis Holler

 

 

Title:

Senior Vice President of Finance

 

Signature Page - Registration Rights Agreement

 



 

Confirmed and accepted as of the date first above written:

 

J.P. MORGAN SECURITIES INC.

 

For itself and on behalf of the
several Initial Purchasers

 

By

/s/ Chad Joplin

 

 

Authorized Sign atory

 

Signature Page - Registration Rights Agreement

 



 

Annex A

 

Counterpart to Registration Rights Agreement

 

The undersigned hereby absolutely, unconditionally and irrevocably agrees as a Guarantor (as defined in the Registration Rights Agreement, dated as of June 29, 2006, by and among National MENTOR Holdings, Inc., a Delaware corporation, the guarantors party thereto and J.P. Morgan Securities Inc., on behalf of itself and the other Initial Purchasers) to be bound by the terms and provisions of such Registration Rights Agreement.

 

IN WITNESS WHEREOF, the undersigned has executed this counterpart as of                               .

 

 

[GUARANTOR]

 

 

 

 

 

By

 

 

 

 

Name:

 

 

Title:

 


 



Exhibit 5.1

[Letterhead of Simpson Thacher & Bartlett LLP]

November 1, 2006

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

Ladies and Gentlemen:

 

We have acted as special counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to the subsidiaries of the Company listed on Schedule I hereto (the “Delaware Guarantors”) and Schedule II hereto (the “non-Delaware Guarantors” and together with the Delaware Guarantors, the “Guarantors”) in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by the Company and the Guarantors with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the Guarantors of guarantees (the “Guarantees”) with respect to the Exchange Securities.  The Exchange Securities and the Guarantees will be issued under an i ndenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors, the other guarantors named therein and U.S. Bank National Association, as trustee (the “Trustee”).   The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement.  W e also have examined the originals, or duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments and have made such other investigations as we have deemed

 

 



 

relevant and necessary in connection with the opinions hereinafter set forth.   As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter documents.  We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee.

We have assumed further that (1) each non-Delaware Guarantor is validly existing under the law of its jurisdiction of organization and has duly authorized, executed and delivered the Indenture in accordance with its organizational documents and the law of its jurisdiction of organization, (2) the execution, delivery and performance by each non-Delaware Guarantor of the Indenture and the Guarantees do not and will not violate the law of its jurisdiction of organization or any other applicable laws (excepting the law of the State of New York and the federal laws of the United States) and (3) the execution, delivery and performance by each non-Delaware Guarantor of the Indenture and the Guarantees do not and will not constitute a breach or violation of any agreement or instrument that is binding upon any non-Delaware Guarantor.

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that:

1.             When the Exchange Securities have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange, the Exchange Securities will constitute valid and legally binding obligations of the Company enforceable against the Company in accordance with their terms.

2.             When (a) the Exchange Securities have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange and (b) the Guarantees have been duly issued, the Guarantees will constitute valid and legally binding obligations of the Guarantors enforceable against the Guarantors in accordance with their terms.

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting

 

2



 

creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

We do not express any opinion herein concerning any law other than the law of the State of New York, the federal law of the United States, the Delaware General Corporation Law and the Delaware Limited Liability Company Act (including the statutory provisions, all applicable provisions of the Delaware Constitution and reported judicial decisions interpreting the foregoing).

We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement .

Very truly yours,

 

/s/ Simpson Thacher & Bartlett LLP

 

SIMPSON THACHER & BARTLETT LLP

 

3



 

SCHEDULE I
DELAWARE GUARANTORS

 

Family Advocacy Services, LLC

Mentor Management, Inc.

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

REM Health of Nebraska, LLC

 

 

 



 

SCHEDULE II
NON-DELAWARE GUARANTORS

 

Center for Comprehensive Services, Inc.
Cornerstone Living Skills, Inc.
First Step Independent Living Program, Inc.
Homework Center, Inc.
Horrigan Cole Enterprises, Inc.
Illinois Mentor, Inc.
Loyd’s Liberty Homes, Inc.
Ohio Mentor, Inc.
REM Arrowhead, Inc.
REM Central Lakes, Inc.
REM Colorado, Inc.
REM Community Options, Inc.
REM Community Payroll Services, LLC
REM Connecticut Community Services, Inc.
REM Consulting & Services, Inc.
REM Consulting of Ohio, Inc.
REM Developmental Services, Inc.
REM Health, Inc.
REM Health of Iowa, Inc.
REM Health of Wisconsin, Inc.
REM Health of Wisconsin II, Inc.
REM Heartland, Inc.
REM Hennepin, Inc.
REM Home Health, Inc.
REM, Inc.

 

REM Indiana Community Services, Inc.
REM Indiana Community Services II, Inc.
REM Indiana, Inc.
REM Iowa Community Services, Inc.
REM Iowa, Inc.
REM Management, Inc.
REM Minnesota Community Services, Inc.
REM Minnesota, Inc.
REM Nevada, Inc.
REM New Jersey, Inc.
REM North Dakota, Inc.
REM North Star, Inc.
REM Ohio, Inc.
REM Ohio Waivered Services, Inc.
REM Pennsylvania Community Services, Inc.
REM Ramsey, Inc.
REM River Bluffs, Inc.
REM South Central Services, Inc.
REM Southwest Services, Inc.
REM Utah, Inc.
REM Wisconsin, Inc.
REM Wisconsin II, Inc.
REM Wisconsin III, Inc.
REM Woodvale, Inc.
Unlimited Quest, Inc.

 

 

 


 



Exhibit 5.2

 

Jennings, Strouss & Salmon, P.L.C.

Attorneys at Law

Promenade Corporate Center

16427 N. Scottsdale Road

Suite 300

Scottsdale, Arizona 85254-1597

Telephone: 480.874.4700

Fax:  480.874.9500

www.jsslaw.com

 

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

Re:  $180,000,000 Principal Amount of 11-1/4% Senior Subordinated Notes Due 2014

 

Dear Ladies and Gentlemen:

 

We have acted as special Arizona counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to the subsidiary listed on Schedule I hereto (the “Arizona Guarantor”) , in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the Arizona Guarantor and the other subsidiaries of the Company listed on Schedule II hereof (the “non-Arizona Guarantors” and together with the Arizona  Guarantor, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the Guarantors of guarantees (the “Guarantees”) with respect to the Exchange Securities. The Exchange Securities and the Guarantees will be issued under an indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

We have examined the originals, or duplicates or certified or conformed copies, of the following documents:

 

(i)              the Articles of Incorporation of the Arizona Guarantor, as filed with the Arizona Corporation Commission (the “ACC”) on November 6, 1998;

 

(ii)           the Bylaws of the Arizona Guarantor dated November 6, 1998; and

 

PHOENIX SCOTTSDALE ARROWHEAD WASHINGTON, D.C.

 



 

(iii)        a written consent of the Board of Directors of the Arizona Guarantor dated June 29, 2006;

 

(iv)       a certificate of good standing from the ACC as to the Arizona Guarantor dated October 30, 2006;

 

(v)          a draft of the Registration Statement circulated to us on October 30, 2006, which we have assumed conforms in all material respects to the final registration statement; and

 

(vi)       the Indenture.

 

  As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.

 

For purposes of this opinion, we have assumed with your permission, without independent investigation or inquiry the following matters: (a) the authenticity of all documents submitted to us as originals, (b) the genuineness of all signatures on all documents that we examined, (c) the conformity to authentic originals of all documents submitted to us as copies, (d) the authority of all persons signing on behalf of the parties thereto, (e) the due execution and delivery of all documents by the parties and the due authorization, power and capacity (corporate, governmental and otherwise), of all documents by the parties other than the Arizona Guarantor (collectively, the “Other Parties”), (f) the legal capacity of all natural persons executing the documents, (g) that the Indenture constitutes a legal, valid and binding obligation of the Other Parties, (h) that the Indenture accurately describes the mutual understanding of the parties, and that there are no oral or written statements or agreements that modify, amend or vary, or purport to modify, amend or vary, any of its terms, (i) that the Other Parties will act in a commercially reasonable manner and in accordance with all legal requirements in enforcing their rights under the Indenture, (j) that the Issuer and the Arizona Guarantor own all the property, assets and rights purported to be owned by each of them, that they are solvent entities and that consummation of the transactions contemplated by the issuance of the Exchange Notes and the Guarantees will not render any of them insolvent, (k) that the application of Arizona law will not be contrary to a fundamental policy of the law of any other state, and the applicable law of any other state will not conflict with the public policy of the State of Arizona, to which we render no opinion, (l) that there is adequate consideration for the Arizona Guarantor to enter into the Guarantee, and (m) that in connection with the issuance of the Exchange Notes and the performance by the parties of their respective rights and obligations thereunder, there will be no change in the corporate structure of the Issuer and the respective Arizona Guarantor, their ownership or management structure or in their facilities or services provided.

 

Our opinion expressed below is subject to the qualifications that we express no opinion as to the applicability of, compliance with, or effect of (i) any bankruptcy, insolvency, reorganization, fraudulent transfer, fraudulent conveyance, moratorium or other similar law affecting the enforcement of creditors’ rights generally, (ii) general principles of equity or commercial reasonableness (regardless of whether enforcement is considered in a proceeding in

 

2



 

equity or at law), (iii) an implied covenant of good faith and fair dealing (iv) public policy considerations which may limit the rights of parties to obtain certain remedies and certain waivers, procedures, remedies and other provisions of the Indenture may be unenforceable and the use of those provisions may cause a discharge of the Guarantees, (v) any law except the laws of the State of Arizona and the Arizona case law decided thereunder, (vi) any “Blue Sky” laws and related regulations, and (vii) any requirements of Federal or Arizona laws relating to Medicare, Medicaid, the Arizona Health Care Cost Containment System or similar laws.

 

The Indenture states that it is governed by the laws of the State of New York. We render no opinion with respect to those laws. We express no opinion about what law will actually govern the Indenture.

 

Based upon and subject to the assumptions, qualifications, and limitations set forth above and the further limitations set forth below, we are of the opinion that when (i) the Registration Statement has been declared effective; (ii) the Indenture has been duly executed and qualified under the Trust Indenture Act of 1939, as amended, and (iii) the Exchange Notes have been duly executed and authenticated in accordance with the Indenture and duly delivered to the holders thereof in exchange for the existing 11-1/4% Senior Subordinated Notes due 2014, the Guarantee of the Exchange Notes issued by the Arizona Guarantor will be a valid and binding obligation of the Arizona Guarantor, enforceable in accordance with its terms.

 

This opinion is limited to the specific issues addressed herein, and no opinion may be inferred or implied beyond that expressly stated herein. We assume no obligation to revise or supplement this opinion should the present laws of the State of Arizona or the federal laws of the United States be changed by legislative action, judicial decision or otherwise.

 

This opinion is furnished to you in connection with the filing of the Registration Statement and is not to be used, circulated, quoted or otherwise relied upon for any other purpose, except as noted below. We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of Arizona law on this opinion in connection with the Registration Statement.

 

We hereby consent to the filing of this opinion with the SEC as Exhibit 5 to the Registration Statement. We also consent to the reference to our firm under the heading “Legal matters” in the Registration Statement. In giving this consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission.

 

 

Sincerely,

 

 

 

/s/ Jennings Strouss & Salmon, P.L.C

 

 

 

 

Jennings Strouss & Salmon, P.L.C.

 

3



 

SCHEDULE I

 

ARIZONA GUARANTORS

 

REM Arizona Rehabilitation, Inc.

 



 

SCHEDULE II

 

NON-ARIZONA GUARANTORS

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Massachusetts Mentor, Inc.

Mentor Management, Inc.

Mentor Maryland, Inc.

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Options, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

REM Maryland, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

REM Nevada, Inc.

REM New Jersey, Inc.

REM North Dakota, Inc.

 

 



 

REM North Star, Inc.

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Pennsylvania Community Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM West Virginia, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

South Carolina Mentor, Inc.

Unlimited Quest, Inc.

 

 




 

November 1, 2006

ATTORNEYS AT LAW
2029 CENTURY PARK EAST, SUITE 3500
LOS ANGELES, CA 90067-3021
310.277.2223 TEL
310.557.8475 FAX
www.foley.com

 

National Mentor Holdings, Inc.

313 Congress Street, 6th Floor

Boston, MA 02210

 

 

Ladies and Gentlemen:

We have acted as special California, Colorado, Connecticut, Iowa and Utah counsel to National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”) in connection with the Registration Statement on Form S-4 (the “ Registration Statement ”) filed by National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”), those subsidiaries of the Company listed on Schedule I hereto (the “ Subsidiary Guarantors ”) and the other subsidiary guarantors of the Company (the “ Other Guarantors ” and together with the Subsidiary Guarantors, the “ Guarantors ”) with the Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11¼% Senior Subordinated Notes due 2014 (the “ Exchange Securities ”) and the guarantee by the Subsidiary Guarantors of the Exchange Securities (the “ Guarantees ”).  The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11¼% Senior Subordinated Notes due 2014 (the “ Old Securities ”).  The Exchange Securities will be issued under an indenture dated as of June 29, 2006 (the “ Indenture ”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “ Trustee ”).

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an Exhibit to the Registration Statement.  We have also examined the originals, duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments, and have made such other investigations, as we have deemed relevant and necessary for the purpose of expressing the opinions hereinafter set forth.   As to questions of fact material to this opinion, we have relied without investigation upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Subsidiary Guarantors.

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of all natural persons, the authenticity and completeness of all records, certificates and instruments submitted to us as originals, the conformity to original documents of all records, certificates and instruments submitted to us as duplicates or certified or conformed copies, the authenticity and completeness of the originals of such latter documents and the correctness of all statements of fact contained in all records, certificates and instruments we have examined.

We have assumed that the Trustee is duly organized, validly existing and in good standing under the laws of its jurisdiction of organization; that the Trustee is duly qualified to engage in the activities contemplated by the Indenture; that the Indenture has been duly authorized, executed and

 

BOSTON
BRUSSELS
CHICAGO
DETROIT
JACKSONVILLE

LOS ANGELES
MADISON
MILWAUKEE
NEW YORK
ORLANDO

SACRAMENTO
SAN DIEGO
SAN DIEGO/DEL MAR
SAN FRANCISCO
SILICON VALLEY

TALLAHASSEE
TAMPA
TOKYO
WASHINGTON, D.C.



delivered by the Trustee and constitutes the valid, legally binding and enforceable obligation of the Trustee; that the Trustee is in compliance, generally and with respect to acting as a trustee under the Indenture, with all applicable laws and regulations, including without limitation the Trust Indenture Act of 1939, as amended (the “ TIA ”); and that the Trustee has the requisite corporate and legal power and authority to perform its obligations under the Indenture.

We also have assumed further that (i) the Company and the Other Guarantors have duly authorized, executed and delivered the Indenture in accordance with all applicable laws and (ii) the execution, delivery and performance by the Company and the Guarantors of the Indenture, the Exchange Securities and the Guarantees do not and will not violate any applicable laws (excepting the law of the States of California, Colorado, Connecticut, Iowa and Utah, as such laws apply to the Subsidiary Guarantors organized in such jurisdiction).  Additionally, in rendering our opinion herein we have assumed that the transactions described in or contemplated by any of the aforementioned documents have been or will be consummated consistent with the descriptions of such transactions as set forth in the Registration Statement and in accordance with the operative documents relating to such transactions.

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that:

1.     Each Subsidiary Guarantor (a) has been duly incorporated and is validly existing and in good standing as a corporation under the laws of its state of incorporation and (b) has the corporate power and authority to conduct its business as described in the Registration Statement.

2.     The Indenture has been duly authorized, executed and delivered by each of the Subsidiary Guarantors.

3.     When (a) the Registration Statement shall have become effective pursuant to the provisions of the Securities Act, (b) the Exchange Securities shall have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture and the Registration Statement upon the exchange, (c) the Old Securities shall have been validly tendered to the Company, (d) the Indenture shall have become qualified under the TIA and (e) any legally required consents, approvals, authorizations or other orders of the Commission and any other regulatory authorities shall have been obtained, the issuance of the Guarantees by the Subsidiary Guarantors, and the performance by the Subsidiary Guarantors of the Indenture, will not violate the articles of incorporation or by-laws of any Subsidiary Guarantor, or any California, Colorado, Connecticut, Iowa or Utah statute, rule or regulation applicable to any Subsidiary Guarantor incorporated in such state, or any order known to us issued pursuant to any California, Colorado, Connecticut, Iowa or Utah statute by any California, Colorado, Connecticut, Iowa or Utah court or governmental agency or body having jurisdiction over the Subsidiary Guarantors or any of their respective properties.

2



4.     No consent, approval, authorization, order, registration or qualification of or with any California, Colorado, Connecticut, Iowa or Utah governmental agency or body or, to our knowledge, any California, Colorado, Connecticut, Iowa or Utah court is required for the issuance of the Guarantees by the Subsidiary Guarantors or the compliance by the Subsidiary Guarantors with all of the provisions of the Indenture.

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law), (iii) an implied covenant of good faith and fair dealing, (iv) public policy considerations which may limit the rights of parties to obtain certain remedies; and (v) other commonly recognized statutory and judicial constraints, including without limitation statutes of limitations.

For purposes of our opinions, we have assumed that: (i) the Registration Statement remains effective throughout the exchange offer; (ii) at the time of the issuance and delivery of the Exchange Securities (a) there will not have occurred any change in law affecting the validity, legally binding character or enforceability of the Exchange Securities or the Guarantee and (b) other than with respect to California, Colorado, Connecticut, Iowa and Utah law, the issuance and delivery of the Exchange Securities, the terms of the Exchange Securities and the Guarantee and the compliance by the Company with the terms of the Exchange Securities and the Guarantee will not violate any applicable law, any restriction imposed by any court or governmental body having jurisdiction over the Company or any of the Subsidiary Guarantors; (iii) any revisions to the Indenture, and any amendments or supplemental to the Indenture, as executed, will not require re-qualification of such indenture under the TIA.

As used in this letter, the expression “to our knowledge” or “known to us” or similar phrases with reference to matters of fact refers to the current actual knowledge of the attorneys of this firm who have worked on the transactions referred to in the first paragraph of this opinion.  Except to the extent expressly set forth herein, we have not undertaken any independent investigation to determine the existence or absence of any other facts, and no inference as to our knowledge of the existence or absence of any such facts should be drawn from our representation of the Company, or the rendering of the opinions set forth below.

Our opinions expressed in paragraph 1 above are based solely on certificates of the Secretaries of State of the States of California, Colorado, Connecticut, Iowa and Utah.

In rendering the opinion set forth in paragraph 2 above relating to the actions taken by the Subsidiary Guarantors to authorize the transactions contemplated by the Indenture, we have relied without further investigation on the Charter, Bylaws and written consents of the Board of Directors and stockholders of each Subsidiary Guarantor, as provided to us by the Company.  We express no opinion as to whether the members of the Subsidiary Guarantors’ Boards of Directors have complied

3



with their fiduciary duties in connection with the authorization and performance of the transactions contemplated by the Registration Statement and the Indenture.

In rendering the opinion in paragraph 3 above relating to violations of statutes, rules or regulations applicable to the Subsidiary Guarantors, such opinion is limited to such statutes, rules or regulations that in our experience are typically applicable to a transaction of the nature contemplated by the Registration Statement and the Indenture.  In rendering the opinion expressed in paragraphs 3 and 4 above, please note that we have not conducted searches of the dockets of any court or administrative agency whatsoever.

We do not express any opinion herein concerning any law other than the laws of the States of California, Colorado, Connecticut, Iowa and Utah, or the enforceability of the Indenture or the Guarantees under the laws of any jurisdiction.  We advise you that issues addressed by this letter may be governed in whole or in part by laws other than those upon which our opinions are based, but we did not review or attempt to identify any other law which might be relevant for purposes of our opinions and we express no opinion as to whether any relevant difference exists between the laws upon which our opinions are based and any other laws which may actually govern.  We also express no opinion regarding (i) federal or state securities laws or filing requirements, (iii) any statutes, administrative decisions, rules, regulations or requirements of any county, municipality, subdivision or local authority of any jurisdiction, (iv) federal or state antitrust, unfair competition or trade practice laws and resolutions or (v) pension and benefit laws and regulations.

We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement.  We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of California, Colorado, Connecticut, Iowa and Utah law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

Very truly yours,

 

 

 

/s/ Foley & Lardner LLP

 

 

 

 

FOLEY & LARDNER LLP

 

 



 

SCHEDULE I

SUBSIDIARY GUARANTORS

(AND EMPLOYER IDENTIFICATION NUMBERS)

 

CALIFORNIA SUBSIDIARY GUARANTORS :

 

Cornerstone Living Skills, Inc., a California corporation (68-0286512)

First Step Independent Living Program, Inc., a California corporation (95-3574845)

Horrigan Cole Enterprises, Inc., a  California corporation (33-0152162)

Loyd’s Liberty Homes, Inc., a California corporation (77-0282781)

Unlimited Quest, Inc., a California corporation (33-0067902)

 

COLORADO SUBSIDIARY GUARANTORS :

 

REM Colorado, Inc., a Colorado corporation (41-1578483)

 

CONNECTICUT SUBSIDIARY GUARANTORS :

 

REM Connecticut Community Services, Inc., a Connecticut corporation (41-1895229)

IOWA SUBSIDIARY GUARANTORS :

 

REM Developmental Services, Inc., an Iowa corporation (41-1936672)

REM Health of Iowa, Inc., an Iowa corporation (41-1916703)

REM Iowa Community Services, Inc., an Iowa corporation (22-2929097)

REM Iowa, Inc., an Iowa corporation (41-1499229)

 

UTAH SUBSIDIARY GUARANTORS :

 

REM Utah, Inc., a Utah corporation (87-0547552)


 



Exhibit 5.4

 

[KIRKLAND & ELLIS LLP LETTERHEAD]

 

October 31, 2006

 

Center for Comprehensive Services, Inc.

Illinois Mentor, Inc.

c/o National Mentor Holdings, Inc.

313 Congress Street, 5 th Floor

Boston, Massachusetts 02210

 

Re:  Registration Statement on Form S-4

 

Ladies and Gentlemen:

 

We are issuing this opinion letter in our capacity as special legal counsel in the State of Illinois to Center for Comprehensive Services, Inc., an Illinois corporation, and Illinois Mentor, Inc., an Illinois corporation (together, the “Illinois Guarantors”), in connection with the Illinois Guarantors’ proposed guarantee, along with the other guarantors under the Indenture (as defined below), of $180,000,000 in aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”). The Exchange Securities are to be issued by National Mentor Holdings, Inc., a Delaware corporation (the “Issuer”), in connection with an exchange offer to be made pursuant to a Registration Statement on Form S-4, to be filed with the Securities and Exchange Commission (the “Commission”) on or about October 31, 2006, under the Securities Act of 1933, as amended (the “Act”) (such Registration Statement, as amended or supplemented, is hereinafter referred to as the “Registration Statement”). The obligations of the Issuer under the Exchange Securities will be guaranteed by the Illinois Guarantors (the “Guarantees”), along with the other guarantors. The Exchange Securities and the guarantees thereof are to be issued pursuant to the Indenture, dated as of June 29, 2006 (as may be amended or supplemented from time to time, the “Indenture”), among the Issuer, the guarantors set forth therein and U.S. Bank National Association, as trustee (the "Trustee"). The Exchange Securities and the guarantees thereof are to be issued in exchange for and in replacement of the Issuer’s outstanding 11-1/4% Senior Subordinated Notes due 2014, of which $180,000,000 in aggregate principal amount is subject to the exchange offer pursuant to the Registration Statement, and the guarantees thereof.

 

In connection with issuing this opinion letter, we have examined originals, or copies certified or otherwise identified to our satisfaction, of such documents, corporate records and other instruments as we have deemed necessary for the purposes of this opinion, including (i) the articles of incorporation and by-laws of the Illinois Guarantors, (ii) resolutions of the Illinois Guarantors with respect to the issuance of the Guarantees, (iii) the Indenture and (iv) the Registration Statement.

 

For purposes of this opinion, we have assumed the authenticity of all documents submitted to us as originals, the conformity to the originals of all documents submitted to us as copies and the authenticity of the originals of all documents submitted to us as copies. We have

 



 

also assumed the genuineness of the signatures of persons signing all documents in connection with which this opinion is rendered, the authority of such persons signing on behalf of the parties thereto other than the Illinois Guarantors and the due authorization, execution and delivery of all documents by the parties thereto other than the Illinois Guarantors. As to any facts material to the opinions expressed herein which we have not independently established or verified, we have relied upon statements and representations of officers and other representatives of the Illinois Guarantors and others.

 

Our opinion expressed below is subject to the qualifications that we express no opinion as to the applicability of, compliance with, or effect of (i) any bankruptcy, insolvency, reorganization, fraudulent transfer, fraudulent conveyance, moratorium or other similar law affecting the enforcement of creditors’ rights generally, (ii) general principles of equity (regardless of whether enforcement is considered in a proceeding in equity or at law) and (iii) public policy considerations which may limit the rights of parties to obtain certain remedies.

 

Based upon and subject to the assumptions, qualifications, exclusions and limitations and the further limitations set forth below, we are of the opinion that:

 

1.                                        Each of the Illinois Guarantors is a corporation existing and in good standing under the Business Corporation Act of the State of Illinois.

 

2.                                        Each of the Illinois Guarantors has the corporate power to perform its obligations under the Indenture and each of the respective Guarantees.

 

3.                                        The Indenture has been duly authorized, executed and delivered by each of the Illinois Guarantors.

 

4.                                        The execution and delivery by the Illinois Guarantors of the Indenture and the performance by the Illinois Guarantors of their respective obligations thereunder (including, without limitation, the Illinois Guarantors’ issuance of the respective Guarantees) do not and will not conflict with or constitute or result in a breach or default under (or an event which with notice or the passage of time or both would constitute a default under), or violation of any of, (i) the articles of incorporation or bylaws of the Illinois Guarantors or (ii) any statute or governmental rule or regulation of the State of Illinois which, in our experience, is normally applicable both to general business corporations that are not engaged in regulated business activities and to transactions of the type contemplated by the Registration Statement (but without our having made any special investigation as to other laws and provided that we express no opinion in this paragraph with respect to (a) any laws, rules or regulations relating to misrepresentations or fraud or (b) the Securities Act, the Exchange Act or the Trust Indenture Act).

 

5.                                        No consent, waiver, approval, authorization or order of any court or governmental authority of the State of Illinois is required for the issuance of the Guarantees by the Illinois Guarantors pursuant to the terms of the Indenture, except such as may be required under Blue Sky laws of the State of Illinois (and the rules and regulations thereunder), as to which we express no opinion in this paragraph.

 



 

We hereby consent to the filing of this opinion with the Commission as Exhibit 5.6 to the Registration Statement. We also consent to the reference to our firm under the heading “Legal Matters” in the Registration Statement. In giving this consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Act or the rules and regulations of the Commission.

 

Our advice on every legal issue addressed in this letter is based exclusively on the law of the State of Illinois (including the statutory provisions, all applicable provisions of the relevant state constitution and reported judicial decisions interpreting the foregoing), and represents our opinion as to how that issue would be resolved were it to be considered by the highest court in the jurisdiction which enacted such law. The manner in which any particular issue relating to the opinions would be treated in any actual court case would depend in part on facts and circumstances particular to the case and would also depend on how the court involved chose to exercise the wide discretionary authority generally available to it. This letter is not intended to guarantee the outcome of any legal dispute which may arise in the future. None of the opinions or other advice contained in this letter considers or covers any foreign or state securities (or “blue sky”) laws or regulations.

 

This opinion is limited to the specific issues addressed herein, and no opinion may be inferred or implied beyond that expressly stated herein. We assume no obligation to revise or supplement this opinion should the present laws of the State of Illinois be changed by legislative action, judicial decision or otherwise.

 

This opinion is furnished to you in connection with the filing of the Registration Statement in accordance with the requirements of Item 601(b)(5) of Regulation S-K under the Act and is not to be used, circulated, quoted or otherwise relied upon for any other purpose, except that (i) the Trustee may rely on the opinion and (ii) Simpson Thacher & Bartlett LLP may rely upon this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

 

Sincerely,

 

 

 

 

 

/s/ Kirkland & Ellis LLP

 

 

 

 

KIRKLAND & ELLIS LLP

 




Exhibit 5.5

 

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

Ladies and Gentlemen:

 

We have acted as special Indiana counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”), and to the subsidiaries listed on Schedule I hereto (the “Indiana Guarantors”) , in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the Indiana Guarantors and the subsidiaries of the Company listed on Schedule II hereto (the “Non-Indiana Guarantors” and together with the Indiana Guarantors, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the Indiana  Guarantors of guarantees (the “Guarantees”) with respect to the Exchange Securities. The Exchange Securities and the Guarantees will be issued under an Indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

In rendering the opinions set forth herein, we have examined:

 

(i)                                      the Registration Statement;

 

(ii)                                   an executed copy of the Indenture;

 

(iii)                                Articles of Incorporation of REM-Indiana, Inc. filed with the Indiana Secretary of State on October 7, 1985, as amended by Articles of Amendment of the Articles of Incorporation of REM-Indiana, Inc., dated July 12, 2000, and filed with the Indiana Secretary of State on August 1, 2000, as further amended by Articles of Correction

 



 

of REM Indiana, Inc., dated April 18, 2001, and filed with the Indiana Secretary of State on May 15, 2001, as further amended by Articles of Correction of REM Indiana, Inc., dated January 29, 2001, and filed with the Indiana Secretary of State on February 5, 2001, and as further amended by Articles of Merger of REM Indiana II, Inc., REM Indiana III, Inc. with and into REM Indiana, Inc. filed with the Indiana Secretary of State on December 27, 2000, effective January 1, 2001 (the “ RII Articles of Incorporation ”);

 

(iv)                               Articles of Incorporation of REM-Indiana Community Services, Inc., dated April 4, 1990, and filed with the Indiana Secretary of State on April 9, 1990, as amended by Articles of Amendment of the Articles of Incorporation of REM-Indiana Community Services, Inc., dated July 12, 2000, and filed with the Indiana Secretary of State on August 14, 2000 (the “ RICS Articles of Incorporation ”);

 

(v)                                  Articles of Incorporation of REM-Indiana SILP, Inc., dated July 6, 1994, and filed with the Indiana Secretary of State on July 18, 1984, as amended by Articles of Amendment of the Articles of Incorporation of REM-Indiana SILP, Inc., dated April 7, 1999, and filed with the Indiana Secretary of State on April 26, 1999, as further amended by Articles of Amendment of the Articles of Incorporation of REM-Indiana Community Services II, Inc., dated July 12, 2000, and filed with by the Indiana Secretary of State on August 1, 2000 (the “ RICS II Articles of Incorporation ”);

 

(vi)                               a copy of the By-Laws of REM-Indiana, Inc., adopted by its Board of Directors on December 3, 1985 (the “ RII By-Laws ”);

 

(vii)                            a copy of the By-Laws of REM-Indiana Community Services, Inc., adopted by its Board of Directors on July 25, 1990 (the “ RICS By-Laws ”);

 

(viii)                         a copy of the By-Laws of REM-Indiana SILP, Inc., adopted by its Board of Directors on August 4, 1994 (the “ RICS II By-Laws ”);

 

(ix)                                 an executed copy of the Action Taken by Unanimous Written Consent of the Board of Directors of the Indiana Guarantors dated June 29, 2006 (the “ Resolutions ”);

 

(x)                                    an executed copy of the Consent in Lieu of Special Meeting of Shareholders executed by National Mentor Services, LLC as the sole shareholder of the Indiana Guarantors dated June 29, 2006 (the “Shareholder Resolutions”);

 

(xi)                                 an executed copy of a Secretary’s Certificate dated June 29, 2006 of each Indiana Guarantor;

 

(xii)                              a Certificate of Existence for RII issued by the Indiana Secretary of State, dated October 30, 2006, a copy of which is attached hereto as Exhibit A (the “ RII Certificate of Existence ”) (the RII Articles of Incorporation, the RII By-Laws, the Resolutions, the Shareholder Resolutions and the RII Certificate of Existence being referred to herein collectively as the “ RII Organizational Documents ”);

 

2



 

(xiii)                           a Certificate of Existence for RICS issued by the Indiana Secretary of State, dated October 30, 2006, a copy of which is attached hereto as Exhibit B (the “ RICS Certificate of Existence ”) (the RICS Articles of Incorporation, the RICS By-Laws, the Resolutions, the Shareholder Resolutions and the RICS Certificate of Existence being referred to herein collectively as the “ RICS Organizational Documents ”);

 

(xiv)                          a Certificate of Existence for RICS II issued by the Indiana Secretary of State, dated October 30, 2006, a copy of which is attached hereto as Exhibit C (the “ RICS II Certificate of Existence ”) (the RICS II Articles of Incorporation, the RICS II By-Laws, the Resolutions, the Shareholder Resolutions and the RICS II Certificate of Existence being referred to herein collectively as the “ RICS II Organizational Documents ”).

 

As to questions of fact material to this opinion, we have relied without independent investigation or verification upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors, including those factual matters included in the Registration Statement. This firm does not represent the Company or the Indiana Guarantors in general matters, and no inferences of this firm’s knowledge of the existence or the absence of such facts regarding the Company or the Indiana Guarantors should be drawn from our representation of the Company and the Indiana Guarantors as herein described.

 

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter documents. We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee.

 

We have further assumed that none of the Organizational Documents have been amended, modified, terminated or rescinded.

 

Based upon the foregoing and subject to the assumptions and qualifications stated herein, we are of the opinion that:

 

1.             Based solely upon the RII Certificate of Existence, the RICS Certificate of Existence and the RICS II Certificate of Existence, each Indiana Guarantor is a corporation validly existing under the laws of the State of Indiana.

 

3



 

2.             Based solely upon the RII Organizational Documents, the RICS Organizational Documents and the RICS II Organizational Documents, each Indiana Guarantor has the requisite corporate power and authority to enter into, and perform its obligations under, the Guarantees.

 

3.             The Indenture has been duly authorized, executed and delivered by the Indiana Guarantors.

 

4.             The issuance of the Guarantees by the Indiana Guarantors, and the performance by the Indiana Guarantors of their respective obligations in the Indenture, will not:  (i) violate any provision of their respective Organizational Documents; or (ii) violate any State of Indiana statutory law or regulation of general application.

 

5.             No consent, approval, authorization, order, registration or qualification of or with any governmental agency or body or, to our knowledge, any Indiana court is required for the issuance of the Guarantees by the Indiana Guarantors or the compliance by the Indiana Guarantors of their respective obligations under the Indenture.

 

Without limiting the other qualifications, limitations and assumptions contained herein, the opinions set forth above are further qualified by the following:

 

A.            We express no opinion as to any document, instrument, agreement or matter or the content thereof which is incorporated by reference into any document and which is not identified on the list of documents reviewed in this opinion.

 

B.            We express only those opinions directly stated herein, and any opinions by implication or inference are expressly disclaimed.

 

C.            Except as expressly set forth herein, we have made no independent investigation as to the accuracy, correctness or completeness of any representation, warranty, data or other information, written or oral, made  or furnished in connection with the documents reviewed by us, and for purposes of the opinions set forth herein, we have assumed that none of such information contains any untrue statements of a material fact or omits a material fact necessary to make these statements made, in light of the circumstances, not misleading.

 

D.            We have not reviewed and do not opine as to (i) compliance with applicable zoning, health, safety, building, environmental, land use, subdivision or other local, municipal or county laws, ordinances, codes, rules or regulations; (ii) ERISA laws, rules and regulations; or (iii) federal or state taxation, banking, securities or “blue sky laws”, rules or regulations.

 

E.             Our opinions rendered in paragraphs 4 and 5 hereof are limited to those statutes or regulations of the State of Indiana that a lawyer in Indiana exercising customary professional diligence would reasonably recognize as being directly applicable to the Indiana Guarantors and the performance of the Indiana Guarantors’ obligations under the Indenture.

 

F.             The opinions rendered herein are based upon law in effect on the date hereof, and no other opinion should be inferred herefrom. We assume no obligation to revise or supplement

 

4



 

this opinion should such law be changed in any respect by any legislative action, judicial decision or otherwise.

 

G.            We are qualified to practice law in the State of Indiana. The opinions expressed herein are based upon and limited to the laws of State of Indiana and we do not express any opinion herein concerning the laws of any jurisdiction other than the laws of the State of Indiana.

 

  We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to the Trustee’s relying on this opinion and Simpson Thacher & Bartlett LLP’s relying as to matters of Indiana law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

 

Very truly yours,

 

 

 

 

 

/s/ Barnes & Thornburg LLP

 

 

 

 

BARNES & THORNBURG LLP

 

5



 

SCHEDULE I

 

INDIANA  GUARANTORS

 

REM Indiana, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

 



 

SCHEDULE II

 

NON- INDIANA  GUARANTORS

 

CENTER FOR COMPREHENSIVE SERVICES, INC.

 

CORNERSTONE LIVING SKILLS, INC.

 

FAMILY ADVOCACY SERVICES, LLC

 

FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

 

HOMEWORK CENTER, INC.

 

HORRIGAN COLE ENTERPRISES, INC.

 

ILLINOIS MENTOR, INC.

 

LOYD’S LIBERTY HOMES, INC.

 

MASSACHUSETTS MENTOR, INC.

 

MENTOR MANAGEMENT, INC.

 

MENTOR MARYLAND, INC.

 

NATIONAL MENTOR HEALTHCARE, LLC

 

NATIONAL MENTOR, LLC

 

NATIONAL MENTOR HOLDINGS, LLC

 

NATIONAL MENTOR SERVICES, INC.

 

NATIONAL MENTOR SERVICES, LLC

 

OHIO MENTOR, INC.

 

REM ARIZONA REHABILITATION, INC.

 

REM ARROWHEAD, INC.

 

REM CENTRAL LAKES, INC.

 

REM COLORADO, INC.

 

REM COMMUNITY OPTIONS, INC.

 

REM COMMUNITY PAYROLL SERVICES, LLC

 

REM CONNECTICUT COMMUNITY SERVICES, INC.

 

REM CONSULTING & SERVICES, INC.

 

REM CONSULTING OF OHIO, INC.

 

REM DEVELOPMENTAL SERVICES, INC.

 

REM HEALTH, INC.

 

REM HEALTH OF IOWA, INC.

 

REM HEALTH OF NEBRASKA, LLC

 

REM HEALTH OF WISCONSIN, INC.

 

REM HEALTH OF WISCONSIN II, INC.

 

REM HEARTLAND, INC.

 

REM HENNEPIN, INC.

 

REM HOME HEALTH, INC.

 

REM, INC.

 

REM IOWA COMMUNITY SERVICES, INC.

 

REM IOWA, INC.

 

REM MANAGEMENT, INC.

 

REM MARYLAND, INC.

 

REM MINNESOTA COMMUNITY SERVICES, INC.

 

REM MINNESOTA, INC.

 

REM NEVADA, INC.

 

REM NEW JERSEY, INC.

 

REM NORTH DAKOTA, INC.

 

REM NORTH STAR, INC.

 

REM OHIO, INC.

 

REM OHIO WAIVERED SERVICES, INC.

 

REM PENNSYLVANIA COMMUNITY SERVICES, INC.

 

REM RAMSEY, INC.

 

REM RIVER BLUFFS, INC.

 

REM SOUTH CENTRAL SERVICES, INC.

 

REM SOUTHWEST SERVICES, INC.

 

REM UTAH, INC.

 

REM WEST VIRGINIA, INC.

 

REM WISCONSIN, INC.

 

REM WISCONSIN II, INC.

 

REM WISCONSIN III, INC.

 

REM WOODVALE, INC.

 

SOUTH CAROLINA MENTOR, INC.

 

UNLIMITED QUEST, INC.

 

 




Exhibit 5.6

 

WHITEFORD, TAYLOR & PRESTON L.L.P.

210 WEST PENNSYLVANIA AVENUE

TOWSON, MARYLAND  21204-4515

TELEPHONE  410 832-2000

FAX  410 832-2015

 

20 COLUMBIA CORPORATE CENTER

10420 LITTLE PATUXENT PARKWAY

SUITE 495

COLUMBIA, MARYLAND 21044-3528

TELEPHONE  410 884-0700

FAX  410 884-0719

 

 

 

SEVEN SAINT PAUL STREET

BALTIMORE, MARYLAND   21202-1626

410 347-8700

DIRECT FAX  410 223-4363

www.wtplaw.com

1025 CONNECTICUT AVENUE, NW

SUITE 400

WASHINGTON, D.C. 20036-5405

TELEPHONE  202 659-6800

FAX  202 331-0573

 

115 ORONOCO STREET

ALEXANDRIA, VIRGINIA  22314-1685

TELEPHONE  703 836-5742

FAX  703 836-3558

 

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

Ladies and Gentlemen:

 

We have acted as special Maryland counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to the subsidiaries listed on Schedule I hereto (the “Maryland Guarantors”), in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the Maryland Guarantors and the subsidiaries of the Company listed on Schedule II hereto (the “non-Maryland Guarantors” and together with the Maryland Guarantors, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the Maryland Guarantors of guarantees (the “Guarantees”) with respect to the Exchange Securities. The Exchange Securities and the Guarantees will be issued under an indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement. We also have examined the originals, or duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments and have made such other investigations as we have deemed relevant and necessary in connection with the opinions hereinafter set forth. As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors, and upon the representations, warranties and acknowledgements of the Guarantors in the Indenture.

 

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter

 



 

documents. We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee.

 

We have assumed further that (1) the Company and the non-Maryland Guarantors have duly authorized, executed and delivered the Indenture and (2) the execution, delivery and performance by the Company and the Guarantors of the Indenture, the Exchange Securities and the Guarantees do not and will not violate any applicable laws (excepting the law of the State of Maryland).

 

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that when (a) the Exchange Securities have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange and (b) the Guarantees have been duly issued, the Guarantees will constitute valid and legally binding obligations of the Maryland Guarantors enforceable against the Maryland Guarantors in accordance with their terms.

 

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

 

We do not express any opinion herein concerning any law other than the law of the State of Maryland. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to (i) the Trustee's relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of Maryland law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement. In giving such consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act of 1933, as amended, or the rules and regulations of the Commission thereunder.

 

 

Very truly yours,

 

 

 

/s/ Whiteford, Taylor & Preston L.L.P.

 

 

 

 

Whiteford, Taylor & Preston L.L.P.

 

2



 

SCHEDULE I

 

MARYLAND GUARANTORS

 

Mentor Maryland, Inc.

REM Maryland, Inc.

 



 

SCHEDULE II

 

NON-MARYLAND GUARANTORS

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Massachusetts Mentor, Inc.

Mentor Management, Inc.

National Mentor, LLC

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arizona Rehabilitation, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Options, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

 



 

REM Nevada, Inc.

REM New Jersey, Inc.

REM North Dakota, Inc.

REM North Star, Inc.

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Pennsylvania Community Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM West Virginia, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

South Carolina Mentor, Inc.

Unlimited Quest, Inc.

 




Exhibit 5.7

 

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston, MA  02210

 

Ladies and Gentlemen:

 

We have acted as special Massachusetts counsel to National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”), and to Massachusetts Mentor, Inc., a Massachusetts corporation (the “ Massachusetts Guarantor ”), in connection with the Registration Statement on Form S-4 (the “ Registration Statement ”) filed by the Company, the Massachusetts Guarantor and the subsidiaries of the Company listed on Schedule I hereto (the “ non-Massachusetts Guarantors ” and together with the Massachusetts Guarantor, the “ Guarantors ”) with the Securities and Exchange Commission under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “ Exchange Securities ”) and the issuance by the Massachusetts Guarantor of a guarantee (the “ Guarantee ”) pursuant to Article 11 and Article 12 of that certain indenture, dated as of June 29, 2006 (the “ Indenture ”), by and among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “ Trustee ”).

 

In connection with this opinion, we have examined originals or copies, certified or otherwise identified to our satisfaction, of the following documents (collectively, the “ Transaction Documents ” and, each individually, a “ Transaction Document ”):

 

(1)           the Registration Statement;

 

(2)           the Indenture; and

 

(3)                                   the Purchase Agreement, dated as of June 23, 2006, by and among the Company and J.P. Morgan Securities Inc., as representative of the purchasers listed on Schedule I thereto, as amended by that certain Joinder Agreement, dated as of June 29, 2006, by and among the Company, J.P. Morgan Securities Inc., and the other parties set forth on the signature pages thereto.

 

In rendering this opinion, we have also examined originals or copies, certified or otherwise identified to our satisfaction (the accuracy and completeness of which we have assumed without investigation), of ( i ) the Articles of Organization of the Massachusetts Guarantor and ( ii ) the By-Laws of the Massachusetts Guarantor, and such other corporate records, certificates of public officials, documents, other certificates and instruments, and we have made such other investigations, as in our judgment are necessary or appropriate to enable us to render the opinions expressed below. In delivering our opinion, we have assumed the genuineness of all signatures on original or certified copies, the conformity

 



 

to original or certified copies of all copies submitted to us as conformed or other copies and the legal capacity of natural persons.

 

As to matters of fact relevant to this opinion, we have relied solely upon (and have assumed without investigation the accuracy and truthfulness of) written certificates, statements and representations of officers and other representatives of the Company and the Guarantors (including, without limitation, the representations and warranties of the Company and the Guarantors contained in the Transaction Documents), the representations and warranties of the other parties contained in the Transaction Documents, and upon certificates of public officials. We have made no independent investigation as to any factual matters in connection with the issuance of this opinion, and any limited inquiry undertaken by us during the preparation of this opinion should not in any way be regarded as such an investigation. With your permission, we have not examined the docket of any court or governmental agency.

 

Our opinions contained herein are subject to the effect of ( i ) bankruptcy, insolvency, reorganization, moratorium, fraudulent transfer, fraudulent conveyance, equitable subordination, marshaling or other similar laws or doctrines now or hereafter in effect relating to creditors’ rights and remedies generally, ( ii ) the application of principles of equity (regardless of whether considered at a proceeding in equity or at law) including, without limitation, the principle that equitable remedies, such as the remedy of specific performance, are subject to the discretion of the court before which any proceeding therefor may be brought, and ( iii ) duties and standards imposed on parties including, without limitation, duties of good faith and fair dealing.

 

We express no opinion as to any provision contained in the Transaction Documents ( i ) providing for rights of indemnity or contribution, ( ii ) purporting to waive (or having the effect of waiving) any rights under the Constitution or laws of the United States of America or any state, ( iii ) providing for, or having the effect of, releasing any person prospectively from liability for its own wrongful or negligent acts, or breach of the Transaction Documents, ( iv ) requiring the payment of penalties, consequential or liquidated damages or the like, ( v ) specifying the jurisdiction the laws of which shall be applicable thereto or specifying or limiting the jurisdictions before the courts of which cases relating to the Transaction Documents may be brought, ( vi ) restricting access to legal or equitable remedies, ( vii ) providing that the failure to exercise any right, remedy or option under any Transaction Document shall not operate as a waiver thereof, ( viii ) to the effect that amendments, waivers and modifications to the Transaction Documents may only be made in writing, ( ix ) purporting to establish any evidentiary standard, ( x ) granting any power of attorney, or ( xi ) purporting to waive or otherwise affect any right to receive notice.

 

In rendering this opinion, we have assumed that no party will exercise any right or remedy except in an equitable and commercially reasonable manner and in good faith and that each party to any of the Transaction Documents has received the agreed upon

 

2



 

consideration. We have also assumed that each party to the Transaction Documents (other than the Massachusetts Guarantor) has all requisite power and authority and has taken all necessary corporate or other action (including, without limitation, obtaining all governmental approvals, authorizations and consents and making all necessary filings with all applicable governmental entities required on its part) necessary to authorize, execute, enter into and perform its obligations under each Transaction Document to which it is a party and to effect the respective transactions contemplated thereby, and that each such Transaction Document (other than the Guarantee in the case of the Massachusetts Guarantor) constitutes the legal, valid and binding obligation of each such party and is enforceable against each such party in accordance with the respective terms thereof. We have also assumed that all laws, rules, regulations and decisions applicable to this opinion are generally available in terms of access and distribution following publication or other release and are in a format which makes legal research reasonably feasible.

 

We express no opinion as to the laws of any state or jurisdiction other than the internal laws of The Commonwealth of Massachusetts (without giving effect to conflicts of laws principles) that, in each case, in our experience, are normally applicable to transactions of the type contemplated by the Transaction Documents. We express no opinion on laws applicable to the Massachusetts Guarantor solely as a result of the nature of its business, the business of the Company, or the business of the other Guarantors. To the extent that any other laws govern any of the matters as to which we are opining below, we have assumed, with your permission and without independent investigation, that such laws are identical to the state laws of The Commonwealth of Massachusetts and we express no opinion as to whether such assumption is reasonable or correct. We note that each of the Indenture and the Purchase Agreement states that it is governed by New York law.

 

We have assumed further that (1) the Company, the Guarantors and the Trustee have duly authorized, executed and delivered the Indenture in accordance with the law of New York and (2) the execution, delivery and performance by the Company, the Guarantors and the Trustee of the Indenture, the Exchange Securities and the Guarantee, as applicable, do not and will not violate the law of New York or any other applicable laws (excepting, in the case of the Guarantee, the law of The Commonwealth of Massachusetts).

 

Based upon and subject to the foregoing and to the last paragraph of this letter, we are of the opinion that when (a) the Exchange Securities have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange, and (b) the Guarantee has been duly issued, the Guarantee will constitute a valid and binding obligation of the Massachusetts Guarantor enforceable against the Massachusetts Guarantor in accordance with its terms.

 

3



 

Except as specifically stated herein, we render no opinion on matters relating to the Transaction Documents or the transactions contemplated thereby. This opinion is given and speaks only as of the date hereof and is limited to our knowledge of the facts and the laws, statutes, rules and regulations, and judicial and administrative interpretations thereof, as currently in effect, and assumes no event will take place in the future which will affect the opinions set forth herein. These are all subject to change, possibly with retroactive effect. We assume no obligation to advise you of changes of any kind that may hereafter be brought to our attention, even if such changes would affect our opinion, or to update or supplement this opinion after the date hereof. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to (i) the Trustee's relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of Massachusetts law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

 

Very truly yours,

 

 

 

 

 

/s/ Choate, Hall & Stewart LLP

 

 

 

 

CHOATE, HALL & STEWART LLP

 

4



 

SCHEDULE I

 

NON-MASSACHUSETTS GUARANTORS

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Mentor Management, Inc.

Mentor Maryland, Inc.

National Mentor Healthcare, LLC

National Mentor, LLC

National Mentor Holdings, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arizona Rehabilitation, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Options, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

 



 

REM Maryland, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

REM Nevada, Inc.

REM New Jersey, Inc.

REM North Dakota, Inc.

REM North Star, Inc.

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Pennsylvania Community Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM West Virginia, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

South Carolina Mentor, Inc.

Unlimited Quest, Inc.

 




Exhibit 5.8

 

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

Ladies and Gentlemen:

 

We have acted as local counsel in the State of Minnesota (the “ State ”) to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to the subsidiaries listed on Schedule I hereto (each singly, a “ Minnesota Guarantor ”, and collectively, the “ Minnesota Guarantors ”), in connection with the Registration Statement on Form S-4 (the “ Registration Statement ”) filed by National Mentor Holdings, Inc. (the “ Company ”), the Minnesota Guarantors and the subsidiaries of the Company listed on Schedule II hereto (the “ non-Minnesota Guarantors ” and together with the Minnesota Guarantors, the “ Guarantors ”) with the Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “ Exchange Securities ”) and the issuance by the Minnesota Guarantors of guarantees (the “ Guarantees ”) with respect to the Exchange Securities. The Exchange Securities and the Guarantees will be issued under an indenture dated as of June 29, 2006 (the “ Indenture ”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “ Trustee ”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

1.             Documents Reviewed.

 

1.1           For purposes of rendering our opinions set forth herein, we have reviewed the following records and documents, all to be dated as of the date of this letter unless otherwise specified:

 

(a)                                   the certificate of incorporation and bylaws (or the articles of organization and any member control agreement and limited liability company agreement, in the case of a limited liability company) of each Minnesota Guarantor;

 

(b)                                  resolutions of the board of directors (or the board of governors or all of the members, in the case of a limited liability company) of each Minnesota Guarantor with respect to the transactions referred to herein, if necessary and applicable;

 

(c)                                   current Certificates of Good Standing issued by the Secretary of State of the State with respect to each Minnesota Guarantor; and

 



 

(d)                                  the Registration Statement, and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement.

 

1.2           In connection with rendering this opinion, we have also examined such certificates of public officials, and other certificates, instruments and documents as we deemed necessary to render an opinion on the matters hereinafter set forth. As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Minnesota Guarantors.

 

2.             Assumptions. In our examination and in making this opinion, we have assumed the matters described below.

 

2.1           The authenticity of all documents, certificates, records and instruments submitted to us as originals, the genuineness of all signatures, the legal capacity of all natural persons, the truthfulness, accuracy and completeness of all statements of fact contained in any document, certificate, record or instrument and the conformity of all documents, certificates, records and instruments submitted to us as copies to the authentic, complete and accurate originals thereof.

 

2.2           The Indenture is the valid and legally binding obligation of the Trustee.

 

2.2           All parties to the the Registration Statement and the Indenture (other than the Minnesota Guarantors) are duly organized, validly existing and in good standing under the laws of all jurisdictions where they are conducting their businesses or otherwise required to be so qualified, and have full power and authority to execute, deliver and perform under such documents, all such documents have been duly authorized, executed and delivered by such parties, the Registration Statement and the Indenture constitute such parties’ legal, valid and binding obligations enforceable in accordance with their respective terms, and that such parties are in compliance with all applicable laws, rules and regulations governing the conduct of their businesses and the subject transaction.

 

2.3           The execution, delivery and performance of the Registration Statement and the Indenture by each party thereto other than the Minnesota Guarantors will not result in any breach of or under any instrument, agreement, contract or other document to which any such party is a party or by which any of its properties are bound and all consents necessary under any and all such instruments, agreements or consents have been obtained.

 

2.4           Each of the Registration Statement and the Indenture have been duly executed and delivered by the party thereto (other than the Minnesota Guarantors).

 

2.5           The Registration Statement and the Indenture accurately reflect the complete understanding of the parties thereto and contain the entire agreement of those parties with respect to the transactions contemplated by the Registration Statement and the Indenture, to the extent the foregoing affects any of the opinions expressed herein.

 

2



 

2.6           If the Trustee or any of the purchasers of the Exchange Securities described in the Registration Statement (each a “ Purchaser ”) is required to be qualified to transact business in the State for any reason other than purchasing the Exchange Securities, then (as applicable) each of the Trustee or the Purchasers has obtained the necessary certificate of authority to transact business in the State.

 

3.             Opinions. Based solely upon our examination of the items specifically described in paragraph 1 above and its subparagraphs, and the foregoing facts and assumptions, and subject to the qualifications and exceptions set forth below, we are of the opinion that:

 

3.1            Each Minnesota Guarantor (a) has been duly incorporated and is a corporation validly existing and in good standing under the laws of the State, and (b) has the corporate power and authority to generally conduct its business as described in the Registration Statement.

 

3.2           The Indenture has been duly authorized, executed and delivered by each of the Minnesota Guarantors.

 

3.3           The issuance of the Guarantees by the Minnesota Guarantor, and the performance by the Minnesota Guarantors of their respective obligations under the Indenture, will not violate the articles of incorporation or by-laws, or the certificate of formation or operating agreement, as applicable, of any Minnesota Guarantor, and do not and will not conflict with or constitute or result in a breach or default under (or an event which with notice or the passage of time or both would constitute a default under), or violation of any statute or governmental rule or regulation of the State, or any or any order of which we have knowledge issued pursuant to any State statute by any State court or governmental agency or body having jurisdiction over the Minnesota Guarantors or any of their respective properties, applicable to that respective Minnesota Guarantor that, in the exercise of normal professional diligence, we would recognize as being generally applicable to transactions of the type contemplated by the Indenture; provided that we express no opinion in this paragraph with respect to any laws, rules or regulations relating to misrepresentations or fraud.

 

3.4           No consent, approval, authorization, order, registration or qualification of or with any State governmental agency or body or, to our knowledge, any State court is required for the issuance of the Guarantees by the Minnesota Guarantors or the compliance by the Minnesota Guarantors with all of the provisions of the Indenture, except those already obtained.

 

4.             Exceptions. The opinions set forth above are further subject to the following exceptions:

 

4.1           We express no opinion as to any agreements, documents or instruments other than the Registration Agreement and the Indenture.

 

4.2           We express no opinion with respect to the effect of any law other than the

 

3



 

existing laws, ordinances and regulations of the United States of America and the State as of the date hereof, as they are applied and construed as of the date hereof.

 

5.             Qualifications. The opinions set forth above are further subject to following qualifications:

 

5.1           The terms “ knowledge ”, “ our knowledge ” and similar terms mean the actual, present consciousness of lawyers in this firm licensed in the State who worked on the transaction contemplated by this letter without having conducted any independent investigation, verification or inquiry, except as specifically described in this letter. Whenever such term is used, no opinion is expressed as to matters which in fact exist but are not actually known by such lawyers, and no inference as to our knowledge concerning any facts should be drawn as a result of the limited representation undertaken by us.

 

5.2           Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

 

5.3           Minn. Stat. §290.371, subd. 4, provides that any corporation required to file a Notice of Business Activities Report does not have a cause of action upon which it may bring suit under the laws of the State unless the corporation has filed a Notice of Business Activities Report and that the use of the courts of the State for all contracts executed and all causes of action that arose before the end of the period for which the corporation failed to file a required report is precluded. We express no opinion as to whether any of Purchasers or the Trustee are obligated to file a Minnesota Business Activity Report, nor as to whether any of them is subject to State taxes, including the corporate franchise tax (i.e. state income tax), as a result of the present transaction. Insofar as the foregoing opinions may relate to the enforceability of any agreement under the laws of the State or any court of the State, we have assumed that any parties seeking to enforce the Indenture are, and will continue at all times to be, exempt from the requirement of filing a Notice of Business Activities Report, or if not exempt, have duly filed and will continue to duly file, a Notice of Business Activities Report.

 

5.4           This opinion is limited to matters expressly stated herein, and no opinion is implied or may be inferred beyond the matters expressly stated. We furnish this opinion as counsel for the Company and the Minnesota Guarantors solely for the purposes contemplated by the Registration Statement and the Indenture. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of Minnesota law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement. The opinions expressed herein may be relied upon in connection with those Exchange Securities or related securities, and may not be used, quoted from, referred to or relied upon by anyone for any other

 

4



 

purpose. We have no obligation to provide the addressees of this letter, the Purchasers, the Trustee, Simpson Thacher & Bartlett LLP or any other person with any additional information that may come to our attention after the date hereof or to revise or reissue this opinion with respect to any change in law or any event, fact, circumstance or transaction which occurs after the date hereof. This opinion is not intended to be an indemnification or hold harmless agreement or undertaking on our part.

 

 

Respectfully submitted,

 

 

 

/s/ Hinshaw & Culbertson LLP

 

 

 

 

HINSHAW & CULBERTSON LLP

 

5



 

SCHEDULE I

 

LIST OF MINNESOTA GUARANTORS
 

1.                Homework Center, Inc., a Minnesota corporation

 

2.                REM Arrowhead, Inc., a Minnesota corporation

 

3.                REM Central Lakes, Inc., a Minnesota corporation

 

4.                REM Community Payroll Services, LLC, a Minnesota limited liability company

 

5.                REM Consulting & Services, Inc., a Minnesota corporation

 

6.                REM Health, Inc., a Minnesota corporation

 

7.                REM Heartland, Inc., a Minnesota corporation

 

8.                REM Hennepin, Inc., a Minnesota corporation

 

9.                REM Home Health, Inc., a Minnesota corporation

 

10.          REM, Inc., a Minnesota corporation

 

11.          REM Management, Inc., a Minnesota corporation

 

12.          REM Minnesota Community Services, Inc., a Minnesota corporation

 

13.          REM Minnesota, Inc., a Minnesota corporation

 

14.          REM North Star, Inc., a Minnesota corporation

 

15.          REM Ramsey, Inc., a Minnesota corporation

 

16.          REM River Bluffs, Inc., a Minnesota corporation

 

17.          REM South Central Services, Inc., a Minnesota corporation

 

18.          REM Southwest Services, Inc, a Minnesota corporation

 

19.          REM Woodvale, Inc., a Minnesota corporation

 

[END OF SCHEDULE]

 



 

SCHEDULE II

 

LIST OF NON-MINNESOTA GUARANTORS
 

1.             Center for Comprehensive Services, Inc.

 

2.             Cornerstone Living Skills, Inc.

 

3.             Family Advocacy Services, LLC

 

4.             First Step Independent Living Program, Inc.

 

5.             Horrigan Cole Enterprises, Inc.

 

6.             Illinois Mentor, Inc.

 

7.             Loyd’s Liberty Homes, Inc.

 

8.             Massachusetts Mentor, Inc.

 

9.             Mentor Management, Inc.

 

10.           Mentor Maryland, Inc.

 

11.           National Mentor, LLC

 

12.           National Mentor Healthcare, LLC

 

13.           National Mentor Holdings, LLC

 

14.           National Mentor Services, Inc.

 

15.           National Mentor Services, LLC

 

16.           Ohio Mentor, Inc.

 

17.           REM Arizona Rehabilitation, Inc.

 

18.           REM Colorado, Inc.

 

19.           REM Community Options, Inc.

 

20.           REM Connecticut Community Services, Inc.

 

21.           REM Consulting of Ohio, Inc.

 

22.           REM Developmental Services, Inc.

 

23.           REM Health of Iowa, Inc.

 

24.           REM Health of Nebraska, LLC

 



 

25.           REM Health of Wisconsin, Inc.

 

26.           REM Health of Wisconsin II, Inc.

 

27.           REM Indiana Community Services, Inc.

 

28.           REM Indiana Community Services II, Inc.

 

29.           REM Indiana, Inc.

 

30.           REM Iowa Community Services, Inc.

 

31.           REM Iowa, Inc.

 

32.           REM Maryland, Inc.

 

33.           REM Nevada, Inc.

 

34.           REM New Jersey, Inc.

 

35.           REM North Dakota, Inc.

 

36.           REM Ohio, Inc.

 

37.           REM Ohio Waivered Services, Inc.

 

38.           REM Pennsylvania Community Services, Inc.

 

39.           REM Utah, Inc.

 

40.           REM West Virginia, Inc.

 

41.           REM Wisconsin, Inc.

 

42.           REM Wisconsin II, Inc.

 

43.           REM Wisconsin III, Inc.

 

44.           South Carolina Mentor, Inc.

 

45.           Unlimited Quest, Inc.

 

[END OF SCHEDULE]

 




Exhibit 5.9

 

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

Ladies and Gentlemen:

 

We have acted as special Nevada counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to the subsidiary listed on Schedule I hereto (the “Nevada Guarantor”), in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the Nevada  Guarantor and the subsidiaries of the Company listed on Schedule II hereto (the “non-Nevada Guarantors” and together with the Nevada  Guarantor, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the Nevada Guarantor of guarantees (the “Guarantees”) with respect to the Exchange Securities. The Exchange Securities and the Guarantees will be issued under an indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

In rendering the opinions set forth in this letter, we have examined copies of only the following documents:

 

1.             Articles of Incorporation of REM-Nevada, Inc. filed with the Nevada Secretary of State on August 5, 1997;

 

2.             Certificate of Amendment to Articles of Incorporation filed with the Nevada Secretary of State on August 4, 2000 changing the name of the corporation from “REM-Nevada, Inc.” to “REM Nevada, Inc.”;

 

3.             Certificate of corporate existence with respect to REM issued on

 

October 18, 2005 by the Nevada Secretary of State;

 

4.             the Bylaws of REM-Nevada, Inc.;

 

5.             the Registration Statement;

 



 

6.             the Indenture dated as of June 29, 2006 among the Company, the Guarantors and US Bank National Association as Trustee;

 

7.             Action Taken by Unanimous Written Consent of the Board of Directors of the Nevada Guarantor dated as of June 29, 2006 of (the “Resolutions”).

 

In rendering the opinions set forth in this letter, we have assumed the legal capacity of all natural persons, the authenticity and genuineness of all signatures, the authenticity and completeness of all documents submitted to us, the conformity to the original documents of all documents submitted to us as copies, whether received by email, fax, U.S. mail or express delivery, and the authenticity of the original of such documents. We assume the person executing the Indenture for the Guarantor was one of those officers of the Guarantor listed in the  Resolutions as authorized to execute and deliver the Indenture. We assume that said officer duly delivered the Indenture to the Trustee. Except with respect to the Guarantor, we have assumed the due execution and delivery of all documents by any persons or entities where due execution and delivery by such persons or entities is a prerequisite to the effectiveness of such documents.

 

As to all questions of fact that are material to our opinions, we have assumed the factual accuracy of, and have relied upon the factual statements set forth in, the Registration Statement, the Indenture and the certificate from the Nevada Secretary of State, item 3 above. We have not independently verified or investigated, nor do we assume any responsibility for, the factual accuracy or completeness of such factual statements.

 

The words “to our knowledge” or “known to us” in the opinions expressed below signify the actual knowledge of John P. Fowler of this firm. We have undertaken no investigation or verification of the matters relating in such opinions and have searched no public records of any kind with respect to such opinions.

 

The members of this firm are admitted to the State Bar of Nevada and are duly qualified to practice law in that state. Our opinions are limited to the laws of the State of Nevada that are in effect on the date of this letter, that, in our professional judgment, are normally applicable to transactions of the type contemplated in the documents described herein. We express no opinion with regard to any matter which may be governed by the laws of any other jurisdiction. The only opinions rendered consist of the matters set forth in the opinion paragraphs 1 through 4 below and no opinions are implied or to be inferred beyond such matters.

 

1.                Guarantor (a) has been duly incorporated and is validly existing and in good standing as a corporation under the law of the State of Nevada, and (b) has the corporate power and authority to conduct its business as described in the Registration Statement.

 

2.                The Indenture has been duly authorized, executed and delivered by the Nevada Guarantor.

 

3.                The issuance of the Guarantee by the Nevada Guarantor and the performance by the Nevada Guarantor of the Indenture, will not violate the articles of incorporation or by-laws of any Nevada Guarantor, or any Nevada statute, rule or regulation applicable to any Nevada Guarantor or any order known to us  issued pursuant to any Nevada statute by any Nevada court or governmental agency or body having jurisdiction over the Nevada Guarantor or any of their respective properties.

 

4.                No consent, approval, authorization, order, registration or qualification of or with any Nevada governmental agency or body or, to our knowledge, any Nevada court is required

 

2



 

for the issuance of the Guarantees by the Nevada Guarantor or the compliance by the Nevada Guarantor with all of the provisions of the Indenture.

 

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

 

We do not express any opinion herein concerning any law other than the law of the State of Nevada. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of Nevada law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

 

Very truly yours,

 

 

 

 

WOODBURN AND WEDGE

 

 

 

 

By:

/s/ John P. Fowler

 

 

 

John P. Fowler

 

 

 

 

 

 

JPF:bm

 

 

 

3



 

Schedule I

 

Nevada Guarantor

REM Nevada, Inc.

 

4



 

Schedule II

 

Non-Nevada Guarantors

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Massachusetts Mentor, Inc.

Mentor Management, Inc.

Mentor Maryland, Inc.

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arizona Rehabilitation, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Options, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

REM Maryland, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

REM New Jersey, Inc.

REM North Dakota, Inc.

REM North Star, Inc.

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Pennsylvania Community Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

 

5



 

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM West Virginia, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

South Carolina Mentor, Inc.

Unlimited Quest, Inc.

 

6




Exhibit 5.10

 

GIORDANO, HALLERAN & CIESLA

 

A PROFESSIONAL CORPORATION

 

ATTORNEYS AT LAW

PLEASE RESPOND TO:

U.S. POSTAL SERVICE ADDRESS:

POST OFFICE BOX 190

MIDDLETOWN, NEW JERSEY 07748

OR:

HAND DELIVERY AND OVERNIGHT SERVICE ADDRESS:

125 HALF MILE ROAD

RED BANK, NEW JERSEY 07701

(732) 741-3900

FAX: (732) 224-6599

www.ghclaw.com

 

JOHN C. GIORDANO, JR.

GERALD P. LALLY

 

PRANK R. CIESLA

SEAN E. REGAN

 

BERNARD J. BERRY, JR

JAY S. BECKER

 

THOMAS A. PLISKIN

TIMOTHY D LYONS

 

JOHN A. AIELLO

J SCOTT ANDERSON

OF COUNSEL

MICHAEL J. GROSS

PETER B. BENNETT

JOHN R. HALLERAN

JOHN A GIUNCO

LAURENCE I ROTHSTEIN

S. THOMAS GAGLIANO

EDWARD S. RADZELY

ROBERT J. FEINBERG

RONALD P. HEKSCH

SHARLENE A. HUNT

PATRICK S. CONVERY

DERRICK A. SCENNA

PHILIP D. FORLENZA

MICHAEL A. PANE, JR.

 

MICHAEL J. CANNING

MICHAEL J. VITIELLO

*****

PAUL H. SCHNEIDER

STEVEN M DALTON

JOHN C. GIORDANO

ELIZABETH CHRISTIAN

PAMELA J. KNADER

(1921-1989)

ANDREW B. ROBINS

TIMOTHY J DENGLER

 

MICHAEL A. BRUNO

CATHERINE J BICK

*****

KURT E ANDERSON

MONICA J CERES

 

PAUL T. COLELLA

 

 

 

*****

CERTIFIED BY THE

 

 

SUPREME COURT

TARA PHELAN CARVER

AFIYFA H. RLLINGTON

NEW JERSEY AS A CIVIL

TARA L BENSON

CRAIG M. CIANETTI

TRIAL ATTORNEY

RACHEL M RINNINSLAND

ARI G. BURD

 

LISA MICELI WATERS

KEVIN B. LEGREIDE

 

GREGORY BANACKL, JR

RAFFI N. KARAKASHIAN

 

BRIAN H. HARVEY

MATTHEW J. CERES

 

BRIAN J. POLLOCK

KELLY D CUNTHER

 

MILLISSA V SKROCKI

LOUIS D. FAMBARO

 

 

October 30, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

Ladies and Gentlemen:

 

We have acted as special New Jersey counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to REM New Jersey,  Inc. (“New Jersey Guarantor”), in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the New Jersey Guarantor and the subsidiaries of the Company listed on Schedule II hereto (the “non-New Jersey Guarantors” and together with the New Jersey Guarantor, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the New Jersey Guarantor of a guarantee (the “Guarantee”) with respect to the Exchange Securities. The Exchange Securities and the Guarantee will be issued under an indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 



 

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement. We also have examined the originals, or duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments and have made such other investigations as we have deemed relevant and necessary in connection with the opinions hereinafter set forth. As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.

 

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter documents. We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee.

 

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that

 

(1)           The New Jersey Guarantor (a) has been duly incorporated and is validly existing and in good standing as a corporation under the law of the State of New Jersey, and (b) has the corporate power and authority to conduct its business as described in the Registration Statement.

 

(2)           The Indenture has been duly authorized, executed and delivered by the New Jersey Guarantor.

 

(3)           The issuance of the Guarantee by the New Jersey Guarantor, and the performance by the New Jersey Guarantor of the Indenture, will not violate the articles of incorporation or by-laws of the New Jersey Guarantor, or any New Jersey statute, rule or regulation

 

2



 

applicable to the New Jersey Guarantor or any order known to us issued pursuant to any New Jersey statute by any court or governmental agency or body having jurisdiction over the New Jersey Guarantor or any of its respective properties.

 

(4)           No consent, approval, authorization, order, registration or qualification of or with any New Jersey governmental agency or body or, to our knowledge, any New Jersey court is required for the issuance of the Guarantee by the New Jersey Guarantor or the compliance by the New Jersey Guarantor with all of the provisions of the Indenture.

 

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

 

We do not express any opinion herein concerning any law other than the law of the State of New Jersey. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to (i) the Trustee’s relying on this Opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of New Jersey law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

 

Very truly yours,

 

/s/ Giordano, Halleran & Ciesla, P.C.

 

 

Giordano, Halleran & Ciesla, P.C.

 

3



 

SCHEDULE II

 

CENTER FOR COMPREHENSIVE SERVICES, INC.

CORNERSTONE LIVING SKILLS, INC.

FAMILY ADVOCACY SERVICES, LLC

FIRST STEP INDEPENDENT LIVING PROGRAM, INC.

HOMEWORK CENTER, INC.

HORRIGAN COLE ENTERPRISES, INC.

ILLINOIS MENTOR, INC.

LOYD’S LIBERTY HOMES, INC.

MASSACHUSETTS MENTOR, INC.

MENTOR MANAGEMENT, INC.

MENTOR MARYLAND, INC.

NATIONAL MENTOR HEALTHCARE, LLC

NATIONAL MENTOR, INC.

NATIONAL MENTOR, LLC

NATIONAL MENTOR SERVICES, INC.

NATIONAL MENTOR SERVICES, LLC

OHIO MENTOR, INC.

REM ARIZONA REHABILITATION, INC.

REM ARROWHEAD, INC.

REM CENTRAL LAKES, INC.

REM COLORADO, INC.

REM COMMUNITY OPTIONS, INC.

REM COMMUNITY PAYROLL SERVICES, LLC

REM CONNECTICUT COMMUNITY SERVICES, INC.

REM CONSULTING & SERVICES, INC.

REM CONSULTING OF OHIO, INC.

REM DEVELOPMENTAL SERVICES, INC.

REM HEALTH, INC.

REM HEALTH OF IOWA, INC.

REM HEALTH OF NEBRASKA, LLC

REM HEALTH OF WISCONSIN, INC.

REM HEALTH OF WISCONSIN II, INC.

REM HEARTLAND, INC.

REM HENNEPIN, INC.

REM HOME HEALTH, INC.

REM, INC.

REM INDIANA COMMUNITY SERVICES, INC.

REM INDIANA COMMUNITY SERVICES II, INC.

REM INDIANA, INC.

REM IOWA COMMUNITY SERVICES, INC.

REM IOWA, INC.

REM MANAGEMENT, INC.

REM MARYLAND, INC.

REM MINNESOTA COMMUNITY SERVICES, INC.

REM MINNESOTA, INC.

REM NEVADA, INC.

REM NORTH DAKOTA, INC.

REM NORTH STAR, INC.

REM OHIO, INC.

REM OHIO WAIVERED SERVICES, INC.

REM PENNSYLVANIA COMMUNITY SERVICES, INC.

REM RAMSEY, INC.

REM RIVER BLUFFS, INC.

REM SOUTH CENTRAL SERVICES, INC.

REM SOUTHWEST SERVICES, INC.

REM UTAH, INC.

REM WEST VIRGINIA, INC.

REM WISCONSIN, INC.

REM WISCONSIN II, INC.

REM WISCONSIN III, INC.

REM WOODVALE, INC.

SOUTH CAROLINA MENTOR, INC.

UNLIMITED QUEST, INC.

 

4




Exhibit 5.11

 

Steven E. Noack

Phone: 701.356.6380  |  Fax: 701.476.7676  |  snoack@vogellaw.com

 

October  31, 2006

 

REM North Dakota, Inc.

c/o National Mentor, Inc.

313 Congress Street, 5 th Floor

Boston, Massachusetts  02210

 

Re:                                Registration Statement on Form S-4

 

Ladies and Gentlemen:

 

We have acted as special North Dakota counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to the subsidiary listed on Schedule I hereto (the “North Dakota Guarantor”) , in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the North Dakota Guarantor and the subsidiaries of the Company listed on Schedule II hereto (the “non-North Dakota Guarantors” and together with the North Dakota Guarantor, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the North Dakota Guarantor of guarantees (the “Guarantees”) with respect to the Exchange Securities. The Exchange Securities and the Guarantees will be issued under an indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement. W e also have examined the originals, or duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments and have made such other investigations as we have deemed relevant and necessary in connection with the opinions hereinafter set forth. As to questions of fact material to this opinion, we

 

218 NP Avenue  |  P.O. Box 1389  |  Fargo, ND 58107-1389  |  www.vogellaw.com   |  Offices in Fargo, Bismarck, and Moorhead

Including the former Gunhus Law Firm

 



 

have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.

 

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter documents. We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee.

 

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that

 

1.                The North Dakota Guarantor (a) has been duly incorporated and is validly existing and in good standing as a corporation under the law of the State of North Dakota, and (b) has the corporate power and authority to conduct its business as described in the Registration Statement.

 

2.                The Indenture has been duly authorized, executed and delivered by the North Dakota Guarantor.

 

3.                The issuance of the Guarantees by the North Dakota Guarantor, and the performance by the North Dakota Guarantor of the Indenture, will not violate the articles of incorporation or by-laws of the North Dakota Guarantor, or any North Dakota statute, rule or regulation applicable to the North Dakota Guarantor or any order known to us  issued pursuant to any North Dakota statute by any North Dakota court or governmental agency or body having jurisdiction over the North Dakota Guarantor or any of their respective properties.

 

4.                No consent, approval, authorization, order, registration or qualification of or with any North Dakota governmental agency or body or, to our knowledge, any North Dakota court is required for the issuance of the Guarantees by the North Dakota Guarantor or the compliance by the North Dakota Guarantor with all of the provisions of the Indenture.

 

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

 

We do not express any opinion herein concerning any law other than the law of the State of North Dakota. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration

 

2



 

Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of North Dakota law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

Very truly yours

 

 /s/ Steven E. Noack

 

 

 Steven E. Noack

 SEN/kb

 

3



 

Schedule I

 

North Dakota Guarantor

 

REM North Dakota, Inc.

 



 

Schedule II

 

Non-North Dakota Guarantors

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Massachusetts Mentor, Inc.

Mentor Management, Inc.

Mentor Maryland, Inc.

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arizona Rehabilitation, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Options, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

REM Maryland, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

REM Nevada, Inc.

 



 

REM New Jersey, Inc.

REM North Star, Inc.

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Pennsylvania Community Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM West Virginia, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

South Carolina Mentor, Inc.

Unlimited Quest, Inc.

 




Exhibit 5.12

OHIO · KENTUCKY · INDIANA · TENNESSEE

(513) 651-6800

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6th Floor

Boston, MA  02210

Ladies and Gentlemen:

                We have acted as special Ohio counsel to Ohio Mentor, Inc., REM Consulting of Ohio, Inc., REM Ohio, Inc. and REM Ohio Waivered Services, Inc. (each, an “Ohio Guarantor” and, collectively, the “Ohio Guarantors”) in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the Ohio Guarantors and the subsidiaries of the Company listed on Schedule 1 hereto (the “non-Ohio Guarantors” and, together with the Ohio Guarantors, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”), the issuance by the Ohio Guarantors of guarantees with respect to the payment of the Exchange Securities (the “Guarantees”) and the issuance by non-Ohio Guarantors of guarantees.  The Exchange Securities and the Guarantees will be issued under an Indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association as Trustee (the “Trustee”).  The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

                We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement.  In addition, we have examined the following documents (collectively, the “Entity Documents”):

1.             A certificate of the Senior Vice President of Finance of the Ohio Guarantors of even date herewith, as to certain factual matters (the “Officer’s Certificate”);

2.             A Certificate of Good Standing with respect to each Ohio Guarantor from the Secretary of State of Ohio, each dated October 26, 2006 (the “Good Standing Certificates”);

 



 

National Mentor Holdings, Inc.

October 31, 2006

Page 2

 

3.             The Articles of Incorporation and the Regulations of each Ohio Guarantor, the completeness and accuracy of each of which have been certified to us as part of the Officer’s Certificate; and

4.             Certified copies of resolutions of the Board of Directors of each Ohio Guarantor adopted by written consent of all members of such Ohio Guarantor’s Board of Directors in lieu of a meeting, dated as of June 29, 2006, with respect to the issuance of the Guarantees, the completeness and accuracy of each of which have been certified to us as part of the Officer’s Certificate.

                In rendering the opinions set forth herein, we have assumed (i) other than as to the Ohio Guarantors, the due authorization, execution and delivery of the Indenture, (ii) that the Indenture constitutes the legal, valid and binding obligation of all parties to it under applicable law, enforceable against all such parties in accordance with its terms and (iii) that the Indenture has been delivered for adequate consideration, consistent and sufficient for the purposes intended thereby.  Further, we have assumed the authenticity of all documents submitted to us as originals, the legal capacity of all parties signing such documents, the genuineness of the signatures on such documents, and the conformity to original documents of all photostatic copies of such documents submitted to us.

 

                In rendering the opinions set forth herein, we have also assumed that (i) the transactions contemplated by the Indenture have been duly authorized and approved by the shareholders of each of the Ohio Guarantors, (ii) Gregory Torres, Edward M. Murphy, Juliette Fay and John W. Gillespie were all of the members of the Board of Directors of each Ohio Guarantor at the time of the authorization of the Indenture, (iii) the Indenture to which an Ohio Guarantor is a party has been executed on behalf of such Ohio Guarantor by the Chief Executive Officer, President, any Senior Vice President, any Vice President, the Treasurer, any Assistant Treasurer, the Secretary or any Assistant Secretary of such Ohio Guarantor, and (iv) the Ohio Guarantors received reasonably equivalent value in exchange for incurring the obligations under the Guarantees.

 

                The opinions hereinafter expressed are subject to the following qualifications:

1.             The validity, binding effect and enforceability of the Indenture and the Guarantees are subject to and may be affected by applicable state and/or federal bankruptcy, insolvency, fraudulent transfer and conveyance, reorganization, equity of redemption, moratorium laws, or similar laws affecting the rights of creditors or debtors generally, laws concerning environmental effects or promulgated by environmental agencies, racketeer influenced and corrupt organization (RICO) statutes, securities laws, tax laws, the application of general principles of equity (regardless of whether such enforceability is considered in a proceeding at law or in equity), and matters of public policy.

2.             No opinion is expressed as to the validity, binding effect or enforceability of (a) self-help provisions, (b) waivers of constitutional rights, (c) provisions waiving the right to trial by jury, waiving rights to automatic stay, relating to venue, purporting to establish evidentiary

 



 

National Mentor Holdings, Inc.

October 31, 2006

Page 3

 

standards or specifying that the rights of the parties may be waived only in writing, (d) warrants or powers of attorney to confess judgment, (e) provisions related to waiver of remedies or defenses (or the delay or omission of enforcement thereof), disclaimers, liability limitations with respect to third parties, powers of attorney, liquidated damages or the creation of remedies not available under Ohio law, (f) provisions pursuant to which a party attempts to exempt itself from liability for its own negligence, fault or actions, or providing for indemnification against criminal liability, civil penalties or punitive damages or actions to the extent that the indemnitee has been grossly negligent or engaged in willful misconduct, (g) provisions requiring the payment of attorney’s fees or litigation expenses, or (h) provisions which purport (i) to require the payment of interest on interest or (ii) to compensate any party for loss or expense in excess of actual loss or reasonable expenses or which constitute a penalty.

3.             No opinion is expressed as to the legality of any interest, other charges or prepayment penalties under any applicable usury statute.

                As used herein, the phrases “to our knowledge”, “known to us” or similar phrases mean we have relied solely upon (i) the Registration Statement and Indenture, (ii) the Entity Documents, and (iii) the actual knowledge of the limited number of attorneys in this firm who have been principally involved in the representation of the Ohio Guarantors in connection with the issuance of this opinion letter in the scope of such representation and without (unless expressly described herein) any independent investigation or inquiry, and no inference as to our knowledge concerning factual matters should or may be drawn.

                Without limiting the generality of the foregoing, other than the Ohio Guarantors with respect to the Indenture, we have made no examination of the character, organization, activities, power or authority of any of the parties to any document or agreement.  Furthermore, we have not made, as of any date, any examination of the business activities, financial condition or the uses or purposes of the Ohio Guarantors which might have any effect on our opinions as expressed herein, and we have neither examined, nor do we opine on, any provision or matter to the extent that the examination or opinion would require a financial, mathematical or accounting calculation or determination.

                The phrases “corporate power” and “validly existing” refer to and are limited by Chapter 1701 of the Ohio Revised Code and the Articles of Incorporation and Regulations of each Ohio Guarantor.

                The opinions expressed herein are limited to the laws (excluding securities laws and principles of conflicts of law) of the State of Ohio.  We express no opinion as the laws of the United States of America or of any other jurisdiction, foreign or domestic.

                Based upon and subject to the foregoing, we are of the opinion that:

1.             Based solely on our review of the Good Standing Certificates, each Ohio Guarantor is a corporation validly existing and in good standing under the laws of the State of

 



 

National Mentor Holdings, Inc.

October 31, 2006

Page 4

 

Ohio, and has the requisite corporate power to issue the Guarantees and execute and deliver the Indenture to which it is a party.

2.             Based solely on our review of the Entity Documents and the Indenture, the  issuance of the Guarantees by the Ohio Guarantors and the execution, delivery and performance of the Indenture to which each Ohio Guarantor is a party have been duly authorized by such Ohio Guarantor, and do not conflict with or violate (i) the Entity Documents of such Ohio Guarantor, or (ii) any statute or governmental rule or regulation of general applicability.

3.             Based solely on our review of the Entity Documents and the Indenture, the Indenture has been duly executed by each Ohio Guarantor that is a party thereto.

4.             To our knowledge, no consent, waiver, approval, authorization or order of any court or governmental authority of the State of Ohio is required for the issuance by the Ohio Guarantors of the Guarantees or the compliance by the Ohio Guarantors with the provisions of the Indenture.

                We hereby consent to the filing of this opinion as Exhibit 5 to the Registration Statement.  This opinion speaks as of its date only and is based upon facts and law in existence on the date hereof, and we disclaim any undertaking to advise you of changes occurring therein after the date hereof.  We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of Ohio law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

Very truly yours,

 

 

 

 

 

/s/ Frost Brown Todd, LLC

 

 

FROST BROWN TODD, LLC




Exhibit 5.13

 

Reed Smith LLP

435 Sixth Avenue
Pittsburgh, PA 15219-1886
412.288.3131
Fax 412.288.3063

 

October 31, 2006

 

National Mentor Holdings, Inc.
313 Congress Street, 6th Floor
Boston, MA  02210

 

Ladies and Gentlemen:

 

We have acted as special Pennsylvania counsel to National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”), and to REM Pennsylvania Community Services, Inc., a Pennsylvania corporation (the “ Pennsylvania Guarantor ”), in connection with the Registration Statement on Form S-4 (the “ Registration Statement ”) filed by National Mentor Holdings, Inc. (the “ Company ”), the Pennsylvania Guarantor and the subsidiaries of the Company listed on Schedule I hereto (the “ Non-Pennsylvania Guarantors ” and together with the Pennsylvania Guarantor, the “ Guarantors ”) with the Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “ Exchange Securities ”) and the issuance by the Pennsylvania Guarantor of a guarantee (the “ Guarantee ”) with respect to the Exchange Securities. The Exchange Securities and the Guarantee will be issued under an indenture dated as of June 29, 2006 (the “ Indenture ”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “ Trustee ”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement. We also have examined the originals, or duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments and have made such other investigations as we have deemed relevant and necessary in connection with the opinions hereinafter set forth. As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.

 

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter documents. We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee.

 

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that

 

1.                The Pennsylvania Guarantor (a) has been duly incorporated, validly exists and is in good standing as a corporation under the laws of the State of Pennsylvania, and (b) has the corporate power and authority to conduct its business as described in the

 

NEW YORK LONDON LOS ANGELES PARIS SAN FRANCISCO WASHINGTON, D.C. PHILADELPHIA PITTSBURGH   OAKLAND

MUNICH PRINCETON NORTHERN VIRGINIA WILMINGTON NEWARK BIRMINGHAM, U.K. CENTURY CITY RICHMOND

reedsmith.com

 



 

 

Registration Statement.

 

2.                The Indenture has been duly authorized, executed and delivered by the Pennsylvania Guarantor.

 

3.                The issuance of the Guarantee by the Pennsylvania Guarantor, and the performance by the Pennsylvania Guarantor of the Indenture, will not violate the articles of incorporation or by-laws of the Pennsylvania Guarantor, or any Pennsylvania statute, rule or regulation applicable to the Pennsylvania Guarantor or any order known to us issued pursuant to any Pennsylvania statute by any Pennsylvania court or governmental agency or body having jurisdiction over the Pennsylvania Guarantor or any of its properties.

 

4.                No consent, approval, authorization, order, registration or qualification of or with any Pennsylvania governmental agency or body or, to our knowledge, any Pennsylvania court is required for the issuance of the Guarantee by the Pennsylvania Guarantor or the compliance by the Pennsylvania Guarantor with all of the provisions of the Indenture.

 

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

 

Furthermore, we have made no investigation and express no opinion as to the applicability to the Guarantee or to the transactions contemplated thereby of (i) provisions of the Federal Bankruptcy Code relating to fraudulent conveyances or fraudulent transfers or (ii) any other law relating to fraudulent conveyances, fraudulent transfers and related matters. Also, with respect to our opinion set forth in paragraph 1 regarding the good standing of the Pennsylvania Guarantor, we have relied on a good standing certificate or verbal confirmation of good standing given by the Pennsylvania Secretary of State.

 

We do not express any opinion herein concerning any law other than the law of the Commonwealth of Pennsylvania, and this opinion is furnished solely for your benefit in connection with the Guarantee. Except as expressly provided below, this opinion may not be relied upon for any other purpose, and no other person may rely on this opinion for any purpose, without the express written consent of the undersigned.

 

We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal Matters” in the Prospectus included in the Registration Statement only. We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of Pennsylvania law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

2



 

The opinions in this letter are limited to the matters set forth herein; no opinion may be inferred or implied beyond the matters expressly stated in this letter; and the opinions must be read in conjunction with the assumptions, limitations, exceptions and qualifications set forth in this letter. We assume no obligation to update this opinion to advise you of any changes in facts or laws subsequent to the date hereof.

 

 

Very truly yours,

 

 

 

/s/ Reed Smith LLP

 

 

 

 

REED SMITH LLP

 

 

DLD/RGL

 

3



 

Schedule I

 

Non- Pennsylvania  Guarantors

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Massachusetts Mentor, Inc.

Mentor Management, Inc.

Mentor Maryland, Inc.

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arizona Rehabilitation, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Options, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

REM Maryland, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

REM Nevada, Inc.

REM New Jersey, Inc.

REM North Dakota, Inc.

 



 

REM North Star, Inc.

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM West Virginia, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

South Carolina Mentor, Inc.

Unlimited Quest, Inc.

 




Exhibit 5.14

 

October 31, 2006

 

National MENTOR Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

South Carolina Mentor, Inc.

c/o National MENTOR Holdings, Inc.

313 Congress Street, 6 th Floor

Boston MA 02210

 

National Mentor Holdings, Inc.

Form S-4 Registration Statement

 

Ladies and Gentlemen:

 

We have acted as counsel to South Carolina Mentor, Inc. (the “South Carolina Guarantor” ), a corporation organized and existing under the laws of the State of South Carolina (the “State” ), in connection with the issuance of a guarantee (the “South Carolina Guarantee” ) by the South Carolina Guarantor with respect to the issuance of $180,000,000 in aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities” ) by National MENTOR Holdings, Inc. (the “Company” ), a Delaware corporation.

 

The Exchange Securities will be issued  in connection with an exchange offer (for $180,000,000 in aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014) to be made pursuant to a Registration Statement on Form S-4 (such Registration Statement, as supplemented or amended, is hereinafter referred to as the “Registration Statement” ), to be filed by the Company, the South Carolina Guarantor and the Company subsidiaries listed on Schedule I hereto (the “non-South Carolina Guarantors” and, together with the South Carolina Guarantor, the “Guarantors” ) with the Securities and Exchange Commission (the “Commission” ) on or about October 31, 2006, under the Securities Act of 1933, as amended (the “Securities Act” ). The obligations of the Company under the Exchange Securities will be guaranteed by the South Carolina Guarantee, along with the guarantees to be issued by the non-South Carolina Guarantors (the “Other Guarantees” and, together with the South Carolina Guarantee, the “Guarantees” ). The Exchange Securities and the Guarantees are to be issued pursuant to an indenture, dated as of June 29, 2006 (as may be amended or supplemented from time to time, the “Indenture” ), among the Company, the Guarantors and U.S. Bank National Association, as Trustee.

 

For purposes of rendering this opinion, we have examined originals, or copies certified or otherwise identified to our satisfaction, of the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement. In

 



 

addition, we have reviewed the following documents related to the incorporation and standing of the South Carolina Guarantor:

 

(i)            October 25, 2004 Certified Copy of Articles of Incorporation, originally filed on August 10, 1984 (the “Articles” );

 

(ii)           Bylaws dated September 12, 1984 (the “Bylaws” and, together with the Articles, the “Organizational Documents” );

 

(iii)          Certificate of Existence dated October 27, 2006 (the “Certificate of Existence” ),  a copy of which is attached hereto as Exhibit A ; and

 

(iv)          Written Consent in lieu of a Special Meeting of the Board of Directors (the “Board” ) dated June 29, 2006 (the “Consent” ), a copy of which is attached hereto as Exhibit B .

 

We also have made such investigation of the laws of the State as we have deemed necessary or appropriate to enable us to render the opinion set forth below.

 

We have assumed the authenticity of all documents submitted to us as originals, the conformity to the originals of all documents submitted to us as copies and the authenticity of the originals of all documents submitted to us as copies. We have also assumed the genuineness of the signatures of persons signing all documents in connection with which this opinion is rendered, the authority of such persons signing on behalf of the parties thereto other than the South Carolina Guarantor, the due authorization, execution and delivery of all documents by the parties thereto other than the South Carolina Guarantor, and that the execution, delivery and performance by the Company and the Guarantors of the Indenture, the Exchange Securities and the Guarantees do not and will not violate the law of New York or any other applicable laws (excepting, with respect to the South Carolina Guarantor, the laws of the State). As to any facts material to the opinions expressed herein which we have not independently established or verified, we have relied upon statements and representations of officers and other representatives of the South Carolina Guarantor and others.

 

We also have assumed, with your express permission and without independent verification or investigation, each of the following:

 

(a)           The members of the Board are duly elected and the Consent has properly designated an “Authorized Officer” of the Board to act on behalf of the South Carolina Guarantor in connection with the Registration Statement and Indenture;

 

(b)           The South Carolina Guarantor’s Organizational Documents and Consent have not been revised since the date of their filing or adoption; and

 

(c)           All factual matters contained in the Registration Statement and Indenture, including the warranties and representations set forth therein, are true and correct in all material respects or are not inconsistent with the factual assumptions set forth herein.

 

Except as specified herein and with respect to all opinions qualified as “to the best of our knowledge” we have not made any independent inquiry or investigation, nor, except with

 

2



 

respect to the Registration Statement, the Indenture and the South Carolina Guarantor’s Organizational Documents, have we reviewed any agreements, instruments, writs, orders, judgments, rules or other regulations or decrees which may have been executed by or which may now be binding upon the Guarantor, or which may affect the Registration Statement or the Indenture. The phrase “to the best of our knowledge” means the conscious awareness by lawyers in the primary lawyer group of factual matters such lawyers recognize as being relevant to the opinion or confirmation so qualified.

 

Our opinion expressed below is subject to the qualifications that we express no opinion as to the applicability of, compliance with, or effect of (i) any bankruptcy, insolvency, reorganization, fraudulent transfer, fraudulent conveyance, moratorium or other similar law affecting the enforcement of creditors’ rights generally, (ii) general principles of equity (regardless of whether enforcement is considered in a proceeding in equity or at law), (iii) an implied covenant of good faith and fair dealing, (iv) public policy considerations which may limit the rights of parties to obtain certain remedies (v) any law except the laws of the State, and (vi) the “Blue Sky” laws and regulations of the State.

 

1.             Based solely on the Certificate of Existence, t he South Carolina Guarantor is a corporation validly existing and in good standing under the laws of the State.

 

2.             T he South Carolina Guarantor has the corporate power and authority to enter into, and perform its obligations under, the Indenture and, b ased solely upon our review of the Consent, the Indenture has been duly authorized, executed and delivered by the South Carolina Guarantor. The Indenture is a valid and binding obligation of the South Carolina Guarantor and is enforceable against the South Carolina Guarantor in accordance with its terms.

 

3.             When (i) the Registration Statement has been declared effective; (ii) the Indenture has been duly qualified under the Trust Indenture Act of 1939, as amended, and (iii) the Exchange Notes have been duly executed and authenticated in accordance with the Indenture and duly delivered to the holders thereof in exchange for the existing $180,000,000 in aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 , the South Carolina Guarantee will be a valid and binding obligation of the South Carolina Guarantor, enforceable against the South Carolina Guarantor in accordance with its terms.

 

4.             The execution and delivery of the Indenture by the South Carolina Guarantor and the performance by the South Carolina Guarantor of its obligations thereunder (including with respect to the South Carolina Guarantee) do not and will not conflict with or constitute or result in a breach or default under (or an event which with notice or the passage of time or both would constitute a default under) or result in the creation of a lien or encumbrance under or violation of any of, (i) the Organizational Documents of the South Carolina Guarantor or (ii) to the best of our knowledge, any statute or governmental rule or regulation of the State or any political subdivision thereof.

 

5.             No consent, waiver, approval, authorization or order of any State court or governmental authority of the State or, to the best of our knowledge, any political subdivision thereof is required for the issuance by the South Carolina Guarantor of the South Carolina Guarantee, except such as may be required under the Securities Act or the Securities Exchange Act of 1934, as amended.

 

This opinion is limited to the specific issues addressed herein, and no opinion may be inferred or implied beyond that expressly stated herein. We assume no obligation to revise or

 

3



 

supplement this opinion should the present laws of the State be changed by legislative action, judicial decision or otherwise.

 

We are admitted to practice in the State and we express no opinion as to matters under or involving the laws of any jurisdiction other than the State. This opinion is furnished to you in connection with the filing of the Registration Statement and is not to be used, circulated, quoted or otherwise relied upon for any other purpose, except that Simpson Thacher & Bartlett LLP may rely upon this opinion to the same extent as if it were an addressee hereof. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. In giving this consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission. We also consent to (i) the Trustee’s relying on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of State law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

 

Yours very truly,

 

 

 

/s/ Parker Poe Adams & Bernstein LLP

 

 

 

 

PARKER POE ADAMS & BERNSTEIN LLP

 

4



 

Schedule I

 

NON-SOUTH CAROLINA GUARANTORS

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Massachusetts Mentor, Inc.

Mentor Management, Inc.
Mentor Maryland, Inc.

National Mentor, LLC

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arizona Rehabilitation, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Options, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

REM Maryland, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

 

5



 

REM Nevada, Inc.

REM New Jersey, Inc.

REM North Dakota, Inc.

REM North Star, Inc.

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Pennsylvania Community Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM West Virginia, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

Unlimited Quest, Inc.

 

6




Exhibit 5.15

 

October 31, 2006

 

National Mentor Holdings, Inc.

313 Congress Street, 6th Floor

Boston, MA  02210

 

Ladies and Gentlemen:

 

We have acted as special West Virginia counsel to National Mentor Holdings, Inc., a Delaware corporation (the “Company”) and to the subsidiaries listed on Schedule I hereto (the “West Virginia Guarantors”), in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by National Mentor Holdings, Inc. (the “Company”), the West Virginia Guarantors and the subsidiaries of the Company listed on Schedule II hereto (the “non-West Virginia Guarantors” and together with the West Virginia Guarantors, the “Guarantors”) with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $180,000,000 aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”) and the issuance by the West Virginia Guarantors of guarantees (the “Guarantees”) with respect to the Exchange Securities. The Exchange Securities and the Guarantees will be issued under an indenture dated as of June 29, 2006 (the “Indenture”) among the Company, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). The Exchange Securities will be offered by the Company in exchange for $180,000,000 aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014.

 

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement (collectively the “Transaction Documents”). We also have examined the originals, or duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments and have made such other investigations as we have deemed relevant and necessary in connection with the opinions hereinafter set forth. As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.

 

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter documents. We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee. Additionally, we have with your consent, assumed and relied upon the following:

 



 

(a)                                   the accuracy and completeness of all facts set forth in all certificates and other statements, documents, records, financial statements and papers reviewed by us, and the accuracy and completeness of all factual representations, warranties, schedules and exhibits contained in the Transaction Documents, with respect to the factual matters set forth therein;

 

(b)                                  all parties to the documents reviewed by us (other than the West Virginia Guarantors) are duly organized, validly existing and in good standing under the laws of all jurisdictions where they are conducting their businesses or otherwise required to be so qualified, and have full power and authority to execute, deliver and perform under such documents and all such documents have been duly authorized, executed and delivered by such parties;

 

(c)                                   we assume without independent inquiry or investigation, that legal consideration both exists and is adequate to support the enforceability of the Transaction Documents; and

 

(d)                                  the Trustee will exercise its rights and remedies under the Transaction Documents and applicable law in good faith, with fair dealing and in a commercially reasonable manner and the Trustee is not  aware of any inaccuracies in the representations or warranties made by any party in the Transaction Documents.

 

We have assumed further that (1) the Company and the Guarantors have duly authorized, executed and delivered the Indenture in accordance with the law of New York and (2) the execution, delivery and performance by the Company and the Guarantors of the Indenture, the Exchange Securities and the Guarantees do not and will not violate the law of New York or any other applicable laws (excepting the law of the State of West Virginia).

 

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that when (a) the Exchange Securities have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange and (b) the Guarantees have been duly issued, the Guarantees will constitute valid and legally binding obligations of the West Virginia Guarantors enforceable against the West Virginia Guarantors in accordance with their terms.

 

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing; .

 

The opinions that are expressed herein are further subject to the following exceptions, limitations, assumptions and qualifications.

 

A.                                    We express no opinion (i) with respect to any governmental rule or regulation relating to securities matters or any “blue sky” law, (ii) with respect to any governmental law, rule or regulation relating to tax matters, environmental matters or the ownership, construction, operation or maintenance of any property or (iii) with respect to

 

2



 

whether the provisions of any of the Transaction Documents will be enforceable by a decree of specific performance.

 

B.                                      This Opinion Letter is provided to you as a legal opinion only and not as a guaranty or warranty of the matters discussed in it.

 

C.                                      We express no opinion regarding any matter involving the licensing and/or regulation of any nursing home, hospice, residential care community or other health care provider as the same are defined in West Virginia Code Section 16-1-1 et seq .

 

D.                                     We express no opinion as to any of the following: (a) the adequacy of the consideration for the Guarantee, Indenture and/or Exchange Securities; (b) the accuracy or completeness of any financial, accounting or statistical information furnished by the West Virginia Guarantors to any third party; (c) the financial status of the West Virginia Guarantors; (c) the West Virginia Guarantors’ ability to perform their obligations under the Transaction Documents other than as specifically opined herein; and (d) the accuracy or completeness of any representations made by the West Virginia Guarantors other than as specifically opined herein.

 

E.                                       Certain laws and decisions applicable in the State of West Virginia may limit, render unenforceable or otherwise affect the enforceability of, certain rights, remedies, waivers and other provisions contained in the Transaction Documents. Such laws and decisions do not affect the validity, of the Transaction Documents taken as a whole, and the Transaction Documents, taken together with applicable law, contains adequate provisions for enforcing the obligations of the borrower thereunder and for the practical realization of the material benefits conveyed by the Transaction Documents. We further advise you that a West Virginia Court may not strictly enforce certain provisions of the Transaction Documents or allow acceleration of the maturity of the indebtedness if it concludes that such enforcement or acceleration would be unreasonable under the then existing circumstances.

 

F.                                       Without limiting the generality of Paragraph E of the exceptions portion of this letter, we express no opinion as to the validity or enforceability of any provision in any Transaction Document, (1) modifying or waiving any requirement of commercial reasonableness or prior notice or the right of redemption arising under any law, (2) waiving any rights afforded to any party thereto under any constitutional provision, (3) waiving the rights afforded to any party under any statute, or by which any party thereto waives any rights afforded to such party by applicable law, except to the extent such waiver expressly is permitted by statute, (4) imposing penalties, forfeitures, increased rates or late payment charges upon delinquency in payment or the occurrence of an event of default; (5) requiring the payment of interest on interest; (6) waiving any right to jury trial; or (7) waiving any right with respect to consent to jurisdiction or venue.

 

G.                                      We express no opinion as to the enforceability of any rights to indemnification or contribution provided in the Transaction Documents which may be deemed violative of public policy or any rights of setoff or similar rights provided in the Transaction Documents.

 

3



 

H.                                     We express no opinion as to the enforceability of any provision that would purport to permit any party to confess judgment against the West Virginia Guarantors.

 

I.                                          We express no opinion as to the validity or enforceability of any covenant of the Transaction Documents that is not set forth in full in such Transaction Document but which is incorporated by reference to another document.

 

J.                                         We have made no investigation and express no opinion as to the applicability to the Transaction Documents or to the transaction contemplated thereby of provisions of the Federal Bankruptcy Code relating to fraudulent conveyances or fraudulent transfers.

 

K.                                     Our opinions are subject to Section 522 of the United States Bankruptcy Code.

 

We do not express any opinion herein concerning any law other than the law of the State of West Virginia. We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal matters” in the Prospectus included in the Registration Statement. We also consent to (i) the Trustee relying as to matters of West Virginia law on this opinion and (ii) Simpson Thacher & Bartlett LLP’s relying as to matters of West Virginia law on this opinion in connection with the opinion of Simpson Thacher & Bartlett LLP to be rendered in connection with the Registration Statement.

 

We note that whenever our opinion with respect to the existence or absence of facts is indicated to be based on our knowledge or awareness, we are referring to the knowledge of the particular attorneys who have represented the Company and the West Virginia Guarantors during the course of our representation. Except as expressly set forth herein, we have not undertaken any independent investigation, examination or inquiry to determine the existence or absence of any facts (and have not caused the review of any court file or indices) and no inference as to our knowledge concerning any facts not expressly referenced herein should be drawn as a result of the limited representation undertaken by us.

 

 

Very truly yours,

 

 

 

/s/ Robinson & McElwee PLLC

 

 

 

 

ROBINSON & McELWEE PLLC

 

 

 

By:

Charles Saffer

 

 

 

 

 

Its:

Associate

 

 

4



 

SCHEDULE I

 

WEST VIRGINIA GUARANTORS

 

REM Community Options, Inc.

REM West Virginia, Inc.

 



 

SCHEDULE II

 

NON-WEST VIRGINIA GUARANTORS

 

Center for Comprehensive Services, Inc.

Cornerstone Living Skills, Inc.

Family Advocacy Services, LLC

First Step Independent Living Program, Inc.

Homework Center, Inc.

Horrigan Cole Enterprises, Inc.

Illinois Mentor, Inc.

Loyd’s Liberty Homes, Inc.

Massachusetts Mentor, Inc.

Mentor Management, Inc.

Mentor Maryland, Inc.

National Mentor Healthcare, LLC

National Mentor Holdings, LLC

National Mentor, LLC

National Mentor Services, Inc.

National Mentor Services, LLC

Ohio Mentor, Inc.

REM Arizona Rehabilitation, Inc.

REM Arrowhead, Inc.

REM Central Lakes, Inc.

REM Colorado, Inc.

REM Community Payroll Services, LLC

REM Connecticut Community Services, Inc.

REM Consulting & Services, Inc.

REM Consulting of Ohio, Inc.

REM Developmental Services, Inc.

REM Health, Inc.

REM Health of Iowa, Inc.

REM Health of Nebraska, LLC

REM Health of Wisconsin, Inc.

REM Health of Wisconsin II, Inc.

REM Heartland, Inc.

REM Hennepin, Inc.

REM Home Health, Inc.

REM, Inc.

REM Indiana Community Services, Inc.

REM Indiana Community Services II, Inc.

REM Indiana, Inc.

REM Iowa Community Services, Inc.

REM Iowa, Inc.

REM Management, Inc.

REM Maryland, Inc.

REM Minnesota Community Services, Inc.

REM Minnesota, Inc.

REM Nevada, Inc.

REM New Jersey, Inc.

REM North Dakota, Inc.

REM North Star, Inc.

 



 

REM Ohio, Inc.

REM Ohio Waivered Services, Inc.

REM Pennsylvania Community Services, Inc.

REM Ramsey, Inc.

REM River Bluffs, Inc.

REM South Central Services, Inc.

REM Southwest Services, Inc.

REM Utah, Inc.

REM Wisconsin, Inc.

REM Wisconsin II, Inc.

REM Wisconsin III, Inc.

REM Woodvale, Inc.

South Carolina Mentor, Inc.

Unlimited Quest, Inc.

 

2




Exhibit 5.16

 

 

Michael Best & Friedrich LLP

 

Attorneys at Law

 

One South Pinckney Street

 

Suite 700

 

Madison, WI 53703

 

P.O. Box 1806

 

Madison, WI 53701-1806

 

Phone 608.257.3501

 

Fax 608.283.2275

 

October 31, 2006

 

National MENTOR Holdings, Inc.
313 Congress Street, 6th Floor
Boston, Massachusetts  02210

 

Re:                                Registration Statement on Form S-4

 

Ladies and Gentlemen:

 

We have acted as special Wisconsin counsel to National MENTOR Holdings, Inc., a Delaware corporation (the “Company”), REM Health of Wisconsin, Inc., a Wisconsin corporation (“Guarantor A”), REM Health of Wisconsin II, Inc., a Wisconsin corporation (“Guarantor B”), REM Wisconsin, Inc., a Wisconsin corporation (“Guarantor C”), REM Wisconsin II, Inc., a Wisconsin corporation (“Guarantor D”), and REM Wisconsin III, Inc., a Wisconsin corporation (“Guarantor E”) (Guarantor A, Guarantor B, Guarantor C, Guarantor D and Guarantor E are hereinafter collectively referred to as “Wisconsin Guarantors” and each as a “Wisconsin Guarantor”), in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by the Company, the Wisconsin Guarantors and the subsidiaries of the Company listed on Schedule I attached hereto (such subsidiaries are, collectively with the Wisconsin Guarantors, the “Guarantors”) to be filed with the Securities and Exchange Commission (the “Commission”) on or about October 31, 2006, under the Securities Act of 1933, as amended (the “Securities Act”), relating to the issuance by the Company of $180,000,000 in aggregate principal amount of 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange Securities”). We have been advised that the Exchange Securities will be offered by the Company in exchange for $180,000,000 in aggregate principal amount of its outstanding 11-1/4% Senior Subordinated Notes due 2014 (the “Exchange”). The obligations of the Company under the Exchange Securities will be guaranteed by the Wisconsin Guarantors (the “Guarantees”), along with other guarantors (collectively with the Wisconsin Guarantors, the “Guarantors”). The Exchange Notes are to be issued pursuant to, and the Guarantees are to be made under, the Indenture, dated as of June 29, 2006 (the “Indenture”), among the Company, the Guarantors set forth therein and U.S. Bank National Association, as Trustee.

 

In that connection, we have examined originals, or copies certified or otherwise identified to our satisfaction, of the following documents, corporate records and other instruments (i) the articles of incorporation and by-laws of each Wisconsin Guarantor, (ii) a written consent of the board of directors of each Wisconsin Guarantor with respect to its issuance of the Guarantee, (iii) the Registration Statement and (iv) the Indenture.

 



 

For purposes of this opinion, we have assumed the authenticity of all documents submitted to us as originals, the conformity to the originals of all documents submitted to us as copies and the authenticity of the originals of all documents submitted to us as copies. We have also assumed the genuineness of the signatures of persons signing all documents in connection with which this opinion is rendered, the authority of such persons signing on behalf of the parties thereto other than the Wisconsin Guarantors, the due authorization of all documents by the parties thereto other than the Wisconsin Guarantors, and the execution and delivery of all documents by the parties thereto. We have also assumed that t here is no oral or written agreement, understanding, course of dealing, or usage of trade that affects the rights and obligations of the parties set forth in the Indenture or that would have an effect on the opinions expressed herein. We have also assumed that each Wisconsin Guarantor has received adequate consideration with respect to its execution and delivery of the Indenture. As to any facts material to the opinions expressed herein which we have not independently established or verified, we have relied upon statements and representations of officers and other representatives of the Wisconsin Guarantors and others.

 

Based upon and subject to the assumption s, qualifications, assumptions and limitations and the further limitations set forth below, we are of the opinion that:

 

1.                Based solely on certificates of status, each dated October 30, 2006 (collectively, the “Certificates of Status”), issued by the Deputy Administrator, Division of Corporate & Consumer Services, of the Wisconsin Department of Financial Institutions, with respect to the Wisconsin Guarantors, each Wisconsin Guarantor is a business corporation validly existing under the laws of the State of Wisconsin, each Wisconsin Guarantor has filed its most recent required annual report, and no Wisconsin Guarantor has filed articles of dissolution, with the Wisconsin Department of Financial Institutions.

 

2.                The Indenture has been duly authorized, executed and delivered by each Wisconsin Guarantor. The Indenture is a valid and binding obligation of each Wisconsin Guarantor and is enforceable against each Wisconsin Guarantor in accordance with its terms.

 

3.                When (i) the Registration Statement has been declared effective; (ii) the Indenture has been duly qualified under the Trust Indenture Act of 1939, as amended, and (iii) the Exchange Notes have been duly executed and authenticated in accordance with the Indenture and duly delivered to the holders thereof in exchange for the existing 11 1/4% Senior Subordinated Notes due 2014, the Guarantee of the Exchange Notes will be a valid and binding obligation of each Wisconsin Guarantor, enforceable against each Wisconsin Guarantor in accordance with its terms.

 

4.                The execution and delivery of the Indenture by each Wisconsin Guarantor and the performance by each Wisconsin Guarantor of its obligations thereunder (including with respect to the Guarantee) do not and will not conflict with or constitute or result in a breach or default under (or an event which with notice or the passage of time or both would

 

2



 

constitute a default under) or result in the creation of a lien or encumbrance under or violation of any of, (i) the articles of incorporation or bylaws of any Wisconsin Guarantor, (ii) any statute or governmental rule or regulation of the State of Wisconsin which is known by us to be applicable to any Wisconsin Guarantor, or (iii) result in a violation of any judgment, order, writ, injunction, decree, determination, or award of which we have knowledge.

 

5.                No consent, waiver, approval, authorization or order of any State of Wisconsin court or governmental authority of the State of Wisconsin is required for the issuance by any Wisconsin Guarantor of the Guarantees.

 

Our opinion expressed below is subject to the qualifications that we express no opinion as to the applicability of, compliance with, or effect of (i) any bankruptcy, insolvency, reorganization, fraudulent transfer, fraudulent conveyance, moratorium or other similar law affecting the enforcement of creditors’ rights generally, (ii) general principles of equity (regardless of whether enforcement is considered in a proceeding in equity or at law), (iii public policy considerations which may limit the rights of parties to obtain certain remedies, (iv) any law except the laws of the State of Wisconsin and the Wisconsin case law decided thereunder, and (v) the “Blue Sky” laws and regulations of the State of Wisconsin.

 

We express no opinion as to compliance by Wisconsin Guarantors with laws, statutes, and regulations generally applicable to the conduct of their business or as to consents, approvals, or other actions by regulatory authorities generally required for the conduct of their business.

 

This opinion is limited to the specific issues addressed herein, and no opinion may be inferred or implied beyond that expressly stated herein. We assume no obligation to revise or supplement this opinion should the present laws of the State of Wisconsin be changed by legislative action, judicial decision or otherwise.

 

This opinion is furnished to you in connection with the filing of the Registration Statement and is not to be used, circulated, quoted or otherwise relied upon for any other purpose, except that Simpson Thacher & Bartlett LLP and the Trustee may rely upon this opinion to the same extent as if they were an addressee hereof.

 

We hereby consent to the filing of this opinion with the commission as Exhibit 5 to the Registration Statement. We also consent to the reference to our firm under the heading “Legal Matters” in the Prospectus included in the Registration Statement. In giving this consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission.

 

3



 

Very truly yours,

 

/s/ Michael Best & Friedrich LLP

 

 

 

Michael Best & Friedrich LLP

 

4



 

Schedule I

 

Non- Wisconsin Subsidiaries of the Company

 

Center for Comprehensive Services, Inc.

 

Cornerstone Living Skills, Inc.

 

Family Advocacy Services, LLC

 

First Step Independent Living Program, Inc.

 

Homework Center, Inc.

 

Horrigan Cole Enterprises, Inc.

 

Illinois Mentor, Inc.

 

Loyd’s Liberty Homes, Inc.

 

Massachusetts Mentor, Inc.

 

Mentor Management, Inc.

 

Mentor Maryland, Inc.

 

National Mentor, LLC

 

National Mentor Healthcare, LLC

 

National Mentor Holdings, LLC

 

National Mentor Services, Inc.

 

National Mentor Services, LLC

 

Ohio Mentor, Inc.

 

REM Arizona Rehabilitation, Inc.

 

REM Arrowhead, Inc.

 

REM Central Lakes, Inc.

 

REM Colorado, Inc.

 

REM Community Options, Inc.

 

REM Community Payroll Services, LLC

 

REM Connecticut Community Services, Inc.

 

REM Consulting & Services, Inc.

 

REM Consulting of Ohio, Inc.

 

REM Developmental Services, Inc.

 

REM Health, Inc.

 

REM Health of Iowa, Inc.

 

REM Health of Nebraska, LLC

 

REM Heartland, Inc.

 

REM Hennepin, Inc.

 

REM Home Health, Inc.

 

REM, Inc.

 

REM Indiana Community Services, Inc.

 

REM Indiana Community Services II, Inc.

 

REM Indiana, Inc.

 

REM Iowa Community Services, Inc.

 

REM Iowa, Inc.

 

REM Management, Inc.

 

REM Maryland, Inc.

 

REM Minnesota Community Services, Inc.

 

REM Minnesota, Inc.

 

REM Nevada, Inc.

 

REM New Jersey, Inc.

 

REM North Dakota, Inc.

 

REM North Star, Inc.

 

REM Ohio, Inc.

 

REM Ohio Waivered Services, Inc.

 

REM Pennsylvania Community Services, Inc.

 

REM Ramsey, Inc.

 

REM River Bluffs, Inc.

 

REM South Central Services, Inc.

 

REM Southwest Services, Inc.

 

REM Utah, Inc.

 

REM West Virginia, Inc.

 

REM Woodvale, Inc.

 

South Carolina Mentor, Inc.

 

Unlimited Quest, Inc.

 

 

5




EXHIBIT 10.1

 

 

CREDIT AGREEMENT
among

NMH HOLDINGS, LLC,

NATIONAL MENTOR HOLDINGS, INC.,

as Borrower,

The Several Lenders from Time to Time Parties Hereto,

and

JPMORGAN CHASE BANK, N.A.,
as Administrative Agent

Dated as of June 29, 2006

J.P. MORGAN SECURITIES INC.
and
UBS SECURITIES LLC,
as Joint Lead Arrangers

 

J.P. MORGAN SECURITIES INC.,
UBS SECURITIES LLC
and
BANC OF AMERICA SECURITIES LLC,
as Joint Bookrunners

 

BANK OF AMERICA, N.A.,
and
GENERAL ELECTRIC CAPITAL CORPORATION
as Co-Documentation Agents

 

UBS SECURITIES LLC,
as Syndication Agent

 

 

[6701-602]

 



 

TABLE OF CONTENTS

 

 

 

 

Page

 

 

 

 

SECTION 1. DEFINITIONS

 

1

 

 

 

 

 

1.1  Defined Terms

 

1

 

1.2  Other Definitional Provisions

 

35

 

 

 

 

SECTION 2. AMOUNT AND TERMS OF COMMITMENTS

 

36

 

 

 

 

 

2.1  Tranche B Term Commitments and Institutional L/C Commitments

 

36

 

2.2  Procedure for Tranche B Term Loan Borrowings and Credit-Linked Deposits

 

36

 

2.3  Repayment of Tranche B Term Loans

 

36

 

2.4  Revolving Commitments

 

37

 

2.5  Procedure for Revolving Loan Borrowing

 

37

 

2.6  Swingline Commitment

 

38

 

2.7  Procedure for Swingline Borrowing; Refunding of Swingline Loans

 

38

 

2.8  Commitment Fees, etc.

 

40

 

2.9  Termination or Reduction of Commitments

 

40

 

2.10  Optional Prepayments

 

40

 

2.11  Mandatory Prepayments

 

41

 

2.12  Conversion and Continuation Options

 

42

 

2.13  Limitations on Eurodollar Tranches

 

43

 

2.14  Interest Rates and Payment Dates

 

43

 

2.15  Computation of Interest and Fees

 

43

 

2.16  Inability to Determine Interest Rate

 

44

 

2.17  Pro Rata Treatment and Payments

 

44

 

2.18  Requirements of Law

 

46

 

2.19  Taxes

 

47

 

2.20  Indemnity

 

49

 

2.21  Change of Lending Office

 

50

 

2.22  Replacement of Lenders

 

50

 

2.23  Limitation on Additional Amounts, etc.

 

51

 

2.24  Credit-Linked Deposits

 

51

 

2.25  Incremental Credit Extensions

 

53

 

 

 

 

SECTION 3. LETTERS OF CREDIT

 

55

 

 

 

 

 

3.1  Letters of Credit

 

55

 

3.2  Procedure for Issuance of Letter of Credit

 

56

 

3.3  Fees and Other Charges

 

57

 

3.4  L/C Participations

 

57

 

3.5  Reimbursement Obligation of the Borrower

 

59

 

3.6  Obligations Absolute

 

59

 

3.7  Letter of Credit Payments

 

60

 

3.8  Applications

 

60

 

3.9  Obligations of Certain Issuing Lenders

 

60

 

i



 

SECTION 4. REPRESENTATIONS AND WARRANTIES

 

60

 

 

 

 

 

4.1  Financial Condition

 

60

 

4.2  No Change

 

61

 

4.3  Existence; Compliance with Law

 

61

 

4.4  Power; Authorization; Enforceable Obligations

 

62

 

4.5  No Legal Bar

 

62

 

4.6  Litigation

 

62

 

4.7  No Default

 

62

 

4.8  Ownership of Property; Liens

 

62

 

4.9  Licenses, Intellectual Property

 

63

 

4.10  Taxes

 

63

 

4.11  Federal Regulations

 

63

 

4.12  Labor Matters

 

63

 

4.13  ERISA

 

63

 

4.14  Investment Company Act; Other Regulations

 

64

 

4.15  Subsidiaries

 

64

 

4.16  Use of Proceeds

 

64

 

4.17  Environmental Matters

 

65

 

4.18  Accuracy of Information, etc

 

65

 

4.19  Security Documents

 

66

 

4.20  Solvency

 

67

 

4.21  Senior Indebtedness

 

67

 

4.22  Regulation H

 

67

 

 

 

 

SECTION 5. CONDITIONS PRECEDENT

 

67

 

 

 

 

 

5.1  Conditions to Initial Extension of Credit

 

67

 

5.2  Conditions to Each Extension of Credit

 

70

 

 

 

 

SECTION 6. AFFIRMATIVE COVENANTS

 

70

 

 

 

 

 

6.1  Financial Statements

 

71

 

6.2  Certificates; Other Information

 

72

 

6.3  Payment of Taxes

 

73

 

6.4  Maintenance of Existence; Compliance

 

73

 

6.5  Maintenance of Property; Insurance

 

73

 

6.6  Inspection of Property; Books and Records; Discussions

 

74

 

6.7  Notices

 

74

 

6.8  Environmental Laws

 

75

 

6.9  Additional Collateral, etc

 

75

 

6.10  Initial Mortgages/Deferred Mortgages

 

77

 

 

 

 

SECTION 7.  NEGATIVE COVENANTS

 

77

 

 

 

 

 

7.1  Financial Condition Covenants

 

77

 

7.2  Indebtedness

 

78

 

ii



 

 

7.3  Liens

 

81

 

7.4  Fundamental Changes

 

84

 

7.5  Disposition of Property

 

85

 

7.6  Restricted Payments

 

86

 

7.7  Capital Expenditures

 

88

 

7.8  Investments

 

88

 

7.9  Optional Prepayments and Modifications of Certain Debt Instruments and Material Agreements

 

91

 

7.10  Transactions with Affiliates

 

91

 

7.11  Sales and Leasebacks

 

92

 

7.12  Swap Agreements

 

92

 

7.13  Changes in Fiscal Periods

 

92

 

7.14  Negative Pledge Clauses

 

92

 

7.15  Clauses Restricting Subsidiary Distributions

 

93

 

7.16  Lines of Business

 

93

 

7.17  Insurance Subsidiary Investments

 

94

 

7.18  Insurance Subsidiary

 

94

 

 

 

 

SECTION 8. EVENTS OF DEFAULT

 

94

 

 

 

 

SECTION 9. THE AGENTS

 

98

 

 

 

 

 

9.1  Appointment

 

98

 

9.2  Delegation of Duties

 

98

 

9.3  Exculpatory Provisions

 

98

 

9.4  Reliance by Administrative Agent

 

99

 

9.5  Notice of Default

 

99

 

9.6  Non-Reliance on Agents and Other Lenders

 

99

 

9.7  Indemnification

 

100

 

9.8  Agent in Its Individual Capacity

 

100

 

9.9  Successor Administrative Agent

 

101

 

9.10  Joint Lead Arrangers, Joint Bookrunners, Co-Documentation Agents and Syndication Agent

 

101

 

 

 

 

SECTION 10. MISCELLANEOUS

 

101

 

 

 

 

 

10.1  Amendments and Waivers

 

101

 

10.2  Notices

 

104

 

10.3  No Waiver; Cumulative Remedies

 

104

 

10.4  Survival of Representations and Warranties

 

105

 

10.5  Payment of Expenses and Taxes

 

105

 

10.6  Successors and Assigns; Participations and Assignments

 

106

 

10.7  Adjustments; Set-off

 

109

 

10.8  Counterparts

 

110

 

10.9  Severability

 

110

 

10.10  Integration

 

110

 

10.11  Governing Law

 

111

 

iii



 

 

10.12  Submission To Jurisdiction; Waivers

 

111

 

10.13  Acknowledgements

 

111

 

10.14  Releases of Guarantees and Liens

 

112

 

10.15  Confidentiality

 

112

 

10.16  WAIVERS OF JURY TRIAL

 

113

 

10.17  USA PATRIOT Act

 

113

 

10.18  Replacement of Holdings

 

113

 

iv



 

SCHEDULES:

 

1.1A

 

Commitments

1.1B

 

Initial Mortgaged Properties

1.1C

 

Liquidating Subsidiaries

1.1D

 

Deferred Mortgaged Properties

4.4

 

Consents, Authorizations, Filings and Notices

4.6

 

Litigation

4.7

 

No Default

4.8

 

Real Property

4.9

 

Licenses

4.15(a)

 

Organizational Structure

4.15(b)

 

Subsidiaries

4.19(a)

 

UCC Filing Jurisdictions

7.2(d)

 

Existing Indebtedness

7.3(f)

 

Existing Liens

7.8(g)

 

Existing Investments

7.10

 

Transactions with Affiliates

 

 

 

 

 

 

EXHIBITS:

 

A

 

Form of Assignment and Assumption

B

 

Form of Guarantee and Security Agreement

C

 

Form of Exemption Certificate

D

 

Form of Legal Opinion of Simpson Thacher & Bartlett LLP

E

 

Form of Reinvestment Notice

F

 

Form of Compliance Certificate

 

v



 

CREDIT AGREEMENT dated as of June 29, 2006, among NMH Holdings, LLC, a Delaware limited liability company (“ Holdings ”), National MENTOR Holdings, Inc., a Delaware corporation (the “ Borrower ”), the several banks and other financial institutions or entities from time to time parties to this Agreement (the “ Lenders ”) and JPMorgan Chase Bank, N.A., as administrative agent.

 

RECITALS

 

WHEREAS, Holdings and NMH Mergersub, Inc., a Delaware corporation that is a wholly owned subsidiary of Holdings (“ Mergersub ”), are parties to the Transaction Agreement (such term, and other capitalized terms used but not defined in these recitals, having the meanings hereinafter specified), pursuant to which Mergersub is merging with and into the Borrower (the “ Merger ”), with the Borrower being the surviving corporation of the Merger and a wholly owned subsidiary of Holdings;

 

WHEREAS, in connection with the Merger, the Borrower will pay the Merger Consideration and cause the Debt Discharge to be consummated; and

 

WHEREAS, in order to finance the Merger Consideration, the Debt Discharge and the payment of Closing Costs, the parties are consummating the Financing Transactions, including the execution and delivery of this Agreement;

 

NOW, THEREFORE, in consideration of the premises and the agreements hereinafter set forth, the parties hereto hereby agree as follows:

 

SECTION 1. DEFINITIONS

 

1.1           Defined Terms . As used in this Agreement, the terms listed in this Section 1.1 shall have the respective meanings set forth in this Section 1.1.

 

ABR ”:  for any day, a rate per annum (rounded upwards, if necessary, to the next 1/16 of 1%) equal to the greater of (a) the Prime Rate in effect on such day and (b) the Federal Funds Effective Rate in effect on such day plus ½ of 1%. For purposes hereof:  “ Prime Rate ” shall mean the rate of interest per annum publicly announced from time to time by JPMorgan Chase Bank, N.A., as its prime rate in effect at its principal office in New York City (the Prime Rate not being intended to be the lowest rate of interest charged by JPMorgan Chase Bank, N.A., in connection with extensions of credit to debtors). Any change in the ABR due to a change in the Prime Rate or the Federal Funds Effective Rate shall be effective as of the opening of business on the effective day of such change in the Prime Rate or the Federal Funds Effective Rate, respectively.

 

ABR Loans ”:  Loans the rate of interest applicable to which is based upon the ABR.

 

Acquired EBITDA ” means, with respect to any Acquired Entity or Business for any period, the amount for such period of Consolidated EBITDA of such Acquired Entity or Business (determined as if references to the Borrower and the Subsidiaries in the definition of

 



 

Consolidated EBITDA were references to such Acquired Entity or Business and its Subsidiaries (except to the extent such Subsidiaries will not constitute Restricted Subsidiaries immediately after giving effect to such acquisition)), all as determined on a consolidated basis for such Acquired Entity or Business.

 

Acquired Entity or Business ”: as set forth in the definition of the term “Consolidated EBITDA”.

 

Acquisition ”:  any acquisition of all or substantially all of the assets or more than 80% of the equity interests of any Person or division thereof.

 

Additional Lender ”:  as defined in Section 2.25.

 

Adjustment Date ”:  as defined in the Pricing Grid.

 

Administrative Agent ”:  JPMorgan Chase Bank, N.A., as the administrative agent for the Lenders under this Agreement and the other Loan Documents, together with any of its successors.

 

Affiliate ”:  as to any Person, any other Person that, directly or indirectly, is in control of, is controlled by, or is under common control with, such Person. For purposes of this definition, “control” of a Person means the power, directly or indirectly to direct or cause the direction of the management and policies of such Person, whether through the ability to exercise voting power, by contract or otherwise.

 

Agents ”:  the collective reference to the Joint Lead Arrangers, the Joint Bookrunners, the Syndication Agent, the Co-Documentation Agents and the Administrative Agent.

 

Aggregate Exposure ”:  with respect to any Lender at any time, an amount equal to (a) until the Closing Date, the aggregate amount of such Lender’s Commitments at such time and (b) thereafter, the sum of (i) the aggregate then unpaid principal amount of such Lender’s Tranche B Term Loans, (ii) the amount of such Lender’s Revolving Commitment then in effect or, if the Revolving Commitments have been terminated, the amount of such Lender’s Revolving Extensions of Credit then outstanding and (iii) such Lender’s Institutional L/C Percentage of the sum of the Institutional L/C Exposure at such time plus the excess, if any, of the Total Credit-Linked Deposit over the Institutional L/C Exposure (excluding any portion thereof represented by Institutional L/C Disbursements in respect of which the applicable Issuing Lender has been reimbursed from Credit-Linked Deposits) at such time.

 

Aggregate Exposure Percentage ”:  with respect to any Lender at any time, the ratio (expressed as a percentage) of such Lender’s Aggregate Exposure at such time to the Aggregate Exposure of all Lenders at such time.

 

Applicable Margin ”:  for each Type of Loan, the rate per annum set forth under the relevant column heading below:

 

2



 

 

 

ABR Loans

 

Eurodollar Loans

 

Revolving Loans and Swingline Loans

 

1.50

%

2.50

%

 

 

 

 

 

 

Tranche B Term Loans

 

1.50

%

2.50

%

 

; provided , that on and after the first Adjustment Date after the Closing Date, the Applicable Margin will be determined pursuant to the Pricing Grid.

 

Application ”:  an application, in such form as the Issuing Lender may specify from time to time, requesting such Issuing Lender to open a Letter of Credit.

 

Approved Fund ”:  as defined in Section 10.6(b).

 

Asset Sale ”:  any Disposition of property or series of related Dispositions of property, excluding (i) any such Disposition permitted by clause (a), (b), (c), (d), (f) or (g) of Section 7.5, (ii) any Sale Leaseback Transaction and (iii) other Dispositions to the extent that the Net Cash Proceeds to the Loan Parties of all such other Dispositions do not exceed $3,000,000 in the aggregate in any fiscal year.

 

Assignee ”:  as defined in Section 10.6(b).

 

Assignment and Assumption ”:  an Assignment and Assumption, substantially in the form of Exhibit A.

 

Available Revolving Commitment ”:  as to any Revolving Lender at any time, an amount equal to the excess, if any, of (a) such Lender’s Revolving Commitment then in effect over (b) such Lender’s Revolving Extensions of Credit then outstanding.

 

Bank of America ”: Bank of America, N.A., in its individual capacity.

 

Benchmark LIBOR Rate ”:  as defined in Section 2.24(b).

 

Benefitted Lender ”:  as defined in Section 10.7(a).

 

Board ”:  the Board of Governors of the Federal Reserve System of the United States (or any successor).

 

Borrower ”:  as defined in the preamble hereto.

 

Borrowing Date ”:  any Business Day specified by the Borrower as a date on which the Borrower requests the relevant Lenders to make Loans hereunder.

 

Business ”:  as defined in Section 4.17(b).

 

Business Day ”:  a day other than a Saturday, Sunday or other day on which commercial banks in New York City are authorized or required by law to close, provided , that

 

3



 

with respect to notices and determinations in connection with, and payments of principal and interest on, Eurodollar Loans, such day is also a day for trading by and between banks in Dollar deposits in the interbank eurodollar market.

 

Capital Expenditures ”:  for any period, with respect to any Person, the aggregate of all expenditures by such Person and its Subsidiaries during such period for the acquisition, rental, lease, purchase, construction, replacement, repair or use of any property, the value of which should be capitalized under GAAP on a consolidated balance sheet of such Person and its Subsidiaries (including, without limitation, the aggregate principal amount of Capital Lease Obligations incurred during such period).

 

Capital Lease Obligations ”:  as to any Person, the obligations of such Person to pay rent or other amounts under any lease of (or other arrangement conveying the right to use) real or personal property, or a combination thereof, to the extent such obligations are required to be classified and accounted for as capital leases on a balance sheet of such Person under GAAP and, for the purposes of this Agreement, the amount of such obligations at any time shall be the capitalized amount thereof at such time determined in accordance with GAAP.

 

Capital Stock ”:  any and all shares, interests, participations or other equivalents (however designated) of capital stock of a corporation, any and all equivalent ownership interests in a Person (other than a corporation) and any and all warrants, rights or options to purchase any of the foregoing.

 

Cash Equivalents ”:  (a) marketable direct obligations issued by, or unconditionally guaranteed by, the United States Government or issued by any agency thereof and backed by the full faith and credit of the United States, in each case maturing within one year from the date of acquisition; (b) certificates of deposit, time deposits, eurodollar time deposits or overnight bank deposits having maturities of one year or less from the date of acquisition issued by any Lender or by any commercial bank organized under the laws of the United States or any state thereof having combined capital and surplus of not less than $500,000,000; (c) commercial paper of an issuer rated at least A-1 by Standard & Poor’s Ratings Services (“ S&P ”) or P-1 by Moody’s Investors Service, Inc. (“ Moody’s ”), or carrying an equivalent rating by a nationally recognized rating agency, if both of the two named rating agencies cease publishing ratings of commercial paper issuers generally, and maturing within one year from the date of acquisition; (d) repurchase obligations of any Lender or of any commercial bank satisfying the requirements of clause (b) of this definition, having a term of not more than 30 days, with respect to securities issued or fully guaranteed or insured by the United States government; (e) securities with maturities of one year or less from the date of acquisition issued or fully guaranteed by any state, commonwealth or territory of the United States, by any political subdivision or taxing authority of any such state, commonwealth or territory or by any foreign government, the securities of which state, commonwealth, territory, political subdivision, taxing authority or foreign government (as the case may be) are rated at least A by S&P or A by Moody’s; (f) securities with maturities of one year or less from the date of acquisition backed by standby letters of credit issued by any Lender or any commercial bank satisfying the requirements of clause (b) of this definition; (g) money market mutual or similar funds that invest substantially in assets satisfying the requirements of clauses (a) through (f) of this

 

4



 

definition; (h) money market funds that (i) comply with the criteria set forth in SEC Rule 2a-7 under the Investment Company Act of 1940, as amended, (ii) are rated AAA by S&P and Aaa by Moody’s and (iii) have portfolio assets of at least $5,000,000,000; or (i) other short-term investments utilized by Foreign Subsidiaries in accordance with the normal investment practices for cash management in investments of a type analogous to the foregoing.

 

Cash Management Obligations ”:  any obligations owed by Holdings, the Borrower or any of its Subsidiaries to any Lender or any Affiliate of a Lender in respect of any overdraft and other liabilities arising from treasury, depository and cash management services or any automated clearing house transfers of funds and designated by Holdings or the Borrower as being secured under the Security Documents.

 

Change of Control ”:  (a) prior to an Initial Public Offering, for any reason (i) the Permitted Holders shall fail to have the right to appoint, directly or indirectly, a majority of the board of managers of Holdings and thereby control the management of Holdings, the Borrower and its Subsidiaries; (ii) Holdings shall cease to own, directly or indirectly, 100% of the outstanding voting power of all Capital Stock of the Borrower on a fully diluted basis; or (iii) the Permitted Holders shall cease to own and control of record and beneficially, directly or indirectly, on a fully diluted basis, at least 51% of the issued and outstanding voting power of all Capital Stock of Holdings; and (b) after any Initial Public Offering, (i) any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act), other than the Permitted Holders is or becomes the beneficial owner, directly or indirectly, of more than 40% of the total voting power of all Capital Stock of Holdings; (ii) the event in subclause (a)(ii) of this definition shall occur; or (iii)  a majority of the seats (other than vacant seats) on the board of managers of Holdings is or becomes occupied by individuals who were neither (A) nominated by the board of managers of Holdings nor (B) appointed by managers so nominated.

 

CLD Increase ”:  as defined in Section 2.25.

 

Closing Costs ”:  non-recurring out-of-pocket costs, fees and expenses, including attorneys’ fees, investment banking fees, sponsor fees and non-recurring fees payable under the Fee Letter, in each case incurred and paid by the Sponsor or any of the Loan Parties in connection with the Transactions.

 

Closing Date ”:  the date on which the conditions precedent set forth in Section 5.1 shall have been satisfied (or waived by the Agents and the Lenders in accordance herewith).

 

Code ”:  the Internal Revenue Code of 1986, as amended from time to time.

 

Co-Documentation Agents ”:  Bank of America and General Electric Capital Corporations, in their capacity as Co-Documentation Agents hereunder.

 

Collateral ”:  all property of the Loan Parties, now owned or hereafter acquired, upon which a Lien is purported to be created by any Security Document.

 

5



 

Commitment ”:  as to any Lender, the sum of the Tranche B Term Commitment, the Revolving Commitment and the Institutional L/C Commitment of such Lender.

 

Commitment Fee Rate ”:  a rate per annum equal to ½ of 1%; provided , that on and after the first Adjustment Date after the Closing Date, the Commitment Fee Rate will be determined pursuant to the Pricing Grid.

 

Commitment Increase ”:  as defined in Section 2.25.

 

Commonly Controlled Entity ”:  an entity, whether or not incorporated, that is under common control with the Borrower within the meaning of Section 4001 of ERISA or is part of a group of entities that includes the Borrower and that is treated as a single employer under Section 414 of the Code.

 

Compliance Certificate ”:  a certificate duly executed by a Responsible Officer substantially in the form of Exhibit F.

 

Conduit Lender ”:  any special purpose corporation organized and administered by any Lender for the purpose of making Loans or Credit-Linked Deposits otherwise required to be made by such Lender and designated by such Lender in a written instrument; provided , that the designation by any Lender of a Conduit Lender shall not relieve the designating Lender of any of its obligations to fund a Loan or a Credit-Linked Deposit under this Agreement if, for any reason, its Conduit Lender fails to fund any such Loan or Credit-Linked Deposit, and the designating Lender (and not the Conduit Lender) shall have the sole right and responsibility to deliver all consents and waivers required or requested under this Agreement with respect to its Conduit Lender, and provided , further , that no Conduit Lender shall (a) be entitled to receive any greater amount pursuant to Section 2.18, 2.19, 2.20 or 10.5 than the designating Lender would have been entitled to receive in respect of the extensions of credit made by such Conduit Lender or (b) be deemed to have any Commitment.

 

Confidential Information Memorandum ”:  the Confidential Information Memorandum dated June 2006 and furnished to certain Lenders.

 

Consolidated Current Assets ”:  at any date, all amounts (other than cash and Cash Equivalents, deferred income taxes and debts due from Affiliates) that would, in conformity with GAAP, be set forth opposite the caption “total current assets” (or any like caption) on a consolidated balance sheet of the Borrower and its Subsidiaries at such date.

 

Consolidated Current Liabilities ”:  at any date, all amounts that would, in conformity with GAAP, be set forth opposite the caption “total current liabilities” (or any like caption) on a consolidated balance sheet of the Borrower and its Subsidiaries at such date, but excluding (a) the current portion of any Funded Debt (including accrued but unpaid interest) of the Borrower and its Subsidiaries, (b) the current portion of current and deferred income taxes and (c) without duplication of clause (a) above, all Indebtedness consisting of Revolving Loans or Swingline Loans or Revolving L/C Exposure to the extent otherwise included therein.

 

6



 

Consolidated EBITDA ”:  for any period, Consolidated Net Income for such period plus , without duplication and to the extent already deducted (and not added back) in arriving at such Consolidated Net Income (other than with respect to clause (g) below), the sum of (a) income tax expense (and franchise taxes in the nature of income taxes) and foreign withholding tax expense for such period and any state single business unitary or similar tax, (b) consolidated interest expense and, to the extent not reflected in consolidated interest expense, amortization or writeoff of debt discount and debt issuance costs and commissions, discounts and other fees and charges associated with Indebtedness (including the Loans) and any losses on hedging obligations or other derivative instruments entered into for the purpose of hedging interest rate risk, (c) depreciation and amortization expense, (d) amortization of intangibles (including, but not limited to, goodwill) and organization costs, (e) Non-Cash Charges, (f) Management Fees paid in cash or accrued during such period to the extent permitted to be paid hereunder, (g) proceeds of business interruption insurance received during such period, (h) expenses incurred to the extent covered by indemnification or refunding provisions in any Permitted Acquisition document, any document pertaining to any acquisition consummated prior to the Closing Date, or any insurance to the extent reimbursed (or reasonably expected to be reimbursed within 120 days of the incurrence thereof), (i) Permitted Start-Up Losses, (j) non-cash expenses incurred in connection with the issuance of stock options, warrants or other Permitted Capital Stock by Holdings to employees of Holdings and its Subsidiaries and any costs or expenses incurred by the Borrower and its Subsidiaries pursuant to any management equity plan or stock option plan or any management or employee benefit plan or agreement or any stock subscription or shareholder agreement, to the extent such costs or expenses are funded with cash proceeds contributed to the capital of Holdings or Net Cash Proceeds of an issuance of Capital Stock of Holdings Not Otherwise Applied, (k) any Transaction Bonuses, (l) unusual or non-recurring losses, charges, severance costs and relocation costs and (m) any deductions attributable to minority interests (excluding dividends and other distributions paid or payable in cash to the holders of such minority interests), and minus , (a) without duplication and to the extent included in the statement of such Consolidated Net Income for such period, the sum of (i) any unusual or non-recurring income or gains, (ii) income tax credits (to the extent not netted from income tax expense), (iii) any other non-cash income and (iv) any interest income and gains on hedging or other derivative instruments entered into for the purpose of hedging interest rate risk and (b) (i) any cash payments made during such period in respect of Non-Cash Charges described in clause (e) which cash payments are made subsequent to the fiscal quarter in which the relevant Non-Cash Charges were reflected as a charge in the statement of Consolidated Net Income, but only to the extent that such cash payments do not exceed such Non-Cash Charges, all as determined on a consolidated basis and (ii) any Restricted Payments (or loans or advances) made to Holdings during such period pursuant to clause (c) or (h) of Section 7.6. In addition, Consolidated EBITDA shall be calculated without giving effect to (w) any gains or losses from Asset Sales, (x) any gain or loss recognized in determining Consolidated Net Income for such period in respect of post-retirement benefits as a result of the application of FASB 106 and (y) any gain or loss recognized in determining Consolidated Net Income for such period resulting from the payment of earnout obligations. Furthermore, (A) there shall be included in determining Consolidated EBITDA for any period, without duplication, Acquired EBITDA of any Person, property, business or asset acquired (other than in the ordinary course of business) by the Borrower or any Subsidiary during such period (but not the Acquired EBITDA of any

 

7



 

related Person, property, business or assets to the extent not so acquired), to the extent not subsequently sold, transferred or otherwise disposed of by the Borrower or such Subsidiary (each such Person, property, business or asset acquired and not subsequently so disposed of, an “ Acquired Entity or Business ”), based on the actual Acquired EBITDA of such Acquired Entity or Business for such period (including the portion thereof occurring prior to such acquisition) and the Pro Forma Adjustments, if any, applicable thereto and (B) there shall be excluded in determining Consolidated EBITDA for any period the Disposed EBITDA of any Person, property, business or asset sold, transferred or otherwise disposed of, closed or classified as discontinued operations (in each case, other than in the ordinary course of business) by the Borrower or any Subsidiary during such period (each such Person, property, business or asset so sold or disposed of, a “ Sold Entity or Business ”), based on the actual Disposed EBITDA of such Sold Entity or Business for such period (including the portion thereof occurring prior to such sale, transfer or disposition).

 

For the purpose of the definition of Consolidated EBITDA, “ Non-Cash Charges ” means (a) any impairment charge or asset write-off related to intangible assets, long-lived assets, and investments in debt and equity securities pursuant to GAAP, (b) all losses from investments recorded using the equity method, (c) stock-based awards compensation expense, and (d) other non-cash charges ( provided that if any non-cash charges referred to in this clause (d) represent an accrual or reserve for potential cash items in any future period, the cash payment in respect thereof in such future period shall be subtracted from Consolidated EBITDA to such extent, and excluding amortization of a prepaid cash item that was paid in a prior period), in each case excluding any non-cash charge in respect of an item that was included in Consolidated Net Income in a prior period.

 

Consolidated Interest Coverage Ratio ”:  for any period, the ratio of (a) Consolidated EBITDA for such period to (b) Consolidated Interest Expense for such period.

 

Consolidated Interest Expense ”:  for any period, total cash interest expense (including that attributable to Capital Lease Obligations), net of cash interest income, of the Borrower and its Subsidiaries for such period with respect to all outstanding Indebtedness of the Borrower and its Subsidiaries (including all commissions, discounts and other fees and charges owed with respect to letters of credit and bankers’ acceptance financing and net costs under Swap Agreements in respect of interest rates to the extent such net costs are allocable to such period in accordance with GAAP); provided , however , that (a) Consolidated Interest Expense shall be determined excluding (to the extent otherwise included therein) all non-recurring cash interest expense consisting of liquidated damages for failure to timely comply with registration rights obligations and financing fees, as calculated on a consolidated basis in accordance with GAAP, (b) for purposes of determining the Consolidated Interest Coverage Ratio (but subject to clause (c) below), Consolidated Interest Expense for the period of four consecutive fiscal quarters ending (i) on September 30, 2006, shall be deemed to be equal to Consolidated Interest Expense for the fiscal quarter then ended multiplied by four, (ii) on December 31, 2006, shall be deemed to be equal to Consolidated Interest Expense for the two consecutive fiscal quarters then ended multiplied by two and (iii) on March 31, 2007, shall be deemed to be equal to Consolidated Interest Expense for the three consecutive fiscal quarters then ended multiplied by 4/3 and (c) for purposes of determining the Consolidated Interest Coverage Ratio, if any

 

8



 

Indebtedness is incurred (including pre-existing Indebtedness of any Person that becomes a Subsidiary) or repaid in connection with the acquisition of an Acquired Entity or Business or sale or disposition of a Sold Entity or Business, in each case subsequent to the commencement of the period for which the Consolidated Interest Coverage Ratio is being determined, then the Consolidated Interest Expense for such period shall be determined giving pro forma effect to such incurrence or repayment of Indebtedness as if such incurrence or repayment had occurred at the beginning of such period. For purposes of clause (c) of the foregoing (i) if any Indebtedness bears a floating rate of interest and is being given pro forma effect, the interest on such Indebtedness shall be calculated as if the rate in effect on the date of incurrence had been the applicable rate for the entire period, (ii) interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based upon the average daily balance of such Indebtedness during the applicable period, and (iii) interest on Indebtedness that may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate, or other rate, shall be deemed to have been based upon the rate (including any applicable margin) actually chosen, or, if none, then based upon such optional rate chosen as the Borrower may designate.

 

Consolidated Leverage Ratio ”:  as at the end of any fiscal quarter, the ratio of (a) Consolidated Total Debt of Holdings and its Subsidiaries on such day to (b) Consolidated EBITDA for the most recently completed four fiscal quarters of the Borrower and its Subsidiaries.

 

Consolidated Net Income ”:  for any period, the consolidated net income (or loss) of the Borrower and its Subsidiaries, determined on a consolidated basis in accordance with GAAP excluding, without duplication, (a) extraordinary items for such period, (b) the cumulative effect of a change in accounting principles during such period, to the extent included in such net income (loss), (c) Closing Costs, to the extent incurred on or prior to December 31, 2006, and any amortization thereof thereafter, (d) any non-recurring fees and expenses incurred during such period, or any amortization thereof for such period, in connection with any acquisition, investment, asset disposition, issuance or repayment of Indebtedness, issuance of equity interests, refinancing transaction or amendment or modification of any debt instrument (in each case, including any such transaction consummated prior to the Closing Date and any such transaction undertaken but not completed) and any charges or non-recurring merger costs incurred during such period as a result of any such transaction, (e) the after-tax effect of any income (or loss) for such period attributable to the early extinguishment of Indebtedness, (f) the income (or deficit) of any Person accrued prior to the date it becomes a Subsidiary of Holdings or is merged into or consolidated with Holdings or any of its Subsidiaries, (g) the income (or deficit) of any Person (other than a Subsidiary of the Borrower) in which the Borrower or any of its Subsidiaries has an ownership interest, except to the extent that any such income is actually received by the Borrower or such Subsidiary in the form of dividends or similar distributions, and (h) the undistributed earnings of any Subsidiary of the Borrower to the extent that the declaration or payment of dividends or similar distributions by such Subsidiary is not at the time permitted by the terms of any Contractual Obligation (other than under any Loan Document) or Requirement of Law applicable to such Subsidiary. There also shall be excluded from Consolidated Net Income for any period (without duplication of the foregoing) the purchase accounting effects of adjustments to property and equipment, other intangible assets, deferred

 

9



 

revenue, lease contracts and debt line items required or permitted by GAAP and related authoritative pronouncements (including the effects of such adjustments pushed down to the Borrower and its Subsidiaries), as a result of the Transaction, any acquisition consummated prior to the Closing Date, any Permitted Acquisitions, or the amortization or write-off of any amounts thereof.

 

Consolidated Total Debt ”:  at any date, the excess of (a) the aggregate principal amount of all Indebtedness of the Borrower and its Subsidiaries at such date, determined on a consolidated basis, required to be reflected on a consolidated balance sheet of the Borrower in accordance with GAAP minus (b) the aggregate amount of unrestricted cash and Cash Equivalents of the Borrower and the Subsidiary Guarantors (in each case, free and clear of all Liens, other than nonconsensual Liens permitted by Section 7.3) at such date required to be reflected on a consolidated balance sheet of the Borrower in accordance with GAAP; provided that, if a Defeasance is consummated on the Closing Date, the Existing Notes shall not be included in determining Consolidated Total Debt.

 

Consolidated Working Capital ”:  at any date, the excess of Consolidated Current Assets on such date over Consolidated Current Liabilities on such date.

 

Contractual Obligation ”:  as to any Person, any provision of any security issued by such Person or of any agreement, instrument or other undertaking to which such Person is a party or by which it or any of its property is bound.

 

Credit-Linked Deposit ”:  as to each Institutional L/C Lender, the cash deposit made by such Lender to the Credit-Linked Deposit Account pursuant to Section 2.1, as such deposit may be reduced or increased from time to time pursuant to the terms of this Agreement.

 

Credit-Linked Deposit Account ”:  the account established by the Administrative Agent under its sole and exclusive control maintained at the office of JPMorgan Chase Bank, N.A., 270 Park Avenue, New York, NY 10017, designated as the “Credit-Linked Deposit Account” that shall be used solely to hold the Credit-Linked Deposits.

 

Credit-Linked Deposit Fee Rate ”:  a rate per annum equal to the sum of (a) the Applicable Margin in respect of Tranche B Term Loans that are Eurodollar Loans plus (b) 0.15%.

 

Cumulative Excess Cash Flow ”:  as of any date, an amount equal to the excess, if any, of (a) the sum of Excess Cash Flow for each fiscal year of the Borrower ended on or after September 30, 2007, and prior to such date for which audited financial statements have been delivered pursuant to Section 6.1(a), over (b) the sum, with respect to each such fiscal year for which Excess Cash Flow is included in clause (a), of (i) the aggregate principal amount of all prepayments of Revolving Loans and Swingline Loans made during such fiscal year to the extent accompanying permitted optional reductions of the Revolving Commitments and (ii) the aggregate principal amount of all optional prepayments of Tranche B Term Loans made during such fiscal year; provided that such excess of (a) over (b) shall not be less than zero for any such fiscal year.

 

10



 

Debt Discharge ”:  (a)  the payment in full of all loans outstanding under the Existing Credit Agreement and all accrued and unpaid interest, fees and other amounts owing thereunder, the termination of all commitments to extend credit thereunder and the release of all Liens securing obligations thereunder, (b) the consummation of a Successful Debt Tender or a Defeasance and (c) the payment in full of all other Indebtedness of Holdings and its Subsidiaries outstanding on the Closing Date and all accrued and unpaid interest, fees and other amounts owing in respect of such Indebtedness or under any agreements relating thereto, the termination of all commitments to extend credit in respect of any such Indebtedness and the release of all Liens securing obligations thereunder; provided that clause (c) above shall not apply to (i) any Existing Notes that are not purchased pursuant to a Successful Debt Tender, if consummated, or to any Existing Notes if a Defeasance is consummated, (ii) Indebtedness in respect of the Facilities or the Senior Subordinated Notes or (iii) Indebtedness permitted by clauses (b), (c), (d), (j), (k), (n), (o) and (t) of Section 7.2.

 

Debt Tender ”:  a cash tender offer and related consent solicitation for the Existing Notes.

 

Default ”:  any of the events specified in Section 8, whether or not any requirement for the giving of notice, the lapse of time, or both, has been satisfied.

 

Defeasance ”:  a covenant defeasance in respect of the Existing Notes pursuant to Article 8 of the Existing Notes Indenture.

 

Deferred Mortgaged Properties ”:  the real properties identified on Schedule 1.1D.

 

Designated Sale Leaseback Transaction ”:  a Specified Sale Leaseback Transaction with respect to any one or more of the Deferred Mortgaged Properties that is consummated within 12 months after the Closing Date.

 

Disposed EBITDA ” means, with respect to any Sold Entity or Business for any period, the amount for such period of Consolidated EBITDA of such Sold Entity or Business (determined as if references to the Borrower and the Subsidiaries in the definition of Consolidated EBITDA were references to such Sold Entity or Business and its Subsidiaries), all as determined on a consolidated basis for such Sold Entity or Business.

 

Disposition ”:  with respect to any property, any sale, lease, sale and leaseback, assignment, conveyance, transfer or other disposition thereof. The terms “ Dispose ” and “ Disposed of ” shall have correlative meanings.

 

Dollars ” and “ $ ”:  dollars in lawful currency of the United States.

 

Domestic Subsidiary ”:  any Subsidiary of the Borrower organized under the laws of any jurisdiction within the United States.

 

Earnout Obligations ”:  those payment obligations of Holdings and its Subsidiaries to former owners of businesses which were acquired by Holdings or one of its

 

11



 

Subsidiaries pursuant to an acquisition which are in the nature of deferred purchase price to the extent such payment obligations are required to be set forth on a balance sheet prepared in accordance with GAAP.

 

ECF Percentage ”:  50%; provided , that, with respect to each fiscal year of the Borrower ending on or after September 30, 2007, the ECF Percentage shall be 25% in respect of such fiscal year if the Consolidated Leverage Ratio as of the last day of such fiscal year is less than or equal to 4.75:1.00 but greater than 3.50:1.00 on the last day thereof; provided further that the ECF Percentage shall be 0% in respect of such fiscal year if the Consolidated Leverage Ratio as of the last day of such fiscal year is less than or equal to 3.50:1.00.

 

Environmental Laws ”:  any and all foreign, Federal, state, local or municipal laws, rules, orders, regulations, statutes, ordinances, codes, decrees, requirements of any Governmental Authority or other Requirements of Law (including common law) regulating, relating to or imposing liability or standards of conduct concerning protection of the environment or of human health as affected by exposure to harmful or deleterious substances, as now or may at any time hereafter be in effect.

 

Equity Financing ”:  the contribution by the Sponsor of cash equity contributions to Holdings (through the Parent) in an aggregate amount equal to at least 25% of the total capitalization of Holdings (after giving effect to the Transactions); provided that any “rollover” equity in the Parent or Holdings issued to members of management of the Parent or Holdings or any of its Subsidiaries shall not be treated as cash equity contributions for purposes of determining the minimum cash equity contributions referred to above.

 

ERISA ”:  the Employee Retirement Income Security Act of 1974, as amended from time to time.

 

Eurocurrency Reserve Requirements ”:  for any day as applied to a Eurodollar Loan, the aggregate (without duplication) of the maximum rates (expressed as a decimal fraction) of reserve requirements in effect on such day (including basic, supplemental, marginal and emergency reserves) under any regulations of the Board or other Governmental Authority having jurisdiction with respect thereto dealing with reserve requirements prescribed for eurocurrency funding (currently referred to as “Eurocurrency Liabilities” in Regulation D of the Board) maintained by a member bank of the Federal Reserve System.

 

Eurodollar Base Rate ”:  with respect to each day during each Interest Period pertaining to a Eurodollar Loan, the rate per annum determined on the basis of the rate for deposits in Dollars for a period equal to such Interest Period commencing on the first day of such Interest Period appearing on Page 3750 of the Telerate screen as of 11:00 A.M., London time, two Business Days prior to the beginning of such Interest Period. In the event that such rate does not appear on Page 3750 of the Telerate screen (or otherwise on such screen), the “ Eurodollar Base Rate ” shall be determined by reference to such other comparable publicly available service for displaying eurodollar rates as may be selected by the Administrative Agent or, in the absence of such availability, by reference to the rate at which the Administrative Agent is offered Dollar deposits at or about 11:00 A.M., New York City time, two Business Days prior to the beginning

 

12



 

of such Interest Period in the interbank eurodollar market where its eurodollar and foreign currency and exchange operations are then being conducted for delivery on the first day of such Interest Period for the number of days comprised therein.

 

Eurodollar Loans ”:  Loans the rate of interest applicable to which is based upon the Eurodollar Rate.

 

Eurodollar Rate ”:  with respect to each day during each Interest Period pertaining to a Eurodollar Loan, a rate per annum determined for such day in accordance with the following formula (rounded upward to the nearest 1/100th of 1%):

 

Eurodollar Base Rate

1.00 - Eurocurrency Reserve Requirements

 

Eurodollar Tranche ”:  the collective reference to Eurodollar Loans under a particular Facility the then current Interest Periods with respect to all of which begin on the same date and end on the same later date (whether or not such Loans shall originally have been made on the same day).

 

Event of Default ”:  any of the events specified in Section 8, provided that any requirement for the giving of notice, the lapse of time, or both, has been satisfied.

 

Excess Cash Flow ”:  for any period, (a) Consolidated Net Income for such period, plus (b) if there was a net decrease in Consolidated Working Capital during such period, the amount of such net decrease, plus (c) an amount equal to the amount of non-cash charges to the extent deducted in arriving at such Consolidated Net Income, plus (d) non-cash losses from asset sales for such period (other than from sales in the ordinary course of business) to the extent deducted in arriving at such Consolidated Net Income, minus (e) regularly scheduled payments and mandatory prepayments of the principal of any Indebtedness during such period (other than any such payments and prepayments of principal of Indebtedness made with the proceeds of any issuance of Capital Stock or other Indebtedness incurred by Holdings or any of its Subsidiaries), but only to the extent (other than with respect to the Mortgage Facility) that any such prepaid amounts cannot by their terms be reborrowed or redrawn and do not occur in connection with a refinancing of all or any portion of such Indebtedness for such period, minus (f) without duplication of amounts deducted pursuant to clause (o) below in prior fiscal years, Capital Expenditures (other than Capital Expenditures financed with Indebtedness permitted hereunder (other than Revolving Loans) and other Excluded Capital Expenditures then, minus (g) without duplication of amounts deducted pursuant to clause (o) below in prior fiscal years, the cash portion of consideration for Permitted Acquisitions and other Investments permitted hereunder (other than consideration for Permitted Acquisitions and other Investments financed with Indebtedness (other than Revolving Loans) or issuances of Capital Stock permitted hereunder) for such period or payable within 30 days of the end of such period (provided that amounts so deducted shall not be deducted in any subsequent period), minus (h) non-cash gains from asset sales for such period (other than from sales in the ordinary course of business) to the extent included in arriving at such Consolidated Net Income, minus (i) if there was a net increase in Consolidated Working Capital during such period the amount of such net increase, minus (j) an

 

13



 

amount equal to the amount of all non-cash credits included in arriving at such Consolidated Net Income and cash charges included in clauses (a) through (e) of the definition of Consolidated Net Income, minus (k) cash payments by the Borrower and its Subsidiaries during such period in respect of long-term liabilities of the Borrower and its Subsidiaries other than Indebtedness (other than cash payments in respect of claims offset by receivables from insurance companies), minus (l) the amount of Restricted Payments paid during such period pursuant to Section 7.6(j)(i) and (iii) to the extent such Restricted Payments were financed with internally generated cash flow of the Borrower and its Subsidiaries or with the proceeds of Revolving Loans, minus (m) the aggregate amount of expenditures actually made by the Borrower and its Subsidiaries in cash during such period (including expenditures for the payment of financing fees) to the extent that such expenditures are not expensed during such period, except to the extent financed with the proceeds of Indebtedness (other than Revolving Loans) or Capital Stock of Holdings, the Borrower or its Subsidiaries, minus (n) the aggregate amount of any premium, make-whole or penalty payments actually paid in cash by the Borrower and its Subsidiaries during such period that are required to be made in connection with any prepayment of Indebtedness, minus (o) without duplication of amounts deducted from Excess Cash Flow in prior periods, the aggregate consideration (excluding any such consideration intended to be financed with Indebtedness (other than Revolving Loans) or issuances of Capital Stock) required to be paid in cash by the Borrower or any of its Subsidiaries pursuant to binding contracts (the “ Contract Consideration ”) entered into prior to or during such period relating to Permitted Acquisitions or Capital Expenditures to be consummated or made during the period of two consecutive fiscal quarters of the Borrower following the end of such period, provided that to the extent the aggregate amount of internally generated cash and proceeds of Revolving Loans actually utilized to finance such Permitted Acquisitions during such period of two consecutive fiscal quarters is less than the Contract Consideration, the amount of such shortfall shall be added to the calculation of Excess Cash Flow at the end of such period of two consecutive fiscal quarters, plus (p) an amount equal to all cash amounts received during such period but excluded in arriving at such Consolidated Net Income pursuant to any of clauses (a) through (e) of the definition of Consolidated Net Income, minus (q) cash payments made during such period in respect of Earnout Obligations, to the extent such Earnout Obligations were not deducted in calculating Excess Cash Flow for such period or any prior period.

 

Excess Cash Flow Application Date ”:  as defined in Section 2.11(c).

 

Excluded Capital Expenditures ”:  all Capital Expenditures:

 

(i)            made to restore, replace or rebuild property to the condition of such property immediately prior to any damage, loss, destruction or condemnation of such property, to the extent such expenditure is made with, or subsequently reimbursed out of, insurance proceeds, indemnity payments, condemnation awards (or payments in lieu of) or damage recovery proceeds relating to any such damage, loss, destruction or condemnation;

 

(ii)           constituting reinvestment of proceeds (to the extent permitted herein) from Asset Sales, Designated Sale Leaseback Transactions, and Recovery Events;

 

14



 

(iii)          made by Holdings or any of its Subsidiaries as a tenant in leasehold improvements, to the extent reimbursed by the landlords; or

 

(iv)          made with the Net Cash Proceeds (Not Otherwise Applied) of an issuance after the Closing Date of Capital Stock of Holdings.

 

Existing Credit Agreement ”:  the Amended and Restated Credit Agreement dated as of November 4, 2004, as amended, among the Borrower, National MENTOR, Inc., the lenders party thereto, JPMorgan Chase Bank, N.A., as administrative agent, and the documentation agents and syndication agent referred to therein.

 

Existing Notes ”:  the Borrower’s existing 9⅝% Senior Subordinated Notes due 2012.

 

Existing Notes Indenture ”:  the Indenture entered into by the Borrower and certain of its Subsidiaries in connection with the issuance of the Existing Notes, together with all instruments and other agreements entered into by the Borrower or such Subsidiaries in connection therewith.

 

Existing Letters of Credit ”:  the letters of credit issued under the Existing Credit Agreement that are outstanding on the Closing Date, as identified by the Borrower to the Administrative Agent in writing on or prior to the Closing Date.

 

Facility ”:  each of (a) the Tranche B Term Commitments and the Tranche B Term Loans made thereunder (the “ Tranche B Term Facility ”), (b) the Revolving Commitments and the extensions of credit made thereunder (the “ Revolving Facility ”), and (c) the Institutional L/C Commitments and the extensions of credit made thereunder (the “ Institutional L/C Facility ”).

 

Federal Funds Effective Rate ”:  for any day, the weighted average of the rates on overnight federal funds transactions with members of the Federal Reserve System arranged by federal funds brokers, as published on the next succeeding Business Day by the Federal Reserve Bank of New York, or, if such rate is not so published for any day that is a Business Day, the average of the quotations for the day of such transactions received by JPMorgan Chase Bank, N.A., from three federal funds brokers of recognized standing selected by it.

 

Fee Letter ”:  the fee letter dated March 22, 2006, among Holdings, the Borrower (as successor to Mergersub) and the Agents.

 

Fee Payment Date ”:  (a) the third Business Day following the last day of each March, June, September and December, (b) the last day of the Revolving Commitment Period or any earlier date on which the Revolving Commitments are terminated and there is no remaining Revolving Extension of Credit (in the case of fees payable in respect of the Revolving Facility or any Revolving Extension of Credit) and (c) the Tranche B Maturity Date and any other date on which the Credit-Linked Deposits are returned to the Institutional L/C Lenders and there is no remaining Institutional L/C Exposure (in the case of fees payable in respect of the Institutional L/C Facility or any Credit-Linked Deposit or Institutional Letter of Credit).

 

15



 

Financing Transactions ”:  (a) the execution, delivery and performance by each Loan Party of the Loan Documents to which it is to be a party, the borrowing of Loans, the use of proceeds thereof and the issuance of Letters of Credit, (b) the execution, delivery and performance by each Loan Party that is to be a party thereto of the Senior Subordinated Note Indenture, the issuance of the Senior Subordinated Notes and the use of the proceeds thereof and (c) the Equity Financing.

 

Foreign Subsidiary ”:  any Subsidiary of the Borrower that is not a Domestic Subsidiary.

 

Funded Debt ”:  as to any Person, all Indebtedness of such Person that matures more than one year from the date of its creation or matures within one year from such date but is renewable or extendible, at the option of such Person, to a date more than one year from such date or arises under a revolving credit or similar agreement that obligates the lender or lenders to extend credit during a period of more than one year from such date, including all current maturities and current sinking fund payments in respect of such Indebtedness whether or not required to be paid within one year from the date of its creation and, in the case of the Borrower, Indebtedness in respect of the Loans.

 

Funding Office ”:  the office of the Administrative Agent specified in Section 10.2 or such other office as may be specified from time to time by the Administrative Agent as its funding office by written notice to the Borrower and the Lenders.

 

GAAP ”:  generally accepted accounting principles in the United States as in effect from time to time, except that for purposes of Section 7.1, GAAP shall be determined on the basis of such principles in effect on the date hereof and consistent with those used in the preparation of the most recent audited financial statements referred to in Section 4.1(b). In the event that any “Accounting Change” (as defined below) shall occur and such change results in a change in the method of calculation of financial covenants, standards or terms in this Agreement, then Holdings, the Borrower, the Required Lenders and the Administrative Agent agree to enter into negotiations in order to amend such provisions of this Agreement so as to reflect equitably such Accounting Changes with the desired result that the criteria for evaluating the financial condition of Holdings and its Subsidiaries shall be the same after such Accounting Changes as if such Accounting Changes had not been made. Until such time as such an amendment shall have been executed and delivered by the Holdings, Borrower, the Administrative Agent and the Required Lenders, all financial covenants, standards and terms in this Agreement shall continue to be calculated or construed as if such Accounting Changes had not occurred. “Accounting Changes” refers to changes in accounting principles required by the promulgation of any rule, regulation, pronouncement or opinion by the Financial Accounting Standards Board of the American Institute of Certified Public Accountants or, if applicable, the SEC.

 

Governmental Authority ”:  any nation or government, any state or other political subdivision thereof, any agency, authority, instrumentality, regulatory body, court, central bank or other entity exercising executive, legislative, judicial, taxing, regulatory or administrative functions of or pertaining to government, any securities exchange and any self-regulatory organization (including the National Association of Insurance Commissioners).

 

16



 

Group Members ”:  the collective reference to Holdings, the Borrower and their respective Subsidiaries.

 

Guarantee and Security Agreement ”:  the Guarantee and Security Agreement to be entered into by the Borrower, the Guarantors and the Administrative Agent, substantially in the form of Exhibit B.

 

Guarantee Obligation ”:  as to any Person (the “ guaranteeing person ”), any obligation, including a reimbursement, counterindemnity or similar obligation, of the guaranteeing person that guarantees or in effect guarantees, or which is given to induce the creation of a separate obligation by another Person (including any bank under any letter of credit) that guarantees or in effect guarantees, any Indebtedness, leases, dividends or other obligations (the “ primary obligations ”) of any other third Person (the “ primary obligor ”) in any manner, whether directly or indirectly, including any obligation of the guaranteeing person, whether or not contingent, (i) to purchase any such primary obligation or any property constituting direct or indirect security therefor, (ii) to advance or supply funds (1) for the purchase or payment of any such primary obligation or (2) to maintain working capital or equity capital of the primary obligor or otherwise to maintain the net worth or solvency of the primary obligor, (iii) to purchase property, securities or services primarily for the purpose of assuring the owner of any such primary obligation of the ability of the primary obligor to make payment of such primary obligation or (iv) otherwise to assure or hold harmless the owner of any such primary obligation against loss in respect thereof; provided , however , that the term Guarantee Obligation shall not include endorsements of instruments for deposit or collection in the ordinary course of business. The amount of any Guarantee Obligation of any guaranteeing person shall be deemed to be the lower of (a) an amount equal to the stated or determinable amount of the primary obligation in respect of which such Guarantee Obligation is made and (b) the maximum amount for which such guaranteeing person may be liable pursuant to the terms of the instrument embodying such Guarantee Obligation, unless such primary obligation and the maximum amount for which such guaranteeing person may be liable are not stated or determinable, in which case the amount of such Guarantee Obligation shall be such guaranteeing person’s maximum reasonably anticipated liability in respect thereof as determined by the Borrower in good faith.

 

Guarantors ”:  the collective reference to Holdings and the Subsidiary Guarantors.

 

Holdings ”:  as defined in the preamble hereto, subject to Section 10.18.

 

Incremental Amendment ”:  as defined in Section 2.25.

 

Incremental Facility Closing Date ”: as defined in Section 2.25.

 

Incremental Term Loans ”:  as defined in Section 2.25.

 

Indebtedness ”:  of any Person at any date, without duplication, (a) all indebtedness of such Person for borrowed money, (b) all obligations of such Person for the deferred purchase price of property or services (other than current trade payables and accrued expenses incurred in the ordinary course of such Person’s business), (c) all obligations of such

 

17



 

Person evidenced by notes, bonds, debentures or other similar instruments, (d) all indebtedness created or arising under any conditional sale or other title retention agreement with respect to property acquired by such Person (even though the rights and remedies of the seller or lender under such agreement in the event of default are limited to repossession or sale of such property), (e) the principal portion of all Capital Lease Obligations of such Person, (f) all obligations of such Person, contingent or otherwise, as an account party or applicant under or in respect of acceptances, letters of credit, surety bonds or similar arrangements, (g) the liquidation value of all mandatorily redeemable preferred Capital Stock of such Person issued to parties other than Holdings or its Subsidiaries, if the scheduled redemption date is prior to the scheduled maturity date of the Tranche B Term Loans, (h) all Guarantee Obligations of such Person in respect of obligations of the kind referred to in clauses (a) through (g) above, (i) all obligations of the kind referred to in clauses (a) through (h) above secured by (or for which the holder of such obligation has an existing right, contingent or otherwise, to be secured by) any Lien on property (including accounts and contract rights) owned by such Person, whether or not such Person has assumed or become liable for the payment of such obligation, (j) all Earnout Obligations; and (k) for the purposes of Section 8(e) only, the amount of all obligations of such Person in respect of Swap Agreements (determined, for this purpose, in respect of any Swap Agreement, based on the maximum aggregate amount, giving effect to any netting agreements, that such Person would be required to pay if such Swap Agreement were terminated at the time); provided that (i) the amount of Indebtedness which is limited or non-recourse to such Person or for which recourse is limited to an identified asset shall be equal to the lesser of (1) the amount of such Indebtedness and (2) the fair market value of such asset as at the date of determination, (ii) amounts which are reserved by such Person for payment of insurance premiums due within twelve months of such date shall not constitute Indebtedness and (iii) Indebtedness shall not include obligations with respect to deferred compensation. The Indebtedness of any Person shall include the Indebtedness of any other entity (including any partnership in which such Person is a general partner) to the extent such Person is liable therefor as a result of such Person’s ownership interest in or other relationship with such entity, except to the extent the terms of such Indebtedness expressly provide that such Person is not liable therefor.

 

Initial Mortgaged Properties ”:  the real properties identified on Schedule 1.1B.

 

Initial Public Offering ”: the initial public offering of the common stock of Holdings.

 

Insolvency ”:  with respect to any Multiemployer Plan, the condition that such Plan is insolvent within the meaning of Section 4245 of ERISA.

 

Insolvent ”:  pertaining to a condition of Insolvency.

 

Institutional L/C Commitment ”:  as to any Lender, the obligation of such Lender, if any, to make a Credit-Linked Deposit in an amount not to exceed the amount set forth under the heading “Institutional L/C Commitment” opposite such Lender’s name on Schedule 1.1A. The original aggregate amount of the Institutional L/C Commitments is $20,000,000.

 

18



 

Institutional L/C Disbursement ”:  any payment made by an Issuing Lender pursuant to an Institutional Letter of Credit.

 

Institutional L/C Exposure ”:  at any time an amount equal to the sum of (a) the aggregate then undrawn and unexpired amount of the then outstanding Institutional Letters of Credit and (b) the aggregate amount of Institutional L/C Disbursements that have not then been reimbursed by or on behalf of the Borrower.

 

Institutional L/C Lender ”:  each Lender that has an Institutional L/C Commitment or a Credit-Linked Deposit or interests in any unreimbursed Institutional L/C Disbursements.

 

Institutional L/C Percentage ”:  as to any Institutional L/C Lender at any time, the percentage which such Lender’s Credit-Linked Deposit then constitutes of the Total Credit-Linked Deposit; provided that, at any time that there are no Credit-Linked Deposits, the Institutional L/C Percentages shall be determined in a manner designed to ensure that the interests of the Institutional L/C Lenders in the unreimbursed Institutional L/C Disbursements and rights in respect thereof shall be held by the Institutional L/C Lenders on a comparable basis.

 

Institutional L/C Period ”:  the period from the Closing Date to the Tranche B Maturity Date.

 

Institutional Letters of Credit ”:  at any time, Letters of Credit in an amount equal to the lesser of (a) the Total Credit-Linked Deposit at such time and (b) the aggregate then undrawn and unexpired amount of the then outstanding Letters of Credit at such time. Letters of Credit will from time to time be deemed to be Institutional Letters of Credit or Revolving Letters of Credit in accordance with Section 3.1(c).

 

Insurance Subsidiary ”:  any Subsidiary of the Borrower engaged solely in the general liability, professional liability, health and benefits and workers compensation and such other insurance business as may be approved by the Administrative Agent in its reasonable discretion, for the underwriting of insurance policies for the Borrower and its Subsidiaries and the respective employees, officers or directors thereof. Notwithstanding anything else herein to the contrary, no Insurance Subsidiary shall be required to become a Subsidiary Guarantor hereunder.

 

Intellectual Property ”:  the collective reference to all rights, priorities and privileges relating to intellectual property, whether arising under United States, multinational or foreign laws or otherwise, including copyrights, copyright licenses, patents, patent licenses, trademarks, trademark licenses, technology, know-how and processes, and all rights to sue at law or in equity for any infringement or other impairment thereof, including the right to receive all proceeds and damages therefrom.

 

Interest Payment Date ”:  (a) as to any ABR Loan (other than any Swingline Loan), the last day of each March, June, September and December to occur while such Loan is outstanding and the final maturity date of such Loan, (b) as to any Eurodollar Loan having an Interest Period of three months or less, the last day of such Interest Period, (c) as to any

 

19



 

Eurodollar Loan having an Interest Period longer than three months, each day that is three months, or a whole multiple thereof, after the first day of such Interest Period and the last day of such Interest Period, (d) as to any Loan (other than any Revolving Loan that is an ABR Loan and any Swingline Loan), the date of any repayment or prepayment made in respect thereof and (e) as to any Swingline Loan, the day that such Loan is required to be repaid.

 

Interest Period ”:  as to any Eurodollar Loan, (a) initially, the period commencing on the borrowing or conversion date, as the case may be, with respect to such Eurodollar Loan and ending one, two, three or six (or, if agreed to by all Lenders under the relevant Facility, nine or twelve) months thereafter, as selected by the Borrower in its notice of borrowing or notice of conversion, as the case may be, given with respect thereto; and (b) thereafter, each period commencing on the last day of the next preceding Interest Period applicable to such Eurodollar Loan and ending one, two, three or six (or, if agreed to by all Lenders under the relevant Facility, nine or twelve) months thereafter, as selected by the Borrower by irrevocable notice to the Administrative Agent not later than 12:00 Noon, New York City time, on the date that is three Business Days prior to the last day of the then current Interest Period with respect thereto; provided that, all of the foregoing provisions relating to Interest Periods are subject to the following:

 

(i)            if any Interest Period would otherwise end on a day that is not a Business Day, such Interest Period shall be extended to the next succeeding Business Day unless the result of such extension would be to carry such Interest Period into another calendar month in which event such Interest Period shall end on the immediately preceding Business Day;

 

(ii)           the Borrower may not select an Interest Period under a particular Facility that would extend beyond the Revolving Termination Date or beyond the date final payment is due on the Tranche B Term Loans, as applicable;

 

(iii)          any Interest Period that begins on the last Business Day of a calendar month (or on a day for which there is no numerically corresponding day in the calendar month at the end of such Interest Period) shall end on the last Business Day of a calendar month; and

 

(iv)          the Borrower shall select Interest Periods so as not to require a payment or prepayment of any Eurodollar Loan during an Interest Period for such Loan.

 

Investments ”:  as defined in Section 7.8.

 

Issuing Lender ”: JPMorgan Chase Bank, N.A., or any affiliate thereof or, in the case of a Revolving Letter of Credit, any other Lender approved by the Administrative Agent.

 

Joint Bookrunners ”: J.P. Morgan Securities Inc., UBS Securities LLC and Banc of America Securities LLC.

 

Joint Lead Arrangers ”:  J.P. Morgan Securities Inc. and UBS Securities LLC.

 

20



 

Lenders ”:  as defined in the preamble hereto; provided , that unless the context otherwise requires, each reference herein to the Lenders shall be deemed to include the Swingline Lender, any Conduit Lender and any Issuing Lender.

 

Letters of Credit ”:  as defined in Section 3.1(a).

 

Lien ”:  any mortgage, pledge, hypothecation, collateral assignment, security deposit arrangement, encumbrance, lien (statutory or other), charge or other security interest or any preference, priority or other security agreement or preferential arrangement of any kind or nature whatsoever (including any conditional sale or other title retention agreement and any capital lease having substantially the same economic effect as any of the foregoing).

 

Liquidating Subsidiary ”:  any Subsidiary identified on Schedule 1.1C, provided , however , any such Subsidiary that is not liquidated or dissolved within 120 days after the Closing Date will cease to constitute a “Liquidating Subsidiary”, will become a Subsidiary Guarantor and Section 6.9 shall apply to such Subsidiary.

 

Loan ”:  any loan made by any Lender pursuant to this Agreement.

 

Loan Documents ”:  this Agreement, the Security Documents, the Notes and any amendment, waiver, supplement or other modification to any of the foregoing.

 

Loan Parties ”:  each Group Member that is a party to a Loan Document.

 

Majority Facility Lenders ”:  (a) with respect to the Tranche B Term Facility, the holders of more than 50% of the aggregate unpaid principal amount of the Tranche B Term Loans, (b) with respect to the Revolving Facility, the holders of more than 50% of the Total Revolving Commitments (or, if the Revolving Commitments have terminated, the holders of more than 50% of the Total Revolving Extensions of Credit) and (c) with respect to the Institutional L/C Facility, the holders of more than 50% of the Credit-Linked Deposits (or, if there are no Credit-Linked Deposits at the time, the holders of more than 50% of the Institutional L/C Exposure).

 

Managed Care Plans ”:  all health maintenance organizations, preferred provider organizations, individual practice associations, competitive medical plans and similar arrangements.

 

Management Agreement ”:  the management agreement dated June 29, 2006, between the Sponsor and the Borrower.

 

Management Fees ”: as defined in Section 7.10.

 

Management Stockholders ”:  the members of management of the Borrower or its Subsidiaries who are investors in Holdings or any direct or indirect parent thereof.

 

Material Adverse Effect ”:  a material adverse effect on (a) the business, property, operations or financial condition of the Borrower and its Subsidiaries taken as a whole, (b) the

 

21



 

ability of any Loan Party to perform its material obligations under the Loan Documents to which it is a party or (c) the validity or enforceability of this Agreement, the Notes, Section 2 of the Guarantee and Security Agreement, or, taken as a whole, any of the other Loan Documents, or the rights or remedies of the Administrative Agent or the Lenders under this Agreement, the Notes or, taken as whole, the other Loan Documents.

 

Materials of Environmental Concern ”:  any gasoline or petroleum (including crude oil or any fraction thereof) or petroleum products or any hazardous or toxic substances, materials or wastes, defined or regulated as such in or under any Environmental Law, including asbestos, polychlorinated biphenyls and urea-formaldehyde insulation.

 

Merger ”:  as defined in the recitals of this Agreement.

 

Merger Consideration ”:  the aggregate cash consideration payable under the Transaction Agreement, as a result of the Merger, in respect of the common stock of Holdings outstanding immediately prior to the effective time of the Merger (giving effect to any adjustments thereto pursuant to Section 1.04 of the Transaction Agreement) plus any amounts payable pursuant to Section 1.06 of the Transaction Agreement.

 

Mergersub ”:  as defined in the recitals of this Agreement.

 

Moody’s ”:  as defined in the definition of “Cash Equivalents”.

 

Mortgage Facility ”:  the Term Loan Agreement, dated as of May 20, 2005, by and among the Borrower, National MENTOR Inc., certain Subsidiaries party thereto as borrowers and Bank of America, N.A.

 

Mortgaged Properties ”:  the real properties and leasehold interests, if any, of any Loan Party as to which the Administrative Agent for the benefit of the Lenders shall be granted a Lien pursuant to the Mortgages.

 

Mortgages ”:  all fee mortgages, leasehold mortgages, if any, assignments of leases, mortgage deeds, deeds of trust, deeds to secure debt, security agreements, and other similar instruments, executed or to be executed by any Loan Party (i) which provide the Administrative Agent, for the benefit of the Lenders, a Lien on the Initial Mortgaged Properties or the Deferred Mortgaged Properties, and (ii) pursuant to Section 6.9(b), as amended, restated, modified, extended or supplemented from time to time.

 

Multiemployer Plan ”:  a Plan that is a “multiemployer plan” as defined in Section 4001(a)(3) of ERISA.

 

Net Cash Proceeds ”:  (a) in connection with any Asset Sale, Sale Leaseback Transaction or any Recovery Event, the proceeds thereof in the form of cash and Cash Equivalents (including any such proceeds received by way of deferred payment of principal pursuant to a note or installment receivable or purchase price adjustment receivable or otherwise, but only as and when received), net of attorneys’ fees, accountants’ fees, investment banking fees, amounts required to be applied to the repayment of Indebtedness (including, without

 

22



 

limitation, principal, interest, premium and penalties, if any) secured by a Lien expressly permitted hereunder on any asset that is the subject of such Asset Sale, Sale Leaseback Transaction or Recovery Event (other than any Lien pursuant to a Security Document) and other related fees and expenses actually incurred in connection therewith and net of taxes paid or reasonably estimated to be payable as a result thereof and net of (i) any reasonable reserves established in connection therewith, (ii) reasonable holdbacks and (iii) reasonable indemnity obligations relating thereto , and (b) in connection with any issuance or sale of Capital Stock or any incurrence of Indebtedness, the cash proceeds received from such issuance or incurrence, net of attorneys’ fees, investment banking fees, accountants’ fees, underwriting discounts and commissions and other related fees and expenses actually incurred in connection therewith.

 

Non-Excluded Taxes ”:  as defined in Section 2.19(a).

 

Non-Profit Entities ”:  each of REM New Jersey Properties Inc., a New Jersey corporation, and any entity duly acquired or formed and organized by Holdings or any Subsidiary as a not-for-profit entity under applicable state law in furtherance of the business needs of Holdings and its Subsidiaries.

 

Non-U.S. Lender ”:  as defined in Section 2.19(d).

 

Non-Wholly-Owned Subsidiary ”:  any Domestic Subsidiary (other than a Non-Profit Entity or an Insurance Subsidiary) that is not a Wholly-Owned Subsidiary.

 

Notes ”:  the collective reference to any promissory note evidencing Loans.

 

Not Otherwise Applied ”:  means, with reference to any amount of Net Cash Proceeds of any transaction or event or of Cumulative Excess Cash Flow (or any component thereof), that such amount (a) was not required to be applied to prepay the Loans pursuant to Section 2.11, and (b) was not previously applied in determining the permissibility of a transaction under the Loan Documents where such permissibility was (or may have been or concurrently will be) contingent on receipt of such amount or utilization of such amount for a specified purpose. The Borrower shall promptly notify the Administrative Agent of any application of such amount as contemplated by (b) above.

 

Obligations ”:  the unpaid principal of and interest on (including interest accruing after the maturity of the Loans and Reimbursement Obligations and interest accruing after the filing of any petition in bankruptcy, or the commencement of any insolvency, reorganization or like proceeding, relating to the Borrower, whether or not a claim for post-filing or post-petition interest is allowed in such proceeding) the Loans and all other obligations and liabilities of the Borrower to the Administrative Agent or to any Lender (or, in the case of Specified Swap Agreements and Cash Management Obligations, any affiliate of any Lender), whether direct or indirect, absolute or contingent, due or to become due, or now existing or hereafter incurred, which may arise under, out of, or in connection with, this Agreement, any other Loan Document, the Letters of Credit, any Specified Swap Agreement, any agreement governing Cash Management Obligations or any other document made, delivered or given in connection herewith or therewith, whether on account of principal, interest, reimbursement obligations, fees,

 

23



 

indemnities, costs, expenses (including all fees, charges and disbursements of counsel to the Administrative Agent or to any Lender that are required to be paid by the Borrower pursuant hereto) or otherwise.

 

Other Taxes ”:  any and all present or future stamp or documentary taxes or any other excise or property taxes, charges or similar levies arising from any payment made hereunder or from the execution, delivery or enforcement of, or otherwise with respect to, this Agreement or any other Loan Document.

 

Parent ”:  NMH Investments, LLC.

 

Participant ”:  as defined in Section 10.6(c).

 

PBGC ”:  the Pension Benefit Guaranty Corporation established pursuant to Subtitle A of Title IV of ERISA (or any successor).

 

Permitted Acquisition ”:  an Acquisition by the Borrower or a Subsidiary Guarantor, subject to the fulfillment of the following conditions:

 

(a)           all entities in which the Borrower shall own, directly or indirectly, any Investment as a result of such Acquisition shall, as a result of such Acquisition, become Subsidiary Guarantors, except to the extent that the portion of the fair market value of the consideration for such Acquisition that is attributable to Investments in such entities (whether or not such entities become Subsidiaries) that do not become Subsidiary Guarantors as a result of such Acquisition is treated, at the time of such Acquisition, as Investments in such entities made pursuant to Section 7.8 and are permitted to be made thereunder at such time other than pursuant to clause (g) thereof (it being understood that the foregoing is intended to allow a Foreign Subsidiary, Non-Wholly-Owned Subsidiary, Non-Profit Entity or Insurance Subsidiary, in each case that becomes a Subsidiary as a result of such Acquisition, to not become a Subsidiary Guarantor as otherwise required by this clause, if the conditions of this clause are satisfied);

 

(b)           the consideration for such Acquisition consists entirely of Permitted Capital Stock of Holdings (or cash proceeds of Permitted Capital Stock of Holdings issued after the Closing Date and Not Otherwise Applied), Capital Stock of any direct or indirect parent of Holdings, Indebtedness permitted by Section 7.2 (including the assumption of pre-existing Indebtedness of the Target permitted by Section 7.2(g)), cash (including cash proceeds from any Indebtedness permitted by this Agreement), or a combination of the foregoing;

 

(c)           the Acquisition must not be of a hostile nature, the Target’s business must be primarily operated in the United States and the Target must be engaged primarily in a business related to the businesses of the Borrower and its Subsidiaries existing on the date of such Acquisition (to the extent permitted hereunder);

 

(d)           no Event of Default shall have occurred and be continuing or reasonably be expected to result from such Acquisition;

 

24


(e)           without limiting the generality of the foregoing, after giving effect to such Acquisition (including any Indebtedness resulting therefrom or incurred in connection therewith), the Borrower shall be in compliance with the provisions of Section 7.1, calculated on a pro forma basis as of the end of the quarter most recently ended prior to the date of such Acquisition for which financial statements have been delivered pursuant to Section 6.1 (calculated as though all Indebtedness resulting from or incurred in connection with such Permitted Acquisition had been incurred at the beginning of the relevant four quarter period, in the case of Section 7.1(b)) and, unless such Acquisition involves total consideration (including Indebtedness resulting therefrom pursuant to Section 7.2(g)) of $10,000,000 or less, prior to the closing of such Acquisition, the Borrower shall provide to the Administrative Agent a certificate signed by a Responsible Officer demonstrating such compliance in reasonable detail; and

 

(f)            after giving effect to such Acquisition, the Available Revolving Commitment plus the amount of unrestricted cash and Cash Equivalents then owned by Borrower and its Subsidiaries shall not be less than $25,000,000.

 

Permitted Acquisition Debt ”:  Indebtedness incurred in reliance upon clause (r) of Section 7.2.

 

Permitted Additional Subordinated Debt ”:  Indebtedness incurred in reliance upon clause (s) of Section 7.2.

 

Permitted Capital Stock ”:  (a) common stock of Holdings and (b) any preferred stock of Holdings (or any equity security of Holdings that is convertible into or exchangeable for any preferred stock of Holdings), so long as the terms of any such preferred stock or equity security of Holdings (i) do not provide any collateral security, (ii) do not provide any guaranty or other support by the Borrower or any Subsidiaries of the Borrower, (iii) do not contain any mandatory put, redemption, repayment, sinking fund or other similar provision occurring before the eighth anniversary of the Closing Date (other than as a result of a change of control or similar event that, in each case, is no less favorable to the Loan Parties and the Lenders than the change of control event applicable to the Senior Subordinated Notes), (iv) do not require the cash payment of dividends or interest, (v) do not contain any financial maintenance covenants, and (vii) to the extent any such preferred stock or equity security does not otherwise comply with clauses (b)(i) through (iv) hereof, such preferred stock or equity security is otherwise reasonably satisfactory to Administrative Agent.

 

Permitted Disposition ”:  shall mean (i) any sale or discount of past due isolated accounts receivable in the ordinary course of business; (ii) (x) any lease as lessor (under a short term lease) or license as licensor of isolated parcels of real property or isolated items of personal property (including Intellectual Property) in the ordinary course of business and (y) any grant of options to purchase, lease or acquire isolated parcels of real property or isolated items of personal property (including Intellectual Property) in the ordinary course of business; and (iii) any sale or exchange of isolated specific items of equipment, so long as the purpose of each sale or exchange is to acquire (and results within 180 days of such sale or exchange in the acquisition of) replacement items of equipment which are, in the reasonable business judgment of the Borrower and its Subsidiaries, the functional equivalent of the item of equipment so sold or

 

25



 

exchanged and provided Administrative Agent has at all times after such acquisition a perfected Lien in the replacement property with the same priority or better than the equipment being sold or exchanged.

 

Permitted Holders ”:  each of (i) the Sponsor and (ii) the Management Stockholders; provided that if the Management Stockholders own, directly or indirectly, beneficially or of record more than 10% of the outstanding voting Capital Stock of Holdings (or, after any Initial Public Offering, of the Borrower) in the aggregate, the Management Stockholders shall be treated as Permitted Holders of only 10% of the outstanding voting Capital Stock of Holdings (or, after any Initial Public Offering, of the Borrower) at such time.

 

Permitted Refinancing Indebtedness :  Indebtedness of the Borrower or any Subsidiary issued or incurred (including by means of the extension or renewal of existing Indebtedness) to refinance, refund, extend or renew existing Indebtedness (“Refinanced Indebtedness”); provided , that (a) the principal amount (or accreted value, if applicable) of such refinancing, refunding, extending or renewing Indebtedness is not greater than the sum of (i) the principal amount (or accreted value, if applicable) of such Refinanced Indebtedness plus (ii) an amount equal to unpaid accrued interest and premium thereon and fees and expenses reasonably incurred in connection with such refinancing, refunding, extension or renewal, plus (iii) if the Refinanced Indebtedness was extended under a committed financing arrangement and any such commitments remain unutilized at the time, the amount of such unutilized commitments, but only to the extent that Indebtedness could be incurred thereunder at the time in compliance with the terms thereof and of this Agreement, (b) such refinancing, refunding, extending or renewing Indebtedness has a final maturity that is no sooner than the final maturity of, and a weighted average life to maturity that is no shorter than the remaining weighted average life of, such Refinanced Indebtedness, (c) if such Refinanced Indebtedness or any Guarantees thereof are subordinated to the Obligations, such refinancing, refunding, extending or renewing Indebtedness and any Guarantees thereof remain so subordinated on terms no less favorable to the Lenders, (d) the obligors in respect of such Refinanced Indebtedness immediately prior to such refinancing, refunding, extending or renewing are the only obligors on such refinancing, refunding, extending or renewing Indebtedness and (e) such refinancing, refunding, extending or renewing Indebtedness contains mandatory redemption (or similar provisions), covenants and events of default and is benefited by Guarantees, if any, which, taken as a whole, are no less favorable in any material respect to Holdings, the Borrower or the applicable Subsidiary and the Lenders than the mandatory redemption (or similar provisions), covenants and events of default or Guarantees, if any, in respect of such Refinanced Indebtedness, excluding as to redemption provisions, interest rate and subordination (it being understood that Permitted Refinancing Indebtedness incurred under clause (r) or (s) of Section 7.2 must satisfy the requirements set forth therein); provided , further , however , that Permitted Refinancing Indebtedness shall not include (i) Indebtedness of a Subsidiary that refinances Indebtedness of the Borrower or (ii) Indebtedness of the Borrower or a Subsidiary Guarantor that refinances Indebtedness of a Subsidiary that is not a Subsidiary Guarantor.

 

Permitted Start-Up Losses ”:  in respect of any period, any loss for such period directly attributable to the operations of a separately identifiable business unit of a Loan Party which business unit commenced operations within 18 months prior to the last day of such period;

 

26



 

provided that the aggregate amount of all such losses (for all such business units) that are treated as Permitted Start-Up Losses for any period of four consecutive fiscal quarters shall not exceed $4,000,000.

 

Person ”:  an individual, partnership, corporation, limited liability company, business trust, joint stock company, trust, unincorporated association, joint venture, Governmental Authority or other entity of whatever nature.

 

Plan ”:  at a particular time, any employee benefit plan that is covered by ERISA and in respect of which the Borrower or a Commonly Controlled Entity is (or, if such plan were terminated at such time, would under Section 4069 of ERISA be deemed to be) an “employer” as defined in Section 3(5) of ERISA.

 

Pricing Grid ”: the applicable table set forth below:

 

(a) in respect of Revolving Loans, Swingline Loans and the Commitment Fee Rate for Revolving Commitments:

 

Consolidated
Leverage Ratio

 

Applicable Margin
for Eurodollar Loans

 

Applicable Margin
for ABR Loans

 

Commitment Fee Rate
for Revolving
Commitments

 

> 5.0:1

 

2.50

%

1.50

%

0.50

%

<5.0: 1 and > 4.5:1

 

2.25

%

1.25

%

0.50

%

<4.5:1 and > 4.0:1

 

2.00

%

1.00

%

0.50

%

<4.0:1

 

1.75

%

0.75

%

0.375

%

 

(b) in respect of Term Loans:

 

Consolidated
Leverage Ratio

 

Applicable Margin for
Eurodollar Loans

 

Applicable Margin
for ABR Loans

 

>4.5:1

 

2.50

%

1.50

%

< 4.5:1

 

2.25

%

1.25

%

 

For the purposes of the Pricing Grid, changes in the Applicable Margin and Commitment Fee Rate for Revolving Commitments resulting from changes in the Consolidated Leverage Ratio shall become effective on the date (the “ Adjustment Date ”) that is three Business Days after the date on which financial statements are delivered to the Lenders pursuant to Section 6.1 (commencing on the Adjustment Date in respect of the delivery of financial

 

27



 

statements for the first fiscal quarter ending at least three months after the Closing Date) and shall remain in effect until the next change to be effected pursuant to this paragraph. If any financial statements referred to above are not delivered within the time periods specified in Section 6.1, then, until the date that is three Business Days after the date on which such financial statements are delivered, the highest rate set forth in each column of the Pricing Grid shall apply. In addition, at all times while an Event of Default shall have occurred and be continuing, the highest rate set forth in each column of the Pricing Grid shall apply. Each determination of the Consolidated Leverage Ratio pursuant to the Pricing Grid shall be made in a manner consistent with the determination thereof pursuant to Section 7.1.

 

Pro Forma Adjustments ”:  (a) to the extent (i) factually supportable and certified by the chief financial officer of the Borrower in detail reasonably acceptable to the Administrative Agent, and (ii) realizable within 90 days after the applicable Acquisition, cost savings reasonably expected to result from operational efficiencies expected to be created by employee terminations, facilities consolidations and closings, standardization of employee benefits and compensation policies, consolidation of property, casualty and other insurance coverage and policies, reductions in taxes other than income taxes and other cost savings reasonably expected to be realized for such period from all acquisitions of an acquired entity or business or (b) in the case of any Acquisition of an Acquired Entity or Business for which the actual Acquired EBITDA cannot be determined due to the absence of reliable financial statements, an adjustment pursuant to clause (A) of the last sentence of the definition of Consolidated EBITDA (in lieu of the actual Acquired EBITDA for such Acquired Entity or Business and any adjustments pursuant to clause (a) above), equal to the Acquired EBITDA for such Acquired Entity or Business for the relevant period preceding the date of such Acquisition, as estimated in good faith by the chief financial officer of the Borrower based upon the facts applicable to the Acquired Entity or Business as of the date of such Acquisition (as though such facts applied during the period preceding such date), and set forth in a schedule, in detail reasonably acceptable to the Administrative Agent, identifying the facts (and any relevant assumptions) upon which such estimate is based and the calculation of such estimate, and certified by such chief financial officer to be prepared in good faith; provided , however , that clause (b) above shall not apply for any Acquisition involving an Acquired Entity or Business with Acquired EBITDA that would exceed $2,000,000 for a period of four consecutive fiscal quarters.

 

Pro Forma Financial Statements ”:  as defined in Section 4.1(a).

 

Projections ”:  as defined in Section 6.2(c).

 

Properties ”:  as defined in Section 4.17(a).

 

Purchase Agreement ”:  any of the asset and/or equity purchase agreements relating to a Permitted Acquisition between the Borrower or any Subsidiary Guarantor and the seller of such assets and/or equity.

 

28



 

Recovery Event ”:  any settlement of or payment in respect of any property or casualty insurance claim or any condemnation proceeding relating to any asset of any Loan Party, in excess of $1,000,000 in the aggregate for all such amounts in any fiscal year.

 

Refunded Swingline Loans ”:  as defined in Section 2.7.

 

Register ”:  as defined in Section 10.6(b).

 

Regulation S-X ”:  Regulation S-X under the Securities Exchange Act of 1934.

 

Regulation U ”:  Regulation U of the Board as in effect from time to time.

 

Reimbursement Obligation ”:  the obligation of the Borrower to reimburse the applicable Issuing Lender pursuant to Section 3.5 for amounts drawn under any Letter of Credit.

 

Reinvestment Deferred Amount ”:  with respect to any Reinvestment Event, the aggregate Net Cash Proceeds received by any Group Member in connection therewith that are not applied to prepay the Tranche B Term Loans pursuant to Section 2.11(b) as a result of the delivery of a Reinvestment Notice.

 

Reinvestment Event ”:  any Asset Sale, Designated Sale Leaseback Transaction or Recovery Event in respect of which the Borrower has delivered a Reinvestment Notice.

 

Reinvestment Notice ”:  a written notice executed by a Responsible Officer stating that (a) no Event of Default has occurred and is continuing and (b) the Borrower (directly or indirectly through a Subsidiary) intends and expects to use all or a specified portion of the Net Cash Proceeds of an Asset Sale, Designated Sale Leaseback Transaction or Recovery Event to acquire or repair assets useful in its business or in connection with a Permitted Acquisition; provided , however , that (i) to the extent that any such Net Cash Proceeds are received in respect of assets constituting Collateral, such Net Cash Proceeds shall be used to acquire or repair assets that constitute Collateral or to make a Permitted Acquisition of assets that become Collateral and (ii) the delivery of any such notice with respect to any Designated Sale Leaseback Transaction shall be subject to the limitations set forth in Section 2.11(b).

 

Reinvestment Prepayment Amount ”:  with respect to any Reinvestment Event, the Reinvestment Deferred Amount relating thereto less any amount expended prior to the relevant Reinvestment Prepayment Date to acquire or repair assets to be used in the Borrower’s or any Subsidiary’s business (subject to clause (i) of the proviso to the definition of the term “ Reinvestment Notice ”).

 

Reinvestment Prepayment Date ”:  with respect to any Reinvestment Event, the earlier of (a)(i) with respect to any Designated Sale Leaseback Transaction, the date occurring 450 days after such Designated Sale Leaseback Transaction, and (ii) with respect to any other Reinvestment Event, the date occurring 365 days after such Reinvestment Event and (b) the date on which the Borrower shall have determined not to, or shall have otherwise ceased to, acquire or repair assets to be used and useful in the Borrower’s or any Subsidiary’s business with all or any portion of the relevant Reinvestment Deferred Amount.

 

29



 

Reorganization ”:  with respect to any Multiemployer Plan, the condition that such plan is in reorganization within the meaning of Section 4241 of ERISA.

 

Reportable Event ”:  any of the events set forth in Section 4043(c) of ERISA, other than those events as to which the thirty day notice period is waived by applicable regulations under Section 4043 of ERISA.

 

Required Lenders ”:  at any time, the holders of more than 50% of (a) until the Closing Date, the Commitments then in effect and (b) thereafter, the sum of (i) the aggregate unpaid principal amount of the Tranche B Term Loans then outstanding, (ii) the Total Revolving Commitments then in effect or, if the Revolving Commitments have been terminated, the Total Revolving Extensions of Credit then outstanding and (iii) the Institutional L/C Exposure at such time plus the excess, if any, of the Total Credit-Linked Deposit over the Institutional L/C Exposure (excluding any portion thereof represented by Institutional L/C Disbursements in respect of which the applicable Issuing Lender has been reimbursed from Credit-Linked Deposits) at such time.

 

Requirement of Law ”:  as to any Person, the Certificate of Incorporation and By-Laws or other organizational or governing documents of such Person, and any law, treaty, rule or regulation or determination of an arbitrator or a court or other Governmental Authority, in each case applicable to or binding upon such Person or any of its property or to which such Person or any of its property is subject.

 

Responsible Officer ”:  the chief executive officer, president, vice president, chief financial officer, treasurer or the senior vice president of finance of Holdings or the Borrower, but in any event, with respect to financial matters, the chief financial officer, treasurer or senior vice president of finance of Holdings or the Borrower.

 

Restricted Payments ”:  as defined in Section 7.6.

 

Revolving Commitment ”:  as to any Lender, the obligation of such Lender, if any, to make Revolving Loans and participate in Swingline Loans and Revolving Letters of Credit in an aggregate principal and/or face amount not to exceed the amount set forth under the heading “Revolving Commitment” opposite such Lender’s name on Schedule 1.1A or in the Assignment and Assumption pursuant to which such Lender became a party hereto, as the same may be changed from time to time pursuant to the terms hereof. The original amount of the Total Revolving Commitments is $125,000,000.

 

Revolving Commitment Increase ”:  as defined in Section 2.25.

 

Revolving Commitment Period ”:  the period from and including the Closing Date to the Revolving Termination Date.

 

Revolving Extensions of Credit ”:  as to any Revolving Lender at any time, an amount equal to the sum without duplication of (a) the aggregate principal amount of all Revolving Loans held by such Lender then outstanding, (b) such Lender’s Revolving Percentage

 

30



 

of the Revolving L/C Exposure at such time and (c) such Lender’s Revolving Percentage of the aggregate principal amount of Swingline Loans then outstanding.

 

Revolving Facility ”:  as defined in the definition of “Facility”.

 

Revolving L/C Commitment ”:  $40,000,000.

 

Revolving L/C Disbursement ”:  any payment made by an Issuing Lender pursuant to a Revolving Letter of Credit.

 

Revolving L/C Exposure ”:  at any time, an amount equal to the sum of (a) the aggregate undrawn and unexpired amount of the then outstanding Revolving Letters of Credit and (b) the aggregate amount of Revolving L/C Disbursements that have not then been reimbursed by or on behalf of the Borrower.

 

Revolving L/C Participants ”:  in respect of any Revolving Letter of Credit, the collective reference to all the Revolving Lenders other than the Issuing Lender in respect of such Revolving Letter of Credit.

 

Revolving Lender ”:  each Lender that has a Revolving Commitment or that holds Revolving Extensions of Credit.

 

Revolving Letter of Credit ”:  at any time, any Letter of Credit that is not an Institutional Letter of Credit.

 

Revolving Loans ”:  as defined in Section 2.4(a).

 

Revolving Percentage ”:  as to any Revolving Lender at any time, the percentage which such Lender’s Revolving Commitment then constitutes of the Total Revolving Commitments or, at any time after the Revolving Commitments shall have expired or terminated, the percentage which the aggregate principal amount of such Lender’s Revolving Loans then outstanding constitutes of the aggregate principal amount of the Revolving Loans then outstanding, provided , that, in the event that the Revolving Loans are paid in full prior to the reduction to zero of the Total Revolving Extensions of Credit, the Revolving Percentages shall be determined in a manner designed to ensure that the other outstanding Revolving Extensions of Credit shall be held by the Revolving Lenders on a comparable basis.

 

Revolving Termination Date ”:  June 29, 2012.

 

S&P ”:  as defined in the definition of “Cash Equivalents”.

 

Sale Leaseback Transaction ”:  as defined in Section 7.11.

 

SEC ”:  the Securities and Exchange Commission, any successor thereto and any analogous Governmental Authority.

 

31



 

Security Documents ”:  the collective reference to the Guarantee and Security Agreement, the Mortgages and all other security documents hereafter delivered to the Administrative Agent granting a Lien on any property of any Person to secure the obligations and liabilities of any Loan Party under any Loan Document.

 

Senior Subordinated Note Indenture ”:  the Indenture entered into by the Borrower and certain of its Subsidiaries in connection with the issuance of the Senior Subordinated Notes, together with all instruments and other agreements entered into by the Borrower or such Subsidiaries in connection therewith.

 

Senior Subordinated Notes ”:  the $180,000,000 aggregate principal amount of senior subordinated notes of the Borrower issued on the Closing Date pursuant to the Senior Subordinated Note Indenture.

 

Single Employer Plan ”:  any Plan that is covered by Title IV of ERISA, but that is not a Multiemployer Plan.

 

Sold Entity or Business ”: as set forth in the definition of the term “Consolidated EBITDA”.

 

Solvent ”:  when used with respect to any Person, means that, as of any date of determination, (a) the amount of the “fair value” of the assets of such Person will, as of such date, exceed the amount of all “liabilities of such Person, contingent or otherwise”, as of such date, as such quoted terms are determined in accordance with applicable federal and state laws governing determinations of the insolvency of debtors, (b) the present fair saleable value of the assets of such Person will, as of such date, be greater than the amount that will be required to pay the probable liability of such Person on its debts as such debts become absolute and matured, (c) such Person will not have, as of such date, an unreasonably small amount of capital with which to conduct its business, and (d) such Person will be able to pay its debts as they mature. The amount of contingent liabilities at any time shall be computed as the amount that can reasonably be expected to become an actual or matured liability. For purposes of this definition, (i) “debt” means liability on a “claim”, and (ii) “claim” means any (x) right to payment, whether or not such a right is reduced to judgment, liquidated, unliquidated, fixed, contingent, matured, unmatured, disputed, undisputed, legal, equitable, secured or unsecured or (y) right to an equitable remedy for breach of performance if such breach gives rise to a right to payment, whether or not such right to an equitable remedy is reduced to judgment, fixed, contingent, matured or unmatured, disputed, undisputed, secured or unsecured.

 

Specified Change of Control ”:  a “Change of Control” (or any other defined term having a similar purpose) as defined in the Senior Subordinated Note Indenture.

 

Specified Sale Leaseback Transaction ”:  any Sale Leaseback Transaction permitted by this Agreement other than a Sale Leaseback Transaction permitted by clause (a) of Section 7.11.

 

Specified Swap Agreement ”:  any Swap Agreement entered into by the Borrower and any Lender or affiliate thereof.

 

32



 

Sponsor ”:  Vestar Capital Partners V, L.P. and its Affiliates.

 

Subsidiary ”:  as to any Person, a corporation, partnership, limited liability company or other entity of which shares of stock or other ownership interests having ordinary voting power (other than stock or such other ownership interests having such power only by reason of the happening of a contingency) to elect a majority of the board of directors or other managers of such corporation, partnership or other entity are at the time owned, or the management of which is otherwise controlled, directly or indirectly through one or more intermediaries, or both, by such Person. Unless otherwise qualified, all references to a “Subsidiary” or to “Subsidiaries” in this Agreement shall refer to a Subsidiary or Subsidiaries of the Borrower. Notwithstanding anything else herein to the contrary, the definition of Subsidiary shall not include Non-Profit Entities.

 

Subsidiary Guarantor ”:  each direct or indirect Subsidiary of the Borrower other than any Foreign Subsidiary, Non-Wholly-Owned Subsidiary (unless such Subsidiary actually complies with all applicable provisions of the Loan Documents, including Section 6.9, that are applicable to Subsidiary Guarantors), Non-Profit Entity, Insurance Subsidiary or Liquidating Subsidiary.

 

Successful Debt Tender ”: a Debt Tender that results in the tender and purchase of, and receipt of consents in respect of, an aggregate amount of Existing Notes necessary to modify the Existing Notes Indenture to remove certain restrictive provisions thereof, as provided in Schedule 4.05 to the Transaction Agreement with changes thereto not materially adverse to the Lenders unless consented to by the Joint Bookrunners.

 

Swap Agreement ”:  any agreement with respect to any swap, forward, future or derivative transaction or option or similar agreement involving, or settled by reference to, one or more rates, currencies, commodities, equity or debt instruments or securities, or economic, financial or pricing indices or measures of economic, financial or pricing risk or value or any similar transaction or any combination of these transactions; provided that no phantom stock or similar plan providing for payments only on account of services provided by current or former directors, officers, employees or consultants of the Borrower or any of its Subsidiaries shall be a “Swap Agreement”.

 

Swingline Commitment ”:  the obligation of the Swingline Lender to make Swingline Loans pursuant to Section 2.6 in an aggregate principal amount at any one time outstanding not to exceed $20,000,000.

 

Swingline Lender ”:  JPMorgan Chase Bank, N.A., in its capacity as the lender of Swingline Loans.

 

Swingline Loans ”:  as defined in Section 2.6.

 

Swingline Participation Amount ”:  as defined in Section 2.7.

 

Syndication Agent ”:  UBS Securities LLC, in its capacity as Syndication Agent hereunder.

 

33



 

Target ”:  any Person or any division of a Person, more than 80% of the outstanding Capital Stock or all or substantially all of the assets of which, are proposed to be acquired by the Borrower or any of the Subsidiary Guarantors in connection with a Permitted Acquisition.

 

Third Party Payor Programs ”:  all third party payor programs in which the Borrower and its Subsidiaries currently or in the future may participate, including, without limitation, Medicare, Medicaid, Blue Cross and/or Blue Shield, Managed Care Plans, other private insurance programs and employee assistance programs.

 

Total Credit-Linked Deposit ”: at any time, the sum of all Credit-Linked Deposits at such time.

 

Total Revolving Commitments ”:  at any time, the aggregate amount of the Revolving Commitments then in effect.

 

Total Revolving Extensions of Credit ”:  at any time, the aggregate amount of the Revolving Extensions of Credit of the Revolving Lenders outstanding at such time.

 

Tranche B Initial Term Loan ”:  a Tranche B Term Loan made pursuant to a Tranche B Term Commitment.

 

Tranche B Maturity Date ”:  June 29, 2013.

 

Tranche B Term Commitment ”:  as to any Lender, the obligation of such Lender, if any, to make a Tranche B Term Loan to the Borrower on the Closing Date in a principal amount not to exceed the amount set forth under the heading “Tranche B Term Commitment” opposite such Lender’s name on Schedule 1.1A, as the same may be reduced pursuant to the terms hereof. The original aggregate amount of the Tranche B Term Commitments is $335,000,000.

 

Tranche B Term Facility ”:  as defined in the definition of “Facility”.

 

Tranche B Term Lender ”:  each Lender that has a Tranche B Term Commitment or holds a Tranche B Term Loan.

 

Tranche B Term Loan ”:  a Loan made pursuant to a Tranche B Term Commitment.

 

Tranche B Term Percentage ”:  as to any Tranche B Term Lender at any time, the percentage which such Lender’s Tranche B Term Commitment then constitutes of the aggregate Tranche B Term Commitments (or, at any time after the Closing Date, the percentage which the aggregate principal amount of such Lender’s Tranche B Term Loans then outstanding constitutes of the aggregate principal amount of the Tranche B Term Loans then outstanding).

 

Transaction Agreement ”: the Agreement and Plan of Merger dated as of March 22, 2006, by and among Holdings, the Borrower and Mergersub.

 

34



 

Transaction Bonuses ”:  any bonuses payable to any officer or employee of Holdings or any of its Subsidiaries (including any Person who becomes an officer or employee of any Group Member in connection with a Permitted Acquisition) in connection with any Permitted Acquisition in an aggregate amount not exceeding $1,000,000; provided that the amount of all such bonuses payable in connection with all Permitted Acquisitions shall not exceed $3,000,000 in the aggregate.

 

Transactions ”:  the Merger, the payment of the Merger Consideration and the Closing Costs, the Debt Discharge, the Financing Transactions and the other transactions contemplated by the Transaction Agreement.

 

Transferee ”:  any Assignee or Participant.

 

Type ”:  as to any Loan, its nature as an ABR Loan or a Eurodollar Loan.

 

United States ”:  the United States of America.

 

Wholly-Owned Subsidiary ”:  as to any Person, any other Person all of the Capital Stock of which (other than directors’ qualifying shares required by law) is owned by such Person directly and/or through other Wholly Owned Subsidiaries.

 

Wholly-Owned Subsidiary Guarantor ”:  any Subsidiary Guarantor that is a Wholly Owned Subsidiary of the Borrower.

 

1.2           Other Definitional Provisions . (a) Unless otherwise specified therein, all terms defined in this Agreement shall have the defined meanings when used in the other Loan Documents or any certificate or other document made or delivered pursuant hereto or thereto.

 

(b) As used herein and in the other Loan Documents, and any certificate or other document made or delivered pursuant hereto or thereto, (i) accounting terms relating to any Group Member not defined in Section 1.1 and accounting terms partly defined in Section 1.1, to the extent not defined, shall have the respective meanings given to them under GAAP, (ii) the words “include”, “includes” and “including” shall be deemed to be followed by the phrase “without limitation”, (iii) the word “incur” shall be construed to mean incur, create, issue, assume, become liable in respect of or suffer to exist (and the words “incurred” and “incurrence” shall have correlative meanings), (iv) the words “asset” and “property” shall be construed to have the same meaning and effect and to refer to any and all tangible and intangible assets and properties, including cash, Capital Stock, securities, revenues, accounts, leasehold interests and contract rights, (v) references to agreements or other Contractual Obligations shall, unless otherwise specified, be deemed to refer to such agreements or Contractual Obligations as amended, supplemented, restated or otherwise modified from time to time and (vi) the word “knowledge” when used with respect to any Loan Party shall be deemed to be a reference to the knowledge of any Responsible Officer.

 

(c) The words “hereof”, “herein” and “hereunder” and words of similar import, when used in this Agreement, shall refer to this Agreement as a whole and not to any particular

 

35



 

provision of this Agreement, and Section, Schedule and Exhibit references are to this Agreement unless otherwise specified.

 

(d) The meanings given to terms defined herein shall be equally applicable to both the singular and plural forms of such terms.

 

SECTION 2. AMOUNT AND TERMS OF COMMITMENTS

 

2.1           Tranche B Term Commitments and Institutional L/C Commitments . (a)Subject to the terms and conditions hereof, each Tranche B Term Lender with a Tranche B Term Commitment severally agrees to make a Tranche B Term Loan to the Borrower on the Closing Date in a principal amount equal to its Tranche B Term Commitment.

 

(b) Subject to the terms and conditions hereof, each Institutional L/C Lender severally agrees to make a Credit-Linked Deposit on the Closing Date in an amount equal to its Institutional L/C Commitment.

 

(c) Tranche B Term Loans may from time to time be Eurodollar Loans or ABR Loans, as determined by the Borrower and notified to the Administrative Agent in accordance with Sections 2.2 and 2.12.

 

2.2           Procedure for Tranche B Term Loan Borrowings and Credit-Linked Deposits . The Borrower shall give the Administrative Agent irrevocable notice (which notice must be received by the Administrative Agent prior to 4:00 P.M., New York City time, one Business Day prior to the anticipated Closing Date or, in the case of Tranche B Term Loans to be made as Eurodollar Loans, three Business Days prior to the Closing Date) requesting that (i) the Tranche B Term Lenders make the Tranche B Term Loans to be made on the Closing Date and (ii) the Institutional L/C Lenders make the Credit-Linked Deposits on the Closing Date. Upon receipt of any such notice the Administrative Agent shall promptly notify each applicable Lender thereof. Not later than 12:00 Noon, New York City time, on the Closing Date (A) each Tranche B Term Lender shall make available to the Administrative Agent at the Funding Office an amount in immediately available funds equal to its new term loan being made as a Tranche B Term Loan on the Closing Date and (B) each Institutional L/C Lender shall make available to the Administrative Agent at the Funding Office an amount in immediately available funds equal to its Credit-Linked Deposit to be made on the Closing Date. The Administrative Agent shall credit the account of the Borrower on the books of such office of the Administrative Agent with the aggregate of the amounts of Tranche B Term Loans made available on the Closing Date to the Administrative Agent by the Tranche B Term Lenders in immediately available funds, and shall credit the Credit-Linked Deposit Account with the aggregate of the amounts made available to the Administrative Agent as Credit-Linked Deposits

 

2.3           Repayment of Tranche B Term Loans . The Borrower shall repay the Tranche B Term Loans in installments on each March 31, June 30, September 30 and December 31 of each year, commencing with September 30, 2006, and ending with the Tranche B Maturity Date, in an aggregate principal amount equal to (i) in the case of each such installment due prior to the Tranche B Maturity Date, 0.25% of the aggregate principal amount

 

36



 

of Tranche B Term Loans made prior to such scheduled payment date and (ii) in the case of the installment due on the Tranche B Maturity Date, the entire remaining balance of the Tranche B Term Loans; provided that any such installment may be reduced as a result of a prepayment in accordance with Section 2.17(b).

 

2.4           Revolving Commitments . (a) Subject to the terms and conditions hereof, each Revolving Lender severally agrees to make revolving credit loans (“ Revolving Loans ”) to the Borrower from time to time during the Revolving Commitment Period in an aggregate principal amount at any one time outstanding which, when added to such Lender’s Revolving Percentage of the sum of (i) the Revolving L/C Exposure at such time and, (ii) the aggregate principal amount of the Swingline Loans then outstanding, does not exceed the amount of such Lender’s Revolving Commitment. During the Revolving Commitment Period the Borrower may use the Revolving Commitments by borrowing, prepaying the Revolving Loans in whole or in part, and reborrowing, all in accordance with the terms and conditions hereof. The Revolving Loans may from time to time be Eurodollar Loans or ABR Loans, as determined by the Borrower and notified to the Administrative Agent in accordance with Sections 2.5 and 2.12.

 

(b) The Borrower shall repay all outstanding Revolving Loans on the Revolving Termination Date.

 

2.5           Procedure for Revolving Loan Borrowing . The Borrower may borrow under the Revolving Commitments during the Revolving Commitment Period on any Business Day, provided that the Borrower shall give the Administrative Agent irrevocable notice (which notice must be received by the Administrative Agent prior to 12:00 Noon, New York City time, (a) three Business Days prior to the requested Borrowing Date, in the case of Eurodollar Loans, or (b) one Business Day prior to the requested Borrowing Date, in the case of ABR Loans) ( provided that any such notice of a borrowing of ABR Loans under the Revolving Facility to finance payments required by Section 3.5 may be given not later than 10:00 A.M., New York City time, on the date of the proposed borrowing), specifying (i) the amount and Type of Revolving Loans to be borrowed, (ii) the requested Borrowing Date and (iii) in the case of Eurodollar Loans, the respective amounts of each such Type of Loan and the respective lengths of the initial Interest Period therefor. No Revolving Loans will be made on the Closing Date in excess of $10,000,000, unless otherwise agreed by the Joint Bookrunners. Each borrowing under the Revolving Commitments shall be in an amount equal to (x) in the case of ABR Loans, $500,000 or a whole multiple of $100,000 over such amount (or, if the then aggregate Available Revolving Commitments are less than $500,000, such lesser amount) and (y) in the case of Eurodollar Loans, $1,000,000 or a whole multiple of $100,000 in excess thereof; provided , that the Swingline Lender may request, on behalf of the Borrower, borrowings under the Revolving Commitments that are ABR Loans in other amounts pursuant to Section 2.7. Upon receipt of any such notice from the Borrower, the Administrative Agent shall promptly notify each Revolving Lender thereof. Each Revolving Lender will make the amount of its pro rata share of each borrowing available to the Administrative Agent for the account of the Borrower at the Funding Office prior to 12:00 Noon, New York City time, on the Borrowing Date requested by the Borrower in funds immediately available to the Administrative Agent. Such borrowing will then be made available to the Borrower by the Administrative Agent crediting the account of the Borrower on the books of such office with the aggregate of the amounts made available to the

 

37



 

Administrative Agent by the Revolving Lenders and in like funds as received by the Administrative Agent.

 

2.6           Swingline Commitment . (a) Subject to the terms and conditions hereof, the Swingline Lender agrees to make a portion of the credit otherwise available to the Borrower under the Revolving Commitments from time to time during the Revolving Commitment Period by making swing line loans (“ Swingline Loans ”) to the Borrower; provided that (i) the aggregate principal amount of Swingline Loans outstanding at any time shall not exceed the Swingline Commitment then in effect (notwithstanding that the Swingline Loans outstanding at any time, when aggregated with the Swingline Lender’s other outstanding Revolving Loans, may exceed the Swingline Commitment then in effect) and (ii) the Borrower shall not request, and the Swingline Lender shall not make, any Swingline Loan if, after giving effect to the making of such Swingline Loan, the aggregate amount of the Available Revolving Commitments would be less than zero. During the Revolving Commitment Period, the Borrower may use the Swingline Commitment by borrowing, repaying and reborrowing, all in accordance with the terms and conditions hereof. Swingline Loans shall be ABR Loans only.

 

(b) The Borrower shall repay to the Swingline Lender the then unpaid principal amount of each Swingline Loan on the earlier of the Revolving Termination Date and the first date after such Swingline Loan is made that is the 15th or last day of a calendar month and is at least ten (10) days after such Swingline Loan is made; provided that on each date that a Revolving Loan is borrowed, the Borrower shall repay all Swingline Loans then outstanding.

 

2.7           Procedure for Swingline Borrowing; Refunding of Swingline Loans . (a) Whenever the Borrower desires that the Swingline Lender make Swingline Loans it shall give the Swingline Lender irrevocable telephonic notice confirmed promptly in writing (which telephonic notice must be received by the Swingline Lender not later than 1:00 P.M., New York City time, on the proposed Borrowing Date), specifying (i) the amount to be borrowed and (ii) the requested Borrowing Date (which shall be a Business Day during the Revolving Commitment Period). Each borrowing under the Swingline Commitment shall be in an amount equal to $100,000 or a whole multiple of $100,000 in excess thereof. Not later than 3:00 P.M., New York City time, on the Borrowing Date specified in a notice in respect of Swingline Loans, the Swingline Lender shall make available to the Administrative Agent at the Funding Office an amount in immediately available funds equal to the amount of the Swingline Loan to be made by the Swingline Lender. The Administrative Agent shall make the proceeds of such Swingline Loan available to the Borrower on such Borrowing Date by depositing such proceeds in the account of the Borrower with the Administrative Agent on such Borrowing Date in immediately available funds.

 

(b) The Swingline Lender, at any time and from time to time in its sole and absolute discretion may, on behalf of the Borrower (which hereby irrevocably directs the Swingline Lender to act on its behalf), by written notice given no later than 10:00 A.M., New York City time, on any Business Day request each Revolving Lender to make, and each Revolving Lender hereby agrees to make, a Revolving Loan, in an amount equal to such Revolving Lender’s Revolving Percentage of the aggregate amount of the Swingline Loans (the “ Refunded Swingline Loans ”) outstanding on the date of such notice, to repay the Swingline

 

38



 

Lender. Each Revolving Lender shall make the amount of such Revolving Loan available to the Administrative Agent at the Funding Office in immediately available funds, upon receipt of notice as provided above. The proceeds of such Revolving Loans shall be immediately made available by the Administrative Agent to the Swingline Lender for application by the Swingline Lender to the repayment of the Refunded Swingline Loans. The Borrower irrevocably authorizes the Swingline Lender to charge the Borrower’s accounts with the Administrative Agent (up to the amount available in each such account) in order to immediately pay the amount of such Refunded Swingline Loans to the extent amounts received from the Revolving Lenders are not sufficient to repay in full such Refunded Swingline Loans.

 

(c) If prior to the time a Revolving Loan would have otherwise been made pursuant to Section 2.7(b), one of the events described in Section 8(f) shall have occurred and be continuing with respect to the Borrower or if for any other reason, as determined by the Swingline Lender in its sole discretion, Revolving Loans may not be made as contemplated by Section 2.7(b), each Revolving Lender shall, on the date such Revolving Loan was to have been made pursuant to the notice referred to in Section 2.7(b), purchase for cash an undivided participating interest in the then outstanding Swingline Loans by paying to the Swingline Lender an amount (the “ Swingline Participation Amount ”) equal to (i) such Revolving Lender’s Revolving Percentage times (ii) the sum of the aggregate principal amount of Swingline Loans then outstanding that were to have been repaid with such Revolving Loans.

 

(d) Whenever, at any time after the Swingline Lender has received from any Revolving Lender such Lender’s Swingline Participation Amount, the Swingline Lender receives any payment on account of the Swingline Loans, the Swingline Lender will distribute to such Lender its Swingline Participation Amount (appropriately adjusted, in the case of interest payments, to reflect the period of time during which such Lender’s participating interest was outstanding and funded and, in the case of principal and interest payments, to reflect such Lender’s pro rata portion of such payment if such payment is not sufficient to pay the principal of and interest on all Swingline Loans then due); provided , however , that in the event that such payment received by the Swingline Lender is required to be returned, such Revolving Lender will return to the Swingline Lender any portion thereof previously distributed to it by the Swingline Lender.

 

(e) Each Revolving Lender’s obligation to make the Loans referred to in Section 2.7(b) and to purchase participating interests pursuant to Section 2.7(c) shall be absolute and unconditional and shall not be affected by any circumstance, including (i) any setoff, counterclaim, recoupment, defense or other right that such Revolving Lender or the Borrower may have against the Swingline Lender, the Borrower or any other Person for any reason whatsoever, (ii) the occurrence or continuance of a Default or an Event of Default or the failure to satisfy any of the other conditions specified in Section 5, (iii) any adverse change in the condition (financial or otherwise) of the Borrower, (iv) any breach of this Agreement or any other Loan Document by the Borrower, any other Loan Party or any other Revolving Lender or (v) any other circumstance, happening or event whatsoever, whether or not similar to any of the foregoing; provided that a Revolving Lender shall not be required to make a Loan referred to in Section 2.7(b) or to purchase a participation in a Swingline Loan pursuant to Section 2.7(c) if (x) a Default shall have occurred and was continuing at the time such Swingline Loan was made and

 

39



 

(y) such Revolving Lender shall have notified the Swingline Lender in writing, not less than one Business Day before such Swingline Loan was made, that such Default has occurred and that such Revolving Lender will not refund or participate in any Swingline Loans made while such Default exists.

 

2.8           Commitment Fees, etc. . (a) The Borrower agrees to pay to the Administrative Agent for the account of each Revolving Lender a commitment fee for the period from and including the Closing Date to but excluding the last day of the Revolving Commitment Period, computed at the Commitment Fee Rate on the average daily amount of the Available Revolving Commitment of such Lender; provided , however , solely for purposes of this calculation, an amount equal to such Lender’s Revolving Percentage of the Swingline Loans then outstanding shall not be deemed to reduce such Lender’s Available Revolving Commitment) during the period for which payment is made, payable quarterly in arrears on each Fee Payment Date, commencing on the first such date to occur after the date hereof.

 

(b) The Borrower agrees to pay to the Administrative Agent the fees in the amounts and on the dates as set forth in the Fee Letter and to perform any other obligations contained therein.

 

2.9           Termination or Reduction of Commitments . (a) The Borrower shall have the right, upon not less than three Business Days’ notice to the Administrative Agent, to terminate the Revolving Commitments or, from time to time, to reduce the amount of the Revolving Commitments; provided that no such termination or reduction of Revolving Commitments shall be permitted if, after giving effect thereto and to any prepayments of the Revolving Loans and Swingline Loans made on the effective date thereof, the Total Revolving Extensions of Credit would exceed the Total Revolving Commitments. Any such reduction shall be in an amount equal to $1,000,000, or a whole multiple thereof, and shall reduce permanently the Revolving Commitments.

 

(b) If a Successful Debt Tender is consummated on or prior to the Closing Date and any Existing Notes are not purchased as a result thereof, then the Tranche B Term Commitments shall be reduced (effective prior to the borrowing of Tranche B Initial Term Loans) by the excess of (i) the amount that would have been used to purchase such Existing Notes if they had been tendered and purchased in accordance with the terms of such Successful Debt Tender (including by the amount of any consent fees that would have been payable in respect thereof) over (ii) the additional amount, if any, that the Merger Consideration would have been reduced pursuant to Section 1.04(c) of the Transaction Agreement if such Existing Notes had been so purchased; provided that no such reduction shall be required if such excess is equal to or less than $2,000,000.

 

(c) The Tranche B Term Commitments and Institutional L/C Commitments shall terminate upon funding thereof on the Closing Date. Unless previously terminated, the Revolving Commitments shall terminate on the Revolving Termination Date.

 

2.10         Optional Prepayments . The Borrower may at any time and from time to time prepay the Loans, in whole or in part, without premium or penalty, upon irrevocable notice

 

40



 

delivered to the Administrative Agent no later than 12:00 Noon, New York City time, three Business Days prior thereto, in the case of Eurodollar Loans, and no later than 12:00 Noon, New York City time, one Business Day prior thereto, in the case of ABR Loans (or on the same day in the case of Swingline Loans), which notice shall specify the date and amount of prepayment and whether the prepayment is of Eurodollar Loans or ABR Loans; provided , that if a Eurodollar Loan is prepaid on any day other than the last day of the Interest Period applicable thereto, the Borrower shall also pay any amounts owing pursuant to Section 2.20. Upon receipt of any such notice the Administrative Agent shall promptly notify each relevant Lender thereof. If any such notice is given, the amount specified in such notice shall be due and payable on the date specified therein, together with (except in the case of Revolving Loans that are ABR Loans and Swingline Loans) accrued interest to such date on the amount prepaid. Partial prepayments of Tranche B Term Loans and Revolving Loans shall be in an aggregate principal amount of $1,000,000 or a whole multiple thereof. Partial prepayments of Swingline Loans shall be in an aggregate principal amount of $100,000 or a whole multiple thereof.

 

2.11         Mandatory Prepayments . (a) If Indebtedness shall be issued or incurred by any Loan Party (excluding any Indebtedness incurred in accordance with Section 7.2, other than Permitted Additional Subordinated Debt) an amount equal to 100% of the Net Cash Proceeds thereof shall be applied as soon as practicable but in any event within five Business Days after such issuance or incurrence toward the prepayment of the Tranche B Term Loans as set forth in Section 2.11(d).

 

(b) If on any date any Loan Party shall receive Net Cash Proceeds from any Asset Sale, Specified Sale Leaseback Transaction or Recovery Event, then, unless a Reinvestment Notice shall be delivered in respect thereof, such Net Cash Proceeds shall be applied as soon as practicable but in any event within ten days after the date of receipt thereof toward the prepayment of the Tranche B Term Loans as set forth in Section 2.11(d); provided , that, notwithstanding the foregoing, (i) a Reinvestment Notice may not be delivered with respect to a Specified Sale Leaseback Transaction that is not a Designated Sale Leaseback Transaction, (ii) no such prepayment shall be required in respect of the first $1,000,000 of Net Cash Proceeds received during any fiscal year from Specified Sale Leaseback Transactions that are not Designated Sale Leaseback Transactions, (iii) a Reinvestment Notice with respect to a Designated Sale Leaseback Transaction shall not be permitted unless (A) after giving effect thereto and to any prepayments made hereunder, the aggregate outstanding principal amount of Tranche B Term Loans does not exceed $300,000,000 and (B) the Reinvestment Deferred Amount shall not exceed 66 2 / 3 % of the Net Cash Proceeds therefrom (or of the remaining Net Cash Proceeds therefrom, if a portion of such Net Cash Proceeds must be applied to prepay Tranche B Term Loans in order to satisfy the requirements of clause (A) above), so that a minimum of 33 1 / 3 % of such Net Cash Proceeds (or remaining Net Cash Proceeds, as the case may be) are applied to prepay Tranche B Term Loans as provided herein, and (iv) on each Reinvestment Prepayment Date, an amount equal to the Reinvestment Prepayment Amount with respect to the relevant Reinvestment Event shall be applied toward the prepayment of the Tranche B Term Loans as set forth in Section 2.11(d).

 

(c) If, for any fiscal year of the Borrower commencing with the fiscal year ending September 30, 2007, there shall be Excess Cash Flow, the Borrower shall, on the relevant Excess

 

41



 

Cash Flow Application Date, apply an amount equal to (i) the ECF Percentage of such Excess Cash Flow less (ii) the aggregate principal amount of all prepayments of Revolving Loans and Swingline Loans made during such fiscal year to the extent accompanying permitted optional reductions of the Revolving Commitments and the aggregate principal amount of all optional prepayments of Tranche B Term Loans made during such fiscal year, toward the prepayment of the Tranche B Term Loans as set forth in Section 2.11(d). Each such prepayment shall be made on a date (an “ Excess Cash Flow Application Date ”) no later than five Business Days after the earlier of (i) the date on which the financial statements of the Borrower referred to in Section 6.1(a), for the fiscal year with respect to which such prepayment is made, are required to be delivered to the Lenders and (ii) the date such financial statements are actually delivered.

 

(d) The application of any prepayment of Tranche B Term Loans pursuant to Section 2.11 shall be made, first , to ABR Loans and, second , to Eurodollar Loans; provided that, if such application would be inconsistent with Section 2.17 (b), then Section 2.17(b) shall apply. Each prepayment of Tranche B Term Loans under Section 2.11 shall be accompanied by accrued interest to the date of such prepayment on the amount prepaid and by any amounts payable pursuant to Section 2.20.

 

2.12         Conversion and Continuation Options . (a) The Borrower may elect from time to time to convert Eurodollar Loans to ABR Loans by giving the Administrative Agent prior irrevocable notice of such election no later than 12:00 Noon, New York City time, on the Business Day preceding the proposed conversion date, provided that any such conversion of Eurodollar Loans may only be made on the last day of an Interest Period with respect thereto. The Borrower may elect from time to time to convert ABR Loans to Eurodollar Loans by giving the Administrative Agent prior irrevocable notice of such election no later than 12:00 Noon, New York City time, on the third Business Day preceding the proposed conversion date (which notice shall specify the length of the initial Interest Period therefor), provided that no ABR Loan under a particular Facility may be converted into a Eurodollar Loan when any Event of Default has occurred and is continuing and the Administrative Agent or the Majority Facility Lenders in respect of such Facility have determined in its or their sole discretion not to permit such conversions. Upon receipt of any such notice the Administrative Agent shall promptly notify each relevant Lender thereof.

 

(b) Any Eurodollar Loan may be continued as such upon the expiration of the then current Interest Period with respect thereto by the Borrower giving irrevocable notice to the Administrative Agent, in accordance with the applicable provisions of the term “Interest Period” set forth in Section 1.1, of the length of the next Interest Period to be applicable to such Loans, provided that no Eurodollar Loan under a particular Facility may be continued as such when any Event of Default has occurred and is continuing and the Administrative Agent has or the Majority Facility Lenders in respect of such Facility have determined in its or their sole discretion not to permit such continuations, and provided , further , that (i) if the Borrower shall fail to give any required notice as described above in this paragraph or (ii) if such continuation is not permitted pursuant to the preceding proviso such Loans shall be automatically converted to ABR Loans on the last day of such then expiring Interest Period. Upon receipt of any such notice the Administrative Agent shall promptly notify each relevant Lender thereof.

 

42



 

2.13         Limitations on Eurodollar Tranches . Notwithstanding anything to the contrary in this Agreement, all borrowings, conversions and continuations of Eurodollar Loans and all selections of Interest Periods shall be in such amounts and be made pursuant to such elections so that, (a) after giving effect thereto, the aggregate principal amount of the Eurodollar Loans comprising each Eurodollar Tranche shall be equal to $1,000,000 or a whole multiple of $100,000 in excess thereof and (b) no more than eight Eurodollar Tranches shall be outstanding at any one time.

 

2.14         Interest Rates and Payment Dates . (a) Each Eurodollar Loan shall bear interest for each day during each Interest Period with respect thereto at a rate per annum equal to the Eurodollar Rate determined for such day plus the Applicable Margin.

 

(b) Each ABR Loan shall bear interest at a rate per annum equal to the ABR plus the Applicable Margin.

 

(c) (i) If all or a portion of the principal amount of any Loan or Reimbursement Obligation shall not be paid when due (whether at the stated maturity, by acceleration or otherwise), such overdue amount shall bear interest at a rate per annum equal to (x) in the case of the Loans, the rate that would otherwise be applicable thereto pursuant to the foregoing provisions of this Section  plus 2%, (y) in the case of Reimbursement Obligations in respect of a Revolving L/C Disbursement, the rate applicable to ABR Loans under the Revolving Facility plus 2%, or (z) in the case of Reimbursement Obligations in respect of an Institutional L/C Disbursement, the rate applicable to ABR Loans under the Tranche B Term Facility plus 2% and (ii) if all or a portion of any interest payable on any Loan or Reimbursement Obligation or any fee or other amount payable hereunder shall not be paid when due (whether at the stated maturity, by acceleration or otherwise), such overdue amount shall bear interest at a rate per annum equal to the rate then applicable to ABR Loans under the relevant Facility plus 2% (or, in the case of any such other amounts that do not relate to a particular Facility, the rate then applicable to ABR Loans under the Revolving Facility plus 2%), in each case, with respect to clauses (i) and (ii) above, from the date of such non-payment until such amount is paid in full (as well after as before judgment).

 

(d) Interest shall be payable in arrears on each Interest Payment Date, provided that interest accruing pursuant to paragraph (c) of this Section shall be payable from time to time on demand.

 

2.15         Computation of Interest and Fees . (a) Interest and fees payable pursuant hereto shall be calculated on the basis of a 360-day year for the actual days elapsed, except that, with respect to ABR Loans the rate of interest on which is calculated on the basis of the Prime Rate, the interest thereon shall be calculated on the basis of a 365- (or 366-, as the case may be) day year for the actual days elapsed. The Administrative Agent shall as soon as practicable notify the Borrower and the relevant Lenders of each determination of a Eurodollar Rate. Any change in the interest rate on a Loan resulting from a change in the ABR or the Eurocurrency Reserve Requirements shall become effective as of the opening of business on the day on which such change becomes effective. The Administrative Agent shall as soon as practicable notify the

 

43



 

Borrower and the relevant Lenders of the effective date and the amount of each such change in interest rate.

 

(b) Each determination of an interest rate by the Administrative Agent pursuant to any provision of this Agreement shall be conclusive and binding on the Borrower and the Lenders in the absence of manifest error. The Administrative Agent shall, at the request of the Borrower, deliver to the Borrower a statement showing the quotations used by the Administrative Agent in determining any interest rate pursuant to Section 2.14(a).

 

2.16         Inability to Determine Interest Rate . If prior to the first day of any Interest Period:

 

(a) the Administrative Agent shall have determined (which determination shall be conclusive and binding upon the Borrower) that, by reason of circumstances affecting the relevant market, adequate and reasonable means do not exist for ascertaining the Eurodollar Rate for such Interest Period, or

 

(b) the Administrative Agent shall have received notice from the Majority Facility Lenders in respect of the relevant Facility that the Eurodollar Rate determined or to be determined for such Interest Period will not adequately and fairly reflect the cost to such Lenders (as conclusively certified by such Lenders) of making or maintaining their affected Loans during such Interest Period,

 

the Administrative Agent shall give telecopy or telephonic notice thereof to the Borrower and the relevant Lenders as soon as practicable thereafter. If such notice is given (x) any Eurodollar Loans under the relevant Facility requested to be made on the first day of such Interest Period shall be made as ABR Loans, (y) any Loans under the relevant Facility that were to have been converted on the first day of such Interest Period to Eurodollar Loans shall be continued as ABR Loans and (z) any outstanding Eurodollar Loans under the relevant Facility shall be converted, on the last day of the then-current Interest Period, to ABR Loans. Until such notice has been withdrawn by the Administrative Agent, no further Eurodollar Loans under the relevant Facility shall be made or continued as such, nor shall the Borrower have the right to convert Loans under the relevant Facility to Eurodollar Loans.

 

2.17         Pro Rata Treatment and Payments . (a) Each borrowing by the Borrower from the Lenders hereunder (or funding of Credit-Linked Deposits, as applicable) and any reduction of the Commitments of the Lenders shall be made pro rata according to the respective Tranche B Term Commitments, Revolving Commitments or Institutional L/C Commitments, as the case may be, of the relevant Lenders. Each payment by the Borrower on account of commitment fees hereunder shall be made pro rata according to the respective Revolving Commitments of the relevant Lenders.

 

(b) Each payment (including each prepayment) by the Borrower on account of principal of and interest on the Tranche B Term Loans shall be made (i) in the case of principal,  pro rata according to the respective outstanding principal amounts of the Tranche B Term Loans then held by the Tranche B Term Lenders, and (ii) in the case of interest, pro rata according to

 

44



 

the respective amounts of accrued and unpaid interest on the Tranche B Term Loans then due to the Tranche B Term Lenders. The amount of each principal prepayment of the Tranche B Term Loans shall be applied to reduce the then remaining installments of the Tranche B Term Loans as directed by the Borrower by notice to the Administrative Agent. Amounts prepaid on account of the Tranche B Term Loans may not be reborrowed.

 

(c) Each payment (including each prepayment) by the Borrower on account of principal of and interest on the Revolving Loans shall be made (i) in the case of principal, pro rata according to the respective outstanding principal amounts of the Revolving Loans then held by the Revolving Lenders, and (ii) in the case of interest, pro rata according to the respective amounts of accrued and unpaid interest on the Revolving Loans then due to the Revolving Lenders.

 

(d) Each payment by the Borrower or the Administrative Agent on account of interest or fees payable by it pursuant to Section 2.24(b) shall be made to the Institutional L/C Lenders pro rata according to their respective Institutional L/C Percentages.

 

(e) All payments (including prepayments) to be made by the Borrower hereunder, whether on account of principal, interest, fees or otherwise, shall be made without setoff or counterclaim and shall be made prior to 2:00 P.M., New York City time, on the due date thereof to the Administrative Agent at the Funding Office, in Dollars and in immediately available funds. The Administrative Agent shall distribute such payments to the applicable Lenders (or, in the case of amounts payable to them, to the Swingline Lender or Issuing Lender, or, in the case of amounts payable to it, retained by the Administrative Agent) promptly upon receipt in like funds as received. If any payment hereunder (other than payments on the Eurodollar Loans) becomes due and payable on a day other than a Business Day, such payment shall be extended to the next succeeding Business Day. If any payment on a Eurodollar Loan becomes due and payable on a day other than a Business Day, the maturity thereof shall be extended to the next succeeding Business Day unless the result of such extension would be to extend such payment into another calendar month, in which event such payment shall be made on the immediately preceding Business Day. In the case of any extension of any payment of principal pursuant to the preceding two sentences, interest thereon shall be payable at the then applicable rate during such extension.

 

(f) Unless the Administrative Agent shall have been notified in writing by any Lender prior to a borrowing that such Lender will not make the amount that would constitute its share of such borrowing available to the Administrative Agent, the Administrative Agent may assume that such Lender is making such amount available to the Administrative Agent, and the Administrative Agent may, in reliance upon such assumption, make available to the Borrower a corresponding amount. If such amount is not made available to the Administrative Agent by the required time on the Borrowing Date therefor, such Lender shall pay to the Administrative Agent, on demand, such amount with interest thereon, at a rate equal to the greater of (i) the Federal Funds Effective Rate and (ii) a rate determined by the Administrative Agent in accordance with banking industry rules on interbank compensation, for the period until such Lender makes such amount immediately available to the Administrative Agent. A certificate of the Administrative Agent submitted to any Lender with respect to any amounts owing under this

 

45



 

paragraph shall be conclusive in the absence of manifest error. If such Lender’s share of such borrowing is not made available to the Administrative Agent by such Lender within three Business Days after such Borrowing Date, the Administrative Agent shall also be entitled to recover such amount with interest thereon at the rate per annum applicable to ABR Loans under the relevant Facility, on demand, from the Borrower. If the Borrower and such Lender shall pay such interest to the Administrative Agent for the same or an overlapping period, the Administrative Agent shall promptly remit to the Borrower the amount of such interest paid by the Borrower for such period. If such Lender pays its share of the applicable borrowing to the Administrative Agent, then the amount so paid shall constitute such Lender’s Loan included in such borrowing. Any payment by the Borrower shall be without prejudice to any claim the Borrower may have against a Lender that shall have failed to make such payment to the Administrative Agent.

 

(g) Unless the Administrative Agent shall have been notified in writing by the Borrower prior to the date of any payment due to be made by the Borrower hereunder that the Borrower will not make such payment to the Administrative Agent, the Administrative Agent may assume that the Borrower is making such payment, and the Administrative Agent may, but shall not be required to, in reliance upon such assumption, make available to the applicable Lenders their respective pro rata shares of a corresponding amount. If such payment is not made to the Administrative Agent by the Borrower within three Business Days after such due date, the Administrative Agent shall be entitled to recover, on demand, from each Lender to which any amount which was made available pursuant to the preceding sentence, such amount with interest thereon at the rate per annum equal to the daily average Federal Funds Effective Rate. Nothing herein shall be deemed to limit the rights of the Administrative Agent or any Lender against the Borrower.

 

2.18         Requirements of Law . (a) If the adoption of or any change in any Requirement of Law or in the interpretation or application thereof or compliance by any Lender with any request or directive (whether or not having the force of law) from any central bank or other Governmental Authority made subsequent to the date hereof:

 

(i) shall legally impose, modify or hold applicable any reserve, special deposit, compulsory loan or similar requirement against assets held by, deposits or other liabilities in or for the account of, advances, loans or other extensions of credit by, or any other acquisition of funds by, any office of such Lender that is not otherwise included in the determination of the Eurodollar Rate; or
 
(ii) shall impose on such Lender any other condition;
 

and the result of any of the foregoing is to increase the cost to such Lender, by an amount that such Lender deems to be material, of making, converting into, continuing or maintaining Eurodollar Loans or issuing or participating in Letters of Credit or maintaining any Credit-Linked Deposit, or to reduce any amount receivable by such Lender hereunder in respect thereof, then, in any such case, the Borrower shall promptly and in any event within five Business Days pay such Lender, upon its written demand, any additional amounts necessary to compensate such Lender for such increased cost or reduced amount receivable. If any Lender

 

46



 

becomes entitled to claim any additional amounts pursuant to this paragraph, it shall promptly notify the Borrower (with a copy to the Administrative Agent) of the event by reason of which it has become so entitled.

 

(b) If any Lender shall have determined that the adoption of or any change in any Requirement of Law regarding capital adequacy or in the interpretation or application thereof or compliance by such Lender or any corporation controlling such Lender with any request or directive regarding capital adequacy (whether or not having the force of law) from any Governmental Authority made subsequent to the date hereof shall have the effect of reducing the rate of return on such Lender’s or such corporation’s capital as a consequence of its obligations hereunder or under or in respect of any Letter of Credit or an account of any Credit-Linked Deposit to a level below that which such Lender or such corporation could have achieved but for such adoption, change or compliance (taking into consideration such Lender’s or such corporation’s policies with respect to capital adequacy) by an amount reasonably deemed by such Lender to be material and to the extent reasonably determined such increase in capital to be allocable to the existence of such Lender’s Commitments or participations in Letters of Credit hereunder or its Credit-Linked Deposit, then from time to time, after submission by such Lender to the Borrower (with a copy to the Administrative Agent) of a written request therefor, the Borrower shall pay to such Lender such additional amount or amounts as will compensate such Lender or such corporation for such reduction.

 

(c) A certificate as to any additional amounts payable pursuant to this Section submitted by any Lender to the Borrower (with a copy to the Administrative Agent) with appropriate detail demonstrating how such amounts were derived shall be conclusive in the absence of manifest error.

 

(d) This Section shall not apply to taxes, which shall be governed by Section 2.19.

 

2.19         Taxes . (a) All payments made by the Borrower under this Agreement shall be made free and clear of, and without deduction or withholding for or on account of, any present or future income, stamp or other taxes, levies, imposts, duties, charges, fees, deductions or withholdings, now or hereafter imposed, levied, collected, withheld or assessed by any Governmental Authority, excluding net income taxes and franchise taxes (imposed in lieu of net income taxes) imposed on the Administrative Agent or any Lender as a result of a present or former connection between the Administrative Agent or such Lender and the jurisdiction of the Governmental Authority imposing such tax or any political subdivision or taxing authority thereof or therein (other than any such connection arising solely from the Administrative Agent or such Lender having executed, delivered or performed its obligations or received a payment under, or enforced, this Agreement or any other Loan Document). If any such non-excluded taxes, levies, imposts, duties, charges, fees, deductions or withholdings (“ Non-Excluded Taxes ”) or Other Taxes are required to be withheld from any amounts payable to the Administrative Agent or any Lender hereunder, the amounts so payable to the Administrative Agent or such Lender shall be increased to the extent necessary to yield to the Administrative Agent or such Lender (after payment of all Non-Excluded Taxes and Other Taxes) interest or any such other amounts payable hereunder at the rates or in the amounts specified in this Agreement, provided , however , that the Borrower shall not be required to increase any such amounts payable to any

 

47



 

Lender with respect to any Non-Excluded Taxes (i) that are attributable to such Lender’s failure to comply with the requirements of paragraph (d) or (e) of this Section or (ii) that are United States withholding taxes imposed on amounts payable to such Lender at the time such Lender becomes a party to this Agreement, except to the extent that such Lender’s assignor (if any) was entitled, at the time of assignment, to receive additional amounts from the Borrower with respect to such Non-Excluded Taxes pursuant to this paragraph. Nothing contained in this Section 2.19(a) shall require the Administrative Agent or any Lender to make available its tax returns (or any information relating to its taxes which it deems confidential) to the Borrower or any other Person.

 

(b) In addition, the Borrower shall pay any Other Taxes to the relevant Governmental Authority in accordance with applicable law.

 

(c) Whenever any Non-Excluded Taxes or Other Taxes are payable by the Borrower, as promptly as possible thereafter the Borrower shall send to the Administrative Agent for its own account or for the account of the relevant Lender, as the case may be, a certified copy of an original official receipt received by the Borrower showing payment thereof. If the Borrower fails to pay any Non-Excluded Taxes or Other Taxes when due to the appropriate taxing authority or fails to remit to the Administrative Agent the required receipts or other required documentary evidence, the Borrower shall indemnify the Administrative Agent and the Lenders for any incremental taxes, interest or penalties that may become payable by the Administrative Agent or any Lender as a result of any such failure.

 

(d) Each Lender (or Transferee) that is not a “U.S. Person” as defined in Section 7701(a)(30) of the Code (a “ Non-U.S. Lender ”) shall deliver to the Borrower and the Administrative Agent (or, in the case of a Participant, to the Lender from which the related participation shall have been purchased) two copies of either U.S. Internal Revenue Service Form W-8BEN or Form W-8ECI, or, in the case of a Non-U.S. Lender claiming exemption from U.S. federal withholding tax under Section 871(h) or 881(c) of the Code with respect to payments of “portfolio interest”, a statement substantially in the form of Exhibit C and a Form W-8BEN, or any subsequent versions thereof or successors thereto, properly completed and duly executed by such Non-U.S. Lender claiming complete exemption from, or a reduced rate of, U.S. federal withholding tax on all payments by the Borrower under this Agreement and the other Loan Documents. Such forms shall be delivered by each Non-U.S. Lender on or before the date it becomes a party to this Agreement (or, in the case of any Participant, on or before the date such Participant purchases the related participation). In addition, each Non-U.S. Lender shall deliver such forms promptly upon the obsolescence or invalidity of any form previously delivered by such Non-U.S. Lender. Each Non-U.S. Lender shall promptly notify the Borrower at any time it determines that it is no longer in a position to provide any previously delivered certificate to the Borrower (or any other form of certification adopted by the U.S. taxing authorities for such purpose). Notwithstanding any other provision of this paragraph, a Non-U.S. Lender shall not be required to deliver any form pursuant to this paragraph that such Non-U.S. Lender is not legally able to deliver.

 

(e) A Lender that is entitled to an exemption from or reduction of non-U.S. withholding tax under the law of the jurisdiction in which the Borrower is located, or any treaty

 

48



 

to which such jurisdiction is a party, with respect to payments under this Agreement shall deliver to the Borrower (with a copy to the Administrative Agent), at the time or times prescribed by applicable law or reasonably requested by the Borrower, such properly completed and executed documentation prescribed by applicable law as will permit such payments to be made without withholding or at a reduced rate, provided that such Lender is legally entitled to complete, execute and deliver such documentation and in such Lender’s judgment such completion, execution or submission would not materially prejudice the legal position of such Lender.

 

(f) If the Administrative Agent or any Lender determines, in its sole discretion, exercised in good faith, that it has received a refund of any Non-Excluded Taxes or Other Taxes as to which it has been indemnified by the Borrower or with respect to which the Borrower has paid additional amounts pursuant to this Section 2.19, it shall pay over such refund to the Borrower (but only to the extent of indemnity payments made, or additional amounts paid, by the Borrower under this Section 2.19 with respect to the Non-Excluded Taxes or Other Taxes giving rise to such refund), net of all out-of-pocket expenses of the Administrative Agent or such Lender and without interest (other than any interest paid by the relevant Governmental Authority with respect to such refund); provided , that the Borrower, upon the request of the Administrative Agent or such Lender, agrees to repay the amount paid over to the Borrower (plus any penalties, interest or other charges imposed by the relevant Governmental Authority) to the Administrative Agent or such Lender in the event the Administrative Agent or such Lender is required to repay such refund to such Governmental Authority but only if such repayment is required because the initial refund was permitted in error. This paragraph shall not be construed to require the Administrative Agent or any Lender to make available its tax returns (or any other information relating to its taxes which it deems confidential) to the Borrower or any other Person.

 

(g) Upon the reasonable request of the Borrower or the Administrative Agent, each Lender (or Transferee) that is a “U.S. Person” within the meaning of Section 7701(a)(30) of the Code shall deliver, within thirty (30) days of such request to the Borrower and the Administrative Agent two duly signed completed copies of IRS Form W-9. If such Lender fails to deliver such forms, then the Administrative Agent may, notwithstanding Section 2.19(a), deduct and withhold from any interest payment to such Lender or Transferee an amount equivalent to the applicable back-up withholding tax imposed by the Code.

 

(h) The agreements in this Section shall survive the termination of this Agreement and the payment of the Loans and all other amounts payable hereunder.

 

2.20         Indemnity . The Borrower agrees to indemnify each Lender for, and to hold each Lender harmless from, any loss or expense that such Lender may sustain or incur as a consequence of (a) default by the Borrower in making a borrowing of, conversion into or continuation of Eurodollar Loans after the Borrower has given a notice requesting the same in accordance with the provisions of this Agreement, (b) default by the Borrower in making any prepayment of or conversion from Eurodollar Loans after the Borrower has given a notice thereof in accordance with the provisions of this Agreement or (c) the making of a prepayment of Eurodollar Loans on a day that is not the last day of an Interest Period with respect thereto. Such indemnification may include an amount equal to the excess, if any, of (i) the amount of interest that would have accrued on the amount so prepaid, or not so borrowed, converted or continued,

 

49



 

for the period from the date of such prepayment or of such failure to borrow, convert or continue to the last day of such Interest Period (or, in the case of a failure to borrow, convert or continue, the Interest Period that would have commenced on the date of such failure) in each case at the applicable rate of interest for such Loans provided for herein (excluding, however, the Applicable Margin included therein, if any) over (ii) the amount of interest (as reasonably determined by such Lender) that would have accrued to such Lender on such amount by placing such amount on deposit for a comparable period with leading banks in the interbank eurodollar market. A certificate as to any amounts payable pursuant to this Section submitted to the Borrower by any Lender which is submitted within 180 days of the incurrence of any loss or expense covered by this Section with appropriate detail demonstrating how such amounts were derived shall be conclusive in the absence of manifest error. This covenant shall survive the termination of this Agreement and the payment of the Loans and all other amounts payable hereunder.

 

2.21         Change of Lending Office . Each Lender agrees that, upon the occurrence of any event giving rise to the operation of Section 2.18 or 2.19(a) with respect to such Lender, it will, if requested by the Borrower, use reasonable efforts (subject to overall policy considerations of such Lender) to file any certificate or document reasonably requested by the Borrower or designate another lending office for any Loans affected by such event with the object of eliminating or reducing amounts payable pursuant to Section 2.18 or 2.19(a); provided , that the making of such filing or such designation is made on terms that, in the reasonable judgment of such Lender, cause such Lender and its lending office(s) to suffer no economic, legal or regulatory disadvantage (except to a de minimis extent), and provided, further, that nothing in this Section shall affect or postpone any of the obligations of the Borrower or the rights of any Lender pursuant to Section 2.18 or 2.19(a).

 

2.22         Replacement of Lenders . (a) The Borrower shall be permitted to replace any Lender that (A) requests reimbursement for amounts owing pursuant to Section 2.18 or 2.19(a) or (B) defaults in its obligation to make Loans hereunder, with a replacement financial institution; provided that (i) such replacement does not conflict with any Requirement of Law, (ii) prior to any such replacement, such Lender shall have taken no action under Section 2.21 that has or will eliminate the continued need for payment of amounts owing pursuant to Section 2.18 or 2.19(a), (iii) the replacement financial institution shall purchase, at par, all Credit-Linked Deposits, Loans and other amounts owing to such replaced Lender on or prior to the date of replacement (whether or not then due), (iv) the Borrower shall be liable to such replaced Lender under Section 2.20 if any Eurodollar Loan owing to such replaced Lender shall be purchased other than on the last day of the Interest Period relating thereto, (v) the replacement financial institution, if not already a Lender, shall be reasonably satisfactory to the Administrative Agent, (vi) the replaced Lender shall be obligated to make such replacement in accordance with the provisions of Section 10.6 (provided that the Borrower shall be obligated to pay the registration and processing fee referred to therein), (vii) until such time as such replacement shall be consummated, the Borrower shall pay all additional amounts (if any) required pursuant to Section 2.18 or 2.19(a), as the case may be, (viii) any such replacement shall not be deemed to be a waiver of any rights that the Borrower, the Administrative Agent or any other Lender shall have against the replaced Lender, and (ix) in connection with the replacement of a Lender

 

50



 

pursuant to clause (A) above, such replacement results in a reduction of the amounts owing pursuant to Section 2.18 or 2.19(a).

 

(b) If, in connection with any proposed amendment, modification, waiver or termination pursuant to Section 10.1 (a “ Proposed Change ”) requiring the consent of all affected Lenders, the consent of the Required Lenders is obtained, but the consent of other Lenders whose consent is required is not obtained (any such Lender whose consent is not obtained as described in this clause (b) being referred to as a “ Non-Consenting Lender ”), then, so long as the Administrative Agent is not a Non-Consenting Lender, at the Borrower’s request the Administrative Agent, or a Person or Persons reasonably acceptable to the Administrative Agent, shall have the right with the Administrative Agent’s consent (but shall have no obligation) to purchase from such Non-Consenting Lenders, and such Non-Consenting Lenders agree that they shall, upon the Administrative Agent’s request, sell and assign to the Administrative Agent or such Person, all of the Credit-Linked Deposits, Loans and Commitments of such Non-Consenting Lenders for an amount equal to the principal balance of all Credit-Linked Deposits, Loans held by the Non-Consenting Lenders and all accrued interest and fees with respect thereto through the date of sale, such purchase and sale to be consummated at par pursuant to an Assignment and Acceptance Agreement. Any such required sale and assignment shall be treated as a prepayment for purposes of Section 2.20 and the Borrower shall be liable for any amounts payable thereunder as a result of such sale and assignment.

 

2.23         Limitation on Additional Amounts, etc. . Notwithstanding anything to the contrary contained in Sections 2.18 and 2.19(a) of this Agreement, unless the Administrative Agent or a Lender gives notice to the Borrower that it is obligated to pay an amount under any such Section within 180 days after the later of (x) the date the Lender incurs the respective increased costs, Non-Excluded Taxes, Other Taxes, loss, expense or liability, reduction in amounts received or receivable or reduction in return on capital or (y) the date such Lender has actual knowledge of its incurrence of the respective increased costs, Non-Excluded Taxes, Other Taxes, loss, expense or liability reductions in amounts received or receivable or reduction in return on capital, then such Lender shall only be entitled to be compensated for such amount by the Borrower pursuant to Sections 2.18 and 2.19(a), as the case may be, to the extent the costs, Non-Excluded Taxes, Other Taxes, loss, expense or liability, reduction in amounts received or receivable or reduction in return on capital are incurred or suffered on or after the date which occurs 180 days prior to such Lender giving notice to the Borrower that it is obligated to pay the respective amounts pursuant to Sections 2.18 and 2.19(a), as the case may be. This Section 2.23 shall have no applicability to any Section of this Agreement other than Sections 2.18 and 2.19(a).

 

2.24         Credit-Linked Deposits . (a) The Credit-Linked Deposits shall be held by the Administrative Agent in the Credit-Linked Deposit Account, and no party other than the Administrative Agent shall have a right of withdrawal from the Credit-Linked Deposit Account or any other right or power with respect to the Credit-Linked Deposits, except as expressly set forth in Section 3.4 or this Section. Notwithstanding any provision in this Agreement to the contrary, the sole funding obligation of each Institutional L/C Lender in respect of its participation in Institutional Letters of Credit shall be satisfied in full upon the funding of its Credit-Linked Deposit on the Closing Date.

 

51



 

(b) Each of the Borrower, the Administrative Agent, the Issuing Lender and each Institutional L/C Lender hereby acknowledges and agrees that each Institutional L/C Lender is funding its Credit-Linked Deposit to the Administrative Agent for application in the manner contemplated by this Agreement and that the Administrative Agent has agreed to invest the Credit-Linked Deposits so as to earn a return (except during periods when, and to the extent to which, such Credit-Linked Deposits have been withdrawn from the Credit-Linked Deposit Account pursuant to Section 3.4 to cover unreimbursed Institutional L/C Disbursements) for the Institutional L/C Lenders equal to a rate per annum (computed on the basis of a year of 365 days (or 366 days in a leap year)), reset daily on each Business Day for the period until the next following Business Day, equal to (i) the one month LIBOR rate as determined by the Administrative Agent on such day (or if such day was not a Business Day, the first Business Day immediately preceding such day) based on rates for deposits in dollars (as set forth by Bloomberg L.P.-page BTMM or any other comparable publicly available service as may be selected by the Administrative Agent) (the “ Benchmark LIBOR Rate ”) minus (ii) 0.15%. Such interest will be paid to the Institutional L/C Lenders by the Administrative Agent quarterly in arrears on each Fee Payment Date. In addition to the foregoing payments by the Administrative Agent, the Borrower agrees to pay to the Administrative Agent for the account of each Institutional L/C Lender a fee which shall accrue at the Credit-Linked Deposit Fee Rate on the average daily amount of such Institutional L/C Lender’s Credit-Linked Deposit during the period from and including the Closing Date to but excluding the date on which the entire amount of such Lender’s Credit-Linked Deposit is returned to it (except during periods when, and to the extent to which, such Credit-Linked Deposits have been withdrawn from the Credit-Linked Deposit Account pursuant to Section 3.4 to cover unreimbursed Institutional L/C Disbursements), payable quarterly in arrears on each Fee Payment Date. All such fees shall be computed on the basis of a year of 365 days (or 366 days in a leap year), and in each case shall be payable for the actual number of days elapsed (including the first day but excluding the last day).

 

(c) The Borrower shall have no right, title or interest in or to the Credit-Linked Deposits and no obligations with respect thereto (except for the reimbursement obligations of the Borrower provided in Section 3.5), it being acknowledged and agreed by the parties hereto that the making of the Credit-Linked Deposits by the Institutional L/C Lenders, the provisions of this Section 2.24 and the application of the Credit-Linked Deposits in the manner contemplated by Section 3.4 constitute agreements among the Administrative Agent, the applicable Issuing Lenders and each Institutional L/C Lender with respect to the funding obligations of each Institutional L/C Lender in respect of its participation in Institutional Letters of Credit and do not constitute any loan or extension of credit to the Borrower.

 

(d) The Borrower may at any time or from time to time direct the Administrative Agent to reduce the Total Credit-Linked Deposit; provided that (i) each reduction of the Total Credit-Linked Deposit shall be in an amount that is an integral multiple of $1,000,000 and not less than $1,000,000 and (ii) the Borrower shall not direct the Administrative Agent to reduce the Total Credit-Linked Deposit if, after giving effect to such reduction (and to the provisions of Section 3.1(c)), (A) the aggregate Institutional L/C Exposure would exceed the Total Credit-Linked Deposit, (B) the Total Revolving Extensions of Credit would exceed the Total Revolving Commitments or (C) the aggregate Revolving L/C Exposure would exceed the Revolving L/C

 

52



 

Commitment. In the event the Credit-Linked Deposits shall be reduced as provided in the preceding sentence, the Administrative Agent will return all amounts in the Credit-Linked Deposit Account in excess of the reduced Total Credit-Linked Deposit to the Institutional L/C Lenders, ratably in accordance with their Institutional L/C Percentages.

 

(e) The Administrative Agent shall return any remaining Credit-Linked Deposits to the Institutional L/C Lenders, ratably in accordance with their Institutional L/C Percentages, on the Tranche B Maturity Date; provided that the Administrative Agent may retain any such Credit-Linked Deposits to the extent of any pending drawings under any Institutional Letters of Credit for such period as shall be necessary, in the reasonable judgment of the Administrative Agent, to determine whether such Credit-Linked Deposits will be needed for application pursuant to Section 3.4, in which case the obligations of the Borrower and the Administrative Agent under Section 2.24(b) above shall continue to apply for so long as such Credit-Linked Deposits are so retained by the Administrative Agent.

 

2.25         Incremental Credit Extensions . The Borrower may at any time or from time to time after the Closing Date, by notice to the Administrative Agent (whereupon the Administrative Agent shall promptly deliver a copy to each of the Lenders), request (a) one or more additional tranches of term loans (the “ Incremental Term Loans ”), (b) one or more increases in the amount of the Revolving Commitments (each such increase, a “ Revolving Commitment Increase ”) or (c) one or more increases in the amount of the Credit-Linked Deposits (each such increase, a “ CLD Increase ” and, together with any Incremental Term Loans or Revolving Commitment Increase, referred to herein as a “ Credit Increase ”); provided that (i) both at the time of any such request and upon the effectiveness of any Incremental Amendment referred to below, no Default or Event of Default shall exist and at the time that any such Incremental Term Loan or CLD Increase is made (and after giving effect thereto) no Default or Event of Default shall exist and (ii) the Consolidated Leverage Ratio, determined on a pro forma basis as of the last day of the most recent fiscal quarter for which financial statements are available (but based on Consolidated Total Debt at the time of and after giving effect to such Credit Increase) shall not exceed 6.00 to 1.00 (or, if less, the maximum Consolidated Leverage Ratio permitted as of the end of the most recently ended fiscal quarter pursuant to Section 7.1(a)). Each Credit Increase shall be in an aggregate principal amount that is not less than $25,000,000 ( provided that such amount may be less than $25,000,000 on no more than two occasions if such amount is not less than $10,000,000 on each such occasion, and such amount may be a lesser amount if such amount represents all remaining availability under the limit set forth in the next sentence). Notwithstanding anything to the contrary herein, the aggregate amount of the Credit Increases shall not exceed $100,000,000. The Incremental Term Loans (A) shall rank pari passu in right of payment and of security with the other Facilities, (B) shall not mature earlier than the Tranche B Maturity Date and shall have a weighted average life to maturity (pursuant to such amortization schedules as may be determined by the Borrower and the lenders thereof) that is no shorter than the then-remaining weighted average life to maturity of the Tranche B Term Loans (as the aggregate amount thereof may have been reduced and as the scheduled amortization thereof may have been modified as of such date), (C) except as set forth above, shall be treated substantially the same as the Tranche B Term Loans (in each case, including with respect to mandatory and voluntary prepayments), and (D) will accrue interest at rates determined by the Borrower and the lenders providing such Incremental Term Loans,

 

53



 

which rates may be higher or lower than the rates applicable to the Tranche B Term Loans, provided that if the initial yield on such Incremental Term Loans (as determined by the Administrative Agent to be equal to the sum of (1) the initial margin above the Eurodollar Rate on such Incremental Term Loans and (2) if such Incremental Term Loans are initially made at a discount or the Lenders making the same receive a fee directly or indirectly from Holdings, the Borrower or any Subsidiary for doing so (the amount of such discount or fee, expressed as a percentage of the Incremental Term Loans, being referred to herein as “ Incremental OID ”), the amount of such Incremental OID divided by the average life to maturity of such Incremental Term Loans) exceeds by more than 50 basis points (the amount of such excess above 50 basis points being referred to herein as the “ Yield Differential ”) the sum of (x) the Applicable Margin then in effect for Tranche B Term Loans that are Eurodollar Loans and (y) if all Tranche B Term Lenders and/or all Institutional L/C Lenders received upfront or similar fees directly or indirectly from Holdings, the Borrower or any Subsidiary for making the Tranche B Term Loans and the Credit- Linked Deposits (the amount of such fees, expressed as a percentage of the sum of the original aggregate amount of the Tranche B Term Commitments and the original aggregate amount of the Total Credit-Linked Deposits, being referred to herein as “ Initial OID ”), the amount of such Initial OID divided by the average life to maturity of the Tranche B Term Loans and the Credit-Linked Deposits as of the Closing Date, then the Applicable Margin then in effect for Tranche B Term Loans shall automatically be increased (including for purposes of determining the Credit-Linked Deposit Fee Rate) by the Yield Differential, effective upon the making of the Incremental Term Loans. Each notice from the Borrower pursuant to this Section shall set forth the requested amount and proposed terms of the relevant Credit Increases. Incremental Term Loans and CLD Increases may be made, and Revolving Commitment Increases may be provided, by any existing Lender (and each existing Tranche B Term Lender will have the right to make a portion of any Incremental Term Loan, each existing Revolving Lender will have the right to provide a portion of any Revolving Commitment Increase and each existing Institutional L/C Lender will have the right to provide a portion of any CLD Increase) or by any other bank or other financial institution (any such other bank or other financial institution being called an “ Additional Lender ”), provided that the Administrative Agent and, in the case of a Revolving Commitment Increase, each Issuing Lender shall have consented (not to be unreasonably withheld) to such Lender’s or Additional Lender’s making such Incremental Term Loans or providing such Revolving Commitment Increases or CLD Increases, if such consent would be required under Section 10.6 for an assignment of Tranche B Term Loans or Revolving Credit Commitments or Credit-Linked Deposits, as applicable, to such Lender or Additional Lender. Commitments in respect of Credit Increases shall become Commitments (or in the case of a Revolving Commitment Increase to be provided by an existing Revolving Lender, an increase in such Lender’s applicable Revolving Commitment) under this Agreement pursuant to an amendment (an “ Incremental Amendment ”) to this Agreement and, as appropriate, the other Loan Documents, executed by Holdings, the Borrower, each Lender agreeing to provide such Commitment, if any, each Additional Lender, if any, and the Administrative Agent. An Incremental Amendment may, without the consent of any other Lenders, effect such amendments to this Agreement and the other Loan Documents as may be necessary or appropriate, in the reasonable opinion of the Administrative Agent and the Borrower, to effect the provisions of this Section. The effectiveness of any Incremental Amendment shall be subject to the satisfaction on the date thereof (each, an “ Incremental Facility Closing Date ”) of each of the conditions set forth

 

54


 

in Section 5.2. No Lender shall be obligated to provide any Credit Increases, unless it so agrees. Upon each increase in the Revolving Commitments pursuant to this Section, the participations held by the Revolving Lenders in the Revolving L/C Exposure and Swingline Loans immediately prior to such increase will be reallocated so as to be held by the Revolving Lenders ratably in accordance with their respective Revolving Percentages after giving effect to such Revolving Commitment Increase. If, on the date of a Revolving Commitment Increase, there are any Revolving Loans outstanding, the Borrower shall prepay such Revolving Loans in accordance with this Agreement on the date of effectiveness of such Revolving Commitment Increase (but the Borrower may finance such prepayment with a concurrent borrowing of Revolving Loans from the Revolving Lenders in accordance with their Revolving Percentages after giving effect to such Revolving Commitment Increase). Each of the parties hereto hereby agrees that the Administrative Agent may take any and all actions as may be reasonably necessary to ensure that, after giving effect to any CLD Increase, the outstanding Institutional L/C Exposure is held by the Institutional L/C Lenders in accordance with their new Institutional L/C Percentages. The Borrower may use the proceeds of each Credit Increase for any purpose not prohibited by this Agreement unless otherwise agreed in connection with such Credit Increase.

 

SECTION 3. LETTERS OF CREDIT

 

3.1           Letters of Credit . (a) Subject to the terms and conditions hereof, (a) each Issuing Lender agrees to issue letters of credit (“ Letters of Credit ”) for the account of the Borrower on any Business Day during the Revolving Commitment Period (in the case of a Revolving Letter of Credit) or the Institutional L/C Period (in the case of an Institutional Letter of Credit), in each case in such form as may be reasonably approved from time to time by such Issuing Lender; provided that such Issuing Lender shall have no obligation to issue any Letter of Credit if, after giving effect to such issuance, (i) the Revolving L/C Exposure would exceed the Revolving L/C Commitment, (ii) the Total Revolving Extensions of Credit would exceed the Total Revolving Commitments, (iii) the Institutional L/C Exposure would exceed the Total Credit-Linked Deposit or (iv) any Institutional Letter of Credit would be issued by an Issuing Lender other than JPMorgan Chase Bank, N.A. or an affiliate thereof. Each Letter of Credit shall (A) be denominated in Dollars and (B) expire no later than the earlier of (x) the first anniversary of its date of issuance and (y) the date that is five Business Days prior to the Revolving Termination Date (in the case of a Revolving Letter of Credit) or the Tranche B Maturity Date (in the case of an Institutional Letter of Credit), provided that any Letter of Credit with a one-year term may provide for the renewal thereof for additional one-year periods (which shall in no event extend beyond the date referred to in clause (y) above).

 

(b) On the Closing Date, the Existing Letters of Credit will automatically, without any action on the part of any Person, be deemed to be Letters of Credit issued hereunder on the Closing Date for the account of the Borrower.

 

(c) For purposes hereof, (i) Letters of Credit shall at all times and from time to time be deemed to be Institutional Letters of Credit in the amount specified in the definition of Institutional Letters of Credit and be deemed to be Revolving Letters of Credit only to the extent, and in an amount by which, the aggregate amount of outstanding Letters of Credit exceeds such

 

55



 

amount specified in the definition of Institutional Letters of Credit, (ii) drawings under any Letter of Credit shall be deemed to have been made under the Revolving Letter of Credit for so long as, and to the extent that, there are any undrawn Revolving Letters of Credit outstanding (and thereafter shall be deemed to have been made under Institutional Letters of Credit) and (iii) any Letter of Credit that expires or terminates will be deemed to be a Revolving Letter of Credit, for so long as, and to the extent that, there are outstanding Revolving Letters of Credit immediately prior to such expiration or termination; provided , that, at any time during which an Event of Default shall have occurred and be continuing, (A) Letters of Credit shall be deemed to be Revolving Letters of Credit and Institutional Letters of Credit, (B) drawings under Letters of Credit shall be deemed to have been made under Revolving Letters of Credit and Institutional Letters of Credit and (C) any Letter of Credit that expires or terminates shall be deemed to be a Revolving Letter of Credit and an Institutional Letter of Credit, in each case pro rata based upon (1) the Revolving L/C Exposure at the time such Event of Default occurred and (2) the Institutional L/C Exposure at the time such Event of Default occurred. To the extent necessary to implement the foregoing, the identification of a Letter of Credit as a Revolving Letter of Credit or an Institutional Letter of Credit may change from time to time and a portion of a Letter of Credit may be deemed to be an Institutional Letter of Credit and the remainder be deemed to be a Revolving Letter of Credit. Notwithstanding the foregoing, the entire face amount of any Letter of Credit with an expiration date after the date that is five Business Days prior to the Revolving Maturity Date or that is issued by an Issuing Lender other than JPMorgan Chase Bank, N.A., or an affiliate thereof, shall at all times be deemed to be an Institutional Letter of Credit.

 

(d) An Issuing Lender shall not at any time be obligated to issue any Letter of Credit if such issuance would conflict with, or cause such Issuing Lender or any Revolving Lender or Institutional L/C Lender to exceed any limits imposed by, any applicable Requirement of Law.

 

3.2           Procedure for Issuance of Letter of Credit . The Borrower may from time to time request that an Issuing Lender issue a Letter of Credit by delivering to such Issuing Lender at its address for notices specified herein an Application therefor, completed to the reasonable satisfaction of such Issuing Lender, and such other certificates, documents and other papers and information as such Issuing Lender may reasonably request. Upon receipt of any Application, the applicable Issuing Lender will process such Application and the certificates, documents and other papers and information delivered to it in connection therewith in accordance with its customary procedures and shall promptly issue the Letter of Credit requested thereby (but in no event shall the Issuing Lender be required to issue any Letter of Credit earlier than three Business Days after its receipt of the Application therefor and all such other certificates, documents and other papers and information relating thereto) by issuing the original of such Letter of Credit to the beneficiary thereof or as otherwise may be agreed to by the Issuing Lender and the Borrower. The applicable Issuing Lender shall furnish a copy of such Letter of Credit to the Borrower and the Administrative Agent promptly following the issuance thereof. The applicable Issuing Lender shall promptly furnish to the Administrative Agent, which shall in turn promptly furnish to the Lenders, notice of the issuance of each Letter of Credit (including the amount thereof).

 

56



 

3.3           Fees and Other Charges . (a) The Borrower will pay a participation fee on all outstanding Revolving Letters of Credit at a per annum rate equal to the Applicable Margin then in effect with respect to Eurodollar Loans under the Revolving Facility, shared ratably among the Revolving Lenders and payable quarterly in arrears on each Fee Payment Date after the issuance date. In addition, the Borrower shall pay to each Issuing Lender for its own account a fronting fee of 0.125% per annum on the face amount of each Letter of Credit issued by such Issuing Lender, payable quarterly in arrears on each Fee Payment Date after the issuance date.

 

(b) In addition to the foregoing fees, the Borrower shall pay each Issuing Lender its standard fees charged with respect to, and reimburse each Issuing Lender for its out-of-pocket costs and expenses incurred in connection with, issuing, negotiating, effecting payment under, amending or otherwise administering any Letter of Credit issued by such Issuing Lender.

 

3.4           L/C Participations . (a) Each Issuing Lender irrevocably agrees to grant and hereby grants to each Revolving L/C Participant, and, to induce each Issuing Lender to issue Revolving Letters of Credit, each Revolving L/C Participant irrevocably agrees to accept and purchase and hereby accepts and purchases from such Issuing Lender, on the terms and conditions set forth below, for such Revolving L/C Participant’s own account and risk an undivided interest equal to such Revolving L/C Participant’s Revolving Percentage in such Issuing Lender’s obligations and rights under and in respect of each Revolving Letter of Credit and the amount of each draft paid by such Issuing Lender thereunder. Each Revolving L/C Participant agrees with each Issuing Lender that, if a draft is paid under any Revolving Letter of Credit issued by such Issuing Lender for which the Issuing Lender is not reimbursed in full by the Borrower in accordance with the terms of this Agreement, such Revolving L/C Participant shall pay to such Issuing Lender upon demand at such Issuing Lender’s address for notices specified herein an amount equal to such Revolving L/C Participant’s Revolving Percentage of the amount of such draft, or any part thereof, that is not so reimbursed. Each Revolving L/C Participant’s obligation to pay such amount shall be absolute and unconditional and shall not be affected by any circumstance, including (i) any setoff, counterclaim, recoupment, defense or other right that such Revolving L/C Participant may have against the Issuing Lender, the Borrower or any other Person for any reason whatsoever, (ii) the occurrence or continuance of a Default or an Event of Default or the failure to satisfy any of the other conditions specified in Section 5, (iii) any adverse change in the condition (financial or otherwise) of the Borrower, (iv) any breach of this Agreement or any other Loan Document by the Borrower, any other Loan Party or any other Revolving L/C Participant or (v) any other circumstance, happening or event whatsoever, whether or not similar to any of the foregoing. If any amount required to be paid by any Revolving L/C Participant to an Issuing Lender pursuant to this Section 3.4(a) in respect of any unreimbursed portion of any payment made by such Issuing Lender under any Revolving Letter of Credit is paid to such Issuing Lender within three Business Days after the date such payment is due, such Revolving L/C Participant shall pay to such Issuing Lender on demand an amount equal to the product of (A) such amount, times (B) the daily average Federal Funds Effective Rate during the period from and including the date such payment is required to the date on which such payment is immediately available to such Issuing Lender, times (C) a fraction the numerator of which is the number of days that elapse during such period and the denominator of which is 360. If any such amount required to be paid by any Revolving L/C Participant pursuant to this Section 3.4(a) is not made available to the applicable Issuing Lender by such Revolving

 

57



 

L/C Participant within three Business Days after the date such payment is due, such Issuing Lender shall be entitled to recover from such Revolving L/C Participant, on demand, such amount with interest thereon calculated from such due date at the rate per annum applicable to ABR Loans under the Revolving Facility. A certificate of the applicable Issuing Lender submitted to any Revolving L/C Participant with respect to any amounts owing under this Section shall be conclusive in the absence of manifest error. Whenever, at any time after an Issuing Lender has made payment under any Revolving Letter of Credit and has received from any Revolving L/C Participant its pro rata share of such payment in accordance with this Section 3.4(a), such Issuing Lender receives any payment related to such Revolving Letter of Credit (whether directly from the Borrower or otherwise, including proceeds of collateral applied thereto by such Issuing Lender), or any payment of interest on account thereof, such Issuing Lender will distribute to such Revolving L/C Participant its pro rata share thereof; provided , however , that in the event that any such payment received by such Issuing Lender shall be required to be returned by such Issuing Lender, such Revolving L/C Participant shall return to such Issuing Lender the portion thereof previously distributed by such Issuing Lender to it.

 

(b) Each Issuing Lender irrevocably grants to each Institutional L/C Lender, and each Institutional L/C Lender irrevocably accepts and purchases from such Issuing Lender, on the terms and conditions set forth below, for such Institutional L/C Lender’s own account and risk an undivided interest equal to such Institutional L/C Lender’s Institutional L/C Percentage in such Issuing Lender’s obligations and rights under and in respect of each Institutional Letter of Credit and the amount of each draft paid by such Issuing Lender thereunder. The aggregate purchase price for the participations of each Institutional L/C Lender in all Institutional Letters of Credit shall equal the amount of such Lender’s Credit-Linked Deposit. Each Institutional L/C Lender agrees with each Issuing Lender that, if a draft is paid under any Institutional Letter of Credit issued by such Issuing Lender for which such Issuing Lender is not reimbursed in full by the Borrower in accordance with the terms of this Agreement, the Administrative Agent shall (and is authorized by such Institutional L/C Lender to) pay to such Issuing Lender upon demand at such Issuing Lender’s address for notices specified herein an amount equal to such Institutional L/C Lender’s Institutional L/C Percentage of the amount of such draft, or any part thereof, that is not so reimbursed, which payment shall be made from such Institutional L/C Lender’s Credit-Linked Deposit. Each Institutional L/C Lender acknowledges and agrees that its authorization to the Administrative Agent to make such payments from its Credit-Linked Deposit shall be absolute and unconditional and shall not be affected by any circumstance, including (i) any setoff, counterclaim, recoupment, defense or other right that such Institutional L/C Lender may have against the Issuing Lender, the Borrower or any other Person for any reason whatsoever, (ii) the occurrence or continuance of a Default or an Event of Default or the failure to satisfy any of the other conditions specified in Section 5, (iii) any adverse change in the condition (financial or otherwise) of the Borrower, (iv) any breach of this Agreement or any other Loan Document by the Borrower, any other Loan Party or any other Institutional L/C Lender or (v) any other circumstance, happening or event whatsoever, whether or not similar to any of the foregoing. Whenever, at any time after an Issuing Lender has made payment under any Institutional Letter of Credit and has received from any Institutional L/C Lender’s Credit-Linked Deposit its pro rata share of such payment in accordance with this Section, such Issuing Lender receives any payment related to such Institutional Letter of Credit (whether directly from the Borrower or otherwise, including proceeds of collateral applied thereto by such

 

58



 

Issuing Lender), or any payment of interest on account thereof, such Issuing Lender will pay over to the Administrative Agent such Institutional L/C Lender’s Institutional L/C Percentage thereof for (A) deposit in the Credit-Linked Deposit Account, to be added to such Institutional L/C Lender’s Credit-Linked Deposit (in the case of payments on account of principal in respect of the applicable Reimbursement Obligation) or (B) distribution to such Institutional L/C Lender (in the case of any such payment of interest); provided , however , that in the event any such payment received by such Issuing Lender shall be required to be returned by such Issuing Lender, such Issuing Lender’s rights under this paragraph to obtain an amount from such Institutional L/C Lender’s Credit-Linked Deposit shall apply to the extent of the portion thereof previously restored to such Credit-Linked Deposit. Any payment made from the Credit-Linked Deposit Account (or from other funds of the Administrative Agent on account thereof) pursuant to this paragraph to reimburse an Issuing Lender for any Institutional L/C Disbursement shall not constitute a Loan and shall not relieve the Borrower of its Reimbursement Obligation.

 

3.5           Reimbursement Obligation of the Borrower . If any draft is paid under any Letter of Credit, the Borrower shall reimburse the applicable Issuing Lender with respect to such draft paid by the Issuing Lender for the amount of (a) the draft so paid and (b) any taxes, fees, charges or other costs or expenses incurred by such Issuing Lender in connection with such payment, not later than 10:00 A.M., New York City time, on (i) the Business Day that the Borrower receives notice of such draft, if such notice is received on such day prior to 1:00 P.M., New York City time, or (ii) if clause (i) above does not apply, the Business Day immediately following the day that the Borrower receives such notice. Each such payment shall be made to the applicable Issuing Lender at its address for notices referred to herein in Dollars and in immediately available funds. If any draft is paid under any Letter of Credit, then, unless the Borrower shall reimburse the applicable Issuing Lender in full on the same day that such draft is paid, the unpaid amount thereof shall bear interest for each day from and including the date on which such draft is paid to but excluding the date that the Borrower makes reimbursement in full, at (a) in the case of a Revolving L/C Disbursement, the rate per annum then applicable to ABR Loans under the Revolving Facility and (b) in the case of an Institutional L/C Disbursement, the rate per annum then applicable to ABR Loans under the Tranche B Term Facility (determined without regard to whether the Tranche B Term Facility is in effect); provided that, if the Borrower does not make reimbursement in full on or prior to the second Business Day following the date of the applicable drawing, then Section 2.14(c) shall apply.

 

3.6           Obligations Absolute . The Borrower’s obligations under this Section 3 shall be absolute and unconditional under any and all circumstances and irrespective of any setoff, counterclaim or defense to payment that the Borrower may have or have had against any Issuing Lender, any beneficiary of a Letter of Credit or any other Person. The Borrower also agrees with each Issuing Lender that such Issuing Lender shall not be responsible for, and the Borrower’s Reimbursement Obligations under Section 3.5 shall not be affected by, among other things, the validity or genuineness of documents or of any endorsements thereon, even though such documents shall in fact prove to be invalid, fraudulent or forged, or any dispute between or among the Borrower and any beneficiary of any Letter of Credit or any other party to which such Letter of Credit may be transferred or any claims whatsoever of the Borrower against any beneficiary of such Letter of Credit or any such transferee. An Issuing Lender shall not be liable for any error, omission, interruption or delay in transmission, dispatch or delivery of any

 

59



 

message or advice, however transmitted, in connection with any Letter of Credit, except for errors or omissions found by a final and nonappealable decision of a court of competent jurisdiction to have resulted from the gross negligence or willful misconduct of such Issuing Lender. The Borrower agrees that any action taken or omitted by an Issuing Lender under or in connection with any Letter of Credit or the related drafts or documents, if done in the absence of gross negligence, bad faith or willful misconduct, shall be binding on the Borrower and shall not result in any liability of such Issuing Lender to the Borrower.

 

3.7           Letter of Credit Payments . If any draft shall be presented for payment under any Letter of Credit, the applicable Issuing Lender shall promptly notify the Borrower and the Administrative Agent of the date and amount thereof. The responsibility of an Issuing Lender to the Borrower in connection with any draft presented for payment under any Letter of Credit issued by such Issuing Lender shall, in addition to any payment obligation expressly provided for in such Letter of Credit, be limited to determining that the documents (including each draft) delivered under such Letter of Credit in connection with such presentment are substantially in conformity with such Letter of Credit.

 

3.8           Applications . To the extent that any provision of any Application related to any Letter of Credit is inconsistent with the provisions of this Section 3, the provisions of this Section 3 shall apply.

 

3.9           Obligations of Certain Issuing Lenders. Each Issuing Lender that is not the same Person as the Person serving as the Administrative Agent shall notify the Administrative Agent of (a) the amount and expiration date of each Letter of Credit issued by such Issuing lender prior to the date of issuance thereof, (b) any amendment or modification of any such Letter of Credit prior to the time of such amendment or modification and (c) any termination, surrender, cancellation or expiry of any such Letter of Credit promptly upon the occurrence thereof.

 

SECTION 4. REPRESENTATIONS AND WARRANTIES

 

To induce the Administrative Agent and the Lenders to enter into this Agreement and to make the Loans and issue or participate in the Letters of Credit, Holdings and the Borrower hereby jointly and severally represent and warrant to the Administrative Agent and each Lender that:

 

4.1           Financial Condition . (a) The unaudited pro forma consolidated balance sheet of the Borrower and its consolidated Subsidiaries as at March 31, 2006, and unaudited pro forma statement of operations of the Borrower and its consolidated Subsidiaries for the twelve-month period then ended (including the notes thereto) (the “ Pro Forma Financial Statements ”), copies of which have heretofore been furnished to each Lender, have been prepared giving effect to the Transactions and all other transactions that would be required to be given pro forma effect by Regulation S-X (and such other adjustments as have been agreed to by the Joint Bookrunners), as if such transactions had occurred on March 31, 2006 (in the case of such unaudited pro forma balance sheet) or at the beginning of such twelve-month period (in the case of such unaudited statement of operations). The Pro Forma Financial Statements have been

 

60



 

prepared in good faith by the Borrower, and present fairly on a pro forma basis the estimated financial position and results of operations of the Borrower and its consolidated Subsidiaries as at March 31, 2006, and for such period then ended, assuming that such transactions had actually occurred at such date or at the beginning of such period, as the case may be.

 

(b) The audited consolidated balance sheets of the Borrower and its Subsidiaries as at September 30, 2005, and September 30, 2004, and the related consolidated statements of income and of cash flows for the fiscal years ended on such dates, reported on by and accompanied by an unqualified report from Ernst & Young LLP, present fairly in all material respects the consolidated financial condition of the Borrower and its Subsidiaries as at such date, and the consolidated results of its operations and its consolidated cash flows for the respective fiscal years then ended. The unaudited consolidated balance sheet of the Borrower and its Subsidiaries as at March 31, 2006, and the related unaudited consolidated statements of income and cash flows for the six-month period ended on such date, present fairly the consolidated financial condition of the Borrower and its Subsidiaries as at such date, and the consolidated results of its operations and its consolidated cash flows for the six-month period then ended (subject to normal year-end audit adjustments). All such financial statements, including the related schedules and notes thereto, have been prepared in accordance with GAAP applied consistently throughout the periods involved (except as approved by the aforementioned firm of accountants and disclosed therein). Except as set forth on the Pro Forma Financial Statements, during the period from March 31, 2006, to and including the date hereof there has been no Disposition by any Group Member of any material part of its business or property.

 

(c) Except as set forth on Schedule 7.2(d) and except for Guarantee Obligations in respect of the Facilities and the Senior Subordinated Notes, as of the Closing Date (after giving effect to the Transactions), no Group Member has any material Guarantee Obligations, contingent liabilities and liabilities for taxes, or any long-term leases or unusual forward or long-term commitments, including any Swap Agreements or foreign currency swap or exchange transactions or other obligations in respect of derivatives, that are not reflected in the audited financial statements described in clause (b) above.

 

4.2           No Change . Since the Closing Date, there has been no development or event that has had or would reasonably be expected to have a Material Adverse Effect.

 

4.3           Existence; Compliance with Law . Each Group Member (a) is duly organized, validly existing and in good standing under the laws of the jurisdiction of its organization, (b) has the power and authority, and the legal right, to own and operate its property, to lease the property it operates as lessee and to conduct the business in which it is currently engaged, (c) is duly qualified as a foreign corporation or other organization and in good standing under the laws of each jurisdiction where its ownership, lease or operation of property or the conduct of its business requires such qualification except to the extent that the failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect and (d) is in compliance with all Requirements of Law except to the extent that the failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect.

 

61



 

4.4           Power; Authorization; Enforceable Obligations . Each Loan Party has the power and authority, and the legal right, to make, deliver and perform the Loan Documents to which it is a party and, in the case of the Borrower, to obtain extensions of credit hereunder. Each Loan Party has taken all necessary organizational action to authorize the execution, delivery and performance of the Loan Documents to which it is a party and, in the case of the Borrower, to authorize the extensions of credit on the terms and conditions of this Agreement. No material consent or authorization of, filing with, notice to or other act by or in respect of, any Governmental Authority or any other Person is required in connection with the Transactions, except (i) consents, authorizations, filings and notices described in Schedule 4.4, which consents, authorizations, filings and notices have been obtained or made and are in full force and effect and (ii) the filings referred to in Section 4.19. Each Loan Document has been duly executed and delivered on behalf of each Loan Party thereto. This Agreement constitutes, and each other Loan Document upon execution will constitute, a legal, valid and binding obligation of each Loan Party thereto, enforceable against each such Loan Party in accordance with its terms, subject to bankruptcy, insolvency, reorganization, moratorium or similar laws affecting the enforcement of creditors’ rights generally and by general equitable principles (whether enforcement is sought by proceedings in equity or at law) and an implied covenant of good faith and fair dealing.

 

4.5           No Legal Bar . The Transactions will not violate any Requirement of Law or any material Contractual Obligation of any Group Member and will not result in, or require, the creation or imposition of any Lien on any of their respective properties or revenues pursuant to any Requirement of Law or any such Contractual Obligation (other than the Liens created by the Security Documents).

 

4.6           Litigation . Except as set forth on Schedule 4.6, no litigation, or to the knowledge of Holdings or Borrower, no investigation or proceeding of or before any arbitrator or Governmental Authority is pending or, to the best knowledge of Holdings or the Borrower, threatened by or against any Group Member or against any of their respective properties or revenues (a) with respect to any of the Loan Documents or any of the transactions contemplated hereby or thereby, or (b) that would reasonably be expected to have a Material Adverse Effect.

 

4.7           No Default . Except as set forth on Schedule 4.7, no Group Member is in default under or with respect to any of its Contractual Obligations in any respect that would reasonably be expected to have a Material Adverse Effect. No Default or Event of Default has occurred and is continuing.

 

4.8           Ownership of Property; Liens . Each Group Member has marketable title to, or a valid leasehold interest in, all its real property, and marketable title to, or a valid leasehold interest in, all its material other property, and none of such property is subject to any Lien except as permitted by Section 7.3. As of the date hereof and as of the date of delivery of the financial statements delivered pursuant to Section 6.1(a) and as of the date of delivery of the statements for the fiscal quarter ending in March each year delivered pursuant to Section 6.1(b), set forth on Schedule 4.8 is a complete and correct list of all real property (including street address) (other than condominiums or co-ops) located in the United States and owned by any Loan Party or any of its Subsidiaries and all leases (other than apartment leases) material to the operation of any Loan Party or any of its Subsidiaries.

 

62



 

4.9           Licenses, Intellectual Property . Except as in the aggregate would not reasonably be expected to have a Material Adverse Effect or as set forth in Schedule 4.9 (all of which items set forth in Schedule 4.9 in the aggregate would not reasonably be expected to have a Material Adverse Effect), each Group Member has all necessary licenses, permits, franchises, rights to participate in, or the benefit of valid agreements to participate in material Third Party Payor Programs and other rights necessary for the conduct of its business and for the intended use of its properties and assets to the extent necessary to ensure no material interruption in cash flow. Each Group Member owns, or is licensed to use, all Intellectual Property necessary for the conduct of its business as currently conducted except to the extent that a failure would not reasonably be expected to have a Material Adverse Effect. No material claim has been asserted and is pending by any Person challenging or questioning the use of any Intellectual Property that is material to the business of the Group Members or the validity or effectiveness of any such Intellectual Property, nor does Holdings or the Borrower have knowledge of any valid basis for any such claim. Except as would not reasonably be expected to result in a Material Adverse Effect, the use of Intellectual Property by each Group Member does not infringe on the rights of any Person in any material respect.

 

4.10         Taxes . Each Group Member has filed or caused to be filed all Federal, material state and other material tax returns that are required to be filed and has paid all material taxes shown to be due and payable on said returns or on any assessments made against it or any of its property and all other taxes, fees or other charges imposed on it or any of its property by any Governmental Authority (other than any the amount or validity of which are currently being contested in good faith by appropriate proceedings and with respect to which reserves in conformity with GAAP have been provided on the books of the relevant Group Member); no tax Lien has been filed (other than Permitted Liens), and, to the knowledge of Holdings and the Borrower, no claim is being asserted, with respect to any such tax, fee or other charge.

 

4.11         Federal Regulations . No part of the proceeds of any Loans, and no other extensions of credit hereunder, will be used (a) for “buying” or “carrying” any “margin stock” within the respective meanings of each of the quoted terms under Regulation U as now and from time to time hereafter in effect or (b) for any purpose that violates the provisions of the Regulations of the Board.

 

4.12         Labor Matters . Except as, in the aggregate, would not reasonably be expected to have a Material Adverse Effect:  (a) there are no strikes or other labor disputes against any Group Member pending or, to the knowledge of Holdings or the Borrower, threatened; (b) hours worked by and payment made to employees of each Group Member have not been in violation of the Fair Labor Standards Act or any other applicable Requirement of Law dealing with such matters; and (c) all payments due from any Group Member on account of employee health and welfare insurance have been paid or accrued as a liability on the books of the relevant Group Member.

 

4.13         ERISA . Except as would not reasonably be expected to have a Material Adverse Effect, (i) neither a Reportable Event nor an “accumulated funding deficiency” (within the meaning of Section 412 of the Code or Section 302 of ERISA) has occurred during the five-year period prior to the date on which this representation is made or deemed made with

 

63



 

respect to any Plan, and each Plan during such five-year period has complied in all material respects with the applicable provisions of ERISA and the Code, (ii) no termination of a Single Employer Plan has occurred, and no Lien in favor of the PBGC or a Plan has arisen, during such five-year period and (iii) the present value of all accrued benefits under each Single Employer Plan (based on those assumptions used to fund such Plans) did not, as of the last annual valuation date prior to the date on which this representation is made or deemed made, exceed the value of the assets of such Plan allocable to such accrued benefits by a material amount. To the best of the Borrower’s knowledge, neither the Borrower nor any Commonly Controlled Entity has had a complete or partial withdrawal from any Multiemployer Plan that has resulted or could reasonably be expected to result in a material liability under ERISA, and to the best of the Borrower’s knowledge, neither the Borrower nor any Commonly Controlled Entity would become subject to any material liability under ERISA if the Borrower or any such Commonly Controlled Entity were to withdraw completely from all Multiemployer Plans as of the valuation date most closely preceding the date on which this representation is made or deemed made. No such Multiemployer Plan is in Reorganization or Insolvent.

 

4.14         Investment Company Act; Other Regulations . No Loan Party is an “investment company”, or a company “controlled” by an “investment company”, within the meaning of the Investment Company Act of 1940, as amended. No Loan Party is subject to regulation under any Requirement of Law (other than Regulation X of the Board) that limits its ability to incur Indebtedness.

 

4.15         Subsidiaries . Attached hereto as Schedule 4.15(a) is an organization chart of each Loan Party and its Subsidiaries as of the Closing Date. Except as disclosed to the Administrative Agent by the Borrower in writing from time to time after the Closing Date, (a) Schedule 4.15(b) sets forth the name and jurisdiction of formation of each Subsidiary and, as to each such Subsidiary, the percentage of each class of Capital Stock owned by any Loan Party and (b) there are no outstanding subscriptions, options, warrants, calls, rights or other agreements or commitments (other than stock options granted to employees or directors and directors’ qualifying shares) of any nature relating to any Capital Stock of the Borrower or any Subsidiary, except as created by the Loan Documents. As of the Closing Date (i) all of the Subsidiaries which are a part of such consolidated group are Guarantors except for those that are Insurance Subsidiaries, Liquidating Subsidiaries or Non-Profit Entities and (ii) there are no Foreign Subsidiaries or Non-Wholly-Owned Subsidiaries. Each Liquidating Subsidiary is an inactive Subsidiary with de minimis assets.

 

4.16         Use of Proceeds . The proceeds of the Tranche B Initial Term Loans, together with the proceeds of the Equity Financing and the Senior Subordinated Notes, shall be used only for the payment of the Merger Consideration, the Debt Discharge and the payment of Closing Costs. The proceeds of the Revolving Loans and the Swingline Loans, and the Letters of Credit, shall be used for general corporate purposes of any Group Member (including Permitted Acquisitions and other lawful purposes).

 

64



 

4.17         Environmental Matters . Except as, in the aggregate, would not reasonably be expected to have a Material Adverse Effect:

 

(a) the facilities and properties owned, leased or operated by any Group Member (the “ Properties ”) do not contain, and have not previously contained, any Materials of Environmental Concern in amounts or concentrations or under circumstances that constitute or constituted a violation of, or could reasonably be expected to give rise to liability under, any applicable Environmental Law;

 

(b) no Group Member has received any notice of any violation, alleged violation, non-compliance, liability or potential liability regarding environmental matters or compliance with Environmental Laws with regard to any of the Properties or the business operated by any Group Member (the “ Business ”), nor does Holdings or the Borrower have knowledge or reason to believe that any such notice will be received or is being threatened;

 

(c) Materials of Environmental Concern have not been transported or disposed of from the Properties in violation of, or in a manner or to a location that would reasonably be expected to give rise to liability under, any Environmental Law, nor have any Materials of Environmental Concern been generated, treated, stored or disposed of at, on or under any of the Properties in violation of, or in a manner that would reasonably be expected to give rise to liability under, any applicable Environmental Law;

 

(d) with respect to any liability arising under any Environmental Law, no judicial proceeding or governmental or administrative action is pending or, to the best knowledge of Holdings and the Borrower, threatened, to which any Group Member is or will be named as a party with respect to the Properties or the Business, nor are there any consent decrees or other decrees, consent orders, administrative orders or other orders, or other administrative or judicial requirements outstanding under any Environmental Law with respect to the Properties or the Business;

 

(e) there has been no release or threat of release of Materials of Environmental Concern at or from the Properties, or arising from or related to the operations of any Group Member in connection with the Properties or otherwise in connection with the Business, in violation of or in amounts or in a manner that would reasonably be expected to give rise to liability under Environmental Laws;

 

(f) the Properties and all operations at the Properties are in compliance, and within all applicable statute-of-limitations periods have been in compliance, with all applicable Environmental Laws, and there is no contamination at, under or about the Properties or violation of any Environmental Law with respect to the Properties or the Business; and

 

(g) no Group Member has assumed, contractually or by operation of law, any liability of any other Person under Environmental Laws.

 

4.18         Accuracy of Information, etc. No statement or factual information with respect to any Loan Party or any of its Subsidiaries contained in this Agreement, any other Loan Document, the Confidential Information Memorandum or any other factual document, certificate

 

65



 

or statement (other than any projections, pro formas or other estimates with respect to any Loan Party or any of its Subsidiaries) furnished by or by Persons directed on behalf of any Loan Party to the Administrative Agent or the Lenders, or any of them, for use in connection with the transactions contemplated by this Agreement or the other Loan Documents, when taken as a whole, contained as of the date such statement, information, document or certificate was so furnished (or, in the case of the Confidential Information Memorandum, as of the date of this Agreement), any untrue statement of a material fact or omitted to state a material fact necessary to make the statements contained herein or therein not materially misleading. The projections and pro forma financial information contained in the materials referenced above were, and the projections hereafter delivered, when delivered, will be, based upon good faith estimates and assumptions believed by management of each Loan Party to be reasonable at the time made and no Loan Party knows as of the date hereof any fact making such estimates and assumptions no longer true in any material respects, it being recognized by the Administrative Agent and the Lenders that such financial information as it relates to future events is not to be viewed as fact and that actual results during the period or periods covered by such financial information may differ from the projected results set forth therein by a material amount.

 

4.19         Security Documents . (a) The Guarantee and Security Agreement is effective to create in favor of the Administrative Agent, for the benefit of the Lenders, legal, valid and enforceable (subject to the effect of bankruptcy, insolvency, reorganization, receivership, moratorium and other similar laws affecting creditors’ rights) security interests in the Collateral described therein and proceeds thereof. In the case of the Pledged Stock described in any of the Security Documents, when stock certificates representing such Pledged Stock are delivered to the Administrative Agent together with the necessary endorsements, and in the case of the other Collateral described in the any of the Security Documents, when financing statements and other filings specified on Schedule 4.19(a) in appropriate form are filed in the offices specified on Schedule 4.19(a), the Guarantee and Security Agreement shall constitute a fully perfected Lien on, and security interest in, all right, title and interest of the Loan Parties in such Collateral and the proceeds thereof, as security for their respective Obligations (as defined in the Guarantee and Security Agreement) to the extent a Lien on such Collateral (other than the Pledged Stock) can be perfected pursuant to such financing statements and such other filings, in each case prior and superior in right to any other Person (except, in the case of Collateral other than Pledged Stock, Liens permitted by Section 7.3).

 

(b) Each of the Mortgages is effective to create in favor of the Administrative Agent, for the benefit of the Lenders, a legal, valid and enforceable (subject to the effect of bankruptcy, insolvency, reorganization, receivership, moratorium and other similar laws affecting creditors’ rights) Lien on the Mortgaged Properties described therein and proceeds thereof, and when the Mortgages are filed in the appropriate recording offices, each such Mortgage shall constitute a fully perfected Lien on, and security interest in, all right, title and interest of the Loan Parties in the Mortgaged Properties and the proceeds thereof, as security for the Obligations (as defined in the relevant Mortgage), in each case prior and superior in right to any other Person (except that the security interest created in such real property and the Mortgaged Property may be subject to the Permitted Liens related thereto).

 

66



 

4.20         Solvency . On the Closing Date, the Loan Parties on a consolidated basis are, and after giving effect to the Transactions and the incurrence of all Indebtedness and obligations being incurred in connection therewith will be, Solvent.

 

4.21         Senior Indebtedness . The Obligations constitute “Senior Indebtedness” and “Designated Senior Indebtedness” of the Borrower under and as defined in the Senior Subordinated Note Indenture. The obligations of each Subsidiary Guarantor under the Guarantee and Security Agreement constitute “Senior Indebtedness” and “Designated Senior Indebtedness” of such Subsidiary Guarantor under and as defined in the Senior Subordinated Note Indenture.

 

4.22         Regulation H . No Mortgage encumbers improved real property that is located in an area that has been identified by the Secretary of Housing and Urban Development as an area having special flood hazards and in which flood insurance has been made available under the National Flood Insurance Act of 1968, unless flood insurance has been obtained to the extent required in order to satisfy all applicable Requirements of Law in order for a Mortgage to be obtained thereon.

 

SECTION 5. CONDITIONS PRECEDENT

 

5.1           Conditions to Initial Extension of Credit . The effectiveness of this Agreement and the agreement of each Lender to make the initial extension of credit requested to be made by it is subject to the satisfaction or waiver, prior to or concurrently with the making of such extension of credit on the Closing Date, of the following conditions precedent:

 

(a) Credit Agreement; Security Documents . The Administrative Agent shall have received (i) this Agreement executed and delivered by the Administrative Agent, Holdings, the Borrower and each Lender, (ii) the Guarantee and Security Agreement, executed and delivered by Holdings, the Borrower and each Subsidiary Guarantor, and (iii) an Acknowledgement and Consent in the form attached to the Guarantee and Security Agreement, executed and delivered by each Issuer (as defined therein), if any, that is not a Loan Party.

 

(b) Other Financing Transactions . The Equity Financing shall have been consummated. The Borrower shall have received $180,000,000 in gross cash proceeds from the issuance of the Senior Subordinated Notes.

 

(c) Merger and Debt Discharge . The Merger shall be consummated in accordance with applicable law and the Transaction Agreement in all material respects substantially simultaneously with the initial extensions of credit hereunder. No material provision of the Transaction Agreement shall have been waived, amended, supplemented or otherwise modified in any respect materially adverse to the Lenders without the consent of the Joint Bookrunners. The Debt Discharge shall be consummated (including consummation of a Successful Debt Tender or, in the case of a Defeasance, the deposit of sufficient funds with the trustee and consummation of all other actions as are necessary to satisfy the covenant defeasance provisions of Article 8 of the Existing Notes Indenture) prior to or substantially simultaneously with the initial extensions of credit hereunder. After giving

 

67



 

effect to the Transactions, Holdings and its Subsidiaries shall not have any outstanding Indebtedness or preferred stock, other than (i) the Facilities, (ii) the Senior Subordinated Notes, (iii) any Existing Notes that are not purchased pursuant to a Successful Debt Tender, or all the Existing Notes in the event of a Defeasance, and (iv) other Indebtedness referred to in clause (iii) of the proviso appearing in the definition of the term “Debt Discharge”. If a Successful Debt Tender is consummated (A) the terms and conditions of any Existing Notes not purchased pursuant to the Debt Tender shall be amended or modified consistent with the terms of Schedule 4.05 to the Transaction Agreement with changes thereto not materially adverse to the Lenders unless consented to by the Joint Bookrunners and (B) all Existing Notes purchased shall be retired and cancelled.

 

(d) Financial Statements . The Joint Bookrunners and the Lenders shall have received the unaudited consolidated balance sheet and related statements of income, stockholders’ equity and cash flows of the Borrower for the fiscal quarter ended March 31, 2006, which financial statements shall be prepared in accordance with GAAP.

 

(e) Pro Forma Financial Statements . The Joint Bookrunners and the Lenders shall have received the Pro Forma Financial Statements.

 

(f) Ratings . The Facilities shall have received a rating from both Moody’s and S&P.

 

(g) Lien Searches, Etc. . The Administrative Agent shall have received the results of a recent lien search in each of the jurisdictions where the Loan Parties are organized or where assets of the Loan Parties are located, and such search shall reveal no Liens on any of the assets of the Loan Parties except for Liens permitted by Section 7.3 or discharged on or prior to the Closing Date pursuant to documentation reasonably satisfactory to the Administrative Agent.

 

(h) Insurance . The Administrative Agent shall have received insurance certificates satisfying the requirements of Section 5.2 of the Guarantee and Security Agreement.

 

(i) Fees . The Lenders and the Administrative Agent shall have received all fees required to be paid, and all expenses for which invoices have been presented (including the reasonable fees and expenses of legal counsel), on or before the Closing Date. All such amounts will be paid with proceeds of Loans made on the Closing Date and will be reflected in the funding instructions given by the Borrower to the Administrative Agent on or before the Closing Date.

 

(j) Evidence of Authority . The Administrative Agent shall have received such documents and certificates as the Administrative Agent or its counsel may reasonably request relating to the organization, existence and good standing of each Loan Party, the authorization of the Transactions and any other legal matters relating to the Loan Parties,

 

68



 

the Loan Documents or the Transactions, all in form and substance reasonably satisfactory to the Administrative Agent and its counsel.

 

(k) Legal Opinions . The Administrative Agent shall have received the following executed legal opinions:

 

(i) the legal opinion of Simpson Thacher & Bartlett LLP, counsel to Holdings, the Borrower and its Subsidiaries, substantially in the form of Exhibit D; and
 
(ii) (ii) the legal opinion of special counsel to Holdings, the Borrower and its Subsidiaries in each of Minnesota, Illinois, Ohio, Indiana, Wisconsin, West Virginia and Maryland.
 

Each such legal opinion shall cover such other matters incident to the transactions contemplated by this Agreement as the Administrative Agent may reasonably require.

 

(l) Pledged Stock; Stock Powers; Pledged Notes . The Administrative Agent shall have received (i) the certificates representing the shares of Capital Stock pledged pursuant to the Guarantee and Security Agreement, together with an undated stock power for each such certificate executed in blank by a duly authorized officer of the pledgor thereof and (ii) each promissory note (if any) pledged to the Administrative Agent pursuant to the Guarantee and Security Agreement endorsed (without recourse) in blank (or accompanied by an executed transfer form in blank) by the pledgor thereof.

 

(m) Filings, Registrations and Recordings . The Administrative Agent shall have received each document (including any Uniform Commercial Code financing statement) required by the Security Documents or under law or reasonably requested by the Administrative Agent to be filed, registered or recorded in order to create in favor of the Administrative Agent, for the benefit of the Lenders, a perfected Lien on the Collateral described therein, prior and superior in right to any other Person (other than with respect to Liens expressly permitted by Section 7.3), and each such document shall be in proper form for filing, registration or recordation.

 

(n) Solvency Certificate . The Administrative Agent and the Lenders shall have received a solvency certificate signed by the chief financial officer of the Borrower dated as of the Closing Date with respect to the Borrower and its consolidated Subsidiaries, taken as a whole, in form and substance reasonably satisfactory to the Administrative Agent, certifying that the Borrower and its consolidated Subsidiaries, taken as a whole, are Solvent as of the Closing Date, both before and after giving effect to the Transactions.

 

(o) Material Adverse Change . Since December 31, 2005, there shall not have occurred any change, effect, occurrence or development that is materially adverse to the business, assets, liabilities, financial condition, operations or results of operations of the Borrower and its Subsidiaries, taken as a whole; provided that the following shall be excluded from the determination of whether any such change, effect, occurrence or development has occurred:  any change, effect, occurrence or development resulting from

 

69



 

or arising in connection with (a) conditions or events that are generally applicable to (i) the industries in which the Borrower or its Subsidiaries operate or (ii) the capital, financial, banking or currency markets generally, (b) changes in laws (including without limitation, common law, rules and regulations or the interpretation thereof) or applicable accounting regulations and principles and (c) any change resulting from the announcement of the transactions described in the Transaction Agreement, except, in the case of clauses (a) and (b), to the extent such change, effect, occurrence or development has a disproportionate adverse effect on the Borrower and its Subsidiaries as compared to any other Person engaged in the same business. The Administrative Agent shall have received a certificate signed by a Responsible Officer of the Borrower to the foregoing effect.

 

(p) Transaction Agreement . The Administrative Agent shall have received copies of the Transaction Agreement and all material agreements and other documents delivered in connection therewith, certified by a Responsible Officer of the Borrower as true, correct and complete copies thereof as in effect on the Closing Date.

 

5.2           Conditions to Each Extension of Credit . The agreement of each Lender to make any extension of credit requested to be made by it on any date (including its initial extension of credit) is subject to the satisfaction or waiver of the following conditions precedent:

 

(a) Representations and Warranties . Each of the representations and warranties made by any Loan Party in or pursuant to the Loan Documents shall be true and correct in all material respects on and as of such date as if made on and as of such date (other than representations and warranties which speak only as of a certain date, which representations and warranties shall be made only on such date); provided , however , that, solely for purposes of representations and warranties made on the Closing Date with respect of the Borrower and its Subsidiaries, such representations and warranties shall be limited to those contained in Sections 4.3 (clauses (a) and (b) only), 4.4, 4.11, 4.14 and 4.21.

 

(b) No Default . No Default or Event of Default shall have occurred and be continuing on such date or after giving effect to the extensions of credit requested to be made on such date.

 

Each borrowing by and issuance of a Letter of Credit on behalf of the Borrower hereunder shall constitute a representation and warranty by the Borrower as of the date of such extension of credit that the conditions contained in this Section 5.2 have been satisfied.

 

SECTION 6. AFFIRMATIVE COVENANTS

 

Holdings and the Borrower hereby jointly and severally agree that, so long as any of the Commitments remain in effect, any Letter of Credit remains outstanding, any Credit-Linked Deposit remains available or any Loan or other amount is owing to any Lender or the Administrative Agent hereunder (other than contingent indemnification obligations), each of Holdings and the Borrower shall and shall cause each of its Subsidiaries to:

 

70



 

6.1           Financial Statements . Furnish to the Administrative Agent (and the Administrative Agent shall promptly furnish to the Lenders, by posting to Intralinks or otherwise):

 

(a) as soon as available, but in any event within 90 days after the end of each fiscal year of the Borrower, a copy of the audited consolidated balance sheet of the Borrower and its consolidated Subsidiaries as at the end of such year and the related audited consolidated statements of income and of cash flows for such year, setting forth in each case in comparative form the figures for the previous year, reported on without a “going concern” or like qualification or exception, or qualification arising out of the scope of the audit, by Ernst & Young LLP or other independent certified public accountants of nationally recognized standing;

 

(b) as soon as available, but in any event not later than 45 days after the end of each of the first three quarterly periods of each fiscal year of the Borrower, the unaudited consolidated balance sheet of the Borrower and its consolidated Subsidiaries as at the end of such quarter and the related unaudited consolidated statements of income and of cash flows for such quarter and the portion of the fiscal year through the end of such quarter, setting forth in each case in comparative form the figures for the same quarter in the previous year, certified by a Responsible Officer as being fairly stated in all material respects (subject to normal year-end audit adjustments and the absence of footnotes); and

 

(c) as soon as available, but in any event not later than 45 days after the end of each month occurring during each fiscal year of the Borrower (other than the third, sixth, ninth and twelfth such month), the unaudited consolidated balance sheet of the Borrower and its Subsidiaries as at the end of such month and the related unaudited consolidated statements of income and of cash flows for such month and the portion of the fiscal year through the end of such month, setting forth in each case in comparative form the figures for the same month in the previous year, certified by a Responsible Officer as being fairly stated in all material respects (subject to normal year-end audit adjustments and the absence of footnotes).

 

All such financial statements shall be complete and correct in all material respects and shall be prepared in reasonable detail and in accordance with GAAP applied (except as approved by such accountants or a Responsible Officer, as the case may be, and disclosed in reasonable detail therein) consistently throughout the periods reflected therein and with prior periods. With regard to interim financial statements, such interim financial statements will not include all of the information and footnotes required by GAAP for complete financial statements. However, all adjustments (consisting of normal, recurring accrual) considered necessary for a fair presentation will be included therein.

 

Notwithstanding the foregoing, the obligations in paragraphs (a) and (b) of this Section 6.1 may be satisfied with respect to financial information of the Borrower and its consolidated Subsidiaries by furnishing the Borrower’s Form 10-K or 10-Q, as applicable, filed with the SEC; provided that such Form 10-K or 10-Q contains or is accompanied by the items required by such paragraphs.

 

71



 

6.2           Certificates; Other Information . Furnish to the Administrative Agent (and the Administrative Agent shall promptly furnish to the Lenders, by posting to Intralinks or otherwise):

 

(a) If reasonably requested by the Administrative Agent, concurrently with the delivery of the financial statements referred to in Section 6.1(a), a certificate of the independent certified public accountants reporting on such financial statements stating that in making the examination necessary therefor no knowledge was obtained of any Default or Event of Default, except as specified in such certificate (provided that such certificate shall not be required if, after exercising commercially reasonable efforts to do so, Holdings or the Borrower are unable to obtain such certificate);

 

(b) concurrently with the delivery of any financial statements pursuant to Section 6.1(a) and (b), (i) a Compliance Certificate containing all information and calculations required by the form of such certificate attached as Exhibit F, including those necessary for determining compliance by each Group Member with the provisions of Section 7.1 (including detail with respect to any calculation of Consolidated EBITDA) as of the last day of the fiscal quarter or fiscal year of Holdings, as the case may be, and (ii) to the extent not previously disclosed to the Administrative Agent, a description of any change in the jurisdiction of organization of any Loan Party and a list of any Intellectual Property acquired by any Loan Party since the date of the most recent report delivered pursuant to this clause (ii) (or, in the case of the first such report so delivered, since the Closing Date);

 

(c) as soon as available, and in any event no later than 60 days after the end of each fiscal year of the Borrower and its Subsidiaries, a consolidated budget for the following fiscal year (and no later than 90 days after the end of each fiscal year of the Borrower, a detailed projected consolidated balance sheet of the Borrower and its consolidated Subsidiaries as of the end of the following fiscal year, the related consolidated statements of projected cash flow, projected changes in financial position and projected income and a description of the underlying assumptions applicable thereto), and, as soon as available, significant revisions, if any, of such budget and projections with respect to such fiscal year (collectively, the “ Projections ”);

 

(d) no later than 10 Business Days prior to the effectiveness thereof, copies of substantially final drafts of any proposed amendment, supplement, waiver or other modification with respect to any Indebtedness, agreement or document referred to in Section 7.9 (regardless of whether such amendment, supplement, waiver or other modification is permitted thereunder);

 

(e) within five Business Days after the same are sent, copies of all financial statements and reports that Holdings or the Borrower sends to the holders of any class of its debt securities (other than the Lenders) or public equity securities and, within five Business Days after the same are filed, copies of all financial statements and reports that Holdings or the Borrower may make to, or file with, the SEC;

 

72



 

(f) at or prior to the date that any prepayment is required to be made pursuant to Section 2.11 (or any Reinvestment Notice is delivered thereunder), a certificate of a Responsible Officer setting forth a reasonably detailed calculation of the amount of such required prepayment (or the relevant Reinvestment Deferred Amount, as applicable); and

 

(g) promptly, such additional financial and other information concerning a Group Member as the Administrative Agent on behalf of any Lender may from time to time reasonably request.

 

6.3           Payment of Taxes . Pay, discharge or otherwise satisfy at or before maturity or before they become delinquent, as the case may be, all its material tax obligations of whatever nature, except where (i) the amount or validity thereof is being contested in good faith by appropriate proceedings and reserves in conformity with GAAP with respect thereto have been provided on the books of the relevant Group Member or (ii) the failure to pay would reasonably be expected to result in a Material Adverse Effect.

 

6.4           Maintenance of Existence; Compliance . (a)(i)  Preserve, renew and keep in full force and effect its organizational existence and (ii) take all reasonable action to maintain all rights, privileges and franchises necessary or desirable in the normal conduct of its business, except, in each case, as otherwise permitted by Section 7.4 and except, in the case of clause (ii) above, to the extent that failure to do so would not reasonably be expected to have a Material Adverse Effect; and (b) comply with all Requirements of Law except to the extent that failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect.

 

6.5           Maintenance of Property; Insurance . (a)  Keep all material property useful and necessary in its business in good working order and condition, ordinary wear and tear and ordinary damage by casualty excepted, (b) maintain with financially sound and reputable insurance companies insurance (or pursuant to self-insurance to the extent commercially reasonable) in at least such amounts and against at least such risks (but including in any event public liability, professional liability, workers’ compensation and business interruption) as are usually insured against in the same general area by companies engaged in the same or a similar business and of similar size (and including, in any event, such insurance as may be required by the Security Documents); provided that the insurance amount for general liability insurance of the Borrower shall in no event be less than $4,000,000 (which shall be available after any reasonable self-insurance or effective deductibles, which at the date hereof are $1,000,000 per occurrence and $2,000,000 for all occurrences); and (c) provide that each insurance policy maintained or required to be maintained by any Loan Party shall (i) name the Administrative Agent, on behalf of the Lenders, as loss payee pursuant to a so-called “standard mortgagee clause” or “Lender’s loss payable endorsement”, with respect to property coverage of such Loan Party, and shall name the Administrative Agent on behalf of the Lenders as an additional insured, with respect to general liability coverage, (ii) provide that no action of any Loan Party or any Subsidiary or any other Person shall void any such policy as to the Administrative Agent or the Lenders, (iii) provide that the insurer(s) shall endeavor to notify the Administrative Agent of any proposed cancellation of such policy at least 30 days in advance thereof (unless such proposed cancellation arises by reason of non-payment of insurance premiums in which case

 

73



 

such notice shall be given at least 10 days in advance thereof) and that the Administrative Agent or the Lenders will have the opportunity to correct any deficiencies justifying such proposed cancellation and (iv) cause any Insurance Subsidiary to (A) conduct its insurance business in compliance with all applicable insurance laws, rules, regulations and orders and using sound actuarial principles and (B) maintain usual and customary stop-loss coverage and excess coverage reinsurance for individual claims. The insurance premiums and other expenses charged by any Insurance Subsidiary to the Borrower and its Subsidiaries shall be reasonable and customary. The Borrower will provide the Administrative Agent (A) copies of any outside actuarial reports prepared with respect to any projection, valuation or appraisal of any Insurance Subsidiary promptly after receipt thereof and (B) once each year promptly after receipt thereof, an actuarial opinion with respect to any Insurance Subsidiary from a recognized actuarial firm reasonably satisfactory to the Administrative Agent.

 

6.6           Inspection of Property; Books and Records; Discussions . (a)  Keep proper books of records and account in which full, true and correct entries in conformity with GAAP and all material Requirements of Law shall be made of all dealings and transactions in relation to its business and activities, and (b) permit representatives of any Lender (coordinated through the Administrative Agent) to visit and inspect any of its properties and examine and make abstracts from any of its books and records (other than materials protected by the attorney-client privilege and materials which such person may not disclose without violation of a confidentiality obligation binding upon it) at any reasonable time (and upon reasonable notice unless an Event of Default exists) and as often as may reasonably be desired and to discuss the business, operations, properties and financial and other condition of the Group Members with officers and employees of the Group Members and with their independent certified public accountants (provided the Borrower is given an opportunity to be present at such meetings).

 

6.7           Notices . Promptly give notice to the Administrative Agent and the Administrative Agent shall furnish to the Lenders by posting to Intralinks or otherwise of:

 

(a) the occurrence of any Default or Event of Default;

 

(b) any (i) default or event of default under any Contractual Obligation of any Group Member or (ii) litigation, investigation or proceeding affecting any Group Member that, in either case, if not cured (in the case of clause (i)) or if adversely determined (in the case of clause (ii)) could reasonably be expected to result in (A) a liability or judgment of $7,500,000 or more in excess of that fully covered by insurance or (B) a Material Adverse Effect;

 

(c) the following events, as soon as possible and in any event within 30 days after any Responsible Officer of the Borrower knows or has reason to know thereof if such event or events could reasonably be expected to result in a liability of $7,500,000 or more or a Material Adverse Effect:  (i) the occurrence of any Reportable Event with respect to any Plan, a failure to make any required contribution to a Single Employer or Multiemployer Plan, the creation of any Lien in favor of the PBGC or a Plan or any withdrawal from, or the termination, Reorganization or Insolvency of, any Multiemployer Plan or (ii) the institution of proceedings or the taking of any other action by the PBGC

 

74



 

or the Borrower or any Commonly Controlled Entity or any Multiemployer Plan with respect to the withdrawal from, or the termination, Reorganization or Insolvency of, any Single Employer or Multiemployer Plan; and

 

(d) any development or event that has had or would reasonably be expected to have a Material Adverse Effect.

 

Each notice pursuant to this Section 6.7 shall be accompanied by a statement of a Responsible Officer setting forth details of the occurrence referred to therein and stating what action the relevant Group Member proposes to take with respect thereto.

 

6.8           Environmental Laws . (a) Comply in all material respects with, and ensure compliance in all material respects by all tenants and subtenants, if any, at the Properties with, all applicable Environmental Laws, and obtain and comply in all material respects with and maintain, and ensure that all tenants and subtenants obtain and comply in all material respects with and maintain, any and all licenses, approvals, notifications, registrations or permits required by applicable Environmental Laws. This clause (a) shall be deemed not breached by a noncompliance with the foregoing if, upon learning of such noncompliance, any affected Group Member promptly undertakes reasonable efforts to eliminate such noncompliance, and such noncompliance and the elimination thereof, in the aggregate with any other noncompliance with any of the foregoing and the elimination thereof, could not reasonably be expected to have a Material Adverse Effect or to materially and adversely affect the value of the property secured by any of the Mortgages.

 

(b) Conduct and complete all material investigations, studies, sampling and testing, and all material remedial, removal and other actions required under Environmental Laws and promptly comply in all material respects with all lawful orders and directives of all Governmental Authorities regarding Environmental Laws in each case. This clause (b) shall be deemed not breached by a failure to comply with such an order or directive if any affected Group Member timely challenges in good faith such order or directive in a manner consistent with all applicable Environmental Laws and pursues such challenge diligently, and the pendency and pursuit of such challenge, in the aggregate with the pendency and pursuit of any other such challenges, could not reasonably be expected to have a Material Adverse Effect or to materially and adversely affect the value of the property secured by any of the Mortgages.

 

6.9           Additional Collateral, etc. (a) With respect to any personal property or intellectual property acquired after the Closing Date by any Loan Party (other than any motor vehicles, or any tangible personal property evidenced by a title certificate or any other type of property expressly excluded by the Security Documents) as to which the Administrative Agent, for the benefit of the Lenders, does not have a perfected Lien, promptly (i) execute and deliver to the Administrative Agent such amendments to the Guarantee and Security Agreement or such other documents as the Administrative Agent reasonably deems necessary or advisable to grant to the Administrative Agent, for the benefit of the Lenders, a security interest in such property, subject to Liens permitted under Section 7.3, and (ii) take all actions necessary or advisable to grant to the Administrative Agent, for the benefit of the Lenders, a perfected first priority security interest in such property, including the filing of Uniform Commercial Code financing

 

75



 

statements in such jurisdictions as may be reasonably required by the Guarantee and Security Agreement or by law or as may be reasonably requested by the Administrative Agent.

 

(b) With respect to any fee interest in any real property having a value (together with improvements thereof) of at least $125,000 acquired after the Closing Date by any Loan Party (other than any such real property subject or to be subject to a Lien permitted by Section 7.3(g) or (z)), on a quarterly basis reasonably promptly after delivery of the financial statements delivered pursuant to Section 6.1(a) or (b) execute and deliver a first priority mortgage or deed of trust in a form substantially similar to the Mortgages on the Initial Mortgaged Properties and satisfactory to the Administrative Agent, in favor of the Administrative Agent, for the benefit of the Lenders, covering such real property and recorded by a nationally recognized title insurance company.

 

(c) With respect to any new Subsidiary created or acquired after the Closing Date by any Loan Party (or any Subsidiary that ceases to be a Liquidating Subsidiary), promptly (i) execute and deliver to the Administrative Agent such amendments to the Guarantee and Security Agreement as the Administrative Agent reasonably deems necessary to grant to the Administrative Agent, for the benefit of the Lenders, a perfected first priority security interest subject to Liens permitted pursuant to Section 7.3 in the Capital Stock of such new Subsidiary that is owned by any Loan Party ( provided , such security interest shall be limited (A) in the case of a Foreign Subsidiary, to 66% of such Capital Stock in such Foreign Subsidiary, (B) in the case of any Insurance Subsidiary, to the lesser of the amount of such Insurance Subsidiary’s Capital Stock which can be pledged pursuant to the applicable law governing such Insurance Subsidiary or if such Insurance Subsidiary is a Foreign Subsidiary, the amount which is required to be otherwise pledged hereunder and (C) in the case of any Non-Profit Entity formed after the Closing Date, to the amount of such entity’s Capital Stock that can be pledged pursuant to the applicable law or regulations governing such entity), (ii) deliver to the Administrative Agent the certificates representing such Capital Stock, together with undated stock powers, in blank, executed and delivered by a duly authorized officer of the relevant Loan Party, (iii) cause such new Subsidiary (unless such Subsidiary is a Foreign Subsidiary, an Insurance Subsidiary, a Non-Wholly-Owned Subsidiary or a Non-Profit Entity) (A) to become a party to the Guarantee and Security Agreement, (B) to take such actions necessary or advisable to grant to the Administrative Agent for the benefit of the Lenders a perfected first priority security interest subject to the Liens permitted under Section 7.3 in the Collateral described in the Guarantee and Security Agreement with respect to such new Subsidiary, including the filing of Uniform Commercial Code financing statements in such jurisdictions as may be required by the Guarantee and Security Agreement or by law or as may be requested by the Administrative Agent and (C) to deliver to the Administrative Agent a certificate of such Subsidiary, substantially in the form of Exhibit C or in such other form as may be acceptable to the Administrative Agent, with appropriate insertions and attachments, and (iv) if reasonably requested by the Administrative Agent, deliver to the Administrative Agent legal opinions relating to the matters described above, which opinions shall be in form and substance, and from counsel, reasonably satisfactory to the Administrative Agent; provided that (1) Holdings and the Borrower shall not be required to take, or cause any Subsidiary to take, the actions required by this paragraph (c) with respect to any such new Subsidiary prior to the delivery of financial statements delivered pursuant to Section 6.1(a) or (b) for the fiscal quarter of the Borrower

 

76



 

during which such new Subsidiary was created or acquired unless (x) the aggregate amount of Investments made by the Group Members in all such new Subsidiaries exceeds $5,000,000 prior to the end of such fiscal quarter or (y) a Default has occurred and is continuing and (2) Holdings and the Borrower shall not be required to provide the legal opinions required by this paragraph (c) if the applicable new Subsidiary (on a consolidated basis) accounts for less than 1% of the assets, revenues or Consolidated EBITDA of the Borrower, in each case on a pro forma basis as of the end of and for the four fiscal quarters most recently ended for which financial statements have been delivered under Section 6.1(a) or (b), as though such Subsidiary had become a Subsidiary at the beginning of such period, unless such new Subsidiary, together with all other Subsidiary Guarantors organized in the same jurisdiction with respect to which no opinions have been received by the Administrative Agent, account for 4% of more of the assets, revenues or Consolidated EBITDA of the Borrower (determined on the same basis as provided above).

 

6.10         Initial Mortgages/Deferred Mortgages . Deliver to the Administrative Agent (a) on or before the date which is 60 days after the Closing Date (which period may be extended by the Administrative Agent from time to time in its discretion), a Mortgage in favor of (and reasonably satisfactory in form and substance to) the Administrative Agent in respect of each of the Initial Mortgaged Properties, executed by the record owner of such Initial Mortgaged Property and recorded by a nationally recognized title insurance company and (b) on the earlier of (i) the date occurring six months after the Closing Date (which period may be extended by the Administrative Agent from time to time in its discretion) and (ii) the date on which the Borrower shall have determined not to pursue a Designated Sale Leaseback Transaction with respect thereto, a Mortgage in favor of (and reasonably satisfactory in form and substance to) the Administrative Agent in respect of each of the Deferred Mortgaged Properties, executed by the record owner of such Deferred Mortgaged Property and recorded by a nationally recognized title insurance company.

 

SECTION 7. NEGATIVE COVENANTS

 

Holdings and the Borrower hereby jointly and severally agree that, so long as any of the Commitments remain in effect, any Letter of Credit remains outstanding, any Credit-Linked Deposit remains available or any Loan or other amount is owing to any Lender or the Administrative Agent (other than contingent indemnity obligations surviving after the termination of this Agreement) hereunder, each of Holdings and the Borrower shall not, and shall not permit any of its Subsidiaries to, directly or indirectly:

 

7.1           Financial Condition Covenants .

 

(a) Consolidated Leverage Ratio . Permit the Consolidated Leverage Ratio as at the last day of any fiscal quarter of the Borrower ending during any period set forth below to exceed the ratio set forth below opposite such fiscal period:

 

Fiscal Quarter
Ending During Period

 

Consolidated
Leverage Ratio

 

September 30, 2006 to September 30, 2007

 

7.00 to 1.00

 

December 31, 2007 to September 30, 2008

 

6.50 to 1.00

 

December 31, 2008 to September 30, 2009

 

6.00 to 1.00

 

December 31, 2009 to September 30, 2010

 

5.00 to 1.00

 

Thereafter

 

4.50 to 1.00

 

 

77



 

(b) Consolidated Interest Coverage Ratio . Permit the Consolidated Interest Coverage Ratio for any period of four consecutive fiscal quarters of the Borrower ending during any period set forth below to be less than the ratio set forth below opposite such fiscal period:

 

Fiscal Quarter
Ending During Period

 

Consolidated Interest
Coverage Ratio

 

September 30, 2006 to September 30, 2007

 

1.50 to 1.00

 

December 31, 2007 to March 31, 2008

 

1.60 to 1.00

 

June 30, 2008 to December 31, 2008

 

1.70 to 1.00

 

March 31, 2009

 

1.80 to 1.00

 

June 30, 2009 to September 30, 2009

 

1.90 to 1.00

 

December 31, 2009 to September 30, 2010

 

2.00 to 1.00

 

Thereafter

 

2.25 to 1.00

 

 

7.2           Indebtedness . Create, issue, incur, assume, become liable in respect of or suffer to exist any Indebtedness, except:

 

(a) Indebtedness of any Loan Party pursuant to any Loan Document;

 

(b) Indebtedness of the Borrower to any Subsidiary and of any Subsidiary Guarantor to the Borrower or any other Subsidiary and of any Subsidiary that is not a Guarantor to any other Subsidiary that is not a Guarantor; provided that any such Indebtedness of a Loan Party shall be subordinated to the Obligations on terms reasonably satisfactory to the Administrative Agent;

 

(c) Guarantee Obligations incurred in the ordinary course of business by Holdings or any of its Subsidiaries of Indebtedness and other obligations of any Subsidiary Guarantor;

 

78



 

(d) Indebtedness outstanding on the date hereof and listed on Schedule 7.2(d) and any Permitted Refinancing Indebtedness in respect of any such Indebtedness;

 

(e) Indebtedness (including, without limitation, Capital Lease Obligations, including those incurred pursuant to Specified Sale Leaseback Transactions) secured by Liens permitted by Section 7.3(g) (or Section 7.3(w), in the case of a Specified Sale Leaseback Transaction), and any Permitted Refinancing Indebtedness in respect of such Indebtedness, in an aggregate principal amount not to exceed the sum of $20,000,000 at any one time outstanding;

 

(f) Indebtedness of the Borrower in respect of the Senior Subordinated Notes in an aggregate principal amount not to exceed $180,000,000 (and Permitted Refinancing Indebtedness in respect of any such Indebtedness) and Guarantee Obligations of any Subsidiary Guarantor in respect of such Indebtedness, provided that such Guarantee Obligations are subordinated to the same extent as the obligations of the Borrower in respect of the Senior Subordinated Notes;

 

(g) Indebtedness of the Borrower or any of its Subsidiaries acquired or assumed pursuant to a Permitted Acquisition which Indebtedness was in existence at the time of such Permitted Acquisition and not incurred in contemplation thereof (and any Permitted Refinancing Indebtedness in respect of any such Indebtedness), in an aggregate principal amount not to exceed $25,000,000 at any time outstanding;

 

(h) any other Indebtedness of the Borrower or any of its Subsidiaries in an aggregate amount not exceeding $40,000,000 at any one time outstanding; provided , however , in no event shall any Indebtedness of Subsidiaries which are not Guarantors, together with Investments made pursuant to Section 7.8(t), exceed $10,000,000 at any one time outstanding;

 

(i) Indebtedness of Holdings to the Borrower to the extent the related advance would be permitted to be made as a Restricted Payment hereunder (it being understood that any such advance shall be deemed to be and shall count as a Restricted Payment for purposes of Section 7.6);

 

(j) obligations in respect of performance, surety, statutory or appeal bonds or with respect to worker’s compensation claims or other bonds permitted under Section 7.3;

 

(k) Indebtedness incurred in the ordinary course of business in respect of netting services, overdraft protections and otherwise in connection with deposit accounts;

 

(l) Indebtedness of any Loan Party (other than Holdings) consisting of (i) promissory notes or similar obligations issued by such Loan Party relating to licenses to be acquired in connection with a Permitted Acquisition that cannot be transferred to such Loan Party prior to or concurrently with the consummation of such Permitted Acquisition and (ii) Earnout Obligations, in an aggregate amount for (i) and (ii) (valuing Earnout Obligations only to the extent then required to be included on a consolidated balance sheet of the Borrower) not exceeding $15,000,000 at any one time outstanding ;

 

79



 

(m) Indebtedness consisting of promissory notes issued by the Borrower to officers, directors and employees of Holdings, the Borrower or any Subsidiary of the Borrower to purchase or redeem Capital Stock of Holdings or the Parent to the extent permitted hereunder, in an aggregate amount not exceeding $1,000,000 at any time outstanding;

 

(n) Indebtedness under Swap Agreements permitted pursuant to Section 7.12 and Cash Management Obligations;

 

(o) Indebtedness of the Borrower that may be deemed to exist under any acquisition agreement pertaining to acquisitions consummated prior to the Closing Date;

 

(p) Indebtedness that is outstanding on the date hereof but that is repaid on the Closing Date pursuant to the Debt Discharge;

 

(q) either (i) if a Successful Debt Tender is consummated on the Closing Date, any Existing Notes that are not purchased pursuant to such Successful Debt Tender (and Permitted Refinancing Indebtedness in respect of any such Indebtedness) or (ii) if a Defeasance is consummated on the Closing Date, the Existing Notes;

 

(r) unsecured Indebtedness of the Borrower incurred to finance a Permitted Acquisition and any Permitted Refinancing Indebtedness in respect of any such Indebtedness; provided that (i) in addition to and without limitation of compliance with clause (e) of the definition of “Permitted Acquisition”, the Consolidated Leverage Ratio (determined on a pro forma basis as provided in such clause (e)) shall not exceed 6.0 to 1.0, (ii) such Indebtedness is subordinated to the Obligations on terms no less favorable to the Lenders than the subordination terms set forth in the Senior Subordinated Note Indenture as of the Closing Date (other than unsecured Indebtedness of the Borrower, the aggregate principal amount of which, together with any Permitted Refinancing Indebtedness in respect thereof, does not exceed $70,000,000 at any time outstanding), (iii) such Indebtedness matures after, and does not require any scheduled amortization or other scheduled payments of principal prior to, the date that is ninety-one (91) days after the Tranche B Maturity Date (it being understood that such Indebtedness may have mandatory prepayment, repurchase or redemption provisions satisfying the requirement of clause (iv) hereof), (iv) such Indebtedness has terms and conditions (other than interest rate, redemption premiums and subordination terms), taken as a whole, that are not materially less favorable to the Borrower than the terms and conditions of the Senior Subordinated Notes as of the Closing Date and (v) such Indebtedness is incurred by the Borrower and is not guaranteed by Holdings or any Subsidiary of the Borrower other than the Subsidiary Guarantors (which guarantees, if such Indebtedness is subordinated, shall be expressly subordinated to the Obligations on terms not less favorable to the Lenders than the subordination terms of such Indebtedness);

 

(s) unsecured Indebtedness of the Borrower that is subordinated to the Obligations on terms no less favorable to the Lenders than the subordination terms set forth in the Senior Subordinated Note Indenture as of the Closing Date and any Permitted

 

80



 

Refinancing Indebtedness in respect of any such Indebtedness; provided that (i) both immediately prior to and after giving effect thereto, no Default shall exist or result therefrom and the Borrower and its Subsidiaries will be in compliance with the covenants set forth in Section 7.1, calculated on a pro forma basis as of the end of the quarter most recently ended prior to the date such Indebtedness is incurred for which financial statements have been delivered pursuant to Section 6.1 (calculated as though such Indebtedness has been incurred at the beginning of the relevant four quarter period, in the case of Section 7.1(b)), (ii) such Indebtedness matures after, and does not require any scheduled amortization or other scheduled payments of principal prior to, the date that is ninety-one (91) days after the Tranche B Maturity Date (it being understood that such Indebtedness may have mandatory prepayment, repurchase or redemption provisions satisfying the requirement of clause (iii) hereof), (iii) such Indebtedness has terms and conditions (other than interest rate, redemption premiums and subordination terms), that taken as a whole, are not materially less favorable to the Borrower than the terms and conditions of the Senior Subordinated Notes as of the Closing Date; and (iv) such Indebtedness is incurred by the Borrower and is not guaranteed by Holdings or any Subsidiary of the Borrower other than the Subsidiary Guarantors (which guarantees shall be expressly subordinated to the Obligations on terms not less favorable to the Lenders than the subordination terms of such Indebtedness); provided that the Net Cash Proceeds of any such Indebtedness (other than any such Permitted Refinancing Indebtedness) shall be concurrently applied to prepay the Tranche B Term Loans in accordance with Section 2.11(a);

 

(t) Indebtedness representing deferred compensation to employees of the Borrower and its Subsidiaries incurred in the ordinary course of business;

 

(u) Indebtedness of the Borrower or a Subsidiary Guarantor supported by a Letter of Credit; provided , however , that (i) the aggregate principal amount of any such Indebtedness does not at any time exceed the amount available to be drawn under such Letter of Credit, and (ii) such Indebtedness matures at least five Business Days prior to the scheduled expiry date of such Letter of Credit;

 

(v) Indebtedness of Holdings and the Borrower or any Subsidiary Guarantor under the Mortgage Facility and any Permitted Refinancing Indebtedness in respect of any such Indebtedness; provided that the aggregate amount of Indebtedness outstanding and incurred pursuant to this clause (v) does not at any one time exceed $12,000,000; and

 

(w) Indebtedness consisting of obligations of Holdings, the Borrower or its Subsidiaries under deferred compensation or other similar arrangements incurred by such Person in connection with the Transaction and Permitted Acquisitions or any other Investment expressly permitted hereunder.

 

7.3           Liens . Create, incur, assume or suffer to exist any Lien upon any of its property, whether now owned or hereafter acquired, except:

 

81



 

(a) Liens for taxes, assessments, charges or other governmental levies not overdue for a period of more than 60 days or that are being contested in good faith by appropriate proceedings, provided that adequate reserves with respect thereto are maintained on the books of the Borrower or its Subsidiaries, as the case may be, in conformity with GAAP;

 

(b) carriers’, warehousemen’s, mechanics’, materialmen’s, repairmen’s or other like Liens arising in the ordinary course of business that are not overdue for a period of more than 60 days or that are bonded off and being contested in good faith by appropriate proceedings;

 

(c) pledges or deposits in connection with workers’ compensation, unemployment insurance and other social security legislation and deposits securing liability insurance carriers under insurance or self insurance arrangements;

 

(d) deposits to secure the performance of bids, trade contracts (other than for borrowed money), leases, statutory obligations, contractual or warranty obligation, surety and appeal bonds, performance bonds and other obligations of a like nature, in each case incurred in the ordinary course of business;

 

(e) easements, rights-of-way, restrictions and other similar encumbrances that, in the aggregate, do not in any case materially detract from the value of the property subject thereto or materially interfere with the ordinary conduct of the business of the Borrower or any of its Subsidiaries;

 

(f) Liens in existence on the date hereof listed on Schedule 7.3(f), securing Indebtedness permitted by Section 7.2(d), provided that no such Lien is spread to cover any additional property after the Closing Date and that the amount of Indebtedness secured thereby is not increased;

 

(g) Liens securing Indebtedness of the Borrower or any of its Subsidiaries incurred pursuant to Section 7.2(e) solely to finance the acquisition or construction of new equipment, fixed assets or real property or the repair or improvement thereof or the refinancing of real property, provided that (i) such Liens and the Indebtedness secured thereby shall be created within 270 days after the acquisition, construction, repair or improvement of such new equipment, fixed assets or real property or improvements thereto and (ii) such Liens do not at any time encumber any property other than the equipment, fixed assets or real property (or the real property improved by such improvements) financed by such Indebtedness;

 

(h) Liens created pursuant to the Security Documents;

 

(i) contractual or statutory Liens of landlords and Liens of suppliers (including sellers of goods) and other Liens imposed by law or pursuant to customary reservations or retentions of title arising in the ordinary course of business;

 

(j) rights of setoff or bankers’ liens upon deposits of cash in favor of banks or other depository institutions whether arising by contract or operation of law, incurred in

 

82



 

the ordinary course of business so long as such deposits are not intended to be collateral for any obligations;

 

(k) Liens attaching solely to cash earnest money deposits in connection with any letter of intent or purchase agreement in connection with a Permitted Acquisition;

 

(l) Liens arising from precautionary UCC financing statements regarding operating leases not constituting Indebtedness or consignments;

 

(m) Liens securing Indebtedness permitted hereunder on property or assets acquired pursuant to a Permitted Acquisition or permitted Investment, or on property or assets of a Subsidiary of the Borrower in existence at the time such Subsidiary is acquired pursuant to a Permitted Acquisition or permitted Investment, provided that such Liens are not incurred in connection with or in anticipation of such Permitted Acquisition or permitted Investment and do not attach to any other asset of the Borrower or any of its Subsidiaries;

 

(n) Liens on insurance policies and the proceeds thereof securing the financing of the premiums with respect thereto;

 

(o) Liens encumbering customary initial deposits and margin deposits, and similar Liens and margin deposits, and similar Liens attaching to commodity trading accounts or other brokerage accounts, in each case incurred in the ordinary course of business;

 

(p) Liens incurred in connection with the purchase or shipping of goods or assets on the related goods or assets and proceeds thereof in favor of the seller or shipper of such goods or assets;

 

(q) Liens in favor of customs and revenues authorities which secure payment of customs duties in connection with the importation of goods;

 

(r) Liens arising out of judgments or awards not constituting an Event of Default under Section 8(h);

 

(s) any interest or title of a licensor, sublicensor, lessor or sublessor under any license or lease agreement in the ordinary course of business not interfering with the business of the Borrower or any of its Subsidiaries;

 

(t) licenses, sublicenses, leases or subleases granted to third Persons in the ordinary course of business not interfering in any material respect with the business of the Borrower or any of its Subsidiaries;

 

(u) Liens which arise under Article 4 of the UCC on items in collection and documents and proceeds related thereto;

 

(v) Liens not otherwise permitted by this Section so long as neither (i) the aggregate outstanding principal amount of the obligations secured thereby nor (ii) the

 

83



 

aggregate fair market value (determined as of the date such Lien is incurred) of the assets subject thereto exceeds (as to the Borrower and all Subsidiaries) $15,000,000 at any one time;

 

(w) Liens on assets subject to a Specified Sale Leaseback Transaction securing Capital Lease Obligations incurred pursuant to such Specified Sale Leaseback Transaction;

 

(x) Liens (i) on cash advances in favor of the seller of any property to be acquired in an Investment permitted pursuant to Section 7.8(g) or (y) to be applied against the purchase price for such Investment, or (ii) consisting of an agreement to Dispose of any property in a Disposition permitted under Section 7.5, in each case, solely to the extent such Investment or Disposition, as the case may be, would have been permitted on the date of the creation of such Lien;

 

(y) ground leases in respect of real property on which facilities owned or leased by the Borrower or any of its Subsidiaries are located; provided , however , that the Borrower shall exercise commercially reasonable efforts to require that such ground leases are mortgageable to secure the Obligations (or any Indebtedness incurred to refinance the Obligations); and

 

(z) Liens on the real estate and related assets financed pursuant to the Mortgage Facility securing Indebtedness under the Mortgage Facility permitted to be incurred pursuant to Section 7.2(v).

 

7.4           Fundamental Changes . Enter into any merger, consolidation or amalgamation, or liquidate, wind up or dissolve itself (or suffer any liquidation or dissolution), or Dispose of all or substantially all of its property or business, except that:

 

(a) any Subsidiary of the Borrower may be merged or consolidated with or into the Borrower ( provided that the Borrower shall be the continuing or surviving corporation) or with or into any other Subsidiary ( provided that when a Subsidiary that is not a Subsidiary Guarantor is merging or consolidating with a Subsidiary Guarantor, the Subsidiary Guarantor shall be the continuing or surviving corporation);

 

(b) any Subsidiary of the Borrower may Dispose of all or substantially all of its assets (upon voluntary liquidation or otherwise) (i) to the Borrower or any other Subsidiary (upon voluntary liquidation or otherwise) ( provided that when a Subsidiary that is a Subsidiary Guarantor is so Disposing of all or substantially of its assets to another Subsidiary, such other Subsidiary must be a Subsidiary Guarantor) or (ii) pursuant to a Disposition permitted by Section 7.5;

 

(c) any Subsidiary of the Borrower may liquidate or dissolve or change its legal form if the Borrower determines in good faith that such action is in the best interests of the Borrower and its Subsidiaries and is not disadvantageous to the Lenders in any material respect;

 

84


 

(d) the Merger shall be permitted;

 

(e) any Investment expressly permitted by Section 7.8 may be structured as a merger, consolidation or amalgamation; and

 

(f) Holdings may change its legal form to a corporation if (i) Holdings determines in good faith that such action is in its best interest and not disadvantageous to the Lenders in any material respect and (ii) prior notice of such change is given to the Administrative Agent.

 

7.5           Disposition of Property . Dispose of any of its property, whether now owned or hereafter acquired, or, in the case of any Subsidiary, issue or sell any shares of such Subsidiary’s Capital Stock to any Person, except:

 

(a) the Disposition of obsolete or worn out property or of property no longer used or useful in the conduct of the Borrower and its Subsidiaries, in each case in the ordinary course of business;

 

(b) the Disposition of Cash Equivalents and sale of inventory in the ordinary course of business;

 

(c) Dispositions permitted by clause (i) of Section 7.4(b) and 7.4(c);

 

(d) the sale or issuance of any Subsidiary’s Capital Stock to the Borrower or any Wholly Owned Subsidiary Guarantor;

 

(e) the Disposition for market value of other property in the aggregate having a book value not exceeding 15% of the consolidated assets of the Borrower and its Subsidiaries in the aggregate from and after the Closing Date (with consolidated assets being determined at the time of any such Disposition by reference to the most recent consolidated financial statements delivered pursuant to Section 6.1); provided that not less than 75% of the total consideration for any such Disposition shall be paid to the Borrower in cash or within 180 days after the consummation of such Disposition is reasonably expected to and shall be converted into cash; and provided , further , that any liabilities that, if not assumed by the transferee with respect to the applicable Disposition, would have been deducted in calculating the Net Cash Proceeds from such Disposition but that are assumed by the transferee with respect to the applicable Disposition and for which the Borrower and all of the Subsidiaries shall have been validly released by all applicable creditors in writing, shall be treated as cash consideration;

 

(f) any of the Borrower and its Subsidiaries may transfer assets to the Borrower or any Subsidiary Guarantor;

 

(g) any of the Borrower and its Subsidiaries shall be permitted to make Permitted Dispositions; and

 

85



 

(h) any of the Borrower and its Subsidiaries shall be permitted to sell or otherwise dispose of property and other assets pursuant to Sale Leaseback Transactions permitted under Section 7.11.

 

Notwithstanding the foregoing, the Disposition of any Capital Stock of a Subsidiary (other than as permitted by clause (d) above) shall not be permitted unless all the Capital Stock of such Subsidiary is Disposed of pursuant to such Disposition (and any other Investments in such Subsidiary, or any of its Subsidiaries, are also Disposed of or otherwise repaid in connection with such Disposition, or are treated as Investments under, and permitted by, clause (y) of Section 7.8).

 

To the extent the Required Lenders waive the provisions of this Section with respect to the sale or other disposition of any Collateral, or any Collateral is sold or disposed of as permitted by this Section, such Collateral in each case (unless sold or disposed of to a Loan Party) shall be sold or otherwise disposed of free and clear of the Liens created by the Loan Documents and the Administrative Agent shall take such actions in accordance with Section 10.14 as are appropriate in connection therewith.

 

7.6           Restricted Payments . Declare or pay any dividend (other than dividends payable solely in common stock of the Person making such dividend) on, or make any payment on account of, or set apart assets for a sinking or other analogous fund for, the purchase, redemption, defeasance, retirement or other acquisition of, any Capital Stock of any Group Member, whether now or hereafter outstanding, or make any other distribution in respect thereof, either directly or indirectly, whether in cash or property or in obligations of any Group Member (collectively, “ Restricted Payments ”), except that:

 

(a) any Subsidiary may make Restricted Payments to the Borrower or any Wholly Owned Subsidiary Guarantor;

 

(b) (i) so long as no Default or Event of Default shall have occurred and be continuing or would result therefrom, the Borrower may pay dividends to Holdings to permit Holdings to purchase (and Holdings may purchase) or to pay dividends to the Parent to permit the Parent to purchase Capital Stock of Holdings or the Parent from present or former officers or employees of any Group Member, their estates and their heirs upon the death, disability or termination of employment of such officer or employee, provided , that the aggregate amount of payments under this clause (i) after the date hereof (net of any proceeds received by Holdings and contributed to the Borrower after the date hereof in connection with resales of any such Capital Stock) shall not exceed either (x) $6,000,000 in cash in the aggregate during any fiscal year plus (A) the balance of any such $6,000,000 limit not used in any fiscal year (which may be used in any subsequent fiscal year), (B) the amount of any equity contribution made to the Borrower (through Holdings) for the purpose of such repurchase (and Not Otherwise Applied), and (C) the proceeds of any key-man life insurance with respect to such employee paid to Holdings, the Borrower or any of its Subsidiaries; or (y) $30,000,000 in cash on a cumulative basis and (ii) the Borrower may pay dividends to Holdings to

 

86



 

permit Holdings to pay, or to pay dividends to the Parent to permit the Parent to Pay, Management Fees;

 

(c) subject to the proviso to clause (h) below, the Borrower may pay dividends to Holdings to provide for the payment by Holdings of, or to permit Holdings to pay dividends to the Parent to provide for the payment by the Parent of, customary corporate indemnities owing to directors of the Parent, Holdings, the Borrower, its Subsidiaries or any of their Affiliates in the ordinary course of business;

 

(d) Holdings may make Restricted Payments in the form of repurchases of its Capital Stock deemed to occur upon the non cash exercise of stock options and warrants;

 

(e) Restricted Payments made on the Closing Date to consummate the Transactions;

 

(f) Holdings and its Subsidiaries may pay dividends through issuance of Permitted Capital Stock and may redeem any Capital Stock in exchange for other Permitted Capital Stock;

 

(g) the Borrower may make Restricted Payments to Holdings to enable it to pay Closing Costs and to make payments required to be made by it pursuant to any acquisition agreement pertaining to acquisitions by the Borrower and its Subsidiaries consummated prior to the Closing Date and Permitted Acquisitions by the Borrower and its Subsidiaries thereafter;

 

(h) the Borrower may directly or indirectly make distributions to Holdings (and Holdings may make distributions to the Parent) or make payments on behalf of Holdings (or the Parent), to the extent necessary to pay the taxes and the operating and administrative expenses of Holdings (or the Parent) incurred in the ordinary course of its business including, without limitation, reasonable directors’ fees and expenses; provided that all dividends or other distributions made directly or indirectly to, or payments made on behalf of, the Parent pursuant to this clause (h) and clause (c) above shall not exceed $5,000,000 in the aggregate;

 

(i) [intentionally omitted]; and

 

(j) in addition to the foregoing Restricted Payments and so long as no Default shall have occurred and be continuing or would result therefrom, the Borrower may make additional Restricted Payments to Holdings the proceeds of which may be utilized by Holdings to make additional Restricted Payments, in an aggregate amount, not to exceed the sum of (i) $15,000,000, (ii) the aggregate amount of the Net Cash Proceeds from issuances of Permitted Capital Stock of Holdings after the Closing Date that have been contributed to the Borrower as common equity within six months prior to the Restricted Payments being made in reliance upon such Net Cash Proceeds and Not Otherwise Applied and (iii) if the Consolidated Leverage Ratio as of the last day of the most recent fiscal quarter for which financial statements have been delivered pursuant to Section 6.1 (after giving pro forma effect to such additional Restricted Payments and any

 

87



 

Indebtedness incurred in connection therewith) is 4.75:1 or less, the amount of Cumulative Excess Cash Flow that is Not Otherwise Applied.

 

7.7           Capital Expenditures . Make or commit to make any Capital Expenditure, except:

 

(a) Capital Expenditures of the Borrower and its Subsidiaries during any fiscal year not exceeding the amount set forth below with respect to such fiscal year:

 

Fiscal Year
Ending

 

Capital Expenditure
Limit

 

 

 

 

 

September 30, 2006

 

$

25,000,000

 

 

 

 

 

September 30, 2007

 

$

30,000,000

 

 

 

 

 

September 30, 2008

 

$

30,000,000

 

 

 

 

 

September 30, 2009 and each fiscal year thereafter

 

$

35,000,000

 

 

; provided , that (i) up to 100% of any such amount referred to above, if not so expended in the fiscal year for which it is permitted, may be carried over for expenditure in the next succeeding fiscal year and (ii) Capital Expenditures made pursuant to this clause (a) during any fiscal year shall be deemed made, first, in respect of amounts carried over from the prior fiscal year pursuant to clause (i) above and, second, in respect of amounts permitted for such fiscal year as provided above; and

 

(b) Excluded Capital Expenditures.

 

7.8           Investments . Make any advance, loan, extension of credit (by way of guaranty or otherwise) or capital contribution to, or purchase any Capital Stock, bonds, notes, debentures or other debt securities of, or any assets constituting a business unit of, or make any other investment in, any Person (all of the foregoing, “ Investments ”), except in the case of Holdings and any of its Subsidiaries (other than any Insurance Subsidiary unless otherwise expressly included in this Section 7.8 or permitted by Section 7.17):

 

(a) accounts receivable and other extensions of trade credit by the Borrower and its Subsidiaries in the ordinary course of business and advances made to Alliance Human Services in the ordinary course of business;

 

(b) Investments in Cash Equivalents;

 

(c) Guarantee Obligations permitted by Section 7.2;

 

88



 

(d) intercompany Investments by any Group Member in the Borrower or any Person that, prior to such investment, is a Subsidiary Guarantor and by any Subsidiary that is not a Guarantor in any other Subsidiary that is not a Guarantor; provided , however , that any such Investments in any Insurance Subsidiary must be made in compliance with clause (u) below;

 

(e) existing Investments as listed on Schedule 7.8(g);

 

(f) Capital Expenditures to the extent permitted under this Agreement;

 

(g) Permitted Acquisitions;

 

(h) the formation of and Investments in new Subsidiaries of the Borrower that are Subsidiary Guarantors, provided that (i) such Subsidiary is owned by the Borrower or a Subsidiary Guarantor, (ii) the Borrower shall have notified the Administrative Agent at least ten Business Days prior to the formation or acquisition of any such Subsidiary, (iii) such Subsidiary shall be engaged in a permitted business of the Borrower or its Subsidiaries hereunder and (iv) as of the date of the formation or acquisition of any such Subsidiary and the Investment therein, and after giving effect thereto, (A) such new Subsidiary and its parent shall have entered into any and all agreements (in form and substance reasonably satisfactory to the Administrative Agent) necessary to comply with Section 6.9, and the Administrative Agent shall be satisfied that all Liens required to be granted in the assets and ownership interests of such new Subsidiary under such Section 6.9 have been granted or pledged and have been perfected and are subject only to permitted Liens hereunder, and (B) no Event of Default shall have occurred and be continuing;

 

(i) the Borrower and its Subsidiaries may receive and own Capital Stock or other investments acquired as non-cash consideration pursuant to dispositions permitted under Section 7.5;

 

(j) the Borrower and its Subsidiaries may make pledges and deposits permitted under Section 7.3;

 

(k) the Borrower and its Subsidiaries may make Investments and guarantees expressly permitted under Sections 7.2, 7.4, 7.5 and 7.6 (subject to clause (t) or (u) below (as applicable), in the case of Investments by the Borrower and Subsidiary Guarantors in, or guarantees by the Borrower and Subsidiary Guarantors of obligations of, Subsidiaries that are not Guarantors);

 

(l) the Borrower and its Subsidiaries may make an Investment that could otherwise be made as a Restricted Payment to the extent the related advance or investment would be permitted under clause (j) of Section 7.6 (it being understood that any such Investment shall be deemed to be and shall count as a Restricted Payment for purposes of clause (j) of Section 7.6);

 

(m) the Borrower and its Subsidiaries may hold Investments to the extent such Investments reflect an increase in the value of Investments and would otherwise exceed the limitations herein;

 

89



 

(n) Investments consisting of endorsements for collection or deposit in the ordinary course of business;

 

(o) Investments in deposit accounts opened and maintained in the ordinary course of business;

 

(p) Holdings and the Borrower may acquire and hold promissory notes of employees of Holdings or its Subsidiaries in connection with such Person’s purchase of Permitted Capital Stock of Holdings;

 

(q) Investments received in connection with any bankruptcy or reorganization of, or any good faith settlement of delinquent accounts and disputes with, any customer or supplier arising in the ordinary course of business;

 

(r) the Borrower may enter into Swap Agreements that are not speculative in nature to the extent permitted hereunder;

 

(s) any Investments consisting of deferred compensation owed to employees of Holdings, the Borrower and their respective Subsidiaries;

 

(t) Investments by the Borrower and the Subsidiaries in Subsidiaries (other than Insurance Subsidiaries) that are not Guarantors, which, together with Indebtedness of Subsidiaries that are not Guarantors permitted to be outstanding pursuant to Section 7.2(h), does not exceed $10,000,000 at any time outstanding;

 

(u) Investments by the Borrower or any Wholly-Owned Subsidiary in any Insurance Subsidiary (including in respect of the formation thereof) solely to the extent permitted by Section 7.18(b);

 

(v) Investments consisting of loans and advances to employees of any Group Member (including for travel, entertainment and relocation expenses) not exceeding $2,000,000 in the aggregate at any time outstanding; and

 

(w) Investments held by a Subsidiary acquired pursuant to a Permitted Acquisition, which Investments existed at the time of such Permitted Acquisition and were not made in contemplation of or in connection with such Permitted Acquisition; provided , however , that the aggregate amount of all such Investments (determined, with respect to each such Investment, based on the fair market value thereof as of the date of the relevant Permitted Acquisition) shall not exceed $10,000,000;

 

(x) Investments made in connection with the funding of contributions under any non-qualified retirement plan or similar employee compensation plan in an amount not to exceed the amount of compensation expense recognized by the Borrower and its Subsidiaries in connection with such plans; and

 

(y) so long as immediately after giving effect to any such Investment, no Default has occurred and is continuing and the Borrower and its Subsidiaries will be in compliance with

 

90



 

the covenants set forth in Section 7.1 as of the last day of the most recent fiscal quarter for which financial statements have been delivered pursuant to Section 6.1 (after giving pro forma effect to such Investment and any Indebtedness incurred in connection therewith), other Investments that do not exceed, in the aggregate, $10,000,000, plus any amount that could otherwise be made as a Restricted Payment permitted at the time under clause (j) of Section 7.6 (it being understood that any amounts so applied shall be deemed to be and count as Restricted Payments for purposes of clause (j) of Section 7.6).

 

The amount of any Investment shall be the initial amount of such Investment and any addition thereto, as reduced by any repayment of principal (in the case of an Investment constituting Indebtedness) or any distribution constituting a return of capital (in the case of any other Investment).

 

7.9           Optional Prepayments and Modifications of Certain Debt Instruments and Material Agreements . (a) Make or offer to make any optional or voluntary payment, prepayment, repurchase or redemption of or otherwise optionally or voluntarily defease or segregate funds with respect to the Senior Subordinated Notes or the Existing Notes, any Permitted Acquisition Debt, any Permitted Additional Subordinated Debt or any Permitted Refinancing Indebtedness incurred in respect of any of the foregoing; provided that (i) the Borrower may pay, prepay, repurchase or redeem any of the foregoing Indebtedness, (A) pursuant to a refinancing thereof with Permitted Refinancing Indebtedness (to the extent permitted by Section 7.2), (B) with cash amounts that could otherwise be made as a Restricted Payment permitted at the time under clause (j) of Section 7.6 (it being understood that any amounts so applied shall be deemed to be and count as Restricted Payments for purposes of clause (j) of Section 7.6) or (C) to the extent that the consideration therefor consists of Permitted Capital Stock of Holdings or Capital Stock of any direct or indirect parent of Holdings, and (ii) the foregoing shall not be construed to prohibit the Debt Discharge; (b) amend, modify, waive or otherwise change, or consent or agree to any material amendment, modification, waiver or other change to, any of the terms of any Indebtedness described in clause (a) above that is materially adverse to the interests of the Lenders (determined by comparison to such terms in effect on the Closing Date after giving effect to the Transactions, in the case of those then in effect, or otherwise to such terms in effect on the date of creation thereof, and disregarding any default or potential default in respect thereof); or (c) designate any Indebtedness (other than obligations of the Loan Parties pursuant to the Loan Documents) as “Designated Senior Indebtedness” (or any other defined term having a similar purpose) for the purposes of any Indebtedness described in clause (a) above that is subordinated to the Obligations.

 

7.10         Transactions with Affiliates . Enter into any transaction, including any purchase, sale, lease or exchange of property, the rendering of any service or the payment of any management, advisory or similar fees, with any Affiliate (other than Holdings, the Borrower or any Subsidiary Guarantor) unless such transaction is (a) otherwise permitted under this Agreement and (b) upon fair and reasonable terms no less favorable to the relevant Group Member than it would obtain in a comparable arm’s length transaction with a Person that is not an Affiliate. Notwithstanding the foregoing, (i) Holdings and its Subsidiaries may pay to the Sponsor fees pursuant to and in accordance with the Management Agreement as in effect

 

91



 

on the Closing Date (and not prior to the times payable under the Management Agreement as in effect on the Closing Date) (the “ Management Fees ”) and expenses and indemnities in connection therewith (which fees, but not expenses or indemnities, may only be paid when no Event of Default has occurred and is continuing), (ii) the Borrower and its Subsidiaries may pay customary fees to, and the out-of-pocket expenses of, its board of directors, employees and officers and may provide customary corporate indemnities for the benefit of members of its board of directors, employees and officers, (iii) the payment of Closing Costs, (iv) Restricted Payments permitted under Section 7.6, and (v) transactions pursuant to permitted agreements in existence on the Closing Date and set forth on Schedule 7.10 or any amendment thereto to the extent such an amendment is not adverse to the Lenders in any material respect.

 

7.11         Sales and Leasebacks . Enter into any arrangement with any Person providing for the leasing by any Group Member of any property or containing an obligation of such Group Member to repurchase such property from such Person, which property has been or is to be sold or transferred by such Group Member to such Person (or any Affiliate thereof) or to any other Person (or any Affiliate thereof) to whom funds have been or are to be advanced by such Person (or any Affiliate thereof) on the security of such property or rental obligations of such Group Member (any such transaction a “ Sale Leaseback Transaction ”) except any Sale Leaseback Transaction (a) in respect of property consisting of capital assets so sold pursuant to such Sale Leaseback Transaction solely for cash consideration in an amount not less than the cost thereof within 180 days after the date that such property was initially acquired by a Group Member or (b) in respect of any other property consisting of capital assets so sold pursuant to such Sale Leaseback Transaction for market value and solely for cash consideration and in respect of which the Borrower shall comply with Section 2.11(b).

 

7.12         Swap Agreements . Enter into any Swap Agreement, except (a) Swap Agreements entered into to hedge or mitigate risks to which the Borrower or any Subsidiary has actual exposure (other than those in respect of Capital Stock or, except as provided in clause (b) below, the Senior Subordinated Notes) and (b) Swap Agreements entered into in order to effectively cap, collar or exchange interest rates (from fixed to floating rates, from one floating rate to another floating rate or otherwise) with respect to any interest-bearing liability or investment of the Borrower or any Subsidiary.

 

7.13         Changes in Fiscal Periods . Permit the fiscal year of the Borrower or Holdings to end on a day other than September 30 or change the Borrower’s or Holdings’ method of determining fiscal quarters; provided , however , that the Borrower may, upon written notice to the Administrative Agent, change its fiscal year to any other fiscal year reasonably acceptable to the Administrative Agent, provided that as a condition to any such change the Borrower and the Administrative Agent shall, and are hereby authorized by the Lenders to, make any adjustments to this Agreement that are necessary or appropriate to reflect such change in fiscal year.

 

7.14         Negative Pledge Clauses . Enter into or suffer to exist or become effective any agreement that prohibits or limits the ability of any Group Member to create, incur, assume or suffer to exist any Lien upon any of its property or revenues, whether now owned or hereafter acquired, to secure its obligations under the Loan Documents to which it is a party other than (a) this Agreement and the other Loan Documents, the Senior Subordinated Note Indenture and

 

92



 

the Mortgage Facility, (b) any agreements governing any Indebtedness secured by Liens permitted hereby (in which case, any prohibition or limitation shall only be effective against the assets subject to such Lien) and (c) agreements which (i) are binding on a Subsidiary at the time such Subsidiary first becomes a Subsidiary, so long as such agreements were not entered into in contemplation of such Person becoming a Subsidiary, (ii) are customary provisions in joint venture agreements and other similar agreements applicable to joint ventures permitted under Section 7.8 and applicable solely to such joint venture entered into in the ordinary course of business, (iii) are customary restrictions on leases, subleases, licenses or asset sale agreements otherwise permitted hereby so long as such restrictions relate to the assets subject thereto, (iv) are customary provisions restricting subletting or assignment of any lease governing a leasehold interest of the Borrower or any Subsidiary, (v) are customary provisions restricting assignment of any agreement entered into in the ordinary course of business, and (vi) are restrictions on cash or other deposits imposed by customers under contracts entered into in the ordinary course of business.

 

7.15         Clauses Restricting Subsidiary Distributions . Enter into or suffer to exist or become effective any consensual encumbrance or restriction on the ability of any Subsidiary of the Borrower to (a) make Restricted Payments in respect of any Capital Stock of such Subsidiary held by, or pay any Indebtedness owed to, the Borrower or any other Subsidiary of the Borrower, (b) make loans or advances to, or other Investments in, the Borrower or any other Subsidiary of the Borrower or (c) transfer any of its assets to the Borrower or any other Subsidiary of the Borrower, except for (x) agreements which (i) are binding on a Subsidiary at the time such Subsidiary first becomes a Subsidiary, so long as such agreements were not entered into in contemplation of such Person becoming a Subsidiary, (ii) are customary provisions in joint venture agreements and other similar agreements applicable to joint ventures permitted under Section 7.8 and applicable solely to such joint venture entered into in the ordinary course of business, (iii) are customary restrictions on leases, subleases, licenses or asset sale agreements otherwise permitted hereby so long as such restrictions relate to the assets subject thereto, (iv) are customary provisions restricting subletting or assignment of any lease governing a leasehold interest of the Borrower or any Subsidiary, (v) are customary provisions restricting assignment of any agreement entered into in the ordinary course of business, and (vi) are restrictions on cash or other deposits imposed by customers under contracts entered into in the ordinary course of business) and (y) such encumbrances or restrictions existing under or by reason of (i) any restrictions existing under the Loan Documents, or the Senior Subordinated Notes Indenture or the Mortgage Facility or (ii) any restrictions with respect to a Subsidiary imposed pursuant to an agreement that has been entered into in connection with the Disposition of all or substantially all of the Capital Stock or assets of such Subsidiary.

 

7.16         Lines of Business . Enter into any business, either directly or through any Subsidiary, except for those businesses in which the Borrower and its Subsidiaries are engaged on the date of this Agreement or that are reasonably related or ancillary thereto, it being understood and acknowledged that any Insurance Subsidiary shall be the only entity conducting insurance business (and business reasonably related thereto) and that any Insurance Subsidiary shall be engaged for the underwriting of insurance policies for Holdings, the Borrower and its Subsidiaries and each of such Person’s respective employees, officers or directors. As to Holdings, enter into any business except for holding all of the Capital Stock of the Borrower and

 

93



 

activities incidental thereto and other transactions specifically permitted hereunder. In connection therewith, Holdings shall have no liabilities other than its liabilities under the Loan Documents and other transactions specifically permitted hereunder, tax liabilities incurred in the ordinary course of business, and administrative expenses incurred in the ordinary course of business.

 

7.17         Insurance Subsidiary Investments . Permit any Insurance Subsidiary to make any Investment in any Person except:

 

(a) Investments in Cash Equivalents;

 

(b) Investments in deposit accounts opened and maintained in the ordinary course of business; and

 

(c) Investments in accounts receivable in the ordinary course of business; and

 

(d) Investments in notes or bonds (including interest only notes or bonds) in an aggregate amount (for all Insurance Subsidiaries combined) up to $5,000,000 that are rated at least BBB- by S&P or Baa3 by Moody’s at the time of purchase; provided that an aggregate amount up to $3,000,000 of such Investments shall have a rating of at least A by S&P or A2 by Moody’s at the time of purchase.

 

7.18         Insurance Subsidiary . (a) Permit any Insurance Subsidiary to enter into any (or renew, extend or materially modify any existing) reinsurance or stop-loss insurance arrangements except in the ordinary course of business with reinsurers rated as least “A-” by A.M. Best & Co. or reinsurers whose obligations to the Insurance Subsidiary are secured by letters of credit or other collateral reasonably acceptable to the board of directors of such Insurance Subsidiary or (b) permit any Investment in any Insurance Subsidiary, except for Investments in an aggregate amount (for all Insurance Subsidiaries combined) not in excess of $10,000,000; provided that such amount may be increased by non-material amounts in the discretion and with the approval of the Administrative Agent (for the avoidance of doubt, such Investments shall exclude any expenses and premiums paid to any Insurance Subsidiary by any Group Member in the ordinary course of such Group Member’s business).

 

SECTION 8. EVENTS OF DEFAULT

 

If any of the following events shall occur and be continuing:

 

(a) the Borrower shall fail to pay any principal of any Loan or Reimbursement Obligation when due in accordance with the terms hereof; or the Borrower shall fail to pay any interest on any Loan or Reimbursement Obligation, or any other amount payable hereunder or under any other Loan Document, within three Business Days after any such interest or other amount becomes due in accordance with the terms hereof; or

 

(b) any representation or warranty made or deemed made by any Loan Party herein or in any other Loan Document or that is contained in any certificate, document or financial or other statement furnished by it at any time under or in connection with this

 

94



 

Agreement or any such other Loan Document shall prove to have been inaccurate in any materially adverse respect on or as of the date made or deemed made; or

 

(c) any Loan Party shall default in the observance or performance of any agreement contained in clause (i) or (ii) of Section 6.4(a) (with respect to Holdings and the Borrower only), Section 6.7(a) or Section 7 of this Agreement or Sections 5.5 and 5.7(b) of the Guarantee and Security Agreement; or

 

(d) any Loan Party shall default in the observance or performance of any other agreement contained in this Agreement or any other Loan Document (other than as provided in paragraphs (a) through (c) of this Section), and such default shall continue unremedied for a period of 30 days after the earlier of knowledge thereof by a Responsible Officer of a Loan Party or notice to the Borrower from the Administrative Agent or the Required Lenders; or

 

(e) any Group Member shall (i) default in making any payment of any principal of any Indebtedness (including any Guarantee Obligation, but excluding the Obligations) on the scheduled or original due date with respect thereto; or (ii) default in making any payment of any interest on any such Indebtedness (excluding the Obligations), beyond the period of grace, if any, provided in the instrument or agreement under which such Indebtedness was created and such default has not been waived; or (iii) default in the observance or performance of any other agreement or condition relating to any such Indebtedness or contained in any instrument or agreement evidencing, securing or relating thereto, or any other event shall occur or condition exist, the effect of which default or other event or condition is to cause, or to permit the holder or beneficiary of such Indebtedness (or a trustee or agent on behalf of such holder or beneficiary) to cause, with the giving of notice if required, such Indebtedness to become due prior to its stated maturity or (in the case of any such Indebtedness constituting a Guarantee Obligation) to become payable and such default has not been waived; provided , that a default, event or condition described in clause (i), (ii) or (iii) of this paragraph (e) shall not at any time constitute an Event of Default unless, at such time, one or more defaults, events or conditions of the type described in clauses (i), (ii) and (iii) of this paragraph (e) shall have occurred and be continuing with respect to Indebtedness the outstanding principal amount of which exceeds in the aggregate $15,000,000 ; or

 

(f) (i) any Group Member shall commence any case, proceeding or other action (A) under any existing or future law of any jurisdiction, domestic or foreign, relating to bankruptcy, insolvency, reorganization or relief of debtors, seeking to have an order for relief entered with respect to it, or seeking to adjudicate it a bankrupt or insolvent, or seeking reorganization, arrangement, adjustment, winding-up, liquidation, dissolution, composition or other relief with respect to it or its debts, or (B) seeking appointment of a receiver, trustee, custodian, conservator or other similar official for it or for all or any substantial part of its assets, or any Group Member shall make a general assignment for the benefit of its creditors; or (ii) there shall be commenced against any Group Member any case, proceeding or other action of a nature referred to in clause (i) above that (A) results in the entry of an order for relief or any such adjudication or appointment or (B)

 

95



 

remains undismissed or undischarged for a period of 60 days; or (iii) there shall be commenced against any Group Member any case, proceeding or other action seeking issuance of a warrant of attachment, execution, distraint or similar process against all or any substantial part of its assets that results in the entry of an order for any such relief that shall not have been vacated, discharged, or stayed or bonded pending appeal within 60 days from the entry thereof; or (iv) any Group Member shall take any action in furtherance of, or indicating its consent to, approval of, or acquiescence in, any of the acts set forth in clause (i), (ii), or (iii) above; or (v) any Group Member shall generally not, or shall be unable to, or shall admit in writing its inability to, pay its debts as they become due; or

 

(g) (i) any Person shall engage in any non-exempt “prohibited transaction” (as defined in Section 406 of ERISA or Section 4975 of the Code) involving any Plan, (ii) any “accumulated funding deficiency” (as defined in Section 302 of ERISA), whether or not waived, shall exist with respect to any Plan or any Lien in favor of the PBGC or a Plan shall arise on the assets of the Borrower or any Commonly Controlled Entity, (iii) a Reportable Event shall occur with respect to, or proceedings shall commence to have a trustee appointed, or a trustee shall be appointed, to administer or to terminate, any Single Employer Plan, which Reportable Event or commencement of proceedings or appointment of a trustee is, in the reasonable opinion of the Required Lenders, likely to result in the termination of such Plan for purposes of Title IV of ERISA, (iv) any Single Employer Plan shall terminate for purposes of Title IV of ERISA, (v) the Borrower or any Commonly Controlled Entity shall incur any liability in connection with a withdrawal from, or the Insolvency or Reorganization of, a Multiemployer Plan or (vi) any other similar event or condition shall occur or exist with respect to a Plan; and in each case in clauses (i) through (vi) above, such event or condition, together with all other such events or conditions, if any, would, in the reasonable opinion of the Required Lenders, reasonably be expected to have a Material Adverse Effect; or

 

(h) one or more judgments or decrees shall be entered against any Group Member involving in the aggregate a liability (not paid or fully covered by insurance as to which the relevant insurance company has acknowledged coverage) of $15,000,000 or more, and all such judgments or decrees shall not have been vacated, discharged, stayed or bonded pending appeal within 45 days from the entry thereof; or

 

(i) any of the Security Documents shall cease, for any reason, to be in full force and effect, or any Loan Party or any Affiliate of any Loan Party shall so assert, or any Lien created by any of the Security Documents shall cease to be enforceable and of the same effect and priority purported to be created thereby; or

 

(j) the guarantee contained in Section 2 of the Guarantee and Security Agreement shall cease, for any reason, to be in full force and effect or any Loan Party or any Affiliate of any Loan Party shall so assert; or

 

(k) a Change of Control or a Specified Change of Control shall occur; or

 

96



 

(l) the Senior Subordinated Notes, any Permitted Acquisition Debt that is required to be subordinated to the Obligations or any Permitted Additional Subordinated Debt (or any Permitted Refinancing Indebtedness in respect of any of the foregoing) or the guarantees thereof shall cease, for any reason, to be validly subordinated to the Obligations or the obligations of the Subsidiary Guarantors under the Guarantee and Security Agreement, as the case may be, as provided in the applicable documentation in respect of such Indebtedness or any Loan Party, any Affiliate of any Loan Party, the trustee in respect of any such Indebtedness or the holders of at least 25% in aggregate principal amount of any such Indebtedness shall so assert;

 

(m) any Governmental Authority shall commence a hearing on the renewal of any material license, consent, authorization, permit, certificate, franchise held by the Borrower, any of its Subsidiaries, or professional employee, officer, director or contractor of any the Borrower or any of its Subsidiaries if there is a significant probability that the result thereof will be the termination, revocation, suspension or material adverse amendment of any such license, consent, authorization, permit, certificate, franchise that would have a Material Adverse Effect;

 

(n) any Governmental Authority shall commence a formal proceeding seeking the termination, suspension or revocation of any license, consent, authorization, permit, certificate, franchise held by the Borrower, any of its Subsidiaries, or professional employee, officer, director or contractor of the Borrower or any Subsidiary of the Borrower if the result thereof is reasonably likely to be the termination, suspension or revocation of any license, consent, authorization, permit, certificate, franchise that would have a Material Adverse Effect; or

 

(o) or any Insurance Subsidiary shall become subject to any conservation, rehabilitation, liquidation order, directive or mandate issued by any Governmental Authority which could reasonably be expected to have a Material Adverse Effect;

 

then, and in any such event, (A) if such event is an Event of Default specified in clause (i) or (ii) of paragraph (f) above with respect to the Borrower, automatically the Commitments shall immediately terminate and the Loans (with accrued interest thereon) and all other amounts owing under this Agreement and the other Loan Documents (including all amounts of Reimbursement Obligations, whether or not the beneficiaries of the then outstanding Letters of Credit shall have presented the documents required thereunder) shall immediately become due and payable, and (B) if such event is any other Event of Default, either or both of the following actions may be taken: (i) with the consent of the Required Lenders, the Administrative Agent may, or upon the request of the Required Lenders, the Administrative Agent shall, by notice to the Borrower declare the Commitments to be terminated forthwith, whereupon the Commitments shall immediately terminate; and (ii) with the consent of the Required Lenders, the Administrative Agent may, or upon the request of the Required Lenders, the Administrative Agent shall, by notice to the Borrower, declare the Loans (with accrued interest thereon) and all other amounts owing under this Agreement and the other Loan Documents (including all amounts of Reimbursement Obligations, whether or not the beneficiaries of the then outstanding Letters of Credit shall have presented the documents required thereunder) to be due and payable

 

97



 

forthwith, whereupon the same shall immediately become due and payable. With respect to all Letters of Credit with respect to which presentment for honor shall not have occurred at the time of an acceleration pursuant to this paragraph, the Borrower shall at such time deposit in a cash collateral account opened by the Administrative Agent an amount equal to the aggregate then undrawn and unexpired amount of such Letters of Credit. Amounts held in such cash collateral account shall be applied by the Administrative Agent to the payment of Reimbursement Obligations in respect of drafts drawn under such Letters of Credit, and the unused portion thereof after all such Letters of Credit shall have expired or been fully drawn upon, if any, shall be applied to repay other Obligations. After all such Letters of Credit shall have expired or been fully drawn upon, all Reimbursement Obligations shall have been satisfied and all other Obligations shall have been paid in full, the balance, if any, in such cash collateral account shall be returned to the Borrower (or such other Person as may be lawfully entitled thereto). Except as expressly provided above in this Section, presentment, demand, protest and all other notices of any kind are hereby expressly waived by the Borrower.

 

SECTION 9. THE AGENTS

 

9.1           Appointment . Each Lender hereby irrevocably designates and appoints the Administrative Agent as the agent of such Lender under this Agreement and the other Loan Documents, and each such Lender irrevocably authorizes the Administrative Agent, in such capacity, to take such action on its behalf under the provisions of this Agreement and the other Loan Documents and to exercise such powers and perform such duties as are expressly delegated to the Administrative Agent by the terms of this Agreement and the other Loan Documents, together with such other powers as are reasonably incidental thereto. Notwithstanding any provision to the contrary elsewhere in this Agreement, the Administrative Agent shall not have any duties or responsibilities, except those expressly set forth herein, or any fiduciary relationship with any Lender, and no implied covenants, functions, responsibilities, duties, obligations or liabilities shall be read into this Agreement or any other Loan Document or otherwise exist against the Administrative Agent.

 

9.2           Delegation of Duties . The Administrative Agent may execute any of its duties under this Agreement and the other Loan Documents by or through agents or attorneys-in-fact and shall be entitled to advice of counsel concerning all matters pertaining to such duties. The Administrative Agent shall not be responsible for the negligence or misconduct of any agents or attorneys in-fact selected by it with reasonable care.

 

9.3           Exculpatory Provisions . Neither any Agent nor any of their respective officers, directors, employees, agents, attorneys-in-fact or affiliates shall be (i) liable for any action lawfully taken or omitted to be taken by it or such Person under or in connection with this Agreement or any other Loan Document (except to the extent that any of the foregoing are found by a final and nonappealable decision of a court of competent jurisdiction to have resulted from its or such Person’s own gross negligence or willful misconduct) or (ii) responsible in any manner to any of the Lenders for any recitals, statements, representations or warranties made by any Loan Party or any officer thereof contained in this Agreement or any other Loan Document or in any certificate, report, statement or other document referred to or provided for in, or received by the Agents under or in connection with, this Agreement or any other Loan Document

 

98



 

or for the value, validity, effectiveness, genuineness, enforceability or sufficiency of this Agreement or any other Loan Document or for any failure of any Loan Party a party thereto to perform its obligations hereunder or thereunder. The Agents shall not be under any obligation to any Lender to ascertain or to inquire as to the observance or performance of any of the agreements contained in, or conditions of, this Agreement or any other Loan Document, or to inspect the properties, books or records of any Loan Party.

 

9.4           Reliance by Administrative Agent . The Administrative Agent shall be entitled to rely, and shall be fully protected in relying, upon any instrument, writing, resolution, notice, consent, certificate, affidavit, letter, telecopy, telex or teletype message, statement, order or other document or conversation believed by it to be genuine and correct and to have been signed, sent or made by the proper Person or Persons and upon advice and statements of legal counsel (including counsel to Holdings or the Borrower), independent accountants and other experts selected by the Administrative Agent. The Administrative Agent may deem and treat the payee of any Note as the owner thereof for all purposes unless a written notice of assignment, negotiation or transfer thereof shall have been filed with the Administrative Agent. The Administrative Agent shall be fully justified in failing or refusing to take any action under this Agreement or any other Loan Document unless it shall first receive such advice or concurrence of the Required Lenders (or, if so specified by this Agreement, all Lenders) as it deems appropriate or it shall first be indemnified to its satisfaction by the Lenders against any and all liability and expense that may be incurred by it by reason of taking or continuing to take any such action. The Administrative Agent shall in all cases be fully protected in acting, or in refraining from acting, under this Agreement and the other Loan Documents in accordance with a request of the Required Lenders (or, if so specified by this Agreement, all Lenders), and such request and any action taken or failure to act pursuant thereto shall be binding upon all the Lenders and all future holders of the Loans.

 

9.5           Notice of Default . The Administrative Agent shall not be deemed to have knowledge or notice of the occurrence of any Default or Event of Default unless the Administrative Agent has received notice from a Lender, Holdings or the Borrower referring to this Agreement, describing such Default or Event of Default and stating that such notice is a “notice of default”. In the event that the Administrative Agent receives such a notice, the Administrative Agent shall give notice thereof to the Lenders. The Administrative Agent shall take such action with respect to such Default or Event of Default as shall be reasonably directed by the Required Lenders (or, if so specified by this Agreement, all Lenders); provided that unless and until the Administrative Agent shall have received such directions, the Administrative Agent may (but shall not be obligated to) take such action, or refrain from taking such action, with respect to such Default or Event of Default as it shall deem advisable in the best interests of the Lenders.

 

9.6           Non-Reliance on Agents and Other Lenders . Each Lender expressly acknowledges that neither the Agents nor any of their respective officers, directors, employees, agents, attorneys-in-fact or affiliates have made any representations or warranties to it and that no act by any Agent hereafter taken, including any review of the affairs of a Loan Party or any affiliate of a Loan Party, shall be deemed to constitute any representation or warranty by any Agent to any Lender. Each Lender represents to the Agents that it has, independently and

 

99



 

without reliance upon any Agent or any other Lender, and based on such documents and information as it has deemed appropriate, made its own appraisal of and investigation into the business, operations, property, financial and other condition and creditworthiness of the Loan Parties and their affiliates and made its own decision to extend credit hereunder and enter into this Agreement. Each Lender also represents that it will, independently and without reliance upon any Agent or any other Lender, and based on such documents and information as it shall deem appropriate at the time, continue to make its own credit analysis, appraisals and decisions in taking or not taking action under this Agreement and the other Loan Documents, and to make such investigation as it deems necessary to inform itself as to the business, operations, property, financial and other condition and creditworthiness of the Loan Parties and their affiliates. Except for notices, reports and other documents expressly required to be furnished to the Lenders by the Administrative Agent hereunder, the Administrative Agent shall not have any duty or responsibility to provide any Lender with any credit or other information concerning the business, operations, property, condition (financial or otherwise), prospects or creditworthiness of any Loan Party or any affiliate of a Loan Party that may come into the possession of the Administrative Agent or any of its officers, directors, employees, agents, attorneys-in-fact or affiliates.

 

9.7           Indemnification . The Lenders agree to indemnify each Agent in its capacity as such (to the extent not reimbursed by Holdings or the Borrower and without limiting the obligation of Holdings or the Borrower to do so), ratably according to their respective Aggregate Exposure Percentages in effect on the date on which indemnification is sought under this Section (or, if indemnification is sought after the date upon which the Commitments shall have terminated and the Loans shall have been paid in full, ratably in accordance with such Aggregate Exposure Percentages immediately prior to such date), from and against any and all liabilities, obligations, losses, damages, penalties, actions, judgments, suits, costs, expenses or disbursements of any kind whatsoever that may at any time (whether before or after the payment of the Loans) be imposed on, incurred by or asserted against such Agent in any way relating to or arising out of, the Commitments, this Agreement, any of the other Loan Documents or any documents contemplated by or referred to herein or therein or the transactions contemplated hereby or thereby or any action taken or omitted by such Agent under or in connection with any of the foregoing; provided that no Lender shall be liable for the payment of any portion of such liabilities, obligations, losses, damages, penalties, actions, judgments, suits, costs, expenses or disbursements that are found by a final and nonappealable decision of a court of competent jurisdiction to have resulted from such Agent’s gross negligence, bad faith or willful misconduct. The agreements in this Section shall survive the payment of the Loans and all other amounts payable hereunder.

 

9.8           Agent in Its Individual Capacity . Each Agent and its affiliates may make loans to, accept deposits from and generally engage in any kind of business with any Loan Party as though such Agent were not an Agent. With respect to its Loans made or renewed by it and with respect to any Letter of Credit issued or participated in by it, each Agent shall have the same rights and powers under this Agreement and the other Loan Documents as any Lender and may exercise the same as though it were not an Agent, and the terms “Lender” and “Lenders” shall include each Agent in its individual capacity.

 

100



 

9.9           Successor Administrative Agent . The Administrative Agent may resign as Administrative Agent upon 30 days’ notice to the Lenders and the Borrower. If the Administrative Agent shall resign as Administrative Agent under this Agreement and the other Loan Documents, then the Required Lenders shall appoint from among the Lenders a successor agent for the Lenders, which successor agent shall (unless an Event of Default under Section 8(a) or Section 8(f) with respect to the Borrower shall have occurred and be continuing) be subject to approval by the Borrower (which approval shall not be unreasonably withheld or delayed), whereupon such successor agent shall succeed to the rights, powers and duties of the Administrative Agent, and the term “Administrative Agent” shall mean such successor agent effective upon such appointment and approval, and the former Administrative Agent’s rights, powers and duties as Administrative Agent shall be terminated, without any other or further act or deed on the part of such former Administrative Agent or any of the parties to this Agreement or any holders of the Loans. If no successor agent has accepted appointment as Administrative Agent by the date that is 30 days following a retiring Administrative Agent’s notice of resignation, the retiring Administrative Agent’s resignation shall nevertheless thereupon become effective, and the Lenders shall assume and perform all of the duties of the Administrative Agent hereunder until such time, if any, as the Required Lenders and Borrower, as applicable, appoint a successor agent as provided for above. After any retiring Administrative Agent’s resignation as Administrative Agent, the provisions of this Section 9 shall inure to its benefit as to any actions taken or omitted to be taken by it while it was Administrative Agent under this Agreement and the other Loan Documents. Notwithstanding the foregoing, the retiring Administrative Agent shall continue to hold the Collateral created by the Loan Documents for the benefit of the Lenders until the successor Administrative Agent has been effectively appointed pursuant to this paragraph. Notwithstanding anything to the contrary contained herein, if at any time JPMorgan Chase Bank, N.A., resigns as Administrative Agent, JPMorgan Chase Bank, N.A., may, upon 90 days’ notice to the Borrower resign as an Issuing Lender. In the event of any such resignation as Issuing Lender, the Borrower shall be entitled to appoint from among the Lenders a successor Issuing Lender for Institutional L/Cs hereunder; provided , however, that no failure by the Borrower to appoint any such successor shall affect the resignation of JPMorgan Chase Bank, N.A., as Issuing Lender. If JPMorgan Chase Bank, N.A., resigns as an Issuing Lender, it shall retain all the rights and obligations of an Issuing Lender hereunder with respect to all Letters of Credit outstanding as of the effective date of its resignation as Issuing Lender and all Reimbursement Obligations with respect thereto (including the right to require the Lenders to fund risk participations in respect of any Letter of Credit pursuant to Section 3.4).

 

9.10         Joint Lead Arrangers, Joint Bookrunners, Co-Documentation Agents and Syndication Agent . Neither any of the Joint Lead Arrangers, Joint Bookrunners, the Co-Documentation Agents nor the Syndication Agent shall have any duties or responsibilities hereunder in its capacity as such.

 

SECTION 10. MISCELLANEOUS

 

10.1         Amendments and Waivers . Neither this Agreement, any other Loan Document, nor any terms hereof or thereof may be amended, supplemented or modified except in accordance with the provisions of this Section 10.1 or Sections 7.13 or 2.25. The Required Lenders and each Loan Party party to the relevant Loan Document may, or, with the written

 

101



 

consent of the Required Lenders, the Administrative Agent and each Loan Party party to the relevant Loan Document may, from time to time, (a) enter into written amendments, supplements or modifications hereto and to the other Loan Documents for the purpose of adding any provisions to this Agreement or the other Loan Documents or changing in any manner the rights of the Lenders or of the Loan Parties hereunder or thereunder or (b) waive, on such terms and conditions as the Required Lenders or the Administrative Agent, as the case may be, may specify in such instrument, any of the requirements of this Agreement or the other Loan Documents or any Default or Event of Default and its consequences; provided , however , that no such waiver and no such amendment, supplement or modification shall (i) forgive the principal amount or extend the final scheduled date of maturity of any Loan, extend the scheduled date of any amortization payment (but not prepayment) in respect of any Tranche B Term Loan, extend the date on which the Credit-Linked Deposits are required to be returned to the Institutional L/C Lenders, reduce the stated rate of any interest or fee payable hereunder (except (x) in connection with the waiver of applicability of any post-default increase in interest rates (which waiver shall be effective with the consent of the Majority Facility Lenders of each adversely affected Facility) and (y) that any amendment or modification of defined terms used in the financial covenants in this Agreement shall not constitute a reduction in the rate of interest or fees for purposes of this clause (i)) or extend the scheduled date of any payment thereof, or increase the amount or extend the expiration date of any Lender’s Revolving Commitment, in each case without the written consent of each Lender (it being understood that waivers or modifications of conditions precedent, covenants, Defaults or Events of Default or of any mandatory reductions of Commitments shall not constitute an increase of Commitment of any Lender and that an increase in the available portion of any Commitment of any Lender shall not constitute an increase in the Commitment of any Lender) directly affected thereby; (ii) eliminate or reduce the voting rights of any Lender under this Section 10.1 without the written consent of such Lender; (iii) reduce any percentage specified in the definition of Required Lenders, consent to the assignment or transfer by the Borrower of any of its rights and obligations under this Agreement and the other Loan Documents, release all or substantially all of the Collateral or release all or substantially all of the Loan Parties (or Loan Parties owning all or substantially all of the Collateral) from their obligations under the Guarantee and Security Agreement, in each case without the written consent of all Lenders; (iv) amend, modify or waive any provision of Section 2.17 without the written consent of the Majority Facility Lenders in respect of each Facility adversely affected thereby; (v) reduce the percentage specified in the definition of Majority Facility Lenders with respect to any Facility without the written consent of all Lenders under such Facility; (vi) amend, modify or waive any provision of Section 9 without the written consent of the Administrative Agent; (vii) amend, modify or waive any provision of Section 2.6 or 2.7 without the written consent of the Swingline Lender; or (viii) amend, modify or waive any provision of Section 3 without the written consent of each Issuing Lender affected thereby. Any such waiver and any such amendment, supplement or modification shall apply equally to each of the Lenders and shall be binding upon the Loan Parties, the Lenders, the Administrative Agent and all future holders of the Loans. In the case of any waiver, the Loan Parties, the Lenders and the Administrative Agent shall be restored to their former position and rights hereunder and under the other Loan Documents, and any Default or Event of Default waived shall be deemed to be cured and not continuing; but no such waiver shall extend to any subsequent or other Default or Event of Default, or impair any right consequent thereon.

 

102



 

Notwithstanding the foregoing, this Agreement may be amended (or amended and restated) with the written consent of the then Required Lenders, the Administrative Agent and the Borrower (a) to add one or more additional credit facilities to this Agreement and to permit the extensions of credit from time to time outstanding thereunder and the accrued interest and fees in respect thereof to share ratably in the benefits of this Agreement and the other Loan Documents with the extensions of credit under the Facilities and the accrued interest and fees in respect thereof and (b) to include appropriately the Lenders holding such credit facilities in any determination of the Required Lenders and Majority Facility Lenders.

 

In addition, notwithstanding the foregoing, this Agreement may be amended with the written consent of the Administrative Agent, the Borrower and the Lenders providing the relevant Replacement Tranche B Term Loans (as defined below) to permit the refinancing, replacement or modification of all outstanding Tranche B Term Loans (“ Refinanced Tranche B Term Loans ”) with a replacement “B” term loan tranche hereunder (“ Replacement Tranche B Term Loans ”), provided that (a) the aggregate principal amount of such Replacement Tranche B Term Loans (with appropriate adjustments to take into account any upfront fees or original issue discount) shall not exceed the aggregate principal amount of such Refinanced Tranche B Term Loans, (b) the Applicable Margin for such Replacement Tranche B Term Loans shall not be higher than the Applicable Margin for such Refinanced Tranche B Term Loans, (c) the weighted average life to maturity of such Replacement Tranche B Term Loans shall not be shorter than the weighted average life to maturity of such Refinanced Tranche B Term Loans at the time of such refinancing, and (d) the Lenders providing the relevant Replacement Tranche B Term Loans shall have the same relative rights and priorities under the Loan Documents as the Lenders of the Refinanced Tranche B Term Loans at the time of such refinancing.

 

If the Borrower wishes to replace the Commitments, Loans, Credit-Linked Deposits and other extensions of credit, as applicable, under any Facility (the “ Facility Interests ”) with ones having different terms, it shall have the option, with the consent of the Administrative Agent and subject to at least three Business Days’ advance notice to the Lenders under such Facility, instead of reducing, terminating and repaying such Facility Interests to be replaced, to (i) require the Lenders under such Facility to assign such Facility Interests to the Administrative Agent or its designees and (ii) amend the terms thereof in accordance with this Section 10.1 (with such replacement, if applicable, being deemed to have been made pursuant to this Section 10.1). Pursuant to any such assignment, all Facility Interests to be replaced shall be purchased at par (allocated among the Lenders under such Facility in the same manner as would be required if all Loans included therein were being optionally prepaid, all Credit-Linked Deposits included therein were being returned and all Commitments included therein were being optionally reduced or terminated by the Borrower), accompanied by payment of any accrued interest and fees thereon and any amounts owing pursuant to Section 3, 2.20 or 10.6. By receiving such purchase price, the Lenders under such Facility shall automatically be deemed to have assigned the Facility Interests under such Facility pursuant to the terms of the form of Assignment and Assumption attached hereto as Exhibit E, and accordingly no other action by such Lenders shall be required in connection therewith. The provisions of this paragraph are intended to facilitate the maintenance of the perfection and priority of existing security interests in the Collateral during any such replacement.

 

103



 

10.2         Notices . All notices, requests and demands to or upon the respective parties hereto to be effective shall be in writing (including by telecopy), and, unless otherwise expressly provided herein, shall be deemed to have been duly given or made when delivered, or three Business Days after being deposited in the mail, postage prepaid, or, in the case of telecopy notice, when received, addressed as follows in the case of Holdings, the Borrower and the Administrative Agent, and as set forth in an administrative questionnaire delivered to the Administrative Agent in the case of the Lenders, or to such other address as may be hereafter notified by the respective parties hereto:

 

 

Holdings and Borrower:

National Mentor, Inc.
313 Congress Street
Boston, MA 02210

 

 

Attention: Edward M. Murphy, President

 

 

Telecopy: (617) 790-4271

 

 

Telephone: (617) 790-4800

 

 

 

 

Administrative Agent:

JPMorgan Chase Bank, N.A.
1111 Fannin Street 10 th Floor
Houston, TX 77002

 

 

Attention: Cherry Arnaez, Loan and Agency Services

 

 

Telecopy: 713-750-2789

 

 

Telephone: 713-750-2782

 

 

 

 

 

JPMorgan Chase Bank, N.A.
270 Park Avenue
New York, NY 10017
Fax: 212-270-3279
Phone: 212-270-2472
Attention: Dawn Lee Lum
Email: dawn.leelum@jpmorgan.com

 

provided that any notice, request or demand to or upon the Administrative Agent or the Lenders shall not be effective until received.

 

Notices and other communications to the Lenders hereunder may be delivered or furnished by electronic communications pursuant to procedures approved by the Administrative Agent; provided that the foregoing shall not apply to notices pursuant to Section 2 or 3 unless otherwise agreed by the Administrative Agent and the applicable Lender. The Administrative Agent or the Borrower may, in its discretion, agree to accept notices and other communications to it hereunder by electronic communications pursuant to procedures approved by it; provided that approval of such procedures may be limited to particular notices or communications.

 

10.3         No Waiver; Cumulative Remedies . No failure to exercise and no delay in exercising, on the part of the Administrative Agent or any Lender, any right, remedy, power or privilege hereunder or under the other Loan Documents shall operate as a waiver thereof; nor

 

104



 

shall any single or partial exercise of any right, remedy, power or privilege hereunder preclude any other or further exercise thereof or the exercise of any other right, remedy, power or privilege. The rights, remedies, powers and privileges herein provided are cumulative and not exclusive of any rights, remedies, powers and privileges provided by law.

 

10.4         Survival of Representations and Warranties . All representations and warranties made hereunder, in the other Loan Documents and in any document, certificate or statement delivered pursuant hereto or in connection herewith shall survive the execution and delivery of this Agreement and the making of the Loans and other extensions of credit hereunder.

 

10.5         Payment of Expenses and Taxes . The Borrower agrees (a)  to pay or reimburse each of the Administrative Agent and the Joint Bookrunners for all its reasonable out-of-pocket costs and expenses incurred in connection with the development, preparation and execution of, and any amendment, supplement or modification to, this Agreement and the other Loan Documents and any other documents prepared in connection herewith or therewith, and the consummation and administration of the transactions contemplated hereby and thereby, including the reasonable fees and disbursements of one counsel to the Administrative Agent and Joint Bookrunners (and one local counsel to the Administrative Agent and Joint Bookrunners in any applicable jurisdiction as to which the Administrative Agent reasonably determines local counsel is appropriate) and such other counsel to the Administrative Agent and Joint Bookrunners as is retained with the Borrower’s consent, and filing and recording fees and expenses, with statements with respect to the foregoing to be submitted to the Borrower prior to the Closing Date (in the case of amounts to be paid on the Closing Date) and from time to time thereafter on a quarterly basis or such other periodic basis as the Administrative Agent shall deem appropriate, (b) to pay or reimburse each Lender and Agent for all its reasonable costs and expenses incurred in connection with the enforcement or preservation of any rights under this Agreement, the other Loan Documents and any such other documents, including the fees and disbursements of counsel to each Lender and of counsel to the Agents, (c) to pay, indemnify, and hold each Lender and Agent harmless from, any and all recording and filing fees and any and all liabilities with respect to, or resulting from any delay in paying, stamp, excise and other taxes, if any, that may be payable or determined to be payable in connection with the execution and delivery of, or consummation or administration of any of the transactions contemplated by, or any amendment, supplement or modification of, or any waiver or consent under or in respect of, this Agreement, the other Loan Documents and any such other documents, and (d) to pay, indemnify, and hold each Lender and each Agent and their respective officers, directors, employees, affiliates, agents and controlling persons (each, an “ Indemnitee ”) harmless from and against any and all other liabilities, obligations, losses, damages, penalties, actions, judgments, suits, costs, expenses or disbursements of any kind or nature whatsoever with respect to the execution, delivery, enforcement, performance and administration of this Agreement, the other Loan Documents and any such other documents, including any of the foregoing relating to the use of proceeds of the Loans or the violation of, noncompliance with or liability under, any Environmental Law applicable to the operations of any Group Member or any of the Properties and the reasonable fees and expenses of legal counsel in connection with claims, actions or proceedings by any Indemnitee against any Loan Party under any Loan Document (all the foregoing in this clause (d), collectively, the “ Indemnified Liabilities ”), provided, that the Borrower shall have no obligation hereunder to any Indemnitee with respect to Indemnified

 

105



 

Liabilities to the extent such Indemnified Liabilities are found by a final and nonappealable decision of a court of competent jurisdiction to have resulted from the gross negligence, bad faith or willful misconduct of or material branch of any Loan Document by such Indemnitee (or any of such Indemnitee’s affiliates or their respective officers, directors, employees or agents). Without limiting the foregoing, and to the extent permitted by applicable law, each of Holdings and the Borrower agrees not to assert and to cause its Subsidiaries not to assert, and hereby waives and agrees to cause its Subsidiaries to waive, all rights for contribution or any other rights of recovery with respect to all claims, demands, penalties, fines, liabilities, settlements, damages, costs and expenses of whatever kind or nature, under or related to Environmental Laws, that any of them might have by statute or otherwise against any Indemnitee, except to the extent such claims, demands, penalties, fines, liabilities, settlements, damages, costs, and expenses of whatever kind or nature, under or related to Environmental Laws, are found by a final and nonappealable decision of a court of competent jurisdiction to have resulted from the gross negligence, bad faith or willful misconduct, of or material breach of any Loan Document by, such Indemnitee. In the case of any investigation, litigation or other proceeding to which the indemnity in clause (d) of this Section applies, such indemnity shall be effective whether or not such investigation, litigation or other proceeding is brought by a third party or any Group Member or an Indemnified Party, and whether or not an Indemnified Party is otherwise a party thereto. All amounts due under this Section 10.5 shall be payable not later than 10 days after written demand therefor. Statements payable by the Borrower pursuant to this Section 10.5 shall be submitted to the address of the Borrower set forth in Section 10.2, or to such other Person or address as may be hereafter designated by the Borrower in a written notice to the Administrative Agent. The agreements in this Section 10.5 shall survive termination of the Commitments and repayment of the Loans and all other amounts payable hereunder.

 

10.6         Successors and Assigns; Participations and Assignments . (a) The provisions of this Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns permitted hereby (including any affiliate of an Issuing Lender that issues any Letter of Credit), except that (i) the Borrower may not assign or otherwise transfer any of its rights or obligations hereunder without the prior written consent of each Lender (and any attempted assignment or transfer by the Borrower without such consent shall be null and void) and (ii) no Lender may assign or otherwise transfer its rights or obligations hereunder except in accordance with this Section.

 

(b) (i)  Subject to the conditions set forth in paragraph (b)(ii) below, any Lender may assign to one or more assignees (each, an “ Assignee ”) all or a portion of its rights and obligations under this Agreement (including all or a portion of its Commitments and the Loans at the time owing to it and its Credit-Linked Deposit) with the prior written consent of:

 

(A) the Borrower (such consent not to be unreasonably withheld or delayed), provided that no consent of the Borrower shall be required for an assignment to a Lender, an Affiliate of a Lender, an Approved Fund (as defined below) or, if an Event of Default under Section 8(a) or 8(f) has occurred and is continuing, any other Person;

 

(B) the Administrative Agent (such consent not to be unreasonably withheld or delayed), provided that no consent of the Administrative Agent shall be required for an

 

106



 

assignment of a Tranche B Term Loan or a Credit-Linked Deposit to a Lender, an Affiliate of a Lender or an Approved Fund; and

 

(C) in the case of an assignment of a Revolving Commitment or any participation in a Revolving Letter of Credit, each Issuing Lender.

 

(ii) Assignments shall be subject to the following additional conditions:

 

(A) except in the case of an assignment to a Lender, an Affiliate of a Lender or an Approved Fund or an assignment of the entire remaining amount of the assigning Lender’s interests under any Facility, the amount of the Commitments, Tranche B Term Loans or Credit-Linked Deposits and interests in unreimbursed Institutional L/C Disbursements, as applicable, of the assigning Lender subject to each such assignment (determined as of the date the Assignment and Assumption with respect to such assignment is delivered to the Administrative Agent) shall not be less than $1,000,000 (or, in the case of the Revolving Facility, $5,000,000) unless each of the Borrower and the Administrative Agent otherwise consent, provided that no such consent of the Borrower shall be required if an Event of Default under Section 8(a) or 8(f) has occurred and is continuing;

 

(B) each partial assignment shall be made as an assignment of a proportionate part of all the assigning Lender’s rights and obligations under this Agreement, provided that this clause shall not be construed to prohibit the assignment of a proportionate part of all the assigning Lender’s rights and obligations in respect of each Facility. Section 10.6(b)(ii)(B) shall not be construed to prohibit assignment of a proportionate part of all the assigning Lender’s rights and obligations in respect of a single Facility.

 

(C) the parties to each assignment shall execute and deliver to the Administrative Agent an Assignment and Assumption, together with a processing and recordation fee of $3,500; and

 

(D) the Assignee, if it shall not be a Lender, shall deliver to the Administrative Agent an Administrative Questionnaire in which the Assignee designates one or more Credit Contacts to whom all syndicate-level information (which may contain material non-public information about the Borrower, the Loan Parties and their Related Parties or their respective securities) will be made available and who may receive such information in accordance with the Assignee’s compliance procedures and applicable laws, including Federal and state securities laws.

 

For the purposes of this Section 10.6, “ Approved Fund ” means any Person (other than a natural person) that is engaged in making, purchasing, holding or investing in bank loans and similar extensions of credit in the ordinary course of its business and that is administered or managed by (a) a Lender, (b) an Affiliate of a Lender or (c) an entity or an Affiliate of an entity that administers or manages a Lender.

 

(iii) Subject to acceptance and recording thereof pursuant to paragraph (b)(iv) below, from and after the effective date specified in each Assignment and Assumption the

 

107



 

Assignee thereunder shall be a party hereto and, to the extent of the interest assigned by such Assignment and Assumption, have the rights and obligations of a Lender under this Agreement, and the assigning Lender thereunder shall, to the extent of the interest assigned by such Assignment and Assumption, be released from its obligations under this Agreement (and, in the case of an Assignment and Assumption covering all of the assigning Lender’s rights and obligations under this Agreement, such Lender shall cease to be a party hereto but shall continue to be entitled to the benefits of Sections 2.18, 2.19, 2.20 and 10.5). Any assignment or transfer by a Lender of rights or obligations under this Agreement that does not comply with this Section 10.6 shall be treated for purposes of this Agreement as a sale by such Lender of a participation in such rights and obligations in accordance with paragraph (c) of this Section.

 

(iv) The Administrative Agent, acting for this purpose as an agent of the Borrower, shall maintain at one of its offices a copy of each Assignment and Assumption delivered to it and a register for the recordation of the names and addresses of the Lenders, and the Commitments, Credit-Linked Deposits, Revolving Extensions of Credit and Institutional L/C Exposure of, and principal amount of the Loans owing to, each Lender pursuant to the terms hereof from time to time (the “ Register ”). The entries in the Register shall be conclusive, and the Borrower, the Administrative Agent, the Issuing Lender and the Lenders may treat each Person whose name is recorded in the Register pursuant to the terms hereof as a Lender hereunder for all purposes of this Agreement, notwithstanding notice to the contrary. The Register shall be available for inspection by the Borrower or any Lender at any reasonable time and from time to time upon reasonable prior notice.

 

(v) Upon its receipt of a duly completed Assignment and Assumption executed by an assigning Lender and an Assignee, the Assignee’s completed administrative questionnaire (unless the Assignee shall already be a Lender hereunder), the processing and recordation fee referred to in paragraph (b) of this Section and any written consent to such assignment required by paragraph (b) of this Section, the Administrative Agent shall accept such Assignment and Assumption and record the information contained therein in the Register. No assignment shall be effective for purposes of this Agreement unless it has been recorded in the Register as provided in this paragraph.

 

(c) (i) Any Lender may, without the consent of the Borrower or the Administrative Agent, sell participations to one or more banks or other entities (a “ Participant ”) in all or a portion of such Lender’s rights and obligations under this Agreement (including all or a portion of its Commitments and Credit-Linked Deposit and the Loans owing to it); provided that (A) such Lender’s obligations under this Agreement shall remain unchanged, (B) such Lender shall remain solely responsible to the other parties hereto for the performance of such obligations and (C) the Borrower, the Administrative Agent, the Issuing Lenders and the other Lenders shall continue to deal solely and directly with such Lender in connection with such Lender’s rights and obligations under this Agreement. Any agreement pursuant to which a Lender sells such a participation shall provide that such Lender shall retain the sole right to enforce this Agreement and to approve any amendment, modification or waiver of any provision of the Loan Documents; provided that such agreement may provide that such Lender will not, without the consent of the Participant, agree to any amendment, modification or waiver that (1) requires the consent of each Lender directly affected thereby pursuant to the proviso to the

 

108



 

second sentence of Section 10.1 and (2) directly affects such Participant. Subject to paragraph (c)(ii) of this Section, the Borrower agrees that each Participant shall be entitled to the benefits of Sections 2.18, 2.19 and 2.20 to the same extent as if it were a Lender and had acquired its interest by assignment pursuant to paragraph (b) of this Section. To the extent permitted by law, each Participant also shall be entitled to the benefits of Section 10.7(b) as though it were a Lender, provided such Participant shall be subject to Section 10.7(a) as though it were a Lender.

 

(ii) A Participant shall not be entitled to receive any greater payment under Section 2.18 or 2.19 than the applicable Lender would have been entitled to receive with respect to the participation sold to such Participant, unless the sale of the participation to such Participant is made with the Borrower’s prior written consent. Any Participant that is a Non-U.S. Lender shall not be entitled to the benefits of Section 2.19 unless such Participant complies with Section 2.19(d).

 

(d) Any Lender may at any time pledge or assign a security interest in all or any portion of its rights under this Agreement to secure obligations of such Lender (and any initial or subsequent pledgee or grantee, as the case may be, may in turn at any time and from time to time pledge or grant a security interest in all or any portion of such rights as collateral security to secure obligations of such Person), including any pledge or assignment to secure obligations to a Federal Reserve Bank, and this Section shall not apply to any such pledge or assignment of a security interest; provided that no such pledge or assignment of a security interest shall release a Lender from any of its obligations hereunder or substitute any such pledgee or Assignee for such Lender as a party hereto.

 

(e) The Borrower, upon receipt of written notice from the relevant Lender, agrees to issue Notes to any Lender requiring Notes to facilitate transactions of the type described in paragraph (d) above.

 

(f) Notwithstanding the foregoing, any Conduit Lender may assign any or all of the Loans or Credit-Linked Deposits it may have funded hereunder to its designating Lender without the consent of the Borrower or the Administrative Agent and without regard to the limitations set forth in Section 10.6(b). Each of Holdings, the Borrower, each Lender and the Administrative Agent hereby confirms that it will not institute against a Conduit Lender or join any other Person in instituting against a Conduit Lender any bankruptcy, reorganization, arrangement, insolvency or liquidation proceeding under any state bankruptcy or similar law, for one year and one day after the payment in full of the latest maturing commercial paper note issued by such Conduit Lender; provided , however, that each Lender designating any Conduit Lender hereby agrees to indemnify, save and hold harmless each other party hereto for any loss, cost, damage or expense arising out of its inability to institute such a proceeding against such Conduit Lender during such period of forbearance.

 

10.7         Adjustments; Set-off . (a) Except to the extent that this Agreement expressly provides for payments to be allocated to a particular Lender or to the Lenders under a particular Facility, if any Lender (a “ Benefitted Lender ”) shall receive any payment of all or part of the Obligations owing to it, or receive any collateral in respect thereof (whether voluntarily or involuntarily, by set-off, pursuant to events or proceedings of the nature referred to in

 

109



 

Section 8(f), or otherwise), in a greater proportion than any such payment to or collateral received by any other Lender, if any, in respect of the Obligations owing to such other Lender, such Benefitted Lender shall purchase for cash from the other Lenders a participating interest in such portion of the Obligations owing to each such other Lender, or shall provide such other Lenders with the benefits of any such collateral, as shall be necessary to cause such Benefitted Lender to share the excess payment or benefits of such collateral ratably with each of the Lenders; provided , however , that if all or any portion of such excess payment or benefits is thereafter recovered from such Benefitted Lender, such purchase shall be rescinded, and the purchase price and benefits returned, to the extent of such recovery, but without interest.

 

(b) In addition to any rights and remedies of the Lenders provided by law, each Lender shall have the right after the occurrence and during the continuance of an Event of Default, without prior notice to Holdings or the Borrower, any such notice being expressly waived by Holdings and the Borrower to the extent permitted by applicable law, upon any amount becoming due and payable by Holdings or the Borrower hereunder (whether at the stated maturity, by acceleration or otherwise), to set off and appropriate and apply against such amount any and all deposits (general or special, time or demand, provisional or final other than payroll or trust accounts), in any currency, and any other credits, indebtedness or claims, in any currency, in each case whether direct or indirect, absolute or contingent, matured or unmatured, at any time held or owing by such Lender or any branch or agency thereof to or for the credit or the account of Holdings or the Borrower, as the case may be. Each Lender agrees promptly to notify the Borrower and the Administrative Agent after any such setoff and application made by such Lender, provided that the failure to give such notice shall not affect the validity of such setoff and application.

 

10.8         Counterparts . This Agreement may be executed by one or more of the parties to this Agreement on any number of separate counterparts (including Lender Addendums), and all of said counterparts taken together shall be deemed to constitute one and the same instrument. Delivery of an executed signature page of this Agreement by facsimile transmission shall be effective as delivery of a manually executed counterpart hereof. A set of the copies of this Agreement signed by all the parties shall be lodged with the Borrower and the Administrative Agent.

 

10.9         Severability . Any provision of this Agreement that is prohibited or unenforceable in any jurisdiction shall, as to such jurisdiction, be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof, and any such prohibition or unenforceability in any jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction.

 

10.10       Integration . This Agreement and the other Loan Documents represent the entire agreement of Holdings, the Borrower, the Administrative Agent and the Lenders with respect to the subject matter hereof and thereof, and there are no promises, undertakings, representations or warranties by the Administrative Agent or any Lender relative to the subject matter hereof not expressly set forth or referred to herein or in the other Loan Documents.

 

110



 

10.11       GOVERNING LAW . THIS AGREEMENT AND THE RIGHTS AND OBLIGATIONS OF THE PARTIES UNDER THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED AND INTERPRETED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK.

 

10.12       Submission To Jurisdiction; Waivers . Each of Holdings and the Borrower hereby irrevocably and unconditionally:

 

(a) submits for itself and its property in any legal action or proceeding relating to this Agreement and the other Loan Documents to which it is a party, or for recognition and enforcement of any judgment in respect thereof, to the non-exclusive general jurisdiction of the courts of the State of New York, the courts of the United States for the Southern District of New York, and appellate courts from any thereof;

 

(b) consents that any such action or proceeding may be brought in such courts and waives any objection that it may now or hereafter have to the venue of any such action or proceeding in any such court or that such action or proceeding was brought in an inconvenient court and agrees not to plead or claim the same;

 

(c) agrees that service of process in any such action or proceeding may be effected by mailing a copy thereof by registered or certified mail (or any substantially similar form of mail), postage prepaid, to Holdings or the Borrower, as the case may be at its address set forth in Section 10.2 or at such other address of which the Administrative Agent shall have been notified pursuant thereto;

 

(d) agrees that nothing herein shall affect the right to effect service of process in any other manner permitted by law or shall limit the right to sue in any other jurisdiction; and

 

(e) waives, to the maximum extent not prohibited by law, any right it may have to claim or recover in any legal action or proceeding referred to in this Section any special, exemplary, punitive or consequential damages.

 

10.13       Acknowledgements . Each of Holdings and the Borrower hereby acknowledges that:

 

(a) it has been advised by counsel in the negotiation, execution and delivery of this Agreement and the other Loan Documents;

 

(b) neither the Administrative Agent nor any Lender has any fiduciary relationship with or duty to Holdings or the Borrower arising out of or in connection with this Agreement or any of the other Loan Documents, and the relationship between Administrative Agent and Lenders, on one hand, and Holdings and the Borrower, on the other hand, in connection herewith or therewith is solely that of debtor and creditor; and

 

111



 

(c) no joint venture is created hereby or by the other Loan Documents or otherwise exists by virtue of the transactions contemplated hereby among the Lenders or among Holdings, the Borrower and the Lenders.

 

10.14       Releases of Guarantees and Liens . (a) Notwithstanding anything to the contrary contained herein or in any other Loan Document, the Administrative Agent is hereby irrevocably authorized by each Lender (without requirement of notice to or consent of any Lender except as expressly required by Section 10.1) to take any action requested by the Borrower having the effect of releasing any Collateral or guarantee obligations (i) to the extent necessary to permit consummation of any transaction not prohibited by any Loan Document or that has been consented to in accordance with Section 10.1 or (ii) under the circumstances described in paragraph (b) below.

 

(b) At such time as the Loans, the Reimbursement Obligations and the other obligations under the Loan Documents (other than obligations under or in respect of Swap Agreements) shall have been paid in full, the Commitments have been terminated, the Credit-Linked Deposits have been returned and no Letters of Credit shall be outstanding, the Collateral shall be released from the Liens created by the Security Documents, and the Security Documents and all obligations (other than those expressly stated to survive such termination) of the Administrative Agent and each Loan Party under the Security Documents shall terminate, all without delivery of any instrument or performance of any act by any Person.

 

10.15       Confidentiality . Each of the Administrative Agent, the Issuing Lenders and the Lenders agrees to maintain the confidentiality of the Information (as defined below), except that Information may be disclosed (a) to its and its Affiliates’ directors, officers, employees and agents, including accountants, legal counsel and other advisors (it being understood that the Persons to whom such disclosure is made will be informed of the confidential nature of such Information and instructed to keep such Information confidential), (b) to the extent requested by any regulatory authority, (c) to the extent required by applicable laws or regulations or by any subpoena or similar legal process, (d) to any other party to this Agreement, (e) in connection with the exercise of any remedies hereunder or any suit, action or proceeding relating to this Agreement or the enforcement of rights hereunder, (f) subject to an agreement containing provisions substantially the same as those of this Section, to (i) any assignee of or Participant in, or any prospective assignee of or Participant in, any of its rights or obligations under this Agreement or (ii) any actual or prospective counterparty (or its advisors) to any swap or derivative transaction relating to the Borrower and its obligations, (g) with the consent of the Borrower or (h) to the extent such Information (i) becomes publicly available other than as a result of a breach of this Section or (ii) becomes available to the Administrative Agent, the Issuing Bank or any Lender on a non-confidential basis from a source other than the Borrower; provided , however, that with respect to disclosures pursuant to clauses (b) and (c) of this Section (other than disclosures pursuant to routine regulatory examinations) and clause (e) of this Section (as such clause relates to suits, actions or proceedings in which disclosure is being sought by a third party), unless prohibited by applicable Requirements of Law or court order, each Lender, each Issuing Lender and the Administrative Agent shall (x) notify the Borrower of any request by any Governmental Authority or representative thereof or other Person for disclosure of confidential and non-public information after receipt of such request and (y) if such

 

112



 

disclosure of such confidential or non-public information is legally required, furnish only such portion of such information as it is legally compelled to disclose and exercise commercially reasonable efforts to obtain an order or other reliable assurance that confidential treatment will be accorded to the disclosed information.

 

For the purposes of this Section, “Information” means all information received from the Borrower relating to the Borrower or its business, other than any such information that is available to the Administrative Agent, the Issuing Lender or any Lender on a non-confidential basis prior to disclosure by the Borrower; provided that, in the case of information received from the Borrower after the date hereof, such information is clearly identified at the time of delivery as confidential. Any Person required to maintain the confidentiality of Information as provided in this Section shall be considered to have complied with its obligation to do so if such Person has exercised the same degree of care to maintain the confidentiality of such Information as such Person would accord to its own confidential information.

 

EACH LENDER ACKNOWLEDGES THAT INFORMATION AS DEFINED IN SECTION 10.15 FURNISHED TO IT PURSUANT TO THIS AGREEMENT MAY INCLUDE MATERIAL NON-PUBLIC INFORMATION CONCERNING THE BORROWER AND ITS RELATED PARTIES OR THEIR RESPECTIVE SECURITIES, AND CONFIRMS THAT IT HAS DEVELOPED COMPLIANCE PROCEDURES REGARDING THE USE OF MATERIAL NON-PUBLIC INFORMATION AND THAT IT WILL HANDLE SUCH MATERIAL NON-PUBLIC INFORMATION IN ACCORDANCE WITH THOSE PROCEDURES AND APPLICABLE LAW, INCLUDING FEDERAL AND STATE SECURITIES LAWS.

 

10.16       WAIVERS OF JURY TRIAL . HOLDINGS, THE BORROWER, THE ADMINISTRATIVE AGENT AND THE LENDERS HEREBY IRREVOCABLY AND UNCONDITIONALLY WAIVE TRIAL BY JURY IN ANY LEGAL ACTION OR PROCEEDING RELATING TO THIS AGREEMENT OR ANY OTHER LOAN DOCUMENT AND FOR ANY COUNTERCLAIM THEREIN.

 

10.17       USA PATRIOT Act . Each Lender that is subject to the requirements of the USA Patriot Act (Title III of Pub. L. 107-56 (signed into law October 26, 2001)) (the “ Act ”) hereby notifies the Borrower that pursuant to the requirements of the Act, it is required to obtain, verify and record information that identifies the Borrower, which information includes the name and address of the Borrower and other information that will allow such Lender to identify the Borrower in accordance with the Act.

 

10.18       Replacement of Holdings . Notwithstanding any contrary provisions of this Agreement, Holdings may, in order to achieve the effect of substituting a corporation as the immediate parent company of the Borrower, form a corporation that is a wholly owned subsidiary of Holdings (such corporation being referred to herein as “ New Holdings ”), and transfer (subject to the Lien of the Guarantee and Security Agreement) all its assets (including all outstanding Capital Stock of the Borrower) to New Holdings; provided that (a) the arrangements for the formation of New Holdings and the transfer of assets from Holdings to New Holdings are reasonably satisfactory to the Administrative Agent, (b) New Holdings shall become a party to

 

113



 

this Agreement and each other Loan Document to which Holdings is a party and shall assume all obligations of Holdings thereunder pursuant to documentation reasonably satisfactory to the Administrative Agent and (c) the Administrative Agent shall receive such documents, certificates and legal opinions as the Administrative Agent or its counsel may reasonably request with respect to the foregoing, all in form and substance reasonably satisfactory to the Administrative Agent. If all of the requirements of the preceding sentence are satisfied, then Holdings shall cease to be a party to the Loan Documents and shall be released from its obligations thereunder and thereupon the term “Holdings” shall be deemed to refer to New Holdings. The Administrative Agent shall notify the Lenders of any replacement of Holdings effected pursuant to this Section.

 

114



 

IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed and delivered by their proper and duly authorized officers as of the day and year first above written.

 

 

NMH HOLDINGS, LLC,

 

 

 

By:

NMH Investment, LLC,
its Sole Member

 

 

 

 

By:

Vestar Capital Partners V, L.P.,
its Sole Member

 

 

 

 

By:

Vestar Associates V, L.P.,
its General Partner

 

 

 

 

By:

Vestar Associates Corporation V,
its General Partner

 

 

 

 

By:

/s/ Brian Ratzan

 

 

Name: Brian Ratzan

 

 

Title: President

 

 

 

 

 

NATIONAL MENTOR HOLDINGS, INC.,

 

 

 

By:

/s/ Denis Holler

 

 

Name: Denis Holler

 

 

Title: Senior Vice President

 

 

 

 

 

 

 

JPMORGAN CHASE BANK, N.A., as
Administrative Agent, an Issuing Lender and a
Lender,

 

 

 

By:

/s/ Bruce Borden

 

 

Name: Bruce Borden

 

 

Title: Vice President

 



 

 

 

UBS SECURITIES LLC,

 

 

 

By:

         /s/ Michael Johnson

 

 

 

  Name: Michael Johnson

 

 

  Title: Director

 

 

 

 

By:

         /s/ Ben Lee

 

 

 

  Name: Ben Lee

 

 

  Title: Director

 

 

 

BANK OF AMERICA, N.A.,

 

 

 

By:

         /s/ James W Ford

 

 

 

  Name: James W Ford

 

 

  Title: Senior Vice President

 

 

 

 

 

 

 

GENERAL ELECTRIC CAPITAL
CORPORATION,

 

 

 

By:

         /s/ John Dale

 

 

 

  Name: John Dale

 

 

  Title: Duly Authorized Signatory

 




Exhibit 10.2

 

 

 

$8,000,000

 

TERM LOAN AGREEMENT

 

Dated as of May 20, 2005

 

among

 

NATIONAL MENTOR HOLDINGS, INC.,
NATIONAL MENTOR, INC.,
CERTAIN SUBSIDIARIES THEREOF

 

and

 

BANK OF AMERICA, N.A.

 

 

 



 

TABLE OF CONTENTS

 

Section

 

Page

 

 

 

 

 

 

ARTICLE I.

DEFINITIONS AND ACCOUNTING TERMS

1

 

 

 

 

 

1.01

Defined Terms

1

 

 

 

 

 

1.02

Other Interpretive Provisions

19

 

 

 

 

 

1.03

Accounting Terms

20

 

 

 

 

 

1.04

Rounding

20

 

 

 

 

 

1.05

Times of Day

20

 

 

 

 

ARTICLE II.

THE COMMITMENT AND CREDIT EXTENSIONS

21

 

 

 

 

 

2.01

Loans

21

 

 

 

 

 

2.02

Borrowings, Conversions and Continuations of Loans

21

 

 

 

 

 

2.03

Prepayments

22

 

 

 

 

 

2.04

Termination or Reduction of Commitment

22

 

 

 

 

 

2.05

Repayment of Loans

22

 

 

 

 

 

2.06

Interest

23

 

 

 

 

 

2.07

Fees

24

 

 

 

 

 

2.08

Computation of Interest and Fees

24

 

 

 

 

 

2.09

Evidence of Debt

24

 

 

 

 

 

2.10

Payments Generally

24

 

 

 

 

 

2.11

Borrowing Agent

25

 

 

 

 

 

2.12

Increase in Commitments

25

 

 

 

 

 

2.13

Designated Borrowers

26

 

 

 

 

ARTICLE III.

TAXES, YIELD PROTECTION AND ILLEGALITY

27

 

 

 

 

 

3.01

Taxes

27

 

 

 

 

 

3.02

Illegality

27

 

 

 

 

 

3.03

Inability to Determine LIBOR Monthly Floating Rate

28

 

 

 

 

 

3.04

Increased Costs

28

 

 

 

 

 

3 05

Mitigation Obligations

29

 

 

 

 

 

3.06

Survival

29

 

 

 

 

ARTICLE IV.

CONDITIONS PRECEDENT TO CREDIT EXTENSIONS

29

 

 

 

 

 

4.01

Conditions of Initial Loan

29

 

 

 

 

 

4.02

Conditions to all Loans

31

 

i



 

ARTICLE V.

REPRESENTATIONS AND WARRANTIES

32

 

 

 

 

 

5.01

Financial Condition

32

 

 

 

 

 

5.02

No Change

32

 

 

 

 

 

5.03

Existence; Compliance with Law

32

 

 

 

 

 

5.04

Power; Authorization; Enforceable Obligations

33

 

 

 

 

 

5.05

No Legal Bar

33

 

 

 

 

 

5.06

Litigation

33

 

 

 

 

 

5.07

No Default

34

 

 

 

 

 

5.08

Ownership of Property; Liens

34

 

 

 

 

 

5.09

Licenses, Intellectual Property

34

 

 

 

 

 

5.10

Taxes

34

 

 

 

 

 

5.11

Federal Regulations

34

 

 

 

 

 

5.12

Labor Matters

35

 

 

 

 

 

5.13

ERISA

35

 

 

 

 

 

5.14

Investment Company Act; Other Regulations

35

 

 

 

 

 

5.15

Subsidiaries

35

 

 

 

 

 

5.16

Use of Proceeds

36

 

 

 

 

 

5.17

Environmental Matters

36

 

 

 

 

 

5.18

Accuracy of Information, etc

37

 

 

 

 

 

5.19

Mortgages

37

 

 

 

 

 

5.20

Solvency

37

 

 

 

 

 

5.21

Senior Indebtedness

37

 

 

 

 

 

5.22

Regulation H

37

 

 

 

 

ARTICLE VI.

AFFIRMATIVE COVENANTS

38

 

 

 

 

 

6.01

Financial Statements

38

 

 

 

 

 

6.02

Certificates; Other Information

38

 

 

 

 

 

6.03

Payment of Obligations

40

 

 

 

 

 

6.04

Maintenance of Existence; Compliance

40

 

 

 

 

 

6.05

Maintenance of Property; Insurance

40

 

 

 

 

 

6.06

Inspection of Property; Books and Records; Discussions

41

 

 

 

 

 

6.07

Notices

41

 

 

 

 

 

6.08

Environmental Laws

42

 

ii



 

 

6.09

Additional Mortgages, etc.

42

 

 

 

 

ARTICLE VII.

NEGATIVE COVENANTS

43

 

 

 

 

 

7.01

Financial Condition Covenants

43

 

 

 

 

 

7.02

Indebtedness

45

 

 

 

 

 

7.03

Liens

46

 

 

 

 

 

7.04

Fundamental Changes

49

 

 

 

 

 

7.05

Disposition of Property

49

 

 

 

 

 

7.06

Restricted Payments

50

 

 

 

 

 

7.07

Capital Expenditures

51

 

 

 

 

 

7.08

Investments

51

 

 

 

 

 

7.09

Optional Payments and Modifications of Certain Debt Instruments

53

 

 

 

 

 

7.10

Transactions with Affiliates

54

 

 

 

 

 

7.11

Sales and Leasebacks

54

 

 

 

 

 

7.12

Swap Agreements

54

 

 

 

 

 

7.13

Changes in Fiscal Periods

54

 

 

 

 

 

7.14

Negative Pledge Clauses

55

 

 

 

 

 

7.15

Clauses Restricting Subsidiary Distributions

55

 

 

 

 

 

7.16

Lines of Business

55

 

 

 

 

 

7.17

Insurance Subsidiary Investments

55

 

 

 

 

 

7.18

Insurance Subsidiary

55

 

 

 

 

 

7.19

Foreign Subsidiaries

56

 

 

 

 

ARTICLE VIII.

EVENTS OF DEFAULT AND REMEDIES

56

 

 

 

 

 

8.01

Events of Default

56

 

 

 

 

 

8.02

Application of Funds

59

 

 

 

 

ARTICLE IX.

GUARANTY

59

 

 

 

 

 

9.01

Guaranty

59

 

 

 

 

 

9.02

Payment

59

 

 

 

 

 

9.03

Absolute Rights and Obligations

60

 

 

 

 

 

9.04

Waiver of Notice; Subrogation

61

 

 

 

 

ARTICLE X.

MISCELLANEOUS

62

 

 

 

 

 

10.01

Amendments; Etc.

62

 

 

 

 

 

10.02

Notices, Effectiveness; Electronic Communication

62

 

iii



 

 

10.03

No Waiver; Cumulative Remedies

63

 

 

 

 

 

10.04

Expenses; Indemnity; Damage Waiver

63

 

 

 

 

 

10.05

Payments Set Aside

64

 

 

 

 

 

10.06

Successors and Assigns

65

 

 

 

 

 

10.07

Confidentiality

66

 

 

 

 

 

10.08

Right of Setoff

67

 

 

 

 

 

10.09

Interest Rate Limitation

67

 

 

 

 

 

10.10

Counterparts; Integration; Effectiveness

67

 

 

 

 

 

10.11

Survival of Representations and Warranties

67

 

 

 

 

 

10.12

Severability

68

 

 

 

 

 

10.13

Governing Law; Jurisdiction; Etc.

68

 

 

 

 

 

10.14

Waiver of Jury Trial

69

 

 

 

 

 

10.15

USA PATRIOT Act Notice

69

 

 

 

 

 

10.16

Time of the Essence

69

 

iv



 

SCHEDULES

 

 

2.01(a)

Refinanced Property; Amounts and Amortization Schedules of Closing Date Term Loans

 

5.04

Consents, Authorizations, Filings and Notices

 

5.06

Litigation

 

5.07

No Default

 

5.09

Licenses, Intellectual Property

 

5.15

Subsidiaries

 

5.19

UCC Filing Jurisdictions

 

5.22

Mortgaged Property in Special Flood Hazard Area

 

7.02(d)

Existing Indebtedness

 

7.03(f)

Existing Liens

 

7.08(g)

Existing Investments

 

10.02

Notices; Lending Office; Payments

 

 

 

 

 

 

EXHIBITS

 

 

 

Form of

 

 

 

 

A

Loan Notice

 

B

Designated Borrower Request and Assumption Agreement

 

C

Designated Borrower Notice

 

D

Opinion of Counsel to the Loan Parties

 

E

Borrowing Base Certificate

 

F

Compliance Certificate

 

v



 

TERM LOAN AGREEMENT

 

This TERM LOAN AGREEMENT (“ Agreement ”) is entered into as of May 20, 2005, among NATIONAL MENTOR HOLDINGS, INC., a Delaware corporation (“ Holdings ”), NATIONAL MENTOR, INC., a Delaware corporation (“ Mentor ”), REM ARROWHEAD, INC. (“ REM Arrowhead ”), REM CONNECTICUT COMMUNITY SERVICES, INC. (“ REM Connecticut ”), REM INDIANA, INC. (“ REM Indiana ”), REM NORTH DAKOTA, INC. (“ REM North Dakota ”), REM WISCONSIN, INC. (“ REM Wisconsin I ”), REM WISCONSIN II, INC. (“ REM Wisconsin II ”), REM WISCONSIN III, INC. (“ REM Wisconsin III ”), and certain other wholly-owned subsidiaries of Holdings and Mentor parties hereto from time to time as Designated Borrowers (together with REM Arrowhead, REM Connecticut, REM Indiana, REM North Dakota, REM Wisconsin I, REM Wisconsin II and REM Wisconsin III, collectively, the “ Borrowers ”) and BANK OF AMERICA, N.A. (the “ Lender ”).

 

Holdings, Mentor and the Borrowers have requested that the Lender provide a multiple advance term loan facility, and the Lender is willing to do so on the terms and conditions set forth herein.

 

In consideration of the mutual covenants and agreements herein contained, the parties hereto covenant and agree as follows:

 

ARTICLE I.
DEFINITIONS AND ACCOUNTING TERMS

 

1.01    Defined Terms . As used in this Agreement, the following terms shall have the meanings set forth below:

 

Acceptable Appraisal ” means (a) with respect to each Refinanced Property, an appraisal which is (i) prepared by an independent, third party acceptable to the Lender, (ii) dated no earlier than May 1, 2003, and (iii) otherwise satisfactory to the Lender, and (b) with respect to each Acquired Property, an appraisal which (i) is prepared by an independent, third party acceptable to the Lender, (ii) is dated no earlier than 1 year prior to the date of the Loan to be extended to acquire such Mortgaged Property, and (iii) otherwise complies with the Lender’s standard and customary appraisal requirements.

 

Acquired EBITDA ” means (a) EBITDA attributable to each Permitted Acquisition consummated by Mentor or any of its Subsidiaries plus (b) the Pro Forma Cost Reductions, if any, applicable to each such Permitted Acquisition.

 

Acquired Property ” is defined in Section 2.01 .

 

Acquisition ” means any acquisition of all or substantially all of the assets or over 80% of the equity interests of any Person or division thereof.

 

Affiliate ” means as to any Person, any other Person that, directly or indirectly, is in control of, is controlled by, or is under common control with, such Person. For purposes of this definition, “control” of a Person means the power, directly or indirectly to direct or cause the

 

1



 

direction of the management and policies of such Person, whether through the ability to exercise voting power, by contract or otherwise.

 

Agreement ” means this Term Loan Agreement.

 

Applicable Margin ” means the following percentages per annum, based upon the Consolidated Leverage Ratio as set forth in the most recent Compliance Certificate received by the Lender pursuant to Section 6.02(b) :

 

Pricing
Level

 

Consolidated
Leverage Ratio

 

Applicable Margin for
LIBOR Floating Rate
Loans

 

Applicable Margin for
Base Rate Loans

 

1

 

>3.50:l

 

3.75%

 

1.50%

 

2

 

> 3.25:1 but <3.50:l

 

3.50%

 

1.50%

 

3

 

> 3.00:1 but < 3.25:1

 

3.25%

 

1.25%

 

4

 

< 3.00:1

 

3.00%

 

1.00%

 

 

Any increase or decrease in the Applicable Margin resulting from a change in the Consolidated Leverage Ratio shall become effective as of the first Business Day immediately following the date a Compliance Certificate is delivered pursuant to Section 6.02(b) ; provided , however , that if a Compliance Certificate is not delivered when due in accordance with such Section, then Pricing Level 1 shall apply as of the first Business Day after the date on which such Compliance Certificate was required to have been delivered. The Applicable Margin in effect from the Closing Date until the first Business Day immediately following the first date a Compliance Certificate is delivered pursuant to Section 6.02(b) shall be determined based upon Pricing Level 1.

 

Appraised Value ” means, with respect to any real property, the fair market value thereof as set forth in an Acceptable Appraisal furnished to the Lender (or if more than one Acceptable Appraisal has been furnished with respect to such real property, the Acceptable Appraisal most recently furnished to the Lender).

 

Approved Fund ” means any Fund that is administered or managed by (a) the Lender, (b) an Affiliate of the Lender or (c) an entity or an Affiliate of an entity that administers or manages the Lender.

 

Asset Sale ” means any Disposition of property or series of related Dispositions of property (excluding any such Disposition permitted by clause (a), (b), (c), (d), (g) or (h) of Section 7.05 or clause (b) of Section 7.08) other than any Home Sale or Sale Leaseback Transaction that yields gross proceeds to any Loan Party (valued at the initial principal amount thereof in the case of non-cash proceeds consisting of notes or other debt securities and valued at fair market value in the case of other non-cash proceeds) in excess of $2,000,000 in the aggregate in any fiscal year.

 

Audited Financial Statements ” means the audited consolidated balance sheet of the Holdings and its Subsidiaries for the fiscal year ended September 30, 2004, and the related

 

2



 

consolidated statements of income or operations, shareholders’ equity and cash flows for such fiscal year of Holdings and its Subsidiaries, including the notes thereto.

 

Availability Period ” means the period from and including the Closing Date to the earlier of (a) 3 months prior to the Maturity Date and (b) the date of termination of the Commitment.

 

Bank of America ” means Bank of America, N.A. or any successor thereof.

 

Base Rate ” means for any day a fluctuating rate per annum equal to the higher of (a) the Federal Funds Rate plus 1/2 of 1% and (b) the rate of interest in effect for such day as publicly announced from time to time by Bank of America as its “prime rate.” The “prime rate” is a rate set by Bank of America based upon various factors including Bank of America’s costs and desired return, general economic conditions and other factors, and is used as a reference point for pricing some loans, which may be priced at, above, or below such announced rate. Any change in such rate announced by Bank of America shall take effect at the opening of business on the day specified in the public announcement of such change.

 

Base Rate Loan ” means a Loan that bears interest based on the Base Rate.

 

Board ” means the Board of Governors of the Federal Reserve System of the United States (or any successor).

 

Borrower ” or “ Borrowers ” has the meaning specified in the introductory paragraph hereto.

 

Borrowing Agent ” is defined in Section 2.11 .

 

Borrowing Base ” means, as of the date of determination thereof, an amount equal to 75% of the Appraised Value of all Mortgaged Properties for which Acceptable Appraisals have been received as of such date; provided , that if all or any part of any Mortgaged Property is subject to a casualty or other damage, any taking under power of eminent domain or by condemnation or similar proceeding (including any conveyance made in settlement of any such proceeding or threatened proceeding) or other event that in the reasonable discretion of the Lender materially reduces the fair market value thereof, the Appraised Value shall be adjusted downward by an amount estimated by the Lender in good faith to account for the reduction of the fair market value of such Mortgaged Property caused by event; provided , further that such adjustment be effective only until the Lender receives satisfactory evidence that Restoration of such Mortgaged Property has been completed and the fair market value of the Mortgaged Property after Restoration (as demonstrated to the reasonable satisfaction of the Lender) is equal to or greater than the fair market value of the Mortgaged Property immediately prior to such event.

 

Business ” is defined in Section 5.17(b) .

 

Business Day ” means any day other than a Saturday, Sunday or other day on which commercial banks are authorized to close under the Laws of, or are in fact closed in, the state where the Lending Office is located and, if such day relates to any LIBOR Floating Rate Loan,

 

3



 

means any such day on which dealings in Dollar deposits are conducted by and between banks in the London interbank eurodollar market.

 

Capital Expenditures ” means for any period, with respect to any Person, the aggregate of all expenditures by such Person and its Subsidiaries during such period for the acquisition, rental, lease, purchase, construction, replacement, repair or use of any property, the value of which should be capitalized under GAAP on a consolidated balance sheet of such Person and its Subsidiaries (including, without limitation, the aggregate principal amount of Capital Lease Obligations incurred during such period).

 

Capital Lease Obligations ” means as to any Person, the obligations of such Person to pay rent or other amounts under any lease of (or other arrangement conveying the right to use) real or personal property, or a combination thereof, to the extent such obligations are required to be classified and accounted for as capital leases on a balance sheet of such Person under GAAP and, for the purposes of this Agreement, the amount of such obligations at any time shall be the capitalized amount thereof at such time determined in accordance with GAAP.

 

Capital Stock ” means any and all shares, interests, participations or other equivalents (however designated) of capital stock of a corporation, any and all equivalent ownership interests in a Person (other than a corporation) and any and all warrants, rights or options to purchase any of the foregoing.

 

Cash Equivalents ” means (a) marketable direct obligations issued by, or unconditionally guaranteed by, the United States Government or issued by any agency thereof and backed by the full faith and credit of the United States, in each case maturing within one year from the date of acquisition; (b) certificates of deposit, time deposits, eurodollar time deposits or overnight bank deposits having maturities of six months or less from the date of acquisition issued by the Lender or by any commercial bank organized under the laws of the United States or any state thereof having combined capital and surplus of not less than $500,000,000; (c) commercial paper of an issuer rated at least A-1 by Standard & Poor’s Ratings Services (“ S&P ”) or P-1 by Moody’s Investors Service, Inc. (“ Moody’s ”), or carrying an equivalent rating by a nationally recognized rating agency, if both of the two named rating agencies cease publishing ratings of commercial paper issuers generally, and maturing within six months from the date of acquisition; (d) repurchase obligations of the Lender or of any commercial bank satisfying the requirements of clause (b) of this definition, having a term of not more than 30 days, with respect to securities issued or fully guaranteed or insured by the United States government; (e) securities with maturities of one year or less from the date of acquisition issued or fully guaranteed by any state, commonwealth or territory of the United States, by any political subdivision or taxing authority of any such state, commonwealth or territory or by any foreign government, the securities of which state, commonwealth, territory, political subdivision, taxing authority or foreign government (as the case may be) are rated at least A by S&P or A by Moody’s; (f) securities with maturities of one year or less from the date of acquisition backed by standby letters of credit issued by the Lender or any commercial bank satisfying the requirements of clause (b) of this definition; (g) money market mutual or similar funds that invest substantially in assets satisfying the requirements of clauses (a) through (f) of this definition; (h) money market funds that (i) comply with the criteria set forth in SEC Rule 2a-7 under the Investment Company Act of 1940, as amended, (ii) are rated AAA by S&P and Aaa by Moody’s and (iii) have portfolio assets of at

 

4



 

least $5,000,000,000; or (i) other short-term investments utilized by Permitted Foreign Subsidiaries in accordance with the normal investment practices for cash management in investments of a type analogous to the foregoing.

 

Change in Law ” means the occurrence, after the date of this Agreement, of any of the following: (a) the adoption or taking effect of any law, rule, regulation or treaty, (b) any change in any law, rule, regulation or treaty or in the administration, interpretation or application thereof by any Governmental Authority or (c) the making or issuance of any request, guideline or directive (whether or not having the force of law) by any Governmental Authority.

 

Change of Control ” means (a) prior to an Initial Public Offering, for any reason (i) MDP Holder and its Affiliates shall fail to have the right to appoint a majority of the board of directors of Holdings and thereby control the management of Holdings, Mentor and its Subsidiaries; (ii) (A) Mentor shall cease to own of record and beneficially 100% of the issued and outstanding voting power of all Capital Stock of National Mentor, LLC on a fully diluted basis, or (B) National Mentor, LLC shall cease to own of record and beneficially, directly or indirectly through one or more other Subsidiaries, all of the issued and outstanding voting power of all Capital Stock of all of its Subsidiaries (including all Borrowers) on a fully diluted basis except as otherwise permitted to be disposed of or merged hereunder; (iii) Holdings shall cease to own, directly or indirectly, 100% of the outstanding voting power of all Capital Stock of Mentor on a fully diluted basis; or (iv) MDP Holder and its Affiliates shall cease to own and control of record and beneficially, directly, on a fully diluted basis, at least 51% of the issued and outstanding voting power of all Capital Stock of Holdings; and (b) after any Initial Public Offering, (i) any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act), other than MDP Holder is or becomes the beneficial owner, directly or indirectly, of more than 40% of the total voting power of all Capital Stock of Holdings; or (b) any event in subclause (a)(ii) or (a)(iii) of this definition shall occur.

 

Closing Date ” means the first date all the conditions precedent in Section 4.01 are satisfied or waived by the Lender in accordance with Section 10.01 .

 

Code ” means the Internal Revenue Code of 1986, as amended from time to time.

 

Collateral ” means all property of the Loan Parties, now owned or hereafter acquired, upon which a Lien is purported to be created by any Mortgage.

 

Commitment ” means the obligation of the Lender to make Loans hereunder in an aggregate principal amount at any one time not to exceed $8,000,000, as such amount may be adjusted from time to time in accordance with this Agreement.

 

Commonly Controlled Entity ” means an entity, whether or not incorporated, that is under common control with Mentor within the meaning of Section 4001 of ERISA or is part of a group of entities that includes Mentor and that is treated as a single employer under Section 414 of the Code.

 

Compliance Certificate ” means a certificate duly executed by a Responsible Officer substantially in the form of Exhibit F attached hereto.

 

5



 

Consolidated EBITDA ” means for any period, Consolidated Net Income for such period plus , without duplication, the sum of (a) income (and franchise taxes in the nature of income taxes) and foreign withholding tax expense for such period and any state single business unitary or similar tax, (b) Consolidated Interest Expense, amortization or writeoff of debt discount and debt issuance costs and commissions, discounts and other fees and charges associated with Indebtedness (including the Loans), (c) depreciation and amortization expense, (d) amortization of intangibles (including, but not limited to, goodwill) and organization costs, (e) any extraordinary, unusual or non-recurring non-cash expenses or losses (including, whether or not otherwise includable as a separate item in the statement of such Consolidated Net Income for such period, non-cash losses on sales of assets outside of the ordinary course of business), (f) any non recurring out-of-pocket costs, fees and expenses with respect to the Syndicated Credit Agreement or the Senior Subordinated Notes Indenture, including attorneys’ fees, investment banking fees and other fees, but only to the extent permitted to be included in calculating Consolidated EBITDA for such period under the Syndicated Credit Agreement, (g) Management Fees paid in cash or accrued during such period to the extent permitted to be paid hereunder, (h) Acquired EBITDA for such period, (i) proceeds of business interruption insurance received during such period, (j) expenses incurred to the extent covered by indemnification or refunding provisions in any Permitted Acquisition document, any document pertaining to any acquisition consummated prior to the Closing Date, or any insurance to the extent reimbursed (or reasonably expected to be reimbursed within 120 days of the incurrence thereof), (k) non-cash losses from Asset Sales for such period (other than non-cash losses from Home Sales and other than from sales of inventory sold in the ordinary course of business), (l) Ordinary Course Real Property Gains, (m) non cash expenses incurred in connection with the issuance of stock options, warrants or other Permitted Capital Stock by Holdings to employees of Holdings and its Subsidiaries and (n) any Transaction Bonuses; provided that with respect to clauses (a) through (n) (other than clauses (h), (i) and (l)), such amounts shall be added to Consolidated Net Income pursuant to this definition only to the extent such amounts are deducted in determining Consolidated Net Income, and minus , (a) to the extent included in the statement of such Consolidated Net Income for such period, the sum of (i) any extraordinary, unusual or non-recurring income or gains (including, whether or not otherwise includable as a separate item in the statement of such Consolidated Net Income for such period, gains on the sales of assets outside of the ordinary course of business), (ii) income tax credits (to the extent not netted from income tax expense) and (iii) any other non-cash income, and (b) any cash payments made during such period in respect of expenses or losses described in clause (e) above incurred or taken since the date hereof, which cash payments are made subsequent to the fiscal quarter in which the relevant expenses or losses were reflected as a charge in the statement of Consolidated Net Income, but only to the extent that such cash payments do not exceed such expenses or losses, all as determined on a consolidated basis. In addition, Consolidated EBITDA shall be calculated without giving effect to (w) any gains or losses (other than as expressly provided in clauses (k) and (l) above) from sales of assets other than from sales of inventory sold in the ordinary course of business, (x) purchase accounting adjustments required or permitted by Accounting Principles Board Opinion Nos. 16 (including non-cash write ups and non cash charges relating to inventory and fixed assets, in each case arising in connection with any Permitted Acquisition) and 17 (including non cash charges relating to intangibles and goodwill arising in connection with any Permitted Acquisition), (y) any gain or loss recognized in determining Consolidated Net Income for such period in respect of post-retirement benefits as a result of the application of FASB 106 and (z) any gain or loss

 

6



 

recognized in determining Consolidated Net Income for such period resulting from the payment of earnout obligations.

 

Consolidated Interest Coverage Ratio ” means for any period, the ratio of (a) Consolidated EBITDA for such period to (b) Consolidated Interest Expense for such period.

 

Consolidated Interest Expense ” means for any period, total cash interest expense (including that attributable to Capital Lease Obligations) of Holdings and its Subsidiaries for such period with respect to all outstanding Indebtedness of Holdings and its Subsidiaries (including all commissions, discounts and other fees and charges owed with respect to letters of credit and bankers’ acceptance financing and net costs under Swap Agreements in respect of interest rates to the extent such net costs are allocable to such period in accordance with GAAP).

 

Consolidated Leverage Ratio ” means as at the end of any fiscal quarter, the ratio of (a) Consolidated Total Debt of Holdings and its Subsidiaries on such day (excluding Subordinated PIK Debt permitted hereunder and excluding the Magellan Seller Notes, to the extent funds sufficient to pay the Magellan Seller Notes in full are being held in escrow by Holdings for the payment thereof) to (b) Consolidated EBITDA for the most recently completed four fiscal quarters of Holdings and its Subsidiaries.

 

Consolidated Net Income ” means for any period, the consolidated net income (or loss) of Holdings and its Subsidiaries, determined on a consolidated basis in accordance with GAAP; provided that there shall be excluded (a) the income (or deficit) of any Person accrued prior to the date it becomes a Subsidiary of Holdings or is merged into or consolidated with Holdings or any of its Subsidiaries, (b) the income (or deficit) of any Person (other than a Subsidiary of Holdings) in which Holdings or any of its Subsidiaries has an ownership interest, except to the extent that any such income is actually received by Holdings or such Subsidiary in the form of dividends or similar distributions and (c) the undistributed earnings of any Subsidiary of Holdings to the extent that the declaration or payment of dividends or similar distributions by such Subsidiary is not at the time permitted by the terms of any Contractual Obligation (other than under any Loan Document) or Requirement of Law applicable to such Subsidiary.

 

Consolidated Total Debt ” means at any date, the aggregate principal amount of all Indebtedness of Holdings and its Subsidiaries at such date, determined on a consolidated basis, required to be reflected on a consolidated balance sheet of Holdings and it Subsidiaries in accordance with GAAP.

 

Contractual Obligation ” means as to any Person, any provision of any security issued by such Person or of any agreement, instrument or other undertaking to which such Person is a party or by which it or any of its property is bound.

 

Debtor Relief Laws ” means the Bankruptcy Code of the United States, and all other liquidation, conservatorship, bankruptcy, assignment for the benefit of creditors, moratorium, rearrangement, receivership, insolvency, reorganization, or similar debtor relief Laws of the United States or other applicable jurisdictions from time to time in effect and affecting the rights of creditors generally.

 

7



 

Default ” means any event or condition that constitutes an Event of Default or that, with the giving of any notice, the passage of time, or both, would be an Event of Default.

 

Default Rate ” means an interest rate equal to (i) the Base Rate plus (ii) the Applicable Margin, if any, applicable to Base Rate Loans plus (iii) 2% per annum; provided , however , that with respect to a LIBOR Floating Rate Loan, the Default Rate shall be an interest rate equal to the interest rate (including any Applicable Margin) otherwise applicable to such Loan plus 2% per annum, in all cases to the fullest extent permitted by applicable Laws.

 

Designated Borrower ” is defined in Section 2.13 .

 

Designated Borrower Notice ” is defined in Section 2.13 .

 

Designated Borrower Request and Assumption Agreement ” is defined in Section 2.13 .

 

Disposition ” means with respect to any property, any sale, lease, sale and leaseback, assignment, conveyance, transfer or other disposition thereof. The terms “ Dispose ” and “ Disposed of ” shall have correlative meanings.

 

Dollar ” and “ $ ” mean lawful money of the United States.

 

Domestic Subsidiary ” means any Subsidiary of Mentor organized under the laws of any jurisdiction within the United States.

 

Earnout Obligations ” means those payment obligations of Holdings and its Subsidiaries to former owners of businesses which were acquired by Holdings or one of its Subsidiaries pursuant to an acquisition which are in the nature of deferred purchase price to the extent such payment obligations are required to be set forth on a balance sheet prepared in accordance with GAAP.

 

Eligible Assignee ” means (a) an Affiliate of the Lender; (b) an Approved Fund; and (c) any other Person (other than a natural person) approved by the Borrowing Agent (such approval not to be unreasonably withheld or delayed); provided that no such approval shall be required if an Event of Default has occurred and is continuing.

 

Environmental Laws ” means any and all foreign, Federal, state, local or municipal laws, rules, orders, regulations, statutes, ordinances, codes, decrees, requirements of any Governmental Authority or other Requirements of Law (including common law) regulating, relating to or imposing liability or standards of conduct concerning protection of human health or the environment, as now or may at any time hereafter be in effect.

 

Environmental Liability ” means any liability, contingent or otherwise (including any liability for damages, costs of environmental remediation, fines, penalties or indemnities), of any Borrower, any other Loan Party or any of their respective Subsidiaries directly or indirectly resulting from or based upon (a) violation of any Environmental Law, (b) the generation, use, handling, transportation, storage, treatment or disposal of any Hazardous Materials, (c) exposure to any Hazardous Materials, (d) the release or threatened release of any Hazardous Materials into

 

8



 

the environment or (e) any contract, agreement or other consensual arrangement pursuant to which liability is assumed or imposed with respect to any of the foregoing.

 

ERISA ” means the Employee Retirement Income Security Act of 1974, as amended from time to time.

 

Event of Default ” means any of the events specified in Section 8.01 , provided, that any applicable requirement for the giving of notice, the lapse of time, or both, has been satisfied.

 

Excluded Taxes ” means, with respect to the Lender or any other recipient of any payment to be made by or on account of any obligation of any Borrower hereunder, (a) taxes imposed on or measured by its overall net income (however denominated), and franchise taxes imposed on it (in lieu of net income taxes), by the jurisdiction (or any political subdivision thereof) under the laws of which such recipient is organized or in which its principal office is located, and (b) any branch profits taxes imposed by the United States or any similar tax imposed by any other jurisdiction in which such Borrower is located.

 

Federal Funds Rate ” means, for any day, the rate per annum equal to the weighted average of the rates on overnight Federal funds transactions with members of the Federal Reserve System arranged by Federal funds brokers on such day, as published by the Federal Reserve Bank of New York on the Business Day next succeeding such day; provided that (a) if such day is not a Business Day, the Federal Funds Rate for such day shall be such rate on such transactions on the next preceding Business Day as so published on the next succeeding Business Day, and (b) if no such rate is so published on such next succeeding Business Day, the Federal Funds Rate for such day shall be the average rate (rounded upward, if necessary, to a whole multiple of 1/100 of 1%) charged to the Lender on such day on such transactions as determined by the Lender.

 

Foreign Subsidiary ” means any Subsidiary of Mentor that is not a Domestic Subsidiary.

 

Fund ” means any Person (other than a natural person) that is (or will be) engaged in making, purchasing, holding or otherwise investing in commercial loans and similar extensions of credit in the ordinary course of its business.

 

GAAP ” means generally accepted accounting principles in the United States as in effect from time to time, except that for purposes of Section 7.01 , GAAP shall be determined on the basis of such principles in effect on the Closing Date, and consistent with those used in the preparation of the Audited Financial Statements. In the event that any “Accounting Change” (as defined below) shall occur and such change results in a change in the method of calculation of financial covenants, standards or terms in this Agreement, then Holdings, Mentor, the Borrowers and the Lender agree to enter into negotiations in order to amend such provisions of this Agreement so as to reflect equitably such Accounting Changes with the desired result that the criteria for evaluating Holdings’ financial condition shall be the same after such Accounting Changes as if such Accounting Changes had not been made. Until such time as such an amendment shall have been executed and delivered by Holdings, Mentor, the Borrowers and the Lender, all financial covenants, standards and terms in this Agreement shall continue to be calculated or construed as if such Accounting Changes had not occurred. “ Accounting Changes ” refers to changes in accounting principles required by the promulgation of any rule, regulation,

 

9



 

pronouncement or opinion by the Financial Accounting Standards Board of the American Institute of Certified Public Accountants or, if applicable, the SEC.

 

Governmental Authority ” means any nation or government, any state or other political subdivision thereof, any agency, authority, instrumentality, regulatory body, court, central bank or other entity exercising executive, legislative, judicial, taxing, regulatory or administrative functions of or pertaining to government, any securities exchange and any self-regulatory organization (including the National Association of Insurance Commissioners).

 

Group Members ” means Holdings, Mentor, the Borrowers and their respective Subsidiaries, collectively.

 

Guarantee Obligation ” means, as to any Person (the “ guaranteeing person ”), any obligation, including a reimbursement, counterindemnity or similar obligation, of the guaranteeing person that guarantees or in effect guarantees, or which is given to induce the creation of a separate obligation by another Person (including any bank under any letter of credit) that guarantees or in effect guarantees, any Indebtedness, leases, dividends or other obligations (the “ primary obligations ”) of any other third Person (the “ primary obligor ”) in any manner, whether directly or indirectly, including any obligation of the guaranteeing person, whether or not contingent, (i) to purchase any such primary obligation or any property constituting direct or indirect security therefor, (ii) to advance or supply funds (1) for the purchase or payment of any such primary obligation or (2) to maintain working capital or equity capital of the primary obligor or otherwise to maintain the net worth or solvency of the primary obligor, (iii) to purchase property, securities or services primarily for the purpose of assuring the owner of any such primary obligation of the ability of the primary obligor to make payment of such primary obligation or (iv) otherwise to assure or hold harmless the owner of any such primary obligation against loss in respect thereof; provided , however , that the term Guarantee Obligation shall not include endorsements of instruments for deposit or collection in the ordinary course of business. The amount of any Guarantee Obligation of any guaranteeing person shall be deemed to be the lower of (a) an amount equal to the stated or determinable amount of the primary obligation in respect of which such Guarantee Obligation is made and (b) the maximum amount for which such guaranteeing person may be liable pursuant to the terms of the instrument embodying such Guarantee Obligation, unless such primary obligation and the maximum amount for which such guaranteeing person may be liable are not stated or determinable, in which case the amount of such Guarantee Obligation shall be such guaranteeing person’s maximum reasonably anticipated liability in respect thereof as determined by a Responsible Officer of Holdings or Mentor in good faith.

 

Hazardous Materials ” means all explosive or radioactive substances or wastes and all hazardous or toxic substances, wastes or other pollutants, including petroleum or petroleum distillates, asbestos or asbestos-containing materials, polychlorinated biphenyls, radon gas, infectious or medical wastes and all other substances or wastes of any nature regulated pursuant to any Environmental Law.

 

Home Sale ” means any Disposition or series of Dispositions of real property of any Loan Party in the ordinary course of business in a transaction in which such real property is sold solely for its value as real estate and not as a going concern in excess of $1,000,000 in the

 

10



 

aggregate in any fiscal year; provided that a Sale Lease Back Transaction shall not be considered a Home Sale.

 

Indebtedness ” means of any Person at any date, without duplication, (a) all indebtedness of such Person for borrowed money, (b) all obligations of such Person for the deferred purchase price of property or services (other than current trade payables and accrued expenses incurred in the ordinary course of such Person’s business), (c) all obligations of such Person evidenced by notes, bonds, debentures or other similar instruments, (d) all indebtedness created or arising under any conditional sale or other title retention agreement with respect to property acquired by such Person (even though the rights and remedies of the seller or lender under such agreement in the event of default are limited to repossession or sale of such property), (e) the principal portion of all Capital Lease Obligations of such Person, (f) all obligations of such Person, contingent or otherwise, as an account party or applicant under or in respect of acceptances, letters of credit, surety bonds or similar arrangements, (g) the liquidation value of all mandatorily redeemable preferred Capital Stock issued to parties other than Holdings or its Subsidiaries of such Person, if the scheduled redemption date is prior to December 31, 2011, (h) all Guarantee Obligations of such Person in respect of obligations of the kind referred to in clauses (a) through (g) above, (i) all obligations of the kind referred to in clauses (a) through (h) above secured by (or for which the holder of such obligation has an existing right, contingent or otherwise, to be secured by) any Lien on property (including accounts and contract rights) owned by such Person, whether or not such Person has assumed or become liable for the payment of such obligation, (j) all Earnout Obligations; and (k) for the purposes of Section 8.01(e) only, all obligations of such Person in respect of Swap Agreements; provided in each case that (i) the amount of Indebtedness which is limited or nonrecourse to such Person or for which recourse is united to an identified asset shall be equal to the lesser of (1) the amount of such Indebtedness and (2) the fair market value of such asset as at the date of determination, (ii) amounts which are reserved by such Person for payment of insurance premiums due within twelve months of such date shall not constitute Indebtedness and (iii) Indebtedness shall not include obligations with respect to deferred compensation. The Indebtedness of any Person shall include the Indebtedness of any other entity (including any partnership in which such Person is a general partner) to the extent such Person is liable therefor as a result of such Person’s ownership interest in or other relationship with such entity, except to the extent the terms of such Indebtedness expressly provide that such Person is not liable therefor.

 

Indemnified Taxes ” means Taxes other than Excluded Taxes.

 

Indemnitees ” is defined in Section 10.04(b) .

 

Initial Public Offering ” means the initial public offering of the common stock of Holdings.

 

Insolvency ” means, with respect to any Multiemployer Plan, the condition that such Plan is insolvent within the meaning of Section 4245 of ERISA.

 

Insolvent ” means a condition of Insolvency.

 

11



 

Insurance Subsidiary ” means any Subsidiary of Mentor engaged solely in the general liability, professional liability, health and benefits and workers compensation and such other insurance business as may be approved by the Lender in its reasonable discretion, for the underwriting of insurance policies for Mentor and its Subsidiaries and the respective employees, officers or directors thereof.

 

Intellectual Property ” means all rights, priorities and privileges relating to intellectual property, whether arising under United States, multinational or foreign laws or otherwise, including copyrights, copyright licenses, patents, patent licenses, trademarks, trademark licenses, technology, know-how and processes, and all rights to sue at law or in equity for any infringement or other impairment thereof, including the right to receive all proceeds and damages therefrom, collectively.

 

Interest Payment Date ” means, as to any Loan, the last Business Day of each month and the Maturity Date.

 

Investments ” is defined in Section 7.08 .

 

IRS ” means the United States Internal Revenue Service.

 

Laws ” means, collectively, all international, foreign, Federal, state and local statutes, treaties, rules, guidelines, regulations, ordinances, codes and administrative or judicial precedents or authorities, including the interpretation or administration thereof by any Governmental Authority charged with the enforcement, interpretation or administration thereof, and all applicable administrative orders, directed duties, requests, licenses, authorizations and permits of, and agreements with, any Governmental Authority, in each case whether or not having the force of law.

 

Lending Office ” means the office or offices of the Lender described as such on Schedule 10.02 , or such other office or offices as the Lender may from time to time notify the Borrowing Agent.

 

LIBOR Monthly Floating Rate ” means, on each day, the fluctuating rate of interest equal to the rate of interest (rounded upwards, if necessary to the nearest 1/100 of 1%) appearing on Reuters Screen LIBO Page as the 1 month London interbank offered rate for deposits in United States Dollars at approximately 11:00 a.m. (London time) on the first Business Day of each calendar month, as adjusted from time to time in the Lender’s sole discretion for then-applicable reserve requirements, deposit insurance assessment rate and other regulatory costs; provided , however , if more than one rate is specified on Reuters Screen LIBO page, the applicable rate shall be the arithmetic mean of all such rates. Any change in the rate will take effect on the date of such change in the Index as indicated on Telerate Page 3750. Interest will accrue on any non-banking day at the rate in effect on the immediately preceding banking day.

 

LIBOR Floating Rate Loan ” means any Loan at any time that it bears interest at a rate based on the LIBOR Monthly Floating Rate.

 

Lien ” means any mortgage, pledge, hypothecation, collateral assignment, security deposit arrangement, encumbrance, lien (statutory or other), charge or other security interest or

 

12



 

any preference, priority or other security agreement or preferential arrangement of any kind or nature whatsoever (including any conditional sale or other title retention agreement and any capital lease having substantially the same economic effect as any of the foregoing).

 

Loan ” means any term loan extended to (or on behalf of) any Borrower pursuant to Section 2.01 .

 

Loan Documents ” means this Agreement, the Notes, the Mortgages and each Designated Borrower Request and Assumption Agreement.

 

Loan Notice ” means a notice of (a) a borrowing of a Loan, or (b) a conversion of a Loan from one Type to the other, which, if in writing, shall be substantially in the form of Exhibit A .

 

Loan Parties ” means each Group Member that is a party to a Loan Document (including all Persons who become Designated Borrowers after the Closing Date).

 

Magellan Note Documents ” means the Magellan Seller Notes and any other agreements of any Loan Party relating thereto.

 

Magellan Purchase Agreement ” means the Stock Purchase Agreement among National MENTOR, LLC, Holdings and the Magellan Seller dated January 18, 2001, as amended, modified and supplemented from time to time as permitted hereunder or in the Loan Documents.

 

Magellan Reserve ” means at any time of determination, the then outstanding principal amount plus accrued and unpaid interest on the Magellan Seller Notes.

 

Magellan Seller ” means Magellan Public Network, Inc. and Magellan Health Services, Inc.

 

Magellan Seller Notes ” means that certain subordinated indebtedness in the original principal amount of $10,000,000 issued by Holdings to the Magellan Seller.

 

Managed Care Plans ” means all health maintenance organizations, preferred provider organizations, individual practice associations, competitive medical plans and similar arrangements.

 

Management Fees ” is denned in Section 7.10 .

 

Material Adverse Effect ” means a material adverse effect on (a) the business, property, operations or condition (financial or otherwise) of Mentor or, taken as a whole, Holdings and its Subsidiaries, (b) the ability of any Loan Party to perform its material obligations under the Loan Documents to which it is a party, or (c) the validity or enforceability of this Agreement, the Note, or, taken as a whole, any of the other Loan Documents, or the rights or remedies of the Lender under this Agreement, any Note or, taken as whole, the other Loan Documents.

 

Materials of Environmental Concern ” means any gasoline or petroleum (including crude oil or any fraction thereof) or petroleum products or any hazardous or toxic substances, materials

 

13



 

or wastes, defined or regulated as such in or under any Environmental Law, including asbestos, polychlorinated biphenyls and urea-formaldehyde insulation.

 

Maturity Date ” means the earliest to occur of (a) May 20, 2010, (b) the date that is six months prior to the Revolving Termination Date (as defined in the Syndicated Credit Agreement) or (c) the date of earlier refinancing, replacement or other termination of the revolving commitments under the Syndicated Credit Agreement.

 

MDP Holder ” means Madison Dearborn Capital Partners III, L.P.

 

Mortgaged Property ” means all real property in which the Lender shall have been granted a Lien pursuant to the Mortgages and, in the case of calculating the Borrowing Base only, in which the Lender is being granted a Lien under a Mortgage on or before the date of the applicable Loan.

 

Mortgages ” means all fee mortgages, deeds of trust, deeds to secure debt and similar instruments, executed or to be executed by each Borrower which provide the Lender a valid first priority Lien in the real property described therein in order to secure the Obligations.

 

Multiemployer Plan ” means a Plan that is a “multiemployer plan” as defined in Section 4001 (a)(3) of ERISA.

 

Net Cash Proceeds ” means (a) in connection with any Asset Sale, Home Sale, Sale Leaseback Transaction, any Recovery Event or any other Prepayment Event, the proceeds thereof in the form of cash and Cash Equivalents (including any such proceeds received by way of deferred payment of principal pursuant to a note or installment receivable or purchase price adjustment receivable or otherwise, but only as and when received), net of attorneys’ fees, accountants’ fees, investment banking fees, amounts required to be applied to the repayment of Indebtedness (including, without limitation, principal, interest, premium and penalties, if any) secured by a Lien expressly permitted hereunder on any asset that is the subject of such Asset Sale, Home Sale, Sale Leaseback Transaction or Recovery Event (in each case, other than any Lien pursuant to a Mortgage) and other related fees and expenses actually incurred in connection therewith and net of taxes paid or reasonably estimated to be payable as a result thereof (after taking into account any available tax credits or deductions and any tax sharing arrangements) and net of (i) any reasonable reserves established in connection therewith, (ii) reasonable holdbacks and (iii) reasonable indemnity obligations relating thereto, and (b) in connection with any issuance or sale of Capital Stock or any incurrence of Indebtedness, the cash proceeds received from such issuance or incurrence, net of attorneys’ fees, investment banking fees, accountants’ fees, underwriting discounts and commissions and other related fees and expenses actually incurred in connection therewith.

 

Net Payment Amount ” means in connection with any Sale Leaseback Transaction, at any time of determination thereof, the remaining aggregate amount of lease rental payments required to be made by a Loan Party pursuant to the terms of the original lease agreements pursuant to such Sale Leaseback Transaction, as appropriately discounted.

 

Non-Profit Entities ” means each of REM New Jersey Properties, Inc., a New Jersey corporation, and any entity duly acquired or formed and organized by Holdings or any

 

14



 

Subsidiary as a not for profit entity under applicable state law in furtherance of the business needs of Holdings and its Subsidiaries.

 

Note ” means any promissory note evidencing Loans.

 

Obligations ” means all advances to, and debts, liabilities, obligations, covenants and duties of, any Loan Party arising under any Loan Document or otherwise with respect to any Loan, whether direct or indirect (including those acquired by assumption), absolute or contingent, due or to become due, now existing or hereafter arising and including interest and fees that accrue after the commencement by or against any Loan Party or any Affiliate thereof of any proceeding under any Debtor Relief Laws naming such Person as the debtor in such proceeding, regardless of whether such interest and fees are allowed claims in such proceeding.

 

Ordinary Course Real Property Gains ” means actual cash gains realized by Mentor and its Subsidiaries from a Home Sale to any Person which is not an Affiliate of Mentor or any of its Subsidiaries in an arm’s length transaction, in the aggregate not to exceed either (i) $1,500,000 for any period of four consecutive fiscal quarters or (ii) $500,000 for any single fiscal quarter; provided , however , it being understood that for purposes of calculating Consolidated EBITDA, any gains in excess of $500,000 in any single fiscal quarter may be carried forward into subsequent fiscal quarters and included in Consolidated EBITDA in such subsequent periods.

 

Other Taxes ” means all present or future stamp or documentary taxes or any other excise or property taxes, charges or similar levies arising from any payment made hereunder or under any other Loan Document or from the execution, delivery or enforcement of, or otherwise with respect to, this Agreement or any other Loan Document.

 

Participant ” is defined in Section 10.06(c) .

 

PBGC ” means the Pension Benefit Guaranty Corporation established pursuant to Subtitle A of Title IV of ERISA (or any successor).

 

Permitted Acquisition ” means an Acquisition permitted under the Syndicated Credit Agreement.

 

Permitted Capital Stock ” means (a) common stock of Holdings and (b) any preferred stock of Holdings (or any equity security of Holdings that is convertible into or exchangeable for any preferred stock of Holdings), so long as the terms of any such preferred stock or equity security of Holdings (i) do not provide any collateral security, (ii) do not provide any guaranty or other support by Mentor or any of its Subsidiaries, (iii) do not contain any mandatory put, redemption, repayment, sinking fund or other similar provision occurring before November 4, 2012 (other than as a result of a change of control or similar event), (iv) do not require the cash payment of dividends or interest, (v) do not contain any financial maintenance covenants, and (vii) to the extent any such preferred stock or equity security does not otherwise comply with clauses (b)(i) through (iv) hereof, such preferred stock or equity security is otherwise reasonably satisfactory to the Lender.

 

Permitted Disposition ” means (i) any sale or discount of past due isolated accounts receivable in the ordinary course of business; (ii) (x) any lease as lessor (under a short term

 

15



 

lease) or license as licensor of isolated parcels of real property or isolated items of personal property (including Intellectual Property) in the ordinary course of business and (y) any grant of options to purchase, lease or acquire isolated parcels of real property (other than all or any portion of any Mortgaged Property) or isolated items of personal property (including Intellectual Property) in the ordinary course of business; and (iii) any sale or exchange of isolated specific items of equipment, so long as the purpose of each sale or exchange is to acquire (and results within 180 days of such sale or exchange in the acquisition of) replacement items of equipment which are, in the reasonable business judgment of Mentor and its Subsidiaries, the functional equivalent of the item of equipment so sold or exchanged.

 

Permitted Foreign Subsidiaries ” means any Foreign Subsidiary which is organized under the laws of Canada or, in the case of any Insurance Subsidiary, is organized under the laws of any jurisdiction other than the United States.

 

Permitted Lien ” means a Lien permitted to exist pursuant to Section 7.03 .

 

Person ” means an individual, partnership, corporation, limited liability company, business trust, joint stock company, trust, unincorporated association, joint venture, Governmental Authority or other entity of whatever nature.

 

Plan ” means at a particular time, any employee benefit plan that is covered by ERISA and in respect of which Mentor or a Commonly Controlled Entity is (or, if such plan were terminated at such time, would under Section 4069 of ERISA be deemed to be) an “employer” as deemed in Section 3(5) of ERISA.

 

Prepayment Event ” means any of the following:

 

(a)       any sale, transfer or other Disposition of any Mortgaged Property; or

 

(b)       any casualty or other insured damage to, or any taking under power of eminent domain or by condemnation or similar proceeding (including any conveyance made in settlement of any such proceeding or threatened proceeding) of, any Mortgaged Property, but only if the Net Cash Proceeds from such casualty, damage or taking exceeds the lesser of $50,000 and 20% of the Appraised Value of such Mortgaged Property (or if an Acceptable Appraisal has not been furnished with respect to such Mortgaged Property, $25,000)(the “ Prepayment Threshold Amount ”); provided , that if (i) the Net Cash Proceeds from any event described in this clause (b) exceeds the Prepayment Threshold Amount, (ii) there are sufficient insurance proceeds or sufficient other amounts available to the applicable Borrower to fully pay for the restoration or repair of the Mortgaged Property (as applicable, “ Restoration ”) and the projected fair market value of the Mortgaged Property after Restoration (as demonstrated to the reasonable satisfaction of the Lender) is equal to or greater than the fair market value of the Mortgaged Property immediately prior to such casualty, damage or other event, and (iii) the applicable Borrower (or Borrowing Agent on its behalf) presents sufficient evidence to the Lender that such Mortgaged Property will be restored prior to the maturity date of the Loan used to obtain or refinance such Mortgaged Property, then a Prepayment Event shall not occur as a result of such event and the Lender shall release any property insurance proceeds or condemnation or similar awards received by it on account of such event in accordance with its customary disbursement

 

16



 

procedures for similar events so long as (x) Event of Default exists, and (y) the applicable Borrower promptly commences and thereafter diligently continues the Restoration to completion (which completion shall occurs no later than 180 days after the applicable casualty, damage or other event) so that fair market value of such Mortgaged Property (as demonstrated to the reasonable satisfaction of the Lender) after such Restoration is equal to or greater than the fair market value of the Mortgaged Property immediately prior to such casualty, damage or other event.

 

Pro Forma Cost Reductions ” means to the extent reasonably acceptable to the Lender and realizable within 90 days after the applicable Acquisition, cost savings reasonably expected to result from operational efficiencies expected to be created by employee terminations, facilities consolidations and closings, standardization of employee benefits and compensation policies, consolidation of property, casualty and other insurance coverage and policies, reductions in taxes other than income taxes and other cost savings reasonably expected to be realized for such period from all acquisitions of an acquired entity or business.

 

Projections ” is defined in Section 6.02(c) .

 

Properties ” is defined in Section 5.17(a) .

 

Recovery Event ” means any settlement of or payment in respect of any property or casualty insurance claim or any condemnation proceeding relating to any asset of any Loan Party, in excess of $1,000,000 in the aggregate in any fiscal year.

 

Refinanced Property ” means the real property listed on Schedule 2.01(a) attached hereto.

 

Regulation U ” means Regulation U of the Board as in effect from time to time.

 

Reinvestment Deferred Amount ” means with respect to any Reinvestment Event occurring prior to the refinancing, replacement or other termination of the Syndicated Credit Agreement, the aggregate Net Cash Proceeds received by any Group Member in connection therewith that are not applied to prepay amounts outstanding under the Syndicated Credit Agreement as a result of the delivery of a Reinvestment Notice.

 

Reinvestment Event ” means any Home Sale, Asset Sale, or Recovery Event in respect of which Mentor has delivered a Reinvestment Notice.

 

Reinvestment Notice ” means a written notice executed by a Responsible Officer and delivered under the Syndicated Credit Agreement pursuant to the provisions thereof.

 

Related Parties ” means, with respect to any Person, such Person’s Affiliates and the partners, directors, officers, employees, agents and advisors of such Person and of such Person’s Affiliates.

 

Reorganization ” means with respect to any Multiemployer Plan, the condition that such plan is in reorganization within the meaning of Section 4241 of ERISA.

 

17



 

Reportable Event ” means any of the events set forth in Section 4043(c) of ERISA, other than those events as to which the thirty day notice period is waived by applicable regulations under Section 4043 of ERISA.

 

Requirement of Law ” means as to any Person, the Certificate of Incorporation and By-Laws or other organizational or governing documents of such Person, and any law, treaty, rule or regulation or determination of an arbitrator or a court or other Governmental Authority, in each case applicable to or binding upon such Person or any of its property or to which such Person or any of its property is subject.

 

Responsible Officer ” means, with respect to any Person, the chief executive officer, president, vice president, chief financial officer, treasurer or the senior vice president of finance of such Person, but in any event, with respect to financial matters, the chief financial officer, treasurer or senior vice president of finance of such Person (or, in the case of any Borrower, of Holdings or Mentor).

 

Restoration ” is defined in the definition of Prepayment Event.

 

Restricted Payments ” is defined in Section 7.06 .

 

Sale Leaseback Transaction ” is defined in Section 7.11 .

 

SEC ” means the Securities and Exchange Commission, any successor thereto and any analogous Governmental Authority.

 

Senior Subordinated Note Indenture ” means the Indenture dated as of November 4, 2004, entered into by Mentor and certain of its Subsidiaries in connection with the issuance of the Senior Subordinated Notes, together with all instruments and other agreements entered into by Mentor or such Subsidiaries in connection therewith.

 

Senior Subordinated Notes ” means the subordinated notes of Mentor issued pursuant to the Senior Subordinated Note Indenture.

 

Single Employer Plan ” means any Plan that is covered by Title IV of ERISA, but that is not a Multiemployer Plan.

 

Solvent ” when used with respect to any Person, means that, as of any date of determination, (a) the amount of the “fair value” of the assets of such Person will, as of such date, exceed the amount of all “liabilities of such Person, contingent or otherwise”, as of such date, as such quoted terms are determined in accordance with applicable federal and state laws governing determinations of the insolvency of debtors, (b) the present fair saleable value of the assets of such Person will, as of such date, be greater than the amount that will be required to pay the probable liability of such Person on its debts as such debts become absolute and matured, (c) such Person will not have, as of such date, an unreasonably small amount of capital with which to conduct its business, and (d) such Person will be able to pay its debts as they mature. The amount of contingent liabilities at any time shall be computed as the amount that can reasonably be expected to become an actual or matured liability. For purposes of this definition, (i) “debt” means liability on a “claim”, and (ii) “claim” means any (x) right to payment, whether or not

 

18



 

such a right is reduced to judgment, liquidated, unliquidated, fixed, contingent, matured, unmatured, disputed, undisputed, legal, equitable, secured or unsecured or (y) right to an equitable remedy for breach of performance if such breach gives rise to a right to payment, whether or not such right to an equitable remedy is reduced to judgment, fixed, contingent, matured or unmatured, disputed, undisputed, secured or unsecured.

 

Specified Change of Control ” means a “ Change of Control ” (or any other defined term having a similar purpose) as defined in the Senior Subordinated Note Indenture.

 

Subordinated PIK Debt ” means any subordinated Indebtedness or redeemable preferred stock of Holdings incurred after November 4, 2004 (including any subordinated debt which extends, renews, replaces or is in exchange for subordinated debt of Holdings existing on November 4, 2004) to the extent permitted by the provisions of the Syndicated Credit Agreement; provided that such Indebtedness or redeemable preferred stock has no scheduled principal payments prior to December 31, 2012, and the interest on such Indebtedness or the dividends payable in respect of such redeemable preferred stock is not required to be paid in cash prior to such date.

 

Subsidiary ” means as to any Person, a corporation, partnership, limited liability company or other entity of which shares of stock or other ownership interests having ordinary voting power (other than stock or such other ownership interests having such power only by reason of the happening of a contingency) to elect a majority of the board of directors or other managers of such corporation, partnership or other entity are at the time owned, or the management of which is otherwise controlled, directly or indirectly through one or more intermediaries, or both, by such Person. Unless otherwise qualified, all references to a “Subsidiary” or to “Subsidiaries” in this Agreement shall refer to a Subsidiary or Subsidiaries of Mentor (including, but not limited to, each Borrower). Notwithstanding anything else herein to the contrary, the definition of Subsidiary shall not include Non-Profit Entities.

 

Swap Agreement ” means any agreement with respect to any swap, forward, future or derivative transaction or option or similar agreement involving, or settled by reference to, one or more rates, currencies, commodities, equity or debt instruments or securities, or economic, financial or pricing indices or measures of economic, financial or pricing risk or value or any similar transaction or any combination of these transactions; provided that no phantom stock or similar plan providing for payments only on account of services provided by current or former directors, officers, employees or consultants of Mentor or any of its Subsidiaries shall be a “Swap Agreement”.

 

Syndicated Credit Agreement ” means that certain Amended and Restated Credit Agreement dated as of November 4, 2004 among Holdings, Mentor, J.P. Morgan Chase Bank, as Administrative Agent and the lenders party thereto, as in effect on the date hereof and as the same may be amended, restated, supplemented or otherwise modified from time to time; provided , that (i) to the extent an action or other matter is permitted hereunder to the extent permitted by the Syndicated Credit Agreement and such action or other matter requires the approval, consent or satisfaction of, or an amendment or waiver from, the Administrative Agent, Lenders or Required Lenders under the Syndicated Credit Agreement, such action or other matter shall require the approval, consent or satisfaction of, or an amendment or waiver from, the

 

19



 

Lender under this Agreement, and (ii) in the event the Syndicated Credit Agreement is refinanced, replaced or the revolving commitments are otherwise terminated, the references to the Syndicated Credit Agreement in Article VII hereof and any related definitions utilized therein shall mean the Syndicated Credit Agreement as in effect immediately prior to such refinancing, replacement or termination, as the case may be.

 

Taxes ” means all present or future taxes, levies, imposts, duties, deductions, withholdings, assessments, fees or other charges imposed by any Governmental Authority, including any interest, additions to tax or penalties applicable thereto.

 

Third Party Pavor Programs ” means all third party payor programs in which Mentor and its Subsidiaries currently or in the future may participate, including, without limitation, Medicare, Medicaid, Blue Cross and/or Blue Shield, Managed Care Plans, other private insurance programs and employee assistance programs.

 

Total Outstanding ” mean, on any date, the aggregate outstanding principal amount of Loans after giving effect to any borrowings and prepayments or repayments of Loans occurring on such date.

 

Transaction Bonuses ” means any bonuses payable to any officer or employee of Holdings or any of its Subsidiaries (including any Person who becomes an officer or employee of any Group Member in connection with a Permitted Acquisition) in connection with any Permitted Acquisition in an aggregate amount not exceeding $1,000,000; provided that the amount of all such bonuses payable in connection with all Permitted Acquisitions shall not exceed $3,000,000 in the aggregate.

 

Type ” means, with respect to a Loan, its character as a Base Rate Loan or a LIBOR Floating Rate Loan.

 

United States ” means the United States of America.

 

U.S. Bank Facility ” means the Term Loan Agreement, dated as of August 4, 2004, by and among Holdings, National MENTOR, LLC, certain Subsidiaries of National MENTOR, LLC party thereto as borrowers and U.S. Bank National Association, as in effect on the Closing Date.

 

Wholly Owned Subsidiary ” means, as to any Person, any other Person all of the Capital Stock of which (other than directors’ qualifying shares required by law) is owned by such Person directly and/or through other Wholly Owned Subsidiaries.

 

1.02    Other Interpretive Provisions . With reference to this Agreement and each other Loan Document, unless otherwise specified herein or in such other Loan Document:

 

(a)       The definitions of terms herein shall apply equally to the singular and plural forms of the terms defined. Whenever the context may require, any pronoun shall include the corresponding masculine, feminine and neuter forms. The words “include,” “includes” and “including” shall be deemed to be followed by the phrase “without limitation.” The word “will” shall be construed to have the same meaning and effect as the word “shall.” Unless the context

 

20



 

requires otherwise, (i) any definition of or reference to any agreement, instrument or other document shall be construed as referring to such agreement, instrument or other document as from time to time amended, supplemented or otherwise modified (subject to any restrictions on such amendments, supplements or modifications set forth herein or in any other Loan Document), (ii) any reference herein to any Person shall be construed to include such Person’s successors and assigns, (iii) the words “herein,” “hereof” and “hereunder,” and words of similar import when used in any Loan Document, shall be construed to refer to such Loan Document in its entirety and not to any particular provision thereof, (iv) all references in a Loan Document to Articles, Sections, Exhibits and Schedules shall be construed to refer to Articles and Sections of, and Exhibits and Schedules to, the Loan Document in which such references appear, (v) any reference to any law shall include all statutory and regulatory provisions consolidating, amending replacing or interpreting such law and any reference to any law or regulation shall, unless otherwise specified, refer to such law or regulation as amended, modified or supplemented from time to time, and (vi) the words “asset” and “property” shall be construed to have the same meaning and effect and to refer to any and all tangible and intangible assets and properties, including cash, securities, accounts and contract rights.

 

(b)       In the computation of periods of time from a specified date to a later specified date, the word “ from ” means “ from and including ” the words “ to ” and “ until ” each mean “ to but excluding; ” and the word “ through ” means “ to and including .”

 

(c)       Section headings herein and in the other Loan Documents are included for convenience of reference only and shall not affect the interpretation of this Agreement or any other Loan Document.

 

1.03    Accounting Terms . All accounting terms not specifically or completely defined herein shall be construed in conformity with, and all financial data (including financial ratios and other financial calculations) required to be submitted pursuant to this Agreement shall be prepared in conformity with, GAAP, except as otherwise specifically prescribed herein.

 

1.04    Rounding . Any financial ratios required to be maintained by the Loan Parties pursuant to this Agreement shall be calculated by dividing the appropriate component by the other component, carrying the result to one place more than the number of places by which such ratio is expressed herein and rounding the result up or down to the nearest number (with a rounding-up if there is no nearest number).

 

1.05    Times of Day . Unless otherwise specified, all references herein to times of day shall be references to Eastern time (daylight or standard, as applicable).

 

ARTICLE II.
THE COMMITMENT AND CREDIT EXTENSIONS

 

2.01    Loans . Subject to the terms and conditions set forth herein, the Lender agrees to (a) make term loans on the Closing Date to the Borrowers in an aggregate principal amount of $6,222,000, the amounts and amortization schedules of which Loans are more specifically set forth on Schedule 2.01 (a) and the proceeds of which Loans shall be used to refinance Indebtedness under the U.S. Bank Facility secured by the Refinanced Property, and (b) from

 

21



 

time to time to make additional term loans to the Borrowers from time to time on any Business Day during the Availability Period to acquire additional fee simple interests in real property to be utilized in the business of the Borrowers (the “ Acquired Property ”); provided , in each case that (i) the maximum principal amount of Loans available hereunder with respect to any individual Mortgaged Property shall not exceed $250,000, or if an Acceptable Appraisal is furnished to the Lender with respect to such Mortgaged Property, the lesser of $250,000 and 100% of the Appraised Value of such Mortgaged Property, and (ii) the aggregate outstanding amount of all Loans outstanding hereunder shall not exceed at any time the lesser of (x) the Commitment, and (y) the Borrowing Base. A Loan may be a Base Rate Loan or a LIBOR Floating Rate Loan, as further provided herein. Except as otherwise set forth herein (including Article IX hereof), the obligations of each Borrower to repay the Loans made available to it (or the Borrowing Agent on its behalf) and accrued interest thereon are several and not joint.

 

2.02    Borrowings, Conversions and Continuations of Loans .

 

(a)       Each borrowing and each conversion of a Loan from one Type to the other shall be made upon the Borrowing Agent’s irrevocable notice to the Lender, which may be given by telephone. Each such notice must be received by the Lender not later than 1:00 p.m. (i) ten Business Days prior to the requested date of any borrowing utilized to acquire any Acquired Property, and (ii) three Business Days prior to the requested date of any conversion of a Base Rate Loan, to a LIBOR Floating Rate Loan or of a LIBOR Floating Rate Loan to a Base Rate Loan. Notwithstanding anything to the contrary contained herein, but subject to the provisions of Section 10.02(d) , any such telephonic notice may be given by an individual who has been authorized in writing to do so by an officer of the Borrowing Agent. Each such telephonic notice must be confirmed promptly by delivery to the Lender of a written Loan Notice, appropriately completed and signed by an officer of the Borrowing Agent. Except as otherwise set forth on Schedule 2.01(a) , each borrowing shall be in a principal amount of $150,000 or a whole multiple of $5,000 in excess thereof. Each Loan Notice (whether telephonic or written) shall specify (i) whether the applicable Borrower is requesting a borrowing or a conversion of a Loan from one Type to the other, (ii) the requested date of the borrowing or conversion, as the case may be (which shall be a Business Day), (iii) the principal amount of the Loan to be borrowed or converted, (iv) the Type of Loan to be borrowed or to which an existing Loan is to be converted, and (v) the applicable Borrower for which the Borrowing Agent has requested such borrowing. If the Borrowing Agent fails to specify a Type of Loan in a Loan Notice, then the applicable Loan shall be made as a Base Rate Loan.

 

(b)       Upon satisfaction of the applicable conditions set forth in Section 4.02 (and, if a borrowing is the initial Loan, Section 4.01 ), the Lender shall make the proceeds of each Loan available to applicable Borrowers either by (i) crediting the account of the Borrowing Agent or such Borrower on the books of the Lender with the amount of such proceeds or (ii) wire transfer of such proceeds, in each case in accordance with instructions provided to (and reasonably acceptable to) the Lender by the Borrowing Agent.

 

(c)       During the existence of a Default, no Loan may be requested as or converted to a LIBOR Floating Rate Loan without the consent of the Lender, and, at the election of the Lender, all LIBOR Floating Rate Loans shall convert to Base Rate Loans.

 

22



 

(d)       The Lender shall promptly notify the Borrowing Agent of the interest rate applicable to any LIBOR Floating Rate Loan upon determination of such interest rate. The determination of the LIBOR Monthly Floating Rate by the Lender shall be conclusive in the absence of manifest error. At any time that a Base Rate Loan is outstanding, the Lender shall notify the Borrowing Agent of any change in the Lender’s prime rate used in determining the Base Rate promptly following the public announcement of such change.

 

2.03    Prepayments.

 

(a)       Voluntary Prepayments . Any Borrower may, upon notice to the Lender, at any time or from time to time voluntarily prepay any Loan in whole or in part without premium or penalty; provided that (i) such notice must be received by the Lender not later than 1:00 p.m. on the date of prepayment of a Base Rate Loan; and (ii) any prepayment of a LIBOR Floating Rate Loan shall be in a principal amount of $100,000 or a whole multiple of $50,000 in excess thereof or, if less, the entire principal amount thereof then outstanding. Each such notice shall specify the date and amount of such prepayment and the Type(s) of Loan(s) to be prepaid. If such notice is given by any Borrower, such Borrower shall make such prepayment and the payment amount specified in such notice shall be due and payable on the date specified therein.

 

(b)       Mandatory Prepayments . (i) If for any reason the Total Outstandings at any time exceed the lesser of the Commitment or the Borrowing Base, the Borrowers shall immediately prepay Loans in an aggregate amount equal to such excess; and (ii) in the event and on each occasion that any Net Cash Proceeds are received by or on behalf of any Borrower in respect of any Prepayment Event, such Borrower shall, immediately after such Net Cash Proceeds are received, prepay the Loans secured by the Mortgaged Property that is the subject matter of such Prepayment Event in an amount equal to 100% of such Net Cash Proceeds.

 

(c)       Application of Prepayments . Prepayments shall be applied to the remaining installments of any Loan prepaid in the inverse order of maturity.

 

2.04    Termination or Reduction of Commitment. The Borrowers may, upon notice to the Lender, terminate the Commitment, or from time to time permanently reduce the Commitment; provided that (i) any such notice shall be received by the Lender not later than 1:00 p.m., five Business Days prior to the date of termination or reduction, (ii) any such partial reduction shall be in an aggregate amount of $200,000 or any whole multiple of $50,000 in excess thereof, and (iii) the Borrowers shall not terminate or reduce the Commitment if, after giving effect thereto and to any concurrent prepayments hereunder, the Total Outstandings would exceed the Commitment. All fees accrued until the effective date of any termination of the Commitment shall be paid on the effective date of such termination.

 

2.05    Repayment of Loans.

 

(a)       Each Borrower shall:

 

(i)        make equal monthly payments of principal on each Loan made to it (or on its behalf) on the last Business Day of each month, in each case based on the amortization schedules set forth below and commencing on the last Business Day of the month next

 

23



 

succeeding the month in which such Loan is advanced hereunder (collectively, the “ Scheduled Amortization ”):

 

Borrower

 

Amortization Schedule

REM Arrowhead, Inc.
REM Connecticut Community Services, Inc.
REM Wisconsin, Inc.
REM Wisconsin II, Inc.
REM Wisconsin III, Inc.

 

20 years

REM Indiana, Inc.

 

12 years

REM North Dakota, Inc.

 

5 years

Designated Borrowers

 

20 years unless otherwise agreed between the Lender and the Borrowing Agent in writing on or before the date of such Loan

 

provided , in each case that the Scheduled Amortization with respect to each Loan utilized with respect to a Refinanced Property shall be as set forth on Schedule 2.01(a) ; and

 

(ii)       repay the remaining any outstanding principal balance of the Loans made to it (or on its behalf) on the Maturity Date.

 

2.06    Interest.

 

(a)       Subject to the provisions of subsection (b) below, (i) each LIBOR Floating Rate Loan shall bear interest on the outstanding principal amount thereof at a rate per annum equal to the LIBOR Monthly Floating Rate plus the Applicable Margin; and (ii) each Base Rate Loan shall bear interest on the outstanding principal amount thereof from the applicable borrowing date at a rate per annum equal to the Base Rate plus the Applicable Margin.

 

(b)       (i)        If any amount payable by the Borrowers under any Loan Document is not paid when due (without regard to any applicable grace periods), whether at stated maturity, by acceleration or otherwise, such amount shall thereafter bear interest at a fluctuating interest rate per annum at all times equal to the Default Rate to the fullest extent permitted by applicable Laws.

 

(ii)       While any Event of Default exists, the Borrowers shall pay interest on the principal amount of all outstanding Obligations hereunder at a fluctuating interest rate per annum at all times equal to the Default Rate to the fullest extent permitted by applicable Laws.

 

24



 

(iii)      Accrued and unpaid interest on past due amounts (including interest on past due interest) shall be due and payable upon demand.

 

(c)       Interest on each Loan shall be due and payable in arrears on each Interest Payment Date applicable thereto and at such other times as may be specified herein. Interest hereunder shall be due and payable in accordance with the terms hereof before and after judgment, and before and after the commencement of any proceeding under any Debtor Relief Law.

 

2.07    Fees. Each Borrower, jointly and severally, agrees to pay to the Lender a fee equal to 0.50% of the Commitment, payable on the Closing Date. Such fee shall be fully earned when payable and shall not be refundable for any reason whatsoever.

 

2.08    Computation of Interest and Fees. All computations of interest for Base Rate Loans when the Base Rate is determined by the Lender’s “prime rate” shall be made on the basis of a year of 365 or 366 days, as the case may be, and actual days elapsed. All other computations of fees and interest shall be made on the basis of a 360-day year and actual days elapsed (which results in more fees or interest, as applicable, being paid than if computed on the basis of a 365-day year). Interest shall accrue on each Loan for the day on which the Loan is made, and shall not accrue on a Loan, or any portion thereof, for the day on which the Loan or such portion is paid, provided that any Loan that is repaid on the same day on which it is made shall, subject to Section 2.10(a) , bear interest for one day.

 

2.09    Evidence of Debt. The Loans made by the Lender shall be evidenced by one or more accounts or records maintained by the Lender in the ordinary course of business. The accounts or records maintained by the Lender shall be conclusive absent manifest error of the amount of the Loans made by the Lender to the Borrowers and the interest and payments thereon. Any failure to so record or any error in doing so shall not, however, limit or otherwise affect the obligation of any Borrower hereunder to pay any amount owing with respect to the Obligations. The Notes shall evidence the Lender’s Loans in addition to such accounts or records. The Lender may attach schedules to the Notes and endorse thereon the date, Type, amount and maturity of each Loan and payments with respect thereto. Each determination by the Lender of an interest rate or fee hereunder shall be conclusive and binding for all purposes, absent manifest error.

 

2.10    Payments Generally.

 

(a)       All payments to be made by the Borrowers shall be made without condition or deduction for any counterclaim, defense, recoupment or setoff. Except as otherwise expressly provided herein, all payments by the Borrowers hereunder shall be made to the Lender at the applicable Lending Office in Dollars and in immediately available funds not later than 2:00 p.m. on the date specified herein. All payments received by the Lender after 2:00 p.m. shall be deemed received on the next succeeding Business Day and any applicable interest or fee shall continue to accrue.

 

25



 

(b)       If any payment to be made by any Borrower shall come due on a day other than a Business Day, payment shall be made on the next following Business Day, and such extension of time shall be reflected in computing interest or fees, as the case may be.

 

(c)       The Loan Parties irrevocably authorize the Lender to debit Bank of America Deposit Account #0055151344 (ABA number: 011000138; Account Name: Mentor Management, Inc.) (or such other account as the Loan Parties may have with the Lender from time to time) for all payments due under this Agreement.

 

(d)       Nothing herein shall be deemed to obligate the Lender to obtain the funds for any Loan in any particular place or manner or to constitute a representation by the Lender that it has obtained or will obtain the funds for any Loan in any particular place or manner.

 

2.11    Borrowing Agent. Each of the Borrowers hereby directs the Lender to disburse the proceeds of each Loan, to or at the direction of Mentor (the “ Borrowing Agent ”), and such distribution will, in all circumstances, be deemed to be made to the applicable Borrower(s), From time to time, the Borrowing Agent shall further distribute the proceeds of the Loans to the particular Borrower or Borrowers, and each Borrower represents and warrants that the subsequent receipt and use of such proceeds and benefits by any particular Borrower inures to the economic benefit directly and indirectly of the other Borrowers. Each Borrower hereby irrevocably designates, appoints, authorizes and directs the Borrowing Agent (including each of the Borrowing Agent’s officers) to act on behalf of such Borrower for the purposes set forth in this Section 2.11 , and to act on behalf of such Borrower for purposes of giving notice to the Lender of requests for Loans, conversions and for otherwise giving and receiving notices and certifications under this Agreement or any other Loan Document and otherwise for taking all other action contemplated to be taken by the Borrowing Agent (including each of the Borrowing Agent’s officers) hereunder or under any other Loan Document. The Lender is entitled to rely and act on the instructions of the Borrowing Agent, by and through any officer, on behalf of each of the Borrowers. Each Borrower covenants and agrees to assume liability for and to protect, indemnify and hold harmless the Lender from any and all liabilities, obligations, damages, penalties, claims, causes of action, costs, charges and expenses (including without limitation, attorneys’ fees), which may be incurred by, imposed or asserted against the Lender, howsoever arising or incurred because of, out of or in connection with the disbursements of any Loan in accordance with this Section 2.11 ; provided , however, the liability of the Borrowers pursuant to this indemnity shall not extend to any liability, obligation, damage, penalty, claim, cause of action, cost, charge or expense caused by or arising out of the gross negligence or willful misconduct of the Lender. The Borrowing Agent shall maintain detailed accounting and records of all disbursements and payments made to each Borrower with respect to proceeds of Loans received by it. Not in any way in limitation of any other provisions set forth herein, such books and records may be reviewed and copied by the Lender at the Borrowing Agent’s expense at reasonable intervals and upon reasonable notice given by the Lender to the Borrowing Agent.

 

2.12    Increase in Commitments.

 

(a)       Provided there exists no Default, upon notice to the Lender, the Borrowing Agent may on a one time basis request an increase in the Commitment by an amount not exceeding $4,000,000.

 

26



 

(b)       The Lender shall notify the Borrowing Agent as to whether or not it agrees to increase the Commitment and, if so, whether by an amount equal to, or less than, such requested increase.

 

(c)       If the Commitment is increased in accordance with this Section, the Lender and the Borrowing Agent shall determine the effective date (the “ Increase Effective Date ”).

 

(d)       As a condition precedent to such increase, the Borrowing Agent shall deliver to the Lender a certificate of each Loan Party dated as of the Increase Effective Date signed by a Responsible Officer of such Loan Party (i) certifying and attaching the resolutions adopted by such Loan Party approving or consenting to such increase, and (ii) in the case of the Borrowing Agent, certifying that, before and after giving effect to such increase, (A) the representations and warranties contained in Article V and the other Loan Documents are true and correct on and as of the Increase Effective Date, except to the extent that such representations and warranties specifically refer to an earlier date, in which case they are true and correct as of such earlier date, and except that for purposes of this Section 2.12 , the representations and warranties contained in subsections (a) and (b) of Section 5.01 shall be deemed to refer to the most recent statements furnished pursuant to clauses (a) and (b), respectively, of Section 6.01 , and (B) no Default exists.

 

(e)       This Section shall supersede any provisions in Section 10.01 to the contrary.

 

2.13    Designated Borrowers.

 

(a)       The Borrowing Agent may at any time, upon not less than 15 Business Days’ notice from the Borrowing Agent to the Lender (or such shorter period as may be agreed by the Lender in its sole discretion), designate any additional direct or indirect, wholly-owned Subsidiary of Mentor acceptable to the Lender, in its reasonable discretion (each an “ Applicant Borrower ”) to receive Loans hereunder by delivering to the Lender a duly executed notice and agreement in substantially the form of Exhibit B (a “ Designated Borrower Request and Assumption Agreement ”). The parties hereto acknowledge and agree that prior to any Applicant Borrower becoming entitled to utilize the credit facilities provided for herein the Lender shall have received such supporting resolutions, incumbency certificates, opinions of counsel and other documents or information, in form and content satisfactory to the Lender as may be required by the Lenders in its reasonable discretion, and a Note signed by such new Applicant Borrower. If the Lender agrees that an Applicant Borrower shall be entitled to receive Loans hereunder, then promptly following receipt of all such requested resolutions, incumbency certificates, opinions of counsel and other documents or information, the Lender shall send a notice in substantially the form of Exhibit C (a “ Designated Borrower Notice ”) to the Borrowing Agent specifying the effective date upon which the Applicant Borrower shall constitute a Borrower for purposes hereof, whereupon from and after such Applicant Borrower shall be a “Designated Borrower” and the Lender agrees to permit such Designated Borrower to receive Loans hereunder, on the terms and conditions set forth herein, and each of the parties agrees that such Designated Borrower otherwise shall be a Borrower for all purposes of this Agreement. Each Subsidiary that is or becomes a Designated Borrower pursuant to this Section 2.13 shall at all times remain a direct or indirect, wholly-owned Subsidiary of Mentor for so long as such Person is a Designated Borrower.

 

27



 

(b)       Each Subsidiary of Mentor that is or becomes a Designated Borrower pursuant to this Section 2.13 hereby irrevocably appoints the Borrowing Agent as its agent for all purposes relevant to this Agreement and each of the other Loan Documents, as more particularly set forth in Section 2.11 above.

 

ARTICLE III.
TAXES, YIELD PROTECTION AND ILLEGALITY

 

3.01    Taxes.

 

(a)       Payments Free of Taxes . Any and all payments by or on account of any obligation of the Borrowers hereunder or under any other Loan Document shall be made free and clear of and without reduction or withholding for any Indemnified Taxes or Other Taxes, provided that if any Borrower shall be required by applicable law to deduct any Indemnified Taxes (including any Other Taxes) from such payments, then (i) the sum payable shall be increased as necessary so that after making all required deductions (including deductions applicable to additional sums payable under this Section) the Lender receives an amount equal to the sum it would have received had no such deductions been made, (ii) such Borrower shall make such deductions and (iii) such Borrower shall timely pay the full amount deducted to the relevant Governmental Authority in accordance with applicable law.

 

(b)       Payment of Other Taxes by the Borrowers . Without limiting the provisions of subsection (a) above, the Borrowers shall timely pay any Other Taxes to the relevant Governmental Authority in accordance with applicable law.

 

(c)       Indemnification by the Borrowers . The Borrowers shall indemnify the Lender, within 10 days after demand therefor, for the full amount of any Indemnified Taxes or Other Taxes (including Indemnified Taxes or Other Taxes imposed or asserted on or attributable to amounts payable under this Section) paid by the Lender and any penalties, interest and reasonable expenses arising therefrom or with respect thereto, whether or not such Indemnified Taxes or Other Taxes were correctly or legally imposed or asserted by the relevant Governmental Authority. A certificate as to the amount of such payment or liability delivered to the Borrowers by the Lender shall be conclusive absent manifest error.

 

(d)       Evidence of Payments . As soon as practicable after any payment of Indemnified Taxes or Other Taxes by any Borrower to a Governmental Authority, such Borrower shall deliver to the Lender the original or a certified copy of a receipt issued by such Governmental Authority evidencing such payment, a copy of the return reporting such payment or other evidence of such payment reasonably satisfactory to the Lender.

 

3.02    Illegality. If the Lender determines that any Law has made it unlawful, or that any Governmental Authority has asserted that it is unlawful, for the Lender or its Lending Office to make, maintain or fund LIBOR Floating Rate Loans, or to determine or charge interest rates based upon the LIBOR Monthly Floating Rate, or any Governmental Authority has imposed material restrictions on the authority of the Lender to purchase or sell, or to take deposits of, Dollars in the London interbank market, then, on notice thereof by the Lender to the Borrowers, any obligation of the Lender to make LIBOR Floating Rate Loans or to convert Base Rate Loans

 

28



 

to LIBOR Floating Rate Loans shall be suspended until the Lender notifies the Borrowers that the circumstances giving rise to such determination no longer exist. Upon receipt of such notice, the Borrowers shall, immediately upon demand from the Lender, prepay or, if applicable, convert all LIBOR Floating Rate Loans to Base Rate Loans.

 

3.03    Inability to Determine LIBOR Floating Rate. If the Lender determines that for any reason in connection with any request for a LIBOR Floating Rate Loan or a conversion of a Base Rate Loan to a LIBOR Floating Rate Loan that (a) Dollar deposits are not being offered to banks in the London interbank eurodollar market for the applicable amount of such LIBOR Floating Rate Loan, (b) adequate and reasonable means do not exist for determining the LIBOR Monthly Floating Rate with respect to a proposed LIBOR Floating Rate Loan, or (c) the LIBOR Monthly Floating Rate with respect to a proposed LIBOR Floating Rate Loan does not adequately and fairly reflect the cost to the Lender of funding such Loan, the Lender will promptly so notify the Borrowing Agent. Thereafter, the obligation of the Lender to make or maintain LIBOR Floating Rate Loans shall be suspended until the Lender revokes such notice. Upon receipt of such notice, the Borrowers may revoke any pending request for a borrowing of or conversion to a LIBOR Floating Rate Loan or, failing that, will be deemed to have converted such request into a request for a borrowing of Base Rate Loans in the amount specified therein.

 

3.04    Increased Costs.

 

(c)       Increased Costs Generally . If any Change in Law shall:

 

(i)                         impose, modify or deem applicable any reserve, special deposit, compulsory loan, insurance charge or similar requirement against assets of, deposits with or for the account of, or credit extended by, the Lender (except any reserve requirement reflected in the LIBOR Monthly Floating Rate);

 

(ii)                      subject the Lender to any tax of any kind whatsoever with respect to this Agreement or any Eurodollar Loan, or change the basis of taxation of payments to the Lender in respect thereof (except for Indemnified Taxes or Other Taxes covered by Section 3.01 and the imposition of, or any change in the rate of, any Excluded Tax payable by the Lender); or

 

(iii)                   impose on the Lender or the London interbank market any other condition, cost or expense affecting this Agreement or Eurodollar Loans;

 

and the result of any of the foregoing shall be to increase the cost to the Lender of making or maintaining any Eurodollar Loan (or of maintaining its obligation to make any such Loan), or to reduce the amount of any sum received or receivable by the Lender hereunder (whether of principal, interest or any other amount) then, upon request of the Lender, the applicable Borrower will pay to the Lender such additional amount or amounts as will compensate the Lender for such additional costs incurred or reduction suffered.

 

(d)       Capital Requirements . If the Lender determines that any Change in Law affecting the Lender or its Lending Office or the Lender’s holding company, if any, regarding capital requirements has or would have the effect of reducing the rate of return on the Lender’s capital

 

29



 

or on the capital of the Lender’s holding company, if any, as a consequence of this Agreement, the Commitment of the Lender or the Loans made by the Lender, to a level below that which the Lender or the Lender’s holding company could have achieved but for such Change in Law (taking into consideration the Lender’s policies and the policies of the Lender’s holding company with respect to capital adequacy), then from time to time the Borrowers will pay to the Lender such additional amount or amounts as will compensate the Lender or the Lender’s holding company for any such reduction suffered.

 

(e)       Certificates for Reimbursement . A certificate of the Lender setting forth the amount or amounts necessary to compensate the Lender or its holding company, as the case may be, as specified in subsection (a) or (b) of this Section and delivered to the Borrowers shall be conclusive absent manifest error. The Borrowers shall pay the Lender the amount shown as due on any such certificate within 10 days after receipt thereof.

 

(f)        Delay in Requests . Failure or delay on the part of the Lender to demand compensation pursuant to the foregoing provisions of this Section shall not constitute a waiver of the Lender’s right to demand such compensation, provided that the Borrowers shall not be required to compensate the Lender pursuant to the foregoing provisions of this Section for any increased costs incurred or reductions suffered more than nine months prior to the date that the Lender notifies the Borrowers of the Change in Law giving rise to such increased costs or reductions and of the Lender’s intention to claim compensation therefor (except that, if the Change in Law giving rise to such increased costs or reductions is retroactive, then the nine-month period referred to above shall be extended to include the period of retroactive effect thereof).

 

3.05    Mitigation Obligations. If the Lender requests compensation under Section 3.04 , or any Borrower is required to pay any additional amount to the Lender or any Governmental Authority for the account of the Lender pursuant to Section 3.01 , or if the Lender gives a notice pursuant to Section 3.02 , then the Lender shall use reasonable efforts to designate a different Lending Office for funding or booking its Loans hereunder or to assign its rights and obligations hereunder to another of its offices, branches or affiliates, if, in the judgment of the Lender, such designation or assignment (i) would eliminate or reduce amounts payable pursuant to Section 3.01 or 3.04 , as the case may be, in the future, or eliminate the need for the notice pursuant to Section 3.02 , as applicable, and (ii) in each case, would not subject the Lender to any unreimbursed cost or expense and would not otherwise be disadvantageous to the Lender. The Borrowers agree to pay all reasonable costs and expenses incurred by the Lender in connection with any such designation or assignment.

 

3.06    Survival. Each Borrower’s obligations under this Article III shall survive termination of the Commitment and repayment of all other Obligations hereunder.

 

ARTICLE IV.
CONDITIONS PRECEDENT TO CREDIT EXTENSIONS

 

4.01    Conditions of Initial Loan. The obligation of the Lender to make its initial Loan hereunder is subject to satisfaction of the following conditions precedent:

 

30



 

(a)       The Lender’s receipt of the following, each of which shall be originals or facsimiles (followed promptly by originals) unless otherwise specified, each properly executed by a Responsible Officer of the signing Loan Party, each dated the Closing Date (or, in the case of certificates of governmental officials, a recent date before the Closing Date) and each in form and substance satisfactory to the Lender:

 

(i)        executed counterparts of this Agreement and Mortgages with respect to each of the Refinanced Properties, sufficient in number for distribution to the Lender and the Borrowing Agent;

 

(ii)       a Note, duly executed by each Borrower;

 

(iii)      such certificates of resolutions or other action, incumbency certificates and/or other certificates of Responsible Officers of each Loan Party as the Lender may require evidencing the identity, authority and capacity of each Responsible Officer thereof authorized to act as a Responsible Officer in connection with this Agreement and the other Loan Documents to which such Loan Party is a party;

 

(iv)      such documents and certifications as the Lender may reasonably require to evidence that each Loan Party is duly organized or formed, existing and in good standing in each jurisdiction where its ownership, lease or operation of properties or the conduct of its business requires such qualification, except to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect;

 

(v)       a favorable opinion of Ruberto, Israel & Weiner, P.C., counsel to the Loan Parties, addressed to the Lender, as to the matters set forth in Exhibit D and such other matters concerning the Loan Parties and the Loan Documents as the Lender may reasonably request;

 

(vi)      a certificate of a Responsible Officer of each Loan Party either (A) attaching copies of all consents, licenses and approvals required in connection with the execution, delivery and performance by such Loan Party and the validity against such Loan Party of the Loan Documents to which it is a party, and such consents, licenses and approvals shall be in full force and effect, or (B) stating that no such consents, licenses or approvals are so required;

 

(vii)     a certificate signed by a Responsible Officer of Holdings certifying (A) that the conditions specified in Sections 4.02(a) and (b) have been satisfied, and (B) that there has been no event or circumstance since the date of the Audited Financial Statements that has had or could be reasonably expected to have, either individually or in the aggregate, a Material Adverse Effect;

 

(viii)    evidence that all insurance required to be maintained pursuant to the Loan Documents has been obtained and is in effect;

 

(ix)       a Borrowing Base Certificate, dated as of the Closing Date, in the form of Exhibit E , acceptable to the Lender;

 

31



 

(x)        evidence of the filing of the Mortgages reflecting the filing in all places required by applicable law to perfect the Liens of the Lender thereunder as a first priority Lien as to Collateral purported to be granted thereunder, and such other documents and/or evidence of other actions as may be necessary under applicable law to perfect the Liens of the Lender thereunder as first priority Liens in and to such other Collateral as the Lender may require;

 

(xi)       an ALTA Lender’s title policy with respect to each of the Refinanced Properties dated as of the date and time of recording each Mortgage thereon, insuring the first lien priority of such Mortgage and reflecting only such title exceptions as are acceptable to the Lender, together with all endorsements reasonably requested by the Lender;

 

(xii)      Uniform Commercial Code search results showing only those Liens as are acceptable to the Lender;

 

(xiii)     flood certificates for each of the Refinanced Properties in form and substance satisfactory to the Lender;

 

(xiv)    evidence that the U.S. Bank Facility has been or concurrently with the Closing Date is being terminated and all Liens securing obligations under the U.S. Bank Facility have been or concurrently with the Closing Date are being released; and

 

(xv)     such other assurances, certificates, documents, consents or opinions as the Lender reasonably may require.

 

(b)       Any fees required to be paid on or before the Closing Date shall have been paid.

 

(c)       The Borrowers shall have paid all fees, charges and disbursements of counsel to the Lender (including special counsel in each jurisdiction where a Mortgage is to be filed) to the extent invoiced prior to or on the Closing Date, plus such additional amounts of such fees, charges and disbursements as shall constitute its reasonable estimate of such fees, charges and disbursements incurred or to be incurred by it through the closing proceedings ( provided that such estimate shall not thereafter preclude a final settling of accounts between the Borrowers and the Lender).

 

(d)       The Closing Date shall have occurred on or before May 31, 2005.

 

4.02    Conditions to all Loans. The obligation of the Lender to make any Loan is subject to the following conditions precedent:

 

(a)       The representations and warranties of each Loan Party contained in Article V or any other Loan Document, or which are contained in any document furnished at any time under or in connection herewith or therewith, shall be true and correct on and as of the date of such Loan, except to the extent that such representations and warranties specifically refer to an earlier date, in which case they shall be true and correct as of such earlier date, and except that for purposes of this Section 4.02 , the representations and warranties contained in subsections (a) and

 

32



 

(b) of Section 5.01 shall be deemed to refer to the most recent statements furnished pursuant to clauses (a) and (b), respectively, of Section 6.01 .

 

(b)       No Default shall exist, or would result from such proposed Loan.

 

(c)       The Lender shall have received a Loan Notice in accordance with the requirements hereof.

 

(d)       The Lender shall have received the Mortgages and other deliveries required by Section 6.09 .

 

Each Loan Notice (other than a Loan Notice requesting only a conversion of a Loan to the other Type) submitted by the Borrowing Agent shall be deemed to be a representation and warranty that the conditions specified in Sections 4.02(a) and (b) have been satisfied on and as of the date of the applicable Loan.

 

ARTICLE V.
REPRESENTATIONS AND WARRANTIES

 

To induce the Lender to enter into this Agreement and to make the Loans, Holdings, Mentor and the Borrowers hereby jointly and severally represent and warrant to the Lender that

 

5.01    Financial Condition.

 

(a)       The Audited Financial Statements (i) were prepared in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein; (ii) fairly present the financial condition of Holdings and its Subsidiaries as of the date thereof and their results of operations for the period covered thereby in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein; and (iii) show all material indebtedness and other liabilities, direct or contingent, of Holdings and its Subsidiaries as of the date thereof, including liabilities for taxes, material commitments and Indebtedness.

 

(b)       The unaudited consolidated balance sheet of Holdings and its Subsidiaries dated December 31, 2004, and the related consolidated and consolidating statements of income or operations, shareholders’ equity and cash flows for the fiscal quarter ended on that date (i) were prepared in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein, and (ii) fairly present the financial condition of Holdings and its Subsidiaries as of the date thereof and their results of operations for the period covered thereby, subject, in the case of clauses (i) and (ii), to the absence of footnotes and to normal year-end audit adjustments.

 

(c)       Except as set forth on Schedule 7.02(d) , as of the Closing Date, no Group Member has any material Guarantee Obligations, contingent liabilities and liabilities for taxes, or any long-term leases or unusual forward or long-term commitments, including any Swap Agreements or foreign currency swap or exchange transactions or other obligations in respect of

 

33



 

derivatives, that are not reflected in the financial statements referenced in subparagraph (b) above.

 

5.02    No Change. Since the date of the Audited Financial Statements, there has been no event or circumstance, either individually or in the aggregate, that has had or could reasonably be expected to have a Material Adverse Effect.

 

5.03    Existence; Compliance with Law. Each Group Member (a) is duly organized, validly existing and in good standing under the laws of the jurisdiction of its organization ( provided that each of Unlimited Quest, Inc. may not, on the date hereof, be in good standing in its jurisdiction of organization but such failure to be in good standing would not reasonably be expected to have a Material Adverse Effect), (b) has the power and authority, and the legal right, to own and operate its property, to lease the property it operates as lessee and to conduct the business in which it is currently engaged, (c) is duly qualified as a foreign corporation or other organization and in good standing under the laws of each jurisdiction where its ownership, lease or operation of property or the conduct of its business requires such qualification except to the extent that the failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect and (d) is in compliance with all Requirements of Law except to the extent that the failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect.

 

5.04    Power; Authorization; Enforceable Obligations. Each Loan Party has the power and authority, and the legal right, to make, deliver and perform the Loan Documents to which it is a party and, in the case of the Borrowers, to obtain extensions of credit hereunder. Each Loan Party has taken all necessary organizational action to authorize the execution, delivery and performance of the Loan Documents to which it is a party and, in the case of the Borrowers, to authorize the extensions of credit on the terms and conditions of this Agreement. No material consent or authorization of, filing with, notice to or other act by or in respect of, any Governmental Authority or any other Person is required in connection with the extensions of credit hereunder or with the execution, delivery, performance, validity or enforceability of this Agreement or any of the Loan Documents, except (i) consents, authorizations, filings and notices described in Schedule 5.04 , which consents, authorizations, filings and notices have been obtained or made and are in full force and effect and (ii) the filings referred to in Section 5.19 . Each Loan Document has been duly executed and delivered on behalf of each Loan Party party thereto. This Agreement constitutes, and each other Loan Document upon execution will constitute, a legal, valid and binding obligation of each Loan Party party thereto, enforceable against each such Loan Party in accordance with its terms, except as enforceability may be limited by applicable bankruptcy, insolvency, reorganization, moratorium or similar laws affecting the enforcement of creditors’ rights generally and by general equitable principles (whether enforcement is sought by proceedings in equity or at law).

 

5.05    No Legal Bar. The execution, delivery and performance of this Agreement and the other Loan Documents, the borrowings hereunder and the use of the proceeds thereof will not violate any Requirement of Law or any material Contractual Obligation of any Group Member (other than the Magellan Note Documents) and will not result in, or require, the creation or imposition of any Lien on any of their respective properties or revenues pursuant to any

 

34



 

Requirement of Law or any such Contractual Obligation (other than the Liens created by the Mortgages).

 

5.06    Litigation. Except as set forth on Schedule 5.06 , no litigation, or to the knowledge of Holdings, Mentor or any Borrower, no investigation or proceeding of or before any arbitrator or Governmental Authority is pending or, to the best knowledge of Holdings, Mentor or any Borrower, threatened by or against any Group Member or against any of their respective properties or revenues (a) with respect to any of the Loan Documents or any of the transactions contemplated hereby or thereby, (b) as of the Closing Date, with respect to the Magellan Seller Notes, or (c) that would reasonably be expected to have a Material Adverse Effect.

 

5.07    No Default. Except as set forth on Schedule 5.07 , no Group Member is in default under or with respect to any of its Contractual Obligations in any respect that would reasonably be expected to have a Material Adverse Effect. No Event of Default has occurred and is continuing.

 

5.08    Ownership of Property; Liens. Each Group Member has marketable title to, or a valid leasehold interest in, all its real property, and marketable title to, or a valid leasehold interest in, all its material other property, and none of such property is subject to any Lien except as permitted by Section 7.03 . Without limitation of the foregoing, each Borrower has marketable fee simple title in the Mortgaged Properties subject to the Mortgages executed by it, including the Refinanced Property subject to each such Mortgage.

 

5.09    Licenses, Intellectual Property. Except as in the aggregate would not reasonably be expected to have a Material Adverse Effect or as set forth in Schedule 5.09 (all of which items set forth in Schedule 5.09 in the aggregate would not reasonably be expected to have a Material Adverse Effect), each Group Member has all necessary licenses, permits, franchises, rights to participate in, or the benefit of valid agreements to participate in material Third Party Payor Programs and other rights necessary for the conduct of its business and for the intended use of its properties and assets to the extent necessary to ensure no material interruption in cash flow. Each Group Member owns, or is licensed to use, all Intellectual Property necessary for the conduct of its business as currently conducted except to the extent that a failure would not reasonably be expected to have a Material Adverse Effect. No material claim has been asserted and is pending by any Person challenging or questioning the use of any Intellectual Property or the validity or effectiveness of any Intellectual Property, nor does Holdings, Mentor or any Borrower have knowledge of any valid basis for any such claim. Except as would not reasonably be expected to result in a Material Adverse Effect, the use of Intellectual Property by each Group Member does not infringe on the rights of any Person in any material respect.

 

5.10    Taxes. Each Group Member has filed or caused to be filed all Federal, material state and other material tax returns that are required to be filed and has paid all material taxes shown to be due and payable on said returns or on any assessments made against it or any of its property and all other taxes, fees or other charges imposed on it or any of its property by any Governmental Authority (other than any the amount or validity of which are currently being contested in good faith by appropriate proceedings and with respect to which reserves in conformity with GAAP have been provided on the books of the relevant Group Member); no tax

 

35



 

Lien has been filed (other than Permitted Liens), and, to the knowledge of Holdings, Mentor or any Borrower, no claim is being asserted, with respect to any such tax, fee or other charge.

 

5.11    Federal Regulations. No part of the proceeds of any Loans will be used (a) for “buying” or “carrying” any “margin stock” within the respective meanings of each of the quoted terms under Regulation U as now and from time to time hereafter in effect or (b) for any purpose that violates the provisions of the Regulations of the Board.

 

5.12    Labor Matters. Except as, in the aggregate, would not reasonably be expected to have a Material Adverse Effect: (a) there are no strikes or other labor disputes against any Group Member pending or, to the knowledge of Holdings, Mentor or any Borrower, threatened; (b) hours worked by and payment made to employees of each Group Member have not been in violation of the Fair Labor Standards Act or any other applicable Requirement of Law dealing with such matters; and (c) all payments due from any Group Member on account of employee health and welfare insurance have been paid or accrued as a liability on the books of the relevant Group Member.

 

5.13    ERISA. Except as would not reasonably be expected to have a Material Adverse Effect, (i) neither a Reportable Event nor an “accumulated funding deficiency” (within the meaning of Section 412 of the Code or Section 302 of ERISA) has occurred during the five-year period prior to the date on which this representation is made or deemed made with respect to any Plan, and each Plan during such five-year period has complied in all material respects with the applicable provisions of ERISA and the Code, (ii) no termination of a Single Employer Plan has occurred, and no Lien in favor of the PBGC or a Plan has arisen, during such five-year period and (iii) the present value of all accrued benefits under each Single Employer Plan (based on those assumptions used to fund such Plans) did not, as of the last annual valuation date prior to the date on which this representation is made or deemed made, exceed the value of the assets of such Plan allocable to such accrued benefits by a material amount. To the best of Holdings, Mentor or any Borrower’s knowledge, neither Mentor nor any Borrower nor any Commonly Controlled Entity has had a complete or partial withdrawal from any Multiemployer Plan that has resulted or could reasonably be expected to result in a material liability under ERISA, and to the best of Holdings, Mentor or any Borrower’s knowledge, neither Mentor nor any Borrower nor any Commonly Controlled Entity would become subject to any material liability under ERISA if Mentor, such Borrower or any such Commonly Controlled Entity were to withdraw completely from all Multiemployer Plans as of the valuation date most closely preceding the date on which this representation is made or deemed made. No such Multiemployer Plan is in Reorganization or Insolvent.

 

5.14    Investment Company Act; Other Regulations. No Loan Party is an “investment company”, or a company “controlled” by an “investment company”, within the meaning of the Investment Company Act of 1940, as amended. No Loan Party is subject to regulation under any Requirement of Law (other than Regulation X of the Board) that limits its ability to incur Indebtedness.

 

5.15    Subsidiaries. Attached hereto as Schedule 5.15(a) is an organization chart of each Loan Party and its Subsidiaries as of the Closing Date. Except as disclosed to the Lender by Holdings, Mentor or the Borrowers in writing from time to time after the Closing Date, (a)

 

36



 

Schedule 5.15(b) sets forth the name and jurisdiction of incorporation of each Subsidiary and, as to each such Subsidiary, the percentage of each class of Capital Stock owned by any Loan Party and (b) there are no outstanding subscriptions, options, warrants, calls, rights or other agreements or commitments (other than stock options granted to employees or directors and directors’ qualifying shares) of any nature relating to any Capital Stock of Mentor or any Subsidiary, except as created by the Loan Documents.

 

5.16    Use of Proceeds. The proceeds of the Loans shall be used (a) to refinance mortgage loans and related indebtedness of the Borrowers under the U.S. Bank Facility with respect to the Refinanced Properties and any notes issued by the Borrowers thereunder, and (b) to purchase Acquired Properties.

 

5.17    Environmental Matters. Except as, in the aggregate, would not reasonably be expected to have a Material Adverse Effect:

 

(a)       the facilities and properties owned, leased or operated by any Group Member (the “ Properties ”) do not contain, and have not previously contained, any Materials of Environmental Concern in amounts or concentrations or under circumstances that constitute or constituted a violation of, or could reasonably be expected to give rise to liability under, any applicable Environmental Law;

 

(b)       no Group Member has received any notice of any violation, alleged violation, noncompliance, liability or potential liability regarding environmental matters or compliance with Environmental Laws with regard to any of the Properties or the business operated by any Group Member (the “ Business ”), nor does Holdings, Mentor or any Borrower have knowledge or reason to believe that any such notice will be received or is being threatened;

 

(c)       Materials of Environmental Concern have not been transported or disposed of from the Properties in violation of, or in a manner or to a location that would reasonably be expected to give rise to liability under, any Environmental Law, nor have any Materials of Environmental Concern been generated, treated, stored or disposed of at, on or under any of the Properties in violation of, or in a manner that would reasonably be expected to give rise to liability under, any applicable Environmental Law;

 

(d)       with respect to any liability arising under any Environmental Law, no judicial proceeding or governmental or administrative action is pending or, to the best knowledge of Holdings, Mentor or any Borrower, threatened, to which any Group Member is or will be named as a party with respect to the Properties or the Business, nor are there any consent decrees or other decrees, consent orders, administrative orders or other orders, or other administrative or judicial requirements outstanding under any Environmental Law with respect to the Properties or the Business;

 

(e)       there has been no release or threat of release of Materials of Environmental Concern at or from the Properties, or arising from or related to the operations of any Group Member in connection with the Properties or otherwise in connection with the Business, in violation of or in amounts or in a manner that would reasonably be expected to give rise to liability under Environmental Laws;

 

37



 

(f)        the Properties and all operations at the Properties are in compliance, and within all applicable statute-of-limitations periods have been in compliance, with all applicable Environmental Laws, and there is no contamination at, under or about the Properties or violation of any Environmental Law with respect to the Properties or the Business; and

 

(g)       no Group Member has assumed, contractually or by operation of law, any liability of any other Person under Environmental Laws.

 

5.18    Accuracy of Information, etc. No statement or factual information with respect to any Loan Party or any of its Subsidiaries contained in this Agreement, any other Loan Document or any other factual document, certificate or statement (other than any projections, pro formas or other estimates with respect to any Loan Party or any of its Subsidiaries) furnished by or by Persons directed on behalf of any Loan Party to the Lender, for use in connection with the transactions contemplated by this Agreement or the other Loan Documents, when taken as a whole, contained as of the date such statement, information, document or certificate was so furnished, any untrue statement of a material fact or omitted to state a material fact necessary to make the statements contained herein or therein not materially misleading. The projections and pro forma financial information contained in the materials referenced above were, and the projections hereafter delivered, when delivered, will be based upon good faith estimates and assumptions believed by management of each Loan Party to be reasonable at the time made and no Loan Party knows as of the date hereof any fact making such estimates and assumptions no longer true in any material respects, it being recognized by the Lender that such financial information as it relates to future events is not to be viewed as fact and that actual results during the period or periods covered by such financial information may differ from the projected results set forth therein by a material amount. There is no fact known to any Loan Party that could reasonably be expected to have a Material Adverse Effect that has not been expressly disclosed herein, in the other Loan Documents.

 

5.19    Mortgages. Each of the Mortgages is effective to create in favor of the Lender, a legal, valid and enforceable (subject to the effect of bankruptcy, insolvency, reorganization, receivership, moratorium and other similar laws affecting creditors’ rights) Lien on the Mortgaged Properties and other Collateral described therein and proceeds thereof, and when the Mortgages are filed in the appropriate recording offices and financing statements or other filings specified on Schedule 5.19(a) in appropriate form are filed in the offices so specified on Schedule 5.19(a) each such Mortgage shall constitute a fully perfected Lien on, and security interest in, all right, title and interest of the Loan Parties in the Mortgaged Properties, the Collateral and the proceeds thereof, as security for the Obligations (as defined in the relevant Mortgage), in each case prior and superior in right to any other Person (except that the security interest created in such real property and the Mortgaged Property may be subject to the Permitted Liens related thereto).

 

5.20    Solvency. The Loan Parties on a consolidated basis are, and after giving effect to the incurrence of all Indebtedness and obligations being incurred in connection herewith will be and will continue to be, Solvent.

 

5.21    Senior Indebtedness. The obligations of Mentor and each Borrower hereunder constitute “Senior Debt” under and as defined in the Senior Subordinated Note Indenture.

 

38



 

5.22    Regulation H. Except as set forth on Schedule 5.22 , no Mortgaged Property on the Closing Date is located within an area that has been designated or identified as an area having special flood hazards as defined in the Federal Flood Disaster Protection Act of 1973, as amended and in effect on the Closing Date.

 

ARTICLE VI.
AFFIRMATIVE COVENANTS

 

Holdings, Mentor and each Borrower hereby jointly and severally agree that, so long as the Commitment remains in effect or any Loan or other amount is owing to the Lender (other than any contingent indemnification obligation surviving after the termination of this Agreement) hereunder, Holdings, Mentor and each Borrower shall and shall cause each of its Subsidiaries, directly or indirectly, to:

 

6.01    Financial Statements. Furnish to the Lender:

 

(a)       as soon as available, but in any event within 90 days after the end of each fiscal year of Holdings, a copy of the audited consolidated balance sheet of Holdings and its consolidated Subsidiaries as at the end of such year and the related audited consolidated statements of income and of cash flows for such year, setting forth in each case in comparative form the figures for the previous year, reported on without a “going concern” or like qualification or exception, or qualification arising out of the scope of the audit, by Ernst & Young LLP or other independent certified public accountants of nationally recognized standing;

 

(b)       as soon as available, but in any event not later than 45 days after the end of each of the first three quarterly periods of each fiscal year of Holdings, the unaudited consolidated balance sheet of Holdings and its consolidated Subsidiaries as at the end of such quarter and the related unaudited consolidated statements of income and of cash flows for such quarter and the portion of the fiscal year through the end of such quarter, setting forth in each case in comparative form the figures for the same quarter in the previous year, certified by a Responsible Officer as being fairly stated in all material respects (subject to normal year-end audit adjustments and the absence of footnotes); and

 

(c)       as soon as available, but in any event not later than 45 days after the end of each month occurring during each fiscal year of Holdings (other than the third, sixth, ninth and twelfth such month), the unaudited consolidated balance sheet of Holdings and its Subsidiaries as at the end of such month and the related unaudited consolidated statements of income and of cash flows for such month and the portion of the fiscal year through the end of such month, setting forth in each case in comparative form the figures for the same month in the previous year, certified by a Responsible Officer as being fairly stated in all material respects (subject to normal year-end audit adjustments and the absence of footnotes).

 

All such financial statements shall be complete and correct in all material respects and shall be prepared in reasonable detail and in accordance with GAAP applied (except as approved by such accountants or a Responsible Officer, as the case may be, and disclosed in reasonable detail therein) consistently throughout the periods reflected therein and with prior periods. With regard to interim financial statements, such interim financial statements will not include all of the

 

39



 

information and footnotes required by GAAP for complete financial statements. However, all adjustments (consisting of normal, recurring accrual) considered necessary for a fair presentation will be included therein.

 

6.02    Certificates; Other Information. Furnish to the Lender:

 

(a)       If requested by the Lender, concurrently with the delivery of the financial statements referred to in Section 6.01(a) , a certificate of the independent certified public accountants reporting on such financial statements stating that in making the examination necessary therefor no knowledge was obtained of any Default or Event of Default, except as specified in such certificate;

 

(b)       concurrently with the delivery of any financial statements pursuant to Section 6.01(a) and (b) , (i) a certificate of a Responsible Officer stating that, to the best of each such Responsible Officer’s knowledge, each Loan Party during such period has observed or performed all of its covenants and other agreements, and satisfied every condition contained in this Agreement and the other Loan Documents to which it is a party to be observed, performed or satisfied by it, and that such Responsible Officer has obtained no knowledge of any Default or Event of Default except as specified in such certificate and (ii) a Compliance Certificate containing all information and calculations necessary for determining compliance by each Group Member with the provisions of this Agreement referred to therein (including detail with respect to any calculation of Consolidated EBITDA, including, without limitation, detailed information with respect to any add-backs, including any such add-backs for anticipated payments or reimbursements which were not paid or reimbursed) as of the last day of the fiscal quarter or fiscal year of Holdings, as the case may be;

 

(c)       as soon as available, and in any event no later than 60 days after the end of each fiscal year of Holdings and its Subsidiaries, a detailed consolidated budget for the following fiscal year (and no later than 90 days after the end of each fiscal year of Holdings, a detailed projected consolidated balance sheet of Holdings and its consolidated Subsidiaries as of the end of the following fiscal year, the related consolidated statements of projected cash flow, projected changes in financial position and projected income and a description of the underlying assumptions applicable thereto), and, as soon as available, significant revisions, if any, of such budget and projections with respect to such fiscal year (collectively, the “ Projections ”), which Projections shall be prepared in a manner so that the representations and warranties set forth in Section 5.18 are true and correct in all material respects;

 

(d)       no later than 10 Business Days prior to the effectiveness thereof, copies of substantially final drafts of any proposed amendment, supplement, waiver or other modification with respect to the Syndicated Credit Agreement or the Senior Subordinated Note Indenture;

 

(e)       within five Business Days after the same are sent, copies of all financial statements and reports that Holdings or Mentor sends to the holders of any class of its debt securities other than the Lender (including, without limitation, the holders of the Magellan Seller Notes) or public equity securities and, within five Business Days after the same are filed, copies of all financial statements and reports that Holdings or Mentor may make to, or file with, the SEC; and

 

40



 

(f)        promptly, such additional financial and other information concerning a Group Member as the Lender may from time to time reasonably request.

 

6.03    Payment of Obligations. Pay, discharge or otherwise satisfy at or before maturity or before they become delinquent, as the case may be, all its material obligations of whatever nature, except where (i) the amount or validity thereof is currently being contested in good faith by appropriate proceedings and reserves in conformity with GAAP with respect thereto have been provided on the books of the relevant Group Member or (ii) the failure to pay would reasonably be expected to result in a Material Adverse Effect.

 

6.04    Maintenance of Existence; Compliance. (a)(i) Preserve, renew and keep in full force and effect its organizational existence and (ii) take all reasonable action to maintain all rights, privileges and franchises necessary or desirable in the normal conduct of its business, except, in each case, as otherwise permitted by Section 7.04 and except, in the case of clause (ii) above, to the extent that failure to do so would not reasonably be expected to have a Material Adverse Effect; and (b) comply with all Contractual Obligations except to the extent that failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect and Requirements of Law except to the extent that failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect.

 

6.05    Maintenance of Property; Insurance.

 

(a)       Keep all material property useful and necessary in its business in good working order and condition, ordinary wear and tear and ordinary damage by casualty excepted and maintain with financially sound and reputable insurance companies insurance (or pursuant to self-insurance to the extent commercially reasonable) on all its property (other than vehicles) in at least such amounts and against at least such risks (but including in any event public liability, product liability and business interruption) as are required by the Mortgages and as are usually insured against in the same general area by companies engaged in the same or a similar business and of similar size; provided that the insurance amount for general liability insurance of each of Mentor and the Borrowers shall in no event be less than $4,000,000 (which shall be available after any reasonable self-insurance or effective deductibles, which at the date hereof are $1,000,000 per occurrence and $2,000,000 for all occurrences).

 

(b)       Keep all of its insurable properties now or hereafter owned adequately insured at all times against loss or damage by fire or other casualty to the extent customary with respect to like properties of companies conducting similar businesses and of a similar size and to the extent reasonably required by the Lender; maintain general liability, professional liability, business interruption and workers’ compensation insurance insuring each Loan Party and each Subsidiary thereof to the extent customary with respect to companies conducting similar businesses and of a similar size, all by financially sound and reputable insurers (or pursuant to self insurance to the extent commercially reasonable) and furnish to the Lender satisfactory evidence of the same (including, if requested by the Lender, certification by a Responsible Officer of the timely renewal of, and timely payment of all insurance premiums payable under, all such policies), notify the Lender of any material reduction in the insurance maintained on its properties in the aggregate or on any Mortgaged Property after the date hereof and furnish the Lender reasonably satisfactory evidence of any such change; and provide that each insurance policy maintained or

 

41



 

required to be maintained by any Loan Party shall (i) name the Lender as loss payee pursuant to a so-called “standard mortgagee clause” or “Lender’s loss payable endorsement”, with respect to property coverage of such Loan Party carried as to the Mortgaged Properties, and shall name the Lender as an additional insured, with respect to general liability coverage carried by each of Holdings, Mentor and the Borrowers, (ii) provide that no action of any Loan Party or any Subsidiary or any other Person shall void any such policy as to the Lender, (iii) provide that the insurer(s) shall endeavor to notify the Lender of any proposed cancellation of such policy at least 30 days in advance thereof (unless such proposed cancellation arises by reason of non-payment of insurance premiums in which case such notice shall be given at least 10 days in advance thereof) and that the Lender will have the opportunity to correct any deficiencies justifying such proposed cancellation and (iv) cause any Insurance Subsidiary to (x) conduct its insurance business in compliance with all applicable insurance laws, rules, regulations and orders and using sound actuarial principles and (y) maintain usual and customary stop-loss coverage and excess coverage reinsurance for individual claims. The insurance premiums and other expenses charged by any Insurance Subsidiary to Mentor or any Borrower and its Subsidiaries shall be reasonable and customary. Mentor will provide the Lender (A) copies of any outside actuarial reports prepared with respect to any projection, valuation or appraisal of any Insurance Subsidiary promptly after receipt thereof and (B) once each year promptly after receipt thereof, an actuarial opinion with respect to any Insurance Subsidiary from a recognized actuarial firm reasonably satisfactory to the Lender.

 

(c)       With respect to each Mortgaged Property listed on Schedule 5.22 and each other Mortgaged Property located within an area that has been or is hereafter designated or identified as an area having special flood hazards as defined in the Federal Flood Disaster Protection Act of 1973, as such act may from time to time be amended and in effect, or pursuant to any other national or state program of flood insurance, the Borrower that owns such Mortgaged Property shall carry flood insurance with respect to such Mortgaged Property in an amount not less than the maximum amount available under the Flood Disaster Protection Act of 1973 and the regulations issued pursuant thereto, as amended from time to time, in form complying with the “insurance purchase” requirement of that Act.

 

6.06    Inspection of Property; Books and Records; Discussions. (a) Keep proper books of records and account in which full, true and correct entries in conformity with GAAP and all material Requirements of Law shall be made of all dealings and transactions in relation to its business and activities, and (b) permit representatives of the Lender to visit and inspect any of its properties and examine and make abstracts from any of its books and records (other than materials protected by the attorney-client privilege and materials which such person may not disclose without violation of a confidentiality obligation binding upon it) at any reasonable time (and upon reasonable notice unless an Event of Default exists) and as often as may reasonably be desired and to discuss the business, operations, properties and financial and other condition of the Group Members with officers and employees of the Group Members and with their independent certified public accountants (provided Mentor is given an opportunity to be present at such meetings).

 

6.07    Notices. Promptly give notice to the Lender:

 

(a)       the occurrence of any Default or Event of Default;

 

42



 

(b)       any (i) default or event of default under any Contractual Obligation of any Group Member or (ii) litigation, investigation or proceeding that may exist at any time between any Group Member and any Governmental Authority, that in either case, if not cured or if adversely determined, as the case may be, could reasonably be expected to have a Material Adverse Effect;

 

(c)       any litigation or proceeding affecting any Group Member (i) in which the amount involved would be reasonably expected to result in a liability or judgment of is $5,000,000 or more in excess of that fully covered by insurance or (ii) in which injunctive or similar relief is sought (if such injunctive or similar relief would reasonably be expected to result in a Material Adverse Effect);

 

(d)       the following events, as soon as possible and in any event within 30 days after any Responsible Officer of Holdings, Mentor or any Borrower, as applicable, knows or has reason to know thereof: (i) the occurrence of any Reportable Event with respect to any Plan, a failure to make any required contribution to a Single Employer or Multiemployer Plan, the creation of any Lien in favor of the PBGC or a Plan or any withdrawal from, or the termination, Reorganization or Insolvency of, any Multiemployer Plan or (ii) the institution of proceedings or the taking of any other action by the PBGC or Holdings, Mentor, any Borrower or any Commonly Controlled Entity or any Multiemployer Plan with respect to the withdrawal from, or the termination, Reorganization or Insolvency of, any Single Employer or Multiemployer Plan; provided , however that notice shall only be required for any event described in (i) or (ii) that would reasonably be expected to result in a liability or judgment of $5,000,000 or more;

 

(e)       any development or event that has had or would reasonably be expected to have a Material Adverse Effect; and

 

(f)        if all or any part of any Mortgaged Property is subject to a casualty or other damage in excess of $25,000, any taking under power of eminent domain or by condemnation or similar proceeding (including any conveyance made in settlement of any such proceeding or threatened proceeding) or other event that in the reasonable discretion of the such Person materially reduces the fair market value thereof.

 

Each notice pursuant to this Section 6.07 shall be accompanied by a statement of a Responsible Officer setting forth details of the occurrence referred to therein and stating what action the relevant Group Member proposes to take with respect thereto.

 

6.08    Environmental Laws.   (a)  Comply in all material respects with, and ensure compliance in all material respects by all tenants and subtenants, if any, at the Properties with, all applicable Environmental Laws, and obtain and comply in all material respects with and maintain, and ensure that all tenants and subtenants obtain and comply in all material respects with and maintain, any and all licenses, approvals, notifications, registrations or permits required by applicable Environmental Laws. This clause (a) shall be deemed not breached by a noncompliance with the foregoing if, upon learning of such noncompliance, any affected Group Member promptly undertakes reasonable efforts to eliminate such noncompliance, and such noncompliance and the elimination thereof, in the aggregate with any other noncompliance with any of the foregoing and the elimination thereof, could not reasonably be expected to have a

 

43



 

Material Adverse Effect or to materially and adversely affect the value of the property secured by any of the Mortgages.

 

(b)       Conduct and complete all material investigations, studies, sampling and testing, and all material remedial, removal and other actions required under Environmental Laws and promptly comply in all material respects with all lawful orders and directives of all Governmental Authorities regarding Environmental Laws in each case. This clause (b) shall be deemed not breached by a failure to comply with such an order or directive if any affected Group Member timely challenges in good faith such order or directive in a manner consistent with all applicable Environmental Laws and pursues such challenge diligently, and the pendency and pursuit of such challenge, in the aggregate with the pendency and pursuit of any other such challenges, could not reasonably be expected to have a Material Adverse Effect or to materially and adversely affect the value of the property secured by any of the Mortgages.

 

6.09    Additional Mortgages, etc.   (a)  With respect to any Acquired Property, on or before the date of Loan being utilized to acquire such property (i) execute and deliver to the Lender such Mortgages or such other documents (including, to the extent required by the Lender, opinions of counsel), each in form and substance satisfactory to the Lender, as the Lender reasonably deems necessary or advisable to the grant to the Lender a first priority mortgage or deed of trust Lien on such property, subject only to Permitted Liens, (ii) record such Mortgage and take all other actions necessary or advisable to grant to the Lender a perfected first priority security interest in such property, including the filing of Uniform Commercial Code financing statements in such jurisdictions as may be reasonably required by the Mortgages or by law or as may be requested by the Lender, and (iii) deliver to the Lender: (A) an ALTA Lender’s title policy dated as of the date and time of recording such Mortgage, insuring the first lien priority of such Mortgage and reflecting only such title exceptions as are acceptable to the Lender, together with all endorsements reasonably requested by the Lender; (B) satisfactory flood certificates with respect to such Mortgaged Property; and (C) evidence of insurance for such Mortgaged Property as required by Section 6.05 and the applicable Mortgage.

 

(b)       Upon the request of the Borrowing Agent, any Mortgaged Property as to which the requirements of Section 6.09(a) have been satisfied may be included in the Borrowing Base upon receipt by the Lender of (A) a Borrowing Base Certificate giving effect to the inclusion of such Mortgaged Property, and (B) an Acceptable Appraisal.

 

(c)       Furthermore, the Borrowers shall cause to be delivered to the Lender such opinions of counsel, title insurance (and endorsements thereto), appraisals, and other reports, certificates and documents as may be requested by the Lender with respect to any Mortgaged Property, including, if the Lender determines that it is required by law or regulation to have appraisals prepared in respect of any real property, appraisals which satisfy the applicable requirements of the Real Estate Appraisal Reform Amendments of the Financial Institution Reform, Recovery and Enforcement Act of 1989 and which shall be in form and substance satisfactory to the Lender.

 

44



 

ARTICLE VII.
NEGATIVE COVENANTS

 

Holdings, Mentor and each Borrower hereby jointly and severally agree that, so long as the Commitment remains in effect or any Loan or other amount is owing to the Lender (other than any contingent indemnity obligation surviving after the termination of this Agreement) hereunder, Holdings, Mentor and each Borrower shall not, and shall not permit any of its Subsidiaries to, directly or indirectly:

 

7.01    Financial Condition Covenants.

 

(a)       Consolidated Leverage Ratio . Permit the Consolidated Leverage Ratio as at the last day of any period of four consecutive fiscal quarters of Holdings (or, if less, the number of full fiscal quarters subsequent to November 4, 2004) ending with any fiscal quarter set forth below to exceed the ratio set forth below opposite such fiscal quarter:

 

Fiscal Quarter

 

Consolidated
Leverage Ratio

 

 

 

June 30, 2005
to December 31, 2005

 

5.75 to 1.00

 

 

 

March 31, 2006
to June 30, 2006

 

5.50 to 1.00

 

 

 

September 30, 2006
to December 31, 2006

 

5.25 to 1.00

 

 

 

March 31, 2007
to June 30, 2007

 

5.00 to 1.00

 

 

 

September 30, 2007
to December 31, 2007

 

4.75 to 1.00

 

 

 

March 31, 2008
to June 30, 2008

 

4.50 to 1.00

 

 

 

September 30, 2008
to December 31, 2008

 

4.25 to 1.00

 

 

 

March 31, 2009
to June 30, 2009

 

4.00 to 1.00

 

 

 

September 30, 2009
to December 31, 2009

 

3.75 to 1.00

 

 

 

March 31, 2010

 

3.50 to 1.00

 

(b)       Consolidated Interest Coverage Ratio . Permit the Consolidated Interest Coverage Ratio for any period of four consecutive fiscal quarters of Holdings (or, if less, the number of full fiscal quarters subsequent to November 4, 2004) ending with any fiscal quarter set forth below to be less than the ratio set forth below opposite such fiscal quarter: 

 

45



 

Fiscal Quarter

 

Consolidated Interest
Coverage Ratio

 

 

 

June 30, 2005
 to December 31, 2005

 

2.10 to 1.00

 

 

 

March 31, 2006
to December 31,2006

 

2.20 to 1.00

 

 

 

March 31, 2007

 

2.25 to 1.00

 

 

 

June 30, 2007

 

2.30 to 1.00

 

 

 

September 30, 2007
to December 31, 2007

 

2.35 to 1.00

 

 

 

March 31, 2008

 

2.40 to 1.00

 

 

 

June 30, 2008

 

2.45 to 1.00

 

 

 

September 30, 2008
to March 31, 2009

 

2.50 to 1.00

 

 

 

June 30, 2009
to March 31, 2010

 

2.75 to 1.00

 

7.02    Indebtedness. Create, issue, incur, assume, become liable in respect of or suffer to exist any Indebtedness, except:

 

(a)       Indebtedness of any Loan Party pursuant to any Loan Document;

 

(b)       Indebtedness of Mentor to any Subsidiary and of any Borrower to Mentor or any other Borrower;

 

(c)       Guarantee Obligations incurred in the ordinary course of business by Holdings or any of its Subsidiaries of obligations of any Borrower or, to the extent permitted by the Syndicated Credit Agreement, any Wholly Owned Subsidiary;

 

(d)       Indebtedness outstanding on the date hereof and listed on Schedule 7.02(d) and any refinancing, refundings, renewals or extensions thereof (without increasing, or shortening the maturity of, the principal amount thereof);

 

(e)       Indebtedness (including, without limitation, Capital Lease Obligations) secured by Liens permitted by Section 7.03(g) in an aggregate principal amount not to exceed, when taken together with the principal amount of all Loans then outstanding under this Agreement, $20,000,000 at any one time outstanding;

 

(f)        (i)  Indebtedness of Mentor in respect of the Senior Subordinated Notes in an aggregate principal amount not to exceed $150,000,000; and (ii) Guarantee Obligations of any Subsidiary in respect of such Indebtedness, provided that such Guarantee Obligations are subordinated to the same extent as the obligations of Mentor in respect of the Senior Subordinated Notes;

 

46



 

(g)       Indebtedness of Mentor or any of its Subsidiaries acquired or assumed pursuant to a Permitted Acquisition, which Indebtedness was in existence at the time of such Permitted Acquisition and not incurred in contemplation thereof, in each case subject to the limitations specified in clause (h) of this Section 7.02 ;

 

(h)       any other Indebtedness of Mentor or any of its Subsidiaries (including any Indebtedness of the types referred to in clause (1) of this Section 7.02 in excess of $5,000,000 permitted thereunder), and any refinancings, refundings, renewals or extensions of any such Indebtedness, in an aggregate amount as to Indebtedness incurred pursuant to clauses (g) and (h) of this Section 7.02 (plus the then outstanding aggregate amount of any refinancings, refundings, renewals or extensions of such Indebtedness and the Net Payment Amount of any outstanding Sale Leaseback Transactions entered into pursuant to Section 7.11 ) not exceeding $30,000,000 at any one time outstanding; provided , however , in no event shall any Indebtedness of Permitted Foreign Subsidiaries, together with Investments made pursuant to Section 7.08(x) , exceed $3,000,000 at any one time outstanding;

 

(i)        Indebtedness of Holdings to Mentor to the extent the related advance would be permitted to be made as a Restricted Payment hereunder (it being understood that any such advance shall be deemed to be and shall count as a Restricted Payment for purposes of Section 7.06 );

 

(j)        Indebtedness under performance, surety, statutory or appeal bonds or with respect to worker’s compensation claims or other bonds permitted under Section 7.03 ;

 

(k)       Indebtedness incurred in the ordinary course of business in respect of netting services, overdraft protections and otherwise in connection with deposit accounts.

 

(l)        Indebtedness consisting of Earnout Obligations and promissory notes or similar obligations issued by any Loan Party relating to licenses to be acquired in connection with a Permitted Acquisition that cannot be transferred to such Loan Party prior to or concurrently with the consummation of such Permitted Acquisition, in an aggregate amount (valuing Earnout Obligations only to the extent then required to be included on a consolidated balance sheet of Holdings) not exceeding $5,000,000 at any one time outstanding;

 

(m)      Indebtedness consisting of promissory notes issued by Holdings or Mentor to officers, directors and employees of Holdings, Mentor or any Subsidiary of Mentor to purchase or redeem Capital Stock of Mentor or Holdings to the extent permitted hereunder, in an aggregate amount not exceeding $1,000,000 at any time outstanding to the extent not constituting Subordinated PIK Debt;

 

(n)       Subordinated PIK Debt of Holdings in an aggregate amount not exceeding $30,000,000 at any one time outstanding incurred by it in connection with Permitted Acquisitions or Investments permitted hereunder, plus the aggregate amount of interest on such Subordinated PIK Debt paid in kind or through accretion or capitalization; provided that for purposes of this Section 7.02(n) , any Subordinated PIK Debt in the form of redeemable preferred stock of Holdings shall be deemed to constitute Indebtedness;

 

47



 

(o)       Indebtedness under Swap Agreements permitted pursuant to Section 7.12 and obligations owed by Holdings, Mentor or any of its Subsidiaries in respect of any overdraft and other liabilities arising from treasury, depository and cash management services or any automated clearing house transfers of funds to the extent permitted under the Syndicated Credit Agreement;

 

(p)       Indebtedness of Mentor that may be deemed to exist under any acquisition agreement pertaining to acquisitions consummated prior to the Closing Date; and

 

(q)       Indebtedness under the Syndicated Credit Agreement and related loan documents.

 

7.03    Liens. Create, incur, assume or suffer to exist any Lien upon any of its property, whether now owned or hereafter acquired, except:

 

(a)       Liens for taxes, assessments, charges or other governmental levies not yet due or that are being contested in good faith by appropriate proceedings, provided that adequate reserves with respect thereto are maintained on the books of Mentor or its Subsidiaries, as the case may be, in conformity with GAAP;

 

(b)       carriers’, warehousemen’s, mechanics’, materialmen’s, repairmen’s or other like Liens arising in the ordinary course of business that are not overdue for a period of more than 60 days or that are bonded off and being contested in good faith by appropriate proceedings;

 

(c)       pledges or deposits in connection with workers’ compensation, unemployment insurance and other social security legislation and deposits securing liability insurance carriers under insurance or self insurance arrangements;

 

(d)       deposits to secure the performance of bids, trade contracts (other than for borrowed money), leases, statutory obligations, contractual or warranty obligation, surety and appeal bonds, performance bonds and other obligations of a like nature incurred in the ordinary course of business;

 

(e)       easements, rights-of-way, restrictions and other similar encumbrances that, in the aggregate, do not in any case materially detract from the value of the property subject thereto or materially interfere with the ordinary conduct of the business of Mentor or any of its Subsidiaries;

 

(f)        Liens in existence on the date hereof listed on Schedule 7.03(f) , securing Indebtedness permitted by Section 7.02(d) , provided that no such Lien is spread to cover any additional property after the Closing Date and that the amount of Indebtedness secured thereby is not increased;

 

(g)       Liens securing Indebtedness of Mentor or any of its Subsidiaries incurred pursuant to Section 7.02(e) solely to finance the acquisition or construction of new equipment, fixed assets or real property or the refinancing of real property, provided that, (i) such Liens shall be created (other than in connection with real property refinancings) within 90 days after the acquisition of such new equipment, fixed assets or real property and (ii) such Liens do not at any

 

48



 

time encumber any property other than the equipment, fixed assets or real property financed by such Indebtedness;

 

(h)       Liens created pursuant to the Mortgages;

 

(i)        contractual or statutory Liens of landlords and Liens of suppliers (including sellers of goods) and other Liens imposed by law or pursuant to customary reservations or retentions of title arising in the ordinary course of business;

 

(j)        rights of setoff or bankers’ liens upon deposits of cash in favor of banks or other depository institutions whether arising by contract or operation of law, incurred in the ordinary course of business so long as such deposits are not intended to be collateral for any obligations;

 

(k)       Liens attaching solely to cash earnest money deposits in connection with any letter of intent or purchase agreement in connection with a Permitted Acquisition;

 

(l)        Liens arising from precautionary UCC financing statements regarding operating leases not constituting Indebtedness or consignments;

 

(m)      Liens securing Indebtedness permitted hereunder on property or assets acquired pursuant to a Permitted Acquisition or permitted Investment, or on property or assets of a Subsidiary of Mentor in existence at the time such Subsidiary is acquired pursuant to a Permitted Acquisition or permitted Investment, provided that such Liens are not incurred in connection with or in anticipation of such Permitted Acquisition or permitted Investment and do not attach to any other asset of Mentor or any of its Subsidiaries;

 

(n)       Liens on insurance policies and the proceeds thereof securing the financing of the premiums with respect thereto;

 

(o)       Liens encumbering customary initial deposits and margin deposits, and similar Liens and margin deposits, and similar Liens attaching to commodity trading accounts or other brokerage accounts incurred in the ordinary course of business;

 

(p)       Liens incurred in connection with the purchase or shipping of goods or assets on the related goods or assets and proceeds thereof in favor of the seller or shipper of such goods or assets;

 

(q)       Liens in favor of customs and revenues authorities which secure payment of customs duties in connection with the importation of goods;

 

(r)        Liens arising out of judgments or awards not constituting an Event of Default under Section 8.01(h);

 

(s)       any interest or title of a licensor, sublicensor, lessor or sublessor under any license or lease agreement in the ordinary course of business not interfering with the business of Mentor or any of its Subsidiaries;

 

49



 

(t)        licenses, sublicenses, leases or subleases granted to third Persons in the ordinary course of business not interfering in any material respect with the business of Mentor or any of its Subsidiaries;

 

(u)       Liens which arise under Article 4 of the UCC on items in collection and documents and proceeds related thereto;

 

(v)       Liens incurred in the ordinary course of business of Mentor or any Subsidiary not otherwise permitted by this Section so long as neither (i) the aggregate outstanding principal amount of the obligations secured thereby nor (ii) the aggregate fair market value (determined as of the date such Lien is incurred) of the assets subject thereto exceeds (as to Mentor and all Subsidiaries) $5,000,000 at any one time;

 

(w)      any escrow arrangement in respect of the obligations of Holdings and its Subsidiaries under the Magellan Note Documents, so long as the funds funded into escrow do not exceed the amount outstanding under the Magellan Seller Notes plus interest expected to accrue thereon during a period not to exceed two years; and

 

(x)       Liens securing the obligations under the Syndicated Credit Agreement; provided , that such Liens shall not encumber any of the Mortgaged Properties.

 

7.04    Fundamental Changes . Enter into any merger, consolidation or amalgamation, or liquidate, wind up or dissolve itself (or suffer any liquidation or dissolution), or Dispose of all or substantially all of its property or business, except that:

 

(a)       any Subsidiary of Mentor may be merged or consolidated with or into Mentor ( provided that Mentor shall be the continuing or surviving corporation) or with or into any Borrower or, to the extent permitted by the Syndicated Credit Agreement, any other Subsidiary ( provided that, to the extent any such transaction involves a Borrower, a Borrower shall be the continuing or surviving corporation);

 

(b)       any Subsidiary of Mentor may Dispose of any or all of its assets (i) to Mentor, any Borrower or, to the extent permitted by the Syndicated Credit Agreement, any other Subsidiary (upon voluntary liquidation or otherwise) or (ii) pursuant to a Disposition permitted by Section 7.05 ; provided , in each case, that to the extent the Subsidiary making such Disposition is a Borrower, such assets shall be Disposed of to another Borrower; and

 

(c)       any Investment expressly permitted by Section 7.08 may be structured as a merger, consolidation or amalgamation ( provided that, to the extent any such transaction involves a Borrower, a Borrower shall be the continuing or surviving corporation).

 

7.05    Disposition of Property . Dispose of any of its property, whether now owned or hereafter acquired, or, in the case of any Subsidiary, issue or sell any shares of such Subsidiary’s Capital Stock to any Person, except:

 

(a)       the Disposition of obsolete or worn out property in the ordinary course of business;

 

 

50



 

(b)       the Disposition of Cash Equivalents and sale of inventory in the ordinary course of business;

 

(c)       Dispositions permitted by clause (i) of Section 7.04(b) ;

 

(d)       the sale or issuance of any Subsidiary’s Capital Stock to Mentor or, to the extent permitted by the Syndicated Credit Agreement, any other Subsidiary;

 

(e)       the Disposition of other property (other than a Home Sale) in the aggregate having a book value not exceeding (i) 10% of the consolidated tangible assets of Mentor and its Subsidiaries in any fiscal year of Mentor or (ii) 15% of the consolidated tangible assets of Mentor and its Subsidiaries in the aggregate from and after the Closing Date (with consolidated tangible assets being determined at the time of any such Disposition by reference to the most recent consolidated financial statements delivered pursuant to Section 6.01 ); provided that not less than 75% of the total consideration for any such Disposition shall be paid to Mentor in cash or within 180 days after the consummation of such disposition is reasonably expected to and shall be converted into cash;

 

(f)        Home Sales and Asset Sales by Mentor or any of its Subsidiaries the Net Cash Proceeds of which do not exceed $5,000,000 in the aggregate in any fiscal year; provided , that, to the extent any such Home Sale involves any Mortgaged Property, a prepayment of Loans is made to the extent required by Section 2.03(b) ;

 

(g)       Mentor and any of its Subsidiaries may transfer assets to Mentor, any Borrower and, to the extent permitted by the Syndicated Credit Agreement, any other Subsidiary; provided , in each case, that to the extent the Subsidiary making such transfer is a Borrower, such assets shall be transferred to another Borrower;

 

(h)       Mentor and its Subsidiaries shall be permitted to make Permitted Dispositions;

 

(i)        Mentor and its Subsidiaries shall be permitted to sell or otherwise dispose of property and other assets in connection with Sale Leaseback Transactions permitted hereunder; and

 

(j)        other Home Sales involving real property (other than all or any portion of any Mortgaged Property) sold in the sale-leaseback type transactions that do not qualify as a Sale Leaseback Transaction hereunder to the extent permitted by the Syndicated Credit Agreement.

 

7.06    Restricted Payments. Declare or pay any dividend (other than dividends payable solely in common stock of the Person making such dividend) on, or make any payment on account of, or set apart assets for a sinking or other analogous fund for, the purchase, redemption, defeasance, retirement or other acquisition of, any Capital Stock of any Group Member, whether now or hereafter outstanding, or make any other distribution in respect thereof, either directly or indirectly, whether in cash or property or in obligations of any Group Member (collectively, “ Restricted Payments ”), except that:

 

51



 

(a)       any Subsidiary may make Restricted Payments to Mentor, any Borrower or, to the extent permitted by the Syndicated Credit Agreement, any other Subsidiary; provided that no such distribution shall include all or any part of any Mortgaged Property;

 

(b)       (i) so long as no Default or Event of Default shall have occurred and be continuing, Mentor may pay dividends to Holdings to permit Holdings to purchase Holdings’ Capital Stock from present or former officers or employees of any Group Member, their estates and their heirs upon the death, disability or termination of employment of such officer or employee, provided , that the aggregate amount of payments under this clause (i) after the date hereof (net of any proceeds received by Holdings and contributed to Mentor after the date hereof in connection with resales of any Capital Stock) shall not exceed either (x) $3,000,000 in cash in the aggregate during any fiscal year plus (A) the balance of any such $3,000,000 limit not used in any fiscal year (which may be used in any subsequent fiscal year), (B) the amount of any equity contribution made to Mentor for the purpose of such repurchase, and (C) the proceeds of any key-man life insurance with respect to such employee paid to Holdings, Mentor or any of its Subsidiaries; or (y) $10,000,000 in cash in the aggregate for 2005 and all fiscal years thereafter and (ii) Mentor may pay dividends to Holdings to permit Holdings to pay Management Fees.

 

(c)       Mentor may pay dividends to provide for the payment for customary corporate indemnities owing to directors of Holdings, Mentor, its Subsidiaries or any of their Affiliates in the ordinary course of business;

 

(d)       Holdings may make Restricted Payments in the form of repurchases of its Capital Stock deemed to occur upon the non cash exercise of stock options and warrants;

 

(e)       Holdings or Mentor may make other Restricted Payments made with Net Cash Proceeds of the issuance by it of Permitted Capital Stock to the extent permitted by the Syndicated Credit Agreement;

 

(f)        Holdings and its Subsidiaries may pay dividends through issuance of Permitted Capital Stock and may redeem any Capital Stock in exchange for other Permitted Capital Stock;

 

(g)       Mentor may make Restricted Payments to Holdings to enable it to make payments required to be made by it pursuant to any acquisition agreement pertaining to acquisitions by Mentor and its Subsidiaries consummated prior to the Closing Date and Permitted Acquisitions by Mentor and its Subsidiaries thereafter; and

 

(h)       Mentor may directly or indirectly make distributions to Holdings or make payments on behalf of Holdings, to the extent necessary to pay the taxes and the operating and administrative expenses of Holdings incurred in the ordinary course of its business including, without limitation, reasonable directors’ fees and expenses.

 

7.07    Capital Expenditures. Make or commit to make any Capital Expenditure, (a) except (a) Capital Expenditures of Mentor and its Subsidiaries not exceeding $20,000,000 in fiscal year 2005; not exceeding $22,500,000 in fiscal year 2006; not exceeding $25,000,000 for fiscal year 2007; not exceeding $27,500,000 in fiscal year 2008, and not exceeding $30,000,000 in any fiscal year thereafter; provided , that (i) up to 100% of any such amount referred to above, if not so expended in the fiscal year for which it is permitted, may be carried over for

 

52



 

expenditure in the next succeeding fiscal year and (ii) Capital Expenditures made pursuant to this clause (a) during any fiscal year shall be deemed made, first, in respect of amounts carried over from the prior fiscal year pursuant to clause (i) above and, second, in respect of amounts permitted for such fiscal year as provided above, (b) Capital Expenditures made with the proceeds of any Reinvestment Deferred Amount, (c) Capital Expenditures made with the proceeds of equity contributions; and (d) Capital Expenditures made with proceeds obtained through third party financing permitted hereunder.

 

7.08    Investments. Make any advance, loan, extension of credit (by way of guaranty or otherwise) or capital contribution to, or purchase any Capital Stock, bonds, notes, debentures or other debt securities of, or any assets constituting a business unit of, or make any other investment in, any Person (all of the foregoing, “ Investments ”), except in the case of Holdings and any of its Subsidiaries (other than any Insurance Subsidiary unless otherwise expressly included in this Section 7.08 or permitted by Section 7.17 ):

 

(a)       accounts receivable and other extensions of trade credit by Mentor and its Subsidiaries in the ordinary course of business and advances made to Alliance Human Services in the ordinary course of business;

 

(b)       Investments in Cash Equivalents;

 

(c)       Guarantee Obligations permitted by Section 7.02 ;

 

(d)       Investments in assets useful in the business of Mentor and its Subsidiaries made by Mentor or any of its Subsidiaries with the proceeds of any Reinvestment Deferred Amount;

 

(e)       intercompany Investments by any Group Member in Mentor or any Person that, prior to such investment, is a Borrower or, to the extent permitted by the Syndicated Credit Agreement, any other Subsidiary;

 

(f)        existing Investments as listed on Schedule 7.08(g) ;

 

(g)       Capital Expenditures to the extent permitted under this Agreement;

 

(h)       Permitted Acquisitions;

 

(i)        to the extent permitted by the Syndicated Credit Agreement, the formation of and Investments in new Subsidiaries of Mentor (other than Permitted Foreign Subsidiaries and Insurance Subsidiaries) and in connection with Permitted Acquisitions;

 

(j)        Investments by Holdings, Mentor or any of their respective Subsidiaries in Mentor, any Borrower or, to the extent permitted by the Syndicated Credit Agreement, any other Person;

 

(k)       Mentor and its Subsidiaries may receive and own Capital Stock or other investments acquired as non-cash consideration pursuant to dispositions permitted under Section 7.05 ;

 

53



 

(l)        Mentor and its Subsidiaries may make pledges and deposits permitted under Section 7.03 ;

 

(m)      Mentor and its Subsidiaries may make investments and guarantees expressly permitted under Sections 7.02 , 7.04 , 7.05 and 7.06 ;

 

(n)       Mentor and its Subsidiaries may make an advance or an investment that could otherwise be made as a Restricted Payment to the extent the related advance or investment would be permitted under Section 7.06 (it being understood that any such advance or investment shall be deemed to be and shall count as a Restricted Payment for purposes of Section 7.06 );

 

(o)       Mentor and its Subsidiaries may hold Investments to the extent such Investments reflect an increase in the value of Investments and would otherwise exceed the limitations herein;

 

(p)       Investments consisting of endorsements for collection or deposit in the ordinary course of business;

 

(q)       Investments in deposit accounts opened and maintained in the ordinary course of business;

 

(r)        Holdings and Mentor may acquire and hold promissory notes of employees of Holdings or its Subsidiaries in connection with such Person’s purchase of Permitted Capital Stock of Holdings;

 

(s)       Investments received in connection with any bankruptcy or reorganization of, or any good faith settlement of delinquent accounts and disputes with, any customer or supplier arising in the ordinary course of business;

 

(t)        Mentor may enter into Swap Agreements that are not speculative in nature to the extent otherwise permitted hereunder;

 

(u)       any Investments relating to deferred compensation of Holdings, Mentor and their respective Subsidiaries;

 

(v)       Investments by Mentor and its Subsidiaries in Permitted Acquisitions made with the proceeds of any Reinvestment Deferred Amounts;

 

(w)      Investments by Mentor or any Subsidiary of Mentor in any Permitted Foreign Subsidiary (including the formation thereof), which, together with Indebtedness of Foreign Subsidiaries permitted to be outstanding pursuant to Section 7.02(h) , does not exceed $3,000,000 at any time outstanding;

 

(x)       Investments by Mentor or any Wholly-Owned Subsidiary in any Insurance Subsidiary (including in respect of the formation thereof) solely to the extent permitted by Section 7.18(b) ;

 

(y)       other Investments not listed above, including, without limitation other credit and other extensions of credit arising in the ordinary course of Mentor’s business, in an aggregate

 

54



 

amount not to exceed the sum of $10,000,000 at any one time; provided that any such Investment which later qualifies as a Permitted Acquisition shall not be counted against such amount but shall be counted towards Permitted Acquisition amounts; provided further that Investments representing loans and advances to employees of any Group Member (including for travel, entertainment and relocation expenses) shall not exceed $2,000,000 in the aggregate at any one time outstanding; and

 

(z)       Investments in connection with escrow arrangements permitted pursuant to Section 7.03(w) .

 

The amount of any Investment shall be the initial amount of such Investment and any addition thereto and distributions received in respect of such Investment.

 

7.09    Optional Payments and Modifications of Certain Debt Instruments . (a) Make or offer to make any optional or voluntary payment, prepayment, repurchase or redemption of or otherwise optionally or voluntarily defease or segregate funds with respect to the Senior Subordinated Notes or any Subordinated PIK Debt; provided that Mentor may pay, prepay, repurchase or redeem the Senior Subordinated Notes with Net Cash Proceeds received by it from the issuance of Capital Stock to the extent permitted by the Syndicated Credit Agreement; (b) amend, modify, waive or otherwise change, or consent or agree to any material amendment, modification, waiver or other change to, any of the terms of the Senior Subordinated Notes that is materially adverse to the Lender; or (c) designate any Indebtedness (other than obligations of the Loan Parties pursuant to the Syndicated Credit Agreement) as “Designated Senior Debt” (or any other defined term having a similar purpose) for the purposes of the Senior Subordinated Note Indenture.

 

7.10    Transactions with Affiliates . Enter into any transaction, including any purchase, sale, lease or exchange of property, the rendering of any service or the payment of any management, advisory or similar fees, with any Affiliate (other than Holdings, Mentor, any Borrower or, to the extent permitted by the Syndicated Credit Agreement, any other Subsidiary unless such transaction is (a) otherwise permitted under this Agreement, (b) in the ordinary course of business of the relevant Group Member, and (c) upon fair and reasonable terms no less favorable to the relevant Group Member than it would obtain in a comparable arm’s length transaction with a Person that is not an Affiliate. Notwithstanding the foregoing, (i) Holdings and its Subsidiaries may pay to MDP Holder fees pursuant to a management agreement approved by the board of directors of Holdings in an aggregate amount not to exceed $250,000 in any fiscal year of Holdings (the “ Management Fees ”) and expenses and indemnities in connection therewith (which fees, but not expenses or indemnities, may only be paid when no Event of Default has occurred and is continuing), (ii) Mentor and its Subsidiaries may pay customary fees to, and the out-of-pocket expenses of its board of directors and may provide customary corporate indemnities for the benefit of members of its board of directors, and (iii) any transaction involving a Loan Party and a non-Loan Party shall be upon fair and reasonable terms no less favorable to the relevant Loan Party than it would obtain in a comparable arm’s length transaction with a Person that is not an Affiliate.

 

7.11    Sales and Leasebacks . Enter into any arrangement with any Person providing for the leasing by any Group Member of any real property for a term of more than five years or

 

55



 

containing an obligation of such Group Member to repurchase such real property from such Person, which real property has been or is to be sold or transferred by such Group Member to such Person or to any other Person to whom funds have been or are to be advanced by such Person on the security of such property or rental obligations of such Group Member (any such transaction a “ Sale Leaseback Transaction ”) except any Sale Leaseback Transaction permitted by the Syndicated Credit Agreement and not involving any Mortgaged Property.

 

7.12    Swap Agreements . Enter into any Swap Agreement, except (a) Swap Agreements entered into to hedge or mitigate risks to which Mentor or any Subsidiary has actual exposure (other than those in respect of Capital Stock or, except as provided in clause (b) below, the Senior Subordinated Notes) and (b) Swap Agreements entered into in order to effectively cap, collar or exchange interest rates (from fixed to floating rates, from one floating rate to another floating rate or otherwise) with respect to any interest-bearing liability or investment of Mentor or any Subsidiary.

 

7.13    Changes in Fiscal Periods . Permit the fiscal year of Mentor or Holdings to end on a day other than September 30 or change Mentor’s or Holdings’ method of determining fiscal quarters.

 

7.14    Negative Pledge Clauses . Enter into or suffer to exist or become effective any agreement that prohibits or limits the ability of any Group Member to create, incur, assume or suffer to exist any Lien to secure the Obligations upon any property acquired or refinanced with the proceeds of a Loan.

 

7.15    Clauses Restricting Subsidiary Distributions . Enter into or suffer to exist or become effective any consensual encumbrance or restriction on the ability of any Subsidiary of Mentor to (a) make Restricted Payments in respect of any Capital Stock of such Subsidiary held by, or pay any Indebtedness owed to, Mentor or any other Subsidiary of Mentor, (b) make loans or advances to, or other Investments in, Mentor or any other Subsidiary of Mentor or (c) transfer any of its assets to Mentor or any other Subsidiary of Mentor, except for such encumbrances or restrictions existing under or by reason of (i) any restrictions existing under the Loan Documents, the Senior Subordinated Notes Indenture and the Syndicated Credit Agreement and (ii) any restrictions with respect to a Subsidiary imposed pursuant to an agreement that has been entered into in connection with the Disposition of all or substantially all of the Capital Stock or assets of such Subsidiary.

 

7.16    Lines of Business . Enter into any business, either directly or through any Subsidiary, except for those businesses in which Mentor and its Subsidiaries are engaged on the date of this Agreement or that are reasonably related or ancillary thereto, it being understood and acknowledged that any Insurance Subsidiary shall be the only entity conducting insurance business (and business reasonably related thereto) and that any Insurance Subsidiary shall be engaged for the underwriting of insurance policies for Mentor and its Subsidiaries and each of such Person’s respective employees, officers or directors. As to Holdings, enter into any business except for holding all of the Capital Stock of Mentor and other transactions specifically permitted hereunder. In connection therewith, Holdings shall have no liabilities other than its liabilities under the Loan Documents and other transactions specifically permitted hereunder, tax

 

56


 

liabilities incurred in the ordinary course of business, and administrative expenses incurred in the ordinary course of business.

 

7.17     Insurance Subsidiary Investments. Permit the Insurance Subsidiary to make any Investment in any Person except:

 

(a)        Investments in Cash Equivalents;

 

(b)        Investments in deposit accounts opened and maintained in the ordinary course of business; and

 

(c)        Investments in accounts receivable in the ordinary course of business; and

 

(d)        Investments in notes or bonds (including interest only notes or bonds) in an aggregate amount up to $5,000,000 that are rated at least BBB- by S&P or Baa3 by Moody’s at the time of purchase; provided that an aggregate amount up to $3,000,000 of such Investments shall have a rating of at least A by S&P or A2 by Moody’s at the time of purchase.

 

7.18     Insurance Subsidiary. (a) Permit the Insurance Subsidiary to enter into any (or renew, extend or materially modify any existing) reinsurance or stop-loss insurance arrangements except in the ordinary course of business with reinsurers rated as least “A-” by A.M. Best & Co. or reinsurers whose obligations to the Insurance Subsidiary are secured by letters of credit or other collateral reasonably acceptable to the board of directors of the Insurance Subsidiary or (b) permit any Investment in the Insurance Subsidiary, except for Investments in an aggregate amount not in excess of $10,000,000; provided that such amount may be increased by non-material amounts in the discretion and with the approval of the Lender (for the avoidance of doubt, such Investments shall exclude any expenses and premiums paid to the Insurance Subsidiary by any Group Member in the ordinary course of such Group Member’s business).

 

7.19     Foreign Subsidiaries. Have a Foreign Subsidiary other than a Permitted Foreign Subsidiary.

 

ARTICLE VIII.
EVENTS OF DEFAULT AND REMEDIES

 

8.01     Events of Default. If any of the following events shall occur and be continuing:

 

(a)        Any Borrower shall fail to pay any principal of any Loan when due in accordance with the terms hereof; or any Borrower shall fail to pay any interest on any Loan, or any other amount payable hereunder or under any other Loan Document, within three Business Days after any such interest or other amount becomes due in accordance with the terms hereof; or

 

(b)        any representation or warranty made or deemed made by any Loan Party herein or in any other Loan Document or that is contained m any certificate, document or financial or other statement famished by it at any time under or in connection with this Agreement or any

 

57



 

such other Loan Document shall prove to have been inaccurate in any materially adverse respect on or as of the date made or deemed made; or

 

(c)        any Loan Party shall default in the observance or performance of any agreement contained in clause (i) or (ii) of Section 6.04(a)  (with respect to Holdings and Mentor only), Section 6.07(a)  or Article VII or IX of this Agreement; or

 

(d)        any Loan Party shall default in the observance or performance of any other agreement contained in this Agreement or any other Loan Document (other than as provided in paragraphs (a) through (c) of this Section), and such default shall continue unremedied for a period of 30 days after the earlier of knowledge thereof by a Responsible Officer of a Loan Party or notice to Mentor from the Lender; or

 

(e)        any Group Member shall (i) default in making any payment of any principal of any Indebtedness (including any Guarantee Obligation, but excluding the Loans, the Magellan Seller Notes and the Indebtedness under Syndicated Credit Agreement) on the scheduled or original due date with respect thereto; or (ii) default in making any payment of any interest on any such Indebtedness (excluding the Loans, the Magellan Seller Notes and the Indebtedness under Syndicated Credit Agreement), beyond the period of grace, if any, provided in the instrument or agreement under which such Indebtedness was created and such default has not been waived; or (iii) default in the observance or performance of any other agreement or condition relating to any such Indebtedness or contained in any instrument or agreement evidencing, securing or relating thereto, or any other event shall occur or condition exist, the effect of which default or other event or condition is to cause, or to permit the holder or beneficiary of such Indebtedness (or a trustee or agent on behalf of such holder or beneficiary) to cause, with the giving of notice if required, such Indebtedness to become due prior to its stated maturity or (in the case of any such Indebtedness constituting a Guarantee Obligation) to become payable and such default has not been waived; provided, that a default, event or condition described in clause (i), (ii) or (iii) of this paragraph (e) shall not at any time constitute an Event of Default unless, at such time, one or more defaults, events or conditions of the type described in clauses (i), (ii) and (iii) of this paragraph (e) shall have occurred and be continuing with respect to Indebtedness the outstanding principal amount of which exceeds in the aggregate $12,000,000; or

 

(f)         (i) any Group Member shall commence any case, proceeding or other action (A) under any existing or future law of any jurisdiction, domestic or foreign, relating to bankruptcy, insolvency, reorganization or relief of debtors, seeking to have an order for relief entered with respect to it, or seeking to adjudicate it a bankrupt or insolvent, or seeking reorganization, arrangement, adjustment, winding-up, liquidation, dissolution, composition or other relief with respect to it ox its debts, or (B) seeking appointment of a receiver, trustee, custodian, conservator or other similar official for it or for all or any substantial part of its assets, or any Group Member shall make a general assignment for the benefit of its creditors; or (ii) there shall be commenced against any Group Member any case, proceeding or other action of a nature referred to in clause (i) above that (A) results in the entry of an order for relief or any such adjudication or appointment or (B) remains undismissed or undischarged for a period of 60 days; or (iii) there shall be commenced against any Group Member any case, proceeding or other action seeking issuance of a warrant of attachment, execution, distraint or similar process against all or any

 

58



 

substantial part of its assets that results in the entry of an order for any such relief that shall not have been vacated, discharged, or stayed or bonded pending appeal within 60 days from the entry thereof; or (iv) any Group Member shall take any action in furtherance of, or indicating its consent to, approval of, or acquiescence in, any of the acts set forth in clause (i), (ii), or (iii) above; or (v) any Group Member shall generally not, or shall be unable to, or shall admit in writing its inability to, pay its debts as they become due; or

 

(g)        (i) any Person shall engage in any non-exempt “prohibited transaction” (as defined in Section 406 of ERISA or Section 4975 of the Code) involving any Plan, (ii) any “accumulated funding deficiency” (as defined in Section 302 of ERISA), whether or not waived, shall exist with respect to any Plan or any Lien in favor of the PBGC or a Plan shall arise on the assets of any Mentor or any Commonly Controlled Entity, (iii) a Reportable Event shall occur with respect to, or proceedings shall commence to have a trustee appointed, or a trustee shall be appointed, to administer or to terminate, any Single Employer Plan, which Reportable Event or commencement of proceedings or appointment of a trustee is, in the reasonable opinion of Lender, likely to result in the termination of such Plan for purposes of Title IV of ERISA, (iv) any Single Employer Plan shall terminate for purposes of Title IV of ERISA, (v) Mentor or any Commonly Controlled Entity shall incur any liability in connection with a withdrawal from, or the Insolvency or Reorganization of, a Multiemployer Plan or (vi) any other similar event or condition shall occur or exist with respect to a Plan; and in each case in clauses (i) through (vi) above, such event or condition, together with all other such events or conditions, if any, would, in the reasonable opinion of the Lender, reasonably be expected to have a Material Adverse Effect; or

 

(h)        one or more judgments or decrees shall be entered against any Group Member involving in the aggregate a liability (not paid or fully covered by insurance as to which the relevant insurance company has acknowledged coverage) of $7,500,000 or more, and all such judgments or decrees shall not have been vacated, discharged, stayed or bonded pending appeal within 45 days from the entry thereof; or

 

(i)         any of the Mortgages shall cease, for any reason, to be in full force and effect, or any Loan Party or any Affiliate of any Loan Party shall so assert, or any Lien created by any of the Mortgages shall cease to be enforceable and of the same effect and priority purported to be created thereby; or

 

(j)         the guarantee contained in Article IX hereof shall cease, for any reason, to be in full force and effect or any Loan Party or any Affiliate of any Loan Party shall so assert; or

 

(k)        a Change of Control or a Specified Change of Control shall occur; or

 

(1)        the Senior Subordinated Notes or the guarantees thereof shall cease, for any reason, to be validly subordinated to the Obligations as provided in the Senior Subordinated Note Indenture, or any Loan Party, any Affiliate of any Loan Party, the trustee in respect of the Senior Subordinated Notes or the holders of at least 25% in aggregate principal amount of the Senior Subordinated Notes shall so assert;

 

59



 

(m)       any Governmental Authority shall commence a hearing on the renewal of any material license, consent, authorization, permit, certificate, franchise held by Mentor, any of its Subsidiaries, or professional employee, officer, director or contractor of Mentor or any of its Subsidiaries if there is a significant probability that the result thereof will be the termination, revocation, suspension or material adverse amendment of any such license, consent, authorization, permit, certificate, franchise that would have a Material Adverse Effect;

 

(n)        any Governmental Authority shall commence a formal proceeding seeking the termination, suspension or revocation of any license, consent, authorization, permit, certificate, franchise held by Mentor, any of its Subsidiaries, or professional employee, officer, director or contractor of Mentor or any Subsidiary of Mentor if the result thereof is reasonably likely to be the termination, suspension or revocation of any license, consent, authorization, permit, certificate, franchise that would have a Material Adverse Effect;

 

(o)        any Insurance Subsidiary shall become subject to any conservation, rehabilitation, liquidation order, directive or mandate issued by any Governmental Authority which could reasonably be expected to have a Material Adverse Effect;

 

(p)        any “Event of Default” (as defined in the Syndicated Credit Agreement) shall occur; or

 

(q)        the Syndicated Credit Agreement is refinanced, replaced or the revolving commitments of the Lenders thereunder otherwise terminate.

 

then, and in any such event, (A) if such event is an Event of Default specified in clause (i) or (ii) of paragraph (f) above with respect to Mentor, automatically the Commitment shall immediately terminate and the Loans (with accrued interest thereon) and all other amounts owing under this Agreement and the other Loan Documents shall immediately become due and payable, and (B) if such event is any other Event of Default, either or both of the following actions may be taken: the Lender may (i) by notice to Mentor declare the Commitment to be terminated forthwith, whereupon the Commitment shall immediately terminate; (ii) by notice to Mentor, declare the Loans (with accrued interest thereon) and all other amounts owing under this Agreement and the other Loan Documents to be due and payable forthwith, whereupon the same shall immediately become due and payable; and (iii) exercise all rights and remedies available to it under the Loan Documents or that are otherwise available at law or in equity. Except as expressly provided above in this Section, presentment, demand, protest and all other notices of any kind are hereby expressly waived by Holdings, Mentor and each Borrower.

 

8.02     Application of Funds . After the exercise of remedies provided for in Section 8.01 (or after the Loans have automatically become immediately due and payable as set forth in the proviso to Section 8.01) , any amounts received on account of the Obligations shall be applied by the Lender in such order as it elects in its sole discretion.

 

60



 

ARTICLE IX.
GUARANTY

 

9.01     Guaranty . Each Loan Party hereby jointly and severally, unconditionally, absolutely, continually and irrevocably guarantees to the Lender: (a) the prompt payment in full, when due or declared due and at all such times, of all Obligations heretofore, now or at any time or times hereafter owing, arising, due or payable from each other Loan Party to the Lender, including principal, interest, premiums and fees (including, but not limited to, loan fees and attorneys’ fees and expenses); and (b) each other Loan Party’s prompt, full and faithful performance, observance and discharge of each and every agreement, undertaking, covenant and provision to be performed, observed or discharged under this Agreement and all other Loan Documents. Each Loan Party’s obligations to the Lender under this Section 9.01 are hereinafter collectively referred to as the “ Guarantors’ Obligations ” and, with respect to each Loan Party individually, the “ Guarantor’s Obligations ”. Notwithstanding the foregoing, the liability of each Loan Party (other than Holdings and Mentor) individually with respect to its Guarantor’s Obligations shall be limited to an aggregate amount equal to the largest amount that would not render its obligations hereunder subject to avoidance under Section 548 of the United States Bankruptcy Code or any comparable provisions of any applicable state law. Each Loan Party agrees that it is jointly and severally, directly and primarily liable (subject to the limitation in the immediately preceding sentence) for the obligations under this Article IX .

 

9.02     Payment . If any Loan Party shall default in payment or performance of any of the Obligations, whether principal, interest, premium, fee (including, but not limited to, loan fees and attorneys’ fees and expenses), or otherwise, when and as the same shall become due, and after expiration of any applicable grace period, whether according to the terms of this Agreement, by acceleration, or otherwise, or upon the occurrence and during the continuance of any Event of Default, then any or all of the other Loan Parties will, upon demand thereof by the Lender, fully pay to the Lender, subject to any restriction on such Person’s Guarantor’s Obligations set forth in Section 9.01 hereof, an amount equal to all the Obligations then due and owing.

 

9.03     Absolute Rights and Obligations . The guaranty set forth in Section 9.01 hereof is a guaranty of payment and not of collection. The Guarantors’ Obligations under this Article IX shall be joint and several, absolute and unconditional irrespective of, and each Loan Party hereby expressly waives, to the extent permitted by law, any defense to its obligations under this Article IX by reason of:

 

(a) any lack of legality, validity or enforceability against any other Loan Party of the Credit Agreement, of any of the Notes, of any other Loan Document, or of any other agreement or instrument creating, providing security for, or otherwise relating to any of the Guarantors’ Obligations, or any other guaranty of any of the Obligations (the Loan Documents and all such other agreements and instruments being collectively referred to as the “Related Agreements ”);

 

(b) any action taken under any of the Related Agreements, any exercise of any right or power therein conferred, any failure or omission to enforce any right conferred thereby, or any waiver of any covenant or condition therein provided;

 

61



 

(c) any acceleration of the maturity of any of the Obligations, of the Guarantor’s Obligations of any other Loan Party, or of any other obligations or liabilities of any Person under any of the Related Agreements;

 

(d) any release, exchange, non-perfection, lapse in perfection, disposal, deterioration in value, or impairment of any security for any of the Obligations, for any of the Guarantor’s Obligations of any Loan Party, or for any other obligations or liabilities of any Person under any of the Related Agreements;

 

(e) any dissolution of any other Loan Party or any other party to a Related Agreement, or the combination or consolidation of any other Loan Party or any other party to a Related Agreement into or with another entity or any transfer or disposition of any assets of any other Loan Party or any other party to a Related Agreement;

 

(f) any extension (including without limitation extensions of time for payment), renewal, amendment, restructuring or restatement of, any acceptance of late or partial payments under, or any change in the amount of any borrowings or any credit facilities available under, this Agreement, any of the Notes or any other Loan Document or any other Related Agreement, in whole or in part;

 

(g) the existence, addition, modification, termination, reduction or impairment of value, or release of any other guaranty (or security therefor) of the Obligations (including without limitation the Guarantor’s Obligations of any other Loan Party and obligations arising under any other guaranty now or hereafter in effect);

 

(h) any waiver of, forbearance or indulgence under, or other consent to any change in or departure from any term or provision contained in this Agreement, any other Loan Document or any other Related Agreement, including without limitation any term pertaining to the payment or performance of any of the Obligations, any of the Guarantor’s Obligations of any other Loan Party, or any of the obligations or liabilities of any party to any other Related Agreement;

 

(i) any other circumstance whatsoever (with or without notice to or knowledge of any such Loan Party) which may or might in any manner or to any extent vary the risks of such Loan Party, or might otherwise constitute a legal or equitable defense available to, or discharge of, a surety or a guarantor, including without limitation any right to require or claim that resort be had to the assets of any other Loan Party or to any Collateral.

 

It is the express purpose and intent of the parties hereto that this Article IX and the Guarantors’ Obligations hereunder shall be absolute and unconditional under any and all circumstances and shall not be discharged except by payment as herein provided.

 

9.04 Waiver of Notice; Subrogation.

 

(a)        Each Loan Party hereby waives to the extent permitted by law notice of the following events or occurrences: (i) acceptance of this Article IX ; (ii) the Lender’s heretofore, now or from time to time hereafter making Loans and otherwise loaning monies or giving or extending credit to or for the benefit of the other Loan Parties, whether pursuant to this Agreement or the Notes or any other Loan Document or Related Agreement or any amendments,

 

62



 

modifications, or supplements thereto, or replacements or extensions thereof; (iii) presentment, demand, default, non-payment, partial payment and protest; and (iv) any other event, condition, or occurrence described in Section 9.03 hereof. Each Loan Party agrees that the Lender may heretofore, now or at any time hereafter do any or all of the foregoing in such manner, upon such terms and at such times as the Lender, in its sole and absolute discretion, deems advisable, without in any way or respect impairing, affecting, reducing or releasing such Loan Party from its Guarantor’s Obligations, and each Loan Party hereby consents to each and all of the foregoing events or occurrences.

 

(b)        Each Loan Party hereby agrees that payment or performance by such Loan Party of its Guarantor’s Obligations under this Article IX may be enforced by the Lender upon demand by the Lender to such Loan Party without the Lender being required, such Loan Party expressly waiving to the extent permitted by law any right it may have to require the Lender, to (i) prosecute collection or seek to enforce or resort to any remedies against any other Loan Party or any other guarantor of the Obligations, or (ii) seek to enforce or resort to any remedies with respect to any security interests, Liens or encumbrances granted to the Lender or other party to a Related Agreement by any other Person on account of the Obligations or any guaranty thereof.

 

(c)        Each Loan Party agrees with respect to this Article IX that it shall have no right of subrogation, reimbursement, contribution or indemnity, nor any right of recourse to security for the Obligation unless and until 93 days immediately following the date that all Obligations have been indefeasibly paid in cash and the Commitment and all other obligations of the Lender hereunder have terminated. This waiver is expressly intended to prevent the existence of any claim in respect to such subrogation, reimbursement, contribution or indemnity by any Loan Party against the estate of any other Loan Party within the meaning of Section 101 of the Bankruptcy Code, in the event of a subsequent case involving any other Loan Party. If an amount shall be paid to any Loan Party on account of such rights at any time prior to termination of this Agreement in accordance with the provisions hereof, such amount shall be held in trust for the benefit of the Lender and shall forthwith be paid to the Lender to be credited and applied upon the Guarantors’ Obligations, whether matured or unmatured, as the Lender may elect.

 

(d)        Each Loan Party further agrees with respect to this Article IX that this Agreement shall continue to be effective or be reinstated, as the case may be, at any time payment received by the Lender in respect of any Obligation is rescinded or must be restored for any reason, or is repaid by the Lender in whole or in part in good faith settlement of any pending or threatened avoidance claim.

 

(e) The agreements in this Article IX shall survive repayment of all of the Obligations and the termination of this Agreement.

 

ARTICLE X.
MISCELLANEOUS

 

10.01 Amendments; Etc. No amendment or waiver of any provision of this Agreement or any other Loan Document, and no consent to any departure by any Loan Party therefrom, shall be effective unless in writing signed by the Lender and the applicable Loan Party, and each such

 

63



 

waiver or consent shall be effective only in the specific instance and for the specific purpose for which given.

 

10.02 Notices, Effectiveness; Electronic Communication.

 

(a)        Notices Generally . Except in the case of notices and other communications expressly permitted to be given by telephone (and except as provided in subsection (b) below), all notices and other communications provided for herein shall be in writing and shall be delivered by hand or overnight courier service, mailed by certified or registered mail or sent by telecopier as follows, and all notices and other communications expressly permitted hereunder to be given by telephone shall be made to the address, facsimile number, electronic mail address or telephone number specified for such Person on Schedule 10.02 .

 

Notices sent by hand or overnight courier service, or mailed by certified or registered mail, shall be deemed to have been given when received; notices sent by facsimile shall be deemed to have been given when sent (except that, if not given during normal business hours for the recipient, shall be deemed to have been given at the opening of business on the next business day for the recipient). Notices delivered through electronic communications to the extent provided in subsection (b) below, shall be effective as provided in such subsection (b).

 

(b)        Electronic Communications . Notices and other communications to the Lender hereunder may be delivered or furnished by electronic communication (including e mail and Internet or intranet websites) pursuant to procedures approved by the Lender. The Lender or any Loan Party may, in its discretion, agree to accept notices and other communications to it hereunder by electronic communications pursuant to procedures approved by it, provided that approval of such procedures may be limited to particular notices or communications.

 

Unless the Lender otherwise prescribes, (i) notices and other communications sent to an e-mail address shall be deemed received upon the sender’s receipt of an acknowledgement from the intended recipient (such as by the “return receipt requested” function, as available, return e-mail or other written acknowledgement), provided that if such notice or other communication is not sent during the normal business hours of the recipient, such notice or communication shall be deemed to have been sent at the opening of business on the next business day for the recipient, and (ii) notices or communications posted to an Internet or intranet website shall be deemed received upon the deemed receipt by the intended recipient at its e-mail address as described in the foregoing clause (i) of notification that such notice or communication is available and identifying the website address therefor.

 

(c)        Change of Address, Etc . Each Loan Party and the Lender may change its address, facsimile or telephone number for notices and other communications hereunder by notice to the other parties hereto.

 

(d)        Reliance by Lender . The Lender shall be entitled to rely and act upon any notices (including telephonic Loan Notices) purportedly given by or on behalf of any Loan Party (including any such notices delivered by Mentor as the Borrowing Agent hereunder) even if (i) such notices were not made in a manner specified herein, were incomplete or were not preceded or followed by any other form of notice specified herein, or (ii) the terms thereof, as understood

 

64



 

by the recipient, varied from any confirmation thereof. The Loan Parties shall indemnify the Lender and the Related Parties of the Lender from all losses, costs, expenses and liabilities resulting from the reliance by such Person on each notice purportedly given by or on behalf of any Loan Party (including any such notices delivered by Mentor as the Borrowing Agent hereunder). All telephonic notices to and other telephonic communications with the Lender may be recorded by the Lender, and the Loan Parties hereby consent to such recording.

 

10.03 No Waiver; Cumulative Remedies. No failure by the Lender to exercise, and no delay by the Lender in exercising, any right, remedy, power or privilege hereunder shall operate as a waiver thereof; nor shall any single or partial exercise of any right, remedy, power or privilege hereunder preclude any other or further exercise thereof or the exercise of any other right, remedy, power or privilege. The rights, remedies, powers and privileges herein provided are cumulative and not exclusive of any rights, remedies, powers and privileges provided by law.

 

10.04 Expenses; Indemnity; Damage Waiver.

 

(a)        Costs and Expenses . Each Loan Party hereby, jointly and severally, agrees to pay (i) all reasonable out of pocket expenses incurred by the Lender and its Affiliates (including the reasonable fees, charges and disbursements of counsel for the Lender), in connection with the preparation, negotiation, execution, delivery and administration of this Agreement and the other Loan Documents or any amendments, modifications or waivers of the provisions hereof or thereof (whether or not the transactions contemplated hereby or thereby shall be consummated), and (ii) all out of pocket expenses incurred by the Lender (including the fees, charges and disbursements of any counsel for the Lender), in connection with the enforcement or protection of its rights (A) in connection with this Agreement and the other Loan Documents, including its rights under this Section, or (B) in connection with the Loans made hereunder, including all such out of pocket expenses incurred during any workout, restructuring or negotiations in respect of such Loans.

 

(b)        Indemnification . Each Loan Party hereby, jointly and severally, agrees to indemnify the Lender and each Related Party of the Lender (each such Person being called an “ Indemnitee ”) against, and hold each Indemnitee harmless from, any and all losses, claims, damages, liabilities and related expenses (including the fees, charges and disbursements of any counsel for any Indemnitee), incurred by any Indemnitee or asserted against any Indemnitee by any third party or by any Loan Party arising out of, in connection with, or as a result of (i) the execution or delivery of this Agreement, any other Loan Document or any agreement or instrument contemplated hereby or thereby, the performance by the parties hereto of their respective obligations hereunder or thereunder or the consummation of the transactions contemplated hereby or thereby, (ii) any Loan or the use or proposed use of the proceeds therefrom, (iii) any actual or alleged presence or release of Hazardous Materials on or from any property owned or operated by any Loan Party or any of its Subsidiaries, or any Environmental Liability related in any way to any Loan Party or any of its Subsidiaries, or (iv) any actual or prospective claim, litigation, investigation or proceeding relating to any of the foregoing, whether based on contract, tort or any other theory, whether brought by a third party or by any Loan Party, and regardless of whether any Indemnitee is a party thereto; provided that such indemnity shall not, as to any Indemnitee, be available to the extent that such losses, claims, damages, liabilities or related expenses (x) are determined by a court of competent jurisdiction

 

65



 

by final and nonappealable judgment to have resulted from the gross negligence or willful misconduct of such Indemnitee or (y) result from a claim brought by any Loan Party against an Indemnitee for breach in bad faith of such Indemnitee’s obligations hereunder or under any other Loan Document, if such Loan Party has obtained a final and nonappealable judgment in its favor on such claim as determined by a court of competent jurisdiction.

 

(c)        Waiver of Consequential Damages, Etc . To the fullest extent permitted by applicable law, each Loan Party agrees not to assert, and hereby waives, any claim against any Indemnitee, on any theory of liability, for special, indirect, consequential or punitive damages (as opposed to direct or actual damages) arising out of, in connection with, or as a result of, this Agreement, any other Loan Document or any agreement or instrument contemplated hereby, the transactions contemplated hereby or thereby, any Loan or the use of the proceeds thereof. No Indemnitee referred to in subsection (b) above shall be liable for any damages arising from the use by unintended recipients of any information or other materials distributed by it through telecommunications, electronic or other information transmission systems in connection with this Agreement or the other Loan Documents or the transactions contemplated hereby or thereby.

 

(d)        Payments . All amounts due under this Section shall be payable not later than ten Business Days after demand therefor.

 

(e)        Survival . The agreements in this Section shall survive the termination of the Commitment and the repayment, satisfaction or discharge of all the other Obligations.

 

10.05 Payments Set Aside. To the extent that any payment by or on behalf of the any Loan Party is made to the Lender, or the Lender exercises its right of setoff, and such payment or the proceeds of such setoff or any part thereof is subsequently invalidated, declared to be fraudulent or preferential, set aside or required (including pursuant to any settlement entered into by the Lender in its discretion) to be repaid to a trustee, receiver or any other party, in connection with any proceeding under any Debtor Relief Law or otherwise, then, to the extent of such recovery, the obligation or part thereof originally intended to be satisfied shall be revived and continued in full force and effect as if such payment had not been made or such set-off had not occurred.

 

10.06 Successors and Assigns.

 

(a)        The provisions of this Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns permitted hereby, except that no Loan Party may assign or otherwise transfer any of its rights or obligations hereunder without the prior written consent of the Lender and the Lender may not assign or otherwise transfer any of its rights or obligations hereunder except (i) to an Eligible Assignee in accordance with the provisions of subsection (b) of this Section, (ii) by way of participation in accordance with the provisions of subsection (c) of this Section, or (iii) by way of pledge or assignment of a security interest subject to the restrictions of subsection (e) of this Section (and any other attempted assignment or transfer by any party hereto shall be null and void). Nothing in this Agreement, expressed or implied, shall be construed to confer upon any Person (other than the parties hereto, their respective successors and assigns permitted hereby, Participants to the extent provided in

 

66



 

subsection (c) of this Section and, to the extent expressly contemplated hereby, the Indemnitees) any legal or equitable right, remedy or claim under or by reason of this Agreement.

 

(b)        The Lender may at any time assign to one or more Eligible Assignees all or a portion of its rights and obligations under this Agreement (including all or a portion of the Commitment and the Loans at the time owing to it) pursuant to documentation acceptable to the Lender and the assignee. From and after the effective date specified in such documentation, such Eligible Assignee shall be a party to this Agreement and, to the extent of the interest assigned by the Lender, have the rights and obligations of the Lender under this Agreement, and the Lender shall, to the extent of the interest so assigned, be released from its obligations under this Agreement (and, in the case of an assignment of all of the Lender’s rights and obligations under this Agreement, shall cease to be a party hereto but shall continue to be entitled to the benefits of Sections 3.01, 3.04 and 10.04 with respect to facts and circumstances occurring prior to the effective date of such assignment). Upon request, the Borrowers (at their expense) shall execute and deliver new or replacement Notes to the Lender and the assignee, and shall execute and deliver any other documents reasonably necessary or appropriate to give effect to such assignment and to provide for the administration of this Agreement after giving effect thereto.

 

(c)        The Lender may at any time, without the consent of, or notice to, any Loan Party, sell participations to any Person (other than a natural person or a Loan Party’s or any Loan Party’s Affiliates or Subsidiaries) (each, a “ Participant ”) in all or a portion of the Lender’s rights and/or obligations under this Agreement (including all or a portion of its Commitment and/or Loans); provided that (i) the Lender’s obligations under this Agreement shall remain unchanged, (ii) the Lender shall remain solely responsible to the Loan Parties for the performance of such obligations and (iii) the Loan Parties shall continue to deal solely and directly with the Lender in connection with the Lender’s rights and obligations under this Agreement. Subject to subsection (d) of this Section, each Loan Party agrees that each Participant shall be entitled to the benefits of Sections 3.01 and 3.04 to the same extent as if it were the Lender and had acquired its interest by assignment pursuant to subsection (b) of this Section. To the extent permitted by law, each Participant also shall be entitled to the benefits of Section 10.08 as though it were the Lender.

 

(d)        A Participant shall not be entitled to receive any greater payment under Section 3.01 or 3.04 than the Lender would have been entitled to receive with respect to the participation sold to such Participant, unless the sale of the participation to such Participant is made with the Mentor’s prior written consent. A Participant that is not a “United States person” within the meaning of Section 7701(a)(30) of the Code shall not be entitled to the benefits of Section 3.01 unless Mentor is notified of the participation sold to such Participant and such Participant agrees, for the benefit of the Loan Parties, to provide to the Lender such tax forms prescribed by the IRS as are necessary or desirable to establish an exemption from, or reduction of, U.S. withholding tax.

 

(e)        The Lender may at any time pledge or assign a security interest in all or any portion of its rights under this Agreement (including under the Notes, if any) to secure obligations of the Lender, including any pledge or assignment to secure obligations to a Federal Reserve Bank; provided that no such pledge or assignment shall release the Lender from any of its obligations hereunder or substitute any such pledgee or assignee for the Lender as a party hereto.

 

67



 

10.07 Confidentiality . The Lender agrees to maintain the confidentiality of the Information (as defined below), except that Information may be disclosed (a) to its and its Affiliates and to its Affiliates’ respective partners, directors, officers, employees, agents, advisors and representatives (it being understood that the Persons to whom such disclosure is made will be informed of the confidential nature of such Information and instructed to keep such Information confidential), (b) to the extent requested by any regulatory authority purporting to have jurisdiction over it, (c) to the extent required by applicable laws or regulations or by any subpoena or similar legal process, (d) to any other party hereto, (e) in connection with the exercise of any remedies hereunder or under any other Loan Document or any action or proceeding relating to this Agreement or any other Loan Document or the enforcement of rights hereunder or thereunder, (f) subject to an agreement containing provisions substantially the same as those of this Section, to (i) any assignee of or Participant in, or any prospective assignee of or Participant in, any of its rights or obligations under this Agreement or (ii) any actual or prospective counterparty (or its advisors) to any swap or derivative transaction relating to any Loan Party, (g) with the consent of Mentor or (h) to the extent such Information (x) becomes publicly available other than as a result of a breach of this Section or (y) becomes available to the Lender on a nonconfidential basis from a source other than any Loan Party. For purposes of this Section, “ Information ” means all information received from any Loan Party relating to such Loan Party or any of their respective businesses, other than any such information that is available to the Lender on a nonconfidential basis prior to disclosure by such Loan Party, provided that, in the case of information received from any Loan Party after the date hereof, such information is clearly identified at the time of delivery as confidential. Any Person required to maintain the confidentiality of Information as provided in this Section shall be considered to have complied with its obligation to do so if such Person has exercised the same degree of care to maintain the confidentiality of such Information as such Person would accord to its own confidential information.

 

10.08 Right of Setoff. If an Event of Default shall have occurred and be continuing, the Lender and each of its Affiliates is hereby authorized at any time and from time to time, to the fullest extent permitted by applicable law, to setoff and apply any and all deposits (general or special, time or demand, provisional or final, in whatever currency) at any time held and other obligations (in whatever currency) at any time owing by the Lender or any such Affiliate to or for the credit or the account of any Loan Party against any and all of the obligations of such Loan Party now or hereafter existing under this Agreement or any other Loan Document to the Lender, irrespective of whether or not the Lender shall have made any demand under this Agreement or any other Loan Document and although such obligations of such Loan Party may be contingent or unmatured or are owed to a branch or office of the Lender different from the branch or office holding such deposit or obligated on such indebtedness. The rights of the Lender and its Affiliates under this Section are in addition to other rights and remedies (including other rights of setoff) that the Lender or its Affiliates may have. The Lender agrees to notify Mentor promptly after any such setoff and application; provided that the failure to give such notice shall not affect the validity of such setoff and application.

 

10.09 Interest Rate Limitation. Notwithstanding anything to the contrary contained in any Loan Document, the interest paid or agreed to be paid under the Loan Documents shall not exceed the maximum rate of non-usurious interest permitted by applicable Law (the “Maximum Rate ”). If the Lender shall receive interest in an amount that exceeds the Maximum Rate, the

 

68



 

excess interest shall be applied to the principal of the Loans or, if it exceeds such unpaid principal, refunded to the applicable Borrower. In determining whether the interest contracted for, charged, or received by the Lender exceeds the Maximum Rate, the Lender may, to the extent permitted by applicable Law, (a) characterize any payment that is not principal as an expense, fee, or premium rather than interest, (b) exclude voluntary prepayments and the effects thereof, and (c) amortize, prorate, allocate, and spread in equal or unequal parts the total amount of interest throughout the contemplated term of the Obligations hereunder.

 

10.10 Counterparts; Integration; Effectiveness. This Agreement may be executed in counterparts (and by different parties hereto in different counterparts), each of which shall constitute an original, but all of which when taken together shall constitute a single contract. This Agreement and the other Loan Documents constitute the entire contract among the parties relating to the subject matter hereof and supersede any and all previous agreements and understandings, oral or written, relating to the subject matter hereof. Except as provided in Section 4.01, this Agreement shall become effective when it shall have been executed by the Lender and when the Lender shall have received counterparts hereof that, when taken together, bear the signatures of each of the other parties hereto. Delivery of an executed counterpart of a signature page of this Agreement by telecopy shall be effective as delivery of a manually executed counterpart of this Agreement.

 

10.11 Survival of Representations and Warranties. All representations and warranties made hereunder and in any other Loan Document or other document delivered pursuant hereto or thereto or in connection herewith or therewith shall survive the execution and delivery hereof and thereof. Such representations and warranties have been or will be relied upon by the Lender, regardless of any investigation made by the Lender or on its behalf and notwithstanding that the Lender may have had notice or knowledge of any Default at the time of any Loan, and shall continue in full force and effect as long as any Loan or any other Obligation hereunder shall remain unpaid or unsatisfied.

 

10.12 Severability. If any provision of this Agreement or the other Loan Documents is held to be illegal, invalid or unenforceable, (a) the legality, validity and enforceability of the remaining provisions of this Agreement and the other Loan Documents shall not be affected or impaired thereby and (b) the parties shall endeavor in good faith negotiations to replace the illegal, invalid or unenforceable provisions with valid provisions the economic effect of which comes as close as possible to that of the illegal, invalid or unenforceable provisions. The invalidity of a provision in a particular jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction.

 

10.13 Governing Law; Jurisdiction; Etc.

 

(a)        GOVERNING LAW . THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAW OF THE COMMONWEALTH OF MASSACHUSETTS; PROVIDED THAT THE LENDER SHALL RETAIN ALL RIGHTS ARISING UNDER FEDERAL LAW.

 

(b)        SUBMISSION TO JURISDICTION . EACH LOAN PARTY IRREVOCABLY AND UNCONDITIONALLY SUBMITS, FOR ITSELF AND ITS PROPERTY, TO THE

 

69



 

NONEXCLUSIVE JURISDICTION OF THE COURTS OF THE COMMONWEALTH OF MASSACHUSETTS SITTING IN SUFFOLK COUNTY, OF ANY UNITED STATES DISTRICT COURT SITTING IN SUFFOLK COUNTY, AND ANY APPELLATE COURT FROM ANY THEREOF, IN ANY ACTION OR PROCEEDING ARISING OUT OF OR RELATING TO THIS AGREEMENT OR ANY OTHER LOAN DOCUMENT, OR FOR RECOGNITION OR ENFORCEMENT OF ANY JUDGMENT, AND EACH OF THE PARTIES HERETO IRREVOCABLY AND UNCONDITIONALLY AGREES THAT ALL CLAIMS IN RESPECT OF ANY SUCH ACTION OR PROCEEDING MAY BE HEARD AND DETERMINED IN SUCH COMMONWEALTH COURT OR, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, IN SUCH FEDERAL COURT. EACH OF THE PARTIES HERETO AGREES THAT A FINAL JUDGMENT IN ANY SUCH ACTION OR PROCEEDING SHALL BE CONCLUSIVE AND MAY BE ENFORCED IN OTHER JURISDICTIONS BY SUIT ON THE JUDGMENT OR IN ANY OTHER MANNER PROVIDED BY LAW. NOTHING IN THIS AGREEMENT OR IN ANY OTHER LOAN DOCUMENT SHALL AFFECT ANY RIGHT THAT THE LENDER MAY OTHERWISE HAVE TO BRING ANY ACTION OR PROCEEDING RELATING TO THIS AGREEMENT OR ANY OTHER LOAN DOCUMENT AGAINST THE ANY LOAN PARTY OR ITS PROPERTIES IN THE COURTS OF ANY JURISDICTION.

 

(c)        WAIVER OF VENUE . EACH LOAN PARTY IRREVOCABLY AND UNCONDITIONALLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY OBJECTION THAT IT MAY NOW OR HEREAFTER HAVE TO THE LAYING OF VENUE OF ANY ACTION OR PROCEEDING ARISING OUT OF OR RELATING TO THIS AGREEMENT OR ANY OTHER LOAN DOCUMENT IN ANY COURT REFERRED TO IN PARAGRAPH (B) OF THIS SECTION. EACH OF THE PARTIES HERETO HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, THE DEFENSE OF AN INCONVENIENT FORUM TO THE MAINTENANCE OF SUCH ACTION OR PROCEEDING IN ANY SUCH COURT.

 

(d)        SERVICE OF PROCESS . EACH PARTY HERETO IRREVOCABLY CONSENTS TO SERVICE OF PROCESS IN THE MANNER PROVIDED FOR NOTICES IN SECTION 10.02 . NOTHING IN THIS AGREEMENT WILL AFFECT THE RIGHT OF ANY PARTY HERETO TO SERVE PROCESS IN ANY OTHER MANNER PERMITTED BY APPLICABLE LAW.

 

10.14 Waiver of Jury Trial. EACH PARTY HERETO HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY RIGHT IT MAY HAVE TO A TRIAL BY JURY IN ANY LEGAL PROCEEDING DIRECTLY OR INDIRECTLY ARISING OUT OF OR RELATING TO THIS AGREEMENT OR ANY OTHER LOAN DOCUMENT OR THE TRANSACTIONS CONTEMPLATED HEREBY OR THEREBY (WHETHER BASED ON CONTRACT, TORT OR ANY OTHER THEORY). EACH PARTY HERETO (A) CERTIFIES THAT NO REPRESENTATIVE, AGENT OR ATTORNEY OF ANY OTHER PERSON HAS REPRESENTED, EXPRESSLY OR OTHERWISE, THAT SUCH OTHER PERSON WOULD NOT, IN THE EVENT OF LITIGATION, SEEK TO ENFORCE THE FOREGOING WAIVER AND (B) ACKNOWLEDGES THAT IT AND THE OTHER PARTIES HERETO HAVE BEEN INDUCED TO ENTER INTO THIS AGREEMENT AND THE OTHER LOAN DOCUMENTS

 

70



 

BY, AMONG OTHER THINGS, THE MUTUAL WAIVERS AND CERTIFICATIONS IN THIS SECTION.

 

10.15 USA PATRIOT Act Notice. The Lender that is subject to the Act (as hereinafter defined) and hereby notifies the Borrowers that pursuant to the requirements of the USA Patriot Act (Title III of Pub. L. 107-56 (signed into law October 26, 2001)) (the “ Act ”), it is required to obtain, verify and record information that identifies the Borrowers, which information includes the name and address of the Borrowers and other information that will allow the Lender to identify the Borrowers in accordance with the Act.

 

10.16 Time of the Essence . Time is of the essence of the Loan Documents.

 

 

[Signature page follows]

 

71



 

IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed as of the date first above written.

 

 

GUARANTORS :

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

NATIONAL MENTOR, INC.

 

 

 

 

 

By:

/s/ Denis M. Holler

 

 

Name: Denis M. Holler

 

Title: Senior Vice President – Finance

 

and Assistant Secretary

 

 

 

 

 

BORROWERS :

 

 

 

REM ARROWHEAD, INC.

 

REM CONNECTICUT COMMUNITY

 

SERVICES, INC.

 

REM INDIANA, INC.

 

REM NORTH DAKOTA, INC.

 

REM WISCONSIN, INC.

 

REM WISCONSIN II, INC.

 

REM WISCONSIN III, INC.

 

 

 

 

 

By:

/s/ Denis M. Holler

 

 

Name: Denis M. Holler

 

Title: Assistant Secretary

 

S-1



 

 

BANK OF AMERICA, N.A.

 

 

 

 

 

By:

/s/ Gabriela Millhorn

 

 

Name: Gabriela Millhorn

 

Title: Senior Vice President

 

S-2




Exhibit 10.3

 

AMENDMENT NO. 1 TO TERM LOAN AGREEMENT AND
JOINDER AGREEMENT

 

THIS AMENDMENT NO. 1 TO TERM LOAN AGREEMENT AND JOINDER AGREEMENT (this “ Amendment ”), dated as of June 29, 2006, is among NMH HOLDINGS, LLC, a Delaware limited liability company (“ New Holdings ”), NATIONAL MENTOR HOLDINGS, INC., a Delaware corporation (“ Holdings ”), NATIONAL MENTOR, INC., a Delaware corporation (“ Mentor ”), REM ARROWHEAD, INC. (“ REM Arrowhead ”), REM CONNECTICUT COMMUNITY SERVICES, INC. (“ REM Connecticut ”), REM INDIANA, INC. (“ REM Indiana ”), REM NORTH DAKOTA, INC. (“ REM North Dakota ”), REM WISCONSIN, INC. (“ REM Wisconsin 1 ”), REM WISCONSIN II, INC. (“ REM Wisconsin II ”), REM WISCONSIN III, INC. (together with REM Arrowhead, REM Connecticut, REM Indiana, REM North Dakota, REM Wisconsin I, and REM Wisconsin II, collectively, the “ Existing Borrowers ” and, together with Holdings and Mentor, collectively, the “ Existing Loan Parties ”) and BANK OF AMERICA, N.A. (the “ Lender ”).

 

RECITALS:

 

A.                The Existing Loan Parties and the Lender have entered into a Term Loan Agreement dated as of May 20, 2005 (the “ Loan Agreement ”), Capitalized terms used and not otherwise defined herein shall have the meanings ascribed to them in the Loan Agreement.

 

B.                 The Existing Loan Parties have advised the Lender that, on the Amendment Effective Date (as defined in Section 4(e) of this Amendment), Holdings will merge with NMH Mergersub, Inc., a Delaware corporation (such transaction, the “ Merge r”), with Holdings being the survivor of the Merger.

 

C.                 As a result of the Merger, the Existing Loan Parties will become wholly-owned Subsidiaries of New Holdings.

 

D.                The Merger will constitute a Change of Control and an Event of Default under the Loan Agreement.

 

E.                 New Holdings and the Existing Loan Parties have requested that the Lender amend the Loan Agreement to, among other things, amend the definition of Change of Control and thereby avoid such Event of Default, as more specifically set forth below.

 

F.                 The Lender is willing to so amend the Loan Agreement provided New Holdings becomes a party to the Loan Agreement.

 

NOW, THEREFORE , in consideration of the premises and the covenants, terms, conditions, representations and warranties herein contained, the parties hereto agree hereby as follows:

 



 

Section 1.            JOINDER AND AMENDMENTS. Subject to the covenants, terms and conditions set forth herein and in reliance upon the representations and warranties set forth herein, New Holdings, the Existing Loan Parties and the Lender agree as follows:

 

(a)                New Holdings irrevocably, absolutely and unconditionally (i) becomes a party to the Loan Agreement as if it had been an original party thereto, and (ii) ratifies and assumes all the terms, conditions, obligations, liabilities and undertakings to which a Loan Party is subject thereunder. All references to the “Group Members” and “Loan Parties” in the Loan Agreement shall be deemed to include New Holdings. In addition, all representation and warranties, covenants and other provisions made by or binding on Holdings in Articles V, VI, VII, VIII and IX of the Loan Agreement shall also be deemed to constitute representations and warranties made by, and covenants or other provisions binding on, New Holdings, as the case may be.

 

(b)               Section 1.01 of the Loan Agreement is amended to insert the following new definitions in the appropriate alphabetical positions therein:

 

Amendment Effective Date ” means June 29, 2006.

 

New Holdings ” means NMH Holdings, LLC, subject to Section 10.17 .

 

(c)                Section 1.01 of the Loan Agreement is amended to delete the existing definitions of “Eligible Assignee”, “Material Adverse Effect”, “Maturity Date”, “Net Cash Proceeds”, “Permitted Lien” and “Syndicated Credit Agreement” and insert the following definitions in lieu thereof:

 

Eligible Assignee ” means (a) an Affiliate of the Lender; (b) an Approved Fund; and (c) any other Person (other than a natural Person) approved by the Borrowing Agent (such approval not to be unreasonably withheld or delayed); provided that no such approval shall be required if an Event of Default under Section 8.01 (a ) or (f) has occurred and is continuing.

 

Material Adverse Effect ” means a material adverse effect on (a) the business, property, operations or financial condition of Holdings and its Subsidiaries, taken as a whole, (b) the ability of any Loan Party to perform its material obligations under the Loan Documents to which it is a party, or (c) the validity or enforceability of this Agreement, any Note, or, taken as a whole, any of the other Loan Documents, or the rights or remedies of the Lender under this Agreement, any Note or, taken as a whole, the other Loan Documents.

 

Maturity Date ” means the earliest to occur of (a) May 20, 2010, (b) the date that is six months prior to the Revolving Termination Date (as defined in the Syndicated Credit Agreement) or (c) the date (after the Amendment Effective Date) of earlier refinancing, replacement or other termination of the revolving commitments under the Syndicated Credit Agreement.

 

2



 

Net Cash Proceeds ” means, (a) for the purposes of Section 2.03 and the definition of Prepayment Event, the proceeds from the applicable occurrence in the form of cash and Cash Equivalents (including any such proceeds received by way of deferred payment of principal pursuant to a note or installment receivable or purchase price adjustment receivable or otherwise, but only as and when received), net of attorneys fees, accountants’ fees, investment banking fees and other related fees and expenses actually incurred in connection therewith and net of taxes paid or reasonably estimated to be payable as a result thereof (after taking into account any available tax credits or deductions and any tax sharing arrangements) and net of (i) any reasonable reserves established in connection therewith, (ii) reasonable holdbacks and (iii) reasonable indemnity obligations relating thereto, and (b) for the purposes of any covenants incorporated by reference pursuant to Section 7.03 , has the definition set forth in the Syndicated Credit Agreement.

 

Permitted Lien ” means a Lien permitted to exist pursuant to Section 7.02 or, for the purposes of Section 5.10 and any covenants incorporated by reference pursuant to Section 7.03 , permitted to exist pursuant to such covenants.

 

Syndicated Credit Agreement ” means that certain Credit Agreement dated as of June 29, 2006, among New Holdings, Holdings, JPMorgan Chase Bank, N.A., as Administrative Agent, and the lenders party thereto, as in effect on the date hereof and as the same may be amended, restated, supplemented or otherwise modified from time to time; provided , that (i) to the extent a covenant or other provision is incorporated herein by reference to the Syndicated Credit Agreement and the incorporated covenant or other provision permits or requires an action or other matter to have the approval, consent or be to the satisfaction of, the Administrative Agent, Lenders or Required Lenders under the Syndicated Credit Agreement , or would require an amendment or waiver therefrom, such action or other matter shall require the approval, consent or satisfaction of, or an amendment or waiver from, the Lender under this Agreement (except to the extent the Lender has affirmatively voted in favor thereof as a “Lender” under the Syndicated Credit Agreement), (ii) in the event the Syndicated Credit Agreement is amended, restated, supplemented or otherwise modified without the affirmative vote of the Lender in favor of such amendment, restatement, supplement or modification cither hereunder or as a “Lender” under the Syndicated Credit Agreement, all definitions, covenants and other provisions defined by reference to the Syndicated Credit Agreement or incorporated herein by reference thereto (and any required definitions utilized therein) shall remain as defined or incorporated herein immediately prior to giving effect to such amendment, restatement, supplement or modification, as the case may be, and (iii) in the event the Syndicated Credit Agreement is refinanced, replaced or the revolving commitments are otherwise terminated, all definitions, covenants and other provisions defined by reference to the Syndicated Credit Agreement or incorporated herein by reference thereto (and any required definitions utilized therein) shall remain as defined or incorporated herein immediately prior to such refinancing, replacement or termination, as the case may be.

 

3



 

(d)               Section 1.01 of the Loan Agreement is amended to delete the existing definitions of the following terms and incorporate into the Loan Agreement by reference the corresponding definitions from the Syndicated Credit Agreement (and any required definitions utilized therein): “Cash Equivalent”, “Change of Control”; “Consolidated EBITDA”; “Consolidated Interest Coverage Ratio”; “Consolidated Interest Expense”; “Consolidated Leverage Ratio”; “Consolidated Net Income”; “Consolidated Total Debt”; “Environmental Laws”; “Indebtedness”; “Senior Subordinated Note indenture”; and “Senior Subordinated Notes”; provided that any reference to “this Agreement”, the “Loans” and the “Loan Documents” therein shall be deemed to be a reference, respectively, to the Syndicated Credit Agreement and the “Loans” and the “Loan Documents” as defined in the Syndicated Credit Agreement, and any reference to “Holdings” and the “Borrower” therein shall be deemed to be a reference, respectively, to New Holdings and Holdings.

 

(e)                Section 1.01 of the Loan Agreement is amended to delete the following definitions in their entirety: “Acquired EBITDA”; “Acquisition”; “Asset Sale”; Capital Expenditures”; “Capital Lease Obligations”; “Domestic Subsidiary”; “Earnout Obligation”; “Foreign Subsidiary”; “Initial Public Offering”; “Investments”; “Management Fees”; “MDP Holder”; “Net Payment Amount”; “Permitted Acquisition”; “Permitted Capital Stock”; “Permitted Disposition”; “Permitted Foreign Subsidiaries”; “Pro Forma Cost Reductions”; “Projections”; “Recovery Event”; “Reinvestment Deferred Amount”; Reinvestment Event”; “Reinvestment Notice”; “Restricted Payments”; “Sale Leaseback Transaction”; “Subordinated PIK Debt” and “Transaction Bonuses”.

 

(f)                Section 5.09 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

Section 5.09 Licenses, Intellectual Property. Except as in the aggregate would not reasonably be expected to have a Material Adverse Effect or as set forth in Schedule 5.09 (all of which items set forth in Schedule 5.09 in the aggregate would not reasonably be expected to have a Material Adverse Effect), each Group Member has all necessary licenses, permits, franchises, rights to participate in, or the benefit of valid agreements to participate in material Third Party Pay or Programs and other rights necessary for the conduct of its business and for the intended use of its properties and assets to the extent necessary to ensure no material interruption in cash flow. Each Group Member owns, or is licensed to use, all Intellectual Property necessary for the conduct of its business as currently conducted except to the extent that a failure would not reasonably be expected to have a Material Adverse Effect. No material claim has been asserted and is pending by any Person challenging or questioning the use of any Intellectual Property that is material to the business of the Group Members or the validity or effectiveness of any such Intellectual Property, nor docs Holdings, Mentor or any Borrower have knowledge of any valid basis for any such claim. Except as would not reasonably be expected to result in a Material Adverse Effect, the use of Intellectual Property by each Group Member does not infringe on the rights of any Person in any material respect.

 

4



 

(g)               Section 5.18 of the Loan Agreement is hereby amended to delete the last sentence thereof.

 

(h)               Section 5.20 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof;

 

Section 5.20 Solvency. On the Amendment Effective Date, the Loan Parties on a consolidated basis are, and after giving effect to the incurrence of all Indebtedness and obligations being incurred on the Amendment Effective Date will be, Solvent.

 

(i)                 Section 5.21 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

5.21 Senior Indebtedness. The Obligations constitute “Senior Indebtedness” under and as defined in the Senior Subordinated Note Indenture.

 

(j)                 Clauses (a) and (b) of Section 6.02 of the Loan Agreement are deleted in their entirety and the following is inserted in lieu thereof:

 

(a)           If reasonably requested by the Lender, concurrently with the delivery of the financial statements referred to in Section 6.01(a), a certificate of the independent certified public accountants reporting on such financial statements stating that in making the examination necessary therefor no knowledge was obtained of any Default or Event of Default, except as specified in such certificate (provided that such certificate shall not be required if, after exercising commercially reasonable efforts to do so, New Holdings or Holdings are unable to obtain such certificate);

 

(b)           concurrently with the delivery of any financial statements pursuant to Section 6.01(a ) and (b) ., (i) a Compliance Certificate containing all information and calculations required by the form of such certificate attached as Exhibit F including those necessary for determining compliance by each Group Member with the provisions of Section 7.01 (including detail with respect to any calculation of Consolidated EBITDA as of the last day of the fiscal quarter or fiscal year of Holdings, as the case may be), and (ii) to the extent not previously disclosed to the Lender, a description of any change in the jurisdiction of organization of any Loan Party since the date of the most recent report delivered pursuant to this clause (ii) (or, in the case of the first such report so delivered, since the Closing Date);

 

(k)                Clause (c) of Section 6.02 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

(c)           within the time frame specified therein, the deliveries and information required to be delivered under clause (c) of Section 6.2 of the Syndicated Credit Agreement (to the extent not already delivered to the Lender thereunder);

 

5



 

(l)                 Section 6.03 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

6.03        Payment of Taxes. Pay, discharge or otherwise satisfy at or before maturity or before they become delinquent, as the case may be, all its material tax obligations of whatever nature, except where (i) the amount or validity thereof is being contested in good faith by appropriate proceedings and reserves in conformity with GAAP with respect thereto have been provided on the books of the relevant Group Member or (ii) the failure to pay would reasonably be expected to result in a Material Adverse Effect.

 

(m)               Section 6.04 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

6.04        Maintenance of Existence; Compliance . (a)(i) Preserve, renew and keep in full force and effect its organizational existence and (ii) take all reasonable action to maintain all rights, privileges and franchises necessary or desirable in the normal conduct of its business, except, in each case, as otherwise permitted by Section 7.4 of the Syndicated Credit Agreement and except, in the case of clause (ii) above, to the extent that failure to do so would not reasonably be expected to have a Material Adverse Effect; and (b) comply with all Requirements of Law except to the extent that failure to comply therewith would not, in the aggregate, reasonably be expected to have a Material Adverse Effect.

 

(n)               Clauses (a) and (b) of Section 6.05 of the Loan Agreement are deleted in their entirety and the following is inserted in lieu thereof:

 

(a)           Keep all material property useful and necessary in its business in good working order and condition, ordinary wear and tear and ordinary damage by casualty excepted and maintain with financially sound and reputable insurance companies insurance (or pursuant to self-insurance to the extent commercially reasonable) in at least such amounts and against at least such risks (but including in any event public liability, professional liability, workers’ compensation and business interruption) as are required by the Mortgages and as are usually insured against in the same general area by companies engaged in the same or a similar business and of similar size; provided that the insurance amount for general liability insurance of each of Mentor and the Borrowers shall in no event be less than $4,000,000 (which shall be available after any reasonable self-insurance or effective deductibles, which at the date hereof are $1,000,000 per occurrence and $2,000,000 for all occurrences),

 

(b)           Provide that each insurance policy maintained or required to be maintained by any Loan Party shall (i) name the Lender as loss payee pursuant to a so-called “standard mortgagee clause” or “Lender’s loss payable endorsement”, with respect to property coverage of such Loan Party carried as to the Mortgaged Properties, and shall name the Lender as an additional insured, with respect to general liability coverage carried by each

 

6



 

of Holdings, Mentor and the Borrowers, (ii) provide that no action of any Loan Party or any Subsidiary or any other Person shall void any such policy as to the Lender, (iii) provide that the insurer(s) shall endcavor to notify the Lender of any proposed cancellation of such policy at least 30 days in advance thereof (unless such proposed cancellation arises by reason of non-payment of insurance premiums in which case such notice shall be given at least 10 days in advance thereof) and that the Lender will have the opportunity to correct any deficiencies justifying such proposed cancellation and (iv) cause any Insurance Subsidiary to (A) conduct its insurance business in compliance with all applicable insurance laws, rules, regulations and orders and using sound actuarial principles and (B) maintain usual and customary stop-loss coverage and excess coverage reinsurance for individual claims. The insurance premiums and other expenses charged by any Insurance Subsidiary to Mentor or any Borrower and its Subsidiaries shall be reasonable and customary. Mentor will provide the Lender (A) copies of any outside actuarial reports prepared with respect to any projection, valuation or appraisal of any Insurance Subsidiary promptly after receipt thereof and (B) once each year promptly after receipt thereof, an actuarial opinion with respect to any Insurance Subsidiary from a recognized actuarial firm reasonably satisfactory to the Lender.

 

(o)               Section 6.07 of the Loan Agreement is deleted in its entirely and the following is inserted in lieu thereof:

 

6.07        Notices. Promptly give notice to the Lender:

 

(a)           of the occurrence of any Default or Event of Default;

 

(b)                                  if all or any part of any Mortgaged Property is subject to a casualty or other damage in excess of $25,000, any taking under power of eminent domain or by condemnation or similar proceeding (including any conveyance made in settlement of any such proceeding or threatened proceeding) or other event that in the reasonable discretion of such Person materially reduces the fair market value thereof; and

 

(c)                                   of any event or occurrence of which notice is required to be delivered under Section 6.7 of the Syndicated Credit Agreement (to the extent not already delivered to the Lender thereunder).

 

Each notice pursuant to this Section 6.07 shall be accompanied by a statement of a Responsible Officer setting forth details of the occurrence referred to therein and stating what action the relevant Group Member proposes to take with respect thereto.

 

(p)               Section 7.01 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

7.01        Financial Condition Covenants.

 

7



 

(a)           Consolidated Leverage Ratio . Permit the Consolidated Leverage Ratio as at the last day of any fiscal quarter of Holdings ending during any period set forth below to exceed the ratio set forth below opposite such fiscal period:

 

Fiscal Quarter
Ending During Period

 

Consolidated
Leverage Ratio

 

September 30, 2006 to September 30, 2007

 

7.00 to 1.00

 

December 31, 2007 to September 30, 2008

 

6.50 to l.00

 

December 31, 2008 to September 30, 2009

 

6.00 to 1.00

 

December 31, 2009 to September 30, 2010

 

5.00 to 1.00

 

Thereafter

 

4.50 to 1.00

 

 

(b)           Consolidated Interest Coverage Ratio . Permit the Consolidated Interest Coverage Ratio for any period of four consecutive fiscal quarters of Holdings ending during any period set forth below to be less than the ratio set forth below opposite such fiscal period:

 

Fiscal Quarter
Ending During Period

 

Consolidated Interest
Coverage Ratio

 

September 30, 2006 to September 30, 2007

 

1.50 to 1.00

 

December 31, 2007 to March 31, 2008

 

1.60 to 1.00

 

June 30, 2008 to December 31, 2008

 

1.70 to 1.00

 

March 31, 2009

 

1.80 to 1.00

 

June 30, 2009 to September 30, 2009

 

1.90 to 1.00

 

December 31, 2009 to September 30, 2010

 

2.00 to 1.00

 

Thereafter

 

2.25 to 1.00

 

 

(q)               Section 7.02 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

8



 

7.02        Liens on Mortgaged Properties . Create, incur, assume or suffer to exist any Lien upon any Mortgaged Property, whether now owned or hereafter acquired, except:

 

(a)            Liens for taxes, assessments, charges or other governmental levies not overdue for a period of more than 60 days or that are being contested in good faith by appropriate proceedings, provided that adequate reserves with respect thereto are maintained on the books of New Holdings, Holdings or the applicable Borrower in conformity with GAAP;

 

(b)            mechanics’, materialmen’s, repairmen’s or other like Liens arising in the ordinary course of business that are not overdue for a period of more than 60 days or that are bonded off and being contested in good faith by appropriate proceedings;

 

(c)            easements, rights-of-way, restrictions and other similar encumbrances that, in the aggregate, do not in any case materially detract from the value of the property subject thereto or materially interfere with the ordinary conduct of the business of New Holdings, Holdings or the applicable Borrower;

 

(d)            title exceptions specified in Schedule B to any loan policy of title insurance issued to and approved by the Lender;

 

(e)            Liens created pursuant to the Mortgages;

 

(f)             Liens of suppliers (including sellers of goods), other Liens imposed by law or pursuant to customary reservations or retentions of title arising in the ordinary course of business, and Liens incurred in connection with the purchase or shipping of goods or assets on the related goods or assets and proceeds thereof in favor of the seller or shipper of such goods or assets, in each case until the property encumbered thereby becomes a fixture or otherwise incorporated into the real property encumbered by the applicable Mortgage;

 

(g)            Liens arising out of judgments or awards not constituting an Event of Default under Section 8.01 (h); and

 

(h)            to the extent subordinated to the Mortgages in a manner reasonably satisfactory to the Lender, licenses, sublicenses, leases or subleases granted to third Persons in the ordinary course of business not interfering in any material respect with the business of the Borrower or any of its Subsidiaries, which licenses, sublicenses, leases and subleases may be extinguished or otherwise terminated both upon foreclosure of the applicable Mortgage and by transfer of the applicable Mortgaged Property by deed-in-lieu thereof.

 

(r)    Section 7.03 of the Loan Agreement is deleted in its entirety and the following is inserted in lieu thereof:

 

9



 

7.03        Negative Covenants Incorporated by Reference to Syndicated Credit Agreement. Fail to comply with the provisions of Section 7 of the Syndicated Credit Agreement (other than Section 7.1 thereof) applicable to it, which provisions (including all required definitions) are incorporated herein by reference; provided that each reference to “this Agreement”, the “Loans” and the “Loan Documents” therein shall be deemed to be a reference, respectively, to the Syndicated Credit Agreement and the “Loans” and the “Loan Documents” as defined in the Syndicated Credit Agreement, and each reference to “Holdings” and the “Borrower” therein shall be deemed to be a reference, respectively, to New Holdings and Holdings.

 

(s)                Sections 7.04 through 7.19 of the Loan Agreement are deleted in their entirety.

 

(t)                Clauses (e) and (h) of Section 8.01 of the Loan Agreement are amended to delete the references to “$ 12,000,000” and “$7,500,000” therein and insert references to “$15,000,000” in lieu thereof.

 

(u)               Clause (q) of Section 8.01 of the Loan Agreement is amended to add the words “, in each case, after the Amendment Effective Date”.

 

(v)               A new Section 10.17 is inserted at the end of the Loan Agreement that reads as follows;

 

10.17      Replacement of New Holdings . Notwithstanding any contrary provisions of this Agreement, New Holdings may, in order to achieve the effect of substituting a corporation as the immediate parent company of Holdings, form a corporation that is a wholly owned subsidiary of New Holdings (such corporation being referred to herein as “ New Holdings II ”), and transfer all its assets (including all outstanding Capital Stock of Holdings) to New Holdings II; provided that (a) the arrangements for the formation of New Holdings II and the transfer of assets from New Holdings to New Holdings II are reasonably satisfactory to the Lender, (b) New Holdings II shall become a party to this Agreement and each other Loan Document to which New Holdings is a party and shall assume all obligations of New Holdings thereunder pursuant to documentation reasonably satisfactory to the Lender and (c) the Lender shall receive such documents, certificates and legal opinions as the Lender or its counsel may reasonably request with respect to the foregoing, all in form and substance reasonably satisfactory to the Lender. If all of the requirements of the preceding sentence are satisfied, then New Holdings shall cease to be a party to the Loan Documents and shall be released from its obligations thereunder and thereupon the term “New Holdings” shall be deemed to refer to New Holdings II.

 

(w)               The existing Schedule 5.09 of the Loan Agreement is deleted in its entirety and Schedule 4.9 to the Syndicated Credit Agreement is inserted in lieu thereof.

 

(x)                The Syndicated Credit Agreement, dated as of the Amendment Effective Date, is attached hereto as a new Exhibit G to the Loan Agreement.

 

10



 

The amendments set forth in this Section 1 are limited to the extent specifically set forth above and no other terms, covenants or provisions of the Loan Agreement are intended to be effected hereby.

 

Section 2.                  CONDITIONS PRECEDENT . The parties hereto agree that the consents contained herein shall not be effective until the satisfaction of each of the following conditions precedent:

 

(a)                Execution and Delivery of this Amendment . The Lender shall have received a copy of this Amendment, duly executed and delivered by the Existing Loan Parties and New Holdings.

 

(b)               Representations and Warranties . Each of the representations and warranties made in this Amendment shall be true and correct in all material respects on and as of the Amendment Effective Date as if made on and as of such date, both before and after giving effect to this Amendment except where such representations and warranties are made by reference to another date, in which case such representations and warranties shall be true and correct in all material reports as of such other date.

 

(c)                Additional Loan Documentation . The Lender shall have received each of the items set forth in this Section 2(c) below, each in form and substance reasonably satisfactory to the Lender:

 

(i)              Closing Certificate . Secretary’s Certificate(s), dated as of the Amendment Effective Date, certifying as to incumbency of the Responsible Officers of New Holdings and Holdings executing this Amendment, and the organizational documents thereof, duly executed by the appropriate Responsible Officers of New Holdings and Holdings, together with all attachments thereto, including, without limitation, copies of resolutions New Holdings approving this Amendment and the joinder of New Holdings to the Loan Agreement, duly adopted at a meeting of, or by the unanimous written consent of, the Board of Directors (or other applicable governing body) of New Holdings.

 

(ii)             Borrowing Base Certificate . A duly executed and completed Borrowing Base Certificate, dated as of the Amendment Effective Date in the form of Exhibit E attached to the Loan Agreement.

 

(iii)            Syndicated Credit Agreement . A fully executed copy of the Syndicated Credit Agreement (as defined in Section 1 above), which agreement shall be in full force and effect.

 

(iv)            Other Documents . Such other approvals, opinions or documents as the Lender may reasonably request.

 

11



 

Section 3.                  REPRESENTATIONS AND WARRANTIES . To induce the Lender to enter into this Amendment, each of New Holdings and the Existing Loan Parties represents and warrants to the Lender us follows:

 

(a)                Existence, Qualification and Power . Such Person (i) is validly existing and in good standing under the laws of the state in which it is organized, (ii) has all requisite power and authority to execute, deliver and perform its obligations under this Amendment (including, with respect to New Holdings, its performance under the Loan Agreement), and (iii) is duly qualified and is licensed and in good standing under the laws of the state in which it is organized.

 

(b)               Authorization; No Contravention . The execution, delivery and performance by such Person of this Amendment (including, with respect to New Holdings, its performance under the Loan Agreement), have been duly authorized by all necessary organizational action, and do not (i) contravene the terms of any of such Person’s organizational documents; (ii) conflict with or result in any breach or contravention of, or the creation of any Lien under, (x) any Contractual Obligation to which such Person is a party or (y) any order, injunction, writ or decree of any Governmental Authority or any arbitral award to which such Person or any of its property is subject; or (iii) violate any Law binding upon such Person.

 

(c)                Governmental Authorization; Other Consents . Except as shall have been obtained and remains in effect, no approval, consent, exemption, authorization, or other action by (other than in the case of enforcement, a court order), or notice to, or filing with, any Governmental Authority or any other Person is necessary or required in connection with the execution, delivery or performance by, such Person of this Amendment (including, with respect to New Holdings, its performance under and enforcement of the Loan Agreement).

 

(d)               Binding Effect . This Amendment has been duly executed and delivered by such Person and the Loan Agreement, as amended hereby, constitutes, the legal, valid and binding obligations of such Person, enforceable against it in accordance with its terms, subject to any applicable bankruptcy, insolvency or other similar laws affecting the enforcement of creditors’ rights and secured parties generally, and subject to general principles of equity.

 

Sections 4.                MISCELLANEOUS

 

(a)                Ratification and Confirmation of Loan Documents . Except for amendments expressly set forth in this Amendment and the joinder of New Holdings to the Loan Agreement, the terms, provisions, conditions and covenants of the Loan Agreement and the other Loan Documents remain in full force and effect and are hereby ratified and confirmed, and the execution, delivery and performance of this Amendment shall not in any manner operate as a waiver of, consent to or amendment of any other term, provision, condition or covenant of the Loan Agreement or any other Loan Document.

 

(b)               Fees and Expenses . New Holdings shall pay on demand all reasonable costs and expenses of the Lender in connection with the preparation, reproduction, execution, and delivery

 

12



 

of this Amendment and any other documents prepared in connection herewith, including, without limitation, the reasonable fees and out-of-pocket expenses of counsel for the Lender.

 

(c)                Headings . Section and subsection headings in this Amendment are included herein for convenience of reference only and shall not constitute a part of this Amendment for any other purpose or be given any substantive effect.

 

(d)               APPLICABLE LAW. THIS AMENDMENT SHALL BE GOVERNED BY, AND SHALL BE CONSTRUED AND INTERPRETED IN ACCORDANCE WITH, THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS, WITHOUT REGARD TO CONFLICTS OF LAW PRINCIPLES.

 

(e)                Counterparts and Amendment Effective Date . This Amendment may be executed in any number of counterparts (including via facsimile) and by different parties hereto in separate counterparts, each of which when so executed and delivered shall be deemed an original, but all such counterparts together shall constitute but one and the same instrument; signature pages may be detached from multiple separate counterparts and attached to a single counterpart so that all signature pages are physically attached to the same document. This Amendment shall become effective when each of thy conditions precedent set forth in Section 2 of this Amendment have been satisfied (the “ Amendment Effective Date ”).

 

(f)                FINAL AGREEMENT. THIS AMENDMENT, TOGETHER WITH THE LOAN AGREEMENT AND OTHER LOAN DOCUMENTS, REPRESENTS THE FINAL AGREEMENT BETWEEN THE PARTIES AND MAY NOT BE CONTRADICTED BY EVIDENCE OF PRIOR, CONTEMPORANEOUS, OR SUBSEQUENT ORAL AGREEMENTS OF THE PARTIES. THERE ARE NO UNWRITTEN ORAL AGREEMENTS BETWEEN THE PARTIES.

 

(g)               Consents . The execution of this Amendment by the Lender constitutes its express consent to (i) the refinancing and replacement of the Syndicated Credit Agreement (as defined prior to the effectiveness of this Amendment) with the Syndicated Credit Agreement (as defined after the effectiveness of this Amendment), and (ii) the consummation of the Merger.

 

[Remainder of Page Intentionally Left Blank; Signature Pages Follow]

 

13



 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed and delivered by their proper and duly authorized officers effective as of the Amendment Effective Date.

 

 

NMH HOLDINGS, LLC

 

 

 

 

 

 

 

By:

NMH Investment, LLC
its Sole Member

 

 

 

 

 

By:

Vestar Capital Partners V, L.P.,
its Sole Member

 

 

 

 

 

By:

Vestar Associates V, L.P.,
its General Partner

 

 

 

 

 

By:

Vestar Associates Corporation V,
its General Partner

 

 

 

 

 

By:

/s/ Brian Ratzan

 

 

 

Name: Brian Ratzan

 

 

Title: President

 

 

[Bank of America Amendment]

 



 

 

 

NATIONAL MENTOR HOLDINGS, INC.
NATIONAL MENTOR, INC.
REM ARROWHEAD, INC.
REM CONNECTICUT COMMUNITY
   SERVICES, INC.
REM INDIANA, INC.
REM NORTH DAKOTA, INC.
REM WISCONSIN, INC.
REM WISCONSIN II, INC.
REM WISCONSIN III, INC.

 

 

 

 

 

By:

/s/ Denis Holler

 

 

 

Name: Denis Holler

 

 

Title: Senior Vice President of Finance

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed and delivered by their proper and duly authorized officers effective as of the Amendment Effective Date.

 

 

 

 

NMH HOLDINGS, LLC

 

 

 

 

 

By:

 

 

 

 

Name:

 

 

Title:

 

 

 

 

 

NATIONAL HOLDINGS, INC.
NATIONAL MENTOR, INC.
REM ARROWHEAD, INC.
REM CONNECTICUT COMMUNITY
   SERVICES, INC.
REM INDIANA, INC.
REM NORTH DAKOTA, INC.
REM WISCONSIN, INC.
REM WISCONSIN II, INC.
REM WISCONSIN III, INC.

 

 

 

 

 

By:

 

 

 

 

Name:

 

 

Title:

 

 

 

 

 

 

 

 

BANK OF AMERICA, N.A.

 

 

 

 

 

 

 

 

By:

/s/ James Ford

 

 

 

Name: James Ford

 

 

Title: Senior Vice President

 




Exhibit 10.4

 

EXECUTION COPY

 

AMENDED AND RESTATED
EMPLOYMENT AGREEMENT
(Edward Murphy)

 

THIS EMPLOYMENT AGREEMENT (“ Agreement ”) is made as of June 29, 2006 by and between Edward Murphy (“ Officer ”), and National Mentor Holdings Inc., a Delaware corporation (“ Employer ”).

 

WHEREAS , an Agreement and Plan of Merger dated March 22, 2006 (the “ Merger Agreement ”) has been entered into by and among NMH Holdings, LLC, a Delaware limited liability company (“ Parent ”), NMH Mergersub, Inc. a Delaware Corporation wholly owned by Parent, and National Mentor Holdings Inc., a Delaware corporation, pursuant to which the Employer shall become a wholly owned subsidiary of Parent (the “ Transaction ”);

 

WHEREAS , Officer is currently employed by the Employer and the Employer desires that Officer continue to be employed by the Employer following the Closing (as defined in the Merger Agreement) and to enter into this Agreement embodying the terms of Officer’s employment;

 

WHEREAS , Officer desires to continue to be employed by the Employer following the Closing and to enter into this Agreement;

 

NOW, THEREFORE , in consideration of the foregoing and of the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

 

STATEMENT OF AGREEMENT

 

1.             Employment . Employer agrees to employ Officer, and Officer accepts such employment in accordance with the terms of this Agreement, for an initial term of three years commencing on the Closing and, unless terminated earlier in accordance with the terms of this Agreement, ending on the third anniversary of the date hereof. After the initial term has expired, this Agreement will renew automatically on the anniversary date of each year for a one year term. If either party desires not to renew the Agreement, they must provide the other party with written notice of their intent not to renew the Agreement at least sixty (60) days prior to the next anniversary date.

 

2.             Position and Duties of Officer . Officer will serve as President and Chief Executive Officer of Employer. Officer agrees to serve in such position, or in such other positions of a similar status or level as Employer determines from time to time, and to perform the commensurate duties that Employer may assign from time to time to Officer until the expiration of the term or such time as Officer’s employment with Employer is terminated pursuant to this Agreement.

 

3.             Time Devoted and Location of Officer .

 

(a)           Subject to Section 3(c) , Officer will devote his full business time and energy to the business affairs and interests of Employer, and will use his reasonable best efforts and abilities to promote Employer’s interests. Officer agrees that he will diligently endeavor to perform services contemplated by this Agreement in a manner consistent with his position and in accordance with the policies established by the Employer and provided to Officer from time to time.

 



 

(b)           Officer’s primary business office and normal place of work will be located in Boston, Massachusetts.

 

(c)           Officer may serve as an officer, director, agent or employee of any direct or indirect subsidiary or other affiliate of Employer, but may not serve as an officer, director, agent or employee of any other business enterprise without the written approval of Employer’s board of directors (the “ Board ”); provided, that Officer may serve in any capacity with any civic, educational or charitable organization, or any governmental entity or trade association, without seeking or obtaining such written approval of the Board, if such activities and services do not materially interfere or conflict with the performance of Officer’s duties under this Agreement. Notwithstanding the foregoing, nothing contained herein shall prohibit Officer from continuing as trustee of the Massachusetts Health and Welfare Trust.

 

4.             Compensation .

 

(a)           Base Salary . Employer will pay Officer a base salary in the amount of $350,000 per year (the “ Base Salary ”), which amount will be paid in accordance with Employer’s normal payroll schedule less appropriate withholdings for federal and state taxes and other deductions authorized by Officer. Such salary will be subject to review and adjustment by Employer from time to time.

 

(b)           Bonuses . For fiscal year 2006, Officer shall be eligible to receive a bonus pursuant to the plan as in existence prior to the Closing in an amount to be determined by the Board in good faith. Thereafter, Employer shall establish a bonus plan for each fiscal year (the “Plan”) pursuant to which Officer will be eligible to receive an annual bonus (the “Bonus”). The Board or the Compensation Committee of the Board will administer the Plan and establish performance objectives for each year in consultation with Officer. In the event that Employer achieves target based on actual performance, Officer shall be entitled to receive a Bonus in an amount equal to no less than Officer’s Base Salary. The Bonus shall become payable on or before the 15th day of the third month following the end of the applicable fiscal year of the Employer.

 

(c)           Benefits . Officer will be eligible to participate in all benefit plans to the same extent as they are made available to other senior Officers of Employer. Officer will receive separate information detailing the terms of the benefit plans and the terms of such plans will control. Officer also will be eligible to participate in any annual incentive plan applicable to Officer by its terms.

 

5.             Expenses . During the term of this Agreement, Employer will reimburse Officer promptly for all reasonable travel, entertainment, parking, business meetings and similar expenditures in pursuance and furtherance of Employer’s business upon receipt of reasonably supporting documentation as required by Employer’s policies applicable to its officers and employees generally.

 

6.             Termination .

 

(a)           Termination Due to Resignation Without Good Reason and Termination with Cause . Except as otherwise set forth in this Agreement, this Agreement, Officer’s employment, and Officer’s rights to receive compensation and benefits from Employer, will terminate upon the occurrence of any of the following events: (i) the effective date of Officer’s resignation without “good reason”, or (ii) termination for “cause” at the discretion of Employer under any of the following circumstances: (A) the commission by the Officer of an act of fraud or embezzlement, (B) the indictment or conviction of the Officer for (x) a felony or (y) a crime involving moral turpitude or a plea by Officer of guilty or nolo contendere involving such a crime (to the extent such crime results in an adverse effect on the business or reputation of Employer), (C) the willful misconduct by the Officer in the performance of Officer’s duties, including any willful misrepresentation or willful concealment by Officer on any report submitted to

 

2



 

Employer (or any of its securityholders or subsidiaries) that is other than de minimis, (D) the violation by Officer of a written Company policy regarding substance abuse, sexual harassment, discrimination or any other material written policy of Employer regarding employment, (E) the willful failure of the Officer to render services to Employer or any of its subsidiaries in accordance with Officer’s employment which failure amounts to a material neglect of the Officer’s duties to Employer or any of its subsidiaries, (F) the failure of the Officer to comply with reasonable directives of the Board consistent with the Officer’s duties or (G) the material breach by Officer of any of the provisions of any agreement between Officer, on the one hand, and Employer or a securityholder or an affiliate of Employer, on the other hand. Notwithstanding the foregoing, with respect to clauses (C), (D), (E), (F) and (G) above, Officer’s termination of employment with Employer shall not be deemed to have been terminated for Cause unless and until Officer has been provided written notice of Employer’s intention to terminate his employment for Cause and the specific facts relied on; ten (10) business days from the receipt of such notice to cure any such conduct or omission giving rise to a termination for Cause; and Officer does not cure any such conduct or omission within such ten-day period.

 

If Officer is terminated pursuant to this Section 6(a), Employer’s only remaining financial obligation to Officer under this Agreement will be to pay any earned but unpaid base salary, any earned but unpaid bonus for any completed full year prior to the year of such termination and accrued but unpaid vacation and reimbursable travel and entertainment expenses through the date of Officer’s termination (collectively, “Accrued Obligations”).

 

Officer may resign his employment without “good reason” at any time by giving thirty (30) days written notice of resignation to Employer.

 

(b)           Termination Without Cause . Employer may terminate this Agreement without “cause” (as defined in Section 6(a)(ii) above) at any time by giving thirty (30) days prior written notice to Officer. If Employer terminates this Agreement without “cause”, Employer may direct Officer to cease providing services immediately. If Employer terminates this Agreement without “cause”, Employer shall (i) pay the Accrued Obligations; (ii) continue to pay Officer the compensation provided for in Section 4(a) of this Agreement and to provide Officer with the benefits pursuant to Section 4(c) of this Agreement which he was receiving immediately prior to the date of the Officer’s termination at Employer’s expense for a period of time equal to two years following the date of such termination; (iii) pay Officer an amount equal to Officer’s target annual bonus for the year in which such termination occurs, at the end of each of the two years following the date of such termination; and (iv) a pro rata bonus for the year in which such termination occurs based on Employer’s actual performance, such bonus to be paid within 30 days of the end of the fiscal year, provided, however that no such pro rata bonus will be paid if the termination occurs in the first six months of such fiscal year. No other benefits or compensation will be paid or provided to Officer if he is terminated pursuant to this Section 6(b) unless otherwise provided for in the terms of the applicable plan or agreement.

 

(c)           Termination by Officer for Good Reason . Officer may terminate this Agreement, and his employment with Employer, for “good reason” upon the occurrence of any of the following: (i) a change by Employer in Officer’s title, duties and responsibilities which is materially inconsistent with Officer’s position in Employer, (ii) a reduction in Officer’s annual base salary or annual bonus opportunity (excluding any reduction in Officer’s base salary or bonus opportunity that is part of a plan to reduce compensation of comparably situated employees of Employer generally; provided that such reduction in Officer’s salary or bonus opportunity is not greater than ten percent (10%) of Officer’s salary or bonus opportunity on the date hereof), (iii) a material breach by Employer of this Agreement, (iv) the relocation of the Officer’s principal place of work from its current location to a location that is beyond a 50-mile radius of such current location; provided that, notwithstanding anything to the contrary in the foregoing, Officer shall only have “Good Reason” to terminate employment following Employer’s failure

 

3



 

to remedy the act or omission which is alleged to constitute “Good Reason” within fifteen (15) days following Employer’s receipt of written notice from Officer specifying such act or omission; or (v) the Employer’s failure to renew the initial term of employment or any subsequent renewal term. If Officer terminates this Agreement for “good reason”, Employer shall (w) pay the Accrued Obligations; (x) continue to pay Officer the compensation provided for in Section 4(a) of this Agreement and to provide Officer with the benefits pursuant to Section 4(c) of this Agreement which he was receiving immediately prior to the date of the Officer’s termination of employment at Employer’s expense for a period of time equal to two years following the date of such termination; (y) pay Officer an amount equal to Officer’s target annual bonus for the year in which such termination occurs, at the end of each of the two years following the date of such termination; and (z) a pro rata bonus for the year in which such termination occurs based on Employer’s actual performance, such bonus to be paid within 30 days of the end of the fiscal year, provided, however that no such pro rata bonus will be paid if the termination occurs in the first six months of such fiscal year. No other benefits or compensation will be paid or provided to Officer if he is terminated pursuant to this Section 6(c) unless otherwise provided for in the terms of the applicable plan or agreement.

 

(d)           Automatic Termination . This Agreement will terminate automatically upon the death or permanent disability of Officer. Officer will be deemed to be “Disabled” or to suffer from a “ Disability ” within the meaning of this Agreement if, because of a physical or mental impairment, Officer has been unable to perform the essential functions of his position for a period of 180 consecutive days, or if Officer can reasonably be expected to be unable to perform the essential functions if his position for such period. The term “ essential duties ” is defined as the ability to consistently perform his assigned duties, including travel requirements. Subject to continuing coverage under applicable benefit plans, and except as otherwise provided in this Agreement, if Officer is terminated pursuant to this Section 6(d) , Employer’s only remaining financial obligation to Officer under this Agreement will be to pay (i) the Accrued Obligations and (ii) a pro rata bonus for the year in which such termination occurs based on Employer’s actual performance, such bonus to be paid within 30 days of the end of the fiscal year.

 

(e)           Effect of Termination . Except as otherwise provided for in this Agreement, upon termination of this Agreement, all rights and obligations under this Agreement will cease except for the rights and obligations under Sections 4 and 5 to the extent Officer has not been compensated or reimbursed for services performed prior to termination or has not been paid vacation and reimbursable travel and entertainment expenses accrued through the termination date (the amount of compensation to be prorated for the portion of the pay period prior to termination); the rights and obligations under Sections 8, 9 and 10 ; and all procedural and remedial provisions of this Agreement. A termination of this Agreement will constitute a termination of Officer’s employment with Employer.

 

7.             Notwithstanding anything contained herein or in any other agreement, plan, program or policy to which Officer and the Company are parties or by which they are bound, to the extent that any payments hereunder (when aggregated with any other payments, benefits or other consideration to be received by Officer in connection with the change in control occurring as a result of the transaction contemplated in the Merger Agreement) could reasonably be expected to result in any amount or payment which would be non-deductible under Section 280G of the Internal Revenue Code of 1986, as amended, any payments that would otherwise be payable hereunder shall be reduced (to the extent possible, the specific payment to be so reduced will be made at the election of Officer), but not below zero, such that the total amount considered to have been received by Officer will be one dollar less than the amount which would result in the loss of any deduction under such Section 280G with respect to the amounts. The parties intend for the payments under Sections 4 and 6 of this Agreement to reasonably compensate Officer for his services to be performed after the Closing, or in the event of his termination of employment, to compensate him for the restrictive covenants by which he is bound, the release of his claims, and, in certain circumstances, the interruption of his employment. The provisions of this Section 7

 

4



 

shall not be applied to reduce amounts payable to the Officer to the extent such amounts are treated as a “parachute payment” in connection with any transaction other than the transactions contemplated in the Merger Agreement.

 

8.             Protection of Confidential Information/Non-Competition/Non-Solicitation .

 

Officer covenants and agrees as follows:

 

(a)           Officer will not at any time (whether during or after Officer’s employment with Employer), other than in the ordinary course of performing services for Employer, (x) retain or use for the benefit, purposes or account of Officer or any other person, firm, partnership, joint venture, association, corporation or other business organization, entity or enterprise whatsoever (“Person”); or (y) disclose, divulge, reveal, communicate, share, transfer or provide access to any Person outside Employer (other than its professional advisers who are bound by confidentiality obligations), any non-public, proprietary or confidential information obtained by Officer in connection with the commencement of Officer’s employment with Employer or at any time thereafter during the course of Officer’s employment with Employer — including without limitation trade secrets, know-how, research and development, software, databases, inventions, processes, formulae, technology, designs and other intellectual property, information concerning finances, investments, profits, pricing, costs, products, services, vendors, customers, clients, partners, investors, personnel, compensation, recruiting, training, advertising, sales, marketing, promotions, government and regulatory activities and approvals — concerning the past, current or future business, activities and operations of Employer and/or any third party that has disclosed or provided any of the same to Employer on a confidential basis (provided that with respect to such third party Officer knows or reasonably should have known that the third party provided it to Employer on a confidential basis) (“Confidential Information”) without the prior written authorization of the Board of Directors of Employer; provided, however, that in any event Officer shall be permitted to disclose any Confidential Information reasonably necessary (i) to perform Officer’s duties while employed with Employer or (ii) in connection with any litigation or arbitration involving this or any other agreement entered into between Officer and Employer before, on or after the date of this Agreement in connection with any action or proceeding in respect thereof.

 

(b)           “Confidential Information” shall not include any information that is (A) generally known to the industry or the public other than as a result of Officer’s breach of this covenant or any breach of other confidentiality obligations by third parties to the extent the Officer knows or reasonably should have known of such breach by such third parties; (B) made legitimately available to Officer by a third party (unless Officer knows or reasonably should have known that such third party has breached any confidentiality obligation); or (C) required by law or by any court, arbitrator, mediator or administrative or legislative body (including any committee thereof) with actual or apparent jurisdiction to order Officer to disclose or make accessible any information; provided that, with respect to clause (C) Officer, except as otherwise prohibited by law or regulation, shall give prompt written notice to Employer of such requirement, disclose no more information than is so required, and shall reasonably cooperate with any attempts by Employer, at its sole cost, to obtain a protective order or similar treatment prior to making such disclosure.

 

(c)           Except as required by law or otherwise set forth in Section 8(b) above, or unless or until publicly disclosed by Employer, Officer will not disclose to anyone, other than Officer’s immediate family and legal, tax or financial advisors, the material provisions of this Agreement; provided that Officer may disclose the provisions of this Agreement (A) to any prospective future employer provided they agree to maintain the confidentiality of such terms or (B) in connection with any litigation or arbitration involving this Agreement.

 

5



 

(d)           Upon termination of Officer’s employment with Employer for any reason, Officer shall (A) cease and not thereafter commence use of any Confidential Information or intellectual property (including without limitation, any patent, invention, copyright, trade secret, trademark, trade name, logo, domain name or other source indicator) if such property is owned or used by Employer; (B) immediately destroy, delete, or return to Employer, at Employer’s option, all originals and copies in any form or medium (including memoranda, books, papers, plans, computer files, letters and other data) in Officer’s possession or control (including any of the foregoing stored or located in Officer’s office, home, laptop or other computer, whether or not Company property) that contain Confidential Information or otherwise relate to the business of Employer, except that Officer may retain only those portions of any personal notes, notebooks and diaries that do not contain Confidential Information; and (C) notify and fully cooperate with Employer regarding the delivery or destruction of any other Confidential Information of which Officer is or becomes aware to the extent such information is in Officer’s possession or control. Notwithstanding anything elsewhere to the contrary, Officer shall be entitled to retain (and not destroy) information showing Officer’s compensation or relating to reimbursement of expenses that Officer reasonably believes is necessary for tax purposes and copies of plans, programs, policies and arrangements of, or other agreements with, Employer addressing Officer’s compensation or employment or termination thereof.

 

(e)           During the term of Officer’s employment and during the two (2) years immediately following (x) the date of any termination of Officer’s employment with Employer by Employer with or without Cause and (y) if earlier than the date referenced in clause (x) hereof, the date that notice is given by Officer to Employer of Officer’s resignation from Employer for any reason (other than due to Officer’s death) (such period, the “ Restricted Period ”), Officer will not, directly or indirectly:

 

(A)          engage in any business that competes, wholly or in part, as of the Relevant Date (as defined below), in the provision or sale of acquired brain injury services, therapeutic foster care, other foster care or other home or community-based healthcare, therapy, counseling or other educational or human services to people with special needs, or any other business that Employer is actively conducting or is actively considering conducting at the time of Officer’s termination of employment (so long as Officer knows or reasonably should have known about such plan(s)), in each case anywhere in the United States (a “ Competitive Business ”);

 

(B)           enter the employ of, or render any services to, any Person (or any division or controlled or controlling affiliate of any Person) who or which is a Competitive Business as of the date Officer enters such employment or renders such services; or

 

(C)           acquire a financial interest in, or otherwise become actively involved with, any Competitive Business which is a Competitive Business as of the date of such acquisition or involvement, directly or indirectly, as an individual, partner, shareholder, officer, director, principal, agent, trustee or officer.

 

(f)            Notwithstanding the provisions of Section 8(e)(A), (B) or (C) above, nothing contained in Section 8(e) shall prohibit Officer from (A) investing, as a passive investor, in any publicly held company provided that Officer’s beneficial ownership of any class of such publicly held company’s securities does not exceed one percent (1%) of the outstanding securities of such class, (B) entering the employ of any academic institution or governmental or regulatory instrumentality of any country or any domestic or foreign state, county, city or political subdivision, or (C) providing services to a subsidiary or affiliate of an entity that controls a separate subsidiary or affiliate that is a Competitive Business, so long as the subsidiary or affiliate for which Officer may be providing services is not itself a Competitive Business and Officer is not, as an Officer of such subsidiary or affiliate, engaging in activities that would otherwise cause such subsidiary or affiliate to be deemed a Competitive Business.

 

6



 

(g)           During the Restricted Period, Officer will not, whether on Officer’s own behalf or on behalf of or in conjunction with any Person, directly or indirectly solicit or assist in soliciting the business of, in all such cases determined as of the Relevant Date (collectively, the “ Clients ”):

 

(A)          with whom Officer had personal contact or dealings on behalf of Employer during the one-year period immediately preceding Officer’s termination of employment;

 

(B)           with whom employees of Employer reporting to Officer have had personal contact on behalf of Employer and about such contacts the Officer was aware during the one-year period immediately preceding the Officer’s termination of employment; or

 

(C)           with whom Officer had direct or indirect responsibility during the one-year period immediately preceding Officer’s termination of employment.

 

For purposes of this Section 8, the term “ Relevant Date ” shall mean, during the term of Officer’s employment, any date falling during such time, and, for the period of time during the Restricted Period that falls after the date of any termination of Officer’s employment with Employer, the effective date of termination of Officer’s employment with Employer.

 

(h)           Non-Interference with Business Relationships . During the Restricted Period, Officer will not interfere with, or attempt to interfere with, business relationships (whether formed before, on or after the date of this Agreement) between Employer, on the one hand, and any Client, customers, suppliers, partners, of Employer, on the other hand, in any such case determined as of the Relevant Date.

 

(i)            During the term of Officer’s employment and during the Restricted Period, Officer will not, whether on Officer’s own behalf or on behalf of or in conjunction with any Person, directly or indirectly (other than in the ordinary course of Officer’s employment with Employer on Employer’s behalf):

 

(A)          solicit or encourage any employee of Employer to leave the employment of Employer; or

 

(B)           hire any such employee who was employed by Employer as of the date of Officer’s termination of employment with Employer or who left the employment of Employer coincident with, or within one year prior to or after, the termination of Officer’s employment with Employer; or

 

(C)           solicit or encourage to cease to work with Employer any Officer that Officer knows, or reasonably should have known, is then under contract with Employer.

 

(j)            Employer may, with the prior written consent of National Mentor Holdings, Inc., waive compliance with one or more of the covenants of Officer set forth in this Section 8 for the purpose of facilitating the negotiation of the acquisition of Employer by a third party. Such a waiver must be made in writing and executed by Employer and National Mentor Holdings, Inc., and shall be effective only with respect to the acts specifically described therein.

 

It is expressly understood and agreed that although Officer and Employer consider the restrictions contained in this Section 8 to be reasonable, if a final judicial determination is made by a court of competent jurisdiction that the time or territory or any other restriction contained in this Agreement is an unenforceable restriction against Officer, the provisions of this Agreement shall not be rendered void but shall be deemed amended to apply as to such maximum time and territory and to such maximum extent as

 

7



 

such court may judicially determine or indicate to be enforceable (provided that in no event shall any such amendment broaden the time period or scope of any restriction herein). Alternatively, if any court of competent jurisdiction finds that any restriction contained in this Agreement is unenforceable, and such restriction cannot be amended so as to make it enforceable, such finding shall not affect the enforceability of any of the other restrictions contained herein.

 

9.             Intellectual Property .

 

(a)           If Officer has created, invented, designed, developed, contributed to or improved any inventions, intellectual property, discoveries, copyrightable subject matters or other similar work of intellectual property (including without limitation, research, reports, software, databases, systems or applications, presentations, textual works, content, or audiovisual materials) (“ Works ”), either alone or with third parties, prior to or during Officer’s prior and current employment with Employer, that are in connection with such employment (“ Prior Works ”), to the extent Officer has retained or does retain any right in such Prior Work, Officer hereby grants Employer a perpetual, non-exclusive, royalty-free, worldwide, assignable, sublicensable license under all rights and intellectual property rights (including rights under patent, industrial property, copyright, trademark, trade secret, unfair competition and related laws) therein to the extent of Officer’s rights in such Prior Work for all purposes in connection with Employer’s current and future business.

 

(b)           If Officer creates, invents, designs, develops, contributes to or improves any Works, either alone or with third parties, at any time during Officer’s employment by Employer and within the scope of such employment and/or with the use of any Employer resources (“ Company Works ”), Officer shall promptly and fully disclose same to Employer and hereby irrevocably assigns, transfers and conveys, to the maximum extent permitted by applicable law, and at Employer’s sole expense, all rights and intellectual property rights therein (including rights under patent, industrial property, copyright, trademark, trade secret, unfair competition and related laws) to Employer to the extent ownership of any such rights does not vest originally in Employer.

 

(c)           Officer agrees to keep and maintain adequate and current written records (in the form of notes, sketches, drawings, and any other form or media requested by Employer) of all Company Works. The records will be available to and remain the sole property and intellectual property of Employer at all times.

 

(d)           Officer shall take all requested actions and execute all requested documents (including any licenses or assignments required by a government contract) at Employer’s expense (but without further remuneration) to assist Employer in validating, maintaining, protecting, enforcing, perfecting, recording, patenting or registering any of Employer’s rights in the Prior Works and Company Works as set forth in this Section 9. If Employer is unable for any other reason to secure Officer’s signature on any document for this purpose, then Officer hereby irrevocably designates and appoints Employer and its duly authorized officers and agents as Officer’s agent and attorney in fact, to act for and in Officer’s behalf and stead to execute any documents and to do all other lawfully permitted acts in connection with the foregoing.

 

(e)           Except as may otherwise be required under Section 4(a) above, Officer shall not improperly use for the benefit of, bring to any premises of, divulge, disclose, communicate, reveal, transfer or provide access to, or share with Employer any confidential, proprietary or non-public information or intellectual property relating to a former employer or other third party which Officer knows or reasonably should have known is confidential, proprietary or non-public information or intellectual property of such third party without the prior written permission of such third party. Officer hereby indemnifies, holds harmless and agrees to defend Employer and its officers, directors, partners,

 

8



 

Officers, agents and representatives from any breach of the foregoing covenant. Officer shall comply with all relevant policies and guidelines of Employer, including regarding the protection of confidential information and intellectual property and potential conflicts of interest. Officer acknowledges that Employer may amend any such policies and guidelines from time to time, and that Officer remains at all times bound by their most current version.

 

10.           Property of Employer . Officer agrees that, upon the termination of Officer’s employment with Employer, Officer will immediately surrender to Employer all property, equipment, funds, lists, books, records and other materials of Employer or its controlled subsidiaries or affiliates in the possession of or provided to Officer, provided, however, Officer shall be entitled to retain individualized bound volumes of transaction documents in which Officer provided services.

 

11.           Governing Law . This Agreement and all issues relating to the validity, interpretation and performance will be governed by and interpreted under the laws of the Commonwealth of Massachusetts.

 

12.           Remedies . Officer acknowledges and agrees that in the course of Officer’s employment with Employer, Officer will be provided with access to Confidential Information, and will be provided with the opportunity to develop relationships with clients, prospective clients, employees and other agents of Employer, and Officer further acknowledges that such confidential information and relationships are extremely valuable assets of Employer in which Employer has invested and will continue to invest substantial time, effort and expense. Accordingly, Officer acknowledges and agrees that Employer’s remedies at law for a breach or threatened breach of any of the provisions of Section 8, 9 or 10 would be inadequate and, in recognition of this fact, Officer agrees that, in the event of such a breach or threatened breach, in addition to any remedies at law, Employer, without posting any bond, shall be entitled to cease making any payments or providing any benefit otherwise required to be paid or provided by Employer (other than any vested benefits under any retirement plan or as may otherwise be required by applicable law to be provided) and seek equitable relief in the form of specific performance, temporary restraining order, temporary or permanent injunction or any other equitable remedy which may then be available; provided, however, that if it is subsequently determined in a final and binding arbitration or litigation that Officer did not breach any such provision, Employer will promptly pay any payments or provide any benefits, which Employer may have ceased to pay when originally due and payable, plus an additional amount equal to interest (calculated based on the applicable federal rate for the month in which such final determination is made) accrued on the applicable payment or the amount of the benefit, as applicable, beginning from the date such payment or benefit was originally due and payable through the day preceding the date on which such payment or benefit is ultimately paid hereunder.

 

13.           Arbitration . Except for an action for injunctive relief as described in Section 12, any disputes or controversies arising under this Agreement will be settled by arbitration in Boston, Massachusetts in accordance with the rules of the American Arbitration Association relating to the arbitration of employment disputes. The determination and finding of such arbitrators will be final and binding on all parties and may be enforced, if necessary, in any court of competent jurisdiction.

 

14.           Indemnification . Employer agrees to maintain a Directors and Officers Liability Policy covering Executive to the fullest extent permitted by Delaware Law unless such policy increases in cost to an amount that is more than three times the amount that Employer pays as of the date of this Agreement.

 

15.           Notices . Any notice or request required or permitted to be given to any party will be given in writing and, excepting personal delivery, will be given at the address set forth below or at such other address as such party may designate by written notice to the other party to this Agreement:

 

9



 

If to Employer:

 

National Mentor Holdings, Inc.

c/o Vestar Capital Partners

245 Park Avenue, 41st Floor

New York, NY 10167

Attn: General Counsel

Telecopy: (212) 808-4922

 

with a copy to:

 

Simpson Thacher & Bartlett

425 Lexington Avenue

New York, New York 10017

Attention:  Alvin Brown, Esq.

(Fax #212-455-2502)

 

If to the Officer:

 

To the most recent address of file with Company for the Officer.

 

Each notice given in accordance with this Section will be deemed to have been given, if personally delivered, on the date personally delivered; if delivered by facsimile transmission, when sent and confirmation of receipt is received; or, if mailed, on the third day following the day on which it is deposited in the United States mail, certified or registered mail, return receipt requested, with postage prepaid, to the address last given in accordance with this Section.

 

16.           Headings . The headings of the sections of this Agreement have been inserted for convenience of reference only and should not be construed or interpreted to restrict or modify any of the terms or provisions of this Agreement.

 

17.           Severability . If any provision of this Agreement is held to be illegal, invalid, or unenforceable under present or future laws effective during the term of this Agreement, such provision will be fully severable and this Agreement and each separate provision will be construed and enforced as if such illegal, invalid or unenforceable provision had never comprised a part of this Agreement, and the remaining provisions of this Agreement will remain in full force and effect and will not be affected by the illegal, invalid or unenforceable provision or by its severance from this Agreement. In addition, in lieu of such illegal, invalid or unenforceable provision, there will be added automatically, as a part of this Agreement, a provision as similar in terms to such illegal, invalid or unenforceable provision as may be possible and legal, valid and enforceable, if such reformation is

 

18.           Binding Effect . This Agreement will be binding upon and shall inure to the benefit of each party and each party’s respective successors, heirs and legal representatives. This Agreement may not be assigned by Officer to any other person or entity but may be assigned by Employer to any wholly-owned subsidiary or affiliate of Employer or to any successor to or transferee of all, or any part, of the stock or assets of Employer.

 

19.           Employer Policies, Regulations and Guidelines for Officers . Employer may issue policies, rules, regulations, guidelines, procedures or other material, whether in the form of handbooks, memoranda, or otherwise, relating to its officers. These materials are general guidelines for Officer’s information and will not be construed to alter, modify or amend this Agreement for any purpose whatsoever.

 

10



 

20.           Entire Agreement . This Agreement, embodies the entire agreement and understanding between the parties with respect to the subject matter contained herein and supersedes all prior agreements and understandings, whether written or oral, relating to their subject matter, unless expressly provided otherwise within such agreements, including but not limited to that certain employment agreement entered into between Officer and National Mentor, Inc. dated September 7, 2004. No amendment or modification of this Agreement will be valid unless made in writing and signed by each of the parties and countersigned by Vestar Capital Partners V, L.P. No representations, inducements or agreements have been made to induce either Officer or Employer to enter into this Agreement which are not expressly set forth within this Agreement. Officer and Employer acknowledge and agree that Employer’s wholly-owned subsidiaries and affiliates are express third party beneficiaries of this Agreement.

 

*              *              *              *              *

 

11



 

IN WITNESS WHEREOF , the parties hereto have executed this Agreement as of the date first above written.

 

EDWARD MURPHY

NATIONAL MENTOR HOLDINGS,
INC.

“Officer”

“Employer”

 

 

/s/ Edward Murphy

 

By:

/s/ Linda DeRenzo

 

 

Name: Linda DeRenzo

 

Title: Senior Vice President

 

12




Exhibit 10.5

 

EXECUTION COPY

 

AMENDED AND RESTATED
EMPLOYMENT AGREEMENT

(Gregory Torres)

 

THIS AGREEMENT (this “ Agreement ”), is made as of June 29, 2006, by and between National Mentor Holdings, Inc. (the “ Company ”), and Gregory Torres (“ Employee ”).

 

WHEREAS, an Agreement and Plan of Merger has been entered into by and among NMH Holdings, LLC, a Delaware limited liability company (“ Parent ”), NMH Mergersub, Inc. a Delaware Corporation wholly owned by Parent, and National Mentor Holdings, Inc., a Delaware corporation, pursuant to which the Company shall become a wholly owned subsidiary of Parent (the “ Transaction ”);

 

WHEREAS, upon the closing of the Transaction (the date of such closing, the “ Closing Date ”), the Company desires to retain the services of the Employee and the Employee desires to be so retained by the Company, on the terms and subject to the conditions more fully set forth in this Agreement;

 

NOW, THEREFORE, in consideration of the mutual covenants and agreements set forth in this Agreement, the Company and the Employee agree as follows:

 

1.              Employment/Duties .

 

a.              The Company hereby retains the Employee, and the Employee hereby agrees to serve, as a non-executive employee of the Company, on the terms and subject to the conditions of this Agreement. The Employee will, at the request of the Board of Directors or the Chief Executive Officer of the Company (the “ CEO ”), provide such services, and perform such duties and responsibilities, as may reasonably be requested by the Board or the CEO, as applicable, including, without limitation, as requested, assisting in fostering industry relations for the benefit of the Company and its affiliates and developing Company strategy and internal management. In connection with the performance of Employee’s services hereunder, Employee will be available to perform his services hereunder during normal business hours for a reasonable amount of time, as reasonably determined by the Company, at the request of the Company and/or the Parent.

 

2.              Term; Termination .

 

a.              Term . The term of the Employee’s employment under this Agreement (the “ Employment Term ”) shall commence on Closing Date and shall continue until the earlier of (i) the third anniversary of the Closing Date (the “initial term”) and (ii) an earlier termination, pursuant to Section 2(b) hereof, unless terminated earlier in accordance with the terms of this Agreement. Upon the expiration of the initial term, this Agreement will renew automatically on such date and on each anniversary thereof for a one-year term. If either party desires not to renew the term of the Agreement, they must provide the other party with written

 



 

notice of their intent not to renew the Agreement at least sixty (60) days prior to the next renewal date.

 

b.              Termination . This Agreement and Employee’s employment hereunder may be terminated by the Company or by the Employee at any time for any reason, upon written notice by either party, in which event this Agreement will terminate as of the last day of the month in which such notice is given.

 

3.              Compensation .

 

a.              Salary . The Company shall pay Employee a base salary of $100,000 annually ( Base Salary ”), payable bi-weekly in arrears at the monthly rate of $8,333.33 during the Employment Term, payable on the last day of each month during the Employment Term.

 

b.              End of Term Bonus . If this Agreement terminates by the mutual consent of the parties hereto, or if the Company terminates this Agreement without Cause (as defined below), the Company shall pay Employee an end of term bonus equal to $100,000 (the “ Bonus ”), payable bi-weekly in arrears at the monthly rate of $8,333.33 for twelve months after such termination. Employee shall be entitled to the full Bonus, payable in accordance with the preceding sentence, provided that he continues to comply with Sections 6, 7 and 8 hereof.

 

4.              Expenses . The Employee is authorized to incur reasonable expenses (including, without limitation, reasonable expenditures for supplies, office and administrative expenses, travel, lodging, food and related expenses) while performing the services for which he is retained under this Agreement. The Company shall reimburse the Employee for such expenses upon presentation by the Employee from time to time of appropriately itemized and approved (consistent with the Company’s policy) accounts of such expenditures.

 

5.              Definitions .

 

a.              Cause ” shall mean: (A) the commission by the Executive of an act of fraud or embezzlement, (B) the indictment or conviction of the Executive for a (x) felony or (y) a crime involving moral turpitude or a plea by Executive of guilty or nolo contendere involving such a crime (to the extent such crime results in a adverse effect on the business or reputation of the Company), (C) the willful misconduct by the Executive in the performance of Executive’s duties, including any willful misrepresentation or willful concealment by Executive on any report submitted to the Company (or any of its securityholders or subsidiaries) that is other than de minimis, (D) the violation by Executive of a written Company policy regarding substance abuse, sexual harassment or discrimination or any other material written policy of the Company regarding employment, (E) the willful failure of the Executive to render services to the Company or any of its subsidiaries in accordance with Executive’s employment which failure amounts to a material neglect of the Executive’s duties to the Company or any of its subsidiaries, (F) the failure of the Executive to comply with reasonable directives of the Board or the Chief Executive Officer of the Company consistent with the Executive’s duties or (G) the material breach by Executive of any of the provisions of any agreement between Executive, on the one hand, and the Company or a securityholder or an affiliate of the Company, on the other hand.

 

2



 

Notwithstanding the foregoing, with respect to clauses (C), (D), (E), (F) and (G) above, Executive’s termination of employment with the Company shall not be deemed to have been terminated for Cause unless and until Executive has been provided written notice of the Company’s intention to terminate his employment for Cause and the specific facts relied on; ten (10) business days from the receipt of such notice to cure any such conduct or omission giving rise to a termination for Cause; and Executive does not cure any such conduct or omission within such ten-day period.

 

6.              Nondisclosure of Confidential Information .

 

a.              Employee will not at any time (whether during or after Employee’s employment with the Company), other than in the ordinary course of performing services for the Company, (x) retain or use for the benefit, purposes or account of Employee or any other person, firm, partnership, joint venture, association, corporation or other business organization, entity or enterprise whatsoever (“ Person ”); or (y) disclose, divulge, reveal, communicate, share, transfer or provide access to any Person outside the Company (other than its professional advisers who are bound by confidentiality obligations), any non-public, proprietary or confidential information obtained by Employee in connection with the commencement of Employee’s employment with the Company or at any time thereafter during the course of Employee’s employment with the Company — including without limitation trade secrets, know-how, research and development, software, databases, inventions, processes, formulae, technology, designs and other intellectual property, information concerning finances, investments, profits, pricing, costs, products, services, vendors, customers, clients, partners, investors, personnel, compensation, recruiting, training, advertising, sales, marketing, promotions, government and regulatory activities and approvals — concerning the past, current or future business, activities and operations of the Company and/or any third party that has disclosed or provided any of the same to the Company on a confidential basis (provided that with respect to such third party Employee knows or reasonably should have known that the third party provided it to the Company on a confidential basis) (“ Confidential Information ”) without the prior written authorization of the Board of Directors of the Company; provided, however, that in any event Employee shall be permitted to disclose any Confidential Information reasonably necessary (i) to perform Employee’s duties while employed with the Company or (ii) in connection with any litigation or arbitration involving this or any other agreement entered into between Employee and the Company before, on or after the date of this Agreement in connection with any action or proceeding in respect thereof.

 

b.              Confidential Information shall not include any information that is (i) generally known to the industry or the public other than as a result of Employee’s breach of this covenant or any breach of other confidentiality obligations by third parties to the extent the Employee knows or reasonably should have known of such breach by such third parties; (ii) made legitimately available to Employee by a third party (unless Employee knows or reasonably should have known that such third party has breached any confidentiality obligation); or (iii) required by law or by any court, arbitrator, mediator or administrative or legislative body (including any committee thereof) with actual or apparent jurisdiction to order Employee to disclose or make accessible any information; provided that, with respect to clause (iv) Employee, except as otherwise prohibited by law or regulation, shall give prompt written notice to the Company of such requirement, disclose no more information than is so required, and shall

 

3



 

reasonably cooperate with any attempts by the Company, at its sole cost, to obtain a protective order or similar treatment prior to making such disclosure.

 

c.              Except as required by law or otherwise set forth in clause (iv) of Section 6(b) above, or unless or until publicly disclosed by the Company, Employee will not disclose to anyone, other than Employee’s immediate family and legal, tax or financial advisors, the existence or contents of this Agreement; provided that Employee may disclose (i) to any prospective future employer the provisions of this Agreement provided they agree to maintain the confidentiality of such terms or (ii) in connection with any litigation or arbitration involving this Agreement.

 

d.              Upon termination of Employee’s employment with the Company for any reason, Employee shall (i) cease and not thereafter commence use of any Confidential Information or intellectual property (including without limitation, any patent, invention, copyright, trade secret, trademark, trade name, logo, domain name or other source indicator) if such property is owned or used by the Company; (ii) immediately destroy, delete, or return to the Company, at the Company’s option, all originals and copies in any form or medium (including memoranda, books, papers, plans, computer files, letters and other data) in Employee’s possession or control (including any of the foregoing stored or located in Employee’s office, home, laptop or other computer, whether or not Company property) that contain Confidential Information or otherwise relate to the business of the Company, except that Employee may retain only those portions of any personal notes, notebooks and diaries that do not contain Confidential Information; and (iii) notify and fully cooperate with the Company regarding the delivery or destruction of any other Confidential Information of which Employee is or becomes aware to the extent such information is in Employee’s possession or control. Notwithstanding anything elsewhere to the contrary, Employee shall be entitled to retain (and not destroy) information showing Employee’s compensation or relating to reimbursement of expenses that Employee reasonably believes is necessary for tax purposes and copies of plans, programs, policies and arrangements of, or other agreements with, the Company addressing Employee’s compensation or employment or termination thereof.

 

7.              Non-Competition; Non-Solicitation; Non-Interference .

 

a.              Non-Competition . During the term of Employee’s employment and during the one year immediately following (x) the date of any termination of Employee’s employment with the Company by the Company with or without Cause and (y) if earlier than the date referenced in clause (x) hereof, the date that notice is given by Employee to the Company of Employee’s termination of this Agreement and his performance of services hereunder for any reason (other than due to Employee’s death) (such period, the “Restricted Period”), Employee will not, directly or indirectly:

 

(i)  engage in any business that competes, wholly or in part, as of the Relevant Date (as defined below), in the provision or sale of acquired brain injury services, therapeutic foster care, other foster care or other home or community based healthcare, therapy, counseling or other educational or human services to people with special needs, or any other businesses that the Company is actively conducting or is actively considering conducting at the time of Employee’s termination of employment (so long as Employee knows or reasonably should have

 

4



 

known about such plan(s)), in each case, anywhere in the United States (a “ Competitive Business ”);

 

(ii)  enter the employ of, or render any services to, any Person (or any division or controlled or controlling affiliate of any Person) who or which is a Competitive Business as of the date Employee enters such employment or renders such services; or

 

(iii)  acquire a financial interest in, or otherwise become actively involved with, any Competitive Business which is a Competitive Business as of the date of such acquisition or involvement, directly or indirectly, as an individual, partner, shareholder, officer, director, principal, agent, trustee or Employee.

 

(iv)  Notwithstanding the provisions of Section 7(a)(i), (ii) or (iii) above, nothing contained in Section 7(a) shall prohibit Employee from (i) investing, as a passive investor, in any publicly held company provided that Employee’s beneficial ownership of any class of such publicly held company’s securities does not exceed one percent (1%) of the outstanding securities of such class, (ii) entering the employ of any academic institution or governmental or regulatory instrumentality of any country or any domestic or foreign state, county, city or political subdivision, or (iii) providing services to a subsidiary or affiliate of an entity that controls a separate subsidiary or affiliate that is a Competitive Business, so long as the subsidiary or affiliate for which Employee may be providing services is not itself a Competitive Business and Employee is not, as an Employee of such subsidiary or affiliate, engaging in activities that would otherwise cause such subsidiary or affiliate to be deemed a Competitive Business.

 

b.              Non-Solicitation of Clients . During the Restricted Period, Employee will not, whether on Employee’s own behalf or on behalf of or in conjunction with any Person, directly or indirectly solicit or assist in soliciting the business of, any investment from, or any opportunity to make an investment in, any client or prospective client of the Company, in all such cases determined as of the Relevant Date (collectively, the “ Clients ”):

 

(i)  with whom Employee had personal contact or dealings on behalf of the Company during the one-year period immediately preceding Employee’s termination of employment;

 

(ii)  with whom employees of the Company reporting to Employee have had personal contact or dealings on behalf of the Company during the one-year period immediately preceding the Employee’s termination of employment; or

 

(iii)  with whom Employee had direct or indirect responsibility during the one-year period immediately preceding Employee’s termination of employment.

 

For purposes of this Section 7, the term “ Relevant Date ” shall mean, during the term of Employee’s employment, any date falling during such time, and, for the period of time during the Restricted Period that falls after the date of any termination of Employee’s employment with the Company, the effective date of termination of Employee’s employment with the Company.

 

5



 

c.              Non-Interference with Business Relationships . During the Restricted Period, Employee will not interfere with, or attempt to interfere with, business relationships (whether formed before, on or after the date of this Agreement) between the Company, on the one hand, and any Client, customers, suppliers, partners, of the Company, on the other hand, in any such case determined as of the Relevant Date.

 

d.              Non-Solicitation of Employees; Non-Solicitation of Employees . During the term of Employee’s employment and during the Restricted Period, Employee will not, whether on Employee’s own behalf or on behalf of or in conjunction with any Person, directly or indirectly (other than in the ordinary course of Employee’s employment with the Company on the Company’s behalf):

 

(i)  solicit or encourage any employee of the Company to leave the employment of the Company; or

 

(ii)  hire any such employee who was employed by the Company as of the date of Employee’s termination of employment with the Company or who left the employment of the Company coincident with, or within one year prior to or after, the termination of Employee’s employment with the Company; or

 

(iii)  solicit or encourage to cease to work with the Company any Employee that Employee knows, or reasonably should have known, is then under contract with the Company.

 

e.              It is expressly understood and agreed that although Employee and the Company consider the restrictions contained in this Section 7 to be reasonable, if a final judicial determination is made by a court of competent jurisdiction that the time or territory or any other restriction contained in this Agreement is an unenforceable restriction against Employee, the provisions of this Agreement shall not be rendered void but shall be deemed amended to apply as to such maximum time and territory and to such maximum extent as such court may judicially determine or indicate to be enforceable (provided that in no event shall any such amendment broaden the time period or scope of any restriction herein). Alternatively, if any court of competent jurisdiction finds that any restriction contained in this Agreement is unenforceable, and such restriction cannot be amended so as to make it enforceable, such finding shall not affect the enforceability of any of the other restrictions contained herein.

 

8.              Intellectual Property .

 

a.              If Employee has created, invented, designed, developed, contributed to or improved any inventions, intellectual property, discoveries, copyrightable subject matters or other similar work of intellectual property (including without limitation, research, reports, software, databases, systems or applications, presentations, textual works, content, or audiovisual materials) (“ Works ”), either alone or with third parties, prior to or during Employee’s prior and current employment with the Company, that are relevant to or implicated by such employment (“ Prior Works ”), to the extent Employee has retained or does retain any right in such Prior Work, Employee hereby grants the Company a perpetual, non-exclusive, royalty-free, worldwide, assignable, sub-licensable license under all rights and intellectual

 

6



 

property rights (including rights under patent, industrial property, copyright, trademark, trade secret, unfair competition and related laws) therein to the extent of Employee’s rights in such Prior Work for all purposes in connection with the Company’s current and future business.

 

b.              If Employee creates, invents, designs, develops, contributes to or improves any Works, either alone or with third parties, at any time during Employee’s employment by the Company and within the scope of such employment and/or with the use of any the Company resources (“ Company Works ”), Employee shall promptly and fully disclose same to the Company and hereby irrevocably assigns, transfers and conveys, to the maximum extent permitted by applicable law, and at the Company’s sole expense, all rights and intellectual property rights therein (including rights under patent, industrial property, copyright, trademark, trade secret, unfair competition and related laws) to the Company to the extent ownership of any such rights does not vest originally in the Company.

 

c.              Employee agrees to keep and maintain adequate and current written records (in the form of notes, sketches, drawings, and any other form or media requested by the Company) of all Company Works. The records will be available to and remain the sole property and intellectual property of the Company at all times.

 

d.              Employee shall take all requested actions and execute all requested documents (including any licenses or assignments required by a government contract) at the Company’s expense (but without further remuneration) to assist the Company in validating, maintaining, protecting, enforcing, perfecting, recording, patenting or registering any of the Company’s rights in the Prior Works and Company Works as set forth in this Section 8. If the Company is unable for any other reason to secure Employee’s signature on any document for this purpose, then Employee hereby irrevocably designates and appoints the Company and its duly authorized officers and agents as Employee’s agent and attorney in fact, to act for and in Employee’s behalf and stead to execute any documents and to do all other lawfully permitted acts in connection with the foregoing.

 

e.              Except as may otherwise be required under Section 8(a) above, Employee shall not improperly use for the benefit of, bring to any premises of, divulge, disclose, communicate, reveal, transfer or provide access to, or share with the Company any confidential, proprietary or non-public information or intellectual property relating to a former employer or other third party which Employee knows or reasonably should have known is confidential, proprietary or non-public information or intellectual property of such third party without the prior written permission of such third party. Employee hereby indemnifies, holds harmless and agrees to defend the Company and its officers, directors, partners, Employees, agents and representatives from any breach of the foregoing covenant. Employee shall comply with all relevant policies and guidelines of the Company, including regarding the protection of confidential information and intellectual property and potential conflicts of interest. Employee acknowledges that the Company may amend any such policies and guidelines from time to time, and that Employee remains at all times bound by their most current version.

 

f.               The provisions of Section 6, 7 and this Section 8 shall survive the termination of Employee’s employment for any reason.

 

7



 

9.              Injunctive Relief . The Employee acknowledges that damages for any breach of Sections 6, 7 and 8 of this Agreement will be difficult to determine and inadequate to remedy the harm that may be caused and, therefore, consents that the restrictions contained in such Sections may be enforced by temporary or permanent injunction. Such injunctive relief shall be in addition to and not in place of any other remedies available at law or in equity.

 

10.            Severability . If any provision of this Agreement shall be declared to be invalid or unenforceable, in whole or in part, such invalidity or unenforceability shall not affect the remaining provisions hereof which shall remain in full force and effect.

 

11.            Entire Agreement . The provisions contained herein constitute the entire agreement between the parties with respect to the subject matter of this Agreement and supersede any and all prior agreements, understandings and communications between the parties, oral or written, with respect to such subject matter.

 

12.            Modifications . Any waiver, alteration, amendment or modification of any provisions of this Agreement shall not be valid unless in writing and signed by the Company and the Employee.

 

13.            Assignment; Binding Effect . The Company may assign its rights and delegate its obligations under this Agreement to any successor-in-interest to its business, except such assignment shall not relieve the Company of any of its duties and obligations under this Agreement without Employee’s prior written consent. Except as provided in the previous sentence, neither party may assign any of its or his rights or delegate any of its or his duties under this Agreement without the consent of the other and any attempted assignment in violation of this provision shall be void. Subject to the limitations set forth in this Section 13, this Agreement shall be binding upon and inure to the benefit of the successors-in-interest and permitted assigns of the Company and the Employee.

 

14.            Notice . All notices and other communications required or permitted under this Agreement shall be made in writing and shall be deemed given if delivered personally, sent by registered or certified mail, (e.g., the equivalent of U.S. registered mail) return receipt requested, postage prepaid, or sent by nationally recognized overnight courier service, addressed as follows:

 

If to the Company:

 

National Mentor Holdings, Inc.

c/o Vestar Capital Partners

245 Park Avenue, 41st Floor

New York, NY 10167

Attn: General Counsel

Telecopy: (212) 808-4922

 

8



 

with a copy to:

 

Simpson Thacher & Bartlett

425 Lexington Avenue

New York, New York 10017

Attention:  Alvin Brown, Esq.

(Fax #212-455-2502)

 

If to the Employee:

 

To the most recent address of file with Company for the Employee

 

or to such other addresses as a party shall designate in the manner provided in this Section 14. Any notice or other communication shall be deemed given (a) on the date three (3) business days after it shall have been mailed, if sent by certified mail or (b) on the date one (1) business day after it shall have been given to a nationally-recognized overnight courier service.

 

15.            Choice of Law . This Agreement shall be governed by and construed in accordance with the law of Massachusetts, without regard to conflicts of laws principles thereof.

 

16.            Section Headings . The section headings contained in this Agreement are for reference purposes only and shall not affect in any way the meaning or interpretation of this Agreement.

 

17.            Counterparts . This Agreement may be executed in one or more counterparts, which shall, collectively and separately, constitute one agreement.

 

IN WITNESS WHEREOF, the Company and the Employee have executed this Agreement as of the date first above written.

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

By:

/s/ Edward Murphy

 

 

Its:

President and Chief Executive Officer

 

 

 

 

 

 

EMPLOYEE:

 

 

 

/s/ Gregory Torres

 

 

Gregory Torres

 

9


 



Exhibit 10.6

 

FIRST AMENDMENT TO EMPLOYMENT AGREEMENT

 

THIS FIRST AMENDMENT TO EMPLOYMENT AGREEMENT (this “ Amendment ”), dated as of March  9 , 2001, is made to the Employment Agreement (the “ Employment Agreement ”), dated as of September 29, 1999, by and between Elizabeth V. Hopper (“ Officer ”) and National Mentor, Inc., a Delaware corporation (“ Employer ”). All capitalized terms used herein and not otherwise defined herein shall have the meanings given to such terms in the Employment Agreement.

 

WHEREAS, Officer and National Mentor Holdings, Inc., a Delaware corporation and the parent corporation of Employer, are party to that certain Management Stock Purchase Agreement, dated as of the date hereof;

 

WHEREAS, in connection with the purchase and sale of stock thereunder, Officer has agreed to enter into this Amendment; and

 

WHEREAS, the parties hereto wish to amend the Employment Agreement as set forth herein.

 

NOW THEREFORE, for good and valuable consideration, the sufficiency of which is hereby acknowledged, the parties hereto hereby amend the Employment Agreement as follows:

 

1.                                        The title of Section 6 is hereby deleted in its entirety and the following is substituted in its place:

 

6.                                 Termination

 

2.                                        The last sentence of Section 6(c) of the Employment Agreement, which begins with the words “In the event of a termination,” is hereby deleted in its entirety and the following is substituted in its place:

 

“In the event of a termination for “good reason” pursuant to this Section, Officer will be entitled to receive all compensation and benefits provided for in this Agreement for a termination by Employer without cause.”

 

3.                                        Section 6(e) of the Employment Agreement is hereby deleted in its entirety and the following is substituted in its place:

 

“(e)  Effect of Termination . Except as otherwise provided for in this Agreement, upon termination of this Agreement, all rights and obligations under this Agreement will cease except for the rights and obligations under Sections 4 and 5 to the extent Officer has not been compensated or reimbursed for services performed prior to termination or has not been

 

1



 

paid vacation and reimbursable travel and entertainment expenses accrued through the termination date (the amount of compensation to be prorated for the portion of the pay period prior to termination); the rights and obligations under Sections 8, 9 and 10; and all procedural and remedial provisions of this Agreement. A termination of this Agreement will constitute a termination of Officer’s employment with Employer.”

 

4.                                        Section 7 of the Employment Agreement, entitled “Rights upon, a Change of Control; Retention Bonus,” is hereby deleted in its entirety.

 

5.                                        In each place where the word “Magellan” appears in the Employment Agreement such word shall be deleted and substituted in its place shall be the following:

 

“National Mentor Holdings, Inc.”

 

6.                                        The word “Maryland” in Section 10 of the Employment Agreement entitled “Governing Law” is hereby deleted and the following is substituted in its place:

 

“Massachusetts”

 

7.                                        The name “Magellan Health Services, Inc.” and the address information appearing under such name in Section 14 of the Employment Agreement is hereby deleted in its entirety and the following is substituted in its place:

 

“National Mentor Holdings, Inc.

c/o Madison Dearborn Capital Partners, LLC

Three First National Plaza, Suite 3800

Chicago, Illinois 60602

Attention: Timothy Sullivan

Fax No. (312) 895-1001”

 

8.                                        The second sentence of Section 19 of the Employment Agreement, which begins with the words “No amendment or modification,” is hereby deleted in its entirety and the following is substituted in its place:

 

“No amendment or modification of this Agreement will be valid unless made in writing and signed by each of the parties and countersigned by Madison Dearborn Capital Partners, LLC.”

 

9.                                        Full Force and Effect . Except as expressly amended or modified hereby, the Employment Agreement will and does remain in full force and effect.

 

10.                                  Counterparts . This Amendment may be executed simultaneously in two or more counterparts, any one of which need not contain the signatures of more than one party, but all such counterparts taken together shall constitute one and the same Amendment.

 

2



 

11.                                  No Strict Construction . The language used in this Amendment shall be deemed to be the language chosen by the parties hereto to express their mutual intent, and no rule of strict construction shall be applied against any person.

 

*                                          *                                          *                                          *                                          *

 

3



 

IN WITNESS WHEREOF , this Amendment has been duly executed as of the date and year first written above.

 

 

NATIONAL MENTOR, INC.

 

“Employer”

 

 

 

 

By:

/s/ Gregory Torres

 

 

Name: Gregory Torres

 

 

Title: President

 

 

 

 

 

 

 

 

 

 

 

Elizabeth V. Hopper

 

 

“Officer”

 

 

/s/ Elizabeth V. Hopper

 

ACKNOWLEDGED AND AGREED

this 9 th day of March, 2001

 

MAGELLAN HEALTH SERVICES, INC.

 

By:

/s/ Mark S. Demilio

 

Name: Mark S. Demilio

Title: Executive Vice President, Finance and Legal

 




Exhibit 10.7

 

FIRST AMENDMENT TO EMPLOYMENT AGREEMENT

 

THIS FIRST AMENDMENT TO EMPLOYMENT AGREEMENT (this “ Amendment ”), dated as of March  9 , 2001, is made to the Employment Agreement (the “ Employment Agreement ”), dated as of September 29, 1999, by and between Donald Monack (“ Officer ”) and National Mentor, Inc., a Delaware corporation (“ Employer ”). All capitalized terms used herein and not otherwise defined herein shall have the meanings given to such terms in the Employment Agreement.

 

WHEREAS, Officer and National Mentor Holdings, Inc., a Delaware corporation and the parent corporation of Employer, are party to that certain Management Stock Purchase Agreement, dated as of the date hereof;

 

WHEREAS, in connection with the purchase and sale of stock thereunder, Officer has agreed to enter into this Amendment; and

 

WHEREAS, the parties hereto wish to amend the Employment Agreement as set forth herein.

 

NOW THEREFORE, for good and valuable consideration, the sufficiency of which is hereby acknowledged, the parties hereto hereby amend the Employment Agreement as follows:

 

1.                                        The title of Section 6 is hereby deleted in its entirety and the following is substituted in its place:

 

6.                                 Termination

 

2.                                        The last sentence of Section 6(c) of the Employment Agreement, which begins with the words “In the event of a termination,” is hereby deleted in its entirety and the following is substituted in its place:

 

“In the event of a termination for “good reason” pursuant to this Section, Officer will be entitled to receive all compensation and benefits provided for in this Agreement for a termination by Employer without cause.”

 

3.                                        Section 6(e) of the Employment Agreement is hereby deleted in its entirety and the following is substituted in its place:

 

“(e)  Effect of Termination . Except as otherwise provided for in this Agreement, upon termination of this Agreement, all rights and obligations under this Agreement will cease except for the rights and obligations under Sections 4 and 5 to the extent Officer has not been compensated or reimbursed for services performed prior to termination or has not been

 

1



 

paid vacation and reimbursable travel and entertainment expenses accrued through the termination date (the amount of compensation to be prorated for the portion of the pay period prior to termination); the rights and obligations under Sections 8, 9 and 10; and all procedural and remedial provisions of this Agreement. A termination of this Agreement will constitute a termination of Officer’s employment with Employer.”

 

4.                                        Section 7 of the Employment Agreement, entitled “Rights upon, a Change of Control; Retention Bonus,” is hereby deleted in its entirety.

 

5.                                        In each place where the word “Magellan” appears in the Employment Agreement such word shall be deleted and substituted in its place shall be the following:

 

“National Mentor Holdings, Inc.”

 

6.                                        The word “Maryland” in Section 10 of the Employment Agreement entitled “Governing Law” is hereby deleted and the following is substituted in its place:

 

“Massachusetts”

 

7.                                        The name “Magellan Health Services, Inc.” and the address information appearing under such name in Section 14 of the Employment Agreement is hereby deleted in its entirety and the following is substituted in its place:

 

“National Mentor Holdings, Inc.

c/o Madison Dearborn Capital Partners, LLC

Three First National Plaza, Suite 3800

Chicago, Illinois 60602

Attention: Timothy Sullivan

Fax No. (312) 895-1001”

 

8.                                        The second sentence of Section 19 of the Employment Agreement, which begins with the words “No amendment or modification,” is hereby deleted in its entirety and the following is substituted in its place:

 

“No amendment or modification of this Agreement will be valid unless made in writing and signed by each of the parties and countersigned by Madison Dearborn Capital Partners, LLC.”

 

9.                                        Full Force and Effect . Except as expressly amended or modified hereby, the Employment Agreement will and does remain in full force and effect.

 

10.                                  Counterparts . This Amendment may be executed simultaneously in two or more counterparts, any one of which need not contain the signatures of more than one party, but all such counterparts taken together shall constitute one and the same Amendment.

 

2



 

11.                                  No Strict Construction . The language used in this Amendment shall be deemed to be the language chosen by the parties hereto to express their mutual intent, and no rule of strict construction shall be applied against any person.

 

*                                          *                                          *                                          *                                          *

 

3



 

IN WITNESS WHEREOF , this Amendment has been duly executed as of the date and year first written above.

 

 

NATIONAL MENTOR, INC.

“Employer”

 

By:

/s/ Gregory Torres

 

Name: Gregory Torres

 

Title: President

 

 

 

Donald Monack

 

“Officer”

 

/s/ Donald Monack

 

 

ACKNOWLEDGED AND AGREED

 

this 9 th day of March, 2001

 

 

 

MAGELLAN HEALTH SERVICES, INC.

 

 

 

By:

/s/ Mark S. Demilio

 

 

Name: Mark S. Demilio

 

 

Title: Executive Vice President, Finance and Legal

 

 

4


 



Exhibit 10.8

 

SEPARATION AGREEMENT AND RELEASE

 

THIS SEPARATION AGREEMENT AND RELEASE (this “ Agreement ”) is made as of March 31, 2005 by and among National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”), National Mentor, Inc. a Delaware corporation (“ Employer ”), and Donald Monack (“ Executive ”).

 

WHEREAS, as of the date hereof, Employer is a direct or indirect subsidiary of the Company.

 

WHEREAS, Executive and Employer are party to an Employment Agreement dated September 29, 1999, as amended by the First Amendment to Employment Agreement, dated March 9, 2001 (as amended, the “ Employment Agreement ”).

 

WHEREAS, Executive was a participant in the National Mentor, Inc. Equity Deferred Compensation Plan, adopted on March 9, 2001 (as amended, the “ 2001 Equity Plan ”) and in the National Mentor Services, LLC 2003 Deferred Compensation Plan, adopted on April 30, 2003 (as amended, the “ 2003 Equity Plan ”), which plans have distributed all amounts owing or to become owing thereunder to Executive.

 

WHEREAS, Executive is a participant in the National Mentor, Inc. Executive Deferred Compensation Plan, adopted on March 9, 2001 (as amended, the “ Executive Plan ”), the National Mentor, Inc. Executive Deferral Plan (as amended, the “ Deferral Plan ”) and in a 401(k) plan of Employer or one of its Subsidiaries (the “ 401(k)Plan ”).

 

WHEREAS, in connection with Executive’s resignation referenced below, pursuant to the terms and conditions of the Executive Plan, all amounts owing or to become owing under the Executive Plan are to be paid in a lump-sum to Executive.

 

WHEREAS, in connection with Executive’s resignation referenced below, pursuant to the terms and conditions of the Deferral Plan, all amounts owing or to become owing under the Deferral Plan are to be paid to Executive.

 

WHEREAS, pursuant to a Management Stock Purchase Agreement dated March 9 , 2001 (as amended, the “ First Purchase Agreement ”), between the Company and Executive, Executive acquired 116,577.52 shares of the Company’s Common Stock, par value $.01 per share (“ Common Stock ”) at a price per share of $1.00.

 

WHEREAS, pursuant to a Management Stock Purchase Agreement dated May 31, 2003 (as amended, the “ Second Purchase Agreement ” and together with the First Purchase Agreement, the “ Purchase Agreements ”), between the Company and Executive, Executive acquired 17,424.098 shares of Common Stock at a price per share of $7.00.

 

WHEREAS, pursuant to a Stock Option Agreement dated December 8, 2003 (as amended, the “ Stock Option Agreement ”), by and between the Company and Executive, Executive was granted an option to acquire up to 10,000 shares of Common Stock at a price per share of $7.00.

 

1



 

WHEREAS, the Company, Executive and certain other stockholders of the Company are parties to an Amended and Restated Stockholders Agreement dated as of May 1, 2003 (as amended, the “ Stockholders Agreement ”).

 

WHEREAS, the Company, Executive and certain other stockholders of the Company are parties to a Registration Agreement dated as of March 9, 2001 (as amended, the “ Registration Agreement ”).

 

WHEREAS, Executive wishes to resign his positions with the Company and Employer and each of their respective subsidiaries and the Company and Employer and each of their respective subsidiaries wish to accept such resignations, in each case, effective as of March 31, 2005.

 

WHEREAS, on the date hereof and in connection herewith, Executive and the Company are entering into a Stock Repurchase Agreement in the form attached hereto as Exhibit A (as amended, the “ Repurchase Agreement ”).

 

WHEREAS, the Company and Executive have conditioned their execution of this Agreement upon the concurrent execution of the Repurchase Agreement.

 

NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

 

1.                 Resignations . Effective as of March 31, 2005 (the “ Termination Date ”), Executive hereby irrevocably resigns (i) as an employee of the Company, Employer and any of their respective subsidiaries, (ii) to the extent he serves on the board of directors of the Company or any of its subsidiaries, as a member of such boards of directors and (iii) to the extent that he serves as an officer, trustee, manager or in a similar position or office to the Company or any of its subsidiaries, as an officer, trustee, manager or similar position or office to the Company or any of its subsidiaries. As used in this Agreement, the term “subsidiary” and “subsidiaries” includes, without limitation, any not-for-profit entities affiliated with the Company or any of its subsidiaries.

 

2.                 Severance . In exchange for the general release of all claims pursuant to Section 4 and the Release (as defined below), the provisions of Section 3 hereof, and the other promises, covenants and agreements by Executive set forth herein, subject to Executive’s execution and delivery of the Release as provided in Section 4 below (a) during the 24 month period commencing on the Termination Date (the “ Severance Period ”), Employer shall pay Executive severance at a rate equal to $280,000 per annum (subject to mandatory withholdings for taxes) (“ Base Severance ”), payable in equal installments on the Company’s regular salary payment dates (provided that the Board of Directors of the Company, in its discretion, shall have the option to accelerate the date on which any payment of any Base Severance payable to Executive would otherwise be paid at any time, provided further than any such acceleration shall not be deemed to have shortened the Severance Period), (b) on or about the date of the Closing (as defined in the Repurchase Agreement), Employer shall pay to Executive in cash a special bonus in the amount of $111,200 (subject to mandatory withholdings for taxes), and (c) during the Severance Period, Executive shall continue to participate in Employer’s group health, dental and vision benefit plan(s) (excluding, for the avoidance of doubt, any bonus and incentive compensation plans), on substantially the same terms and conditions as apply from time to

 

2



 

time to Employer’s then employed senior executives (except that Employer shall pay the portion of the insurance premiums for such benefits normally paid by Executive) ( clauses (a) through (c) , collectively, the “ Severance Payments and Benefits ”). Following the Severance Period, as permitted by the continuation coverage provisions of Section 4980B of the U.S. Internal Revenue Code of 1986, as amended (the “ Code ”), Executive shall be offered the opportunity to elect continuation coverage under Employer’s group medical, dental and vision benefit plan(s) (“ COBRA coverage ”). Employer shall provide Executive with the appropriate COBRA coverage notice and election form for this purpose. If Executive elects COBRA coverage, Executive shall pay 100% of Executive’s (and his dependents’) health, dental and vision insurance premiums under COBRA, for up to 18 months following the end of the Severance Period; provided that Executive shall notify Employer immediately of any change in his circumstances that would warrant discontinuation of his COBRA coverage and benefits (including but not limited to Executive’s receipt of group medical, dental or vision benefits from any other employer). The existence and duration of Executive’s rights and/or the COBRA rights of any of Executive’s eligible dependents shall be determined in accordance with Section 4980B of the Code. Except as set forth in this Section 2 . Executive agrees that he is not entitled to any other salary, bonus, severance, reimbursement, benefit or expectation of remuneration or other monies from the Company or Employer or any of their respective subsidiaries or Affiliates (as defined in the Release) except as required by law and except for the distribution of amounts to Executive pursuant to the terms of (i) the Executive Plan in the aggregate amount of $109,368.89, (ii) the Deferral Plan and (iii) amounts payable pursuant to the Repurchase Agreement; provided that, for the avoidance of doubt, Executive may continue as a participant in the 401(k) Plan to the extent permitted under the terms thereof. For purposes of the Stock Option Agreement, the payments set forth in this Section 2 shall constitute severance payments and the Noncompetition Period (as defined therein) shall continue until the end of the Severance Period. Following the Termination Date, pursuant to the terms and conditions of the Executive Plan, Executive shall be distributed his full balance under the Executive Plan in a lump-sum payment (subject to mandatory withholdings for taxes) in the aggregate amount of $109,368.89. Following the Termination Date, pursuant to the terms and conditions of the Deferral Plan, Executive shall be distributed his full balance under the Deferral Plan (subject to mandatory withholdings for taxes). In the event of a material breach by Executive of this Agreement, the Release, the Repurchase Agreement or the provisions of the other agreements that survive pursuant to Section 3 below, the Company shall, in addition to any other rights or remedies available at law or in equity or under the Release, be entitled to cease making payments pursuant to this Section 2 .

 

3.                 Termination and Survival of Agreements . (i) As of the Closing, the First Purchase Agreement and the Second Purchase Agreement shall terminate and be of no further force or effect, (ii) as of the Closing, Section 1 through 14 of the Stock Option Agreement shall terminate and be of no further force or effect and all other sections of the Stock Option Agreement shall survive and remain in full force and effect and (iii) on the Termination Date, Sections 1 through 7 and Section 13 of the Employment Agreement shall terminate and be of no further force or effect and all other sections of the Employment Agreement shall survive and remain in full force and effect. Executive hereby reaffirms his obligations pursuant to (i) Sections 8 through 12 and Sections 14 through 19 of the Employment Agreement, which sections shall remain in full force and effect after the Closing and (ii) Sections 15 through 28 of the Stock Option Agreement, which sections shall remain in full force and effect after the Closing. As of the Closing, Executive will no longer be deemed a party to or maintain any interest in the Stockholders Agreement or the Registration Agreement. On the date

 

3



 

hereof, Executive and the Company shall enter into the Repurchase Agreement. The Repurchase Agreement shall survive the execution of this Agreement and remain in full force and effect after the Closing.

 

4.                 Cooperation . Executive agrees to reasonably cooperate with the Company and its subsidiaries in any internal investigation, any administrative, regulatory, or judicial proceeding or any dispute with a third party. Executive understands and agrees that this cooperation may include, but not be limited to, making himself available to the Company and its subsidiaries upon reasonable notice for interviews and factual investigations; appearing at the Company’s or its subsidiary’s request to give testimony without requiring service of a subpoena or other legal process; volunteering to the Company and its subsidiaries pertinent information; and turning over to the Company and its subsidiaries all relevant documents which are or may come into his possession all at times and on schedules that are reasonably consistent with his other permitted activities and commitments. Executive understands that in the event the Company or its subsidiaries ask for his cooperation in accordance with this provision, the Company or such subsidiary will reimburse him solely for reasonable travel expenses, (including lodging and meals), upon his submission of receipts.

 

5.                 Non-Disparagement, etc . Executive agrees not to disparage the Company, its past and present investors, officers, directors or employees or its Affiliates (as defined in the Release) and to keep all confidential and proprietary information about the past or present business affairs of the Company and its Affiliates confidential unless a prior written release from the Company is obtained. Executive further agrees that as of the Termination Date, Executive will return to the Company or its subsidiaries any and all property, tangible or intangible, relating to its business, which he presently possesses (including, but not limited to, company-provided credit cards, building or office access cards, keys, computer equipment, manuals, files, documents, records, software, customer data base and other data) and that Executive shall not retain any copies, compilations, extracts, excerpts, summaries or other notes of any such manuals, files, documents, records, software, customer data base or other data or except as mutually agreed between Executive and the Company.

 

6.                 General Release . For the consideration received (including but not limited to the promises, agreements and payments), all as provided for in this Agreement and the Repurchase Agreement, Executive agrees to execute and deliver to the Company on March 31, 2005, the General Release, in the form attached hereto as Exhibit B , which release shall constitute a part of this Agreement as if it were set forth herein (the “ Release ”). The execution of the Release shall supplement and shall not supersede the terms of this Agreement or the Repurchase Agreement.

 

7.                 Effective Date and Revocation . Executive agrees that he has been given 21 days in which to consider whether to sign this Agreement (including the Release) and the Repurchase Agreement and has either used that full 21-day period or voluntarily decided to sign this Agreement before the end of such period. The parties agree that Executive may revoke the Release at any time within seven days after executing it, at which time the Release and this Agreement and the Repurchase Agreement will all revoked and will become null and void. The Release, this Agreement and the Repurchase Agreement will not be effective or enforceable until the end of such seven-day period, but they shall be fully effective and enforceable if the Release is not revoked within such seven-day period.

 

4



 

8.                 Notices . All notices, demands or other communications to be given or delivered under or by reason of the provisions of this Agreement shall be in writing and shall be deemed to have been given when delivered personally to the recipient, sent to the recipient by reputable express courier service (charges prepaid) or mailed to the recipient by certified or registered mail, return receipt requested and postage prepaid. Such notices, demands and other communications shall be sent to Executive, to the Company and to Employer at the address indicated below:

 

If to Company or Employer:

 

National Mentor Holdings, Inc.
313 Congress Street 6th Floor
Boston, MA 02210
Attention: President

 

with a copy to:

 

Madison Dearborn Capital Partners, LLC
Three First National Plaza, Suite 3800
Chicago, Illinois 60602
Attention: Timothy Sullivan

 

If to Executive:

 

Donald Monack
177 Canton Avenue
Milton, MA 02186

 

or to such other address or to the attention of such other person as the recipient party has specified by prior written notice to the sending party.

 

9.                 General Provisions .

 

(a)           Severability . Whenever possible, each provision of this Agreement will be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this Agreement is held to be invalid, illegal or unenforceable in any respect under any applicable law or rule in any jurisdiction, such invalidity, illegality or unenforceability will not affect any other provision or any other jurisdiction, but this Agreement will be reformed, construed and enforced in such jurisdiction as if such invalid, illegal or unenforceable provision had never been contained herein.

 

(b)           Complete Agreement . This Agreement (including the Release once executed), the Repurchase Agreement, and the provisions of the Stock Option Agreement and the Employment Agreement which remain in full force and effect as described in Section 3 above, embody the complete agreement and understanding among the parties and supersede and preempt any prior understandings, agreements or representations by or among the parties, written or oral, which may have related to the subject matter hereof or thereof in any way. For the avoidance of doubt, nothing

 

5



 

in this Agreement is intended to amend or modify the terms and conditions of the Executive Plan or the Deferral Plan.

 

(c)           Counterparts . This Agreement may be executed in separate counterparts, each of which is deemed to be an original and all of which taken together constitute one and the same agreement.

 

(d)           Successors and Assigns . Except as otherwise provided herein, this Agreement shall bind and inure to the benefit of and be enforceable by Executive and the Company and Employer and each of their respective subsidiaries and each of their respective successors and assigns; provided that the rights and obligations of Executive under this Agreement will not be assignable without the prior written consent of the Company.

 

(e)           Choice of Law . All questions concerning the construction, validity and interpretation of this Agreement will be governed by and construed in accordance with the domestic laws of the Commonwealth of Massachusetts, without giving effect to any choice of law or conflict of law provision or rule (whether of the Commonwealth of Massachusetts or any other jurisdiction) that would cause the application of the laws of any jurisdiction other than the Commonwealth of Massachusetts.

 

(f)            Amendment and Waiver . The provisions of this Agreement may be amended and waived only with the prior written consent of each of the parties hereto.

 

(g)           Business Days . If any time period for giving notice or taking action hereunder expires on a day which is a Saturday, Sunday or holiday in the state in which the Company’s chief executive office is located, the time period shall be automatically extended to the business day immediately following such Saturday, Sunday or holiday.

 

* * * * *

 

6



 

IN WITNESS WHEREOF, the parties hereto have executed this Separation Agreement and Release on the date first written above.

 

 

 

/s/ Donald Monack

 

 

DONALD MONACK

 

 

 

 

 

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

 

 

By:

/s/ Edward Murphy

 

 

Its:

President

 

 

 

 

 

 

 

 

 

 

NATIONAL MENTOR, INC.

 

 

 

 

 

By:

/s/ Denis Holler

 

 

Its:

Asst. Secretary

 

 

7



 

EXHIBIT B

 

GENERAL RELEASE

 

I, Donald Monack, in consideration of and subject to the performance by National Mentor Holdings, Inc., a Delaware corporation (the “ Holdings ”), and National Mentor, Inc. (“ Employer ” and collectively with Holdings and their respective subsidiaries, the “ Company ”), of their obligations under the Separation Agreement and Release, dated as of the March 31, 2005 (as amended, the “ Agreement ”), and the Repurchase Agreement (as defined in the Agreement), do hereby release and forever discharge as of the date hereof the Company and its Affiliates (as defined below) and all present and former directors, officers, agents, representatives, employees, successors and assigns of the Company and its Affiliates and the Company’s direct or indirect owners (collectively, the “ Released Parties ”) to the extent provided below. This release constitutes a part of the Agreement.

 

1.                           I understand that any payments or benefits paid or granted to me under Section 2 of the Agreement represent, in part, consideration for signing this General Release and are not salary, wages or benefits to which I was already entitled. I understand and agree that I will not receive the payments and benefits specified in Section 2 of the Agreement unless I execute this General Release and do not revoke this General Release within the time period permitted hereafter or breach this General Release. I also acknowledge and represent that I have received all payments and benefits that I am entitled to receive by virtue of any employment by the Company.

 

2.                           Except (i) as provided in paragraph 4 below, (ii) for my rights under the Repurchase Agreement (as defined in the Agreement), (iii) for the provisions of the Employment Agreement (as defined in the Agreement) and the Stock Option Agreement (as defined in the Agreement) which expressly survive the termination of my employment with the Company in accordance with the Agreement, (iv) for my rights under the Agreement to receive the Severance Payments and Benefits (as defined in the Agreement), (v) for my rights to be paid a lump-sum payment in the aggregate amount of $109,368.89 pursuant to the Executive Plan (as defined in the Agreement) and for my rights to be paid amounts pursuant to the Deferral Plan (as defined in the Agreement), and (vi) for my rights under the 401 (k) Plan, I knowingly and voluntarily (for myself, my heirs, executors, administrators and assigns) release and forever discharge the Company and the other Released Parties from any and all claims, suits, controversies, actions, causes of action, cross-claims, counter-claims, demands, debts, compensatory damages, liquidated damages, punitive or exemplary damages, other damages, claims for costs and attorneys’ fees, or liabilities of any nature whatsoever in law and in equity, both past and present (through the date this General Release becomes effective and enforceable) and whether known or unknown, suspected, or claimed against the Company or any of the Released Parties which I, my spouse, or any of my heirs, executors, administrators or assigns, may have, which arise out of or are connected with my employment with, or my separation or termination from, the Company (including, but not limited to, any allegation, claim or violation, arising under: the Purchase Agreements (as defined in the Agreement); the Stockholders Agreement (as defined in the Agreement); the Registration Agreement (as defined in the Agreement); the sections of the Employment Agreement and the Stock Option Agreement that are being terminated pursuant to Section 3 of the Agreement; the 2001 Equity Plan (as defined in the Agreement); the 2003 Equity Plan (as defined in the Agreement); the Executive Plan (as defined in the Agreement); the Deferral Plan (as defined in

 

1



 

the Agreement); Title VII of the Civil Rights Act of 1964, as amended; the Civil Rights Act of 1991; the Age Discrimination in Employment Act of 1967, as amended (including the Older Workers Benefit Protection Act); the Equal Pay Act of 1963, as amended; the Americans with Disabilities Act of 1990; the Family and Medical Leave Act of 1993; the Worker Adjustment Retraining and Notification Act; the Employee Retirement Income Security Act of 1974; any applicable Executive Order Programs; the Fair Labor Standards Act; or their state or local counterparts; or under any other federal, state or local civil or human rights law, or under any other local, state, or federal law, regulation or ordinance; or under any public policy, contract or tort, or under common law; or arising under any policies, practices or procedures of the Company; or any claim for wrongful discharge, breach of contract, infliction of emotional distress, defamation; or any claim for costs, fees, or other expenses, including attorney’s fees incurred in these matters) (all of the foregoing collectively referred to herein as the “ Claims ”).

 

3.                           I represent that I have made no assignment or transfer of any right) claim, demand, cause of action, or other matter covered by paragraph 2 above.

 

4.                           I agree that this General Release does not waive or release any rights or claims that I may have under the Age Discrimination in Employment Act of 1967 which arise after the date I execute this General Release. I acknowledge and agree that my separation from employment with the Company in compliance with the terms of the Agreement shall not serve as the basis for any claim or action (including, without limitation, any claim under the Age Discrimination in Employment Act of 1967).

 

5.                           In signing this General Release, I acknowledge and intend that it shall be effective as a bar to each and every one of the Claims hereinabove mentioned or implied. I expressly consent that this General Release shall be given full force and effect according to each and all of its express terms and provisions, including those relating to unknown and unsuspected Claims (notwithstanding any state statute that expressly limits the effectiveness of a general release of unknown, unsuspected and unanticipated Claims), if any, as well as those relating to any other Claims hereinabove mentioned or implied. I acknowledge and agree that this waiver is an essential and material term of this General Release and that without such waiver the Company would not have agreed to the terms of the Agreement. I further agree that in the event I should bring a Claim seeking damages against the Company, or in the event I should seek to recover against the Company in any Claim brought by a governmental agency on my behalf, this General Release shall serve as a complete defense to such Claims. I further agree that I am not aware of any pending charge or complaint of the type described in paragraph 2 as of the execution of this General Release.

 

6.                           I agree that neither this General Release, nor the furnishing of the consideration for this General Release, shall be deemed or construed at any time to be an admission by the Company, any Released Party or myself of any improper or unlawful conduct.

 

7.                           I agree that I will forfeit all amounts payable by the Company pursuant to the Agreement if I challenge the validity of this General Release. I also agree that if I violate this General Release by suing the Company or the other Released Parties, I will pay all costs and expenses of defending

 

2



 

against the suit incurred by the Released Parties, including reasonable attorneys’ fees, and return all payments received by me pursuant to the Agreement.

 

8.                           I agree that this General Release is confidential and agree not to disclose any information regarding the terms of this General Release, except to my immediate family and any tax, legal or other counsel I have consulted regarding the meaning or effect hereof or as required by law, and I will instruct each of the foregoing not to disclose the same to anyone. Any non-disclosure provision in this General Release does not prohibit or restrict me (or my attorney) from responding to any inquiry about this General Release or its underlying facts and circumstances by the Securities and Exchange Commission (SEC), the National Association of Securities Dealers, Inc. (NASD), any other self-regulatory organization or governmental entity or as required by applicable law.

 

9.                           Notwithstanding anything in this General Release to the contrary, this General Release shall not release, relinquish, diminish, or in anyway affect any rights or claims arising out of any breach by the Company or by any Released Party of the Agreement or the Repurchase Agreement after the date hereof.

 

10.                     Whenever possible, each provision of this General Release shall be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this General Release is held to be invalid, illegal or unenforceable in any respect under any applicable law or rule in any jurisdiction, such invalidity, illegality or unenforceability shall not affect any other provision or any other jurisdiction, but this General Release shall be reformed, construed and enforced in such jurisdiction as if such invalid, illegal or unenforceable provision had never been contained herein.

 

11.                     As used in the Agreement and herein, the term “ Affiliate ” of any particular person means (a) any other person directly or indirectly controlling, controlled by or under common control with such particular person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a person whether through the ownership of voting securities, contract or otherwise and (b) any stockholder, partner or officer of such person or any person who has a management contract with such person.

 

BY SIGNING THIS GENERAL RELEASE, I REPRESENT AND AGREE THAT:

 

1.                          I HAVE READ IT CAREFULLY;

 

2.                          I UNDERSTAND ALL OF ITS TERMS AND KNOW THAT I AM GIVING UP IMPORTANT RIGHTS, INCLUDING BUT NOT LIMITED TO, RIGHTS UNDER THE AGE DISCRIMINATION IN EMPLOYMENT ACT OF 1967, AS AMENDED, TITLE VII OF THE CIVIL RIGHTS ACT OF 1964, AS AMENDED; THE EQUAL PAY ACT OF 1963, THE AMERICANS WITH DISABILITIES ACT OF 1990; AND THE EMPLOYEE RETIREMENT INCOME SECURITY ACT OF 1974, AS AMENDED;

 

3.                          I VOLUNTARILY CONSENT TO EVERYTHING IN IT;

 

3



 

4.                          I HAVE BEEN ADVISED TO CONSULT WITH AN ATTORNEY BEFORE EXECUTING IT AND I HAVE DONE SO OR, AFTER CAREFUL READING AND CONSIDERATION I HAVE CHOSEN NOT TO DO SO OF MY OWN VOLITION;

 

5.                          I HAVE HAD AT LEAST 21 DAYS FROM THE DATE OF MY RECEIPT OF THIS RELEASE SUBSTANTIALLY IN ITS FINAL FORM TO CONSIDER IT AND THE CHANGES MADE SINCE THE FIRST VERSION OF THIS RELEASE ARE NOT MATERIAL AND WILL NOT RESTART THE REQUIRED 21-DAY PERIOD;

 

6.                          I UNDERSTAND THAT I HAVE SEVEN DAYS AFTER THE EXECUTION OF THIS RELEASE TO REVOKE IT AND THAT THIS RELEASE SHALL NOT BECOME EFFECTIVE OR ENFORCEABLE UNTIL THE REVOCATION PERIOD HAS EXPIRED;

 

7.                          I HAVE SIGNED THIS GENERAL RELEASE KNOWINGLY AND VOLUNTARILY AND WITH THE ADVICE OF ANY COUNSEL RETAINED TO ADVISE ME WITH RESPECT TO IT; AND

 

8.                          I AGREE THAT THE PROVISIONS OF THIS GENERAL RELEASE MAY NOT BE AMENDED, WAIVED, CHANGED OR MODIFIED EXCEPT BY AN INSTRUMENT IN WRITING SIGNED BY AN AUTHORIZED REPRESENTATIVE OF THE COMPANY AND BY ME.

 

 

DATE: MARCH 31, 2005

 

/s/ Donald Monack

 

 

 

DONALD MONACK

 

 

4




Exhibit 10.9

 

SEPARATION AGREEMENT AND RELEASE

 

THIS SEPARATION AGREEMENT AND RELEASE (this “ Agreement ”) is made as of September 30, 2005 by and among National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”), National Mentor, Inc., a Delaware corporation (“ Employer ”), and Elizabeth V. Hopper (“ Executive ”).

 

WHEREAS, as of the date hereof, Employer is a direct or indirect subsidiary of the Company.

 

WHEREAS, Executive and Employer are party to an Employment Agreement dated September 29, 1999, as amended by the First Amendment to Employment Agreement, dated March 9, 2001 (as amended, the “ Employment Agreement ”).

 

WHEREAS, Executive was a participant in the National Mentor, Inc. Equity Deferred Compensation Plan, adopted on March 9, 2001 (as amended, the “ 2001 Equity Plan ”) and in the National Mentor Services, LLC 2003 Deferred Compensation Plan, adopted on April 30, 2003 (as amended, the “ 2003 Equity Plan ”), which plans have distributed all amounts owing or to become owing thereunder to Executive.

 

WHEREAS, Executive is a participant in the National Mentor, Inc. Executive Deferred Compensation Plan, adopted on March 9, 2001 (as amended, the ‘ Executive Pl an”), the National Mentor, Inc. Executive Deferral Plan (as amended, the “ Deferral Plan ”) and in a 401(k) plan of Employer or one of its Subsidiaries (the “ 401(k) Plan ”).

 

WHEREAS, in connection with Executive’s resignation referenced below, pursuant to the terms and conditions of the Executive Plan, all amounts owing or to become owing under the Executive Plan are to be paid in a Jump-sum to Executive.

 

WHEREAS, in connection with Executive’s resignation referenced below, pursuant to the terms and conditions of the Deferral Plan, all amounts owing or to become owing under the Deferral Plan are to be paid to Executive.

 

WHEREAS, pursuant to a Management Stock Purchase Agreement dated March 9, 2001 (as amended, the “ First Purchase Agreement ”), between the Company and Executive, Executive acquired 116,577.52 shares of the Company’s Common Stock, par value $.01 per share (“ Common Stock ”) at a price per share of $1.00.

 

WHEREAS, pursuant to a Management Stock Purchase Agreement dated May 31, 2003 (as amended, the “ Second Purchase Agreement ” and together with the First Purchase Agreement, the “ Purchase Agreements ”), between the Company and Executive, Executive acquired 15,666.296 shares of Common Stock at a price per share of $7.00.

 

WHEREAS, pursuant to a Stock Option Agreement dated on or about December 8, 2003 (as amended, the “ Stock Option Agreement ”), by and between the Company and Executive, Executive was granted an option to acquire up to 10,000 shares of Common Stock at a price per share of $7.00.

 

1



 

WHEREAS, the Company, Executive and certain other stockholders of the Company are parties to an Amended and Restated Stockholders Agreement dated as of May 1, 2003 (as amended, the “ Stockholders Agreement ”).

 

WHEREAS, the Company, Executive and certain other stockholders of the Company are parties to a Registration Agreement dated as of March 9, 2001 (as amended, the “ Registration Agreement ”),

 

WHEREAS, Executive wishes to resign her positions with the Company and Employer and each of their respective subsidiaries and the Company and Employer and each of their respective subsidiaries wish to accept such resignations, in each case, effective as of September 30, 2005 (the “ Termination Date ”).

 

WHEREAS, on the date hereof and in connection herewith, Executive and the Company are entering into a Stock Repurchase Agreement in the form attached hereto as Exhibit A (as amended, the “ Repurchase Agreement ”).

 

WHEREAS, the Company and Executive have conditioned their execution of this Agreement upon the concurrent execution of the Repurchase Agreement.

 

NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

 

1.         Resignations . Effective as of the Termination Date, Executive hereby irrevocably resigns (i) as an employee of the Company, Employer and any of their respective subsidiaries, (ii) to the extent she serves on the board of directors of the Company or any of its subsidiaries, as a member of such boards of directors and (iii) to the extent that she serves as an officer, trustee, manager or in a similar position or office to the Company or any of its subsidiaries, as an officer, trustee, manager or similar position or office to the Company or any of its subsidiaries. As used in this Agreement, the term “subsidiary” and “subsidiaries” includes, without limitation, any not-for-profit-entities affiliated with the Company or any of its subsidiaries.

 

2.         Severance . In exchange for the general release of all claims pursuant to Section 6 and the Release (as defined below), the provisions of Section 3 hereof, and the other promises, covenants and agreements by Executive set forth herein, subject to Executive’s execution and delivery of the Release as provided in Section 6 below (a) during the 24-month period commencing on the Termination Date (the “ Severance Period ”), Employer shall pay Executive severance at a rate equal to $280,000 per annum (subject to withholdings for taxes) (“ Base Severance ”), payable in equal installments on the Company’s regular salary payment dates, (b) notwithstanding that Executive will resign her employment effective on the Termination Date, Executive shall be entitled to receive any bonus for the fiscal year ending on the Termination Date to which she would otherwise be entitled pursuant to the terms and conditions of The Mentor Executive Leadership Incentive Plan (as amended, the “ Bonus Plan ”), any such bonus to be paid at the time(s) provided in the Bonus Plan or, if such time(s) are not set forth in the Bonus Plan, at the time(s) that other officers of Employer are paid bonuses for fiscal year 2005 under the Bonus Plan, and (c) on or about the date of the Closing (as defined in the Repurchase Agreement), Employer shall pay to Executive in cash a special bonus

 

2



 

in the amount of $56,944.26 (subject to withholdings for taxes) ( clauses (a) through (c) , collectively, the “ Severance Payments and Benefits ”). During the 25-month period commencing on the Termination Date (the “ Benefits Continuation Period ”), at Executive’s option, Executive shall continue to participate in Employer’s group health and dental benefit plan(s) (excluding, for the avoidance of doubt, any bonus or incentive compensation plans) on substantially the same terms and conditions as apply from time to time to Employer’s then employed senior executives; provided that Executive shall pay all costs for coverage under such plans (including, without limitation, Executive’s costs and Employer’s and its affiliates’ costs under such plans), which costs shall be substantially the same as the applicable premium rates that would be paid by an employee receiving such benefit plan coverage following a termination of employment pursuant to COBRA (as defined below); provided further that Employer shall be entitled to withhold any amounts owed by Executive pursuant to this sentence from any amounts otherwise owed to Executive pursuant to this Agreement. In addition to the foregoing, Employer may, at its option and in its sole discretion and subject to the approval of the Company’s board of directors, award an additional cash bonus to Executive, any such additional bonus to be paid on or about December 20, 2005. Following the Benefits Continuation Period, to the extent permitted by the continuation coverage provisions of Section 4980B of the U.S. Internal Revenue Code of 1986, as amended (the “Code”), Executive shall be offered the opportunity to elect continuation coverage under Employer’s group medical and dental benefit plan(s) (“ COBRA coverage ”). Employer shall provide Executive with the appropriate COBRA coverage notice and election form, if any, for this purpose. If Executive is permitted to and elects COBRA coverage, Executive shall pay 100% of Executive’s (and her dependents’) health and dental insurance premiums under COBRA, for up to 18 months following the end of the Benefits Continuation Period; provided that Executive shall notify Employer immediately of any change in her circumstances that would warrant discontinuation of her COBRA coverage and benefits (including but not limited to Executive’s receipt of group medical, dental or vision benefits from any other employer). The existence and duration of Executive’s COBRA rights and/or the COBRA rights of any of Executive’s eligible dependents shall be determined in accordance with Section 4980B of the Code. Except as set forth in this Section 2 , Executive agrees that she is not entitled to any other salary, bonus, severance, reimbursement, benefit or expectation of remuneration or other monies from the Company or Employer or any of their respective subsidiaries or Affiliates (as defined in the Release) except as required by law and except for the distribution of amounts to Executive pursuant to the terms of (i) the Executive Plan in the aggregate amount of $120,307.18 (the “ Executive Plan Balance Amount ”), (ii) the Deferral Plan in the aggregate amount of $19,282.11 (the “ Deferral Plan Balance Amount ”) and (iii) amounts payable pursuant to the Repurchase Agreement; provided that, for the avoidance of doubt, Executive may continue as a participant in the 401 (k) Plan to the extent permitted under the terms thereof. For purposes of the Stock Option Agreement, the payments set forth in this Section 2 shall constitute severance payments and the Noncompetition Period (as defined therein) shall continue until the end of the Severance Period. Within 15 days following the Termination Date, pursuant to the terms and conditions of the Executive Plan, Executive shall be distributed her full balance under the Executive Plan in a lump-sum payment (subject to withholdings for taxes) in an aggregate amount equal to the Executive Plan Balance Amount. Within 15 days following the Termination Date, pursuant to the terms and conditions of the Deferral Plan, Executive shall be distributed her full balance under the Deferral Plan in a lump-sum payment (subject to withholdings for taxes) in an aggregate amount equal to the Deferral Plan Balance Amount. In the event of a material breach by Executive of this Agreement, the Release, the Repurchase Agreement or the provisions of the other agreements that survive pursuant to Section 3

 

3



 

below, the Company shall, in addition to any other rights or remedies available at law or in equity or under the Release, be entitled to cease making payments pursuant to this Section 2 .

 

3.         Termination and Survival of Agreements . (i) As of the Closing Sections 2, 3 and 4 of the First Purchase Agreement and Sections 2, 3 and 4 of the Second Purchase Agreement shall terminate and be of no further force or effect and all other sections of the First Purchase Agreement and the Second Purchase Agreement shall survive and remain in full force and effect, (ii) as of the Closing, Section 1 through 14 of the Stock Option Agreement shall terminate and be of no further force or effect and all other sections of the Stock Option Agreement shall survive and remain in full force and effect and (iii) on the Termination Date, Sections 1 through 7 and Section 13 of the Employment Agreement shall terminate and be of no further force or effect and all other sections of the Employment Agreement shall survive and remain in full force and effect. Executive hereby reaffirms her obligations pursuant to (i) Section 5 of the First Purchase Agreement and Section 5 of the Second Purchase Agreement, which sections shall remain in full force and effect after the Closing, (ii) Sections 8 through 12 and Sections 14 through 19 of the Employment Agreement, which sections shall remain in full force and effect after the Closing, (iii) Sections 15 through 28 of the Stock Option Agreement, which sections shall remain in full force and effect after the Closing and (iv) the Stockholders Agreement and the Registration Agreement, which agreements shall remain in full force and effect after the Closing. On the date hereof, Executive and the Company shall enter into the Repurchase Agreement. The Repurchase Agreement shall survive the execution of this Agreement and remain in full force and effect after the Closing.

 

4.         Cooperation . Executive agrees to reasonably cooperate with the Company and its subsidiaries in any internal investigation, any administrative, regulatory, or judicial proceeding or any dispute with a third party. Executive understands and agrees that this cooperation may include, but not be limited to, making herself available to the Company and its subsidiaries upon reasonable notice for interviews and factual investigations; appearing at the Company’s or its subsidiary’s request to give testimony without requiring service of a subpoena or other legal process; volunteering to the Company and its subsidiaries pertinent information; and turning over to the Company and its subsidiaries all relevant documents which are or may come into her possession all at times and on schedules that are reasonably consistent with her other permitted activities and commitments. Executive understands that in the event the Company or its subsidiaries ask for her cooperation in accordance with this provision, the Company or such subsidiary will reimburse her solely for reasonable travel expenses, (including lodging and meals), upon her submission of receipts.

 

5.         Non-Disparagement, etc . Executive agrees not to disparage the Company, its past and present investors, officers, directors or employees or its Affiliates (as defined in the Release) and to keep all confidential and proprietary information about the past or present business affairs of the Company and its Affiliates confidential unless a prior written release from the Company is obtained. Executive further agrees that as of the Termination Date, Executive will return to the Company or its subsidiaries any and all property, tangible or intangible, belonging to the Company or its subsidiaries, which she presently possesses (including, but not limited to, company-provided credit cards, building or office access cards, keys, computer equipment, manuals, files, documents, records, software, customer data base and other data) and that Executive shall not retain any copies, compilations, extracts, excerpts, summaries or other notes of any such manuals, files, documents, records, software, customer data base or other data.

 

4



 

6.         General Release . For the consideration received (including but not limited to the promises, agreements and payments), all as provided for in this Agreement and the Repurchase Agreement, Executive agrees to execute and deliver to the Company on the Termination Date, the General Release, in the form attached hereto as Exhibit B , which release shall constitute a part of this Agreement as if it were set forth herein (the “ Release ”). The execution of the Release shall supplement and shall not supersede the terms of this Agreement or the Repurchase Agreement.

 

7.         Effective Date and Revocation . Executive agrees that she has been given 21 days in which to consider whether to sign this Agreement (including the Release) and the Repurchase Agreement and has either used that full 21-day period or voluntarily decided to sign this Agreement before the end of such period. The parties agree that Executive may revoke the Release at any time within seven days after executing it, at which time the Release and this Agreement and the Repurchase Agreement will all revoked and will become null and void. The Release, this Agreement and the Repurchase Agreement will not be effective or enforceable until the end of such seven-day period, but they shall be fully effective and enforceable if the Release is not revoked within such seven-day period.

 

8.         Notices . All notices, demands or other communications to be given or delivered under or by reason of the provisions of this Agreement shall be in writing and shall be deemed to have been given when delivered personally to the recipient, sent to the recipient by reputable express courier service (charges prepaid) or mailed to the recipient by certified or registered mail, return receipt requested and postage prepaid. Such notices, demands and other communications shall be sent to Executive, to the Company and to Employer at the address indicated below:

 

If to the Company or Employer:

 

National Mentor Holdings, Inc.
313 Congress Street 6th Floor
Boston, MA 02210
Attention: President

 

with a copy to:

 

Madison Dearborn Capital Partners, LLC
Three First National Plaza, Suite 3800
Chicago, Illinois 60602
Attention: Timothy Sullivan

 

If to Executive:

 

Elizabeth V. Hopper
917 D Avenue
West Columbia, South Carolina 29169

 

or to such other address or to the attention of such other person as the recipient party has specified by prior written notice to the sending party.

 

5



 

9.         General Provisions .

 

(a)       Severability . Whenever possible, each provision of this Agreement will be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this Agreement is held to be invalid, illegal or unenforceable in any respect under any applicable law or rule in any jurisdiction, such invalidity, illegality or unenforceability will not affect any other provision or any other jurisdiction, but this Agreement will be reformed, construed and enforced in such jurisdiction as if such invalid, illegal or unenforceable provision had never been contained herein.

 

(b)       Complete Agreement . This Agreement (including the Release once executed), the Repurchase Agreement, and the provisions of the First Purchase Agreement, the Second Purchase Agreement, the Stock Option Agreement, the Employment Agreement, the Stockholders Agreement and the Registration Agreement which remain in full force and effect as described in Section 3 above, embody the complete agreement and understanding among the parties and supersede and preempt any prior understandings, agreements or representations by or among the parties, written or oral, which may have related to the subject matter hereof or thereof in any way. For the avoidance of doubt, nothing in this Agreement is intended to amend or modify the terms and conditions of the Executive Plan or the Deferral Plan.

 

(c)       Counterparts . This Agreement may be executed in separate counterparts, each of which is deemed to be an original and all of which taken together constitute one and the same agreement.

 

(d)       Successors and Assigns . Except as otherwise provided herein, this Agreement shall bind and inure to the benefit of and be enforceable by Executive and the Company and Employer and each of their respective subsidiaries and each of their respective successors and assigns; provided that the rights and obligations of Executive under this Agreement will not be assignable without the prior written consent of the Company.

 

(e)       Choice of Law . All questions concerning the construction, validity and interpretation of this Agreement will be governed by and construed in accordance with the domestic laws of the Commonwealth of Massachusetts, without giving effect to any choice of law or conflict of law provision or rule (whether of the Commonwealth of Massachusetts or any other jurisdiction) that would cause the application of the laws of any jurisdiction other than the Commonwealth of Massachusetts.

 

(f)        Amendment and Waiver . The provisions of this Agreement may be amended and waived only with the prior written consent of each of the parties hereto.

 

(g)       Business Days . If any time period for giving notice or taking action hereunder expires on a day which is a Saturday, Sunday or holiday in the state in which the Company’s chief executive office is located, the time period shall be automatically extended to the business day immediately following such Saturday, Sunday or holiday.

 

* * * * *

 

6



 

IN WITNESS WHEREOF, the parties hereto have executed this Separation Agreement and Release on the date first written above.

 

 

 

/s/ Elizabeth V. Hopper

 

 

ELIZABETH V. HOPPER

 

 

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

By:

/s/ Edward Murphy

 

 

 

 

Its:

Asst Secretary

 

 

 

 

 

 

NATIONAL MENTOR, INC.

 

 

 

By:

/s/ Denis Holler

 

 

 

 

Its:

Asst Secretary

 

 

7



 

EXHIBIT B

 

GENERAL RELEASE

 

I, Elizabeth V. Hopper, in consideration of and subject to the performance by National Mentor Holdings, Inc., a Delaware corporation (the “ Holdings ”), and National Mentor, Inc. (“ Employer ” and collectively with Holdings and their respective subsidiaries, the “ Company ”), of their obligations under the Separation Agreement and Release, dated as of the September 30, 2005 (as amended, the “ Agreement ”), and the Repurchase Agreement (as defined in the Agreement), do hereby release and forever discharge as of the date hereof the Company and its Affiliates (as defined below) and all present and former directors, officers, agents, representatives, employees, successors and assigns of the Company and its Affiliates and the Company’s direct or indirect owners (collectively, the “ Released Parties ”) to the extent provided below. This release constitutes a part of the Agreement.

 

1.                           I understand that any payments or benefits paid or granted to me under Section 2 of the Agreement represent, in part, consideration for signing this General Release and are not salary, wages or benefits to which I was already entitled. I understand and agree that I will not receive the payments and benefits specified in Section 2 of the Agreement unless I execute this General Release and do not revoke this General Release within the time period permitted hereafter or breach this General Release. I also acknowledge and represent that I have received all payments and benefits that I am entitled to receive by virtue of any employment by the Company, except for payments and benefits to be made or provided under the Agreement, and my continued participation in Employer’s benefits plans to the extent described in the Agreement.

 

2.                           Except (i) as provided in paragraph 4 below, (ii) for my rights under the Repurchase Agreement (as defined in the Agreement), (iii) for the provisions of the Employment Agreement (as defined in the Agreement), the Stock Option Agreement (as defined in the Agreement), the First Purchase Agreement (as defined in the Agreement), the Second Purchase Agreement (as defined in the Agreement), the Stockholders Agreement (as defined in the Agreement) and the Registration Agreement (as defined in the Agreement) which expressly survive the termination of my employment with the Company in accordance with the Agreement, (iv) for my rights under the Agreement, (v) for my rights to be paid a lump-sum payment in an aggregate amount equal to the Executive Plan Balance Amount (as defined in the Agreement) pursuant to the Executive Plan (as defined in the Agreement) and for my rights to be paid an aggregate amount equal to the Deferral Plan Balance Amount (as defined in the Agreement) pursuant to the Deferral Plan, and (vi) for my rights under the 401 (k) Plan, I knowingly and voluntarily (for myself, my heirs, executors, administrators and assigns) release and forever discharge the Company and the other Released Parties from any and all claims, suits, controversies, actions, causes of action, cross-claims, counter-claims, demands, debts, compensatory damages, liquidated damages, punitive or exemplary damages, other damages, claims for costs and attorneys’ fees, or liabilities of any nature whatsoever in law and in equity, both past and present (through the date this General Release becomes effective and enforceable) and whether known or unknown, suspected, or claimed against the Company or any of the Released Parties which I, my spouse, or any of my heirs, executors, administrators or assigns, may have, which arise out of or are connected with my employment with, or my separation or termination from, the

 

1



 

Company (including, but not limited to, any allegation, claim or violation, arising under: the sections of the Purchase Agreements (as defined in the Agreement) being terminated pursuant to Section 3 of the Agreement; the sections of the Employment Agreement and the Stock Option Agreement that are being terminated pursuant to Section 3 of the Agreement; the 2001 Equity Plan (as defined in the Agreement); the 2003 Equity Plan (as defined in the Agreement); the Executive Plan (as defined in the Agreement); the Deferral Plan (as defined in the Agreement); Title VII of the Civil Rights Act of 1964, as amended; the Civil Rights Act of 1991; the Age Discrimination in Employment Act of 1967, as amended (including the Older Workers Benefit Protection Act); the Equal Pay Act of 1963, as amended; the Americans with Disabilities Act of 1990; the Family and Medical Leave Act of 1993; the Worker Adjustment Retraining and Notification Act; the Employee Retirement Income Security Act of 1974; any applicable Executive Order Programs; the Fair Labor Standards Act; or their state or local counterparts; or under any other federal, state or local civil or human rights law, or under any other local, state, or federal law, regulation or ordinance; or under any public policy, contract or tort, or under common law; or arising under any policies, practices or procedures of the Company; or any claim for wrongful discharge, breach of contract, infliction of emotional distress, defamation; or any claim for costs, fees, or other expenses, including attorneys’ fees incurred in these matters) (all of the foregoing collectively referred to herein as the “ Claims ”).

 

3.                           I represent that I have made no assignment or transfer of any right, claim, demand, cause of action, or other matter covered by paragraph 2 above.

 

4.                           I agree that this General Release does not waive or release any rights or claims that I may have under the Age Discrimination in Employment Act of 1967 which arise after the date I execute this General Release. I acknowledge and agree that my separation from employment with the Company in compliance with the terms of the Agreement shall not serve as the basis for any claim or action (including, without limitation, any claim under the Age Discrimination in Employment Act of 1967).

 

5.                           In signing this General Release, I acknowledge and intend that it shall be effective as a bar to each and every one of the Claims hereinabove mentioned or implied, I expressly consent that this General Release shall be given full force and effect according to each and all of its express terms and provisions, including those relating to unknown and unsuspected Claims (notwithstanding any state statute that expressly limits the effectiveness of a general release of unknown, unsuspected and unanticipated Claims), if any, as well as those relating to any other Claims hereinabove mentioned or implied. I acknowledge and agree that this waiver is an essential and material term of this General Release and that without such waiver the Company would not have agreed to the terms of the Agreement. I further agree that in the event I should bring a Claim seeking damages against the Company, or in the event I should seek to recover against the Company in any Claim brought by a governmental agency on my behalf, this General Release shall serve as a complete defense to such Claims. I further agree that I am not aware of any pending charge or complaint of the type described in paragraph 2 as of the execution of this General Release.

 

2



 

6.                           I agree that neither this General Release, nor the furnishing of the consideration for this General Release, shall be deemed or construed at any time to be an admission by the Company, any Released Party or myself of any improper or unlawful conduct.

 

7.                           I agree that I will forfeit all amounts payable by the Company pursuant to the Agreement if I challenge the validity of this General Release. I also agree that if I violate this General Release by suing the Company or the other Released Parties, I will pay all costs and expenses of defending against the suit incurred by the Released Parties, including reasonable attorneys’ fees, and return all payments received by me pursuant to the Agreement.

 

8.                           I agree that this General Release is confidential and agree not to disclose any information regarding the terms of this General Release, except to my immediate family and any tax, legal or other counsel I have consulted regarding the meaning, effect or terms hereof or as required by law, and I will instruct each of the foregoing not to disclose the same to anyone. Any nondisclosure provision in this General Release does not prohibit or restrict me (or my attorney) from responding to any inquiry about this General Release or its underlying facts and circumstances by the Securities and Exchange Commission (SEC), the National Association of Securities Dealers, Inc. (NASD), any other self-regulatory organization or governmental entity or as required by applicable law.

 

9.                           Notwithstanding anything in this General Release to the contrary, this General Release shall not release, relinquish, diminish, or in any way affect any rights or claims arising out of any breach by the Company or by any Released Party of the Agreement or the Repurchase Agreement after the date hereof.

 

10.                     Whenever possible, each provision of this General Release shall be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this General Release is held to be invalid, illegal or unenforceable in any respect under any applicable law or rule in any jurisdiction, such invalidity, illegality or unenforceability shall not affect any other provision or any other jurisdiction, but this General Release shall be reformed, construed and enforced in such jurisdiction as if such invalid, illegal or unenforceable provision had never been contained herein.

 

11.                     As used in the Agreement and herein, the term “ Affiliate ” of any particular person means (a) any other person directly or indirectly controlling, controlled by or under common control with such particular person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a person whether through the ownership of voting securities, contract or otherwise and (b) any stockholder, partner or officer of such person or any person who has a management contract with such person.

 

BY SIGNING THIS GENERAL RELEASE, I REPRESENT AND AGREE THAT:

 

1.                          I HAVE READ IT CAREFULLY;

 

2.                          I UNDERSTAND ALL OF ITS TERMS AND KNOW THAT I AM GIVING UP IMPORTANT RIGHTS, INCLUDING BUT NOT LIMITED TO, RIGHTS UNDER THE AGE DISCRIMINATION IN EMPLOYMENT ACT OF 1967, AS AMENDED, TITLE VII

 

3



 

OF THE CIVIL RIGHTS ACT OF 1964, AS AMENDED; THE EQUAL PAY ACT OF 1963, THE AMERICANS WITH DISABILITIES ACT OF 1990; AND THE EMPLOYEE RETIREMENT INCOME SECURITY ACT OF 1974, AS AMENDED;

 

3.                          I VOLUNTARILY CONSENT TO EVERYTHING IN IT;

 

4.                          I HAVE BEEN ADVISED TO CONSULT WITH AN ATTORNEY BEFORE EXECUTING IT AND I HAVE DONE SO OR, AFTER CAREFUL READING AND CONSIDERATION I HAVE CHOSEN NOT TO DO SO OF MY OWN VOLITION;

 

5.                          I HAVE HAD AT LEAST 21 DAYS FROM THE DATE OF MY RECEIPT OF THIS RELEASE SUBSTANTIALLY IN ITS FINAL FORM TO CONSIDER IT AND THE CHANGES MADE SINCE THE FIRST VERSION OF THIS RELEASE ARE NOT MATERIAL AND WILL NOT RESTART THE REQUIRED 21-DAY PERIOD;

 

6.                          I UNDERSTAND THAT I HAVE SEVEN DAYS AFTER THE EXECUTION OF THIS RELEASE TO REVOKE IT AND THAT THIS RELEASE SHALL NOT BECOME EFFECTIVE OR ENFORCEABLE UNTIL THE REVOCATION PERIOD HAS EXPIRED;

 

7.                          I HAVE SIGNED THIS GENERAL RELEASE KNOWINGLY AND VOLUNTARILY AND WITH THE ADVICE OF ANY COUNSEL RETAINED TO ADVISE ME WITH RESPECT TO IT; AND

 

8.                          I AGREE THAT THE PROVISIONS OF THIS GENERAL RELEASE MAY NOT BE AMENDED, WAIVED, CHANGED OR MODIFIED EXCEPT BY AN INSTRUMENT IN WRITING SIGNED BY AN AUTHORIZED REPRESENTATIVE OF THE COMPANY AND BY ME.

 

 

DATE: SEPTEMBER 30, 2005

/s/ Elizabeth V. Hopper

 

 

ELIZABETH V. HOPPER

 

4




Exhibit 10.10

 

FORM OF AGREEMENT

 

SEVERANCE AND NONCOMPETITION AGREEMENT

 

This SEVERANCE AND NONCOMPETITION AGREEMENT (“ Agreement ”), dated as of [DATE], is entered into by and between National Mentor Holdings, Inc., a Delaware corporation, (the “ Company ”), and [NAME] (“ Executive ”).

 

WHEREAS, an Agreement and Plan of Merger (the “ Merger Agreement ”) has been entered into by and among NMH Holdings, LLC, a Delaware limited liability company (“ Parent ”), NMH Mergersub, Inc. a Delaware corporation wholly owned by Parent, and National Mentor Holdings, Inc., a Delaware corporation, pursuant to which the Company shall become a wholly owned subsidiary of Parent;

 

WHEREAS, obtaining the Executive’s promise to be bound by the restrictive covenants set forth in this Agreement was a significant factor in the decision of the Parent to enter into the Merger Agreement, and in connection therewith the restrictive covenants set forth in Section 3 of this Agreement are necessary to protect the Parent’s and the Company’s legitimate business interests; and

 

WHEREAS, as consideration to induce the Executive to comply with the restrictive covenants set forth in this Agreement, the Company shall continue to employ Executive after the Effective Time (as defined in the Merger Agreement) as an at-will employee and shall provide the severance payments described in this Agreement.

 

NOW THEREFORE, in consideration of the foregoing, and of mutual covenants and agreements hereinafter set forth, and intending to be legally bound, the parties hereto hereby agree as follows:

 

1.             Effective Date of Agreement . This Agreement shall become effective as of the closing of the transactions contemplated under the Merger Agreement, at the Effective Time (the “ Effective Date ”), and shall remain in effect until terminated pursuant to Section 2, below; provided , however , that the restrictive covenants contained in Section 3 below and all other provisions contained in this Agreement which by their terms survive any termination of this Agreement shall remain in full force and effect thereafter.

 

2.             Termination .

 

a.     For purposes of this Agreement, the following terms shall have the respective meanings set forth below:

 

(i)            “ Cause ” shall mean: (A) the commission by the Executive of an act of fraud or embezzlement, (B) the indictment or conviction of the Executive for (x) a felony or (y) a crime involving moral turpitude or a plea by Executive of guilty or nolo contendere involving such a crime (to the extent it gives rise to an adverse effect on the business or reputation of the Company or any of its subsidiaries), (C) the willful misconduct by the Executive in the performance of Executive’s duties, including any

 



 

willful misrepresentation or willful concealment by Executive on any report submitted to the Company (or any of its securityholders or subsidiaries) which is not of a de minimis nature, (D) the violation by Executive of a written Company policy regarding substance abuse, sexual harassment or discrimination policies or any other material written policy of the Company regarding employment, (E) the willful failure of the Executive to render services to the Company or any of its subsidiaries in accordance with Executive’s employment which failure amounts to a material neglect of the Executive’s duties to the Company or any of its subsidiaries, (F) the repeated failure of the Executive to comply with reasonable directives of the Board of Directors of the Company or the Chief Executive Officer of the Company consistent with the Executive’s duties or (G) the material breach by Executive of any of the provisions of any agreement between Executive, on the one hand, and the Company or a securityholder or an affiliate of the Company, on the other hand. Notwithstanding the foregoing, with respect to clauses (C), (D), (E), (F) and (G) above, Executive’s termination of employment with the Company shall not be deemed to have been terminated for Cause unless and until Executive has been provided written notice of the Company’s intention to terminate his employment for Cause and the specific facts relied on; and ten (10) business days from the receipt of such notice to cure any such conduct or omission giving rise to a termination for Cause; and Executive does not cure any such conduct or omission within such ten business-day period.

 

 (ii)          “ Disability ” shall mean the inability of the Executive to perform the essential functions of Executive’s job, with or without reasonable accommodation, by reason of a physical or mental infirmity, for a continuous period of six months. The period of six months shall be deemed continuous unless Executive returns to work for at least 30 consecutive business days during such period and performs during such period at the level and competence that existed prior to the beginning of the six-month period. The date of such Disability shall be on the first day of such six-month period.

 

(iii)          “ Severance Termination ” shall mean the termination of Executive’s employment by the Company without Cause (other than by reason of death or Disability) or the Executive’s termination of the employment relationship for Good Reason.

 

(iv)          “ Good Reason ” shall mean (A) a change by the Company or NMH in Executive’s duties and responsibilities which is materially inconsistent with Executive’s position in the Company or in NMH, (B) a reduction in Executive’s annual base salary or annual bonus opportunity (excluding any reduction in Executive’s salary or bonus opportunity that is part of a plan to reduce compensation of comparably situated employees of the Company generally; provided that such reduction in Executive’s salary or bonus opportunity is not greater than ten percent (10%) of Executive’s salary or bonus opportunity as in effect on the date hereof) and (C) a material breach by the company of the employment agreement, if any, between Executive and the Company or one of its subsidiaries and (D) the relocation of the Executive’s principal place of work from its current location to a location that is beyond a 50-mile radius of such current location;

 

2



 

provided that, notwithstanding anything to the contrary in the foregoing, Executive shall only have “Good Reason” to terminate employment following the Company’s failure to remedy the act or omission which is alleged to constitute “Good Reason” within fifteen (15) days following the Company’s receipt of written notice from Executive specifying such act or omission.

 

b.     Executive’s employment may be terminated by the Company with or without Cause or any other reason at any time upon written notice to Executive (in accordance with the notice procedures of Section 6 and, in the event of a termination with Cause, in a manner consistent with Section 2(a)(i)); provided, that if such termination is by reason of Disability, such notice shall set forth in reasonable detail the facts and circumstances alleged to provide a basis for such termination. Executive may terminate his or her employment at any time with or without Good Reason or any other reason upon thirty (30) days advance written notice to the Company (in accordance with the notice procedures of Section 6). Executive’s employment hereunder shall automatically terminate upon the Executive’s death.

 

c.     Notwithstanding any termination of Executive’s employment hereunder, Executive shall be entitled to receive any unpaid portion of his base salary, and any unused vacation days accrued through the date of termination (which shall be paid in accordance with the Company’s normal payroll practices), together with such other Company benefits, if any, accrued through the date of termination in accordance with the applicable terms of the Company benefit plans.

 

d.     In the event of a Severance Termination, subject to Section 2(e) and to Executive’s continued compliance with the provisions of Section 3, Executive (i) shall be entitled to the payment of an aggregate amount equal to the Executive’s base salary (at a rate in effect as of the date of the Severance Termination) that would have been payable to Executive absent such termination of employment for a period of one (1) year from the date of the Severance Termination; (ii) an amount equal to the Executive’s annual cash bonus earned by Executive in respect of the year prior to the year in which such Severance Termination occurs and (iii) will be entitled to continue to participate in the health, medical and welfare benefit plans of the Company in which Executive participated immediately prior to the date of termination of employment, as such plans shall be in effect from time to time, for a period of one (1) year from the date of the Severance Termination. All payments to be made by the Company shall be paid in equal monthly installments beginning on the first business day that is one month after the date of the Severance Termination.

 

e.     Upon any termination of Executive’s employment hereunder, Executive shall execute and deliver to the Company a general release in form and substance reasonably satisfactory to the Company releasing the Parent, the Company, its directors, officers, agents and Executives of any form of liability, obligation, claim or cause of action relating to Executive’s employment by the Company.

 

3



 

3.             Restrictive Covenants .

 

a.     Confidentiality .

 

(i)            Executive will not at any time (whether during or after Executive’s employment with the Company), other than in the ordinary course of performing services for the Company, (x) retain or use for the benefit, purposes or account of Executive or any other person, firm, partnership, joint venture, association, corporation or other business organization, entity or enterprise whatsoever (“Person”); or (y) disclose, divulge, reveal, communicate, share, transfer or provide access to any Person outside the Company (other than its professional advisers who are bound by confidentiality obligations), any non-public, proprietary or confidential information obtained by Executive in connection with the commencement of Executive’s employment with the Company or at any time thereafter during the course of Executive’s employment with the Company — including without limitation trade secrets, know-how, research and development, software, databases, inventions, processes, formulae, technology, designs and other intellectual property, information concerning finances, investments, profits, pricing, costs, products, services, vendors, customers, clients, partners, investors, personnel, compensation, recruiting, training, advertising, sales, marketing, promotions, government and regulatory activities and approvals — concerning the past, current or future business, activities and operations of the Company and/or any third party that has disclosed or provided any of the same to the Company on a confidential basis (provided that with respect to such third party Executive knows or reasonably should have known that the third party provided it to the Company on a confidential basis) (“Confidential Information”) without the prior written authorization of the Board of Directors of the Company; provided, however, that in any event Executive shall be permitted to disclose any Confidential Information reasonably necessary (i) to perform Executive’s duties while employed with the Company or (ii) in connection with any litigation or arbitration involving this or any other agreement entered into between Executive and the Company before, on or after the date of this Agreement in connection with any action or proceeding in respect thereof.

 

(ii)           “Confidential Information” shall not include any information that is (A) generally known to the industry or the public other than as a result of Executive’s breach of this covenant or any breach of other confidentiality obligations by third parties to the extent the Executive knows or reasonably should have known of such breach by such third parties; (B) made legitimately available to Executive by a third party (unless Executive knows or reasonably should have known that such third party has breached any confidentiality obligation); or (C) required by law or by any court, arbitrator, mediator or administrative or legislative body (including any committee thereof) with actual or apparent jurisdiction to order Executive to disclose or make accessible any information; provided that, with respect to clause (C) Executive, except as otherwise prohibited by law or regulation, shall give prompt written notice to the Company of such requirement, disclose no more information than is so required, and shall reasonably cooperate with any attempts by the Company, at its sole cost, to obtain a protective order or similar treatment prior to making such disclosure.

 

(iii)          Except as required by law or otherwise set forth in Section 3(ii) above, or unless or until publicly disclosed by the Company, Executive will not

 

4



 

disclose to anyone, other than Executive’s immediate family and legal, tax or financial advisors, the material provisions of this Agreement; provided that Executive may disclose the provisions of this Agreement (A) to any prospective future employer provided they agree to maintain the confidentiality of such terms or (B) in connection with any litigation or arbitration involving this Agreement.

 

(iv)          Upon termination of Executive’s employment with the Company for any reason, Executive shall (A) cease and not thereafter commence use of any Confidential Information or intellectual property (including without limitation, any patent, invention, copyright, trade secret, trademark, trade name, logo, domain name or other source indicator) if such property is owned or used by the Company; (B) immediately destroy, delete, or return to the Company, at the Company’s option, all originals and copies in any form or medium (including memoranda, books, papers, plans, computer files, letters and other data) in Executive’s possession or control (including any of the foregoing stored or located in Executive’s office, home, laptop or other computer, whether or not Company property) that contain Confidential Information or otherwise relate to the business of the Company, except that Executive may retain only those portions of any personal notes, notebooks and diaries that do not contain Confidential Information; and (C) notify and fully cooperate with the Company regarding the delivery or destruction of any other Confidential Information of which Executive is or becomes aware to the extent such information is in Executive’s possession or control. Notwithstanding anything elsewhere to the contrary, Executive shall be entitled to retain (and not destroy) information showing Executive’s compensation or relating to reimbursement of expenses that Executive reasonably believes is necessary for tax purposes and copies of plans, programs, policies and arrangements of, or other agreements with, the Company addressing Executive’s compensation or employment or termination thereof.

 

b.                                                               Non-Competition; Non-Solicitation; Non-Interference .

 

(i)            Non-Competition . During the term of Executive’s employment and during the one year immediately following (x) the date of any termination of Executive’s employment with the Company by the Company with or without Cause and (y) if earlier than the date referenced in clause (x) hereof, the date that notice is given by Executive to the Company of Executive’s resignation from the Company for any reason (other than due to Executive’s death) (such period, the “Restricted Period”), Executive will not, directly or indirectly:

 

(A)          engage in any business that competes, wholly or in part, as of the Relevant Date (as defined below), in the provision or sale of acquired brain injury services, therapeutic foster care, other foster care or other home or community-based healthcare, therapy, counseling or other educational or human services to people with special needs, or any other business that the Company is actively conducting or is actively considering conducting at the time of Executive’s termination of employment (so long as Executive knows or reasonably should have known about such plan(s)), in each case in any geographical area within a 100 mile radius of the executive’s principle place of work with the Company or its affiliates, as applicable (a “Competitive Business”).

 

5



 

Notwithstanding the foregoing, if Executive is subject to a more restrictive noncompetition covenant in any agreement with the Company or any of its affiliates, the most restrictive of such noncompetition covenants shall apply;

 

(B)           enter the employ of, or render any services to, any Person (or any division or controlled or controlling affiliate of any Person) who or which is a Competitive Business as of the date Executive enters such employment or renders such services; or

 

(C)           acquire a financial interest in, or otherwise become actively involved with, any Competitive Business which is a Competitive Business as of the date of such acquisition or involvement, directly or indirectly, as an individual, partner, shareholder, officer, director, principal, agent, trustee or consultant.

 

(ii)           Notwithstanding the provisions of Section 3(b)(i)(A), (B) or (C) above, nothing contained in Section 3(b)(i) shall prohibit Executive from (A) investing, as a passive investor, in any publicly held company provided that Executive’s beneficial ownership of any class of such publicly held company’s securities does not exceed one percent (1%) of the outstanding securities of such class, (B) entering the employ of any academic institution or governmental or regulatory instrumentality of any country or any domestic or foreign state, county, city or political subdivision, or (C) providing services to a subsidiary or affiliate of an entity that controls a separate subsidiary or affiliate that is a Competitive Business, so long as the subsidiary or affiliate for which Executive may be providing services is not itself a Competitive Business and Executive is not, as an Executive of such subsidiary or affiliate, engaging in activities that would otherwise cause such subsidiary or affiliate to be deemed a Competitive Business. For purposes of this Section 3(b), the term “ Relevant Date ” shall mean, during the term of Executive’s employment, any date falling during such time, and, for the period of time during the Restricted Period that falls after the date of any termination of Executive’s employment with the Company, the effective date of termination of Executive’s employment with the Company.

 

(iii)          Non-Solicitation of Clients . During the Restricted Period, Executive will not, whether on Executive’s own behalf or on behalf of or in conjunction with any Person, directly or indirectly solicit or assist in soliciting the business of any client of the Company, in all such cases determined as of the Relevant Date (collectively, the “Clients”):

 

(A)          with whom Executive had personal contact on behalf of the Company during the one-year period immediately preceding Executive’s termination of employment;

 

(B)           with whom employees of the Company reporting to Executive have had personal contact on behalf of the Company and about such contacts the Executive was aware during the one-year period immediately preceding the Executive’s termination of employment; or

 

6



 

(C)           with whom Executive had direct or indirect responsibility during the one-year period immediately preceding Executive’s termination of employment.

 

(iv)          Non-Interference with Business Relationships . During the Restricted Period, Executive will not interfere with, or attempt to interfere with, business relationships (whether formed before, on or after the date of this Agreement) between the Company, on the one hand, and any Client, customers, suppliers, partners, of the Company, on the other hand, in any such case determined as of the Relevant Date.

 

(v)           Non-Solicitation of Employees; Non-Solicitation of Consultants . During the term of Executive’s employment and during the Restricted Period, Executive will not, whether on Executive’s own behalf or on behalf of or in conjunction with any Person, directly or indirectly (other than in the ordinary course of Executive’s employment with the Company on the Company’s behalf):

 

(A)          solicit or encourage any employee of the Company to leave the employment of the Company; or

 

(B)           hire any such employee who was employed by the Company as of the date of Executive’s termination of employment with the Company or who left the employment of the Company coincident with, or within one year prior to or after, the termination of Executive’s employment with the Company; or

 

(C)           solicit or encourage to cease to work with the Company any consultant that Executive knows, or reasonably should have known, is then under contract with the Company.

 

c.                     It is expressly understood and agreed that although Executive and the Company consider the restrictions contained in this Section 3 to be reasonable, if a final judicial determination is made by a court of competent jurisdiction that the time or territory or any other restriction contained in this Agreement is an unenforceable restriction against Executive, the provisions of this Agreement shall not be rendered void but shall be deemed amended to apply as to such maximum time and territory and to such maximum extent as such court may judicially determine or indicate to be enforceable (provided that in no event shall any such amendment broaden the time period or scope of any restriction herein). Alternatively, if any court of competent jurisdiction finds that any restriction contained in this Agreement is unenforceable, and such restriction cannot be amended so as to make it enforceable, such finding shall not affect the enforceability of any of the other restrictions contained herein.

 

4.                                        Intellectual Property .

 

a.                     If Executive has created, invented, designed, developed, contributed to or improved any inventions, intellectual property, discoveries, copyrightable subject matters or other similar work of intellectual property (including without limitation, research, reports, software, databases, systems or applications, presentations, textual works, content, or audiovisual materials) (“Works”), either alone or with third parties, prior to or

 

7



 

during Executive’s prior and current employment with the Company, that are in connection with such employment (“Prior Works”), to the extent Executive has retained or does retain any right in such Prior Work, Executive hereby grants the Company a perpetual, non-exclusive, royalty-free, worldwide, assignable, sublicensable license under all rights and intellectual property rights (including rights under patent, industrial property, copyright, trademark, trade secret, unfair competition and related laws) therein to the extent of Executive’s rights in such Prior Work for all purposes in connection with the Company’s current and future business.

 

b.                     If Executive creates, invents, designs, develops, contributes to or improves any Works, either alone or with third parties, at any time during Executive’s employment by the Company and within the scope of such employment and/or with the use of any the Company resources (“Company Works”), Executive shall promptly and fully disclose same to the Company and hereby irrevocably assigns, transfers and conveys, to the maximum extent permitted by applicable law, and at the Company’s sole expense, all rights and intellectual property rights therein (including rights under patent, industrial property, copyright, trademark, trade secret, unfair competition and related laws) to the Company to the extent ownership of any such rights does not vest originally in the Company.

 

c.                     Executive agrees to keep and maintain adequate and current written records (in the form of notes, sketches, drawings, and any other form or media requested by the Company) of all Company Works. The records will be available to and remain the sole property and intellectual property of the Company at all times.

 

d.                     Executive shall take all requested actions and execute all requested documents (including any licenses or assignments required by a government contract) at the Company’s expense (but without further remuneration) to assist the Company in validating, maintaining, protecting, enforcing, perfecting, recording, patenting or registering any of the Company’s rights in the Prior Works and Company Works as set forth in this Section 4. If the Company is unable for any other reason to secure Executive’s signature on any document for this purpose, then Executive hereby irrevocably designates and appoints the Company and its duly authorized officers and agents as Executive’s agent and attorney in fact, to act for and in Executive’s behalf and stead to execute any documents and to do all other lawfully permitted acts in connection with the foregoing.

 

e.                     Except as may otherwise be required under Section 4(a) above, Executive shall not improperly use for the benefit of, bring to any premises of, divulge, disclose, communicate, reveal, transfer or provide access to, or share with the Company any confidential, proprietary or non-public information or intellectual property relating to a former employer or other third party which Executive knows or reasonably should have known is confidential, proprietary or non-public information or intellectual property of such third party without the prior written permission of such third party. Executive hereby indemnifies, holds harmless and agrees to defend the Company and its officers, directors, partners, Executives, agents and representatives from any breach of the foregoing covenant. Executive shall comply with all relevant policies and guidelines of

 

8



 

the Company, including regarding the protection of confidential information and intellectual property and potential conflicts of interest. Executive acknowledges that the Company may amend any such policies and guidelines from time to time, and that Executive remains at all times bound by their most current version.

 

f.                      The provisions of Sections 4 and 5 shall survive the termination of Executive’s employment for any reason.

 

5.                                        Specific Performance .

 

a.                     Executive acknowledges and agrees that in the course of Executive’s employment with the Company, Executive will be provided with access to Confidential Information, and will be provided with the opportunity to develop relationships with clients, prospective clients, employees and other agents of the Company, and Executive further acknowledges that such confidential information and relationships are extremely valuable assets of the Company in which the Company has invested and will continue to invest substantial time, effort and expense. Accordingly, Executive acknowledges and agrees that the Company’s remedies at law for a breach or threatened breach of any of the provisions of Section 3 or Section 4 would be inadequate and, in recognition of this fact, Executive agrees that, in the event of such a breach or threatened breach, in addition to any remedies at law, the Company, without posting any bond, shall be entitled to cease making any payments or providing any benefit otherwise required to be paid or provided by the Company (other than any vested benefits under any retirement plan or as may otherwise be required by applicable law to be provided) and seek equitable relief in the form of specific performance, temporary restraining order, temporary or permanent injunction or any other equitable remedy which may then be available; provided, however, that if it is subsequently determined in a final and binding arbitration or litigation that Executive did not breach any such provision, the Company will promptly pay any payments or provide any benefits, which the Company may have ceased to pay when originally due and payable, plus an additional amount equal to interest (calculated based on the applicable federal rate for the month in which such final determination is made) accrued on the applicable payment or the amount of the benefit, as applicable, beginning from the date such payment or benefit was originally due and payable through the day preceding the date on which such payment or benefit is ultimately paid hereunder.

 

6.             Tax Provisions .

 

All payments due to Executive hereunder shall be subject to all applicable taxes required to be withheld by the Company pursuant to federal, state or local law. Executive shall be solely responsible for income and earnings taxes imposed on Executive by reason of any cash or non-cash compensation and benefits provided hereunder.

 

9



 

7.             Successors, Binding Agreement; Entire Agreement .

 

a.     This Agreement shall not be assignable by the Executive. This Agreement may be assigned by the Company to any affiliate or to any other person that is a successor in interest to all or substantially all of the business operations of the Company.

 

b.     This Agreement shall be binding upon, and inure to the benefit of, the parties hereto and respective successors, heirs and permitted assigns.

 

c.     This Agreement sets forth the entire agreement and supersedes all prior agreements, written or oral, between the parties with respect to the subject matter hereof.

 

8.             Notices . For the purpose of this Agreement, notices and all other communications provided for in this Agreement shall be in writing and shall be deemed to have been duly given when delivered in person, on the next business day when sent by overnight courier service, and on the date of receipt when sent by postage prepaid mail with a return receipt requested, at the following locations (or at such other location for a party as shall be specified by like notice):

 

a.                If to the Company, to:

 

National Mentor, Inc.

c/o Vestar Capital Partners

245 Park Avenue, 41st Floor

New York, NY 10167

Attn: General Counsel

Telecopy: (212) 808-4922

 

with a copy to:

 

Simpson Thacher & Bartlett LLP

425 Lexington Avenue

New York, New York 10017

Attention:  Alvin Brown, Esq.

(Fax #212-455-2502)

 

b.               If to Executive:

 

To the most recent address on file with the Company for the Executive.

 

9.             Amendments, Modifications, Waivers . No provision of this Agreement may be modified, waived or discharged unless such waiver, modification or discharge is agreed to in writing and signed by Executive and the Company. The failure of a party to insist upon strict adherence to any term of the Agreement on any occasion shall not be considered a waiver of such party’s rights or deprive such party of the right thereafter to insist upon strict adherence to that term or any other term of the Agreement.

 

10



 

10.           Severability; Inconsistent Provisions .

 

a.     If any provision of this Agreement is held to be invalid, unenforceable or inoperative, the remaining provisions hereof shall remain in full force and effect and this Agreement shall be reformed so as to give the fullest possible effect, consistent with applicable law, to the intent of the parties as set forth herein.

 

b.     In the event that any provision of any Executive benefit plan applicable to Executive conflicts or is inconsistent with any provisions of this Agreement, the provisions of such plan shall prevail and govern.

 

11.           Interpretation . The parties hereto acknowledge and agree that: (i) each party hereto and its counsel reviewed and negotiated the terms and provisions of this Agreement and have contributed to their revision and (ii) the rule of construction to the effect that any ambiguities are resolved against the drafting party shall not be employed in the interpretation of this Agreement. Unless otherwise expressly provided herein, the words “include,” “includes” and “including” do not limit the preceding words or terms and shall be deemed to be followed by the words “without limitation.”  All pronouns and any variations thereof refer to the masculine, feminine or neuter, singular or plural, as the context may require. All terms defined in this Agreement in their singular or plural forms, have correlative meanings when used herein in their plural or singular forms, respectively. The article and section headings contained in this Agreement are solely for the purpose of reference, are not part of the agreement of the parties and shall not in any way affect the meaning or interpretation of this Agreement.

 

12.           Governing Law, Arbitration, etc .

 

a.     This Agreement shall be governed in all respects, including as to validity, interpretation and effect, by the internal laws of the Commonwealth of Massachusetts applicable to contracts made and performed entirely within such State.

 

b.     Except as otherwise provided in Section 5, the parties hereto agree that any disputes arising between them shall be submitted to binding arbitration in Boston, Massachusetts, pursuant to the rules and procedures prescribed by the American Arbitration Association (“AAA”) to resolve the dispute by arbitration.

 

c.     The parties hereby agree that the Company may bring any action seeking equitable relief in respect of Executive’s agreements under Section 3 or Section 4 in the state or federal courts of the State of Massachusetts. Each party irrevocably waives, to the fullest extent permitted by law, any objection which it may now or hereafter have to the laying of the venue of any such action in any such court, any claim that any such action brought in such a court has been sought in an inconvenient forum and the right to object, with respect to any such action brought in any such court, that such court does not have jurisdiction over such party. In any such action, each party waives, to the fullest extent it may effectively do so, personal service of any summons, complaint or other process and agrees that the service thereof may be made by certified or registered mail, addressed to such party at its address set forth in Section 8 hereof. Each party

 

11



 

irrevocably waives, to the fullest extent permitted by law, all rights to trial by jury in any such action.

 

13.           Counterparts . This Agreement may be executed (including by facsimile transmission) in several counterparts, each of which shall be deemed to be an original but all of which together will constitute one and the same instrument.

 

[ Signatures on next page .]

 

12



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first written above.

 

 

 

NATIONAL MENTOR, INC.

 

 

 

 

 

By:

 

 

 

 

Name:

 

 

Title:

 

 

 

 

 

Executive:

 

 

 

 

 

 

13


 



Exhibit 10.11

 

MANAGEMENT AGREEMENT

 

This Agreement is made as of this 29th day of June, 2006, among National Mentor Holdings, Inc., a Delaware corporation (the “ Company ”), National Mentor, Inc., a Delaware corporation (“ NMI ”), NMH Investment, LLC, a Delaware limited liability company (“ Investment ”), NMH Holdings, LLC, a Delaware a limited liability company (“ Holdings ”) and Vestar Capital Partners, a Delaware limited partnership (“ Vestar ”).

 

WHEREAS, Vestar, by and through its, partners, officers, employees, agents, representatives and affiliates, has expertise in the areas of corporate management, finance, investment, acquisitions and other matters relating to the business of the Company and its subsidiaries; and

 

WHEREAS, each of Investment, Holdings, the Company and NMI desires to avail itself, for the term of this Agreement, of the expertise of Vestar in the aforesaid areas, in which it acknowledges the expertise of Vestar.

 

NOW, THEREFORE, in consideration of the foregoing recitals and the covenants and conditions herein set forth, the parties hereto agree as follows.

 

1.                   Appointment . Each of Investment, Holdings, the Company and NMI hereby appoints Vestar to render the advisory and consulting services described in Paragraph 2 hereof commencing upon the Effective Time (as defined in Section 3(b) hereof).

 

2.                   Services . Vestar hereby agrees that commencing upon the Effective Time it shall render to each of Investment, Holdings, the Company and NMI (and their subsidiaries) by and through such of Vestar’s officers, employees, agents, representatives and affiliates as Vestar, in its sole discretion, shall designate from time to time, advisory and consulting services in relation to the affairs of Investment, Holdings, the Company and NMI (and their subsidiaries) in connection with strategic financial planning, and other services not referred to in the next sentence, including, without limitation, advisory and consulting services in relation to the selection, supervision and retention of independent auditors, the selection, retention and supervision of outside legal counsel, and the selection, retention and supervision of investment bankers or other financial advisors or consultants. It is expressly agreed that the services to be performed hereunder shall not include (x) investment banking or other financial advisory services rendered by any of Vestar and its affiliates to Investment, Holdings, the Company and NMI (and their subsidiaries) after the Effective Time in connection with acquisitions, divestitures, refinancings, restructurings and similar transactions by Investment, Holdings, the Company and NMI (and their subsidiaries) or (y) full or part-time employment by any of the Company and its subsidiaries of any employee or partner of Vestar or any of its affiliates for which Vestar and its affiliates shall be entitled to receive additional compensation.

 



 

3.                   Fees . (a) In consideration of the services contemplated by Paragraph 2, subject to the provisions of Paragraph 6, Investment, Holdings, the Company and NMI and their respective successors hereby jointly and severally agree to pay to Vestar a per annum management fee (the “ Fee ”) equal to the greater of (i) $850,000 and (ii) an amount per annum equal to 1% of Consolidated EBITDA (as defined in the Credit Agreement entered into on the date hereof among NMH Mergersub, Inc., Holdings, the lenders party thereto and JPMorgan Chase Bank, N.A. and UBS Securities LLC, as joint lead arrangers and book managers, and JPMorgan Chase Bank, N.A., as sole administrative agent for such lenders), before deducting the Fee payable pursuant to this Section 3 (“ Adjusted EBITDA ”), commencing at the Effective Time. The Fee shall be payable semi-annually in advance (based on clause (i) above in 2006 an thereafter based on the greater of clause (i) above and 1% of the prior year’s Adjusted EBITDA), with an adjustment of the Fee for any fiscal year payable promptly following the determination of Adjusted EBITDA for such fiscal year or on termination of this Agreement. All references to per annum or annual herein refer to the fiscal year of the Company. The initial Fee shall be pro rated to reflect the portion of the current fiscal year which elapses prior to the Effective Time an shall be payable at Closing. The semi-annual Fee payments shall be non-refundable (except for any downward adjustment as described above).

 

(b)             Investment, Holdings, the Company and NMI and their respective successors also hereby jointly and severally agree to pay Vestar at the effective time (the “ Effective Time ”) of the merger provided for in the Agreement and Plan of Merger, dated as of March 22, 2006, among the Company, Holdings and NMH Mergersub, Inc., a Delaware corporation and a wholly owned subsidiary of Holdings (the “ Merger Agreement ”), a transaction fee equal to $7.5 million plus all of Out-of-Pocket Expenses (as defined in Section 4) incurred by Vestar prior to the Effective Time for services rendered by Vestar in connection with the consummation of the merger referred to in the Merger Agreement.

 

4.                   Reimbursements . In addition to the Fee, Investment, Holdings, the Company and NMI hereby jointly and severally agree, at the direction of Vestar, to pay directly or reimburse Vestar for its reasonable Out-of-Pocket Expenses incurred after the Effective Time in connection with the services provided for in Paragraph 2 hereof. For the purposes of this Agreement, the term “ Out-of-Pocket Expenses ” shall mean the amounts paid by or on behalf of Vestar in connection with the services contemplated hereby, including reasonable (i) fees and disbursements of any independent professionals and organizations, including independent auditors and outside legal counsel, investment bankers or other financial advisors or consultants, (ii) costs of any outside services or independent contractors, such as financial printers, couriers, business publications or similar services, and (iii) transportation, per diem, telephone calls, word processing expenses or any similar expense not associated with its ordinary operations. All reimbursements for Out-of-Pocket Expenses shall be made promptly upon or as soon as practicable after presentation by Vestar of the statement in connection therewith.

 

5.                   Indemnification . Investment, Holdings, the Company and NMI hereby jointly and severally agree to indemnify and hold harmless Vestar and its affiliates and their respective affiliates, partners, members, officers, directors, employees, agents, representatives and stockholders (each being an “ Indemnified Party ”, from and against any and all losses,

 



 

claims, damages and liabilities of whatever kind or nature, joint or several, absolute, contingent or consequential, to which such Indemnified Party may become subject under any applicable federal or state law, or any claim made by any third party, or otherwise, to the extent they relate to or arise out of the services contemplated by this Agreement or the engagement of Vestar pursuant to, and the performance by Vestar of the services contemplated by, this Agreement Investment, Holdings, the Company and NMI hereby jointly and severally agree to reimburse any Indemnified Party for all reasonable costs and expenses (including reasonable attorneys’ fees and expenses) as they are incurred in connection with the investigation of, preparation for or defense of any pending or threatened claim for which the Indemnified Party would be entitled to indemnification under the terms of the previous sentence, or any action or proceeding arising therefrom, whether or not such Indemnified Party is a party hereto. Investment, Holdings, the Company and NMI will not be liable under the foregoing indemnification provision to the extent that any loss, claim, damage, liability, cost or expense is determined by a court, in a final judgment from which no further appeal may be taken, to have resulted primarily from the gross negligence or willful misconduct of Vestar. None of Investment, Holdings, the Company and NMI shall be obligated to make any payment to Vestar hereunder unless and until the Effective Time has occurred.

 

6.                   Term . This Agreement shall become effective upon the Effective Time and shall terminate upon the earlier to occur of (i) the termination of the Merger Agreement or (ii) such time after the Effective Time as Vestar Capital Partners V, L.P., a Delaware limited partnership ( “VCP ”) and the partners therein and the affiliates thereof, in the aggregate, hold directly or indirectly through Investment and Holdings, or otherwise, less than 20% of the voting power of the Company’s outstanding voting stock. The provisions of Paragraphs 4, 5, 7 and 8 and the joint and several obligation of Investment, Holdings, the Company and NMI to pay Fees accrued during the term of this Agreement pursuant to Section 2 shall survive the termination of this Agreement.

 

7.                   Permissible Activities . Subject to all applicable provisions of New York law that impose fiduciary duties upon Vestar or its partners, members or affiliates, nothing herein shall in any way preclude Vestar or its partners, members, officers, employees or affiliates from engaging in any business activities or from performing services for its or their own account or for the account of others, including for companies that may be in competition with the business conducted by the Company.

 

8.                   General . (a) No amendment or waiver of any provision of this Agreement, or consent to any departure by either party from any such provision, shall in any event be effective unless the same shall be in writing and signed by the parties to this Agreement and then such amendment, waiver or consent shall be effective only in the specific instance and for the specific purpose for which given.

 

(b)             Any and all notices hereunder shall, in the absence of receipted hand delivery, be deemed duly given when mailed, if the same shall be sent by registered or certified mail, return receipt requested, and the mailing date shall be deemed the date from which all time

 



 

periods pertaining to a date of notice shall run. Notices shall be addressed to the parties at the following addresses:

 

If to Vestar:

 

Vestar Capital Partners

 

 

245 Park Avenue, 41st Floor

 

 

New York, New York 10167

 

 

Attention: General Counsel

 

 

 

If to Investment,
Holdings, the

 

 

Company or NMI:

 

National Mentor Holdings, Inc.
313 Congress Street
Boston, MA 02210
Attention: Edward Murphy

 

 

 

In any case,
with copies to:

 


The other parties hereto
at their respective addresses
noted above.

 

 

 

 

 

and

 

 

 

 

 

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, New York 10017
Attention: Peter J. Gordon, Esq.

 

(c)              This Agreement shall constitute the entire Agreement between the parties with respect to the subject matter hereof, and shall supersede all previous oral and written (and all contemporaneous oral) negotiations, commitments, agreements and understandings relating hereto.

 

(d)             THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED AND ENFORCED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK APPLICABLE TO CONTRACTS MADE AND TO BE PERFORMED THEREIN, THE PARTIES TO THIS AGREEMENT HEREBY AGREE TO SUBMIT TO THE EXCLUSIVE JURISDICTION OF THE FEDERAL AND STATE COURTS LOCATED IN THE STATE OF NEW YORK IN ANY ACTION OR PROCEEDING ARISING OUT OF OR RELATING TO THIS AGREEMENT. This Agreement shall inure to the benefit of, and be binding upon, Vestar, the Indemnified Parties, Holdings, the Company and their respective successors and assigns.

 

(e)              This Agreement may be executed in two or more counterparts, and by different parties on separate counterparts, each set of counterparts showing execution by all parties shall be deemed an original, but all of which shall constitute one and the same instrument.

 

(f)                The waiver by any party of any breach of this Agreement Shall not operate as or be construed to be a waiver by such party of any subsequent breach.

 



 

IN WITNESS WHEREOF, the parties have caused this Agreement to be executed and delivered by their duly authorized officers or agents as set forth below.

 

 

VESTAR CAPITAL PARTNERS

 

 

 

 

 

By its General Partner:

 

 

 

 

 

 

 

 

By:

/s/ Brian Ratzan

 

 

 

Name: Brian Ratzan

 

 

Title: General Director

 

 

 

 

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

 

 

Title:

 

 

 

 

 

 

 

NATIONAL MENTOR, INC.

 

 

 

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

 

 

Title:

 

 

 

 

 

 

 

NMH HOLDINGS, LLC

 

 

 

 

 

 

 

 

 

 

By:

/s/ Brian Ratzan

 

 

 

Name: Brian Ratzan

 

 

Title: President

 

 

 

 

 

 

 

NMH INVESTMENT, LLC

 

 

 

 

 

 

 

 

 

 

By:

/s/ Brian Ratzan

 

 

 

Name: Brian Ratzan

 

 

Title: President

 



 

IN WITNESS WHEREOF, the parties have caused this Agreement to he executed and delivered by their duly authorized officers or agents as set forth below.

 

 

VESTAR CAPITAL PARTNERS

 

 

 

 

 

By its General Partner:

 

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

 

 

Title:

 

 

 

 

 

 

 

NATIONAL MENTOR HOLDINGS, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Edward Murphy

 

 

 

Name: Edward Murphy

 

 

Title:   President and Chief Executive Officer

 

 

 

 

 

 

 

NATIONAL MENTOR, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Edward Murphy

 

 

 

Name: Edward Murphy

 

 

Title:   President and Chief Executive Officer

 

 

 

 

 

 

 

NMH HOLDINGS, LLC

 

 

 

 

 

 

 

 

 

 

By:

 

 

 

 

Name: Brian Ratzan

 

 

Title: President

 

 

 

 

 

 

 

NMH INVESTMENT, LLC

 

 

 

 

 

 

 

 

 

 

By:

 

 

 

 

Name: Brian Ratzan

 

 

Title: President

 




Exhibit 10.12

 

NATIONAL MENTOR, INC.
EXECUTIVE DEFERRED COMPENSATION PLAN

 

(Effective March 9, 2001)

 



 

CERTIFICATE

 

I,                     , the                          of National Mentor., Inc., do hereby certify that the attached is a true and correct copy of the National Mentor, Inc. Executive Deferred Compensation Plan as in effect on March 9, 2001.

 

 

 

By:

 

 

 

 

 

 

 

 

 

 

 

 

 

Title:

 

 

 

 

 

Dated this 9th day of March, 2001.

 



 

NATIONAL MENTOR, INC,
EXECUTIVE DEFERRED COMPENSATION PLAN

 

(Effective March 9,2001)

 

Table of Contents

 

 

 

Page

ARTICLE I

 

1

 

 

 

Introduction

 

1

 

 

 

1.1

Name

1

1.2

Purpose

1

1.3

Administration of the Plan

1

 

 

 

ARTICLE II

 

1

 

 

 

Definitions

 

1

 

 

 

ARTICLE III

 

3

 

 

 

Plan Participation

 

3

 

 

 

3.1

Eligibility

3

3.2

Participation

3

 

 

 

ARTICLE IV

 

4

 

 

 

Contributions

 

4

 

 

 

4.1

Deferral Contributions

4

4.2

Deferral Contributions Account

4

4.3

Discretionary Contributions

4

4.4

Discretionary Contributions Account

4

 

 

 

ARTICLE V

 

4

 

 

 

Earnings on Account Balances

 

4

 

 

 

5.1

Investments

4

5.2

Crediting of Contributions

5

 

 

 

ARTICLE VI

 

5

 

 

 

Establishment of Trust

 

5

 

 

 

6.1

Establishment of Trust

5

 

i



 

6.2

Status of Trust

5

 

 

 

ARTICLE VII

 

6

 

 

 

Distribution of Account Balances

 

6

 

 

 

7.1

Vesting

6

7.2

Timings of Distributions

6

7.3

(Illegible)

6

7.4

Involuntary Distributions

6

7.5

Designation of Beneficiaries

7

 

 

 

ARTICLE III

 

7

 

 

 

Amendment and Termination

 

7

 

 

 

8.1

Amendment

7

8.2

Plan Termination

7

 

 

 

ARTICLE IX

 

7

 

 

 

General Provisions

 

7

 

 

 

9.1

Non-Alienation of Benefits

7

9.2

Withholding for Taxes

8

9.3

Immunity of Committee Members

8

9.4

Plan not to Affect Employment Relationship

8

9.5

Assumption of Company Liability

8

9.6

Subordination of Rights

8

9.7

Notices

8

9.8

Gender and Number: Headings

9

9.9

Controlling Law

9

9.10

Successors

9

9.11

Severability

9

9.12

Action by Company

9

9.13

Review of Benefit Determinations

9

 

ii



 

NATIONAL MENTOR, INC.

 

EXECUTIVE DEFERRED COMPENSATION PLAN

 

ARTICLE I

Introduction

 

1.1       Name . The name of this plan shall be the “ National Mentor, Inc. Executive Deferred Compensation Plan ” Unless otherwise expressly provided herein, the capitalized terms used in this Plan shall have the meanings set forth in Article II.

 

1.2       Purpose . This Plan shall constitute an unfunded nonqualified deferred compensation, arrangement established for the purpose of providing deferred compensation to a select group of management or highly compensated employees (as defined for purposes of Title 1 of ERISA) of the Company or its Subsidiaries or Affiliates.

 

1.3       Administration of the Plan . The Plan shall be administered by the Committee; The duties and authority of the Committee under the Plan shall include (i) the interpretation of the provisions of the Plan, (ii) the adoption of any rules and regulations which may become necessary or advisable in the operation of the Plan, (iii) the making of such determinations as may be permitted or required pursuant to the Plan, and (iv) the taking of such other actions as may be required for the proper administration of the Plan in accordance with its terms. Any decision of the Committee with respect to any matter within the authority of the Committee shall be final, binding and conclusive upon the Company and Participant, former Participant, designated beneficiary, and each person claiming under or through any Participant or designated beneficiary; and no additional authorization or ratification by the Board of Directors or stockholders of the Company shall be required. Any action taken by the Committee with respect, to any one or more Participants shall not be binding on the Committee as to any action to be taken with respect to any other Participant. A member of the Committee may be a Participant, but no member of the Committee may participate in any decision directly affecting his rights or the computation of his benefits as an individual Participant under the Plan. Each determination required or permitted under the Plan shall be made by the Committee in the sole and absolute discretion of the Committee.

 

ARTICLE II

Definitions

 

2.1       “ Account ” means a bookkeeping account maintained by the Company for a Participant under the Plan.

 

2.2       “ Account Balance ” means the value, as of a specified date, of any of the Accounts of a Participant.

 

2.3       “ Affiliate ” of any particular Person means any other Person controlling, controlled by or under common control with such particular Person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a Person whether through the

 



 

ownership of voting securities, contract or otherwise, and if such Person is a partnership, “Affiliate” shall also mean each general partner and limited partner of such Person. With respect to the Company, the term Affiliate shall include, without limitation, each professional corporation, association or other entity which has entered into a management, billing, or other services agreement with the Company or any Subsidiary thereof.

 

2.4       “ Code .” means the Internal] Revenue Code of 1986, as amended.

 

2.5       “ Committee ” means the persons who have been designated by the Board of Directors of the Company to administer the Plan. If no persons have been designated by the Board of Directors of the Company to administer the Plan, the full Board of Directors of the Company shall constitute the Committee for purposes of this Plan.

 

2.6       “ Company ” means National Mentor, Inc., a Delaware corporation, or its successors or assigns under the Plan.

 

2.7       “ Deferral Contributions ” means the contributions made on behalf of a Participant pursuant to Section 4.1 of this Plan.

 

2.8       “ Deferral Contributions Account ” means the account maintained on behalf of each Participant which will represent the amount of the Deferral Contributions made on behalf of such Participant pursuant to Section 4.3 of the Plan.

 

2.9       “ Discretionary Contributions ” means the contributions made on behalf of a Participant pursuant to Section 4.3 of this Plan.

 

2.10     “ Discretionary Contributions Account ” means the account maintained on behalf of each Participant which will represent the amount of the Deferral Contributions made on behalf of such Participant pursuant to Section 4.3 of the Plan.

 

2.11     “ Effective Date ” means March 9, 2001.

 

2.12     “ ERISA ” means the Employee Retirement Income Security Act of 1974, as amended.

 

2.13     “ Participant ” means any eligible employee of the Company or its Subsidiaries or Affiliates who is participating under the Plan pursuant to Article III.

 

2.14     “ Permitted Investment ” means such funds, investments or other assets as may be approved by the Committee from time to time for purposes of this Plan.

 

2



 

2.15     “ Person ” means an individual, a partnership, a corporation, a limited liability company, an association, a joint stock company, a trust, a joint venture, an unincorporated organization and a governmental entity of any department, agency or political subdivision thereof.

 

2.16     “ Plan ” means this “National mentor, Inc. Executive Deferred Compensation Plan,” as amended from time to time.

 

2.17     “ Plan Year ” means the calendar year, provided, however, that the initial Plan Year shall be the period from March 9, 2001 through December 31, 2001.

 

2.18     “ Sale of the Company ” means the sale of the Company to an independent third party or group of independent third parties (as the term “group” is used under the Securities Exchange Act of 1934, as amended) pursuant to which such party or parties acquire (i) capital stock of the Company possessing the voting power under normal circumstances to elect a majority of the Company’s Board of Directors (whether by merger, consolidation, sale or transfer of the Company’s capital stock),or (ii) more than 50% of the Company’s assets determined on a consolidated basis.

 

2.19     Subsidiary ” means, with respect to any Person, any corporation, limited liability company, partnership, association or other business entity, of which (i) if a corporation, a majority of the total voting power of shares of stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, that Person or one or more of the other Subsidiaries of that Person or a combination thereof, or (ii) if a limited liability company, partnership, association or other business entity, a majority of the limited liability company, partnership or other similar ownership interest thereof is at the time owned or controlled, directly or indirectly, by any Person or one or more Subsidiaries of that Person or a combination thereof. For purposes hereof, a Person or Persons shall be deemed to have a majority ownership interest in a limited liability company, partnership, association or other business entity if such Person or Persons shall be allocated a majority of limited liability company, partnership, association or other business entity gains or losses or shall be or control the managing director or general partner of such limited liability company, partnership, association or other business entity.

 

ARTICLE III

Plan Participation

 

3.1       Eligibility . The Committee shall designate, in writing, each person that is eligible to receive a benefit under this Plan (a “ Participant ”). The initial Participants shall be the executives of the Company or its Subsidiaries or Affiliates listed on Exhibit A attached hereto. Only those employees who are in a select group of management or are highly compensated (within the meaning of Title I of ERISA) may be designated as eligible to participate under this Plan.

 

3.2       Participation . Each employee of the Company or its Subsidiaries or Affiliates who has been designated by the Committee as eligible to participate in this Plan for a Plan Year shall become

 

3



 

a Participant hereunder by timely executing a deferral election form with the Committee in accordance with the requirements of Article IV.

 

ARTICLE IV

Contributions

 

4.1       Deferral Contributions . Each employee of the Company or its Subsidiaries or Affiliates who is eligible to participate in this Plan may elect to defer a portion of his salary, bonuses or other compensation. Each Participant desiring to defer compensation hereunder shall file an election with the Committee in such form and at such time as the Committee may determine. The completion of such an election shall evidence the Participant’s authorization of the Company to reduce his Compensation and shall thereafter be irrevocable.

 

4.2       Deferral Contributions Account . The Committee shall establish and maintain an account (the “ Deferral Contributions Account ”) with respect to each Participant who has elected to make Deferral Contributions under this Article IV . The Participant’s Deferral Contributions Account shall be a bookkeeping account maintained by the Company and shall reflect the amount of compensation the Participant has elected to defer under the Plan. The amount of any deemed investment earnings and losses on the amounts reflected in a Participant’s Deferral Contributions Account shall be credited or charged to his Deferral Contributions Account in accordance with Article V.

 

4.3       Discretionary Contributions . With respect to each Plan Year, the Committee may in its sole and absolute discretion, credit a Participant’s Discretionary Contributions Account with a Discretionary Contribution. The Committee may designate Discretionary Contributions indifferent amounts for each Participant or groups of Participants and may choose to make no Discretionary Contribution for any Participant or any group of Participants, in its discretion.

 

4.4       Discretionary Contriburtorts Account . The Committee shall establish and maintain an account (the “Discretionary Contributions Account”) with respect to each Participant with respect to whom Discretionary Contributions have been made on his or her behalf. The amount of any deemed investment earnings and losses on the amounts reflected in a Participant’s Discretionary Contributions Account shall be credited at charged to his Discretionary Contributions Account in accordance with Article V.

 

ARTICLE V

Earnings On Account Balances

 

5.1       Investments .

 

(a)        Permitted Investments . The Committee may designate from time to time, that all or a portion of a Participant’s Accounts be deemed to be invested in one or more Permitted

 

4



 

Investments. Such amounts shall be deemed to be Invested as of such dates as may be specified by the Committee.

 

(b)       Receipts . Each Account shall be deemed to receive all interest, dividends, earnings and other property which would have been received with respect to a Permitted Investment deemed to be held in such Account if such Account was actually invested in such Permitted Investment. Cash deemed received with respect to a Permitted Investment shall be credited to the Account as of the date it would have been available for reinvestment if the Account was actually invested in the Permitted Investment.

 

(c)        Actual Investment Not Required . The Company need not actually make any permitted Investment. If the Company should from time to time make any investment similar to a Permitted Investment, such investment shall be solely for the Company’s own account and the Participant shall have no right, title or interest therein. Accordingly, each Participant is solely an unsecured creditor of the Company with respect to any amount distributable to him under the Plan.

 

5.2       Crediting of Contributions . The Company shall credit all Deferral Contributions to a Participant’s Deferral Contributions Account within a reasonable period following the date on which such deferred amounts would have been paid to the Participant if the Participant had not made a deferral election under Article IV. The Company shall credit Discretionary Contributions (if any) to a Participant’s Discretionary Contributions Account within a reasonable period following the last day of each Plan Year.

 

ARTICLE VI

Establishment of Trust

 

6.1       Establishment of Trust. The Company may, in its sole discretion, establish a grantor trust (as described in Section 671 of the Code) for the purpose of accumulating assets to provide for the obligations hereunder. The assets, and income of such trust shall be subject to the claims of the general creditors of the Company. The establishment of such a trust shall not affect the Company’s liability to pay benefits hereunder except that any such liability shall be offset by any payments actually made to a Participant under such a trust. In the event such a trust is established, the amount to be contributed thereto shall be determined by the Company and the investment of such assets shall be made in accordance with the trust document.

 

6.2       Status of Trust . Participants shall have no direct or secured claim in any asset of the trust or in specific assets of the Company and will have the status of general unsecured creditors of the Company for any amounts due under this Plan. The assets and income of the trust will be subject to the claims of the Company’s creditors as provided in the trust document.

 

5



 

ARTICLE VII

Distribution of Account Balances

 

7.1       Vesting . A Participant’s Account Balance shall be 100% vested and nonforfeitable and shall be distributable to the Participant or, in the event of the Participant’s death, to his beneficiary, as provided in Section 7.2 below, subject however, to the provisions of this Plan (including those provisions limiting a Participant’s rights to those of an unsecured creditor of the Company).

 

7.2       Timing of Distributions .

 

Illegible be distributable as soon as administratively practicable following the earliest of:

 

(i)         the first day of the month following the date that the Participant retires or terminates from employment of the Company and its Affiliates;

 

(ii)        at the time provided in Section 7.4; or

 

(iii)       the date specified by the Participant on his deferral election form.

 

(b)       Election to Defer . Notwithstanding subsection (a) above, at any time before the first to occur of the events listed in subsection (i) to (iii) of subsection (a), the Participant may elect to defer the time when his Account Balance would be payable to him to a subsequent date (not later than the first, business day of the calendar year following the calendar year of his retirement or other termination of employment with the Company). If such election becomes effective as provided in the next sentence, then the Participant’s Account Balance will be payable at the time specified in such election. The Participant’s election under this subsection (b) will become effective only if the Participant remains an Employee of the Company or its Subsidiaries or Affiliates for at least one year after making such election.

 

Notwithstanding subsections (a) and (b), as provided in Section 7.4, the Committee in its discretion (which the Committee will not be obligated to exercise in any instance or instances) may accelerate the distribution of the Account Balance of any Participant who has terminated employment to such date as the Committee determines; and such distribution will be made on or as soon as administratively practicable following such date.

 

7.3       Form of Distribution of Account Balances . Each Participant’s Account Balance will be distributed to him in cash (and not in kind) as a lump sum payment. The lumpsum payment will be made on the date provided in Section 7.2.

 

7.4       Involuntary Distributions. Notwithstanding the foregoing provisions of this Article VII, the Committee may on its own initiative authorize and direct the Company to distribute to any Participant, (or to a designated beneficiary in the event of the Participant’s death) all or any portion of the Participant’s Account Balance. Such payment would be specifically authorized and directed in the event that there is a change in tax law, a published ruling or similar announcement issued by the Internal Revenue Service, a regulation issued by the Secretary of the Treasury, a decision by a court of competent jurisdiction involving a Participant or a beneficiary, or a closing agreement made under Section 7121 of the

 

6



 

Code that is approved by the Internal Revenue Service and involves a Participant, and the Committee determines that a Participant has or will recognize income for federal income tax purposes with respect to amounts deferred under this Plan prior to the time such amounts otherwise would be paid to the Participant.

 

7.5       Designation of Beneficiaries . Each Participant may name any person (who may be named concurrently, contingently or successively) to whom the Participant’s Account Balance under the Plan is to be paid if the Participant dies before such Account Balance is fully distributed. Each such beneficiary designation will revoke all prior designations by the Participant, shall not require the consent of any previously named beneficiary, shall be in a form prescribed by or otherwise acceptable to the Committee and will be effective only when filed with the Committee during the Participant’s lifetime. If a Participant fails to designate a beneficiary before his death, as provided above, or if the beneficiary designated by a Participant dies before the date o f the Participant’s death or before complete payment of the Participant’s Account Balance, the Committee, in its discretion, may pay the Participant’s Account Balance to either (i) one, or mote of the Participant’s relatives by blood (Illegible) marriage and in such proportions as the (Illegible) determines, (Illegible) of the estate (Illegible) of the Participant and his designated beneficiary.

 

ARTICLE VIII

Amendment and Termination

 

8.1       Amendment . The Company, in its discretion, shall have the right to amend the Plan from time to time, except that no such amendment shall, without the consent of the Participant to whom deferred compensation has been credited to any Account under this Plan, adversely affect the right of the Participant (or his beneficiary) to receive payments of such(1) deferred compensation under the terms of this Plan.

 

8.2       Plan Termination . The Company may, in its discretion, terminate the Plan at any time, however, no termination of this plan shall alter the right of a PARTICIPANT (or (illegible) Notwithstanding the preceding sentence or Section 8.1, in connection with the Plan’s termination (or in any amendment adopted in connection with such termination), as provided in Section 7.4, the Company may provide that each Participant’s Account Balance under the Plan will be distributed as soon as my be practicable to the Participant (or, if applicable, beneficiary).

 

ARTICLE IX

General Provisions

 

9.1       Non-Alienation of Benefits . A Participant’s rights to the Amounts credited: to his Accounts under the Plan shall not be grantable, transferable, pledgeable or otherwise assignable, in whole or in part, by the voluntary or involuntary acts of any person, or by operation of law, and shall not be liable

 

7



 

or taken for any obligation of such person. Any such attempted grant, transfer, pledge or assignment shall be null and void and without any legal effect.

 

9.2       Withholding for Taxes . Notwithstanding anything contained in this Plan to the contrary, the Company shall withhold from any distribution made under the Plan such amount or amounts as may be required for purposes of complying with the tax withholding provisions of the Code or any State income tax act for purposes of paying any income, estate, inheritance or other tax attributable to any amounts distributable or creditable under the Plan.

 

9.3       Immunity of Committee Members . The members of the Committee may rely upon any information, report or opinion supplied to them by any officer of the Company or any legal counsel, independent public accountant or actually, and shall be fully protected in relying upon any such information, report or opinion. No member of the Committee shall have any liability to the Company or any Participant, former Participant, designated beneficiary, person claiming under or through any Participant or designated beneficiary or other person interested or concerned in connection with any decision made by such member of the Committee pursuant to the Plan which was based upon any such information, report or opinion if such member of the Committee relied thereon in good faith , or for any other action or omission of the Committee member made in good faith in connection with the operation of this Plan.

 

9.4       Plan Not to Affect Employment Relationship . Neither the adoption of the Plan nor its operation shall in any way affect the right and power of the Company or its Subsidiaries or Affiliates to dismiss or otherwise terminate the employment or change the terms of the employment or amount of compensation of any Participant at anytime for any reason or without cause. By accepting any payment under this Plan, each Participant, former Participant, designated beneficiary and each person claiming under or through such person, shall be conclusively bound by any action or decision taken or made under the Plan by the Committee.

 

9 .5       Assumption of Company Liability . The obligations of the Company under the Plan . may be assumed by any affiliate of the Company, in which case such affiliate shall be obligated to satisfy all of the Company’s obligations under the Plan and the Company shall be released from any continuing obligation under the Plan. At the Company’s request, a Participant or designated beneficiary shall sign such documents as the Company may require in order to effectuate the purposes of this Section.

 

9.6       Subordination of Rights . At the Committee’s request, each Participant or designated beneficiary shall sign such documents as the Committee may require in order to subordinate such Participant’s or designated beneficiary’s rights under the Plan to the rights of such other creditors of the Company as may be specified by the Committee.

 

9.7       Notices . Any notice required to be given by the Company or the Committee hereunder shall be in writing and shall be delivered in person or by registered or certified mail, return receipt requested. Any notice given by registered mail shall be deemed to have been given upon the date of registration or certification by the Post Office, correctly addressed to the last known address (as appearing in the records of the Committee or the Company) of the person to whom such notice is to be given.

 

8



 

9.8       Gender and Number Headings . Wherever any words are used herein in the masculine gender they shall be construed as though they were also used in the feminine gender in all cases where they would so apply; and wherever any words are used herein in the singular form they shall be construed as though they were also used in the plural form in all cases where they would so apply. Headings of sections and subsections of the Plan are inserted for convenience of reference and are not part of the Plan and are not to be considered in the construction thereof.

 

9.9       Controlling Law . The Plan shall be constructed in accordance with the laws of the State of Delaware, to the extent not preempted by any applicable federal law.

 

9.10     Successors . The Plan is binding on all persons entitled to benefits hereunder and their respective heirs and legal representatives, on the Committee and its successor and on any Employer and its successor, whether by way of merger, consolidation, purchase or otherwise.

 

9.ll       Severability . If any provision of the Plan shall be held illegal or invalid for any reason, such illegality or invalidity shall not affect the remaining provisions of the Plan, and the Plan shall be enforced as if the invalid provisions had never been set forth therein.

 

9.12     Action by Company . Any action required or permitted by the Company under the Plan shall be by resolution of its Board of Directors or by a duly authorized committee of its Board of Directors, or by a person or persons authorized by resolution of its Board of Directors or such committee.

 

9.13     Review of Benefit Determinations . If a claim for benefits made by a Participant or his or her beneficiary is denied, the Committee shall within 90 days (or 180 days if special circumstances require an extension of time) after the claim is made furnish the person making the claim with a written notice specifying the reasons for the denial. Such notice shall also refer to the pertinent Plan provisions on which the denial is based, describe any additional material or information necessary for properly completing the claim and explain why such material or information is necessary, and explain the Plan’s claim review procedures. If requested in writing, the Committee shall afford each claimant whose claim has been denied a full and fair review of the Committee’s decision and, within 60 days (120 days if special circumstances require additional time) of the request for reconsideration of the denied claim, the Committee shall notify the claimant in writing of the Committee’s final decision.

 

*  *  *  *  *

 

9



 

EXHIBIT A

 

Initial Participants

 

Greg Torres
Elizabeth Hopper
Don Monack

 



 

National Mentor, Inc.

Board Resolution

Modifications to:

National Mentor, Inc. Executive Deferred

Compensation Plan

 

Be it resolved that:

 

Effective May 1, 2003 the following modifications shall he made to the National Mentor Executive Deferred Compensation Plan (the Plan).

 

                             That henceforth the contributions for the CEO shall be thirteen percent (13%) of annual base compensation (not including bonus);

 

                             That henceforth, contribution for each of the Executive Vice Presidents shall be eleven percent (11%) of annual base compensation (not including bonus);

 

                             That, henceforth the following employees shall be admitted into the Plan and contributions shall be nine percent (9%) of base compensation (not including bonus): Julie Fay, John Green, Denis Holler, Tripp Jones, Bob Longo, Bruce Nardella and Dave Peterson.

 

All such “contributions” are not funded (backed by any specific asset) and are general liabilities of National Mentor, Inc. The account balances accrue interest at a rate set by the board of National Mentor, Inc. at the beginning of the calendar year and are compounded annually an the end of the fiscal year. For fiscal 2003 the interest rate has been set at six percent (6%)

 

 

 

Voted and Approved; September 22, 2003

 

 

 

 

 

/s/ Denis M. Holler

 

 

Denis M. Holler

 

Assistant Secretary

 




Exhibit 10.13

 

NATIONAL MENTOR, INC. EXECUTIVE DEFERRAL PLAN

 

Effective as of November 1, 2003

 

 

ARTICLE 1: Establishment and Purpose

 

1.1           Establishment .  National Mentor, Inc. (the “Company”) hereby establishes the National Mentor, Inc. Executive Deferral Plan (the “Plan”), effective as of October 1, 2003.

 

1.2           Purpose .  The purpose of the Plan is to permit designated executives of the Company to accumulate additional retirement income through a nonqualified deferred compensation plan that enables them to make Elective Deferrals in excess of those permitted under the Mentor Networks 401(k) Retirement Plan and to receive matching contributions that are otherwise precluded by the provisions of that plan or by applicable law.  This Plan is intended to be unfunded and maintained by the Company primarily for the purpose of providing deferred compensation for a select group of management or highly compensated employees within the meaning of §§201(2), 301(a)(3) and 401(a)(1) of the Employee Retirement Income Security Act of 1974 (“ERISA”).

 

ARTICLE 2: Participation

 

2.1           Commencement of Participation .  An Eligible Employee will become a Participant on the earliest Entry Date on which he or she (i) is eligible to participate in the Qualified Plan, (ii) is designated as a Participant by written action of the Committee, and (iii) executes and delivers a valid Salary Reduction Agreement to the Committee.

 

2.2           Cessation of Participation .  If a Participant ceases to satisfy any of the conditions of Section 2.1, his or her participation in this Plan immediately terminates, except that the Participant’s Account will continue to be held for his or her benefit and will be distributed to him or her in accordance with Article 7.  A former Participant may resume participation as of any Entry Date on which he or she again satisfies the conditions of Section 2.1.

 

ARTICLE 3: Accounts

 

3.1           Establishment of Accounts .  The Company hereby establishes, for each Participant (i) a Salary Reduction Accrual Account (for the purpose of recording the current value of his or her Salary Reduction Accruals) and (ii) a Matching Contribution Accrual Account (for the purpose of recording the value of his or her Matching Contribution Accruals).  All Accounts are established and maintained for the purpose of reflecting the liability of the Company to Participants.  The Company is under no obligation to segregate any assets to provide for the liabilities reflected by these Accounts.  If the Company elects to segregate assets pursuant to Section 4.4, the Funding Vehicle must establish and maintain separate Salary Reduction Accrual Accounts and Matching Contribution Accrual Accounts.

 



 

3.2           Valuation of Accounts .  All Accounts must be valued as of each Allocation Date and as of any other Valuation Date designated by the Committee.

 

ARTICLE 4: Accrual of Benefits

 

4.1           Types of Contribution .  For any Plan Year, Participants will accrue benefits in the manner described in this Section 4.1.

 

(a)            For each Plan Year, the Company will credit each Participant’s Salary Reduction Accrual Account with the amount specified in his or her Salary Reduction Agreement for such year.

 

(b)           For each Plan Year, the Company will credit Matching Contribution Accruals to the Matching Contribution Accrual Account of each Participant in an amount equal to the “matching contribution rate” (as defined below) multiplied by the portion of such Participant’s Salary Reduction Accrual not in excess of the then current limitation under Code Section 402(g).  For purposes of this Section 4.1(b), the phrase, “matching contribution rate” means the contribution rate and compensation percentage limits for matching contributions under the Qualified Plan for the Plan Year.

 

(c)            In addition to the mandatory Matching Contribution Accruals described in Section 4.1(b), the Company may credit additional Matching Contribution Accruals to the Matching Contribution Accrual Accounts of all Participants in any Plan Year at such rate, and at such times, as the Board determines in the sole exercise of its discretion.

 

4.2           Timing of Accruals .  Salary Reduction Accruals under Section 4.1(a) are deemed to accrue on the date on which the Participant would otherwise have received the Compensation that he or she elected to defer.  Matching Contribution Accruals described in Section 4.1(b) are deemed to accrue on the date of the Salary Reduction Accruals to which they relate.  Matching Contribution Accruals described in Section 4.1(c) are deemed to accrue on the date designated (or, if no accrual date is specified, then on the date voted) by the Board.

 

4.3           Salary Reduction Agreements

 

(a)            By executing a Salary Reduction Agreement with respect to a Plan Year, a Participant may elect to have Salary Reduction Accruals credited under the Plan on his or her behalf.  The current salary and bonus of a Participant who executes a Salary Reduction Agreement will be reduced by the amount specified in the election, and an equal amount will be credited to and accrue under the Plan in accordance with Section 4.1.  Salary Reduction Agreements must separately designate the amount of reduction of Compensation to be taken from base salary and bonuses for the Plan Year.  Reductions may be expressed as a percentage or dollar amount of salary or bonuses.  Salary Reduction Contributions may not be made with respect to Compensation other than salary and bonuses.  A Salary Reduction Agreement becomes irrevocable as of the date specified in Section 4.3(b).

 

(b)           A Salary Reduction Agreement with respect to any Plan Year after the Plan’s initial year must be executed no later than the last day of the preceding Plan Year.  A Salary Reduction Agreement for the initial Plan Year must be executed before the Effective

 

2



 

Date.  No Salary Reduction Agreement may be amended or revoked after the last day on which it could have been executed, except that an agreement is automatically revoked if the Participant who executed it ceases to be eligible to participate in the Plan.  An employee who first becomes an Eligible Employee within a Plan Year may execute a Salary Reduction Agreement to become effective upon the next Entry Date.

 

(c)            With respect to any Plan Year, the amount deferred by a Participant in accordance with Section 4.3 may not exceed 100% of his or her Compensation for the year, less his or her salary reduction contributions under the Qualified Plan and any other of the Company’s fringe or other benefit plans.

 

4.4           Contributions to Funding Vehicle .  The Company may, but is not required to, establish and make contribution of any or all amounts accrued under Section 4.1 to a Funding Vehicle.  Contributions will be credited with income, expense, gains and losses in accordance with the investment experience of the Funding Vehicle.  The Committee may permit Participants to direct the allocation of their Account balances among these funds established with a Funding Vehicle in accordance with rules prescribed by the Committee.  The Committee may alter the available funds or the procedures for allocating Account balances among them at any time.

 

4.5           Status of the Funding Vehicle .  Despite any other provision of this Plan, all assets held in a Funding Vehicle (including any insurance policy established or acquired for funding purposes) will at all times be and remain the property of the Company and subject to the claims of the Company’s creditors.  No Participant will have any priority claim on, or security interest or other right in, any such assets or insurance policy that is superior to the rights of the Company’s general creditors.

 

4.7           Non-alienability .  A Participant’s rights under this Plan may not be voluntarily or involuntarily assigned or alienated.  If a Participant attempts to assign his or her rights or enters into bankruptcy proceedings, his or her right to receive payments under the Plan will terminate, and the Committee may apply them in whatever manner will, in its judgment, serve the best interests of the Participant.

 

ARTICLE 5: Vesting

 

Vesting Standards .  A Participant’s interest in his or her Salary Reduction Accrual Account and Matching Contribution Accrual Account is fully vested at all times.

 

ARTICLE 6: Transfers and Adjustments

 

6.1           Transfers to Qualified Plan .  As soon as practicable after the end of each Plan Year, the Committee will determine (on a percentage basis) each Participant’s “transfer amount,” which equals the excess of (i) the Elective Deferrals that the Participant could have made under the Qualified Plan without causing elective deferrals and matching contributions under the Qualified Plan to exceed the limitations of Code §§401(k)(3), 402(g), or §401(m)(2) of the Code, over (ii) any elective deferrals he or she actually contributed directly to the Qualified Plan for such year.  No later than two and one-half (2½) months after the end of each Plan Year, each Participant’s Salary Reduction Accrual Account will be debited by his or her transfer amount,

 

3



 

and the Company will transfer a like amount to the Participant’s elective deferral account under the Qualified Plan.  The Company shall have no discretion to retain the transfer amount in this Plan or to modify the calculation of the transfer amount for any Participant.

 

6.2           Debit to Matching Contribution Accrual Account .  Each Participant’s Matching Contribution Accrual Account will be reduced by an amount equal to the matching contributions made on his behalf under the Qualified Plan on account of the transfer amount.

 

ARTICLE 7: Distributions

 

7.1           Distributions .

 

(a)            The vested portion of a Participant’s Account will be distributed to him or her as a result of (i) his or her Termination of Employment for any purpose (including his or her Normal Retirement Date or Early Retirement Date), (ii) his or her death or Disability, or (iii) the termination of the Plan, whichever first occurs.  Vesting will be determined in the manner prescribed by Article 5, and the dollar amount of the distribution will be determined as of the Valuation Date coincident with or first preceding the date of distribution.

 

(b)           Distributions to a Participant or, in the case of a Participant’s death, his or her Beneficiary, will be made or commence to be made at the Participant’s election either (i) in cash, in a single lump sum, or (ii) in substantially equal monthly installments for either 5 years (60 installments) or 10 years (120 installments).  The Participant must make his or her election regarding the form of distribution under this Section 7.1 when the Participant first commences or resumes Participation in the Plan.  A Participant may change his or her election as to the form of distribution under the first sentence of this Section 7.1(b) by filing and amended election form with the Committee, but not such change may be made at any time during the 12-month period ending on the date that distributions commence.

 

(c)            All distributions from the Plan to Participants and Beneficiaries must be made within a reasonable time following the occurrence of the event that triggers the distribution and will be made in cash, unless the Committee determines that other property should be distributed.

 

7.2           Manner of Distribution to Minors or Incompetents .  If at any time any distributee is, in the judgment of the Committee, legally, physically or mentally incapable of receiving any distribution due to him or her, the distribution will be made to the guardian or legal representative of the distributee, or, if none exists, to any other person or institution that, in the Committee’s judgment, will apply the distribution in the best interests of the intended distributee.

 

7.3           Election of Beneficiary

 

(a)           When an Eligible Employee qualifies for participation in the Plan, the Committee will provide him or her with a Beneficiary designation form for the purpose of designating one or more Beneficiaries and successor Beneficiaries.  A Participant may change his Beneficiary designation at any time by filing the prescribed form with the Committee.  The consent of the Participant’s current Beneficiary is not required for a change of Beneficiary and no

 

4



 

Beneficiary has any rights under this Plan except as provided by its terms.  The rights of a Beneficiary who predeceases the Participant will terminate as of the Beneficiary’s death.

 

(b)           Unless a different Beneficiary has been designated in accordance with Section 7.3(a), the Beneficiary of any Participant who is lawfully married on the date of his death is his surviving spouse.  The Beneficiary of any other Participant who dies without having designated a Beneficiary is his estate.

 

7.4           Unforeseeable Emergencies .  A Participant may request a withdrawal of all or a portion of his or her Account derived from Salary Reduction Accruals (but not from Matching Accruals) as necessary to satisfy an immediate and heavy financial need in the case of an Unforeseeable Emergency.  For purposes of this Section 7.4, “Unforeseeable Emergency” means a severe financial hardship to the Participant resulting from a sudden and unexpected illness or accident of the Participant or of a dependent of the Participant, loss of the Participant’s property due to casualty, or other similar extraordinary and unforeseeable circumstances arising as a result of events beyond the control of the Participant.  The circumstances that will constitute an Unforeseeable Emergency will depend upon the facts of each case, but, in any case, payment may not be made in the event that the resulting financial hardship is or may be relieved (i) through reimbursement or compensation by insurance or otherwise, or (ii) by liquidation of the Participant’s assets, to the extent that liquidation of such assets would not itself cause severe financial hardship.  The need to send a Participant’s child to college or the desire to purchase a home will not be an Unforeseeable Emergency.  The Committee will determine the existence of an Unforeseeable Emergency and the manner of withdrawal in accordance with applicable law.  Withdrawals made pursuant to this Section 7.4 will begin within 30 days after the date on which the Committee approves the Participant’s request for withdrawal.

 

ARTICLE 8: Amendment or Termination of the Plan

 

8.1           Company’s Right to Amend Plan .  Subject to Section 8.2, the Board of Directors may, at any time and from time to time, amend, in whole or in part, any of the provisions of this Plan or may terminate it as a whole or with respect to any Participant or group of Participants.  Any such amendment is binding upon all Participants, Beneficiaries, the Committee and all other parties in interest.  A resolution amending or terminating the Plan becomes effective as of the date specified therein.

 

8.2           Restriction on Retroactive Amendments .  No amendment may retroactively deprive a Participant of any benefit accrued under the Plan before the date of the amendment.

 

ARTICLE 9: Plan Administration

 

9.1           The Committee .  A Committee consisting of one or more persons appointed by the Board of Directors will administer the Plan.  The Board may remove any member of the Committee at any time, with or without cause, and may fill any vacancy.  If a vacancy occurs, the remaining member or members of the Committee have full authority to act.  Any member of the Committee may resign by delivering his or her written resignation to the Board and the Committee.  Any such resignation will become effective upon its receipt by the Board or on such other date as is agreed to by the Board and the resigning Committee member.  The Committee

 

5



 

acts by a majority of its members at the time in office and may take action either by vote at a meeting or by consent in writing without a meeting.  The Committee may adopt such rules as it deems desirable for the conduct of its affairs and the administration of the Plan.

 

9.2           Powers of the Committee .  In carrying out its duties with respect to the general administration of the Plan, the Committee has, in addition to any other powers conferred by the Plan or by law, the following; powers:

 

(i) To determine all questions relating to eligibility to participate in the Plan;

 

(ii) To compute and certify the amount and kind of distributions payable to Participants and their Beneficiaries;

 

(iii) To maintain all records necessary for the administration of the Plan;

 

(iv) To interpret the provisions of the Plan and to make and publish such rules for the administration of the Plan as are not inconsistent with the terms thereof;

 

(v) To establish and modify the method of accounting for the Plan;

 

(vi) To employ counsel, accountants and other consultants to aid in exercising its powers and carrying out its duties hereunder; and

 

(vii) To perform any other acts necessary and proper for the administration of the Plan.

 

9.3           Indemnification .  The Company agrees to indemnify and hold harmless each member of the Committee against any and all expenses and liabilities arising out of his action or failure to act in such capacity, excepting only expenses and liabilities arising out of his own willful misconduct.  This right of indemnification is in addition to any other rights to which any member of the Committee may be entitled.  Liabilities and expenses against which a member of the Committee is indemnified hereunder include, without limitation, the amount of any settlement or judgment, costs, counsel fees and related charges reasonably incurred in connection with a claim asserted or a proceeding brought against him or the settlement thereof.  The Company may, at its own expense, settle any claim asserted or proceeding brought against any member of the Committee when such settlement appears to be in the best interests of the Company.

 

9.4           Claims Procedure .  If a dispute arises between the Committee and a Participant or Beneficiary over the amount of benefits payable under the Plan, the Participant or Beneficiary may file a claim for benefits by notifying the Committee in writing of his claim.  The Committee will review and adjudicate the claim.  If the claimant and the Committee are unable to reach a mutually satisfactory resolution of the dispute, it will be submitted to arbitration under the rules of the American Arbitration Association.  Each Participant agrees, by the execution of a Salary Reduction Agreement, that arbitration will be the sole means of resolving disputes arising under the Plan and waives, on behalf of himself and his Beneficiary, any fight to litigate any such dispute in a court of law.

 

6



 

9.5           Expenses of the Committee .  The members of the Committee serve without compensation for services as such.  The Company pays the expenses of the Committee.

 

9.6           Expenses of the Plan .  The Company pays the expenses of administering the Plan.

 

ARTICLE 10: Definitions

 

10.1         Definitions .  As used in this Plan, the following capitalized words and phrases have the meanings indicated, unless the context requires a different meaning:

 

(a)            “Account” means amounts credited to a Participant under the Plan, as described in Article 3.

 

(b)           “Allocation Date” means the last day of each Calendar Quarter.

 

(c)            “Beneficiary” means the person or persons designated by a Participant, or otherwise entitled, to receive any amount credited to his Account that remains undistributed at his death.

 

(d)           “Board of Directors” or “Board” means the board of directors of the Company.

 

(e)            “Code” means the Internal Revenue Code of 1986 as amended.

 

(f)            “Committee” means the committee appointed in accordance with Section 9.1 to administer the Plan.

 

(g)           “Company” means National Mentor, Inc. and any subsidiaries, affiliates or successors.

 

(h)           “Compensation” means the aggregate compensation paid to a Participant by the Company for a Plan Year, including salary, overtime pay, commissions, bonuses and all other items that constitute wages within the meaning of Code §3401(a) or are required to be reported under Code §§6041(d), 6051(a)(3) or 6052. Compensation also includes Salary Reduction Accruals under this Plan and any Elective Deferrals under cash-or-deferred arrangements or cafeteria plans that are not includible in gross income by reason of Code §125 or Code §402(a)(8) but does not include any other amounts contributed pursuant to, or received under, this Plan or any other plan of deferred compensation.  Compensation excludes all stock option transactions, relocation reimbursements, and automobile allowances.

 

(i)             “Disability” means a mental or physical condition that, in the opinion of a licensed physician approved by the Committee, renders a Participant permanently incapable of satisfactorily performing his usual duties for the Company or the duties of such other position as the Company may make available to him for which he is qualified by reason of training, education or experience.

 

7



 

(j)             “Early Retirement Date” means the later of (i) the date on which a Participant attains age 59½ or (ii) his or her completion of ten (10) Years of Service.

 

(k)            “Effective Date” means October 1, 2003, the date on which this Plan went into effect.

 

(l)             “Eligible Employee” means an employee of the Company who is a key member of the Company’s management or a highly compensated employee within the meaning of ERISA §§201(2), 301(a)(3) and 401(a)(1).

 

(m)           “Entry Date” means the Effective Date and each January 1st, April 1st, July 1st or October 1st thereafter.

 

(n)           “Funding Vehicle” means a trust or insurance polices which are established or acquired by the Company to hold amounts accrued by the Company in accordance with Section 4.4.

 

(o)           “Matching Contribution Accrual” means an amount credited to a Participant’s Account in accordance with Section 4.1(b).

 

(p)           “Matching Contribution Accrual Account” means the account established to record Matching Contribution Accruals on a Participant’s behalf.

 

(q)           “Normal Retirement Date” means a Participant’s sixty-fifth (65th) birthday.

 

(r)            “Participant” means any Eligible Employee who satisfies the conditions for participation in the Plan set forth in Section 2.1.

 

(s)            “Plan” means the National Mentor, Inc. Executive Deferral Plan, as set forth in this document and as amended from time-to-time.

 

(t)            “Plan Year” means the accounting year of the Plan, which ends on December 31st.

 

(u)           “Qualified Plan” means the Mentor Networks 401(k) Plan, as from time-to-time amended.

 

(v)           “Salary Reduction Accrual” means an amount credited to the Salary Reduction Accrual Account pursuant to a Salary Reduction Agreement.

 

(w)           “Salary Reduction Accrual Account” means the account established to record Salary Reduction Accruals authorized by Participants under the terms of this Plan.

 

(x)            “Salary Reduction Agreement” means an agreement between a Participant and the Company, under which the Participant agrees to a reduction in his Compensation and the Company agrees to credit him with Salary Reduction Accruals under this Plan.

 

8



 

(y)           “Termination of Employment” means a Participant’s or former Participant’s separation from the service of the Company (including all affiliates of the Company) by reason of his or her resignation, retirement, discharge or death.

 

(z)            “Valuation Date” means any Allocation Date and any other date as of which the value of Participants’ Accounts is determined.

 

ARTICLE 11: Miscellaneous

 

11.1         Plan Not a Contract of Employment .  The adoption and maintenance of the Plan does not constitute a contract between the Company and any Participant and is not a consideration for the employment of any person.  Nothing herein contained gives any Participant the right to be retained in the employ of the Company or derogates from the right of the Company to discharge any Participant at any time without regard to the effect of such discharge upon his rights as a Participant in the Plan.

 

11.2         Undefined Terms .  Unless the context clearly requires another meaning, any term not specifically defined in this Plan is used in the sense given to it by the Qualified Plan.

 

11.3         Headings .  The headings of Articles, Sections and Subsections are for reference only and are not to be utilized in construing the Plan.

 

11.4         Singular and Plural .  Unless clearly inappropriate, singular terms refer also to the plural number and vice versa.

 

11.5         Severability .  If any provision of this Plan is held illegal or invalid for any reason, the remaining provisions are to remain in full force and effect and to be construed and enforced in accordance with the purposes of the Plan as if the illegal or invalid provision did not exist.

 

11.6         No Additional Rights Under Plan .  Nothing in this Plan, express or implied, is intended, or shall be construed, to confer upon or give to any person, firm, association, or corporation, other than the parties hereto and their successors in interest, any right, remedy, or claim under or by reason of this Plan or any covenant, condition, or stipulation hereof, and all covenants, conditions and stipulations in this Plan, by or on behalf of any party, are for the sole and exclusive benefit of the parties.

 

11.7         Governing Law .  The laws of the Commonwealth of Massachusetts govern the construction and operation of this Plan.

 

EXECUTED this 3 rd day of September 2003.

 

 

National Mentor, Inc.

 

 

 

 

 

By:

/s/ Thomas J. McAuliffe

 

 

9




Exhibit 10.14

 

The MENTOR Executive Leadership Incentive Plan

 

“Mentor/the Company” shall mean National Mentor Holdings, Inc., a Delaware corporation, and (except to the extent the context requires otherwise) any subsidiary corporation of National Mentor Holdings, Inc., a Delaware corporation, as such term id defined in Section 425 of the Code.

 

Incentive Compensation Philosophy

 

MENTOR’s primary objectives are to provide quality care and services to people with special needs, continue as an attractive employer of choice and achieve strong organizational and financial growth.

 

Competitive base salary levels and merit increases are intended to reward executives for performing the ongoing aspects of their jobs in a high quality manner.

 

MENTOR has developed this Leadership Incentive Plan (the “Plan”) to align variable compensation with organization goals and participant performance.

 

The Plan has been designed to compliment the other elements of total pay and to support achievement of Company growth and quality goals by providing:

 

                  incentives that closely align pay with quality care and leader, divisional, and organizational-wide performance goals related to the financial growth of MENTOR; and

 

                  meaningful and competitive variable compensation opportunities that effectively attract and retain talented executives.

 

Incentive Plan Guiding Principles

 

The Plan is based on a set of principles necessary for an effective incentive system. They are as follows:

 

1.                Variable Compensation. MENTOR recognizes that we attract, motivate and retain our high performing leaders and executives by providing total compensation that is fair, competitive and reflective of their performance and contribution to our success. Because of their greater responsibilities for and impact upon our business results, a greater portion of leaders’ and executives’ annual total cash compensation opportunities (base salary plus incentive) will be comprised of incentive compensation award opportunities than for other employees.

 



 

2.                Corporate Growth & Quality. Incentives are linked with MENTOR’s core values, critical success factors and strategic intent. MENTOR intends to provide incentives to leaders and executives commensurate with their levels of responsibility and results achieved. While financial performance is the key component for funding incentive payouts, service quality will not be overlooked. Individual and unit performance reviews will specifically examine quality, service and operational excellence as key criteria for determining incentive plan payouts. The Plan is designed to closely link incentives to growth in EBITDA and potentially to other growth metrics over time.

 

Administration

 

The Plan is to be approved by the Board of Directors,  and will be interpreted and administered by a designated Compensation Committee. The administrative duties shall include:

 

                  Determining eligibility criteria and approving which leaders & executives shall participate in the Plan.

 

                  Approving any changes to the threshold, target or maximum payout opportunities as a percentage of base salary.

 

                  Approving each Plan Year, the performance measures and goals to be used for measuring performance at the threshold, target and maximum levels.

 

                  Determining/approving actual performance achieved vs. goals at the end of each Plan Year.

 

                  Determining the size of the discretionary pool for awarding high performing individuals or units in years where consolidated, division or unit growth was insufficient to create an equitable incentive pool.

 

                  Approving, at the end of each Plan Year, the percentage of base salary (or dollar) amount to be paid to each Plan participant.

 

                  Reviewing and approving the policies and procedures to be used in administration of the Plan.

 

                  Rendering any decisions necessary with regard to the interpretation of the Plan’s policies and procedures.

 

2



 

Eligibility & Award Opportunity

 

Initial eligibility for participation in the Plan shall be limited to those individuals in the following positions, and the corresponding initial threshold, target and maximum payout opportunities as a percentage of base salary are:

 

Participants

 

Payout Opportunity: Thresh/Target/Max

  Chief Executive Officer

 

20%/40%/80%

  Executive Group/EVP’s

 

20%/40%/80%

  Senior Vice Presidents and Division Presidents

 

15%/30%/45%

 

The payout opportunities indicated in the preceding table are subject to plan funding, as explained in the next section of the plan document, and actual payouts may be prorated or even zero if individual performance is below expectations or if sufficient funding is not achieved to pay the awards.

 

Plan Structure & Funding

 

To provide funding for the approved participants’ payout percentages of salary (threshold-maximum) as covered in the previous section, consolidated growth between pre-approved threshold, target and maximum goals must be achieved. In the initial year, the total pool of funds allocated for incentive awards will be based upon consolidated growth in EBITDA. Acquisitions, divestitures and other extraordinary items will be excluded, or appropriate adjustments will be made by the Committee. In subsequent years, a combination of revenue and EBITDA growth or other key metrics may be used, as approved by the Committee. Based upon the level of growth on a consolidated basis, an example of funding for a single-factor plan is illustrated in the chart below:

 

Single Factor Funding Chart

 

EBITDA Growth

 

5

%

10

%

15

%

Pool Funding

 

50

%

100

%

200

%

 

3



 

Upon creation of the overall funding pool, each reporting level will then receive incentive compensation funding based upon the performance of the consolidated organization and/or their division as follows:

 

Pool Allocation

 

Job Level

 

Corporate

 

Division

 

Corporate

 

100

%

0

%

Division Pres.

 

25

%

75

%

 

For example, the funding for a Division President would be based upon both the performance of the consolidated organization as well as the President’s division.

 

The “Consolidated Funding” portion would be obtained from the funding chart above. The “Division Funding” portion would be based upon the proportion of consolidated growth which was achieved by each division, and subsequently allocated to division participants, states and subunits.

 

An example of how funding, pool allocations, performance reviews and actual payouts are calculated/determined is included in the appendix.

 

Discretionary Payout Pool

 

In the event that there is not sufficient funding of the overall pool based upon consolidated performance results or a division, state or unit pool based upon division growth to adequately fund the division/state/unit pools, the Plan administrators will have a contingency pool from which to approve discretionary awards to high performing participants in those organizations.

 

Performance Focus Areas and Weights

 

Participants will have their performance evaluated by their supervisors and leadership based upon the growth of their division and/or of the overall organization, as well as their personal achievements in the quality, service and operational excellence areas. Participants may be assigned a limited number of other key, annual business goals, depending upon job roles and levels. Growth is defined as increases in revenue, EBITDA and/or service volumes. EBITDA growth will be used for the first year to facilitate implementation and clear communications.

 

Significant client service or quality lapses can result in reduction or even total forfeiture of incentive payouts, based upon individual performance reviews.

 

Goals and performance weights will be finalized based upon business plan cycles, and should be communicated to participants and in place prior to the start of each Plan year.

 

4



 

(Note:  To meet the IRC section 162m $ million dollar cap performance plan safe harbor for top 5 named executive officers in public companies, the goals must be measurable, approved by the Board and disclosed to shareholders for their approval.)

 

Target, minimum Threshold and Maximum performance levels will be established for each Performance Focus Area measure (EBITDA, revenue growth, and other key business goals or volume growth where applicable) and linked to payout percentage opportunities, which are typically:

 

                  50% of target payout for the threshold compared to target performance level;

 

                  100% of target payout for 100% of target performance; and

 

                  150% to 200% (depending upon organizational level) of target payout for maximum performance.

 

Payouts for performance levels between threshold and maximum will be calculated based upon pro-ration/interpolation.

 

Performance Period, Award Calculation/Payment Methodology and Timing

 

Performance goals (and possibly weights) will be set and measured on a fiscal year basis with incentive payments to be made based upon audited results following the end of each year.

 

Prior to the beginning of each Plan Year, the CEO and leadership team will:

 

                  Determine and recommend to the Plan Administrators for approval:

 

                  Potential payout ranges;

 

                  Measures, weights, percentages and goals for each eligible employee; and

 

                  Administration procedures changes, if any.

 

                  Communicate to each participant the applicable performance measures and levels, as well as potential payout range.

 

During the year, situations may arise which warrant legitimate changes to the measures and goals of a participant. Such changes would only be allowed if they are consistent with the goals and objectives of MENTOR and occur within the first half of the annual incentive period. In such cases, the Plan Administrators and/or an official designee shall review and approve any changes to a participant’s measures and goals.

 

(Note: to meet IRC section 162m million dollar cap performance plan safe harbor requirements for top 5 named executive officers, as determined for SEC disclosure purposes, goals cannot be changed after approved by Board and shareholders.)

 

5



 

Within two-and-one-half months after the end of the fiscal year, the Plan Administrators and/or an official designee shall:

 

                  Review, evaluate and determine each participant’s performance against the general quality, service & operational excellence expectations & any predetermined performance goals.

 

                  Determine the amount of incentive compensation payable to each participant.

 

                  Communicate the performance and payouts linkage/amounts, and ensure checks are delivered within the necessary timeframe.

 

Award payments will be calculated using the following methodology:

 

1.                Funding pools will be calculated based upon consolidated growth vs. the pre-establishes targets, with further allocation to divisions and units based upon their relative/proportional growth contributions compared to other divisions/units. Growth results will be determined by the Committee, and will reflect any necessary adjustments for acquisitions, divestitures and other extraordinary items.

 

2.                Discretionary pool funding, if any, for awards to high performing individuals in divisions/units without (sufficient) funding will be determined by the committee.

 

3.                Based upon pool funding, schedules will be prepared and shared with “supervisors” indicating the “mechanically-allocated” payout opportunity allocated for each individual along with their threshold, target and maximum percentages of base salary.

 

4.                Did the participant’s results vs. assigned performance goals meet minimum threshold, target or maximum expectations and demonstrate growth in each of the assigned EBITDA, revenue and/or service volume categories?

 

5.                Were there any quality or service problems within the participant’s control that should potentially reduce or nullify the payouts?

 

6.                Supervisors will then document performance results along with actual payout recommendations. Within the pool,  upwards or downwards adjustment to the individual incentive allocation will be made.

 

7.                The performance reviews and recommended payouts will be reviewed by the CEO and recommended to the Compensation Committee for approval. The Committee will assess the CEO’s performance to determine the actual incentive payout.

 

8.                A detailed example is included in the appendix.

 

Sale of Company/Change in Control Provisions

 

In the event of a Sale of the Company/Change in Control, as defined below, the Plan Year will terminate and all eligible employees will receive a pro-rated portion of their earned incentive.

 

Sale of the Company shall mean the sale to a third party or affiliated group of third parties, as determined by the Board Compensation Committee in its discretion, of (i) capital stock of the Company possessing the voting power to elect a majority of the Company’s nBoard of Directors(whether by merger, consolidation or sale or transfer of the Company’s capital stock) or (ii) more than 50% of the Company’s assets determined on a consolidated basis; provided that in any event, the term “Sale of the Company” shall not include an offering of securities tom the public.

 

6



 

Termination Provisions

 

a.                Voluntary termination – employees who terminated employment voluntarily prior to the actual payment date, other than by retirement, will not be paid any incentive under the plan for the performance year.

 

b.               Involuntary termination for cause – employees whose employment is involuntarily terminated for cause will not be eligible for any incentive payments under the Plan.

 

“Cause” shall mean any of the following: (i) theft or embezzlement, or attempted theft or embezzlement, of money or property of the Company or any subsidiary, perpetration or attempted perpetration of fraud, or participation in a fraud or attempted fraud, on the Company or any subsidiary or unauthorized appropriation of, or attempt to misappropriate, any tangible or intangible assets or property of the Company or any subsidiary, (ii) any act or acts of disloyalty, misconduct or moral turpitude injurious to the interest, property, operations, business reputation of the Company or any subsidiary or (iii) failure or inability (other than by reason of disability) to carry out effectively a participant’s duties and obligations to the Company and its subsidiaries or to participate effectively and actively in the management of the Company and its subsidiaries, as determined in the reasonable judgment of the Compensation Committee of the Board.

 

c.                Reduction in Force – based upon actual performance and service achieved, any partial, pro-rated incentives earned will be paid at the normal payout date to employees who have been terminated by reason of a reduction in force.

 

d.               Retirement – based upon actual performance and service achieved, any partial, pro-rated incentives earned will be paid at the normal payout date to employees who terminate employment through retirement.

 

e.                Death – based upon actual performance and service achieved, any partial, pro-rated incentives earned will be paid to participants’ estates at the normal payout date for any who cease employment during the year due to the death.

 

Exclusions
 

Not withstanding the above, participants are eligible for an incentive payout only if their reviewer certifies that their performance is acceptable, based on the following:

 

                  Fulfilling general responsibilities and expectations, including a demonstrated commitment to the quality of programming, service to customers, and the effectiveness of the work environment for employees;

 

                  Successfully meeting financial objectives;

 

7



 

                  Meeting their organizational/business objectives; and

 

                  Conducting themselves in alignment with the values of the company.

 

Mentor generally believes that executive supervision involves regular clarification of expectations, straight forward feedback on performance, support for success, and regular guidance on areas where performance requires improvement. In light of this, supervisors will be asked to provide feedback on a quarterly basis as to whether or not an incentive eligible leader is meeting these basic performance expectations. These conversations should be documented for any quarter where a participant is judged as not meeting requirements and fully for the annual review. On an annual basis, supervisors of incentive eligible leaders will be expected to fill out a form to document performance appraisal and to activate any incentive eligibility of the leaders reporting to them.

 

Special Provisions

 

a.                Promotions, job transfers – incentive plan goals and payout opportunities will be reestablished upon transfer or promotion to a new position. At the end of the performance period, earned incentive pay will be prorated for performance achieved prior to transfer and in the new position based on the date of transfer.

 

b.               Interruptions in work

 

i)                              Long-term illness or disability:  generally, a long-term illness or disability will not affect the eligibility of an employee in the incentive plan. Performance objectives will not be adjusted based on the work interruption, although actual performance achieved will be evaluated and corresponding incentive pay out will be prorated based on the amount of time worked during the performance period.

 

“Disability” shall mean the inability, due to illness, accident, injury, physical or mental incapacity or other disability, of any participant to carry out effectively their duties and obligations to the Company or to participate effectively and actively in the management of the Company for a period of at least 90 consecutive days or for shorter periods aggregating at least 90 days (whether or not consecutive) during any 180-day period, as determined in the reasonable judgment of the Compensation committee of the Board.

 

ii)                           Special assignments:  will generally not impact either the target goals or incentive pay out. If the special assignment is of a significant nature or duration, incentive plan goals may be renegotiated and incentive earnings will be prorated based on the time spent in each position during the performance period as in promotions or job transfers.

 

8



 

Section 162(m) Provisions

 

In the event the company partakes in an Initial Public Offering or otherwise becomes a publicly held company without an Initial Public Offering and becomes subject to Section 162(m) of the Internal Revenue Code, and applicable regulations, the plan terms shall be disclosed in the prospectus accompanying the initial public offering. Furthermore, prior to the beginning of the next plan year following the Company becoming publicly held without an Initial Public Offering or prior to the beginning of the third plan year following an Initial Public Offering, the Plan, as currently stated or amended, shall be presented for shareholder approval as required by Section 162(m) and applicable regulations.

 

9



 

APPENDEX-replace with new example

 

MENTOR INCENT PLAN FUNDING & ALLOCATION EXAMPLE

 

10


 



 

Exhibit 12.1

 

National Mentor Holdings, Inc.

Computation of earnings to fixed charges

Amounts in thousands, except ratio of earnings to fixed charges

 

 

 

Predecessor (1)

 

 

Predecessor (1)

 

 

 

Five Months
Ended

 

 

Period from March 9, 2001 through

 

 

 

Period from October 1

 

 

 

February 28,

 

 

September

 

Year Ended September 30,

 

through

 

 

 

2001

 

 

30, 2001

 

2002

 

2003

 

2004

 

2005

 

June 30, 2005

 

June 29,
2006

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Earnings:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(Loss) income before provision (benefit) for income taxes

 

(5,186

)

 

(215

)

1,816

 

10,404

 

18,606

 

24,268

 

17,988

 

(43,596

)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Fixed Charges

 

3,496

 

 

4,911

 

8,668

 

17,624

 

29,353

 

32,836

 

24,797

 

54,470

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(Loss) income before provision (benefit) for income taxes and fixed charges

 

(1,690

)

 

4,696

 

10,484

 

28,028

 

47,959

 

57,104

 

42,785

 

10,874

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Fixed charges:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Interest expense (2)

 

3,496

 

 

4,911

 

8,668

 

17,624

 

29,353

 

32,836

 

24,797

 

54,470

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Ratio of earnings to fixed charges

 

(3

)

 

(3

)

1.2

 

1.6

 

1.6

 

1.7

 

1.7

 

(3

)

 


(1)                                   On March 9, 2001 and June 29, 2006, the Company changed ownership

(2)                                   Interest expense includes amortization of debt issuance costs and the estimated portion of operating lease expense deemed by management to represent the interest component of rent expense

(3)                                   For the five months ended February 28, 2001, for the period from March 9, 2001 through September 30, 2001, and for the period from October 1, 2005 through June 29, 2006, earnings were insufficient to cover fixed charges by $5.2 million, $215,000 and $43.6 million, respectively.

 

 

 



Exhibit 21.1

Subsidiaries of National Mentor Holdings, Inc.

 

Subsidiary

State of Incorporation/ Organization

Center for Comprehensive Services, Inc.

Illinois

Cornerstone Living Skills, Inc.

California

Family Advocacy Services, LLC

Delaware

First Step Independent Living Program, Inc.

California

Homework Center, Inc.

Minnesota

Horrigan Cole Enterprises, Inc.

California

Illinois Mentor, Inc.

Illinois

Loyd’s Liberty Homes, Inc.

California

Massachusetts Mentor, Inc.

Massachusetts

Mentor Management, Inc.

Delaware

Mentor Maryland, Inc.

Maryland

National Mentor, LLC

Delaware

National Mentor Healthcare, LLC

Delaware

National Mentor Holdings, LLC

Delaware

National Mentor Services, Inc.

Delaware

National Mentor Services, LLC

Delaware

Ohio Mentor, Inc.

Ohio

REM Arizona Rehabilitation, Inc.

Arizona

REM Arrowhead, Inc.

Minnesota

REM Central Lakes, Inc.

Minnesota

REM Colorado, Inc.

Colorado

REM Community Options, Inc.

West Virginia

REM Community Payroll Services, LLC

Minnesota

REM Connecticut Community Services, Inc.

Connecticut

REM Consulting & Services, Inc.

Minnesota

REM Consulting of Ohio, Inc.

Ohio

REM Developmental Services, Inc.

Iowa

REM Health, Inc.

Minnesota

REM Health of Iowa, Inc.

Iowa

REM Health of Nebraska, LLC

Delaware

REM Health of Wisconsin, Inc.

Wisconsin

REM Health of Wisconsin II, Inc.

Wisconsin

REM Heartland, Inc.

Minnesota

REM Hennepin, Inc.

Minnesota

REM Home Health, Inc.

Minnesota

REM, Inc.

Minnesota

REM Indiana Community Services, Inc.

Indiana

REM Indiana Community Services II, Inc.

Indiana

REM Indiana, Inc.

Indiana

REM Iowa Community Services, Inc.

Iowa

 

 



 

REM Iowa, Inc.

Iowa

REM Management, Inc.

Minnesota

REM Maryland, Inc.

Maryland

REM Minnesota Community Services, Inc.

Minnesota

REM Minnesota, Inc.

Minnesota

REM Nevada, Inc.

Nevada

REM New Jersey, Inc.

New Jersey

REM North Dakota, Inc.

North Dakota

REM North Star, Inc.

Minnesota

REM Ohio, Inc.

Ohio

REM Ohio Waivered Services, Inc.

Ohio

REM Pennsylvania Community Services, Inc.

Pennsylvania

REM Ramsey, Inc.

Minnesota

REM River Bluffs, Inc.

Minnesota

REM South Central Services, Inc.

Minnesota

REM Southwest Services, Inc.

Minnesota

REM Utah, Inc.

Utah

REM West Virginia, Inc.

West Virginia

REM Wisconsin, Inc.

Wisconsin

REM Wisconsin II, Inc.

Wisconsin

REM Wisconsin III, Inc.

Wisconsin

REM Woodvale, Inc.

Minnesota

South Carolina Mentor, Inc.

South Carolina

Unlimited Quest, Inc.

California

 

 

 


 



QuickLinks -- Click here to rapidly navigate through this document

Exhibit 23.1


CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

        We consent to the reference to our firm under the captions "Experts" and "Selected Historical Consolidated Financial Data" and to the use of our report dated December 8, 2005, in the Registration Statement (Form S-4) and related prospectus of National Mentor Holdings, Inc. for the registration of $180,000,000 in 11-1/4% Senior Subordinated Notes due 2014.

Boston, Massachusetts
October 31, 2006




QuickLinks

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

Exhibit 25.1

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

FORM T-1

 

STATEMENT OF ELIGIBILITY UNDER

THE TRUST INDENTURE ACT OF 1939 OF A

CORPORATION DESIGNATED TO ACT AS TRUSTEE

Check if an Application to Determine Eligibility of

a Trustee Pursuant to Section 305(b)(2)

 


 

U.S. BANK  NATIONAL ASSOCIATION

(Exact name of Trustee as specified in its charter)

 

31-0841368

I.R.S. Employer Identification No.

 

800 Nicollet Mall

 

 

Minneapolis, Minnesota

 

55402

(Address of principal executive offices)

 

(Zip Code)

 

Raymond S. Haverstock

U.S. Bank National Association

60 Livingston Avenue

St. Paul, MN 55107

(651) 495-3909

(Name, address and telephone number of agent for service)

 

National Mentor Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

Delaware

 

31- 1757086

 

 

 

(State or other jurisdiction of incorporation or organization)

 

(I.R.S. Employer Identification No.)

 

313 Congress Street

 

 

Sixth Floor

 

 

Boston, Massachusetts

 

02210

(Address of Principal Executive Offices)

 

(Zip Code)

 

11 1/4% Senior Subordinated Notes due 2014

 (Title of the Indenture Securities)

 

 



 

FORM T-1

 

Item 1.       GENERAL INFORMATION .   Furnish the following information as to the Trustee.

 

a)                         Name and address of each examining or supervising authority to which it is subject.

Comptroller of the Currency

Washington, D.C.

 

b)                        Whether it is authorized to exercise corporate trust powers.

Yes

 

Item 2.                                    AFFILIATIONS WITH OBLIGOR.   If the obligor is an affiliate of the Trustee, describe each such affiliation.

None

 

Items 3-15                                       Items 3-15 are not applicable because to the best of the Trustee’s knowledge, the obligor is not in default under any Indenture for which the Trustee acts as Trustee.

 

Item 16.                             LIST OF EXHIBITS:  List below all exhibits filed as a part of this statement of eligibility and qualification.

 

1.   A copy of the Articles of Association of the Trustee.*

 

2.   A copy of the certificate of authority of the Trustee to commence business.*

 

3.   A copy of the certificate of authority of the Trustee to exercise corporate trust powers.*

 

4.   A copy of the existing bylaws of the Trustee.*

 

5.   A copy of each Indenture referred to in Item 4.  Not applicable.

 

6.   The consent of the Trustee required by Section 321(b) of the Trust Indenture Act of 1939, attached as Exhibit 6.

 

7.   Report of Condition of the Trustee as of March 31, 2006 published pursuant to law or the requirements of its supervising or examining authority, attached as Exhibit 7.

 

 

 

* Incorporated by reference to Exhibit 25.1 to Amendment No. 2 to registration statement on S-4, Registration Number 333-128217 filed on November 15, 2005.

 

2



SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the Trustee, U.S. BANK NATIONAL ASSOCIATION, a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility and qualification to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of St. Paul, State of Minnesota on the 12th of October, 2006.

 

 

 

 

By:

/s/ Raymond S. Haverstock

 

 

 

 

Raymond S. Haverstock

 

 

 

 

Vice President

 

 

 

 

 

By:

 

/s/ Jay Paulson

 

 

Jay Paulson

 

 

Vice President

 

3



 

Exhibit 6

 

CONSENT

 

 

In accordance with Section 321(b) of the Trust Indenture Act of 1939, the undersigned, U.S. BANK NATIONAL ASSOCIATION hereby consents that reports of examination of the undersigned by Federal, State, Territorial or District authorities may be furnished by such authorities to the Securities and Exchange Commission upon its request therefor.

 

 

Dated:  October 12, 2006

 

 

 

By:

/s/ Raymond S. Haverstock

 

 

Raymond S. Haverstock

 

 

Vice President

 

 

 

By:

/s/ Jay Paulson

 

Jay Paulson

 

Vice President

 

4



 

Exhibit 7

U.S. Bank National Association

Statement of Financial Condition

As of 6/30/2006

 

($000’s)

 

 

 

6/30/2006

 

Assets

 

 

 

Cash and Due From Depository Institutions

 

$

7,250,783

 

Securities

 

38,280,379

 

Federal Funds

 

3,206,234

 

Loans & Lease Financing Receivables

 

138,643,464

 

Fixed Assets

 

1,738,725

 

Intangible Assets

 

11,772,884

 

Other Assets

 

11,661,480

 

Total Assets

 

$

212,553,949

 

 

 

 

 

Liabilities

 

 

 

Deposits

 

$

135,429,440

 

Fed Funds

 

9,690,491

 

Treasury Demand Notes

 

0

 

Trading Liabilities

 

370,355

 

Other Borrowed Money

 

32,369,084

 

Acceptances

 

0

 

Subordinated Notes and Debentures

 

6,909,696

 

Other Liabilities

 

6,518,843

 

Total Liabilities

 

$

191,287,909

 

 

 

 

 

Equity

 

 

 

Minority Interest in Subsidiaries

 

$

1,033,230

 

Common and Preferred Stock

 

18,200

 

Surplus

 

11,804,040

 

Undivided Profits

 

8,410,170

 

Total Equity Capital

 

$

21,265,640

 

 

 

 

 

Total Liabilities and Equity Capital

 

$

212,553,549

 

To the best of the undersigned’s determination, as of the date hereof, the above financial information is true and correct.

 

U.S. Bank National Association

 

 

By:

/s/ Raymond S. Haverstock

 

Vice President

 

Date:  October 12, 2006

 

5



 



Exhibit 99.1

LETTER OF TRANSMITTAL

National Mentor Holdings, Inc.

OFFER TO EXCHANGE
$180,000,000 AGGREGATE PRINCIPAL AMOUNT OF
11 1 / 4 % SENIOR SUBORDINATED NOTES DUE 2014,
WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933,
FOR ANY AND ALL OUTSTANDING 11 1 / 4 % SENIOR SUBORDINATED NOTES DUE 2014

THE EXCHANGE OFFER AND WITHDRAWAL RIGHTS WILL EXPIRE AT 5:00 P.M.,
NEW YORK CITY TIME, ON                    , 2006 UNLESS THE OFFER IS EXTENDED
(the "EXPIRATION DATE"). TENDERS MAY BE WITHDRAWN PRIOR TO 5:00 P.M.,
NEW YORK CITY TIME, ON THE EXPIRATION DATE.

Delivery to: U.S. Bank National Association, Exchange Agent

By Registered Mail, Certified Mail, Overnight Courier of Hand Delivery:   By Facsimile Transmission:

U.S. Bank National Association
60 Livingston Avenue

 

(651) 495-8158
St. Paul, MN 55107
Attn: Specialized Finance Group
  Confirm By Telephone:
    (800) 934-3802

         DELIVERY OF THIS LETTER OF TRANSMITTAL TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE, OR TRANSMISSION OF THIS LETTER OF TRANSMITTAL VIA FACSIMILE TO A NUMBER OTHER THAN AS SET FORTH ABOVE, WILL NOT CONSTITUTE A VALID DELIVERY. DELIVERY OF DOCUMENTS TO DTC DOES NOT CONSTITUTE DELIVERY TO THE EXCHANGE AGENT. THIS LETTER OF TRANSMITTAL, INCLUDING THE ACCOMPANYING INSTRUCTIONS, SHOULD BE READ CAREFULLY BEFORE THIS LETTER OF TRANSMITTAL IS COMPLETED.

        Holders of Outstanding Notes (as defined below) should complete this Letter of Transmittal either if Outstanding Notes are to be forwarded herewith or if tenders of Outstanding Notes are to be made by book-entry transfer to an account maintained by the Exchange Agent at The Depository Trust Company ("DTC") pursuant to the procedures set forth in "The exchange offer—Book-entry delivery procedures" and "The exchange offer—Procedures for tendering outstanding notes" in the Prospectus (as defined below) and an "Agent's Message" (as defined below) is not delivered. If tender is being made by book-entry transfer, the holder must have an Agent's Message delivered in lieu of this Letter of Transmittal.

        Holders of Outstanding Notes whose certificates (the "Certificates") for such Outstanding Notes are not immediately available or who cannot deliver their Certificates and all other required documents to the Exchange Agent on or prior to the Expiration Date or who cannot complete the procedures for book-entry transfer on a timely basis, must tender their Outstanding Notes according to the guaranteed delivery procedures set forth in "The exchange offer—Guaranteed delivery procedures" in the Prospectus.

        As used in this Letter of Transmittal, the term "holder" with respect to the Exchange Offer (as defined below) means any person in whose name Outstanding Notes are registered on the books of National Mentor Holdings, Inc., a Delaware corporation (the "Issuer"), or, with respect to interests in the Outstanding Notes held by DTC, any DTC participant listed in an official DTC proxy. The



undersigned has completed, signed and delivered this Letter of Transmittal to indicate the action the undersigned desires to take with respect to the Exchange Offer. Holders who wish to tender their Outstanding Notes must complete this Letter of Transmittal in its entirety.

        The undersigned hereby acknowledges receipt of the Prospectus dated                        , 2006 (as it may be amended or supplemented from time to time, the "Prospectus") of the Issuer and certain domestic subsidiaries of the Issuer (the "Guarantors," and each, a "Guarantor") and this Letter of Transmittal, which together constitute the offer (the "Exchange Offer") to exchange an aggregate principal amount of up to $180,000,000 of the Issuer's 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors, that have been registered under the Securities Act of 1933, as amended (the "Securities Act") (collectively, the "Exchange Notes") for an equal principal amount of the Issuer's 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors, that were originally sold pursuant to a private offering (collectively, the "Outstanding Notes"). The Outstanding Notes are unconditionally guaranteed (the "Old Guarantees") by the Guarantors, and the Exchange Notes will be unconditionally guaranteed (the "New Guarantees") by the Guarantors. Upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal, the Guarantors offer to issue the New Guarantees with respect to all Exchange Notes issued in the Exchange Offer in exchange for the Old Guarantees of the Outstanding Notes for which such Exchange Notes are issued in the Exchange Offer. Throughout this Letter of Transmittal, unless the context otherwise requires and whether so expressed or not, references to the "Exchange Offer" include the Guarantors' offer to exchange the New Guarantees for the Old Guarantees, references to the "Exchange Notes" include the related New Guarantees and references to the "Outstanding Notes" include the related Old Guarantees. Capitalized terms used but not defined herein have the meaning given to them in the Prospectus.

        For each Outstanding Note accepted for exchange, the holder of such Outstanding Note will receive an Exchange Note having a principal amount equal to that of the surrendered Outstanding Note.

         YOUR BANK OR BROKER CAN ASSIST YOU IN COMPLETING THIS FORM. THE INSTRUCTIONS INCLUDED IN THIS LETTER OF TRANSMITTAL MUST BE FOLLOWED. QUESTIONS AND REQUESTS FOR ASSISTANCE OR FOR ADDITIONAL COPIES OF THE PROSPECTUS AND THIS LETTER OF TRANSMITTAL MAY BE DIRECTED TO THE EXCHANGE AGENT, WHOSE ADDRESS AND TELEPHONE NUMBER APPEAR ON THE FRONT PAGE OF THIS LETTER OF TRANSMITTAL.

        The undersigned has completed the appropriate boxes below and signed this Letter of Transmittal to indicate the action that the undersigned desires to take with respect to the Exchange Offer.

2



        List below the Outstanding Notes to which this Letter of Transmittal relates. If the space below is inadequate, the Certificate or registration numbers and principal amounts of Outstanding Notes should be listed on a separately signed schedule affixed hereto.


Box 1
Description of Outstanding Notes Tendered


Name(s) and Address(es) of Registered Holder(s)
(Please fill in, if blank, exactly as name(s)
appear(s) on Certificate(s))

  Certificate or
Registration Number(s)
of Outstanding Notes*

  Aggregate Principal
Amount Represented by
Outstanding Notes

  Aggregate Principal
Amount of Outstanding
Notes Being Tendered**



 

 



 

 



 

 



 

 



 

 



 

 



 

 


    Total        

*
Need not be completed by book-entry holders (see below).

**
The minimum permitted tender is $2,000 in principal amount. All tenders must be in integral multiples of $2,000 in principal amount. The aggregate principal amount of all of the Outstanding Notes represented by the Outstanding Notes identified in this column, or delivered to the Exchange Agent herewith, will be deemed tendered unless a lesser amount is specified in this column. See Instruction 4.




Box 2
Book-Entry Transfer

o
CHECK HERE IF TENDERED OUTSTANDING NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER MADE TO THE ACCOUNT MAINTAINED BY THE EXCHANGE AGENT WITH DTC AND COMPLETE THE FOLLOWING:

    Name of Tendering Institution:    
       
    DTC Account Number:    
       
    Transaction Code Number:    
       

        Holders of Outstanding Notes that are tendering by book-entry transfer to the Exchange Agent's account at DTC can execute the tender through DTC's Automated Tender Offer Program

3



("ATOP") for which the transaction will be eligible. DTC participants that are accepting the Exchange Offer must transmit their acceptances to DTC, which will verify the acceptance and execute a book-entry delivery to the Exchange Agent's account at DTC. DTC will then send a computer-generated message (an "Agent's Message") to the Exchange Agent for its acceptance in which the holder of the Outstanding Notes acknowledges and agrees to be bound by the terms of, and makes the representations and warranties contained in, this Letter of Transmittal, and the DTC participant confirms on behalf of itself and the beneficial owners of such Outstanding Notes all provisions of this Letter of Transmittal (including any representations and warranties) applicable to it and such beneficial owner as fully as if it had completed the information required herein and executed and transmitted this Letter of Transmittal to the Exchange Agent. Each DTC participant transmitting an acceptance of the Exchange Offer through the ATOP procedures will be deemed to have agreed to be bound by the terms of this Letter of Transmittal. Delivery of an Agent's Message by DTC will satisfy the terms of the Exchange Offer as to execution and delivery of a Letter of Transmittal by the participant identified in the Agent's Message. DTC participants may also accept the Exchange Offer by submitting a Notice of Guaranteed Delivery through ATOP.


Box 3
Notice of Guaranteed Delivery (See Instruction 2 below)

o
CHECK HERE IF TENDERED OUTSTANDING NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE OF GUARANTEED DELIVERY PREVIOUSLY SENT TO THE EXCHANGE AGENT AND COMPLETE THE FOLLOWING:

    Name(s) of Registered Holder(s):    
       
    Window Ticket Number (if any):    
       
    Date of Execution of Notice of Guaranteed Delivery:    
       
    Name of Eligible Guarantor Institution which Guaranteed Delivery:    
       
    IF GUARANTEED DELIVERY IS TO BE MADE BY BOOK-ENTRY TRANSFER:
    Name of Tendering Institution:    
       
    DTC Account Number:    
       
    Transaction Code Number:    
       


Box 4
Return of Non-Exchanged Outstanding Notes Tendered by Book-Entry Transfer

o
CHECK HERE IF OUTSTANDING NOTES TENDERED BY BOOK-ENTRY TRANSFER AND NON-EXCHANGED OUTSTANDING NOTES ARE TO BE RETURNED BY CREDITING THE ACCOUNT NUMBER SET FORTH ABOVE.

4



Box 5
Participating Broker-Dealer

o
CHECK HERE IF YOU ARE A BROKER-DEALER WHO ACQUIRED THE OUTSTANDING NOTES FOR YOUR OWN ACCOUNT AS A RESULT OF MARKET-MAKING OR OTHER TRADING ACTIVITIES (A "PARTICIPATING BROKER-DEALER") AND WISH TO RECEIVE TEN (10) ADDITIONAL COPIES OF THE PROSPECTUS AND OF ANY AMENDMENTS OR SUPPLEMENTS THERETO, AS WELL AS ANY NOTICES FROM THE ISSUER TO SUSPEND AND RESUME USE OF THE PROSPECTUS. PROVIDE THE NAME OF THE INDIVIDUAL WHO SHOULD RECEIVE, ON BEHALF OF THE HOLDER, ADDITIONAL COPIES OF THE PROSPECTUS, AND AMENDMENTS AND SUPPLEMENTS THERETO, AND ANY NOTICES TO SUSPEND AND RESUME USE OF THE PROSPECTUS.

    Name:    
       
    Address:    
       
    Telephone No.:    
       
    Facsimile No.:    
       

        If the undersigned is not a broker-dealer, the undersigned represents that it is acquiring the Exchange Notes in the ordinary course of its business, it is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any person to participate in, a distribution of the Exchange Notes. If the undersigned is a broker-dealer that will receive Exchange Notes for its own account in exchange for Outstanding Notes, it represents that the Outstanding Notes to be exchanged for the Exchange Notes were acquired by it as a result of market-making activities or other trading activities and acknowledges that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale or transfer of such Exchange Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act.

5


PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY

Ladies and Gentlemen:

        Upon the terms and subject to the conditions of the Exchange Offer, the undersigned hereby tenders to the Issuer the aggregate principal amount of the Outstanding Notes indicated above. Subject to, and effective upon, the acceptance for exchange of the Outstanding Notes tendered hereby in accordance with the terms and conditions of the Exchange Offer (including if the Exchange Offer is extended or amended, the terms and conditions of any such extension or amendment), the undersigned hereby exchanges, assigns and transfers to, or upon the order of, the Issuer all right, title and interest in and to such Outstanding Notes as are being tendered hereby.

        The undersigned hereby irrevocably constitutes and appoints the Exchange Agent as the true and lawful agent and attorney-in-fact of the undersigned (with full knowledge that the Exchange Agent also acts as agent of the Issuer) with respect to the tendered Outstanding Notes, with full power of substitution and resubstitution (such power of attorney being deemed an irrevocable power coupled with an interest) to (1) deliver certificates representing such Outstanding Notes, or transfer ownership of such Outstanding Notes on the account books maintained by DTC, together, in each such case, with all accompanying evidences of transfer and authenticity to, or upon the order of, the Issuer, (2) present and deliver such Outstanding Notes for transfer on the books of the Issuer, (3) receive all benefits or otherwise exercise all rights and incidents of beneficial ownership of such Outstanding Notes and (4) otherwise to cause the Outstanding Notes to be assigned, transferred and exchanged, all in accordance with the terms of the Exchange Offer.

        The undersigned hereby represents and warrants that (a) the undersigned has full power and authority to tender, exchange, assign and transfer the Outstanding Notes tendered hereby, (b) when such tendered Outstanding Notes are accepted for exchange, the Issuer will acquire good and unencumbered title thereto, free and clear of all liens, restrictions, charges and encumbrances and (c) the Outstanding Notes tendered for exchange are not subject to any adverse claims or proxies when the same are accepted by the Issuer. The undersigned hereby further represents that any Exchange Notes acquired in exchange for Outstanding Notes tendered hereby will have been acquired in the ordinary course of business of the person receiving such Exchange Notes, whether or not such person is the undersigned, that neither the holder of such Outstanding Notes nor any such other person is engaged in, or intends to engage in, a distribution of such Exchange Notes within the meaning of the Securities Act, or has an arrangement or understanding with any person to participate in the distribution of such Exchange Notes, and that neither the holder of such Outstanding Notes nor any such other person is an "affiliate," as such term is defined in Rule 405 under the Securities Act, of the Issuer or any Guarantor.

        The undersigned also acknowledges that this Exchange Offer is being made based on the Issuer's understanding of an interpretation by the staff of the United States Securities and Exchange Commission (the "SEC") as set forth in no-action letters issued to third parties, including Morgan Stanley & Co., Inc. (available June 5, 1991), Exxon Capital Holdings Corporation (available May 13, 1988), as interpreted in the SEC's letter to Shearman & Sterling (available July 2, 1993), or similar no-action letters, that the Exchange Notes issued in exchange for the Outstanding Notes pursuant to the Exchange Offer may be offered for resale, resold and otherwise transferred by each holder thereof (other than a broker-dealer who acquires such Exchange Notes directly from the Issuer for resale pursuant to Rule 144A under the Securities Act or any other available exemption under the Securities Act or any such holder that is an "affiliate" of the Issuer or any Guarantor within the meaning of Rule 405 under the Securities Act), without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that such Exchange Notes are acquired in the ordinary course of such holder's business and such holder is not engaged in, and does not intend to engage in, a distribution of such Exchange Notes and has no arrangement or understanding with any person to

6



participate in the distribution of such Exchange Notes. If a holder of the Outstanding Notes is an affiliate of the Issuer or any Guarantor, is not acquiring the Exchange Notes in the ordinary course of its business, is engaged in, or intends to engage in, a distribution of the Exchange Notes or has any arrangement or understanding with respect to the distribution of the Exchange Notes to be acquired pursuant to the Exchange Offer, such holder (x) may not rely on the applicable interpretations of the staff of the SEC and (y) must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any secondary resale transaction. If the undersigned is a broker-dealer that will receive the Exchange Notes for its own account in exchange for the Outstanding Notes, it represents that the Outstanding Notes to be exchanged for the Exchange Notes were acquired by it as a result of market-making activities or other trading activities and acknowledges that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale or transfer of such Exchange Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act.

        The undersigned will, upon request, sign and deliver any additional documents deemed by the Issuer or the Exchange Agent to be necessary or desirable to complete the exchange, assignment and transfer of the Outstanding Notes tendered hereby. The undersigned further agrees that acceptance of any and all validly tendered Outstanding Notes by the Issuer and the issuance of Exchange Notes in exchange therefor shall constitute performance in full by the Issuer and the Guarantors of their obligations under the registration rights agreement, dated June 29, 2006, among the Issuer, the Guarantors and J.P. Morgan Securities Inc., UBS Investment Bank and Banc of America Securities LLC, as initial purchasers of the Outstanding Notes and that the Issuer and the Guarantors shall have no further obligations or liabilities thereunder except as provided in Section 5 of such agreement. The undersigned will comply with its obligations under the registration rights agreement.

        The Exchange Offer is subject to certain conditions as set forth in the Prospectus under the caption "The exchange offer—Conditions to the exchange offer." The undersigned recognizes that as a result of these conditions (which may be waived, in whole or in part, by the Issuer), as more particularly set forth in the Prospectus, the Issuer may not be required to exchange any of the Outstanding Notes tendered hereby and, in such event, the Outstanding Notes not exchanged will be returned to the undersigned at the address shown above, promptly following the Expiration Date if any of the conditions set forth under "The exchange offer—Conditions to the exchange offer" occur.

        All authority conferred or agreed to be conferred in this Letter of Transmittal and every obligation of the undersigned hereunder shall be binding upon the successors, assigns, heirs, executors, administrators, trustees in bankruptcy and legal representatives of the undersigned and shall not be affected by, and shall survive, the death or incapacity of the undersigned. Tendered Outstanding Notes may be withdrawn at any time prior to the Expiration Date in accordance with the procedures set forth in the Prospectus.

        Unless otherwise indicated herein in the box entitled "Special Registration Instructions" below, please deliver the Exchange Notes (and, if applicable, substitute certificates representing the Outstanding Notes for any Outstanding Notes not exchanged) in the name of the undersigned or, in the case of a book-entry delivery of the Outstanding Notes, please credit the account indicated above maintained at DTC. Similarly, unless otherwise indicated in the box entitled "Special Delivery Instructions" below, please send the Exchange Notes (and, if applicable, substitute certificates representing the Outstanding Notes for any Outstanding Notes not exchanged) to the undersigned at the address shown above in the box entitled "Description of Outstanding Notes Tendered."

         THE UNDERSIGNED, BY COMPLETING THE BOX ENTITLED "DESCRIPTION OF OUTSTANDING NOTES TENDERED" ABOVE AND SIGNING THIS LETTER, WILL BE DEEMED TO HAVE TENDERED THE OUTSTANDING NOTES AS SET FORTH IN SUCH BOX.

7




8



Box 8
PLEASE SIGN HERE
Tendering Holder Signature
In addition, complete accompanying substitute Form W-9—See Box 9

Signature of registered holder(s) or
Authorized Signatory(ies):    
   
Date:    
   

        Note: The above lines must he signed by the registered holder(s) of the Outstanding Notes as their name(s) appear(s) on the Outstanding Notes or on a security position listing as the owner of the Outstanding Notes or by person(s) authorized to become registered holder(s) by properly completed bond powers or endorsements transmitted herewith. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title below. See Instruction 5.

Name(s):    
   
(Please Type or Print)
Capacity (full title):    
   
Address:    
   
(Including Zip Code)
Area Code and Telephone Number:    
   
Taxpayer Identification or Social Security Number:    
   

SIGNATURE GUARANTEE
(IF REQUIRED BY INSTRUCTION 5)

Signature(s) Guaranteed by an Eligible Guarantor Institution:    
   
(Authorized Signature)


(Title)


(Name and Firm)


(Address)
Date:    
   
Area Code and Telephone Number:    
   
Taxpayer Identification or Social Security Number:    
   

9



Box 9
PAYER'S NAME: National Mentor Holdings, Inc.


SUBSTITUTE
FORM
W-9

 

Part 1 —PLEASE PROVIDE YOUR NAME AND TIN IN THE BOX AT RIGHT AND CERTIFY BY SIGNING AND DATING BELOW.

 


Name

 

 



 


Social Security Number
    Part 2    
Department of the Treasury
Internal Revenue Service
  Certification —Under penalties of perjury, I certify that:   OR

Payer's Request for Taxpayer
Identification Number (TIN)

 

(1)  The number shown on this form is my correct Taxpayer Identification Number (or I am waiting for a number to be issued to me), and

 


Employer Identification Number
   

 

 

(2)  I am not subject to backup withholding because (a) I am exempt from backup withholding, or (b) I have not been notified by the Internal Revenue Service (the "IRS") that I am subject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notified me that I am no longer subject to backup withholding, and

 

Part 3

o   Awaiting TIN

 

 

(3)  I am a U.S. person (including a U.S. resident alien).

 

 
   
    CERTIFICATE INSTRUCTIONS—You must cross out item (2) above if you have been notified by the IRS that you are currently subject to backup withholding because of under-reporting interest or dividends on your tax return. However, if after being notified by the IRS that you were subject to backup withholding you received another notification from the IRS that you are no longer subject to backup withholding, do not cross out such item (2).
   
g   The Internal Revenue Service does not require your consent to any provision of this document other than the certifications required to avoid backup withholding.

 

 

SIGNATURE

 

 

 

 



 

 

DATE

 

 

Sign Here

 



NOTE: FAILURE TO COMPLETE AND RETURN THIS FORM MAY RESULT IN BACKUP WITHHOLDING OF UP TO 28% OF ANY PAYMENTS MADE TO YOU PURSUANT TO THE EXCHANGE OFFER. PLEASE REVIEW THE ENCLOSED GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9 FOR ADDITIONAL DETAILS.

YOU MUST COMPLETE THE FOLLOWING CERTIFICATE IF YOU CHECKED THE BOX IN PART 3 OF THE SUBSTITUTE FORM W-9.

CERTIFICATE OF AWAITING TAXPAYER IDENTIFICATION NUMBER

        I certify under penalties of perjury that a taxpayer identification number has not been issued to me, and either (1) I have mailed or delivered an application to receive a taxpayer identification number to the appropriate Internal Revenue Service Center or Social Security Administration Office, or (2) I intend to mail or deliver an application in the near future. I understand that if I do not provide a taxpayer identification number by the time of payment 28% of all reportable payments made to me will be withheld.

Signature                        Date                        , 20    

10


GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9

        Guidelines for Determining the Proper Identification Number for the Payee (You) to Give the Payer.—Social security numbers have nine digits separated by two hyphens: i.e., 000-00-0000. Employee identification numbers have nine digits separated by only one hyphen: i.e., 00-0000000. The table below will help determine the number to give the payer. All "Section" references are to the Internal Revenue Code of 1986, as amended. "IRS" is the Internal Revenue Service.


 
For this type of account:

  Give the social security number of—
  For this type of account:
  Give the employer
identification number of—


 
1.   Individual   The individual   6.   Sole proprietorship   The owner(3)
2.   Two or more individuals (joint account)   The actual owner of the account or, if combined fund, the first individual on the account(1)   7.   A valid trust, estate, or pension trust   The legal entity(4)
3.   Custodian account of a minor (Uniform Gift to Minors Act)   The minor(2)   8.   Corporate   The corporation
4.   a.   The usual revocable savings trust account (grantor is also trustee)   The grantor-trustee(1)   9.   Association, club, religious, charitable, educational, or other tax-exempt organization account   The organization
    b.   So-called trust that is not a legal or valid trust under state law   The actual owner(1)   10.   Partnership   The partnership
5.   Sole proprietorship   The owner(3)   11.   A broker or registered nominee   The broker or nominee

 
                12.   Account with the Department of Agriculture in the name of a public entity (such as a state or local government, school district, or prison) that receives agricultural program payments   The public entity

 
(1)
List first and circle the name of the person whose number you furnish. If only one person on a joint account has a social security number, that person's number must be furnished.

(2)
Circle the minor's name and furnish the minor's social security number.

(3)
You must show your individual name, but you may also enter your business or "doing business as" name. You may use either your social security number or your employer identification number (if you have one).

(4)
List first and circle the name of the legal trust, estate, or pension trust. (Do not furnish the taxpayer identification number of the personal representative or trustee unless the legal entity itself is not designated in the account title.)

Note:      If no name is circled when there is more than one name, the number will be considered to be that of the first name listed.

11


GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9

Obtaining a Number

        If you don't have a taxpayer identification number or you don't know your number, obtain Form SS-5, Application for a Social Security Card, at the local Social Security Administration office, or Form SS-4, Application for Employer Identification Number, by calling 1 (800) TAX-FORM, and apply for a number.

Payees Exempt from Backup Withholding

Payees specifically exempted from withholding include:

Payees that may be exempt from backup withholding include:

Payments of dividends and patronage dividends generally exempt from backup withholding include:

12


Payments of interest generally exempt from backup withholding include:


        Certain payments, other than payments of interest, dividends, and patronage dividends, that are exempt from information reporting are also exempt from backup withholding. For details, see the regulations under sections 6041, 6041A, 6042, 6044, 6045, 6049, 6050A and 6050N.

        Exempt payees described above must file Form W-9 or a substitute Form W-9 to avoid possible erroneous backup withholding.     FILE THIS FORM WITH THE PAYER, FURNISH YOUR TAXPAYER IDENTIFICATION NUMBER, WRITE "EXEMPT" ON THE FACE OF THE FORM, SIGN AND DATE THE FORM, AND RETURN IT TO THE PAYER.

Privacy Act Notice. —Section 6109 requires you to provide your correct taxpayer identification number to payers, who must report the payments to the IRS. The IRS uses the number for identification purposes and may also provide this information to various government agencies for tax enforcement or litigation purposes. Payers must be given the numbers whether or not recipients are required to file tax returns. Payers must generally withhold 28% of taxable interest, dividend, and certain other payments to a payee who does not furnish a taxpayer identification number to payer. Certain penalties may also apply.

Penalties

        (1)     Failure to Furnish Taxpayer Identification Number. —If you fail to furnish your taxpayer identification number to a payer, you are subject to a penalty of $50 for each such failure unless your failure is due to reasonable cause and not to willful neglect.

        (2)     Civil Penalty for False Information With Respect to Withholding. —If you make a false statement with no reasonable basis that results in no backup withholding, you are subject to a $500 penalty.

        (3)     Criminal Penalty for Falsifying Information. —Willfully falsifying certifications or affirmations may subject you to criminal penalties including fines and/or imprisonment.

         FOR ADDITIONAL INFORMATION CONTACT YOUR TAX CONSULTANT OR THE INTERNAL REVENUE SERVICE

13


INSTRUCTIONS TO LETTER OF TRANSMITTAL FORMING PART OF THE TERMS AND CONDITIONS OF THE EXCHANGE OFFER

General

        Please do not send Outstanding Notes or Letters of Transmittal directly to the Issuer. Your Outstanding Notes, together with your signed and completed Letter of Transmittal and any required supporting documents, should be delivered to the Exchange Agent at the address set forth on the first page hereof. The method of delivery of Certificates, this Letter of Transmittal and all other required documents is at your sole option and risk and the delivery will he deemed made only when actually received by the Exchange Agent. If delivery is by mail, registered mail with return receipt requested, properly insured, or overnight or hand delivery service is recommended. In all cases, sufficient time should be allowed to ensure timely delivery.

1.     Delivery of this Letter of Transmittal and Certificates.

        This Letter of Transmittal is to be completed by holders of Outstanding Notes (which term, for purposes of the Exchange Offer, includes any participant in DTC whose name appears on a security position listing as the holder of such Outstanding Notes) if either (a) Certificates for such Outstanding Notes are to be forwarded herewith or (b) tenders are to be made pursuant to the procedures for tender by book-entry transfer set forth in "The exchange offer—Book-entry delivery procedures" in the Prospectus and an Agent's Message (as defined below) is not delivered. The term "Agent's Message" means a message, transmitted by DTC to, and received by, the Exchange Agent and forming a part of a book-entry confirmation, which states that DTC has received an express acknowledgment from the tendering participant, which acknowledgment states that such participant has received and agrees to be bound by, and makes the representations and warranties contained in, this Letter of Transmittal and that the Issuer may enforce this Letter of Transmittal against such participant. Certificates representing the tendered Outstanding Notes, or timely confirmation of a book-entry transfer of such Outstanding Notes into the Exchange Agent's account at DTC, as well as a properly completed and duly executed copy of this Letter of Transmittal, or a facsimile hereof (or, in the case of a book-entry transfer, an Agent's Message), a substitute Form W-9 and any other documents required by this Letter of Transmittal, must be received by the Exchange Agent at its address set forth herein on or prior to the Expiration Date, or the tendering holder must comply with the guaranteed delivery procedures set forth below. Outstanding Notes may be tendered in whole or in part in the principal amount of $2,000 and integral multiples of $2,000.

2.     Guaranteed Delivery Procedures.

        Holders who wish to tender their Outstanding Notes and (i) whose Outstanding Notes are not immediately available or (ii) who cannot deliver their Outstanding Notes, this Letter of Transmittal and all other required documents to the Exchange Agent on or prior to the Expiration Date or (iii) who cannot complete the procedures for delivery by book-entry transfer on a timely basis, may effect a tender by properly completing and duly executing a Notice of Guaranteed Delivery pursuant to the guaranteed delivery procedures set forth in "The exchange offer—Guaranteed delivery procedures" in the Prospectus and by completing Box 3. Pursuant to these procedures, holders may tender their Outstanding Notes if: (i) the tender is made by or through an Eligible Guarantor Institution (as defined below); (ii) a properly completed and signed Notice of Guaranteed Delivery in the form provided with this Letter of Transmittal is delivered to the Exchange Agent on or before the Expiration Date (by facsimile transmission, mail or hand delivery), setting forth the name and address of the holder of Outstanding Notes, the registered number(s) of such Outstanding Notes and the amount of Outstanding Notes tendered, stating that the tender is being made thereby; and (iii) the Certificates or a confirmation of book-entry transfer and a properly completed and signed Letter of Transmittal is delivered to the Exchange Agent within three New York Stock Exchange trading days after the

14



Expiration Date. The Notice of Guaranteed Delivery may be delivered by hand, facsimile or mail to the Exchange Agent, and a guarantee by an Eligible Guarantor Institution must be included in the form described in the notice.

        Any holder who wishes to tender Outstanding Notes pursuant to the guaranteed delivery procedures described above must ensure that the Exchange Agent receives the Notice of Guaranteed Delivery relating to such Outstanding Notes prior to the Expiration Date. Failure to complete the guaranteed delivery procedures outlined above will not, of itself, affect the validity or effect a revocation of any Letter of Transmittal form properly completed and executed by a holder who attempted to use the guaranteed delivery procedures.

        The Issuer will not accept any alternative, conditional or contingent tenders. Each tendering holder of Outstanding Notes, by execution of a Letter of Transmittal (or facsimile thereof), waives any right to receive any notice of the acceptance of such tender.

        No signature guarantee on this Letter of Transmittal is required if:

        In all other cases, an Eligible Guarantor Institution must guarantee the signature(s) in Box 8 on this Letter of Transmittal. See Instruction 5.

        If the space provided in the box captioned "Description of Outstanding Notes Tendered" (Box 1) is inadequate, the Certificate or registration number(s) and/or the principal amount of Outstanding Notes and any other required information should be listed an a separate, signed schedule and attached to this Letter of Transmittal.

3.     Beneficial Owner Instructions.

        Only a holder of Outstanding Notes (i.e., a person in whose name Outstanding Notes are registered on the books of the registrar or, with respect to interests in the Outstanding Notes held by DTC, a DTC participant listed in an official DTC proxy), or the legal representative or attorney-in-fact of a holder, may execute and deliver this Letter of Transmittal. Any beneficial owner of Outstanding Notes who wishes to accept the Exchange Offer must arrange promptly for the appropriate holder to execute and deliver this Letter of Transmittal on his or her behalf through the execution and delivery to the appropriate holder of the "Instructions to Registered Holder and/or DTC Participant from Beneficial Owner of 11 1 / 4 % Senior Subordinated Notes due 2014" form accompanying this Letter of Transmittal.

4.     Partial Tenders; Withdrawals.

        Tenders of Outstanding Notes will be accepted only in the principal amount of $2,000 and integral multiples of $2,000. If less than the entire principal amount of Outstanding Notes evidenced by a submitted Certificate is tendered, the tendering holder(s) should fill in the aggregate principal amount

15



tendered in the column entitled "Aggregate Principal Amount of Outstanding Notes Being Tendered" in Box 1 above. A newly issued Certificate for the principal amount of Outstanding Notes submitted but not tendered will be sent to such holder as soon as practicable after the Expiration Date, unless otherwise provided in the appropriate box on this Letter of Transmittal. All Outstanding Notes delivered to the Exchange Agent will be deemed to have been tendered in full unless otherwise indicated.

        Outstanding Notes tendered pursuant to the Exchange Offer may be withdrawn at any time prior to the Expiration Date, after which tenders of Outstanding Notes are irrevocable.     To be effective, a written, telegraphic or facsimile transmission notice of withdrawal must be timely received by the Exchange Agent at the address set forth on the first page hereof. Any such notice of withdrawal must (i) specify the name of the person having deposited the Outstanding Notes to be withdrawn (the "Depositor"), (ii) identify the Outstanding Notes to be withdrawn (including the registration number(s) and principal amount of such Outstanding Notes, or, in the case of Outstanding Notes transferred by book-entry transfer, the name and number of the account at DTC to be credited), (iii) be signed by the holder in the same manner as the original signature on this Letter of Transmittal (including any required signature guarantees) or be accompanied by documents of transfer sufficient to have the Trustee with respect to the Outstanding Notes register the transfer of such Outstanding Notes in the name of the person withdrawing the tender, (iv) specify the name in which any such Outstanding Notes are to be registered, if different from that of the Depositor and (v) include a statement that the Depositor is withdrawing its election to have such Outstanding Notes exchanged. All questions as to the validity, form and eligibility (including time of receipt) of such notices will be determined by the Issuer, whose determination shall be final and binding on all parties. Any Outstanding Notes so withdrawn will be deemed not to have been validly tendered for purposes of the Exchange Offer and no Exchange Notes will be issued with respect thereto unless the Outstanding Notes so withdrawn are validly retendered. Any Outstanding Notes which have been tendered but which are not accepted for exchange for any reason will be returned to the holder thereof without cost to such holder (or, in the case of Outstanding Notes tendered by book-entry transfer into the Exchange Agent's account at the book entry transfer facility pursuant to the book-entry transfer procedures described above, such Outstanding Notes will be credited to an account with such book-entry transfer facility specified by the holder) as soon as practicable after withdrawal, rejection of tender or termination of the Exchange Offer. Properly withdrawn Outstanding Notes may be retendered by following one of the procedures described under the caption "The exchange offer—Procedures for tendering outstanding notes" in the Prospectus at any time prior to the Expiration Date.

        Neither the Issuer, the Guarantors, any affiliates or assigns of the Issuer, the Exchange Agent nor any other person will be under any duty to give any notification of any irregularities in any notice of withdrawal or incur any liability for failure to give such notification (even if such notice is given to other persons).

5.     Signature on Letter of Transmittal; Written Instruments and Endorsements; Guarantee of Signatures.

        If this Letter of Transmittal is signed by the registered holder(s) of the Outstanding Notes tendered hereby, the signature must correspond exactly with the name(s) as written on the face of the Certificates without alteration, addition, enlargement or any change whatsoever. If this Letter of Transmittal is signed by a participant in DTC, the signature must correspond with the name as it appears on the security position listing as the owner of the Outstanding Notes.

        If any of the Outstanding Notes tendered hereby are owned of record by two or more joint owners, all such owners must sign this Letter of Transmittal.

16



        If a number of Outstanding Notes registered in different names are tendered, it will be necessary to complete, sign and submit as many separate copies of this Letter of Transmittal (or facsimiles thereof) as there are different registrations of Outstanding Notes.

        If this Letter of Transmittal is signed by the registered holder(s) of Outstanding Notes (which term, for the purposes described herein, shall include a participant in DTC whose name appears on a security position listing as the owner of the Outstanding Notes) listed and tendered hereby, no endorsements of the tendered Outstanding Notes or separate written instruments of transfer or exchange are required. In any other case, the registered holder(s) (or acting holder(s)) must either properly endorse the Outstanding Notes or transmit properly completed bond powers with this Letter of Transmittal (in either case, executed exactly as the name(s) of the registered holder(s) appear(s) on the Outstanding Notes, and, with respect to a participant in DTC whose name appears on such security position listing), with the signature on the Outstanding Notes or bond power guaranteed by an Eligible Guarantor Institution (except where the Outstanding Notes are tendered for the account of an Eligible Guarantor Institution).

        If this Letter of Transmittal, any Certificates, bond powers or separate written instruments of transfer or exchange are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing, and, unless waived by the Issuer, must submit proper evidence satisfactory to the Issuer, in its sole discretion, of such persons' authority to so act.

         Endorsements on certificates for the Outstanding Notes or signatures on bond powers or separate written instruments of transfer or exchange required by this Instruction 5 must be guaranteed by a firm that is a member of the Security Transfer Agent Medallion Signature Program or by any other "Eligible Guarantor Institution" within the meaning of Rule 17Ad-15 under the Securities Exchange Act of 1934, as amended.

         Signatures on this Letter of Transmittal need not be guaranteed by an Eligible Guarantor Institution only if the Outstanding Notes are tendered: (i) by a registered holder of the Outstanding Notes (which term, for purposes of the Exchange Offer, includes any participant in the DTC system whose name appears on a security position listing as the owner of such Outstanding Notes) tendered who has not completed Box 6 entitled "Special Registration Instructions" or Box 7 entitled "Special Delivery Instructions" on this Letter of Transmittal or (ii) for the account of an Eligible Guarantor Institution.

6.     Special Registration and Delivery Instructions.

        Tendering holders should indicate, in the applicable Box 6 or Box 7, the name and address in/to which the Exchange Notes and/or substitute certificates evidencing Outstanding Notes for principal amounts not tendered or not accepted for exchange are to be issued or sent, if different from the name(s) and address(es) of the person signing this Letter of Transmittal. In the case of issuance in a different name, the employer identification number or social security number of the person named must also be indicated and the tendering holder should complete the applicable box. A holder tendering the Outstanding Notes by book-entry transfer may request that the Outstanding Notes not exchanged be credited to such account maintained at DTC as such holder may designate hereof (See Box 4).

        If no instructions are given, the Exchange Notes (and any Outstanding Notes not tendered or not accepted) will be issued in the name of and sent to the holder signing this Letter of Transmittal or deposited into such holder's account at DTC.

17



7.     Transfer Taxes.

        The Issuer will pay all transfer taxes, if any, applicable to the transfer and exchange of Outstanding Notes to it or its order pursuant to the Exchange Offer. If, however, a transfer tax is imposed because Exchange Notes are delivered or issued in the name of a person other than the registered holder or if a transfer tax is imposed for any other reason other than the transfer and exchange of Outstanding Notes to the Issuer or its order pursuant to the Exchange Offer, the amount of any such transfer taxes (whether imposed on the registered holder or any other person) will be payable by the tendering holder. If satisfactory evidence of payment of such taxes or exemption therefrom is not submitted herewith, the amount of such transfer taxes will be billed to the tendering holder by the Exchange Agent.

         Except as provided in this Instruction 7, it will not be necessary for transfer tax stamps to be affixed to the Outstanding Notes listed in the Letter of Transmittal.

8.     Waiver of Conditions.

        The Issuer reserves the right to waive, in whole or in part, any of the conditions to the Exchange Offer set forth in the Prospectus.

9.     Mutilated, Lost, Stolen or Destroyed Outstanding Notes.

        Any holder whose Outstanding Notes have been mutilated, lost, stolen or destroyed should promptly contact the Exchange Agent at the address set forth on the first page hereof for further instructions. The holder will then be instructed as to the steps that must be taken in order to replace the Certificate(s). This Letter of Transmittal and related documents cannot be processed until the procedures for replacing lost, destroyed or stolen Certificate(s) have been completed.

10.   Questions and Request for Assistance or Additional Copies.

        Questions relating to the procedure for tendering as well as requests for additional copies of the Prospectus and this Letter of Transmittal, may be directed to the Exchange Agent at the address and telephone number set forth on the first page hereof.

11.   Validity and Form; No Conditional Tenders; No Notice of Irregularities.

        All questions as to the validity, form, eligibility (including time of receipt), acceptance of tendered Outstanding Notes and withdrawal of tendered Outstanding Notes will be determined by the Issuer in its sole discretion, which determination will be final and binding. No alternative, conditional, irregular or contingent tenders will be accepted. All tendering holders, by execution of this Letter of Transmittal, shall waive any right to receive notice of the acceptance of their Outstanding Notes for exchange. The Issuer also reserves the right, in its reasonable judgment, to waive any defects, irregularities or conditions of tender as to particular Outstanding Notes. The Issuer's interpretation of the terms and conditions of the Exchange Offer (including the instructions in this Letter of Transmittal) will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of Outstanding Notes must be cured within such time as the Issuer shall determine. Although the Issuer intends to notify holders of defects or irregularities with respect to tenders of Outstanding Notes, neither the Issuer, the Exchange Agent nor any other person is under any obligation to give such notice nor shall they incur any liability for failure to give such notification. Tenders of Outstanding Notes will not be deemed to have been made until such defects or irregularities have been cured or waived. Any Outstanding Notes received by the Exchange Agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned by the Exchange Agent to the tendering holder as soon as practicable following the Expiration Date.

18



IMPORTANT TAX INFORMATION

        Under U.S. federal income tax law, a holder tendering Outstanding Notes whose Outstanding Notes are accepted for exchange may be subject to backup withholding unless the holder provides either (i) such holder's correct taxpayer identification ("TIN") on the Substitute Form W-9 above, certifying (A) that the TIN provided on Substitute Form W-9 is correct (or that such holder of Outstanding Notes is awaiting a TIN), (B) that the holder of Outstanding Notes is not subject to backup withholding because (x) such holder of Outstanding Notes is exempt from backup withholding, (y) such holder of Outstanding Notes has not been notified by the Internal Revenue Service that he or she is subject to backup withholding as a result of a failure to report all interest or dividends or (z) the Internal Revenue Service has notified the holder of Outstanding Notes that he or she is no longer subject to backup withholding and (C) that the holder of Outstanding Notes is a U.S. person (including a U.S. resident alien); or (ii) an adequate basis for exemption from backup withholding. If such holder is an individual, the TIN is his or her social security number. If the Exchange Agent is not provided with the correct TIN, the holder may be subject to certain penalties imposed by the Internal Revenue Service and any payments that are made to such holder may be subject to backup withholding (see below).

        Certain holders (including, among others, all corporations and certain foreign individuals) are not subject to these backup withholding and reporting requirements. However, exempt holders of Outstanding Notes should indicate their exempt status on Substitute Form W-9. For example, a corporation should complete the Substitute Form W-9, providing its TIN and indicating that it is exempt from backup withholding. In order for a foreign individual to qualify as an exempt recipient, that holder must submit a statement, signed under penalty of perjury, attesting to that individual's exempt status (Form W-8BEN). Forms for such statements can be obtained from the Exchange Agent. Holders are urged to consult their own tax advisors to determine whether they are exempt from these backup withholding and reporting requirements.

        If backup withholding applies, the Exchange Agent is required to withhold 28% of any payments to be made to the holder or other payee. Backup withholding is not an additional tax. Rather, the tax liability of persons subject to backup withholding will be reduced by the amount of tax withheld. If withholding results in an overpayment of taxes, a refund may be obtained from the Internal Revenue Service provided the required information is furnished. The Exchange Agent cannot refund amounts withheld by reason of backup withholding.

        The holder of Outstanding Notes is required to give the Exchange Agent the TIN (e.g., social security number or employer identification number) of the record owner of the Outstanding Notes. If the Outstanding Notes are in more than one name or are not in the name of the actual owner, consult the enclosed "Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9" for additional guidance on which number to report.

         IMPORTANT: THIS LETTER OF TRANSMITTAL OR A FACSIMILE THEREOF (TOGETHER WITH OUTSTANDING NOTES OR CONFIRMATION OF BOOK-ENTRY TRANSFER AND ALL OTHER REQUIRED DOCUMENTS) OR A NOTICE OF GUARANTEED DELIVERY MUST BE RECEIVED BY THE EXCHANGE AGENT ON OR PRIOR TO THE EXPIRATION DATE.

19




Exhibit 99.2

         National Mentor Holdings, Inc.

OFFER TO EXCHANGE
$180,000,000 AGGREGATE PRINCIPAL AMOUNT OF 11 1 / 4 % SENIOR
SUBORDINATED NOTES DUE 2014, WHICH HAVE BEEN REGISTERED
UNDER THE SECURITIES ACT OF 1933, FOR ANY AND ALL
OUTSTANDING 11 1 / 4 % SENIOR SUBORDINATED NOTES DUE 2014

, 2006

To Brokers, Dealers, Commercial Banks,
Trust Companies and Other Nominees:

        As described in the enclosed Prospectus, dated                        , 2006 (as the same may be amended or supplemented from time to time, the "Prospectus") and Letter of Transmittal (the "Letter of Transmittal"), National Mentor Holdings, Inc. (the "Issuer") and certain domestic subsidiaries of the Issuer (the "Guarantors") are offering to exchange (the "Exchange Offer") up to $180,000,000 of the Issuer's 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors, that have been registered under the Securities Act of 1933, as amended (collectively, the "Exchange Notes"), for any and all of the Issuer's outstanding 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors (collectively, the "Outstanding Notes") in integral multiples of $2,000, upon the terms and subject to the conditions of the enclosed Prospectus and the enclosed Letter of Transmittal. The terms of the Exchange Notes are identical in all material respects (including principal amount, interest rate and maturity) to the terms of the Outstanding Notes for which they may be exchanged pursuant to the Exchange Offer, except that the Exchange Notes are freely transferable by holders thereof, upon the terms and subject to conditions set forth in the enclosed Prospectus. The Outstanding Notes are unconditionally guaranteed (the "Old Guarantees") by the Guarantors, and the Exchange Notes will be unconditionally guaranteed (the "New Guarantees") by the Guarantors. Upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal, the Guarantors offer to issue the New Guarantees with respect to all Exchange Notes issued in the Exchange Offer in exchange for the Old Guarantees of the Outstanding Notes for which such Exchange Notes are issued in the Exchange Offer. Throughout this Letter of Transmittal, unless the context otherwise requires and whether so expressed or not, references to the "Exchange Offer" include the Guarantors' offer to exchange the New Guarantees for the Old Guarantees, references to the "Exchange Notes" include the related New Guarantees and references to the "Outstanding Notes" include the related Old Guarantees. The Issuer will accept for exchange any and all Outstanding Notes properly tendered according to the terms of the Prospectus and the Letter of Transmittal. Consummation of the Exchange Offer is subject to certain conditions described in the Prospectus.

         WE URGE YOU TO PROMPTLY CONTACT YOUR CLIENTS FOR WHOM YOU HOLD OUTSTANDING NOTES REGISTERED IN YOUR NAME OR IN THE NAME OF YOUR NOMINEE OR WHO HOLD OUTSTANDING NOTES REGISTERED IN THEIR OWN NAMES. PLEASE NOTE THAT THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON                        , 2006 UNLESS THE ISSUER EXTENDS THE EXCHANGE OFFER (THE "EXPIRATION DATE").

        The Issuer will not pay any fees or commissions to you for soliciting tenders of Outstanding Notes pursuant to the Exchange Offer. The Issuer will pay all transfer taxes, if any, applicable to the tender of Outstanding Notes to it or its order, except as otherwise provided in the Prospectus and the Letter of Transmittal.

        Enclosed are copies of the following documents:


        Your prompt action is requested. Tendered Outstanding Notes may be withdrawn, subject to the procedures described in the Prospectus, at any time prior to 5:00 p.m., New York City time, on the Expiration Date.

        To participate in the Exchange Offer, certificates for Outstanding Notes, together with a duly executed and properly completed Letter of Transmittal or facsimile thereof, or a timely confirmation of a book-entry transfer of such Outstanding Notes into the account of U.S. Bank National Association (the "Exchange Agent"), at the Depository Trust Company, with any required signature guarantees, and any other required documents, must be received by the Exchange Agent by the Expiration Date as indicated in the Prospectus and the Letter of Transmittal.

        If holders of the Outstanding Notes wish to tender, but it is impracticable for them to forward their Outstanding Notes prior to the Expiration Date or to comply with the book-entry transfer procedures on a timely basis, a tender may be effected by following the guaranteed delivery procedures described in the Prospectus and in the Letter of Transmittal.

        Additional copies of the enclosed material may be obtained from, and any inquiries you may have with respect to the Exchange Offer procedures should be addressed to, the Exchange Agent at its address or telephone number set forth on the first page of the Letter of Transmittal.

    Very truly yours,

 

 

NATIONAL MENTOR HOLDINGS, INC.

         NOTHING CONTAINED HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU OR ANY PERSON AS AN AGENT OF THE ISSUER OR THE EXCHANGE AGENT, OR AUTHORIZE YOU OR ANY OTHER PERSON TO USE ANY DOCUMENT OR MAKE ANY STATEMENTS ON BEHALF OF EITHER OF THEM IN CONNECTION WITH THE EXCHANGE OFFER, OTHER THAN THE DOCUMENTS ENCLOSED HEREWITH AND THE STATEMENTS EXPRESSLY CONTAINED THEREIN.

2




Exhibit 99.3

National Mentor Holdings, Inc.

OFFER TO EXCHANGE
$180,000,000 AGGREGATE PRINCIPAL AMOUNT OF 11 1 / 4 % SENIOR
SUBORDINATED NOTES DUE 2014, WHICH HAVE BEEN REGISTERED
UNDER THE SECURITIES ACT OF 1933, FOR ANY AND ALL
OUTSTANDING 11 1 / 4 % SENIOR SUBORDINATED NOTES DUE 2014

, 2006

To Our Clients:

        Enclosed for your consideration is a Prospectus, dated                        , 2006 (as the same may be amended or supplemented from time to time, the "Prospectus"), and a Letter of Transmittal (the "Letter of Transmittal"), relating to the offer (the "Exchange Offer") by National Mentor Holdings, Inc. (the "Issuer") and certain domestic subsidiaries of the Issuer (the "Guarantors") to exchange up to $180,000,000 of the Issuer's 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors, that have been registered under the Securities Act of 1933, as amended (the "Securities Act") (collectively, the "Exchange Notes") for an equal principal amount of the Issuer's 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors, that were originally sold pursuant to a private offering (collectively, the "Outstanding Notes") in integral multiples of $2,000, upon the terms and subject to the conditions of the enclosed Prospectus and the enclosed Letter of Transmittal. The terms of the Exchange Notes are identical in all material respects (including principal amount, interest rate and maturity) to the terms of the Outstanding Notes for which they may be exchanged pursuant to the Exchange Offer, except that the Exchange Notes are freely transferable by holders thereof, upon the terms and subject to conditions set forth in the enclosed Prospectus. The Outstanding Notes are unconditionally guaranteed (the "Old Guarantees") by the Guarantors, and the Exchange Notes will be unconditionally guaranteed (the "New Guarantees") by the Guarantors. Upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal, the Guarantors offer to issue the New Guarantees with respect to all Exchange Notes issued in the Exchange Offer in exchange for the Old Guarantees of the Outstanding Notes for which such Exchange Notes are issued in the Exchange Offer. Throughout this Letter of Transmittal, unless the context otherwise requires and whether so expressed or not, references to the "Exchange Offer" include the Guarantors' offer to exchange the New Guarantees for the Old Guarantees, references to the "Exchange Notes" include the related New Guarantees and references to the "Outstanding Notes" include the related Old Guarantees. The Issuer will accept for exchange any and all Outstanding Notes properly tendered according to the terms of the Prospectus and the Letter of Transmittal. Consummation of the Exchange Offer is subject to certain conditions described in the Prospectus.

        This material is being forwarded to you as the beneficial owner of Outstanding Notes held by us for your account but not registered in your name. A tender of such Outstanding Notes may only be made by us as the registered holder and pursuant to your instructions. Therefore, the Issuer urges beneficial owners of Outstanding Notes registered in the name of a broker, dealer, commercial bank, trust company or other nominee to contact such registered holder promptly if such beneficial owners wish to tender Outstanding Notes in the Exchange Offer.

        Accordingly, we request instructions as to whether you wish to tender any or all such Outstanding Notes held by us for your account, pursuant to the terms and conditions set forth in the enclosed Prospectus and Letter of Transmittal. If you wish to have us do so, please so instruct us by completing, signing and returning to us the instruction form that appears below. If we do not receive written instructions in accordance with the below and the procedures presented in the Prospectus and the Letter of Transmittal, we will not tender any of the Outstanding Notes in your account. We urge you to read the Prospectus and the Letter of Transmittal carefully before instructing us as to whether or not to tender your Outstanding Notes.



        Your instructions to us should be forwarded as promptly as possible in order to permit us to tender Outstanding Notes on your behalf in accordance with the provisions of the Exchange Offer. THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON                        , 2006, UNLESS THE EXCHANGE OFFER IS EXTENDED BY THE ISSUER. The time the Exchange Offer expires is referred to as the "Expiration Date." Tenders of Outstanding Notes may be withdrawn at any time prior to the Expiration Date.

        The accompanying Letter of Transmittal is furnished to you for your information only and may not be used by you to tender Outstanding Notes held by us and registered in our name for your account or benefit.

2


INSTRUCTIONS
TO REGISTERED HOLDER AND/OR DTC PARTICIPANT FROM BENEFICIAL OWNER OF 11 1 / 4 %
SENIOR SUBORDINATED NOTES DUE 2014

        The undersigned beneficial owner acknowledge(s) receipt of your letter and the accompanying Prospectus dated                        , 2006 (as the same may be amended or supplemented from time to time, the "Prospectus"), and a Letter of Transmittal (the "Letter of Transmittal"), relating to the offer by National Mentor Holdings, Inc. (the "Issuer") and certain domestic subsidiaries of the Issuer (the "Guarantors") to exchange (the "Exchange Offer") up to $180,000,000 of the Issuer's 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors (the "Exchange Notes"), which have been registered under the Securities Act of 1933, as amended (the "Securities Act"), for any and all of the Issuer's outstanding 11 1 / 4 % Senior Subordinated Notes due 2014, guaranteed by the Guarantors (the "Outstanding Notes") in integral multiples of $2,000, upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal. Capitalized terms used but not defined herein have the meanings ascribed to them in the Prospectus.

        This will instruct you, the registered holder, as to the action to be taken by you relating to the Exchange Offer with respect to the Outstanding Notes held by you for the account of the undersigned.

Principal Amount of Outstanding Notes
Held For Account Holder(s)

  Principal Amount of Outstanding Notes
To be Tendered*


 

 

 

*
Unless otherwise indicated, the entire principal amount of Outstanding Notes held for the account of the undersigned will be tendered.

        If the undersigned instructs you to tender the Outstanding Notes held by you for the account of the undersigned, it is understood that you are authorized (a) to make, on behalf of the undersigned (and the undersigned, by its signature below, hereby makes to you), the representations and warranties contained in the Letter of Transmittal that are to be made with respect to the undersigned as a beneficial owner of the Outstanding Notes, including but not limited to the representations that the undersigned (i) is not an affiliate, as defined in Rule 405 under the Securities Act, of the Issuer or the Guarantors, (ii) is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any person to participate in, a distribution of Exchange Notes, (iii) is acquiring the Exchange Notes in the ordinary course of its business, (iv) is not a broker-dealer tendering Outstanding Notes acquired for its own account directly from the Issuer. If a holder of the Outstanding Notes is an affiliate of the Issuer or the Guarantors, is not acquiring the Exchange Notes in the ordinary course of its business, is engaged in or intends to engage in a distribution of the Exchange Notes or has any arrangement or understanding with respect to the distribution of the Exchange Notes to be acquired pursuant to the Exchange Offer, such holder may not rely on the applicable interpretations of the staff of the Securities and Exchange Commission relating to exemptions from the registration and prospectus delivery requirements of the Securities Act and must comply with such requirements in connection with any secondary resale transaction.

3



SIGN HERE

Dated:  
Signature(s):  
Print Name(s):  
Address:  

(Please include Zip Code)
Telephone Number:  
(Please include Area Code)
Taxpayer Identification or Social Security Number:  
My Account Number With You:  

4




QuickLinks -- Click here to rapidly navigate through this document

Exhibit 99.4

NOTICE OF GUARANTEED DELIVERY

National Mentor Holdings, Inc.

OFFER TO EXCHANGE $180,000,000 AGGREGATE PRINCIPAL AMOUNT OF 11 1 / 4 % SENIOR
SUBORDINATED NOTES DUE 2014, WHICH HAVE BEEN REGISTERED
UNDER THE SECURITIES ACT OF 1933, FOR ANY AND ALL
OUTSTANDING 11 1 / 4 % SENIOR SUBORDINATED NOTES DUE 2014

         This Notice of Guaranteed Delivery, or one substantially equivalent hereto, must be used to accept the Exchange Offer made by National Mentor Holdings, Inc. (the "Issuer") and certain domestic subsidiaries of the Issuer (the Guarantors"), pursuant to the Prospectus, dated            , 2006 (as amended or supplemented from time to time, the "Prospectus"), and the enclosed Letter of Transmittal (the "Letter of Transmittal") if the Outstanding Notes are not immediately available or if the procedure for book-entry transfer cannot be completed on a timely basis or time will not permit all required documents to reach the Exchange Agent prior to 5:00 p.m., New York City time, on the Expiration Date of the Exchange Offer. This Notice of Guaranteed Delivery may be delivered or transmitted by facsimile transmission, mail or hand delivery to U.S. Bank National Association (the "Exchange Agent") as set forth below. Capitalized terms not defined herein have the meanings ascribed to them in the Letter of Transmittal.

Delivery to: U.S. Bank National Association, Exchange Agent

By Registered Mail, Certified Mail,
Overnight Courier of Hand Delivery:
  By Facsimile Transmission:


U.S. Bank National Association
60 Livingston Avenue
St. Paul, MN 55107
Attn: Specialized Finance Group


 


(651) 495-8158
Confirm By Telephone:
(800) 934-3802

         DELIVERY OF THIS NOTICE OF GUARANTEED DELIVERY TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION VIA FACSIMILE TO A NUMBER OTHER THAN AS SET FORTH ABOVE WILL NOT CONSTITUTE A VALID DELIVERY.

        This Notice of Guaranteed Delivery is not to be used to guarantee signatures. If a signature or a Letter of Transmittal is required by an Eligible Guarantor Institution (as defined in the Prospectus), such signature guarantee must appear in the additional space provided on the Letter of Transmittal for Signature Guarantee.


        Please read the accompanying instructions carefully.

Ladies and Gentlemen:

Upon the terms and subject to the conditions set forth in the Prospectus and the accompanying Letter of Transmittal, receipt of which is hereby acknowledged, the undersigned hereby tenders to the Issuer the principal amount of the Outstanding Notes set forth below, pursuant to the guaranteed delivery procedures described in "The exchange offer—Guaranteed delivery procedures" section of the Prospectus.

Name of Tendering Holder:    
   
Principal Amount of the Outstanding Notes Tendered:    
   
Certificate Nos. (or Account Number of Book-Entry Facility):    
   
Signature(s):    
   
Name of Registered or Acting Holder:    
   
Signature(s):    
   
Dated:    
   
Address:    
   


(Zip Code)


(Daytime Area Code and Telephone No.)
o
Check this Box if the Outstanding Notes will be delivered by book-entry transfer to The Depository Trust Company.

DTC Account Number:    
   

THE ACCOMPANYING GUARANTEE MUST BE COMPLETED.

2



GUARANTEE OF DELIVERY
(NOT TO BE USED FOR SIGNATURE GUARANTEE)

        The undersigned, a participant in the Security Transfer Agents Medallion Program or an "Eligible Guarantor Institution," as such term is defined in Rule 17Ad-15 under the Securities Exchange Act of 1934, as amended (the "Exchange Act"), hereby guarantees to deliver to the Exchange Agent, at its address set forth in the Notice of Guaranteed Delivery, the certificates representing all tendered Outstanding Notes, in proper form for transfer, or a book-entry confirmation (a confirmation of a book-entry transfer of the Outstanding Notes into the Exchange Agent's account at The Depository Trust Company), together with a properly completed and duly executed Letter of Transmittal (or facsimile thereof), with any required signature guarantees, and any other documents required by the Letter of Transmittal within three (3) New York Stock Exchange trading days after the Expiration Date.

Name of Firm:    
   


(Authorized Signature)
Address:    
   


(Zip Code)
Area Code and Tel. No.:    
   
Name:    
   
(Please Type or Print)
Title:    
   
Dated:    
   

NOTE:
DO NOT SEND CERTIFICATES FOR OUTSTANDING NOTES WITH THIS NOTICE OF GUARANTEED DELIVERY. ACTUAL SURRENDER OF CERTIFICATES FOR OUTSTANDING NOTES SHOULD BE SENT WITH YOUR LETTER OF TRANSMITTAL.

3



INSTRUCTIONS FOR NOTICE OF GUARANTEED DELIVERY

        1.     Delivery of this Notice of Guaranteed Delivery.     A properly completed and duly executed copy of this Notice of Guaranteed Delivery and any other documents required by this Notice of Guaranteed Delivery must be received by the Exchange Agent at its address set forth on the cover page hereof prior to the Expiration Date of the Exchange Offer. The method of delivery of this Notice of Guaranteed Delivery and any other required documents to the Exchange Agent is at the election and risk of holders and the delivery will be deemed made only when actually received by the Exchange Agent. If delivery is by mail, registered mail with return receipt requested, properly insured, is recommended. Instead of delivery by mail, it is recommended that holders use an overnight or hand delivery service. In all cases sufficient time should be allowed to assure timely delivery. For a description of the guaranteed delivery procedure, see Instruction 2 of the Letter of Transmittal. No Notice of Guaranteed Delivery should be sent to the Issuer.

        2.     Signatures on this Notice of Guaranteed Delivery.     If this Notice of Guaranteed Delivery is signed by the registered holder(s) of the Outstanding Notes referred to herein, the signatures must correspond with the name(s) written on the face of the Outstanding Notes without alteration, addition, enlargement, or any change whatsoever.

        If this Notice of Guaranteed Delivery is signed by a person other than the registered holder(s) of any Outstanding Notes listed, this Notice of Guaranteed Delivery must be accompanied by appropriate bond powers, signed as the name of the registered holder(s) appear(s) on the Outstanding Notes without alteration, addition, enlargement, or any change whatsoever. If this Notice of Guaranteed Delivery is signed by a trustee, executor, administrator, guardian, attorney-in-fact, officer of a corporation, or other person acting in a fiduciary or representative capacity, such person should so indicate when signing and, unless waived by the Issuer, evidence satisfactory to the Issuer of their authority so to act must be submitted with this Notice of Guaranteed Delivery.

        3.     Questions and Requests for Assistance or Additional Copies.     Questions and requests for assistance and requests for additional copies of the Prospectus may be directed to the Exchange Agent at the address set forth on the cover hereof. Holders may also contact their broker, dealer, commercial bank, trust company, or other nominee for assistance concerning the Exchange Offer.

4




QuickLinks

INSTRUCTIONS FOR NOTICE OF GUARANTEED DELIVERY