Delaware | 5010 | 36-4215970 | ||||||||||||
(State or other jurisdiction of incorporation or organization) | (Primary Standard Industrial Classification Code Number) | (I.R.S. Employer Identification Number) |
* | The additional registrants listed on Schedule A on the next page are also included in this Form S-4 Registration Statement as additional registrants. |
Large accelerated filer | ☒ | Accelerated filer | ☐ | |||||||||||||||||
Non-accelerated filer | ☐ | Smaller reporting company | ☐ | |||||||||||||||||
Emerging growth company | ☐ |
Exchange Act Rule 13e-4(i) (Cross Border Issuer Tender Offer) | ☐ |
Exchange Act Rule 14d-1(d) (Cross Border Third-Party Tender Offer) | ☐ |
Exact Name of Additional Registrant (1) | State or Other Jurisdiction of Incorporation or Organization | Primary Standard Industrial Classification Code Number | I.R.S. Employer Identification No. | |||||||||||||||||
A&A Auto Parts Stores, Inc. | Pennsylvania | 5010 | 23-3001870 | |||||||||||||||||
American Recycling International, Inc. | California | 5010 | 95-3072886 | |||||||||||||||||
Assured Quality Testing Services, LLC | Delaware | 5010 | 83-3543723 | |||||||||||||||||
Automotive Calibration & Technology Services, LLC | Delaware | 5010 | N/A | |||||||||||||||||
DriverFx.com, Inc. | Delaware | 5010 | 52-2204596 | |||||||||||||||||
Global Powertrain Systems, LLC | Delaware | 5010 | 45-4796772 | |||||||||||||||||
KAIR IL, LLC | Illinois | 5010 | 27-2172437 | |||||||||||||||||
KAO Logistics, Inc. | Pennsylvania | 5010 | 46-1628386 | |||||||||||||||||
KAO Warehouse, Inc. | Delaware | 5010 | 46-1799101 | |||||||||||||||||
Keystone Automotive Industries, Inc. | California | 5010 | 95-2920557 | |||||||||||||||||
Keystone Automotive Operations, Inc. | Pennsylvania | 5010 | 23-2950980 | |||||||||||||||||
Keystone Automotive Operations of Canada, Inc. | Delaware | 5010 | 86-9884627 | |||||||||||||||||
KPGW Canadian Holdco, LLC | Delaware | 5010 | 26-3412558 | |||||||||||||||||
LKQ Auto Parts of Central California, Inc. | California | 5010 | 95-2907390 | |||||||||||||||||
LKQ Best Automotive Corp. | Delaware | 5010 | 01-0550489 | |||||||||||||||||
LKQ Central, Inc. | Delaware | 5010 | 48-1140432 | |||||||||||||||||
LKQ Foster Auto Parts, Inc. | Oregon | 5010 | 93-0510648 | |||||||||||||||||
LKQ Investments, Inc. | Delaware | 5010 | 82-1373924 | |||||||||||||||||
LKQ Lakenor Auto & Truck Salvage, Inc. | California | 5010 | 36-4261867 | |||||||||||||||||
LKQ Midwest, Inc. | Delaware | 5010 | 31-1692164 | |||||||||||||||||
LKQ Northeast, Inc. | Delaware | 5010 | 32-0025173 | |||||||||||||||||
LKQ Pick Your Part Central, LLC | Delaware | 5010 | 20-8081775 | |||||||||||||||||
LKQ Pick Your Part Midwest, LLC | Delaware | 5010 | 31-1692164 | |||||||||||||||||
LKQ Pick Your Part Southeast, LLC | Delaware | 5010 | 47-0916179 | |||||||||||||||||
LKQ Southeast, Inc. | Delaware | 5010 | 59-2238605 | |||||||||||||||||
LKQ Taiwan Holding Company | Illinois | 5010 | 80-0565845 | |||||||||||||||||
LKQ Trading Company | Delaware | 5010 | 27-1915301 | |||||||||||||||||
North American ATK Corporation | California | 5010 | 95-3719642 | |||||||||||||||||
Pick-Your-Part Auto Wrecking | California | 5010 | 95-3406551 | |||||||||||||||||
Potomac German Auto, Inc. | Maryland | 5010 | 52-1637030 | |||||||||||||||||
Redding Auto Center, Inc. | California | 5010 | 36-4261871 | |||||||||||||||||
Warn Industries, Inc. | Delaware | 5010 | 93-1292050 |
(1) | The address for the principal executive offices of each of the additional registrants is 500 West Madison Street, Suite 2800, Chicago, IL 60661, and the telephone number for each of the additional registrants is (312) 621-1950. |
Registered/Exchange Notes | Restricted/Original Notes | |||||||
$800,000,000 5.750% Senior Notes due 2028 | $800,000,000 5.750% Senior Notes due 2028 | |||||||
$600,000,000 6.250% Senior Notes due 2033 | $600,000,000 6.250% Senior Notes due 2033 |
Page | ||||||||||||||
Six months ended June 30, | Year ended December 31, | ||||||||||||||||||||||||||||
2023 | 2022 | 2022 | 2021 | 2020 | |||||||||||||||||||||||||
(unaudited) | |||||||||||||||||||||||||||||
(in millions) | |||||||||||||||||||||||||||||
Revenue | $ | 6,797 | $ | 6,689 | $ | 12,794 | $ | 13,089 | $ | 11,629 | |||||||||||||||||||
Cost of goods sold | 4,011 | 3,965 | 7,571 | 7,767 | 7,036 | ||||||||||||||||||||||||
Gross margin | 2,786 | 2,724 | 5,223 | 5,322 | 4,593 | ||||||||||||||||||||||||
Selling, general and administrative expenses | 1,869 | 1,822 | 3,544 | 3,568 | 3,266 | ||||||||||||||||||||||||
Restructuring and transaction related expenses | 26 | 7 | 20 | 20 | 66 | ||||||||||||||||||||||||
(Gain) on disposal of businesses and impairment of net assets held for sale | — | (155) | (159) | — | 3 | ||||||||||||||||||||||||
Depreciation and amortization | 119 | 120 | 237 | 260 | 272 | ||||||||||||||||||||||||
Operating income | 772 | 930 | 1,581 | 1,474 | 986 | ||||||||||||||||||||||||
Total other expense, net | 22 | 31 | 63 | 75 | 101 | ||||||||||||||||||||||||
Income from continuing operations before provision for income taxes | 750 | 899 | 1,518 | 1,399 | 885 | ||||||||||||||||||||||||
Provision for income taxes | 203 | 216 | 385 | 331 | 250 | ||||||||||||||||||||||||
Equity in earnings of unconsolidated subsidiaries | 5 | 6 | 11 | 23 | 5 | ||||||||||||||||||||||||
Income from continuing operations | 552 | 689 | 1,144 | 1,091 | 640 | ||||||||||||||||||||||||
Net income from discontinued operations | — | 4 | 6 | 1 | — | ||||||||||||||||||||||||
Net income | 552 | 693 | 1,150 | 1,092 | 640 | ||||||||||||||||||||||||
Less: net income attributable to continuing noncontrolling interest | 1 | — | 1 | 1 | 2 | ||||||||||||||||||||||||
Net income attributable to LKQ stockholders | $ | 551 | $ | 693 | $ | 1,149 | $ | 1,091 | $ | 638 |
As of June 30, | As of December 31, | ||||||||||||||||
2023 | 2022 | 2021 | |||||||||||||||
(unaudited) | |||||||||||||||||
(in millions) | |||||||||||||||||
Cash and cash equivalents | $ | 1,904 | $ | 278 | $ | 274 | |||||||||||
Current assets | 6,156 | 4,258 | 4,254 | ||||||||||||||
Total assets | 14,155 | 12,038 | 12,606 | ||||||||||||||
Current liabilities | 3,028 | 2,271 | 2,165 | ||||||||||||||
Long-term operating lease liabilities, excluding current portion | 1,131 | 1,091 | 1,209 | ||||||||||||||
Long-term obligations, excluding current portion | 3,421 | 2,622 | 2,777 | ||||||||||||||
Total stockholders' equity | 5,968 | 5,467 | 5,787 | ||||||||||||||
Total liabilities and stockholders' equity | 14,155 | 12,038 | 12,606 |
Six months ended June 30, | Year ended December 31, | ||||||||||||||||||||||||||||
2023 | 2022 | 2022 | 2021 | 2020 | |||||||||||||||||||||||||
(unaudited) | |||||||||||||||||||||||||||||
(in millions) | |||||||||||||||||||||||||||||
Net cash provided by operating activities | $ | 703 | $ | 737 | $ | 1,250 | $ | 1,367 | $ | 1,444 | |||||||||||||||||||
Net cash (used in) provided by investing activities | (185) | 265 | 172 | (419) | (166) | ||||||||||||||||||||||||
Net cash provided by (used in) financing activities(1) | 1,099 | (985) | (1,394) | (985) | (1,513) | ||||||||||||||||||||||||
Depreciation and amortization | 135 | 133 | 264 | 284 | 299 | ||||||||||||||||||||||||
Purchases of property, plant and equipment | (136) | (99) | (222) | (293) | (173) |
Acceptance of Original Notes and Delivery of Exchange Notes | Subject to the satisfaction or waiver of the conditions to the exchange offer, we will accept for exchange any and all original notes properly tendered prior to the expiration of the exchange offer. We will complete the exchange offer and issue the exchange notes promptly after the expiration of the exchange offer. | ||||
Exchange Agent | U.S. Bank Trust Company, National Association, the trustee under the indenture governing the notes, is serving as exchange agent in connection with the exchange offer. The address and telephone number of the exchange agent are set forth under the heading “The Exchange Offer—The Exchange Agent.” |
Issuer | LKQ Corporation | |||||||
Notes Offered | $800,000,000 aggregate principal amount of 5.750% Senior Notes due 2028, which we refer to as the “2028 exchange notes;” and $600,000,000 aggregate principal amount of 6.250% Senior Notes due 2033, which we refer to as the “2033 exchange notes.” We refer to the 2028 exchange notes and the 2033 exchange notes collectively as the “exchange notes.” | |||||||
Maturity | The 2028 exchange notes will mature on June 15, 2028. The 2033 exchange notes will mature on June 15, 2033. | |||||||
Interest | Interest on the 2028 exchange notes will accrue at a rate of 5.750% per annum. Interest on the 2033 exchange notes will accrue at a rate of 6.250% per annum. We will pay interest on the exchange notes semi-annually in arrears on June 15 and December 15 of each year, commencing December 15, 2023. | |||||||
Guarantees | The exchange notes will be fully and unconditionally guaranteed, jointly and severally, on a senior unsecured basis by each of our wholly owned domestic subsidiaries that guarantee the obligations under the Senior Unsecured Credit Agreement and the CAD Note (each, as defined below). See “Description of the Exchange Notes—Ranking” and “Description of Certain Indebtedness.” The guarantor subsidiaries, without giving effect to the Uni-Select Acquisition, represented approximately 50% and 61% of our revenue and income from continuing operations, respectively, for the six months ended June 30, 2023, and represented approximately 51% and 52% of our total assets and total liabilities, respectively, as of June 30, 2023 (excluding, in each case, intercompany amounts). The guarantor subsidiaries, without giving effect to the Uni-Select Acquisition, represented approximately 52% and 71% of our revenue and income from continuing operations, respectively, for the year ended December 31, 2022, and represented approximately 47% and 42% of our total assets and total liabilities, respectively, as of December 31, 2022 (excluding, in each case, intercompany amounts). | |||||||
Ranking | The exchange notes offered hereby and the guarantees thereof will be our and the subsidiary guarantors’ senior unsecured obligations, and will: • rank equally in right of payment with all of our and each subsidiary guarantor’s existing and future senior unsecured indebtedness; • rank senior in right of payment to all of our and each subsidiary guarantor’s existing and future subordinated indebtedness; • be effectively subordinated to all of our and the subsidiary guarantors’ existing and future secured indebtedness to the extent of the lesser of the obligations secured by such assets and the value of the assets securing such indebtedness; and • be structurally subordinated to all liabilities (including trade payables) of our and the subsidiary guarantors’ existing and future subsidiaries that do not guarantee the notes. As of June 30, 2023, our total long-term debt was approximately $4.0 billion (approximately $72 million of which was secured debt), and we had approximately $700 million of availability under the Senior Unsecured Credit Agreement (after giving effect to approximately $74 million of letters of credit outstanding). In addition, as of June 30, 2023, our subsidiaries that will not guarantee the original notes or the exchange notes had approximately $1.6 billion of outstanding indebtedness (which includes $742 million of borrowings under the Senior Unsecured Credit Agreement by our subsidiaries that are borrowers under the Senior Unsecured Credit Agreement). In connection with the closing of the Uni-Select Acquisition, we borrowed approximately $531 million under the CAD Note on July 31, 2023. The remaining approximately $1.6 billion required to fund the purchase price for the Uni-Select Acquisition (amount is exclusive of any proceeds to be received in connection with the anticipated divestiture of Uni-Select’s GSF Car Parts segment) was funded with a combination of proceeds from the original notes (which were held in an escrow account pending closing of the Uni-Select Acquisition on August 1, 2023), borrowings on the revolving credit facilities under our Senior Unsecured Credit Agreement, and cash-on-hand. |
Optional Redemption | We may redeem some or all of the exchange notes of either series at any time and from time to time at the applicable redemption prices described under the heading “Description of the Exchange Notes—Optional Redemption.” | |||||||
Special Mandatory Redemption | The 2033 original notes were subject to a special mandatory redemption provision which would have applied to the 2033 exchange notes if the Uni-Select Acquisition was not consummated, or the Uni-Select Agreement was terminated, on or prior to November 27, 2023 (subject to potential extension). The Uni-Select Acquisition was consummated on August 1, 2023 and, therefore, the 2033 exchange notes will not be subject to the special mandatory redemption provision that applied to the 2033 original notes. | |||||||
Change of Control Repurchase Event | In the event of a change of control triggering event as described herein, we will be required to offer to repurchase the exchange notes of each series at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest to, but not including, the date of repurchase. See “Description of the Exchange Notes—Change of Control.” | |||||||
Further Issues of Notes | We may, from time to time, without notice to or the consent of the holders of the exchange notes, issue additional notes of either series and create and issue additional series of debt securities having the same terms as and ranking equally and ratably with the exchange notes of such series in all respects, as described under “Description of the Exchange Notes—Further Issuances of Notes.” | |||||||
No Listing | No series of the exchange notes will be listed on any national securities exchange. | |||||||
Form and Denominations | Each series of the exchange notes will be issued in minimum denominations of $2,000 and integral multiples of $1,000 in excess thereof. The exchange notes will be book-entry only and registered in the name of a nominee of The Depository Trust Company (“DTC”). | |||||||
Governing Law | The exchange notes, the guarantees, and the indenture are governed by, and construed in accordance with, the laws of the State of New York. | |||||||
Trustee | U.S. Bank Trust Company, National Association | |||||||
Risk Factors | Investing in the exchange notes involves substantial risks. You should carefully consider the risk factors set forth under the caption “Risk Factors,” as well as other information included and incorporated by reference into this prospectus prior to making an investment in the exchange notes. See “Risk Factors” beginning on page 10. |
Summarized Statements of Operations (in millions) | Six Months Ended June 30, 2023 | Fiscal Year Ended December 31, 2022 | |||||||||
Revenue | $ | 3,436 | $ | 6,762 | |||||||
Cost of goods sold | 1,976 | 3,911 | |||||||||
Gross margin(1) | 1,460 | 2,851 | |||||||||
Income from continuing operations | 337 | 811 | |||||||||
Net income | $ | 337 | $ | 816 | |||||||
Summarized Balance Sheets (in millions) | June 30, 2023 | December 31, 2022 | |||||||||
Current assets | $ | 3,412 | $ | 1,845 | |||||||
Noncurrent assets | 3,872 | 3,797 | |||||||||
Current liabilities | 858 | 825 | |||||||||
Noncurrent liabilities | 3,420 | 2,001 |
As of June 30, 2023 | ||||||||
(in millions) | ||||||||
Cash and cash equivalents | $ | 1,904 | ||||||
Long-Term Debt | ||||||||
Senior Unsecured Credit Agreement—term loans payable | $ | 500 | ||||||
Senior Unsecured Credit Agreement—revolving credit facilities | 1,226 | |||||||
Euro Notes (2024) | 545 | |||||||
Euro Notes (2028) | 273 | |||||||
2028 Original Notes | 800 | |||||||
2033 Original Notes | 600 | |||||||
Other Long-Term Debt(1) | 86 | |||||||
Total Long-Term Debt(2) | $ | 4,030 | ||||||
Total Stockholders’ Equity | 5,968 | |||||||
Total Capitalization | $ | 9,998 | ||||||
(1) | Includes $14 million of notes payable, $66 million of finance lease obligations, and $6 million of other debt. | ||||
(2) | Total long-term debt excludes debt issuance costs and unamortized bond discount, which are netted against this line item in the consolidated balance sheet. |
• | 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 original note; and |
• | the adjusted tax basis of the exchange note will be the same as the adjusted tax basis of the original note immediately before the exchange. |
Registered/Exchange Notes | Restricted/Original Notes | |||||||
$800,000,000 5.750% Notes due 2028 | $800,000,000 5.750% Notes due 2028 | |||||||
$600,000,000 6.250% Notes due 2033 | $600,000,000 6.250% Notes due 2033 |
Exhibit No. | Description of Exhibits | ||||||||||
Arrangement Agreement, dated as of February 26, 2023, by and among LKQ Corporation, Uni-Select Inc. and 9485-4692 Québec Inc. (incorporated herein by reference to Exhibit 2.1 to the Company's Current Report on Form 8-K filed with the SEC on February 28, 2023) | |||||||||||
Restated Certificate of Incorporation of LKQ Corporation (incorporated herein by reference to Exhibit 3.1 to the Company’s Quarterly Report on Form 10-Q filed with the SEC on October 31, 2014). | |||||||||||
Amended and Restated Bylaws of LKQ Corporation, as amended as of May 7, 2019 (incorporated herein by reference to Exhibit 3.1 to the Company's Current Report on Form 8-K filed with the SEC on May 8, 2019). | |||||||||||
3.3* | Articles of Incorporation of A&A Auto Parts Stores, Inc. | ||||||||||
3.4* | Bylaws of A&A Auto Parts Stores, Inc. | ||||||||||
3.5* | Articles of Incorporation of American Recycling International, Inc. | ||||||||||
3.6* | Amended and Restated Bylaws of American Recycling International, Inc. | ||||||||||
3.7* | Certificate of Formation of Assured Quality Testing Services, LLC | ||||||||||
3.8* | Limited Liability Company Agreement of Assured Quality Testing Services, LLC | ||||||||||
3.9* | Certificate of Formation of Automotive Calibration & Technology Services, LLC | ||||||||||
3.10* | Amended and Restated Limited Liability Company Agreement of Automotive Calibration & Technology Services, LLC | ||||||||||
3.11* | Certificate of Incorporation of DriverFx.com, Inc. | ||||||||||
3.12* | Second Amended and Restated Bylaws of DriverFx.com, Inc. | ||||||||||
3.13* | Certificate of Formation of Global Powertrain Systems, LLC | ||||||||||
3.14* | Amended and Restated Limited Liability Company Agreement of Global Powertrain Systems, LLC | ||||||||||
3.15* | Articles of Organization of KAIR IL, LLC | ||||||||||
3.16* | Amended and Restated Limited Liability Company Agreement of KAIR IL, LLC | ||||||||||
3.17* | Articles of Incorporation of KAO Logistics, Inc. | ||||||||||
3.18* | By-laws of KAO Logistics, Inc. | ||||||||||
3.19* | Certificate of Incorporation of KAO Warehouse, Inc. | ||||||||||
3.20* | Amended and Restated Bylaws of KAO Warehouse, Inc. | ||||||||||
3.21* | Restated Articles of Incorporation of Keystone Automotive Industries, Inc. | ||||||||||
3.22* | Amended and Restated Bylaws of Keystone Automotive Industries, Inc. | ||||||||||
3.23* | Articles of Incorporation of Keystone Automotive Operations, Inc. |
3.24* | Bylaws of Keystone Automotive Operations, Inc. | ||||||||||
3.25* | Certificate of Incorporation of Keystone Automotive Operations of Canada, Inc. | ||||||||||
3.26* | Amended and Restated Bylaws of Keystone Automotive Operations of Canada, Inc. | ||||||||||
3.27* | Certificate of Formation of KPGW Canadian Holdco, LLC | ||||||||||
3.28* | Third Amended and Restated Limited Liability Company Agreement of KPGW Canadian Holdco, LLC | ||||||||||
3.29* | Articles of Incorporation of LKQ Auto Parts of Central California, Inc. | ||||||||||
3.30* | Amended and Restated Bylaws of LKQ Auto Parts of Central California, Inc. | ||||||||||
3.31* | Certificate of Incorporation of LKQ Best Automotive Corp. | ||||||||||
3.32* | Amended and Restated Bylaws of LKQ Best Automotive Corp. | ||||||||||
3.33* | Certificate of Incorporation of LKQ Central, Inc. | ||||||||||
3.34* | Amended and Restated Bylaws of LKQ Central, Inc. | ||||||||||
3.35* | Articles of Incorporation of LKQ Foster Auto Parts, Inc. | ||||||||||
3.36* | Bylaws of LKQ Foster Auto Parts, Inc. | ||||||||||
3.37* | Certificate of Incorporation of LKQ Investments, Inc. | ||||||||||
3.38* | Amended and Restated Bylaws of LKQ Investments, Inc. | ||||||||||
3.39* | Articles of Incorporation of LKQ Lakenor Auto & Truck Salvage, Inc. | ||||||||||
3.40* | Amended and Restated Bylaws of LKQ Lakenor Auto & Truck Salvage, Inc. | ||||||||||
3.41* | Certificate of Incorporation of LKQ Midwest, Inc. | ||||||||||
3.42* | Amended and Restated Bylaws of LKQ Midwest, Inc. | ||||||||||
3.43* | Certificate of Incorporation of LKQ Northeast, Inc. | ||||||||||
3.44* | Amended and Restated Bylaws of LKQ Northeast, Inc. | ||||||||||
3.45* | Certificate of Formation of LKQ Pick Your Part Central, LLC | ||||||||||
3.46* | Amended and Restated Limited Liability Company Agreement of LKQ Pick Your Part Central, LLC | ||||||||||
3.47* | Certificate of Formation of LKQ Pick Your Part Midwest, LLC | ||||||||||
3.48* | Second Amended and Restated Limited Liability Company Agreement of LKQ Pick Your Part Midwest, LLC | ||||||||||
3.49* | Certificate of Formation of LKQ Pick Your Part Southeast, LLC | ||||||||||
3.50* | Amended and Restated Limited Liability Company Agreement of LKQ Pick Your Part Southeast, LLC | ||||||||||
3.51* | Certificate of Incorporation of LKQ Southeast, Inc. | ||||||||||
3.52* | Amended and Restated Bylaws of LKQ Southeast, Inc. | ||||||||||
3.53* | Articles of Incorporation of LKQ Taiwan Holding Company | ||||||||||
3.54* | Amended and Restated Bylaws of LKQ Taiwan Holding Company | ||||||||||
3.55* | Certificate of Incorporation of LKQ Trading Company | ||||||||||
3.56* | Amended and Restated Bylaws of LKQ Trading Company | ||||||||||
3.57* | Articles of Incorporation of North American ATK Corporation | ||||||||||
3.58* | Amended and Restated Bylaws of North American ATK Corporation | ||||||||||
3.59* | Restated Articles of Incorporation of Pick-Your-Part Auto Wrecking | ||||||||||
3.60* | Amended and Restated Bylaws of Pick-Your-Part Auto Wrecking | ||||||||||
3.61* | Articles of Incorporation of Potomac German Auto, Inc. | ||||||||||
3.62* | Amended and Restated Bylaws of Potomac German Auto, Inc. | ||||||||||
3.63* | Articles of Incorporation of LKQ Redding Auto Center, Inc. | ||||||||||
3.64* | Amended and Restated Bylaws of Redding Auto Center, Inc. | ||||||||||
3.65* | Certificate of Incorporation of Warn Industries, Inc. |
3.66* | Amended and Restated Bylaws of Warn Industries, Inc. | ||||||||||
Indenture dated as of May 24, 2023 among LKQ Corporation, as Issuer, the Guarantors, and U.S. Bank Trust Company, National Association, as Trustee (incorporated herein by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on May 26, 2023). | |||||||||||
Registration Rights Agreement dated as of May 24, 2023 among LKQ Corporation, as Issuer, the Guarantors, BofA Securities, Inc. and Wells Fargo Securities, LLC, as representatives of the initial purchasers named therein (incorporated herein by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on May 26, 2023). | |||||||||||
5.1* | Opinion of Sheppard, Mullin, Richter & Hampton LLP. | ||||||||||
5.2* | Opinion of Cozen O'Connor. | ||||||||||
5.3* | Opinion of Stoel Rives LLP. | ||||||||||
LKQ Corporation 401(k) Plus Plan dated August 1, 1999 (incorporated herein by reference to Exhibit 10.23 to the Company’s Registration Statement on Form S-1, Registration No. 333-107417 filed with the SEC on July 28, 2003) | |||||||||||
Amendment to LKQ Corporation 401(k) Plus Plan (incorporated herein by reference to Exhibit 10.24 to the Company’s Registration Statement on Form S-1, Registration No. 333-107417 filed with the SEC on July 28, 2003) | |||||||||||
Trust for LKQ Corporation 401(k) Plus Plan (incorporated herein by reference to Exhibit 10.25 to the Company’s Registration Statement on Form S-1, Registration No. 333-107417 filed with the SEC on July 28, 2003) | |||||||||||
LKQ Corporation 401(k) Plus Plan II, as amended and restated effective as of January 1, 2019 (incorporated herein by reference to Exhibit 10.4 to the Company's Annual Report on Form 10-K filed with the SEC on March 1, 2019) | |||||||||||
LKQ Corporation 1998 Equity Incentive Plan, as amended (incorporated herein by reference to Exhibit 10.1 to the Company’s report on Form 10-Q filed with the SEC on November 1, 2016) | |||||||||||
Form of LKQ Corporation Restricted Stock Unit Agreement for Non-Employee Directors (incorporated herein by reference to Exhibit 10.6 to the Company's Annual Report on Form 10-K filed with the SEC on February 26, 2021) | |||||||||||
Form of LKQ Corporation Restricted Stock Unit Agreement for Employees (incorporated herein by reference to Exhibit 10.7 to the Company’s Annual Report on Form 10-K filed with the SEC on February 25, 2022) | |||||||||||
Form of LKQ Corporation Performance-Based Restricted Stock Unit Agreement (PSU 1 Award) (incorporated herein by reference to Exhibit 10.7 to the Company's Annual Report on Form 10-K filed with the SEC on February 27, 2020) | |||||||||||
Form of LKQ Corporation Performance-Based Restricted Stock Unit Agreement (PSU 2 Award) (incorporated herein by reference to Exhibit 10.8 to the Company's Annual Report on Form 10-K filed with the SEC on February 27, 2020) | |||||||||||
LKQ Corporation Cash Incentive Plan (incorporated herein by reference to Exhibit 10.6 to the Company’s Quarterly Report on Form 10-Q filed with the SEC on May 2, 2019) | |||||||||||
Form of LKQ Corporation Annual Cash Bonus Award Memorandum (incorporated herein by reference to Exhibit 10.10 to the Company's Annual Report on Form 10-K filed with the SEC on February 27, 2020) | |||||||||||
Form of LKQ Corporation Long-Term Cash Incentive Award Memorandum (incorporated herein by reference to Exhibit 10.11 to the Company's Annual Report on Form 10-K filed with the SEC on February 26, 2021) | |||||||||||
Form of LKQ Corporation Performance-Based Restricted Stock Unit Agreement (incorporated herein by reference to Exhibit 10.9 to the Company's Annual Report on Form 10-K filed with the SEC on February 28, 2018) | |||||||||||
Form of Indemnification Agreement between directors and officers of LKQ Corporation and LKQ Corporation (incorporated herein by reference to Exhibit 10.30 to the Company’s Registration Statement on Form S-1, Registration No. 333-107417 filed with the SEC on July 28, 2003) | |||||||||||
Change of Control Agreement between LKQ Corporation and Walter P. Hanley dated as of July 24, 2014 (incorporated herein by reference to Exhibit 10.4 to the Company’s Current Report on Form 8-K filed with the SEC on July 28, 2014) |
Change of Control Agreement between LKQ Corporation and Michael S. Clark dated as of July 24, 2014 (incorporated herein by reference to Exhibit 10.8 to the Company’s Current Report on Form 8-K filed with the SEC on July 28, 2014) | |||||||||||
Change of Control Agreement between LKQ Corporation and Dominick P. Zarcone dated as of March 30, 2015 (incorporated herein by reference to Exhibit 10.7 to the Company’s Quarterly Report on Form 10-Q filed with the SEC on May 1, 2015) | |||||||||||
Change of Control Agreement between LKQ Corporation and Justin L. Jude dated as of May 13, 2015 (incorporated herein by reference to Exhibit 10.32 to the Company’s Annual Report on Form 10-K filed with the SEC on February 25, 2016) | |||||||||||
Change of Control Agreement between LKQ Corporation and Matthew J. McKay dated as of June 1, 2016 (incorporated herein by reference to Exhibit 10.34 to the Company's Annual Report on Form 10-K filed with the SEC on February 27, 2017) | |||||||||||
Change of Control Agreement between LKQ Corporation and Varun Laroyia dated as of October 1, 2017 (incorporated herein by reference to Exhibit 10.26 to the Company's Annual Report on Form 10-K filed with the SEC on February 28, 2018) | |||||||||||
Change of Control Agreement between LKQ Corporation and Michael T. Brooks dated as of January 31, 2020 (incorporated herein by reference to Exhibit 10.26 to the Company's Annual Report on Form 10-K filed with the SEC on February 27, 2020) | |||||||||||
Change of Control Agreement between LKQ Corporation and Genevieve L. Dombrowski dated as of March 22, 2021 (incorporated herein by reference to Exhibit 10.24 to the Company's Annual Report on Form 10-K filed with the SEC on February 25, 2022) | |||||||||||
Change of Control Agreement between LKQ Corporation and Rick Galloway dated as of September 15, 2022. (incorporated herein by reference to Exhibit 10.4 of the Company's Quarterly Report on Form 10-Q filed with the SEC on November 1, 2022) | |||||||||||
LKQ Severance Policy for Key Executives (incorporated herein by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on July 28, 2014) | |||||||||||
Offer Letter to Dominick P. Zarcone dated February 12, 2015 (incorporated herein by reference to Exhibit 10.4 to the Company’s Current Report on Form 8-K filed with the SEC on March 3, 2015) | |||||||||||
Memorandum dated as of May 25, 2017 from Joseph M. Holsten to Dominick P. Zarcone (incorporated herein by reference to Exhibit 10.1 to the Company's Current Report on Form 8-K filed with the SEC on June 5, 2017) | |||||||||||
Offer Letter dated as of September 14, 2022 from Dominick Zarcone to Varun Laroyia (incorporated herein by reference to Exhibit 10.1 to the Company's Current Report on Form 8-K filed with the SEC on September 20, 2022) | |||||||||||
Memorandum dated as of September 14, 2022 from Dominick Zarcone to Rick Galloway (incorporated herein by reference to Exhibit 10.2 to the Company's Current Report on Form 8-K filed with the SEC on September 20, 2022) | |||||||||||
LKQ Corporation Nonqualified Deferred Compensation Plan for Non-Employee Directors (incorporated herein by reference to Exhibit 10.29 to the Company's Annual Report on Form 10-K filed with the SEC on February 23, 2023) | |||||||||||
Form of Voting and Support Agreement (incorporated herein by reference to Exhibit 10.1 to the Company's Current Report on Form 8-K filed with the SEC on February 28, 2023) | |||||||||||
Voting and Support Agreement, dated as of February 26, 2023, by and among EdgePoint Investment Group Inc. and EdgePoint Wealth Management Inc. and 9485-4692 Québec Inc. and LKQ Corporation. (excluding Schedule A) (incorporated herein by reference to Exhibit 10.2 to the Company's Current Report on Form 8-K filed with the SEC on February 28, 2023) | |||||||||||
Voting and Support Agreement, dated as of February 26, 2023, by and among Birch Hill Equity Partners V, LP, Birch Hill Equity Partners (US) V, LP and Birch Hill Equity Partners (Entrepreneurs) V, LP and 9485-4692 Québec Inc. and LKQ Corporation. (excluding Schedule A) (incorporated herein by reference to Exhibit 10.3 to the Company's Current Report on Form 8-K filed with the SEC on February 28, 2023) | |||||||||||
Commitment Letter, dated as of February 26, 2023, by an among LKQ Corporation, Bank of America, N.A., BofA Securities, Inc., Wells Fargo Bank, National Association and Wells Fargo Securities, LLC (incorporated herein by reference to Exhibit 10.4 to the Company's Current Report on Form 8-K filed with the SEC on February 28, 2023) | |||||||||||
List of subsidiaries, jurisdictions and assumed names (incorporated herein by reference to Exhibit 21.1 to the Company's Annual Report on Form 10-K filed with the SEC on February 23, 2023) |
22.1* | Subsidiary Guarantor of Guaranteed Securities | ||||||||||
23.1* | Consent of Independent Registered Public Accounting Firm. | ||||||||||
23.2* | Consent of Sheppard, Mullin, Richter & Hampton LLP (included in Exhibit 5.1). | ||||||||||
23.3* | Consent of Cozen O'Connor (included in Exhibit 5.2). | ||||||||||
23.4* | Consent of Stoel Rives LLP (included in Exhibit 5.3). | ||||||||||
24.1* | Power of Attorney for officers and directors of LKQ Corporation. | ||||||||||
24.2* | Power of Attorney for officers and directors of the Additional Guarantors (other than Warn Industries, Inc.). | ||||||||||
24.3* | Power of Attorney for officers and directors of Warn Industries, Inc. | ||||||||||
25.1* | Form T-1 Statement of Eligibility of Trustee. | ||||||||||
99.1* | Form of Letter of Transmittal. | ||||||||||
99.2* | Form of Notice of Guaranteed Delivery. | ||||||||||
99.3* | Form of Letter to Clients. | ||||||||||
99.4* | Form of Letter to Registered Holders. | ||||||||||
99.5* | Form of Instruction to Registered Holder from Beneficial Owner. | ||||||||||
107* | Filing Fee Table | ||||||||||
101.INS | Inline XBRL Instance Document - the instance document does not appear in the Interactive Data File because its XBRL tags are embedded within the Inline XBRL document. | ||||||||||
101.SCH | Inline XBRL Taxonomy Extension Schema Document | ||||||||||
101.CAL | Inline XBRL Taxonomy Extension Calculation Linkbase Document | ||||||||||
101.DEF | Inline XBRL Taxonomy Extension Definition Linkbase Document | ||||||||||
101.LAB | Inline XBRL Taxonomy Extension Label Linkbase Document | ||||||||||
101.PRE | Inline XBRL Taxonomy Extension Presentation Linkbase Document | ||||||||||
104 | Cover Page Interactive Data File (embedded within the Inline XBRL document) |
* | Filed herewith. |
(a) | Each of the undersigned registrants hereby undertakes: |
(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 1933; |
(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 SEC pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20% change in the maximum aggregate offering price set forth in the "Calculation of Filing Fees Tables" or “Calculation of Registration Fee” table, as applicable, 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. |
(4) | That, for the purpose of determining liability under the Securities Act of 1933 to any purchaser, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on Rule 430B or other than prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use. |
(5) | That, for the purpose of determining liability of a registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, each undersigned registrant undertakes that in a primary offering of securities of an undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, an undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser: |
(i) | Any preliminary prospectus or prospectus of an undersigned registrant relating to the offering required to be filed pursuant to Rule 424; |
(ii) | Any free writing prospectus relating to the offering prepared by or on behalf of an undersigned registrant or used or referred to by an undersigned registrant; |
(iii) | The portion of any other free writing prospectus relating to the offering containing material information about an undersigned registrant or its securities provided by or on behalf of an undersigned registrant; and |
(iv) | Any other communication that is an offer in the offering made by an undersigned registrant to the purchaser. |
LKQ CORPORATION | ||||||||
By | /s/ Dominick Zarcone | |||||||
Name: | Dominick Zarcone | |||||||
Title: | President and Chief Executive Officer |
Signature | Title | |||||||
/s/ Dominick Zarcone | President and Chief Executive Officer, Director | |||||||
Dominick Zarcone | (principal executive officer) | |||||||
/s/ Rick Galloway | Senior Vice President and Chief Financial Officer | |||||||
Rick Galloway | (principal financial officer) | |||||||
/s/ Michael S. Clark | Vice President – Finance and Controller | |||||||
Michael S. Clark | (principal accounting officer) | |||||||
/s/ Patrick Berard | ||||||||
Patrick Berard | Director | |||||||
/s/ Meg Ann Divitto | ||||||||
Meg Ann Divitto | Director | |||||||
/s/ Joseph M. Holsten | ||||||||
Joseph M. Holsten | Director | |||||||
/s/ Blythe J. McGarvie | ||||||||
Blythe J. McGarvie | Director | |||||||
/s/ John W. Mendel | ||||||||
John W. Mendel | Director | |||||||
/s/ Jody G. Miller | ||||||||
Jody G. Miller | Director | |||||||
/s/ Guhan Subramanian | ||||||||
Guhan Subramanian | Director | |||||||
/s/ Xavier Urbain | ||||||||
Xavier Urbain | Director | |||||||
A&A Auto Parts Stores, Inc. | ||||||||
American Recycling International, Inc. | ||||||||
Assured Quality Testing Services, LLC | ||||||||
Automotive Calibration & Technology Services, LLC | ||||||||
DriverFx.com, Inc. | ||||||||
Global Powertrain Systems, LLC | ||||||||
KAIR IL, LLC | ||||||||
KAO Logistics, Inc. | ||||||||
KAO Warehouse, Inc. | ||||||||
Keystone Automotive Industries, Inc. | ||||||||
Keystone Automotive Operations, Inc. | ||||||||
Keystone Automotive Operations of Canada, Inc. | ||||||||
KPGW Canadian Holdco, LLC | ||||||||
LKQ Auto Parts of Central California, Inc. | ||||||||
LKQ Best Automotive Corp. | ||||||||
LKQ Central, Inc. | ||||||||
LKQ Foster Auto Parts, Inc. | ||||||||
LKQ Investments, Inc. | ||||||||
LKQ Lakenor Auto & Truck Salvage, Inc. | ||||||||
LKQ Midwest, Inc. | ||||||||
LKQ Northeast, Inc. | ||||||||
LKQ Pick Your Part Central, LLC | ||||||||
LKQ Pick Your Part Midwest, LLC | ||||||||
LKQ Pick Your Part Southeast, LLC | ||||||||
LKQ Southeast, Inc. | ||||||||
LKQ Taiwan Holding Company | ||||||||
LKQ Trading Company | ||||||||
North American ATK Corporation | ||||||||
Pick-Your-Part Auto Wrecking | ||||||||
Potomac German Auto, Inc. | ||||||||
Redding Auto Center, Inc. | ||||||||
By: | /s/ Rick Galloway | |||||||
Name: | Rick Galloway | |||||||
Title: | Vice President and Chief Financial Officer |
Signature | Title | ||||||||||
/s/ Dominick Zarcone | President (principal executive officer) and a Director | ||||||||||
Dominick Zarcone | |||||||||||
/s/ Rick Galloway | Vice President and Chief Financial Officer | ||||||||||
Rick Galloway | (principal financial officer) | ||||||||||
/s/ Michael S. Clark | Vice President – Finance and Controller | ||||||||||
Michael S. Clark | (principal accounting officer) | ||||||||||
/s/ Varun Laroyia | Director | ||||||||||
Varun Laroyia |
Warn Industries, Inc. | ||||||||
(Registrants) | ||||||||
By | /s/ William Rogers | |||||||
Name: | William Rogers | |||||||
Title: | President |
Signature | Title | |||||||||||||
/s/ William Rogers | President (principal executive officer) | |||||||||||||
William Rogers | ||||||||||||||
/s/ Karl Tao | Vice President and Controller | |||||||||||||
Karl Tao | (principal financial officer and principal accounting officer) | |||||||||||||
/s/ Dominick Zarcone | Director | |||||||||||||
Dominick Zarcone | ||||||||||||||
/s/ Varun Laroyia | Director | |||||||||||||
Varun Laroyia |
![]() | IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the seal of my office to be affixed, the day and year above written ![]() LEIGH M. CHAPMAN Acting Secretary of the Commonwealth |
(a) | 44 Tunkhannock Avenue | Exeter | PA | 18643 | Luzerne | |||||||||||||||
Number and Street | City | State | Zip | County | ||||||||||||||||
(b)c/o: | ||||||||||||||||||||
Name of Commercial Registered Office Provider | County |
Name | Address | |||||||
Ann B. Cianflone | 44 Tunkhannock Avenue, Exeter, PA 18643 | |||||||
/s/ Ann Cianflone | |||||
(Signature) | |||||
(Signature) |
SMRH:4872-3960-3320.1 | -1- | |||||||
SMRH:4872-3960-3320.1 | -2- | |||||||
SMRH:4872-3960-3320.1 | -3- | |||||||
SMRH:4872-3960-3320.1 | -4- | |||||||
SMRH:4872-3960-3320.1 | -5- | |||||||
SMRH:4872-3960-3320.1 | -6- | |||||||
SMRH:4872-3960-3320.1 | -7- | |||||||
SMRH:4872-3960-3320.1 | -8- | |||||||
SMRH:4872-3960-3320.1 | -9- | |||||||
SMRH:4872-3960-3320.1 | -10- | |||||||
SMRH:4872-3960-3320.1 | -11- | |||||||
![]() | California Secretary of State Business Programs Division 1500 11th Street, Sacramento, CA 95814 | |||||||||||||||||||||||||||||||||||||
Request Type: | Certified Copies | Issuance Date: | 11/21/2022 | |||||||||||||||||||||||||||||||||||
Entity Name: | AMERICAN RECYCLING INTERNATIONAL, INC. | Copies Requested: | 1 | |||||||||||||||||||||||||||||||||||
Receipt No.: | 002980400 | |||||||||||||||||||||||||||||||||||||
Formed In: | CALIFORNIA | Certificate No.: | 061459834 | |||||||||||||||||||||||||||||||||||
Entity No.: | 0786006 | |||||||||||||||||||||||||||||||||||||
Entity Type: | Stock Corporation – CA - General | |||||||||||||||||||||||||||||||||||||
Document Listing | ||||||||||||||||||||||||||||||||||||||
Reference # | Date Filed | Filing Description | Number of Pages | |||||||||||||||||||||||||||||||||||
186127212-1 | 09/14/1976 | Initial Filing | 7 | |||||||||||||||||||||||||||||||||||
** **** ****** ******** End of List ******** ****** **** ** |
![]() | IN WITNESS WHEREOF, I execute the certificate and affix the Great Seal of the State of California on November 21, 2022. ![]() SHIRLEY N. WEBER, PH.D. Secretary of State |
GLEN CARLTON McELROY | /s/Glenn Carlton McElroy | |||||||
4414 E. Live Oak, Monrovia, CA 90745 | ||||||||
PHILLIP BUFORD McELROY | /s/Phillip Buford McElroy | |||||||
4414 E. Live Oak, Monrovia, CA 90745 | ||||||||
WILLIAM HENDERSON | /s/William Henderson | |||||||
4414 E. Live Oak, Monrovia, CA 90745 | ||||||||
THOMAS COOK HUTTON | /s/Thomas Cook Hutton | |||||||
4414 E. Live Oak, Monrovia, CA 90745 | ||||||||
RONALD STONE | /s/ Ronald Stone | |||||||
4414 E. Live Oak, Monrovia, CA 90745 | ||||||||
/s/ Glen Carlton McElroy | /s/ Phillip Buford McElroy | |||||||
GLEN CARLTON McELROY | PHILLIP BUFORD McELROY | |||||||
/s/William Henderson | /s/ Thomas Cook Hutton | |||||||
WILLIAM HENDERSON | THOMAS COOK HUTTON | |||||||
/s/Ronald Stone | ||||||||
RONALD STONE |
![]() | /s/Pamela M. Gann | ||||
Notary Public |
![]() | Page 1 |
LIMITED LIABILITY COMPANY AGREEMENT OF ASSURED QUALITY TESTING SERVICES, LLC (a Delaware Limited Liability Company) |
1 |
2 |
3 |
4 |
SOLE MEMBER: KEYSTONE AUTOMOTIVE INDUSTRIES, INC., a California corporation By: /s/ Matthew McKay Name: Matthew McKay Title: Secretary |
[Signature Page to Operating Agreement of Assured Quality Testing Services, LLC] | ||||||||
![]() |
-1- | ||||||||
-2- | ||||||||
-1- | ||||||||
-2- | ||||||||
-3- | ||||||||
-4- | ||||||||
-5- | ||||||||
-6- | ||||||||
![]() |
![]() |
The name of the corporation is | DriverFX.com, Inc. | |||||||
The Registered Office of the corporation in the State of Delaware is located at | |||||||||||||||||||||||||||||
2711 Centerville Rd., Suite 400 | |||||||||||||||||||||||||||||
in the City of | Wilmington | , | County of | New Castle | |||||||||||||||||||||||||
Zip Code | 19808 | . The name of the Registered Agent at such address upon | |||||||||||||||||||||||||||
whom process against this Corporation may be served is | Corporation Service | ||||||||||||||||||||||||||||
Company |
The date of filing of the Corporation’s original Certificate of Incorporation in | ||||||||
Delaware was | 12/20/2000 |
The renewal and revival of the charter of this corporation is to be perpetual. |
1. The corporation was duly organized and carried on the business authorized by its charter until the 1st day of March A.D. 2009, at which time its charter became inoperative and void for non-payment of taxes and/or failure to file a complete annual report and the certificate for renewal and revival is filed by authority of the duly elected directors of the corporation in accordance with the laws of the State of Delaware. |
![]() | By: /s/ Patrick Judge Authorized Officer Name: Patrick Judge EVP Print or Type |
By: /s/ Sally A. Ward Authorized Officer Name: Sally A. Ward Print or Type Title: Assistant Secretary |
The name of the corporation is | DRIVERFX.COM, INC. | |||||||
The Registered Office of the corporation in the State of Delaware is changed to | ||||||||||||||||||||||||||||||||
160 Greentree Drive, Suite 101 | ||||||||||||||||||||||||||||||||
(street), in the City of | Dover | , | ||||||||||||||||||||||||||||||
County of | Kent | Zip Code | 19904 | . The name of the | ||||||||||||||||||||||||||||
Registered Agent at such address upon whom process against this Corporation may be | ||||||||||||||||||||||||||||||||
served is | National Registered Agents, Inc. |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay, Secretary Print or Type |
The name of the corporation is | DriverFx.com, Inc. | |||||||
The Registered Office of the corporation in the State of Delaware is changed to | ||||||||||||||||||||||||||||||||
3411 Silverside Road Rodney Building #104 | ||||||||||||||||||||||||||||||||
(street), in the City of | Wilmington | , | ||||||||||||||||||||||||||||||
County of | New Castle | Zip Code | 19810 | . The name of the | ||||||||||||||||||||||||||||
Registered Agent at such address upon whom process against this Corporation may be | ||||||||||||||||||||||||||||||||
served is | Corporate Creations Network Inc. |
By: /s/ Taylor Page Authorized Officer Name: Taylor Page, Special Secretary Print or Type |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
![]() |
1. | The name of the limited liability company is | GLOBAL POWERTRAIN | ||||||
SYSTEMS, LLC |
2. | The Registered Office of the limited liability company in the State of Delaware is | ||||||||||||||||||||||||||||
changed to | 251 Little Falls Drive | ||||||||||||||||||||||||||||
(street), in the City of | Wilmington | , | |||||||||||||||||||||||||||
Zip Code | 19808 | . The name of the Registered Agent at such address upon | |||||||||||||||||||||||||||
whom process against this limited liability company may be served is | |||||||||||||||||||||||||||||
Corporation Service Company |
By: /s/ Jill Cilmi Authorized Person Name: Jill Cilmi, Authorized Person Print or Type |
1. | The name of the limited liability company is | |||||||
GLOBAL POWERTRAIN SYSTEMS, LLC |
2. | The Registered Office of the limited liability company in the State of Delaware is | ||||||||||||||||||||||||||||
changed to | 3411 Silverside Road, Tatnall Building, #104 | ||||||||||||||||||||||||||||
(street), in the City of | Wilmington | , | |||||||||||||||||||||||||||
Zip Code | 19810 | . The name of the Registered Agent at such address upon | |||||||||||||||||||||||||||
whom process against this limited liability company may be served is | |||||||||||||||||||||||||||||
Corporate Creations Network Inc. |
By: /s/ Natasha Duke Authorized Person Name: Natasha Duke, Special Manager Print or Type |
-1- | ||||||||
-2- | ||||||||
-3- | ||||||||
-4- | ||||||||
-5- | ||||||||
-6- | ||||||||
OFFICE OF THE SECRETARY OF STATE |
Form LLC-5.5 | Illinois Limited Liability Company Act Articles of Incorporation | FILE #03200825 | ||||||
Secretary of State Jesse White Department of Business Services Limited Liability Division www.cyberdriveillinois.com | Filing Fee: $500 Expedited Fee: $100 Approved By: HAB | FILED DEC 07 2009 Jesse White Secretary of State |
1. | Limited Liability Company Name: | KAIR IL, LLC |
2. | Address of Principal Place of Business where records of the company will be kept: | ||||
120 N. LASALLE STREET, #3300 | |||||
CHICAGO, IL 60602 |
AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF KAIR IL, LLC (an Illinois Limited Liability Company) |
-2- | ||||||||
-3- | ||||||||
[Signature Page to Operating Agreement of Kair IL, LLC] | ||||||||
Entity Name: | KAO Logistics, Inc. | ||||||||||
Jurisdiction: | PENNSYLVANIA | Issuance Date: | 11/21/2022 | ||||||||
Entity No.: | 0004153700 | Receipt No.: | 000259154 | ||||||||
Entity Type: | Domestic Business Corporation | Certificate No.: | 005254628 |
Image No. | Date Filed | Effective Date | Filing Description | No. of Pages | ||||||||||
A3488643-1 | 12/20/2012 | 12/20/2012 | Initial Filing | 3 |
![]() | IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the seal of my office to be affixed, the day and year above written | ||||
/s/ Leigh M. Chapman | |||||
LEIGH M. CHAPMAN Acting Secretary of the Commonwealth |
BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS |
1. The name of the corporation (corporate designator required, i.e., "corporation"," incorporated", "limited" "company" or any abbreviation. "Professional corporation" or "P.C."): KAO Logistics, Inc. | ||
2. The (a) address of this corporation’s current registered office in this Commonwealth (post office box, alone, is not acceptable) or (b) name of its commercial registered office provider and the county of venue is: (a) Number and Street City State Zip County (b) Name of Commercial Registered Office Provider County c/o: C T. Corporation System Dauphin | ||
3. The corporation is incorporated under the provisions on the Business Corporation Law of 1988. | ||
4. Check and complete one: ___ The corporation is organized on a nonstock basis. X The corporation is organized on a stock share basis and the aggregate number of shares authorized is: 1,000 . |
5. The name and address, including number and street, if any, of each corporation (all incorporators must sign below): Name Address Sally A. Ward c/o Platinum Equity, 360 N. Crescent Drive, Beverly Hills, CA 90210 | ||
6. The specified effective date, if any: 12/20/2012 . Month/day/year hour, if any | ||
7. Additional provisions of the articles, if any, attach an 8 ½ by 11 sheet. | ||
8. Statutory close corporation only: Neither the corporation nor any shareholder shall make an offering of any of its shares of any class that would constitute a "public offering" within the meaning of the Securities Act of 1933 (15 U.S.C. § 77a et seq.) | ||
9. Cooperative corporations only: Complete and strike out inapplicable term: The common bond of membership among its members/shareholders is: . | ||
10. Benefit corporations only: This corporation shall have the purpose of creating general public benefit. Strike out if inapplicable: This corporation shall have the purpose of creating the enumerated specific public benefit(s): |
-1- | ||||||||
-2- | ||||||||
-3- | ||||||||
-4- | ||||||||
-5- | ||||||||
-6- | ||||||||
-7- | ||||||||
-8- | ||||||||
-9- | ||||||||
Name | Address | ||||
Gilbert E. Haakh | 1200 Wilshire Boulevard Los Angeles, California 90017 | ||||
Robert B. Leck III | 1200 Wilshire Boulevard Los Angeles, California 90017 | ||||
Joel Mark | 1200 Wilshire Boulevard Los Angeles, California 90017 | ||||
Jurisdiction: PENNSYLVANIA | Issuance Date: 11/21/2022 | ||||
Entity No.: 0002797279 | Receipt No.: 000259312 | ||||
Entity Type: Domestic Business Corporation | Certificate No.: 005260015 |
Image No. | Date Filed | Effective Date | Filing Description | No. of Pages | ||||||||||
A3657130-1 | 01/29/1998 | 01/29/1998 | Initial Filing | 2 | ||||||||||
A3657128-1 | 02/26/1998 | 02/26/1998 | Articles of Amendment - Domestic Corporation | 12 | ||||||||||
A3657137-1 | 03/06/1998 | 03/06/1998 | Merger with New Pennsylvania Survivor | 5 | ||||||||||
A3657127-1 | 08/10/1998 | 08/10/1998 | Articles of Amendment - Domestic Corporation | 2 | ||||||||||
A3657126-1 | 03/23/1999 | 03/23/1999 | Articles of Amendment - Domestic Corporation | 3 | ||||||||||
A3657129-1 | 04/28/2000 | 04/28/2000 | Articles of Amendment - Domestic Corporation | 3 | ||||||||||
A3657136-1 | 10/30/2003 | 10/30/2003 | Merger with New Pennsylvania Survivor | 6 | ||||||||||
A3657132-1 | 12/23/2014 | 12/31/2014 | Merger with New Pennsylvania Survivor | 6 | ||||||||||
A3657134-1 | 03/28/2016 | 03/28/2016 | Merger with New Pennsylvania Survivor | 9 | ||||||||||
A3657135-1 | 12/20/2021 | 12/20/2021 | Merger with New Pennsylvania Survivor | 4 |
![]() | IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the seal of my office to be affixed, the day and year above written /s/ Leigh M. Chapman LEIGH M. CHAPMAN Acting Secretary of the Commonwealth |
Name | Address | ||||
Sara M. Weisser | Schnader, Harrison, Segal & Lewis LLP Suite 3600 1600 Market Street Philadelphia, PA 19103 |
/s/ Sara M. Weisser Sara M. Weisser, Incorporator |
Secretary of the Commonwealth |
Microfilm Number | Filed with the Department of State on | ||||
Entity Number | Secretary of the Commonwealth |
KEYSTONE AUTOMOTIVE OPERATIONS, INC. (Name of Corporation) By: /s/ Ronald Elmquist Ronald Elmquist (Signature) Title: President and CEO |
Microfilm Number | Filed with the Department of State on | ||||
Entity Number 2797279 | Secretary of the Commonwealth |
KEYSTONE AUTOMOTIVE OPERATIONS, INC. (Name of Corporation) By: /s/ Ronald Elmquist (Signature) Title: President and Chief Executive Officer |
Microfilm Number | Filed with the Department of State on Feb 26 1998 | ||||
Entity Number 2797279 | Secretary of the Commonwealth |
KEYSTONE AUTOMOTIVE OPERATIONS, INC. (Name of Corporation) By: /s/ James Chebalo (Signature) Title: James Chebalo, President |
Name | Address | ||||
Sara M. Weisser | Schnader, Harrison, Segal & Lewis LLP Suite 3600 1600 Market Street Philadelphia, PA 19103 |
Microfilm Number | Filed with the Department of State on APR 28 2000 | ||||
Entity Number 2797279 | Secretary of the Commonwealth |
KEYSTONE AUTOMOTIVE OPERATIONS, INC. (Name of Corporation) By: /s/ Ronald Elmquist Ronald Elmquist (Signature) Title: President and CEO |
Entity #: 2797279 Date Filed: 12/23/2014 Carol Aichele Secretary of the Commonwealth |
X | Domestic Business Corporation (§ 1926) | ||||||||||
Domestic Nonprofit Corporation (§ 5926) | |||||||||||
Limited Partnership (§ 8547) | |||||||||||
Name: PENNCORP SERVICEGROUP, INC. 600 N. SECOND ST. P.O. BOX 1210 HARRISBURG PA 17108-1210 | Document will be returned to the name and address you enter to the left. | ||||||||||
![]() | |||||||||||
Fee: $150 plus $40 additional for each Party in additional to two |
1. The name of the corporation/limited partnership survivi8ng the merger is: | |||||||||||
Keystone Automotive Operations, Inc. | |||||||||||
2. Check and complete one of the following: | |||||||||||
X The surviving corporation/limited partnership is a domestic business/nonprofit corporation/limited partnership and the (a) address of its 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) Number and Street City State Zip County | |||||||||||
(b) Name of Commercial Registered Office Provider County | |||||||||||
c/o National Registered Agents, Inc. | Dauphin | ||||||||||
_ The surviving corporation/limited partnership is a qualified foreign business/nonprofit corporation/limited partnership incorporated/formed under the laws of ______________ and the (a) address of its 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) Number and Street City State Zip County | |||||||||||
(b) Name of Commercial Registered Office Provider County | |||||||||||
c/o | |||||||||||
_ The surviving corporation/limited partnership is a nonqualified foreign business/nonprofit corporation/limited partnership incorporated/formed under the laws of ______________ and the (a) address of its principal office under the laws of such domiciliary jurisdiction is: | |||||||||||
Number and Street City State Zip | |||||||||||
3. The name and address of the registered office in this Commonwealth or name of its commercial registered office provider and the county of venue of each other domestic business/nonprofit corporation/limited partnership and qualified foreign business/nonprofit corporation/limited partnership which is the party to the plan of merger are as follows | ||||||||||||||||||||
Number Registered Office Address Commercial Registered Office Provider County | ||||||||||||||||||||
See attached. | ||||||||||||||||||||
4. Check, and if appropriate complete, one of the following: | ||||||||||||||||||||
The plan of merger shall be effective upon filing these Articles/Certificate of Merger is the Department of State. | ||||||||||||||||||||
x | The plan of merger shall be effective on: | 12/13/14 | at | 11:59 PM | ||||||||||||||||
Date | Hour | |||||||||||||||||||
5. The manner in which the plan of merger was adopted by each domestic corporation/limited partnership is as follows: | ||||||||||||||||||||
Name | Manner of Adoption | |||||||||||||||||||
Keystone Automotive Operations, Inc. Adopted by action of the board of directors of the corporation pursuant to: | ||||||||||||||||||||
15 Pz.C.S. 5924(b) | ||||||||||||||||||||
6. Strike out this paragraph if no foreign corporation/limited partnership is a party to the merger> The plan was authorized, adopted or approved, as the case may be, by the foreign business/nonprofit corporation/limited partnership (or each of the foreign business/nonprofit corporations/limited partnerships) part to the plan is accordance with the laws of the jurisdiction in which it is incorporated/organized. | ||||||||||||||||||||
7. Check, and if applicable complete, one of the following: | ||||||||||||||||||||
_X The plan of merger is set forth in full in Exhibit A attached hereto and made a part hereof. | ||||||||||||||||||||
__ Pursuant to 15 Pa.C.S.§ 1901/§ 8547(b) (relating to emission of certain provisions from filed plans) the provisions, if any, of the plan of merger that amend or constitute the operative provisions of the Articles of Incorporation/Certificate of Limited Partnership of the surviving corporations/limited partnership as in effect subsequent to the effective date of the plan are set forth in full in Exhibit A attached hereto and made a party hereof. The full text of the plan of merger is on file at the principal place of business of the surviving corporation/limited partnership, the address of which is: | ||||||||||||||||||||
Number and Street City State Zip County | ||||||||||||||||||||
Name | Commercial Registered Office Provider | County | ||||||
Keystone Automotive Holdings, Inc. | Not Qualified | |||||||
Keystone Automotive Distributors Company, LLC | National Registered Agents, Inc. | Dauphin | ||||||
Stag Parkway Holding Company | Not Qualified | |||||||
Stag-Parkway, Inc. | Not Qualified |
IN TESTIMONY WHEREOF, the undersigned corporation/limited partnership has caused these Articles/Certificate of Merger to be signed by a duly authorized officer thereof this 19th day of December , 2012, Keystone Automotive Operations, Inc. | |||||
Name of Corporation/Limited Partnership | |||||
/s/ Walter P. Hanley | |||||
Signature | |||||
Vice President | |||||
Title | |||||
Keystone Automotive Operations, Inc. | |||||
Name of Corporation/Limited Liability | |||||
/s/ Matthew J. McKay | |||||
Signature | |||||
Secretary | |||||
Title |
Entity #: 2797279 Date Filed: 03/28/2016 Pedtro A. Cortes Secretary of the Commonwealth |
Return document by mail to: PENNCORP SERVICESGROUP, INC. | ![]() | ||||
Name 600 NORTH SECOND STREET/P.O. BOX 1210 | |||||
Address HARRISBURG, PA 17108-1210 | |||||
City State Zip Code | |||||
Return document by email to: penncopr@penncorp.net | |||||
Read all the instructions prior to completing. | |||||
Fee: $70 plus $40 for each association that is a party to the merger The minimum amount to be submitted with this filing is $150 | |||||
☒ | Business Corporation | ||||
☐ | Nonprofit Corporation | ||||
☐ | Limited Liability Company | ||||
☐ | Limited Partnership | ||||
☐ | Limited Liability (General) Partnership | ||||
☐ | Limited Liability Limited Partnership | ||||
☐ | Business Trust | ||||
☐ | Professional Association | ||||
☐ | Other |
☒ | Business Corporation | ☐ | Limited Partnership | ☐ | Business Trust | ||||||||||||
☐ | Nonprofit Corporation | ☐ | Limited Liability (General Partnership) | ☐ | Professional Association | ||||||||||||
☐ | Limited Liability Company | ☐ | Limited Liability Limited Partnership | ☐ | Other |
☒ | If the merging association is a domestic filing association, domestic limited liability partnership or registered foreign association, the current registration office address as on file with the Department of State. Complete part (a) OR (b) – not both. | ||||||||||||||||
(a) | |||||||||||||||||
Number and street City State Zip County | |||||||||||||||||
(b) c/o: | CORPORATION SERVICE COMPANY | Dauphin | |||||||||||||||
Name of Commercial Registered Officer Provider | County | ||||||||||||||||
☐ | If the merging association is a domestic association that is not a domestic filing association or limited liability partnership, the address, including street and number, if any, of its principal office: | ||||||||||||||||
Number and Street City State Zip County | |||||||||||||||||
☐ | If the merging association is a nonregistered foreign association, the address, including street and number, if any, of its registered or similar office, if any, required to be maintained by the law of its jurisdiction of formation; or if it is not required to maintain a registered or similar office, its principle office address: | ||||||||||||||||
Number and Street City State Zip |
☐ | This Statement of Merger shall be effective upon filing in the Department of State. | |||||||||||||
☒ | This Statement of Merger shall be effective on: | 03/31/2016 | at | |||||||||||
Date (MM/DD/YYY | Hour (if any) |
☒ | For domestic entities – The merger was approved in accordance with 15 Pa.C.A. Chapter 3, Subchapter C (relating to merger) | ||||
☒ | For foreign associations – The merger was approved in accordance with the laws of the jurisdiction of formation. | ||||
☐ | For domestic associations that are not domestic entities – The merger was approved by the interest holders of the merging association in the manner required by its organic law. |
Keystone Automotive Operations, Inc. | The Coast Distribution System, Inc. | ||||||||||
Name of the Merging Association | Name of the Merging Association | ||||||||||
/s/ Walter P. Hanley | /s/ Walter P. Hanley | ||||||||||
Signature | Signature | ||||||||||
Vice President | Vice President | ||||||||||
Title | Title | ||||||||||
Statement of Merger – Addendum DSCB:15-335AD (7/1/2015) | ![]() | ||||
This form is used to identify additional merging parties and must be submitted with the Statement of Merger form (DSCB:15-335). | |||||
☒ | Business Corporation | ☐ | Limited Partnership | ☐ | Business Trust | ||||||||||||
☐ | Nonprofit Corporation | ☐ | Limited Liability (General Partnership) | ☐ | Professional Association | ||||||||||||
☐ | Limited Liability Company | ☐ | Limited Liability Limited Partnership | ☐ | Other |
☐ | If the merging association is a domestic filing association, domestic limited liability partnership or registered foreign association, the current registration office address as on file with the Department of State. Complete part (a) OR (b) – not both. | ||||||||||||||||
(a) | |||||||||||||||||
Number and street City State Zip County | |||||||||||||||||
(b) c/o: | |||||||||||||||||
Name of Commercial Registered Officer Provider | County | ||||||||||||||||
☐ | If the merging association is a domestic association that is not a domestic filing association or limited liability partnership, the address, including street and number, if any, of its principal office: | ||||||||||||||||
Number and Street City State Zip County | |||||||||||||||||
☒ | If the merging association is a nonregistered foreign association, the address, including street and number, if any, of its registered or similar office, if any, required to be maintained by the law of its jurisdiction of formation; or if it is not required to maintain a registered or similar office, its principle office address: | ||||||||||||||||
500 W. Madison St., #2800, Chicago, IL 60661 | |||||||||||||||||
Number and Street City State Zip |
Coast Taiwan, Inc. | |||||
Name of the Merging Association | |||||
/s/ Walter P. Hanley | |||||
Signature | |||||
Vice President | |||||
Title |
Statement of Merger – Addendum DSCB:15-335AD (7/1/2015) | ![]() | ||||
This form is used to identify additional merging parties and must be submitted with the Statement of Merger form (DSCB:15-335). | |||||
☒ | Business Corporation | ☐ | Limited Partnership | ☐ | Business Trust | ||||||||||||
☐ | Nonprofit Corporation | ☐ | Limited Liability (General Partnership) | ☐ | Professional Association | ||||||||||||
☐ | Limited Liability Company | ☐ | Limited Liability Limited Partnership | ☐ | Other |
☐ | If the merging association is a domestic filing association, domestic limited liability partnership or registered foreign association, the current registration office address as on file with the Department of State. Complete part (a) OR (b) – not both. | ||||||||||||||||
(a) | |||||||||||||||||
Number and street City State Zip County | |||||||||||||||||
(b) c/o: | |||||||||||||||||
Name of Commercial Registered Officer Provider | County | ||||||||||||||||
☐ | If the merging association is a domestic association that is not a domestic filing association or limited liability partnership, the address, including street and number, if any, of its principal office: | ||||||||||||||||
Number and Street City State Zip County | |||||||||||||||||
☒ | If the merging association is a nonregistered foreign association, the address, including street and number, if any, of its registered or similar office, if any, required to be maintained by the law of its jurisdiction of formation; or if it is not required to maintain a registered or similar office, its principle office address: | ||||||||||||||||
500 W. Madison St., #2800, Chicago, IL 60661 | |||||||||||||||||
Number and Street City State Zip |
United Sales and Warehouse of Texas, Inc. | |||||
Name of the Merging Association | |||||
/s/ Walter P. Hanley | |||||
Signature | |||||
Vice President | |||||
Title |
Statement of Merger – Addendum DSCB:15-335AD (7/1/2015) | ![]() | ||||
This form is used to identify additional merging parties and must be submitted with the Statement of Merger form (DSCB:15-335). | |||||
☒ | Business Corporation | ☐ | Limited Partnership | ☐ | Business Trust | ||||||||||||
☐ | Nonprofit Corporation | ☐ | Limited Liability (General Partnership) | ☐ | Professional Association | ||||||||||||
☐ | Limited Liability Company | ☐ | Limited Liability Limited Partnership | ☐ | Other |
☐ | If the merging association is a domestic filing association, domestic limited liability partnership or registered foreign association, the current registration office address as on file with the Department of State. Complete part (a) OR (b) – not both. | ||||||||||||||||
(a) | |||||||||||||||||
Number and street City State Zip County | |||||||||||||||||
(b) c/o: | |||||||||||||||||
Name of Commercial Registered Officer Provider | County | ||||||||||||||||
☐ | If the merging association is a domestic association that is not a domestic filing association or limited liability partnership, the address, including street and number, if any, of its principal office: | ||||||||||||||||
Number and Street City State Zip County | |||||||||||||||||
☒ | If the merging association is a nonregistered foreign association, the address, including street and number, if any, of its registered or similar office, if any, required to be maintained by the law of its jurisdiction of formation; or if it is not required to maintain a registered or similar office, its principle office address: | ||||||||||||||||
500 W. Madison St., #2800, Chicago, IL 60661 | |||||||||||||||||
Number and Street City State Zip |
Coast Caravans International, Inc. | |||||
Name of the Merging Association | |||||
/s/ Walter P. Hanley | |||||
Signature | |||||
Vice President | |||||
Title |
Statement of Merger – Addendum DSCB:15-335AD (7/1/2015) | ![]() | ||||
This form is used to identify additional merging parties and must be submitted with the Statement of Merger form (DSCB:15-335). | |||||
☒ | Business Corporation | ☐ | Limited Partnership | ☐ | Business Trust | ||||||||||||
☐ | Nonprofit Corporation | ☐ | Limited Liability (General Partnership) | ☐ | Professional Association | ||||||||||||
☐ | Limited Liability Company | ☐ | Limited Liability Limited Partnership | ☐ | Other |
☐ | If the merging association is a domestic filing association, domestic limited liability partnership or registered foreign association, the current registration office address as on file with the Department of State. Complete part (a) OR (b) – not both. | ||||||||||||||||
(a) | |||||||||||||||||
Number and street City State Zip County | |||||||||||||||||
(b) c/o: | |||||||||||||||||
Name of Commercial Registered Officer Provider | County | ||||||||||||||||
☐ | If the merging association is a domestic association that is not a domestic filing association or limited liability partnership, the address, including street and number, if any, of its principal office: | ||||||||||||||||
Number and Street City State Zip County | |||||||||||||||||
☒ | If the merging association is a nonregistered foreign association, the address, including street and number, if any, of its registered or similar office, if any, required to be maintained by the law of its jurisdiction of formation; or if it is not required to maintain a registered or similar office, its principle office address: | ||||||||||||||||
500 W. Madison St., #2800, Chicago, IL 60661 | |||||||||||||||||
Number and Street City State Zip |
Mohawk Trailer Supply, Inc. | |||||
Name of the Merging Association | |||||
/s/ Walter P. Hanley | |||||
Signature | |||||
Vice President | |||||
Title |
Statement of Merger – Addendum DSCB:15-335AD (7/1/2015) | ![]() | ||||
This form is used to identify additional merging parties and must be submitted with the Statement of Merger form (DSCB:15-335). | |||||
☒ | Business Corporation | ☐ | Limited Partnership | ☐ | Business Trust | ||||||||||||
☐ | Nonprofit Corporation | ☐ | Limited Liability (General Partnership) | ☐ | Professional Association | ||||||||||||
☐ | Limited Liability Company | ☐ | Limited Liability Limited Partnership | ☐ | Other |
C/P Products Corp. | |||||
Name of the Merging Association | |||||
/s/ Walter P. Hanley | |||||
Signature | |||||
Vice President | |||||
Title |
Entity #: 2797279 Date Filed: 12/20/2021 Pennsylvania Department of State |
Return document by mail to: PENNCORP | ![]() | ||||
Name SERVICEGROUP | |||||
Address COUNTER PICKUP | |||||
City State Zip Code | |||||
Return document by email to: penncopr@penncorp.net | |||||
Read all the instructions prior to completing. | |||||
Fee: $70 plus $40 for each association that is a party to the merger The minimum amount to be submitted with this filing is $150 | |||||
☒ | Business Corporation | ||||
☐ | Nonprofit Corporation | ||||
☐ | Limited Liability Company | ||||
☐ | Limited Partnership | ||||
☐ | Limited Liability (General) Partnership | ||||
☐ | Limited Liability Limited Partnership | ||||
☐ | Business Trust | ||||
☐ | Professional Association | ||||
☐ | Other |
☒ | Business Corporation | ☐ | Limited Partnership | ☐ | Business Trust | ||||||||||||
☐ | Nonprofit Corporation | ☐ | Limited Liability (General Partnership) | ☐ | Professional Association | ||||||||||||
☐ | Limited Liability Company | ☐ | Limited Liability Limited Partnership | ☐ | Other |
☒ | If the merging association is a domestic filing association, domestic limited liability partnership or registered foreign association, the current registration office address as on file with the Department of State. Complete part (a) OR (b) – not both. | ||||||||||||||||
(a) | 103 Avenue A Youngwood Commerce Park Youngwood, PA 15697 Westmoreland | ||||||||||||||||
Number and street City State Zip County | |||||||||||||||||
(b) c/o: | |||||||||||||||||
Name of Commercial Registered Officer Provider | County | ||||||||||||||||
☐ | If the merging association is a domestic association that is not a domestic filing association or limited liability partnership, the address, including street and number, if any, of its principal office: | ||||||||||||||||
Number and Street City State Zip County | |||||||||||||||||
☐ | If the merging association is a nonregistered foreign association, the address, including street and number, if any, of its registered or similar office, if any, required to be maintained by the law of its jurisdiction of formation; or if it is not required to maintain a registered or similar office, its principle office address: | ||||||||||||||||
Number and Street City State Zip |
☒ | This Statement of Merger shall be effective upon filing in the Department of State. | |||||||||||||
☐ | This Statement of Merger shall be effective on: | at | ||||||||||||
Date (MM/DD/YYY | Hour (if any) |
☒ | For domestic entities – The merger was approved in accordance with 15 Pa.C.A. Chapter 3, Subchapter C (relating to merger) | ||||
☒ | For foreign associations – The merger was approved in accordance with the laws of the jurisdiction of formation. | ||||
☐ | For domestic associations that are not domestic entities – The merger was approved by the interest holders of the merging association in the manner required by its organic law. |
Keystone Automotive Operations, Inc. | Seawide Marine Distribution, Inc. | ||||||||||
Name of the Merging Association | Name of the Merging Association | ||||||||||
/s/ Matthew McKay | /s/ Matthew McKay | ||||||||||
Signature | Signature | ||||||||||
Secretary | Secretary | ||||||||||
Title | Title | ||||||||||
Entity Number | X | Domestic Business Corporation (§ 1926) | |||||||||
2797271 | Domestic Nonprofit Corporation (§ 5926) | ||||||||||
Limited Partnership (§ 8547) | |||||||||||
Pepper Hamilton LLP 200 One Keystone Plaza North Front and Market Streets P.O. Box 1181 Harrisburg, PA 47106-1161 | Document will be returned to the name and address you enter to the left. | ||||||||||
Filed in the Department of State on Oct 30 2003 ___________________________ Secretary of the Commonwealth | |||||||||||
Fee: $108 plus $28 additional for each Party in additional to two |
4. Check, and if appropriate complete, one of the following: | |||||||||||||||||||||||||||||
X | The plan of merger shall be effective upon filing these Articles/Certificate of Merger in the Department of State. | ||||||||||||||||||||||||||||
The plan of merger shall be effective on: | at | ||||||||||||||||||||||||||||
Date | Hour | ||||||||||||||||||||||||||||
5. The manner in which the plan of merger was adopted by each domestic corporation/limited partnership is as follows: | |||||||||||||||||||||||||||||
Name | Manner of Adoption | ||||||||||||||||||||||||||||
Keystone Automotive Operations, Inc. | By approval of both the Shareholders and the Board of Director pursuant to Section 1924(a) of the PA Business Corporation Law. | ||||||||||||||||||||||||||||
Keystone Merger Sub Inc. | By approval of both the Sole Shareholder and the Board of Directors pursuant to Section 1924(a) of the PA Business Corporation Law. | ||||||||||||||||||||||||||||
6. Strike out this paragraph if no foreign corporation/limited partnership is a party to the merger. The plan was authorized, adopted or approved, as the case may be, by the foreign business/nonprofit corporation/limited partnership (or each of the foreign business/nonprofit corporations/limited partnerships) part to the plan is accordance with the laws of the jurisdiction in which it is incorporated/organized. | |||||||||||||||||||||||||||||
7. Check, and if applicable complete, one of the following: | |||||||||||||||||||||||||||||
_ The plan of merger is set forth in full in Exhibit A attached hereto and made a part hereof. | |||||||||||||||||||||||||||||
_x Pursuant to 15 Pa.C.S.§ 1901/§ 8547(b) (relating to omission of certain provisions from filed plans) the provisions, if any, of the plan of merger that amend or constitute the operative provisions of the Articles of Incorporation/Certificate of Limited Partnership of the surviving corporations/limited partnership as in effect subsequent to the effective date of the plan are set forth in full in Exhibit A attached hereto and made a party hereof. The full text of the plan of merger is on file at the principal place of business of the surviving corporation/limited partnership, the address of which is: | |||||||||||||||||||||||||||||
44 Tunkhannock Avenue Exeter PA 18643 Luzerne | |||||||||||||||||||||||||||||
Number and Street City State Zip County | |||||||||||||||||||||||||||||
IN TESTIMONY WHEREOF, the undersigned corporation/limited partnership has caused these Articles/Certificate of Merger to be signed by a duly authorized officer thereof this 30th day of October , 2003 Keystone Automotive Operations, Inc. | |||||
Name of Corporation/Limited Partnership | |||||
/s/ | |||||
Signature | |||||
CEO | |||||
Title | |||||
Keystone Merger Sub, Inc. | |||||
Name of Corporation/Limited Liability | |||||
/s/ | |||||
Signature | |||||
President | |||||
Title |
Entity Number | ☒ | Business-stock (§1306) | ☐ | Management (§2703) | |||||||||||||
3165792 | ☐ | Business-nonstock (§2302) | ☐ | Professional (§2903) | |||||||||||||
☐ | Business-statutory close (§2303) | ☐ | Other (§3101) | ||||||||||||||
Cooperative (§7102) | |||||||||||||||||
Name | |||||||||||||||||
Address | |||||||||||||||||
City | State | Zip Code |
Filed in the Department of State on Aug 29 2003 ___________________________ Secretary of the Commonwealth | ||||||||
Fee: $100 |
Microfilm Number | Filed with the Department of State on Mar 06 1998 | ||||
Entity Number 2797279 | Secretary of the Commonwealth |
A & A AUTO STORES, INC. | |||||
By: | /s/ Joseph Amato | ||||
Joseph Amato, Chief Executive Officer | |||||
KEY COMP, INC. | |||||
/s/ Leonard Ross | |||||
BY: | Leonard Ross, Chief Executive Officer | ||||
KEYSTONE AUTOMOTIVE OPERATIONS, INC. | |||||
BY: | /s/ James Chebalo | ||||
James Chebalo, President |
SMRH:4868-4167-9740.1 | -57- | |||||||
ARTICLE I OFFICES | 4 | ||||
Section 1-01. Registered Office | 4 | ||||
Section 1-02. Other Offices | 4 | ||||
ARTICLE II SEAL | 4 | ||||
Section 2-01. Corporate Seal | 4 | ||||
ARTICLE III SHAREHOLDERS’ MEETINGS | 4 | ||||
Section 3-01. Place of Meetings | 4 | ||||
Section 3-02. Annual Meeting | 4 | ||||
Section 3-03. Special Meetings | 4 | ||||
Section 3-04. Notice of Meetings | 5 | ||||
Section 3-05. Exception to Notice | 5 | ||||
Section 3-06. Waiver of Notice | 5 | ||||
Section 3-07. Quorum | 6 | ||||
Section 3-08. Shareholders Entitled to Vote | 6 | ||||
Section 3-09. Shareholders May Vote in Person or by Proxy | 6 | ||||
Section 3-10. Elections of Directors; Cumulative Voting | 7 | ||||
Section 3-11. Voting | 7 | ||||
Section 3-12. Voting Expenses | 7 | ||||
Section 3-13. Voting Lists | 7 | ||||
Section 3-14. Judges of Election | 7 | ||||
Section 3-15. Adjournments; Notice of Adjournments | 8 | ||||
Section 3-16. Informal Action by Shareholders. | 8 | ||||
ARTICLE IV DIRECTORS | 8 | ||||
Section 4-01. Number and Term of Office | 8 | ||||
Section 4-02. Vacancies | 8 | ||||
Section 4-03. Resignation | 9 | ||||
Section 4-04. Place of Meetings | 9 | ||||
Section 4-05. First Meeting | 9 | ||||
Section 4-06. Regular Meetings | 9 | ||||
Section 4-07. Special Meetings | 9 | ||||
Section 4-08. Notice of Meetings | 9 | ||||
Section 4-09. Exception to Notice | 10 | ||||
Section 4-10. Waiver of Notice | 10 | ||||
Section 4-11. Quorum | 10 | ||||
Section 4-12. Voting Rights of Directors | 10 | ||||
Section 4-13. Adjournment | 10 | ||||
Section 4-14. Informal Action | 11 | ||||
Section 4-15. General Powers | 11 |
Section 4-16. Executive Committee and Other Committees | 11 | ||||
Section 4-17. Compensation of Directors | 11 | ||||
Section 4-18. Removal of Directors. | 11 | ||||
Section 4-19. Liability of Directors | 12 | ||||
ARTICLE V OFFICERS, AGENTS AND EMPLOYEES | 12 | ||||
Section 5-01. Officers | 12 | ||||
Section 5-02. Agents or Employees | 12 | ||||
Section 5-03. Salaries | 13 | ||||
Section 5-04. Removal of Officers, Agents or Employees | 13 | ||||
Section 5-05. Chairman of the Board and President; Powers and Duties. | 13 | ||||
Section 5-06. Vice President; Powers and Duties | 13 | ||||
Section 5-07. Secretary; Powers and Duties | 13 | ||||
Section 5-08. Treasurer; Powers and Duties | 14 | ||||
Section 5-09. Delegation of Officer’s Duties | 14 | ||||
ARTICLE VI SHARES OF CAPITAL STOCK | 14 | ||||
Section 6-01. Certificates of Shares | 14 | ||||
Section 6-02. Registered Shareholders | 14 | ||||
Section 6-03. Transfer of Shares | 15 | ||||
Section 6-04. Restrictions on Transfer | 15 | ||||
Section 6-05. Replacement of Certificates | 15 | ||||
ARTICLE VII RECORD DATE | 15 | ||||
Section 7-01. Directors May Fix Record Date | 15 | ||||
Section 7-02. Determination When No Record Date Fixed | 15 | ||||
Section 7-03. Certification By Nominee | 16 | ||||
ARTICLE VIII DISTRIBUTIONS AND WORKING CAPITAL | 16 | ||||
Section 8-01. Distributions | 16 | ||||
Section 8-02. Reserve Fund | 16 | ||||
ARTICLE IX MISCELLANEOUS PROVISIONS | 16 | ||||
Section 9-01. Corporate Records | 16 | ||||
Section 9-02. Execution of Written Instruments | 16 | ||||
Section 9-03. Financial Report | 17 | ||||
Section 9-04. Indemnification of Directors and Officers. | 17 | ||||
Section 9-05. Telecommunications | 18 | ||||
Section 9-06. Masculine to Include Feminine and Neuter | 18 | ||||
ARTICLE X AMENDMENT OF BYLAWS | 19 | ||||
Section 10-01. Amendments | 19 |
BY: | /s/Ann B. Cianflone | ||||
(Incorporator) | |||||
NAME: | Ann B. Cianflone | ||||
(Type or Print) |
BY: | /s/ Patrick Judge | ||||
Authorized Officer | |||||
NAME: | Patrick Judge | ||||
Print or Type |
BY: | /s/ Sally A. Ward | ||||
Authorized Officer | |||||
NAME: | Sally A. Ward | ||||
Print or Type | |||||
TITLE: | Assistant Secretary |
BY: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
NAME: | MATTHEW McKAY, SECRETARY | ||||
Print or Type |
BY: | /s/ Jessica Morales | ||||
Authorized Officer | |||||
NAME: | Jessica Morales, Special Secretary | ||||
Print or Type |
-1- | ||||||||
-2- | ||||||||
-3- | ||||||||
-4- | ||||||||
-5- | ||||||||
-6- | ||||||||
Corporation | Class | Number of Shares | Par value per share or statement that shares are without par value | ||||||||
LKQ Auto Parts Of North Texas, Inc. | Common | 100 | None |
-1- | ||||||||
-2- | ||||||||
-3- | ||||||||
-4- | ||||||||
-5- | ||||||||
-6- | ||||||||
-7- | ||||||||
-8- | ||||||||
-9- | ||||||||
-10- | ||||||||
-11- | ||||||||
/s/ John R. Sidmin John R. Sidmin | |||||
/s/ Ray G. Brown Ray G. Brown | |||||
/s/ Anona T. Peterson Anona T. Peterson |
/s/ Illegible Notary Public for Oregon My commission expires: 8-10-64 |
FOSTER AUTO PARTS, INC. (HOPKINS WRECKING YARD, INC.) | |||||
By /s/ Fred J. Hopp, Jr. Its: President | |||||
and /s/ John R. Sidman Its: Secretary |
/s/ Ruth Vanderhoof Notary Public for Oregon | |||||
My commission expires: February 18, 1967 |
FOSTER AUTO PARTS, INC. By: /s/ Fred Hopp FRED HOPP, President Dated: 12/31/1991 | U PULL IT, LTD. By: /s/ Fred Hopp FRED HOPP, President Dated: 12/31/1991 | ||||
A TO Z U PULL IT, LTD. By: /s/ Fred Hopp FRED HOPP, President |
FOSTER AUTO PARTS, INC. an Oregon corporation (“FOSTER”) By: /s/ Fred Hopp FRED HOPP, President | U PULL IT, LTD. an Oregon corporation (“U PULL IT”) By: /s/ Fred Hopp FRED HOPP, President | ||||
A TO Z U PULL IT, LTD. a Delaware corporation By: /s/ Fred Hopp FRED HOPP, President |
FOSTER AUTO PARTS, INC. By: /s/ Fred Hopp FRED J. HOPP, President | A & F AUTO PAINT SUPPLY COMPANY By: /s/ Fred Hopp FRED J. HOPP, President |
FOSTER AUTO PARTS, INC. an Oregon Corporation /s/ Fred Hopp By: Fred J. Hopp, President | A & F AUTO PAINT SUPPLY COMPANY an Oregon Corporation /s/ Fred Hopp By: Fred J. Hopp, President |
-1- | ||||||||
-2- | ||||||||
-3- | ||||||||
-4- | ||||||||
-5- | ||||||||
-6- | ||||||||
-7- | ||||||||
-8- | ||||||||
-9- | ||||||||
/s/Joseph M. Holsten__________ Joseph M. Holsten | ___/s/ Mark T. Spears ___________ Mark T. Spears | ||||
-10- | ||||||||
By: | /s/ Victor Casini | |||||||
Incorporator |
Name: | Victor Casini | |||||||
Print or Type |
Request Type: Certified Copies Entity Name: LKQ LAKENOR AUTO & TRUCK SALVAGE, INC. Formed In: CALIFORNIA Entity No.: 2127043 Entity Type: Stock Corporation - CA - General | Issuance Date: 11/28/2022 Copies Requested: 1 Receipt No.: 002994276 Certificate No.: 062227319 |
Document Listing |
Reference # | Date Filed | Filing Description | Number of Pages | ||||||||
23183498-1 23183499-1 23183501-1 | 12/04/1998 01/27/1999 11/20/2001 | Initial Filing Legacy Merger Amendment | 1 5 1 |
IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California on November 28, 2022. | |||||
/s/ Shirley N. Weber SHIRLEY N. WEBER, PH.D. Secretary of State |
FIRST: | That the name of the corporation is LKQ Lakenor Auto Company | ||||
SECOND: | 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. | ||||
THIRD: | The name of this corporation’s initial agent for service of process in the State of California is: CT Corporation System | ||||
FOURTH: | The total number of shares which the corporation is authorized to issue is one thousand (1,000); all of such shares shall be with a par value per share of $0.01 |
/s/ Daniel Hemmer | |||||
Daniel Hemmer, Incorporator |
LKQ LAKENOR AUTO COMPANY By: /s/ Thomas B. Raterman Its: Vice President By: /s/ Victor M. Casini Its: Secretary | |||||
CADNCHEV, INC. By: /s/ Alex Lieberman Its: President By: /s/ Herbert Lieberman Its: Secretary |
DATED: December 31, 1998 | |||||
/s/ Alex Lieberman | |||||
ALEX LIEBERMAN, President | |||||
/s/ Herbert Lieberman | |||||
HERBERT LIEBERMAN, Secretary |
December 31, 1998. | |||||
/s/ Thomas B. Raterman | |||||
Thomas B Raterman, Vice President | |||||
/s/ Victor M. Casini | |||||
Victor M. Casini, Secretary |
ARTICLES OF INCORPORATION OF LKQ Lakenor Auto Company |
FIRST: | That the name of the corporation is LKQ Lakenor Auto Company | ||||
SECOND: | 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. | ||||
THIRD: | The name of this corporation’s initial agent for service of process in the State of California is: CT Corporation System | ||||
FOURTH: | The total number of shares which the corporation is authorized to issue is one thousand (1,000); all of such shares shall be with a par value per share of $0.01 |
/s/ Daniel Hemmer | |||||
Daniel Hemmer, Incorporator |
Delaware The First State | Page 1 |
![]() | ![]() | |||||||
3155231 8100H SR# 20224163523 | Authentication: 204995004 Date: 12-02-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware The First State | Page 2 |
![]() | ![]() | |||||||
3155231 8100H SR# 20224163523 | Authentication: 204995004 Date: 12-02-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware The First State | Page 3 |
![]() | ![]() | |||||||
3155231 8100H SR# 20224163523 | Authentication: 204995004 Date: 12-02-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware The First State | Page 4 |
![]() | ![]() | |||||||
3155231 8100H SR# 20224163523 | Authentication: 204995004 Date: 12-02-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
![]() | ||||||||
By: | /s/ Jessica Morales | ||||
Authorized Officer | |||||
Name: | Jessica Morales, Special Secretary | ||||
Print or Type |
By: | /s/ Matthew J. McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
First: The name of the corporation is LKQ Midwest, Inc. |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Title: | Secretary | ||||
Name: | Matthew McKay | ||||
Print or Type |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
![]() |
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
![]() | ||||||||
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
![]() | ||||||||
By: | /s/ Matthew McKay | ||||
Authorized Officer | |||||
Name: | Matthew McKay | ||||
Print or Type | |||||
Title: | Secretary |
![]() | ||||||||
Delaware | Page 1 | |||||||
The First State |
![]() | /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | |||||||
6444370 8100H | Authentication: 204909368 | |||||||
SR# 20224073370 | Date: 11-21-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware | Page 2 | |||||||
The First State |
![]() | /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | |||||||
6444370 8100H | Authentication: 204909368 | |||||||
SR# 20224073370 | Date: 11-21-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware | Page 3 | |||||||
The First State |
![]() | /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | |||||||
6444370 8100H | Authentication: 204909368 | |||||||
SR# 20224073370 | Date: 11-21-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
By: /s/ Matthew McKay Name: Matthew McKay Print or Type Title: Secretary Print or Type |
![]() | By: /s/ Matthew McKay (Incorporator) Name: Matthew McKay, Secretary (type or print) |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
By: /s/ Matthew McKay Authorized Officer Name: Matthew McKay Print or Type Title: Secretary |
2 | ||||||||
3 | ||||||||
4 | ||||||||
5 | ||||||||
6 | ||||||||
7 | ||||||||
8 | ||||||||
9 | ||||||||
10 | ||||||||
11 | ||||||||
By: /s/ Carlos M Alvarez Authorized Person Name: Carlos M Alvarez, Special Secretary Print or Type |
By: /s/ Carlos M Alvarez Authorized Person Name: Carlos M Alvarez, Special Secretary Print or Type |
The certificate of merger between Scrap Processors, LLC and LKQ Pick Your Part Midwest, LLC (survivor) was filed in error. The filer did not authorize to file. |
The Certificate of Merger is rendered null and void. |
Delaware | Page 1 | |||||||
The First State |
/s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | ||||||||
5826085 8100H | Authentication: 204909401 | |||||||
SR# 20224073375 | Date: 11-21-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware | Page 2 | |||||||
The First State |
/s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | ||||||||
5826085 8100H | Authentication: 204909401 | |||||||
SR# 20224073375 | Date: 11-21-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
By: /s/ Matthew McKay Authorized Person Name: Matthew McKay Print or Type |
By: /s/ Matthew McKay Authorized Person(s) Name: Matthew McKay Typed or Printed |
By: /s/ Matthew J. McKay Authorized Officer Name: Matthew J. McKay Print or Type Title: Secretary |
By: /s/ Jessica Morales Authorized Person Name: Jessica Morales, Special Manager Print or Type |
By: /s/ Matthew J. McKay Name: Matthew J. McKay |
By: /s/ Walter Hanley Name: Walter Hanley | By: /s/ Matthew McKay Name: Matthew McKay |
By: /s/ Matthew McKay Authorized Person Name: Matthew McKay Print or Type |
By: /s/ Matthew McKay Name: Matthew McKay | Manager of LKQ Pick Your Park Southeast, LLC and LKQ Raleigh Auto Parts Corp |
The merger was filed in error. LKQ Raleigh Auto Parts Corp was merged into LKQ Pick Your Part Southeast, LLC. It should have been merged into LKQ Southeast, Inc. |
The merger is null and void. |
By: /s/ Matthew McKay Authorized Person Name: Matthew McKay, Manager Print or Type |
Delaware The First State | Page 1 |
![]() | /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | |||||||
5826175 8100H SR# 20224163543 | Authentication: 204995017 Date: 12-02-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware The First State | Page 2 |
![]() | /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | |||||||
5826175 8100H SR# 20224163543 | Authentication: 204995017 Date: 12-02-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
Delaware The First State | Page 3 |
![]() | /s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | |||||||
5826175 8100H SR# 20224163543 | Authentication: 204995017 Date: 12-02-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
State of Delaware Secretary of State Division of Corporations Delivered 09:16 AM 09/17/2015 FILED 09:16 AM 09/17/2015 SR 20150156385 – 5826175 FILE |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary | |||||||
State of Delaware Secretary of State Division of Corporations Delivered 09:16 AM 09/17/2015 FILED 09:16 AM 09/17/2015 SR 20150156385 – 5826175 FILE |
By: | /s/Matthew J. McKay | ||||||||||||||||
Authorized Officer | |||||||||||||||||
Name: | Matthew J. McKay | ||||||||||||||||
Print or Type | |||||||||||||||||
Title: | Secretary | ||||||||||||||||
State of Delaware Secretary of State Division of Corporations Delivered 10:53 AM 12/30/2015 FILED 10:53 AM 12/30/2015 SR 20151578985 – 5826175 FILE |
State of Delaware Secretary of State Division of Corporations Delivered 08:30 AM 03/28/2016 FILED 08:30 AM 03/28/2016 SR 20161897584 – File Number 5826175 |
By: | /s/Jessica Morales | |||||||
Authorized Officer | ||||||||
Name: | Jessica Morales, Special Secretary | |||||||
Print or Type |
State of Delaware Secretary of State Division of Corporations Delivered 03:16 PM 07/18/2016 FILED 03:16 PM 07/18/2016 SR 20164956238 – File Number 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
State of Delaware Secretary of State Division of Corporations Delivered 05:11 PM 11/30/2016 FILED 05:11 PM 11/30/2016 SR 20166847184 – File Number 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
State of Delaware Secretary of State Division of Corporations Delivered 03:15 PM 07/12/2017 FILED 03:15 PM 07/12/2017 SR 20175199693 – File Number 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
State of Delaware Secretary of State Division of Corporations Delivered 03:18 PM 07/12/2017 FILED 03:18 PM 07/12/2017 SR 20175199777 – File Number 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
State of Delaware Secretary of State Division of Corporations Delivered 03:21 PM 07/12/2017 FILED 03:21 PM 07/12/2017 SR 20175199850 – File Number 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
State of Delaware Secretary of State Division of Corporations Delivered 03:23 PM 07/12/2017 FILED 03:23 PM 07/12/2017 SR 20175199941 – File Number 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
State of Delaware Secretary of State Division of Corporations Delivered 03:42 PM 08/08/2017 FILED 03:42 PM 08/08/2017 SR 20175628612 – File Number 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary of LKQ Southeast, Inc. and LKQ Raleigh Auto Parts Corp |
State of Delaware Secretary of State Division of Corporations Delivered 02:55 PM 12/01/2020 FILED 02:55 PM 12/01/2020 SR 20208525789 – FILE 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
State of Delaware Secretary of State Division of Corporations Delivered 05:34 PM 01/19/2021 FILED 05:34 PM 01/19/2021 SR 20210157225 – FILE 5826175 |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay, Secretary |
By: | /s/Matthew McKay | |||||||
Authorized Officer | ||||||||
Name: | Matthew McKay | |||||||
Print or Type | ||||||||
Title: | Secretary |
![]() | In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, this 22ND day of NOVEMBER A.D. 2022. /s/ Jesse White | |||||||
Authentication #: 2232603521 verifiable until 11/22/2023. Authenticate at: https://www.ilsos.gov | SECRETARY OF STATE |
Class | Number of Shares Authorized | Number of Shares Proposed to be Issued | Consideration to be Received Thereof | ||||||||
Common | 1,000 | 100 | $1.00 | ||||||||
Total = $ | 1.00 |
Name | Address | City, State, Zip | ||||||||||||
Victor M. Casini | 40 Deer Path Trail | Burr Ridge, IL 60527 | ||||||||||||
6. a. It is estimated that the value of the 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 that will be transacted by the corporation during the following year will be: | $ | __________________ | ||||||||||||
d. It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be: | $ | __________________ | ||||||||||||
7. Other Provisions: Attach a separate, 8 1/2” x 11” sheet for any other provision to be included in the Articles of Incorporation (e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.). |
Signature and Name | Address | ||||||||||
1. | /s/ Matthew J. McKay Signature Matthew J. McKay Name (Type or Print) | 1. | 815 Lake Street, Ap. 2N Street Oak Park IL 60301 City/Town State ZIP Code | ||||||||
2. | Signature Name (Type or Print) | 2. | Street City/Town State ZIP Code | ||||||||
3. | Signature Name (Type or Print) | 3. | Street City/Town State ZIP Code |
Note 1 - Fee Schedule: The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state. (The minimum initial franchise tax is $25.) The filing fee is $150. The minimum total due (franchise tax + filing fee) is $175. | Note 2 – Return to: LKQ Taiwan Holding Company Firm name Kari Kloc Attention 120 N. LaSalle St., Suite 3300 Mailing Address Chicago, IL 60602 City, State, ZIP Code |
/s/ Jeffrey W. Bullock Jeffrey W. Bullock, Secretary of State | ||||||||
![]() | ||||||||
4788873 8100H SR# 20224073378 | Authentication: 204909452 Date: 11-21-22 | |||||||
You may verify this certificate online at corp.delaware.gov/authver.shtml |
NAME Walter P. Hanley | MAILING ADDRESS 120 N. LaSalle Street, Suite 3300 Chicago, IL 60602 |
Request Type: Certified Copies Entity Name: NORTH AMERICAN ATK CORPORATION Formed In: CALIFORNIA Entity No.: 1107178 Entity Type: Stock Corporation - CA - General | Issuance Date: 11/28/2022 Copies Requested: 1 Receipt No.: 002994265 Certificate No.: 062225113 | |||||||||||||
Document Listing | ||||||||||||||
Reference# | Date Filed | Filing Description | Number of Pages | |||||||||||
1524-1 | 03/23/1982 | Initial Filing | 1 | |||||||||||
1530-1 | 01/03/2008 | Amendment | 1 | |||||||||||
1534-1 | 12/19/2014 | Legacy Merger | 6 | |||||||||||
** **** ***** ********* End of list ******** ****** **** ** |
![]() | IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California on November 28, 2022. SHIRLEY N. WEBER, PH.D. Secretary of State |
Date: October 15, 2007 | /s/ Peter Butterfield, President Peter Butterfield, President /s/ Shannon Empting, Secretary Shannon Empting, Secretary |
Name of Shareholder | Class A Common Stock | Class B Common Stock | Series A Preferred Stock | ||||||||
John L. Neu | 90 | 1,035 | 1,125 | ||||||||
Jeffrey P. Neu | 45 | 455 | |||||||||
Robert T. Neu | 45 | 455 | |||||||||
Leslie S. Neu | 45 | 455 | |||||||||
Richard W. Neu | 675 | 7,200 | 1,125 | ||||||||
Glenn McElroy | 576 | 4,224 | 190 | ||||||||
Phillip McElroy | 216 | 1,584 | 190 | ||||||||
Tom Hutton | 108 | 792 | 95 | ||||||||
Total | 1,800 | 16,200 | 2,725 |
Name of Class and Series | Total Number of Outstanding Shares Entitled to Vote | Percentage Vote Required | Percentage of Votes Consenting to Unequal Distribution to Securities | ||||||||
Class A Common Stock | 80 | More than 50% | 100% | ||||||||
Class B Common Stock | None Outstanding | More than 50% | None required | ||||||||
Series A Preferred | 1,475 | More than 50% | 100% |
Name of Class and Series | Total Number of Outstanding Shares Entitled to Vote | Percentage Vote Required | Percentage of Votes Consenting to Unequal Distribution to Securities | ||||||||
Class A Common Stock | 900 | More than 50% | 100% | ||||||||
Class B Common Stock | 8,100 | More than 50% | 100% | ||||||||
Series A Preferred Stock | 1,250 | More than 50% | 100% |
ORGANIZATION AND CAPITALIZATION PAID | RECORDING FEE PAID | SPECIAL FEE PAID | |||||||||||||||||||||
$20 | $20 | $ | |||||||||||||||||||||
B2793198 | |||||||||||||||||||||||
Name | Address | |||||||
Michael A. Difato | 10500 Seneca Ridge Dr. Gaithersburg, MD 20879 | |||||||
James E. Byrne | 10524 Cambridge Court Gaithersburg, MD 20879 |
/s/ Michael A Difato | |||||
Incorporator | |||||
/s/ James E. Byrne | |||||
Incorporator |
/s/ Robert E. Stubbs | ||||||||
NOTARY PUBLIC State of Maryland at Large | ||||||||
My Commission Expires: | July 1, 1990 |
Potomac German Auto Recycling, Inc. | |||||||||||
By: | /s/ William Hall Miller | ||||||||||
William Hall Miller, President | |||||||||||
attest: | /s/ William Hall Miller | ||||||||||
William Hall Miller, Secretary |
![]() | California Secretary of State Business Programs Division 1500 11th Street, Sacramento, CA 95814 | ||||
Request Type: Certified Copies Entity Name: REDDING AUTO CENTER, INC. Formed In: CALIFORNIA Entity No.: 2127042 Entity Type: Stock Corporation – CA – General | Issuance Date: 11/28/2022 Copies Requested: 1 Receipt No.: 002994253 Certificate No.: 062221316 | ||||
DOCUMENT LISTING |
Reference # | Date Filed | Filing Description | Number of Pages | ||||||||
16344350-1 | 12/04/1998 | Initial Filing | 1 | ||||||||
16344351-1 | 01/27/1999 | Legacy Merger | 5 | ||||||||
16344353-1 | 12/04/2006 | Legacy Merger | 3 | ||||||||
** **** ****** ******** End of List ******** ****** **** ** |
![]() | IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California on November 28, 2022. | ||||
/s/ Shirley N. Weber SHIRLEY N. WEBER, PH.D. Secretary of State |
SMRH:4868-3105-5483.1 | Page 1 of 9 | |||||||
/s/ Daniel Hemmer Daniel Hemmer, Incorporator |
SMRH:4868-3105-5483.1 | ||||||||
SMRH:4868-3105-5483.1 | -1- | |||||||
LKQ REDDING AUTO COMPANY By: /s/ Thomas B. Raterman Name: Thomas B. Raterman Title: Vice President By: /s/ Victor M. Casini Name: Victor M. Casini Title: Secretary | |||||
WITTIG INVESTMENTS, INC. By: /s/ Randy D. Wittig Name: Randy D. Wittig Title: President By: /s/ Randy D. Wittig Name: Randy D. Wittig Title: Secretary |
SMRH:4868-3105-5483.1 | -2- | |||||||
December 31, 1998. | /s/ Thomas B. Raterman Thomas B. Raterman, Vice President /s/ Victor M. Casini Victor M. Casini, Secretary |
SMRH:4868-3105-5483.1 | ||||||||
Class | Total number of shares entitled to vote | ||||
A | 10,000 | ||||
B | 10,000 |
Class | Minimum number of shares required to approve the Merger | ||||
A | 5,001 | ||||
B | 5,001 |
SMRH:4868-3105-5483.1 | -1- | |||||||
/s/ Randy D. Wittig Name: Randy D. Wittig Title: President /s/ Randy D. Wittig Name: Randy D. Wittig Title: Secretary |
SMRH:4868-3105-5483.1 | -2- | |||||||
SMRH:4868-3105-5483.1 | -1- | |||||||
/s/ Frank P. Erlain Frank P. Erlain, VP, CFO, & Secretary Redding Auto Center, Inc. |
SMRH:4868-3105-5483.1 | -2- | |||||||
NAME | MAILING ADDRESS | |||||||
R. Kevin Redwine | 3700 First Place Tower | |||||||
15 E. Fifth Street | ||||||||
Tulsa, Oklahoma 74103-4344 | ||||||||
/s/ R. Kevin Redwine | |||||
R. Kevin Redwine | |||||
WARN INDUSTRIES, INC., | |||||
an Oregon Corporation | |||||
By: /s/ Jon Kreitz | |||||
Jon Kreitz, President | |||||
By: /s/ Lauren Vadney | |||||
Authorized Officer | |||||
Name: Lauren Vadney, Special Secretary | |||||
Print or Type | |||||
![]() |
Re: | Registration Statement on Form S-4 |
![]() |
![]() |
Very truly yours, /s/ Sheppard, Mullin, Richter & Hampton LLP SHEPPARD, MULLIN, RICHTER & HAMPTON LLP |
Subsidiary Guarantor | Jurisdiction of Incorporation or Formation | ||||
A&A Auto Parts Stores, Inc. | Pennsylvania | ||||
American Recycling International, Inc. | California | ||||
Assured Quality Testing Services, LLC | Delaware | ||||
Automotive Calibration & Technology Services, LLC | Delaware | ||||
DriverFx.com, Inc. | Delaware | ||||
Global Powertrain Systems, LLC | Delaware | ||||
KAIR IL, LLC | Illinois | ||||
KAO Logistics, Inc. | Pennsylvania | ||||
KAO Warehouse, Inc. | Delaware | ||||
Keystone Automotive Industries, Inc. | California | ||||
Keystone Automotive Operations, Inc. | Pennsylvania | ||||
Keystone Automotive Operations of Canada, Inc. | Delaware | ||||
KPGW Canadian Holdco, LLC | Delaware | ||||
LKQ Auto Parts of Central California, Inc. | California | ||||
LKQ Best Automotive Corp. | Delaware | ||||
LKQ Central, Inc. | Delaware | ||||
LKQ Foster Auto Parts, Inc. | Oregon | ||||
LKQ Investments, Inc. | Delaware | ||||
LKQ Lakenor Auto & Truck Salvage, Inc. | California | ||||
LKQ Midwest, Inc. | Delaware | ||||
LKQ Northeast, Inc. | Delaware | ||||
LKQ Pick Your Part Central, LLC | Delaware | ||||
LKQ Pick Your Part Midwest, LLC | Delaware | ||||
LKQ Pick Your Part Southeast, LLC | Delaware | ||||
LKQ Southeast, Inc. | Delaware | ||||
LKQ Taiwan Holding Company | Illinois | ||||
LKQ Trading Company | Delaware | ||||
North American ATK Corporation | California | ||||
Pick-Your-Part Auto Wrecking | California | ||||
Potomac German Auto, Inc. | Maryland | ||||
Redding Auto Center, Inc. | California | ||||
Warn Industries, Inc. | Delaware |
Subsidiary Guarantor | Jurisdiction of Incorporation or Formation | ||||
A&A Auto Parts Stores, Inc. | Pennsylvania | ||||
KAO Logistics, Inc. | Pennsylvania | ||||
Keystone Automotive Operations, Inc. | Pennsylvania | ||||
LKQ Foster Auto Parts, Inc. | Oregon |
![]() |
September 1, 2023 | |||||
One Liberty Place 1650 Market Street Suite 2800 Philadelphia, PA 19103 215.665.2000 800.523.2900 215.665.2013 Fax cozen.com |
Subsidiary Guarantor | Jurisdiction of Incorporation or Formation | ||||
A&A Auto Parts Stores, Inc. | Pennsylvania | ||||
American Recycling International, Inc. | California | ||||
Assured Quality Testing Services, LLC | Delaware | ||||
Automotive Calibration & Technology Services, LLC | Delaware | ||||
DriverFx.com, Inc. | Delaware | ||||
Global Powertrain Systems, LLC | Delaware | ||||
KAIR IL, LLC | Illinois | ||||
KAO Logistics, Inc. | Pennsylvania | ||||
KAO Warehouse, Inc. | Delaware | ||||
Keystone Automotive Industries, Inc. | California | ||||
Keystone Automotive Operations, Inc. | Pennsylvania | ||||
Keystone Automotive Operations of Canada, Inc. | Delaware | ||||
KPGW Canadian Holdco, LLC | Delaware | ||||
LKQ Auto Parts of Central California, Inc. | California | ||||
LKQ Best Automotive Corp. | Delaware | ||||
LKQ Central, Inc. | Delaware | ||||
LKQ Foster Auto Parts, Inc. | Oregon | ||||
LKQ Investments, Inc. | Delaware | ||||
LKQ Lakenor Auto & Truck Salvage, Inc. | California | ||||
LKQ Midwest, Inc. | Delaware | ||||
LKQ Northeast, Inc. | Delaware | ||||
LKQ Pick Your Part Central, LLC | Delaware | ||||
LKQ Pick Your Part Midwest, LLC | Delaware | ||||
LKQ Pick Your Part Southeast, LLC | Delaware | ||||
LKQ Southeast, Inc. | Delaware | ||||
LKQ Taiwan Holding Company | Illinois | ||||
LKQ Trading Company | Delaware | ||||
North American ATK Corporation | California | ||||
Pick-Your-Part Auto Wrecking | California | ||||
Potomac German Auto, Inc. | Maryland | ||||
Redding Auto Center, Inc. | California | ||||
Warn Industries, Inc. | Delaware |
![]() |
760 SW Ninth Avenue, Suite 3000 Portland, OR 97205 D. 503.224.3380 F. 503.220-2480 |
Subsidiary Guarantor | Jurisdiction of Incorporation or Formation | ||||
A&A Auto Parts Stores, Inc. | Pennsylvania | ||||
American Recycling International, Inc. | California | ||||
Assured Quality Testing Services, LLC | Delaware | ||||
Automotive Calibration & Technology Services, LLC | Delaware | ||||
DriverFx.com, Inc. | Delaware | ||||
Global Powertrain Systems, LLC | Delaware | ||||
KAIR IL, LLC | Illinois | ||||
KAO Logistics, Inc. | Pennsylvania | ||||
KAO Warehouse, Inc. | Delaware | ||||
Keystone Automotive Industries, Inc. | California | ||||
Keystone Automotive Operations, Inc. | Pennsylvania | ||||
Keystone Automotive Operations of Canada, Inc. | Delaware | ||||
KPGW Canadian Holdco, LLC | Delaware | ||||
LKQ Auto Parts of Central California, Inc. | California | ||||
LKQ Best Automotive Corp. | Delaware | ||||
LKQ Central, Inc. | Delaware | ||||
LKQ Foster Auto Parts, Inc. | Oregon | ||||
LKQ Investments, Inc. | Delaware | ||||
LKQ Lakenor Auto & Truck Salvage, Inc. | California | ||||
LKQ Midwest, Inc. | Delaware | ||||
LKQ Northeast, Inc. | Delaware | ||||
LKQ Pick Your Part Central, LLC | Delaware | ||||
LKQ Pick Your Part Midwest, LLC | Delaware | ||||
LKQ Pick Your Part Southeast, LLC | Delaware | ||||
LKQ Southeast, Inc. | Delaware | ||||
LKQ Taiwan Holding Company | Illinois | ||||
LKQ Trading Company | Delaware | ||||
North American ATK Corporation | California | ||||
Pick-Your-Part Auto Wrecking | California | ||||
Potomac German Auto, Inc. | Maryland | ||||
Redding Auto Center, Inc. | California | ||||
Warn Industries, Inc. | Delaware |
Name of Subsidiary | Jurisdiction of Incorporation/Organization | Obligor Type | ||||||
A&A Auto Parts Stores, Inc. | Pennsylvania | Guarantor | ||||||
American Recycling International, Inc. | California | Guarantor | ||||||
Assured Quality Testing Services, LLC | Delaware | Guarantor | ||||||
Automotive Calibration & Technology Services, LLC | Delaware | Guarantor | ||||||
DriverFX.com, Inc. | Delaware | Guarantor | ||||||
Global Powertrain Systems, LLC | Delaware | Guarantor | ||||||
KAIR IL, LLC | Illinois | Guarantor | ||||||
KAO Logistics, Inc. | Pennsylvania | Guarantor | ||||||
KAO Warehouse, Inc. | Delaware | Guarantor | ||||||
Keystone Automotive Industries, Inc. | California | Guarantor | ||||||
Keystone Automotive Operations, Inc. | Pennsylvania | Guarantor | ||||||
Keystone Automotive Operations Of Canada, Inc. | Delaware | Guarantor | ||||||
KPGW Canadian Holdco, LLC | Delaware | Guarantor | ||||||
LKQ Auto Parts Of Central California, Inc. | California | Guarantor | ||||||
LKQ Best Automotive Corp. | Delaware | Guarantor | ||||||
LKQ Central, Inc. | Delaware | Guarantor | ||||||
LKQ Foster Auto Parts, Inc. | Oregon | Guarantor | ||||||
LKQ Investments, Inc. | Delaware | Guarantor | ||||||
LKQ Lakenor Auto & Truck Salvage, Inc. | California | Guarantor | ||||||
LKQ Midwest, Inc. | Delaware | Guarantor | ||||||
LKQ Northeast, Inc. | Delaware | Guarantor | ||||||
LKQ Pick Your Part Central, LLC | Delaware | Guarantor | ||||||
LKQ Pick Your Part Midwest, LLC | Delaware | Guarantor | ||||||
LKQ Pick Your Part Southeast, LLC | Delaware | Guarantor | ||||||
LKQ Southeast, Inc. | Delaware | Guarantor | ||||||
LKQ Taiwan Holding Company | Illinois | Guarantor | ||||||
LKQ Trading Company | Delaware | Guarantor | ||||||
North American ATK Corporation | California | Guarantor | ||||||
Pick-Your-Part Auto Wrecking | California | Guarantor | ||||||
Potomac German Auto, Inc. | Maryland | Guarantor | ||||||
Redding Auto Center, Inc. | California | Guarantor | ||||||
Warn Industries, Inc. | Delaware | Guarantor |
Name of Subsidiary | Jurisdiction of Incorporation/Organization | Obligor Type | ||||||
LKQ CZ, s r.o. | Czech Republic | Guarantor | ||||||
Rhiag-Inter Auto Parts Italia S.r.l. | Italy | Guarantor |
/s/ DELOITTE & TOUCHE LLP | ||
Signature | Title | Date | |||||||||
/s/ Dominick Zarcone | President and Chief Executive Officer, Director | September 1, 2023 | |||||||||
Dominick Zarcone | (principal executive officer) | ||||||||||
/s/ Rick Galloway | Senior Vice President and Chief Financial Officer | September 1, 2023 | |||||||||
Rick Galloway | (principal financial officer) | ||||||||||
/s/ Michael S. Clark | Vice President – Finance and Controller | September 1, 2023 | |||||||||
Michael S. Clark | (principal accounting officer) | ||||||||||
/s/ Patrick Berard | Director | September 1, 2023 | |||||||||
Patrick Berard | |||||||||||
/s/ Meg Ann Divitto | Director | September 1, 2023 | |||||||||
Meg Ann Divitto | |||||||||||
/s/ Joseph M. Holsten | Director | September 1, 2023 | |||||||||
Joseph M. Holsten | |||||||||||
/s/ Blythe J. McGarvie | Director | September 1, 2023 | |||||||||
Blythe J. McGarvie | |||||||||||
/s/ John W. Mendel | Director | September 1, 2023 | |||||||||
John W. Mendel | |||||||||||
/s/ Jody G. Miller | Director | September 1, 2023 | |||||||||
Jody G. Miller | |||||||||||
/s/ Guhan Subramanian | Director | September 1, 2023 | |||||||||
Guhan Subramanian | |||||||||||
/s/ Xavier Urbain | Director | September 1, 2023 | |||||||||
Xavier Urbain |
Signature | Title | Date | |||||||||
/s/ Dominick Zarcone | President and Director | September 1, 2023 | |||||||||
Dominick Zarcone | (principal executive officer) | ||||||||||
/s/ Rick Galloway | Vice President and Chief Financial Officer | September 1, 2023 | |||||||||
Rick Galloway | (principal financial officer) | ||||||||||
/s/ Michael S. Clark | Vice President – Finance and Controller | September 1, 2023 | |||||||||
Michael S. Clark | (principal accounting officer) | ||||||||||
/s/ Varun Laroyia | Director | September 1, 2023 | |||||||||
Varun Laroyia | |||||||||||
A&A Auto Parts Stores, Inc. | ||
American Recycling International, Inc. | ||
Assured Quality Testing Services, LLC | ||
Automotive Calibration & Technology Services, LLC | ||
DriverFx.com, Inc. | ||
Global Powertrain Systems, LLC | ||
KAIR IL, LLC | ||
KAO Logistics, Inc. | ||
KAO Warehouse, Inc. | ||
Keystone Automotive Industries, Inc. | ||
Keystone Automotive Operations, Inc. | ||
Keystone Automotive Operations of Canada, Inc. | ||
KPGW Canadian Holdco, LLC | ||
LKQ Auto Parts of Central California, Inc. | ||
LKQ Best Automotive Corp. | ||
LKQ Central, Inc. | ||
LKQ Foster Auto Parts, Inc. | ||
LKQ Investments, Inc. | ||
LKQ Lakenor Auto & Truck Salvage, Inc. | ||
LKQ Midwest, Inc. | ||
LKQ Northeast, Inc. | ||
LKQ Pick Your Part Central, LLC | ||
LKQ Pick Your Part Midwest, LLC | ||
LKQ Pick Your Part Southeast, LLC | ||
LKQ Southeast, Inc. | ||
LKQ Taiwan Holding Company | ||
LKQ Trading Company | ||
North American ATK Corporation | ||
Pick-Your-Part Auto Wrecking | ||
Potomac German Auto, Inc. | ||
Redding Auto Center, Inc. |
Signature | Title | Date | ||||||
/s/ William Rogers | President | September 1, 2023 | ||||||
William Rogers | (principal executive officer) | |||||||
/s/ Karl Tao | Vice President and Controller | September 1, 2023 | ||||||
Karl Tao | (principal financial officer and principal accounting officer) | |||||||
/s/ Dominick Zarcone | Director | September 1, 2023 | ||||||
Dominick Zarcone | ||||||||
/s/ Varun Laroyia | Director | September 1, 2023 | ||||||
Varun Laroyia |
800 Nicollet Mall Minneapolis, Minnesota | 55402 | ||||
(Address of principal executive offices) | (Zip Code) |
Delaware | 36-4215970 | ||||
(State or other jurisdiction of incorporation or organization) | (I.R.S. Employer Identification No.) | ||||
500 West Madison Street, Suite 2800 Chicago, IL | 60661 | ||||
(Address of Principal Executive Offices) | (Zip Code) |
Exact Name of Obligor as Specified in its Charter1 | Jurisdiction of Incorporation or Formation | I.R.S. Employer Identification Number | ||||||
A&A Auto Parts Stores, Inc. | Pennsylvania | 23-3001870 | ||||||
American Recycling International, Inc. | California | 95-3072886 | ||||||
Assured Quality Testing Services, LLC | Delaware | 83-3543723 | ||||||
Automotive Calibration & Technology Services, LLC | Delaware | |||||||
DriverFx.com, Inc. | Delaware | 52-2204596 | ||||||
Global Powertrain Systems, LLC | Delaware | 45-4796772 | ||||||
KAIR IL, LLC | Illinois | 27-2172437 | ||||||
KAO Logistics, Inc. | Pennsylvania | 46-1628386 | ||||||
KAO Warehouse, Inc. | Delaware | 46-1799101 | ||||||
Keystone Automotive Industries, Inc. | California | 95-2920557 | ||||||
Keystone Automotive Operations, Inc. | Pennsylvania | 23-2950980 | ||||||
Keystone Automotive Operations of Canada, Inc. | Delaware | 86-9884627 | ||||||
KPGW Canadian Holdco, LLC | Delaware | 26-3412558 | ||||||
LKQ Auto Parts of Central California, Inc. | California | 95-2907390 | ||||||
LKQ Best Automotive Corp. | Delaware | 01-0550489 | ||||||
LKQ Central, Inc. | Delaware | 48-1140432 | ||||||
LKQ Foster Auto Parts, Inc. | Oregon | 93-0510648 | ||||||
LKQ Investments, Inc. | Delaware | 82-1373924 | ||||||
LKQ Lakenor Auto & Truck Salvage, Inc. | California | 36-4261867 | ||||||
LKQ Midwest, Inc. | Delaware | 31-1692164 | ||||||
LKQ Northeast, Inc. | Delaware | 32-0025173 | ||||||
LKQ Pick Your Part Central, LLC | Delaware | 20-8081775 | ||||||
LKQ Pick Your Part Midwest, LLC | Delaware | 31-1692164 | ||||||
LKQ Pick Your Part Southeast, LLC | Delaware | 47-0916179 | ||||||
LKQ Southeast, Inc. | Delaware | 59-2238605 | ||||||
LKQ Taiwan Holding Company | Illinois | 80-0565845 | ||||||
LKQ Trading Company | Delaware | 27-1915301 | ||||||
North American ATK Corporation | California | 95-3719642 | ||||||
Pick-Your-Part Auto Wrecking | California | 95-3406551 | ||||||
Potomac German Auto, Inc. | Maryland | 52-1637030 | ||||||
Redding Auto Center, Inc. | California | 36-4261871 | ||||||
Warn Industries, Inc. | Delaware | 93-1292050 |
Registered/Exchange Notes | Restricted/Original Notes | |||||||
$800,000,000 5.750% Senior Notes due 2028 (CUSIP No. 501889 AD1) | $800,000,000 5.750% Senior Notes due 2028 (CUSIP Nos. 501889 AC3 and U5463T AB8) | |||||||
$600,000,000 6.250% Senior Notes due 2033 (CUSIP No. 501889 AF6) | $600,000,000 6.250% Senior Notes due 2033 (CUSIP Nos. 501889 AE9 and U5463T AC6) |
By First Class Mail: | By Courier or Overnight Delivery: | |||||||
U.S. Bank Trust Company, National Association | U.S. Bank Trust Company, National Association | |||||||
Attention: Specialized Finance | Attention: Specialized Finance | |||||||
60 Livingston Avenue - EP-MN-WS2N | 111 Fillmore Avenue | |||||||
St. Paul, Minnesota 55107-2292 | St. Paul, Minnesota 55107-1402 | |||||||
Facsimile Transmissions: | To Confirm by Telephone or for Information: | |||||||
(651) 466-7372 | (800) 934-6802 |
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 Numbers(s) of Original Notes* | Aggregate Principal Amount Represented by Original Notes | Aggregate Principal Amount of Original Notes Being Tendered (if less than all)** | |||||||||||||||||||||||
Total | ||||||||||||||||||||||||||
* | Need not be completed by Holders tendering by book-entry transfer. |
** | Unless otherwise indicated in this column, the holder will be deemed to have tendered all Original Notes held by the Registered Holder(s) listed in the previous column. See instruction 2. |
¨ | CHECK HERE IF TENDERED ORIGINAL NOTES ARE BEING DELIVERED BY DTC, EUROCLEAR OR CLEARSTREAM TO THE EXCHANGE AGENT’S ACCOUNT AT DTC, EUROCLEAR OR CLEARSTREAM AND COMPLETE THE FOLLOWING: | |||||||||||||
Name of Tendering Institution: |
DTC, Euroclear or Clearstream Book-Entry Account: |
Transaction Code No.: |
Window Ticket No. (If Any): |
Date of Execution of Notice of Guaranteed Delivery: |
Name of Eligible Institution that Guaranteed Delivery: |
DTC, Euroclear or Clearstream Book-Entry Account No.: |
If Delivered by Book-Entry Transfer: |
Name of Tendering Institution: |
Transaction Code: | ||||||||||||||
¨ | CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10 ADDITIONAL COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO: |
Name: |
Address: |
(Please Print) | ||||||||||||||||||||||||||
(Including ZIP Code) | ||||||||||||||||||||||||||
Capacity(ies): | Area Code and Telephone No. |
Tax Identification or Social Security No(s).: | ||||||||||||||||||||||||||
DTC Account Number: |
(Name of Eligible Institution Guaranteeing Signatures) | ||
(Address (including zip code) and Telephone Number (including area code) of Firm) | ||
(Authorized Signature) | ||
(Printed Name) | ||
(Title) |
Dated: |
Name: | ||||||||
Address: |
(Please Print) |
Zip Code: |
Taxpayer Identification or Social Security Number: | ||||||||
(See Form W-9 herein) |
Name: | ||||||||
Address: |
(Please Print) | ||||||||
Zip Code: |
Taxpayer Identification or Social Security Number: | ||||||||
(See Form W-9 herein) |
IMPORTANT: | THIS LETTER OF TRANSMITTAL OR A FACSIMILE THEREOF (TOGETHER WITH CERTIFICATES FOR ORIGINAL NOTES AND ALL OTHER REQUIRED DOCUMENTS) OR A NOTICE OF GUARANTEED DELIVERY MUST BE RECEIVED BY THE EXCHANGE AGENT ON OR PRIOR TO 5:00 P.M., NEW YORK CITY TIME ON THE EXPIRATION DATE. |
Certificate Surrendered | Original Notes Tendered | Original Notes Accepted | ||||||||||||
Delivery Prepared by: | Checked by: | Date: |
Registered/Exchange Notes | Restricted/Original Notes | |||||||
$800,000,000 5.750% Senior Notes due 2028 (CUSIP No. 501889 AD1) | $800,000,000 5.750% Senior Notes due 2028 (CUSIP Nos. 501889 AC3 and U5463T AB8) | |||||||
$600,000,000 6.250% Senior Notes due 2033 (CUSIP No. 501889 AF6) | $600,000,000 6.250% Senior Notes due 2033 (CUSIP Nos. 501889 AE9 and U5463T AC6) |
By First Class Mail: | By Courier or Overnight Delivery: | |||||||
U.S. Bank Trust Company, National Association | U.S. Bank Trust Company, National Association | |||||||
Attention: Specialized Finance | Attention: Specialized Finance | |||||||
60 Livingston Avenue - EP-MN-WS2N | 111 Fillmore Avenue | |||||||
St. Paul, Minnesota 55107-2292 | St. Paul, Minnesota 55107-1402 | |||||||
Facsimile (for eligible institutions only): | To Confirm by Telephone or for Information: | |||||||
(651) 466-7372 | (800) 934-6802 |
Name(s): | ||
Capacity: | ||
Address(es): | ||
Name of Firm: | Authorized Signature | |||||||||||||||||||
Address: | Name: | |||||||||||||||||||
Title: | ||||||||||||||||||||
Area Code and Telephone No. | Date: |
Registered/Exchange Notes | Restricted/Original Notes | |||||||
$800,000,000 5.750% Senior Notes due 2028 (CUSIP No. 501889 AD1) | $800,000,000 5.750% Senior Notes due 2028 (CUSIP Nos. 501889 AC3 and U5463T AB8) | |||||||
$600,000,000 6.250% Senior Notes due 2033 (CUSIP No. 501889 AF6) | $600,000,000 6.250% Senior Notes due 2033 (CUSIP Nos. 501889 AE9 and U5463T AC6) |
Registered/Exchange Notes | Restricted/Original Notes | |||||||
$800,000,000 5.750% Senior Notes due 2028 (CUSIP No. 501889 AD1) | $800,000,000 5.750% Senior Notes due 2028 (CUSIP Nos. 501889 AC3 and U5463T AB8) | |||||||
$600,000,000 6.250% Senior Notes due 2033 (CUSIP No. 501889 AF6) | $600,000,000 6.250% Senior Notes due 2033 (CUSIP Nos. 501889 AE9 and U5463T AC6) |
1. | Prospectus dated , 2023; |
2. | Letter of Transmittal; |
3. | Notice of Guaranteed Delivery; |
4. | Instruction to Registered Holder from Beneficial Owner; and |
5. | Letter which may be sent to your clients for whose account you hold Original Notes in your name or in the name of your nominee, to accompany the instruction form referred to above for obtaining such clients’ instruction with regard to the Exchange Offer. |
By First Class Mail: | By Courier or Overnight Delivery: | |||||||
U.S. Bank Trust Company, National Association | U.S. Bank Trust Company, National Association | |||||||
Attention: Specialized Finance | Attention: Specialized Finance | |||||||
60 Livingston Avenue - EP-MN-WS2N | 111 Fillmore Avenue | |||||||
St. Paul, Minnesota 55107-2292 | St. Paul, Minnesota 55107-1402 | |||||||
Facsimile Transmissions: | To Confirm by Telephone or for Information: | |||||||
(651) 466-7372 | (800) 934-6802 |
¨ | To TENDER all Original Notes held by you for the account of the undersigned. |
¨ | To TENDER the following Original Notes held by you for the account of the undersigned (insert principal amount of Outstanding Notes to be tendered (if any)): |
¨ | NOT to TENDER any Original Notes held by you for the account of the undersigned. |
¨ | To TENDER all Original Notes held by you for the account of the undersigned. |
¨ | To TENDER the following Original Notes held by you for the account of the undersigned (insert principal amount of Outstanding Notes to be tendered (if any)): |
¨ | NOT to TENDER any Original Notes held by you for the account of the undersigned. |
Security Type | Security Class Title | Fee Calculation Rule | Amount Registered | Proposed Maximum Offering Price Per Unit(1) | Maximum Aggregate Offering Price | Fee Rate | Amount of Registration Fee | ||||||||||||||||
Debt | 5.750% Senior Notes due 2028 | Rule 457(f) | $800,000,000 | 100% | $800,000,000 | $110.20 per $1,000,000 | $88,160 | ||||||||||||||||
Debt | 6.250% Senior Notes due 2028 | Rule 457(f) | $600,000,000 | 100% | $600,000,000 | $110.20 per $1,000,000 | $66,120 | ||||||||||||||||
Debt | Guarantees of 5.750% Senior Notes due 2028 | Rule 457(n) | — | — | — | — | — (2) | ||||||||||||||||
Debt | Guarantees of 6.250% Senior Notes due 2033 | Rule 457(n) | — | — | — | — | — (2) | ||||||||||||||||
Total Offering Amounts | $1,400,000,000 | $154,280 | |||||||||||||||||||||
Total Fee Offsets | $0.00 | ||||||||||||||||||||||
Net Fee Due | $154,280 |
(1) | Calculated pursuant to Rule 457(f) under the Securities Act of 1933, as amended (“Securities Act”). |
(2) | Pursuant to Rule 457(n) under the Securities Act, no additional registration fee is payable with respect to the guarantees. |