Skip to main content
The largest online newspaper archive
A Publisher Extra® Newspaper

West Bank Herald from Algiers, Louisiana • 13

Publication:
West Bank Heraldi
Location:
Algiers, Louisiana
Issue Date:
Page:
13
Extracted Article Text (OCR)

THE HERALD ALGIERS LOUISIANA 13 CHARTER CHARTER CHARTER I (ORIGINAL SIGNED) AMENDMENT TO CHANTER OF KA8T- MAN-GARDENER NAVAL STOESM- of Louis- I Willi I PANT M9 5 New Or- thi d7 rnlted States of Ameries Parish of Or-eana City of New Orleans State of Louisiana- lie it known That on this thirteenth CHARTER Ibillars (110000) per share each ahare to be paid for in such manner a the Board of Director may deteruiluc The amount of the capital stock may increase to the sum of One Hundred Thousand Ibillars 1100000(10) and said corporation shall tie anthorixed to begin business and become a going concern when fifiey pejr rent of the capital stock shall have been subscribed and fifty per cent of tbe stock subscribed for shall be paid in All sales anil transfers of any of the stock of this corporation shall tie void unless said stock shall hare been previously offered to tlie then existing stock- holders through the Board of Director I the outstanding prefer roil stock either denda thereon before any of the property or assets shall lie distributed among or any amount whatever shall he paid to the holders of the common stock After the foregoing payments have been made in full to the holders of tbe preferred stock the pnqicrty and assets then remaining shall lieluiig anil lie paid over to the holders of the common stock according to their re-MHtive shares The company may at any time in the discretion of its Bosrd of Directors pur-clisse at not exceeding One nnndred Dollar (PN) per share and all tlividends accrued and unpaid thereon all or any part true copy WILLIAM GUSTE Notary Public 24 day of the month of December In the Sear of Our Lord one thousand nine hun-nd twenty-nix Before me ASAHKL WALKKIt COOPER a Notary Public duly commissioned and qualified in and for the Parish and State aforesaid therein residing and in the presence of the witnesses hereinafter- named and undersigned and appeared: RAYMUNIi I IIKLPS of the ie of h'ul majority and tnrial office in the City of New Orleans State of Louisiana on tlie day month and yeur first hcn-iualiove written in the presence of Belle Wicker and Marcvlie Bloomfield -ollipct'llt wit Hesse who hen-train suliscrllM'd their names together with me Notary and the said apcarersr reading of the whole: EDMONDS 2(1 Atidulion St New I Orleans lai (D one share no par vslue IANDKY Caraunleh-t St New Orleans I a 70 shares preferred stock and lb shares no par value Meek EDMONDS Jr New Orleans Ia (II ope share no par value stii' i Wiincsscs: Belle' Wicker and Marcc'le Bloomfield EUGENE SAUNDERS Notary A true and correct copy: EUGENE 1 1 SAUNDERS Notary Jan 20-Feh 24 and purposes above mentioned or which may he found necessary or convenient for properly effectuating the aforesaid purposes or which may enhance the value of the purposes rights and privileges of the corporation and to conduct all such businesses and enterprises in tbc States of America its territories and dependencies and in foreign countries ARTICLE The capital stock of this rorporatiou shall consist of five hundred (500) shan't of capital stock without nominal or par value All certificates of stock issued hereunder shall be fully paid and noii-aasessalile All of said stock issued hereunder shall be paid for in cash or issued for services actually rendered or or for property received by All of said stock or any be Issued and delivered or persons firm partnership or corporation for cash or for labor done or services rendered or property received The consideration for which the capital stock of this corporation may he srfET fu 411 of the City of fb I CH IKTER OF MACON REALTY fa INVESTMENT COMPANY INC t'li hod States of America State of Louis- of this Parish and Stute herein iana Parish of Orleans City of New Or- appearing in his capacity as Secretary of KiVKSSrf mi it known Tliaton the 2nd day I lu iny rorM? uuliK AX vs for labor done in may to any person at a stipulated price and if tlie said Board for the said stockholders dues not see fit to purchase the said stock then it shall not tie sold at a less price or on more favorable term wii bout first likewise offering it to the Board at such price and upon said terms In case of sale nr transfer of stock or the issue of increased capl in the open market or at public or privute sale or may at its opiinu call and redeem on any dividend payment date all or any part of the outstanding preferred stock at One Hundred Dollar (100) per share and all tlividends aecrned and unpaid thereon np to the dividend payment date fixed for such redemption and if less than all of the tal stock the then holders of stock in the I outstanding preferred stock is redeemed CHARTER I'any a corporation organised under the aws of this (State and domiciled in this city by -net passed before Morgan Gurley Esq a Notary Public for this Parish the JMoU gage1 OfAce "I'lf Book "iMfiilin I or disposed of shall lie fixed and ile-73 and wkft aald of ImoruoMtion'wIS tcrnilucd by the Board of Hire-tors of the amended by act pasted hcfore the umTer- I This rporatln shall liecoine I signed Notary Public on December 13 11)20 and on the same day duly recorded la the Mortgage Office of thia Parish in Book 1X18 folio rsc a going concern and authorised to-do business when the requisite amount of its capital stock shall have been subscribed ami paid for according to law The stock of this provision of Assembly of the these pre' pylons as I year ofOur Lord one taek otReT pem thousand nine hundred and twenty-swen swLsa "nra- In-fore me Oaspar It Bossetta a Notary eaaatitute a i pulii duly commissioned and qualified to the rarigh of Orleans State of LthUpttU therein residing and in the WZg0' iiresenee of the witnesses hereinafter named gi: 1Bd title of this Jlld undersigned personally came ami ap- INSIB- wared the persons whose names are here-iISTasU Kew Orleans I int0 subscribed who declared: That avail-ISC" it Shall in themselves of the provisions of the laws 5 privileges! iSsW Li5hvfaw to corpora- I us jrfs Ktaated by gad author- rtb 5nd corporate ex- nerlod of ninety- thesc presents eovensnt and spree and aits hereof uni constitute themselves as well as sueh other AniM (Hit la stdP I mss knaasftan Inin ass kiuiam a her Who Declared that whereas at a meeting of stockholders of said corporation held at ita domicile in thia city on December 14 W2U at which nieciing all of the atockholil-wUlftne OT? bidding the entire amount of the capl- I rlt i5 Bl ot corporation were present to a duly certified copy of the minutes of said meeting hereto attached and made part hereof it' waa resolved by a vote of all of said stock that Article IV of the charter of thia corporation as amended by said act passed before the undersigned Notary on the 13th day of December IU20 be reameuded to read as follows: manner hereinafter persons who may Lorsdon shall have Usoeiated with them istsr to sue and I body politic In law fo: jghwity 2 corporate seal I poses and under the rtf'tff2lkKer or amend at latjon following I time's corporation shall be hypothecate ana then any such partial redemption shall lie made either (1) by lot or (2) by redeeming such proportion of tlie preferred stock held hy each holder thereof as tlie total number of shares of preferred stock then called for redemption shall hear to the total ii in her of shares of preferred stock then outstanding The company shall give I notice of any such redemption by mailing the same postage prepaid to each holder of rceor-l of preferred stork so to be redeemed not less than thirty (30) days prior to the dividend payment date designated in such notice as tlie date of such redemption duly addressed to the holder thereof at the address appearing on the I hooks of the rotnpnny Such notice shall state that on tlie date and at the place therein designated in the City of New Orleans State of Louisiana the company will redeem at One Hundred Dollars (1Ni) per share anil all dividend ai-crueil and unpaid thereon to the redemption date therein designated all or any part of the preferred stock held by tlie holder to whom sncli notice may tie addressed upon surrender for cancellation duly endorsed of the certificate or certtf leal ion therefor representing or including the shares so In be redeemed Such notice shall also state that dividends on the preferred slock so to lie redeemed shall cease to accrue and all rights of the holders in and to such stock ami all rights claimable thereunder except the right to said redemption prii-c shall sompuiiy shall liavo the right to purchase said stock in the ratio of their holdings of stock of tlie company No sale or transfer of stock shall lie binding unless made upon the I of the corporal ion anil said transfer shall be made only npon surrender or proof of loss or destruction of the outstanding certificate ARTICLE All the corporate power of this certiorate body or corporation shall be vested in and exercised by a Board of Director composed jif note less than three stockholders to be elected annually by ballot at a general meeting of tlie stockholders on the second Mondsy jn January of each year No failure to elect directors shall be regarded as a foreiture of this charter Any vacancy occuring in and on said Board shall lie filled by the remaining Directors for the unexpired term Raid Board of Directors shall at the first meeting after its election elect from among ita number a president a vice-president secretary and a treasurer and the members of said Board of Director shall have the power and authority to combine one or mure of the above offh-os lu one person ARTICLE No stoekholder shall ever he held liable or resionsililc for the routract faults or debts of this corporation In any further sum than the unpaid balance due to the corporation on the shares of stock owned by him nor shall any mere informality in organisation have the effect of rendering this charter null I name and title of this the REALTY AND INVESTMENT COMPANY which said name may be abbreviated so as to read the REALTY INVEST MENT CO ARTICLE This corporation ahull at 1111 to exist and enjoy snccesslon for the full term piles and wirulattonolf ninety-niiie years from the date hereof asigement and unlt-ss sootier dissolved in accordance with be drened neceswry tbe irovUloni of this act or personal sad aridence of debt Esii ii tho interest and 3 CHARTER OF lIHKKTY CON SOI 11 ITEM SIGN COMPANY IM United State of America State of Louisiana Parish of Orleans City of New Orleans Be it known That on this 0th day of the month of January in the ear our Isird one thousand nine hundred and twenty -seven before me Pierre I o'ivn-r a notary public duly commissioned ami qualified in and for the Parish of orieatis Stale of Louisiana therein residing and in tlie presemv of the witnesses hereinafter named and undersigned personally came and apiHsired the person whose names are hereunto affixed who di-clan-d that availing themselves of tlie priiiicge offered lyi tlie laws of the State of Louisiana partleularly hy the terms of Aet No 267 of tlie General Assembly of tbe State of Louisiana for the year 1014 they do hereby associate themselves as a corporation under the following articles to-wit: ARTICLE The name of thia corporation shall Ik1 Liberty Consolidated Sign Company Iuc and the period of its duration shall be ninetynine yean from tbe date hereof ARTICLE The purpose for which this corporation is formed are hereby declared to lie the following: To manufacture construct purchase and m-II a lid leu electric advertising sign advertising device and novelties to buy sell and deal generally as principal and agent in all form of electrical machinery and appliance: to act a agent in the sale or leasing of electric advertising sign advertising devices aud noveliies and to engage in a general advertising business: to purchase erect lease and otherwise owu and acquire manufacturing plants for the manufacture of electric signs advertising devices and novelties and to operate same to erect purchase construct lase or otherwise acquire fence bill 11(101 sign hoard buildings and other structures suitable for advertising purpose and to make and rarry out contract of every kind that may lc necessary or convenient for the accomplishment of any of the purposes of the gbitt ARTICLE III The objerta and purposes AU1U IsCi 1 1 -A llv I corporation cam be tranaferred only on the books of the corporation subject to such rules regulations and formalities as may bo prescribed by tlie Board of Directors from time to time Each holder of stock of this corporation shall tie entitled in person or by proxy to one vote for each share of stock owned by him Sueh proxies may be either written or telegraphic or rent by radio or rabie l'ersuns appointed to act under sueh proxies of stockholders need nut be stockholders of the corporation ARTICLE The capital stock of this corporation may lie Increased to twenty-five hundred (250(1) shares of no par value common stock by a vote of the stockholders present or represented at any special meeting called for that purpose or at a regular animal meeting of the corporation The stockholders of the corporation may at any special or regular annual meeting by proper amendment of this charter provide for any or all other classes and kinds of capital stock permitted by law ARTICLE VI All corporate powers of this corporation shall lie vested in and exercised by a Board of Directors composed of three stockholders a majority of whom shall constitute a quorum for the transaction of business The directors shall lie elected annually at a meeting held on the third Thursday of January of each year unless sneh day is a legal holiday in which case said meeting shall be held on the next lay day succeeding The first annual meeting for the election of directors shall lie held on the liitb day of January 1U2S Notice of such meeting shall be given in writing liy telegram or by cable or by radio fifteen days prior to the date of the meeting and rent to each stockholder at his last known address The election under such rules be from time to Board of Directors meeting of directors Any unexpired meeting or of exposing a stockholder to any liabil- cease from and after the date designated in liy lievnml the amount of his stock any such notice for redemption unless the ARTICLE The following persons I company shall fail to pay npnu request at ARTICLE IV The capital stock of this corporal ion Is hereby fixed at the sum of seventy-five thousand dollars (7500000) divided into seven hundred and fifty shares of one hundred dollars (10000) each which said stock shall be paid for In cash or its equivalent in such manner and amounts as the board of directors may determine or may be issued at par in payment of property actually purchased anil such stock so Issued shall be full paid and lion-assessable All In conformity and under the restrictions of the presently existing corporate laws This corporation shall be authorised to commence business and be a going concern as soon as twenty-five thousand dollars (2500000) of its capital stuck is subscribed for which amouut is hereby declared to be subscribed The shares of stock shall be transferable only on the boks of the corporation and no transfer of stock shall be binding or have any effect upon this corporation unless and until made upon its books anil a prior lien on all shares of stock shall be retained by this company ou the stock of any shareholder for any In- TjwMMm a I which thl rorporailon la oriranlxcd ja the City land the natnre of the business to be ear otksM riwI on hrr GwW 1Bd other legnl To rent buy and sell tWS-a- Its President or in I Tet jn mortgages and np0n th instruments 1 ARTICLE The capital stock of this mTta objects and purposes Ptirporarion la hereby fixed at Ten 1000000) dollars at the par value IjUaslaesa to ho 1 of Fifty (foOCXl) Dollars per share subject See Is red to General i IP provisions hereof the capital stock IJ £mi if any nsturewhstso- mny be im-rpaaed to twenty thousand (120- 3 shall have I ARTICLE The holder or holders of in the State of) the said stock shall file time and place designated in sueh notice the amount due on such redemption At each stockholders meeting each holder of common stock shall he entitled to one vote in person or by proxy for each share of tlie common stock held hy such stockholder The voting power of the company shall he vested exclusively In tlie common stock provided however that in tlie event that the company shall at any time or from time to time fail to pay fire (3) successive semi-annual dividend upon the preferred stock then tlie preferred are hereby nominated and constitute the first Board of Directors to serve up nntil the second Monday in January 1028 or until their successors shall have been elected and qualified to-wit: Charles Johnston Alexandria Louisiana Grants A True 420 Chartres Street New Orleans Ia: Chas Markic 5f00 Chestnut Street New Orleans La until which time tbe following shall tie officers of the corporation to-wit: Charles Johnston Chas Mackie Vice- Fresldient Grants A True Secretary-Treasurer The persons whose names are hereunto sub tbs Halted I s0nwfr- having offered such stock to this corpora- irr-The repltxl of nSfnVVf divided "into I Failure- to hold The ai of directors shall lie held BtB stockholders shall immediately he vested scribed are hereby declared to lie the In-1 with voting power and at every meeting I company The corporation shall have and corporator of tliia corporation and have of the stockholders while aucb voting I exorcise all power necessary and conven-respectively wriiten opposite their name I power continue shall be entitled to one b-nt to carry out tbe purposes fur which it vole in person or hy proxy for each a formed and it 1 hereby specially em ail a re of the preferred stock held by such stockholder Such voting power in the preferred stockholders shall continue until all cumulative dividends at the rate of seven per cent (7) per annum upon the preferred stock for all past dividend erioda shall hare been paid at which time anil addresses the amount of stock subscribed for by each of them ao that thia aet of incorporation may also serve as the original subscription list to the capital stock of the corporation THUS DONE AND rASSED In my Notarial Office in the City of New Orleans aforesaid in the presence of Leona Meteyl powered to purchase or otherwise acquire (lie good-will and assets of any Individual firm or corporation engaged wholly or in part in tbe electric sign business or engaged wholly or in any other business similar to the pm poses for which thia corporation is formed ARTICLE The capital stock of this corporation ahall consist of two thousand (2000) share of cumulative preferred stock of a par value of five (50oi dollars per share and five thousand (5000) shares of and Clarence Halpkrn competent wit- sneli voting power In tne preferred stock nesses of lawful age and residing in this shall at once cease and thereupon tbe vot rjllldhis IBR0e) the other by the stockholder or stockhold- there shall be given to the stockholders 5hl iTnrf Hrv'Lnt artkoWer- eri -of said stock offering the same and thirty (30) days notice prior to said meet- viV vviwil xviViiSd nXcr biiel'n orhf he V2r capital stock may be reduced I Lhnk wl Rrvt Mlnnt kddifii -v- vin i li iuc iii ii- mg anu suiu capital sioc may ue reuuccu i l-i-v- nr 'nMi Swaths BtsTldcd ing power of the company shall again be vested exclusively in the common stock In the event that the rapltal stock of book value such two parties so chosen to an amount not less than twenty-five HKfnf iidentMd Jw nff keasf ehaii choose a third party whose majority thousand (2500000) dollars in tlie same I1 KTiBlfifdn th President or of oplnoil decision shall prevsiL In' I Holms i Rohnke as areretarr-treasurer to an amount not less thousaud ($2500000) dollars manner as above provided for the increase I Holgar Kohnke as secretary-treasurer The directors when elected shall hold the company shall at any time he increased common stock of a par value of two (8200) the holder of preferred stock ahall have dollars per share of stock NOW THEREFORE In order to carryl City 'who hereunto subscribe their names together with the said appearera and me Notary on the day and date aet forth in the caption hereof and after due reading (ORIGINAL SIGNED) JOHNSTON per-pro II Pritchard Alexandria La 50 hare MACKIE per-pro II rritchard 50o0 Chestnut Street New Orleans La 5 shares A TRUE 420 Chartres Street New Or' leans La 20 share IVitneMea: Meteyl and Ilal-phen HAMLIN Notary Public I tlie undersigned Recorder of Mortgages in and for the Parish of Orleans State of Louisiana do hereby certify that the above and foregoing art of incorporation of Johns ton -Mackie Company Inc no preemtive or other right to subscribe for or purchase any snch increased or additional atock such right being expressly waived by all present and future holders of preferred Block Said common stock without nominal or par value may be Issued hy the corporation from time to time for such consideration ae may lie fixed from time te time by (he Jtoard of Directors! thereof The capital stock of thia corporation may lie increased to Twenty-five Thousand Dol- lara ($25000) preferred stock and two hundred and fifty (250) share common stock I without nominal or par value No transfer of stock shall lie binding upon the corpora- I Iheenr oVm in tnasfns of stock shall I boder or holdero of the stock of thia JaRwl Wsilxf corporation the trnstee administrator ex- kaW tk( esnsmtlon ny ecutor heirs or representativea or his her put the objects and purposes of said mcet-ZS5r dwl or its estate shall immediately tender sueh ing and to put said amendment to the STSteHynUiM otherthan by In- (tock to the corporation and the stockhold- charter in the proper form and to give it MMk Wall is tss (10) I ers thereof as herein provided or the samel legal force and effect the said appearer JSdttolatwMw to do so to the corporation trust or co-partnership that hereby formally declares and makes known WAdst Aril which ten days the nla the hoider or holders of such stock that the original act of Incorporation of option to (he' liquidators or other representsUves llarirnsn-Gardlner Naval Stores Com-whs KWh Jt its book value in ghn immediately tender such stock to the Pn7 smended has been re-amended to SiMtWr holdings corporation and the stockholders thereof the extent hereinabove set forth and said Cwtwdn At the Widrstion of ten Siereln provided on the same basis The fl'I'ej'rer hereby authorises aud requires AiSiriiaBar oftte stock offered gtock niay be paid for in labor done or I the foregoing act of amendment to be re-' money or property Artnally received by mmim fl itoctholder msy sell thg 'orpirgtioA No transfer of stock a ashw hw nntson purchased b)r ghali be binding upon the corporation un- SXn' rhkh nd nntil book- li csrporatten shall com-1 ARTICLE VI The domicile of thia ror-u ims as fifty per cent noratlon shall be in the City of New leans Stare of Ioutsiana Citation and other legal proeess shall be served on the President and in his absence on the it WR Ms csrporatten shall com-siWsM mi as fifty per cent Ml tte wpital stock is subscribed stBBr gr Mat S) of tbs amount aMMRr to psU is corded and published according to law THUS DONE AND PASSED at my office in the City of New Orleana on the day mouth and year first hereinabove written in the presence of Ernestine Woringen and Kathryn Florentino competent witnesses who have signed these presents with said appearer and me Notary after due reading of the whole (UK1UINAL SIGNED) The holders of the preferred stock -shall tie entitled to receive when and as declared from the surplus or net profits of tbe corporation yearly dividends at the rate of one 1100) dollar per share and no more payable quarterly on the dates to be fixed by the board of director Tbe dividends on the preferred stock shall be cumulative and shall be payable before any dividend on the common stock is paid or set apart so that if In any year dividends amounting to one ($100) dollar per share ahall nut have been paid therein the discrepancy ahull be payable before and dividends on (lie common stock is paid vr set apart for the common stock Whenever all cumulative dividends on the preferred stock for all previous years than have been declared and ahall have become payable and the accrued quarterly installment for the current year shall have boon declared and the company shall have paid such cumulative dividends for previous years and snch accrued quarterly Installments the board of directors may declare dividends on the common stock payable then or thereafter out of any remaining surplus or net profit The holder or bolder of the preferred stock shall have the right at any time npon surrendering nil or a part of tne preferred st i ijr-1 i i 1 wa this day duly recorded in my office tion unless and until made and recorded office until the next meeting for the election of directors or nntil their successors are duly elected and qualified When the Board of Directors is elected at any meeting of the corporation held for the purpose of such election they shall elect from their number the following officers: a president a vice-president and a secretary-treasurer Meetings of the Board of Directors may be held outside of the State of Louisiana or elsewhere in the State of Louisiana than at the domicile of the corporation provided all the directors consent thereto in writing Notice of nny and all meetings of the stock holders or directors may be waived by the stockholders and-or directors given in writing or by radio telegram or cable ARTICLE This charter may be changed altered modified or amended by and with the consent of vote of the capital stock of the corporation present or represented at any meeting general or special held for that purpose and such amendments may lie material or lmma terial subject only to tho limits provided by law and Ibis corporation shall have the right to Increase its capital stock or decrease the same as provided by law ARTICLE VII Notice of any ami all meetings referred to in this charter or as may be required by law shall lie given in the manner herein provided for giving notice in case of elections unless the snme shall hare been waived as herein provided ARTICLE IX In case of the dissolution liquidation or termination of this charter in Book 1347 folio 357 New Orleana January 3rd 1027 (Signed) AUGUSTUS WILLIAMS A true copy 15 nAMLIN Notary Fublie Jan 20-Feb 24 on its hooka ARTICLE All the powers of this corporation ahall be vested in a Board composed of not less tban three nor more than five directors The precise number of directors within said limits shall be fixed by the atoekholdera at the annual meeting or at a special meeting called for that purpose A majority of the Board shaH constitute a quorum Said Board of Di-rectora shall be elected annually at the stockholders meeting of the holders of common stock without nominal or par It PHELPS Secretary Witnesses: Woringen and Floreu-tlno A COOPER Notary Public I the undersigned Recorder of Mortgage in and fur the Parish of Orleans State of Louisians do hereby certify that the above and foregoing Act of Incorporation of the Eastman-Gardlner Naval Stores Company was this day duly recorded in my office folio 356 New Orleans Dec i inOX YrnUl corporate powers of tot Miwttos OsH ho vested in and I ssteVsBs 1 4 Mins Am thm and not more than I la Swm Is ths srtat that the Board SSI to MnpmS of thise directors then MAR MsMtato a quotum and in the Ml (to Iwrd Mali be composed of ssr fin fim dhueterfa then three shall dfii 1 er Directors compoeed te "held "on the ARTICLE All the corporation pow I erg of thia corporation and the ment and control of its affairs and busi ness are hereby vested in and are to be exercised by its Board of Directors which shall consist of not less than three and not more than five stockholders three of whom i shall constitute a quorum for the transac-ihsH tlon the corporation business stock to the company to convert same into common stock on the basis of share for share Upon the surrender of preferred atock the company ahull thereupon issue to the hollder or holders thereof common stock ol the company on the basis of share for ahare and the preferred stock ao surrendered shall thereupon become treasury stock held and owned by the company All stock both common and preferred shall be entitled to Tote on the basis of each ahare being entitled to one vote Tbe CHARTER OF PELICAN BOOK SHOP INCORPORATED United States of America State of Louisiana Parish of Orleans He It Known that on thia 7ih day of the month of January A 1927 before EUGENE I) SAUNDERS a Notary Public duly commissioned and qualified In and for the Pariah of Orleans State of Louisiana therein re- siding and in tbe presence of the witnesses the common or no par value atock by mail hereinafter named and undersigned per- at least fifteen days before the date of the by limitation or otherwise the affairs of aonally came and appeared the several per- meeting address to the last designated ad-thia corporation shall he liquidated by oneaoiia whose names are hereunto subscribed dress of the stockholder: or If he lias who declared that availing themaclve o( I designated no address to the general deliv-the laws of this State relative to the organ- cry at New Orleans Special meeting of isation of eorporatlona they have conven-anted and agreed and do by these presents covenant agree hind form and constitute themselves 'as well as such persons aa may hereafter join or become associated with them into a corporation or body politic provide that in the ease of death disability I in law for the ohjecta and purposes and or resignation of any liquidator the re-1 under the agreements and stipulations fol- value ro lie held annually at the office of n-iuuiiiiio 111 miuiuinir me re- miner iue esn Vice-President at any time and notice thereof shall be given In tbe manner provided for annual meetings provided that In all cases all notices may be waived by nnanlmoua consent Each shareholder of common or no par I consideration paid for cither common or sag TMtop Jsasary of each year I ARTICLE VIII The officers of this cor-ffitfcgswktac day thereafter The I poration shall he a president a to Mbs tot diewtsia under thia char-1 President a Secretary and a Treasurer to hid hy ballot at the annual with the option of one person for any two WM Iht Msekholden to be held of said offices except office of President Mfifi toy Jasasry 1928 and an- and Vice-President The first Board of Vattossf such meeting Directors shall consist of the fonr incor 1 poratar vis: Anthony Tortorlch Presi-I Jan 20-Feb 4 dent Stella McDonald Vice- President and Treasurer and Mr Marlon Tortorlch Secretary and they may select one or more additional members of said Bonrd of Directors from among the stockholders of the corporation Ail the said Directors and officers shall serve nntli their successors are elected and qnnlified The annual meet ing of the stockholders shall be held on the in Book 1347 uw i ing or me stock 31st 1926 (Signed) A true copy: A Notary i 24 CHARTER OF United States iana 1 arisll preferred stock may lie in the form of money paid labor done or property artui ally received Upon any dissolution or liquidation of tbewompany or in tbe event of insolvency or upon nny distribution of tlie capital there shall lie paid (p the holder or bolder of the prelcrred stock an value stock shall be entitled to one vote for each share of common stock without AUGUSTUS WILLIAMS Recorder of Mortgages COOPER Public MANARD BLACKSTRAP COMPANY INC of America Stave of Louis I £n0m TJ tusno I may fill the vacancy liwing to-wit or continue to act on behalf of the corpora- I ARTICLE I The name and title of this tion organisation shall he PELICAN BOOK ARTICLE No stoekholder shall be SHOP INCORPORATED and under its held liable nr responsible for any rosta I corporate name it ahall enjoy succession contract debts or fanlts of the corpora- for the full term and period of ninety-nine tion of any of its officers nor ahall any years from and after the date hereof and mere informality in organisation have the ahall have power aud authority to contract sue and be aned to accept and receive mortgages pledges or other hypothecations: to make and use a corporate seal and the same to break and alter at pleasure to purchase receive lease hold nr otherwrlse acquire and convey aa well as are kerennto aubaerilied who severally da-1 effpo rendering this charter nnll and cla red that availing themaeivea of the pro-1 cla red that availing rnemaeivea ox tne p-i or n- exDOging any stockholder to risions of the law of the State of Louisl- liability beyond the7 unpaid du' on tlie stork held hr Min The anti- due on the atock held by Mm Tbe anti scribers hereunto either in person or by their duly appointed agents and attorneys nominal or par value standing in his name amount of eight dollars per share dt first Thursday in the month of January Md vote may that la not a holiday JTmsJoritr'of I ARTICLE Thia corporation shall Im( AH masMiua AI I isos 4ko aiMHmwa aanssaBataJ anal MS ntfiil have the enumerated and granted of dl-1 power the I to corporations In Art 267 of the General I the I to corporations In Art 267 or tne (tenerni i shall Assembly of the State of Louisiana for the I on the books of the corporation said vote to be east tn person or by proxy and a majority of the votes cast ahall elect Failure to elect directors on the day above specified shall not dissolve the corporation bnt the directors then in office shall remain in office until their successors are elected and qualified The Board of Directors aliall have power tp fill all vacancies which may occur or in any manner arise on the Board even though no quorum remains at the time such Vacancies are to be filled The Board shall elect from ita number a President and a Vice-President and shall also elect a Secretary and Treas- ill the directors a athtnrlatL Ths far iters 1st Tbe in fact have written opposite their names mortgage and hypothecate under Its cor S-1' Is: Mi CSS-! si fa fallnre I tte aaaaal meeting I and be sued tn make and use a corporate 1 tiona and particularly of Act 267 of the esrpsrstlon nor lm-1 seal and alter the same at pleasure to ae- General Assembly of tlie State of Louisiana say way bnt the 1 onlre property hy grant gift purchase I for the year 1914 Act 96 of the Geteral Aa-te remain in I devise or bequest and to hold lease mort-m iyMaara an elected gage pledge and otherwise dispose of Directors atlsnme: to appoint such officers and agents rpnratlnn may re- compensation to illure year 1914 and It shall have power to sue ana relative to the organisation of corpora- auV? ce IsfiMlHIa ID )fM9ni Sill II HIIIITIS tolll each etartion aa the business of the corporation UsJjP a President I Quire and to fix their compensation: sembly of the State of Louisiana for the year 1924 and Act 148 of the General Assembly of the State of Louisiana for the year 1926 and all acts amendatory thereof they hare contracted and agreed and do by porate name property both real personal and mixed: to borrow money and make and issue bonds and other evidences of debt and to secure the same by mortgage I urer provided however that the office of a Secretary I make by-laws not inconsistent with law gag a shall hare fixing and altering the management of its it- I shares subscribed by each this charter may nerve aa list of the corporation all subscriptions are payable in the set out herein AND PARSED in my office Orleans State of Louisiana month and year first above presence of Marie Vinci and competent witnesses who affixed their signatures with and me Notary after whole SIGNED) SUBSCRIBERS OMITTED) Marie A'incl and Theo Calhoun HERMAN BARNETT Notary Public BARNETT Public of such of-1 propirtr tho rppoTntinn and soTprnment of aeceuary I It affair and the manner of tho ctrtlflra-fchyAtoy fjiblno offices I tion nnd repUt ration of ltn stock to wind oc- I np and dlenolTC Unelf or to be wound np I ik may be I and dfeeolred in nccordnnce with lnw to nieeting of conduct htilnon In thin £tite other Rtetee tfcigtoSJ? Wwing dlrec-lthe Federal Pletrlrt the Terrltorlen end fRt EK Oorym remain forelim conntriee: to hold etock In other! BkVhJhjSriL etock-1 corporation end to exchnnve ite etock for ylhi et any I etoch in other corporetione end ell of I LJklhllnSui Inetence I which corporate powere ere herebr reeted £Sf twtot-fire in end ere to be exercleed by ite Bonrd of JJte mCit cor- rowers I1 1 (E-il these presents contract and agree bind and obligate themselves aa well as such other persons who may hereafter become associated with them to form a corporation for the objects and purposes and under the articles following to-wit: ARTICLE I The name and title of thia corporation shall be MANARD BLACKSTRAP COMPANY INC and under Ita corporate name It ahall have powqr and authority and ahall enjoy corporate existence and succession for the full term and period of ninety-nine years from and after date hereof unless sooner dissolved in accordance with law and this charter It ahall have power and authority to -contract to sue and be sued to make and use a corporate seal and to break and alter jgn- oo-peb 24 the same at pleasure to acquire receive hold use lease sell allenhte exchauge pledge pawn hypothecate or- mortgage property of any kind real personal or mixed It shall have power and authority to make use accept and endorse bonds notes or other evidences of indebtedness and to make and execute mortgages pledge or other forma of security for money It may hold the number of of them so that a subscription of which manner and form THUS DONE in the City of New on the day written in the Theo Calhoun have hereunto the said appearera reading of the (ORIGINAL (NAMES OF AVI tne a sc a (8eal) A true copy: HERMAN Notary fjianed contracted NO ACT United States Parish of Be it day of the year of Our Lord twenty-six HAMLIN a Treasurer may be consolidated with any other Office: The Board ahall fix the salaries of the officers agents and employees At any meeting of the Board of Directors any director absent from the meeting may be represented by any other director who may cast the vote of the absent director according to written instructions either general or special of said absent director The Board of Directors shall have authority to make and establish as jsrell aa alter and amend all by-lawn rules and regulations necessary and proper for the support and management of the business and af fairs of this corporation and not inconsistent with thia charter aud tlicy shall have the power to authorise the borrowing of inoiiy- and issuance of notes and the execution of pledges and mortgages and generally to do all things necessary or convenient for a proier carrying on of the buaineaa of the corporation They shall have full power and authority to make aalee of any or all of tho asaeta of said corporation without the necessity of referring same to tho atoekholdera for their approval or ratification Until the general meeting of the stockholders for tbe election of director! to be held In February 1028 a less a special or otherwise: to subscribe to and hold stock in other corporations to acquire hold and re-issue sharea of its capital stock to carry out ail of the objects and purposes hereinafter aet out to name and appoint auch managers and directors officer and agents as the Interest and convenience of said corporation may require and tn make and establish as well as zltw and amend at pleasure snch by-laws rules and regulations for the management and regulation of the affairs of the corporation as may be necessary proper and convenient: and generally tn do all aueh other acta and things as trading corporations are authorised to do under the laws of the State of Louisiana ARTICLE Tbe domicile of this corporation shall be in the Parish of Orleans Stnte of Louisiana and all citations or other legal process ahall be served npon the President of tho Company or In hia ab aence upon the Vice-President ARTICLE The objects and purposes for which thia corporation is organised and the natnre of tne business to be carried on by it are declared to be: To maintain conduct anil operate a merchandising business dealing In books pamphlets magaxines pictures objects of art office TnH LfiS ARTICLE No 0 51 Pteretora shall be held liable or rei Pto fas teat Patrick I tracts fanlts or oh Bll emflV Tfire fllLx I IIamIIar has akall iratlon shall and tlie ainonnt of all unpaid accrued ami accruing dividends thereon before any sum shall lie paid or auy assets applied to the common etock But after making auch payments to the holder or holders of tho preferred stock all of the remaining net assets of the company shall bclug to the owners of the common stock thereof ARTICLE IV The common stock may be increased tn a tatal of one hundred thousand (l(NUSN)) shares ARTICLE The domicile of this rnr-poratlon shall be in the City of New Orleans Louisiana ARTICLE All of the powers of this corporation shall be vested in a board of directors consisting of not less than three and not more than five directors elected by the stockholders Said board shall elect from among themselves a president a vice-president a secretary and a treasurer The office of secretary and treasurer may lie combined in one person Each director ahall own at least one unpledged ahare of either common or preferred stock The hoard of director for the first year shall consist of tbe following stockholders: II Colvin Fisher Walter Schroe-der Conery I Coiicry Jr with 11 Colvin aa president Fisher as vice-president Waller Schroedcr as treasurer and Conery Jr as secretary All of tJic employes of this corporation shall hold their positions subject to the pleasure of the board of directors Any contract of employment entered Into on lie- half of thia corporation by any of its officers whether for a stated time or nut shall lie subject to revocation at any time by the The annunt meeting of the stockholders board of directors fur the purpose of electing director ahall he held on the first Monday of January of each year beginning January 1928 The board of directors and officers named In tliia charter shall hold their respective offices until their successors ahall hare been elected and qualified ARTICLE VII The names and the post office addresses of the subscribers to these articles of Incorporation aud a statement of the number of shares of stock to which each haa subscribed are aa follows: II Colvin 2000 shares preferred 29! 6 'shares common stock Fisher 1 share common stock Walter Schroeder 1 ahare common atoek Conery 1 share common stock Conery Jr 1 ahare common atock Thus done and passed in my office in said City of New Orleans on the day month and year first above written in tlie presence of the two undersigned competent witnesses who have signed hereto with the said apiearers Ind with me notary after due reading of the whole (ORIGINAL SIGNED) Fisher one share of common stockholder shall ever responsible for the rnn- obligations of this cor- Gibbons nor any mere formality in pyjli with officers I organisation hare the effect of rendcr-aggi President Pn this Charter null or of exposing a JJ3J2 Harrell Tice-1 stockholder tn any liability beyond the 27' U4 three ahall I mount for stock subscribed for and un-e eieed Taesday in paid 5 corporation or -mi or Ir siinniicw meeting shall be called prior aiippliea office Btationery and other articlea to tbgt tme to the DUmbeV gg ARTICLE XI Whenever this corporation la dissolved either by limitation or I i otherwise Ir affairs shall he liquidated by gtock in other corporations and ita capital -Motetd or the I three liquidators to he selected hy tbe Btock may be issued for the stock of other accordance I atoekholdera after a meeting convened cor porat Iona It may out of Its aceumu- two-third of bat purpose shall have been called Thin surplus and profits when not pro- meeting of act of Incorporation may he amended I hiblted by law acquire its own atock and ImgJL lat purpose corporation may be dissolved and its h0d or re-issue the same It may name II SlffTata writing "ffair the manner directed gnnolnt and em him per-1 JT Act 2ft7 of the Oenerel Aeeemhlr of the State of Ijonlalaiiit for the year 1914 appoint and employ auch managers officer agents and employee as ita Interests may require and may fix their of like and allied kinds and character and in pursuance thereto to buy and or lease and or to sell and release real property used or Intended to be need for the purposes of the business Improved and or un- otherwise provided for herein or until their duly qualified successors are elected and installed the Board of Directors ahall be composed of the following: Edmonds Edmonds Jr and Sana "ssfrjss ssa Preaident and Treasurer 1 dajs prior to 5- Ifi ARTICLE XII The incorporators have written opposite their respective names the amount of atock subscribed for each of corpora-1 cm in this rornoration together with re-Mmltatlon I apective poat office addresses so that thia afiaira shall act of corporation shall serve as a aub-acription list OF 1XCORPORATON OF JOHNSON-XACKIE COMPANY INC of America State of Louisiana Orleans City of New Orleans known That on this thirty-first month of December in the one thousand nine hundred Before me WALTER Notary Public duly commissioned and qualified in and for the Parish of Orleans State of Louisiana and in the presence of the witnesses hereinafter named and undersigned Personally came and appeared: the persona whose names are hereunto subscribed who severally declared that availing themselves of tbe provisions of the laws of the tSate of Louisiana relative to the organisation of eorporatlona they have covenanted and agreed and do by these presents bind and obligate themselves as well as such other persons aa may hereafter Join or become associated with theme or their successors to form and constitute a corporation and body politic in law for the objects and purposes and under the agreements and stipulations following to-wit: ARTICLE I The name style and title of thia corporation ahall be: JOIIXSOX-MACKIE COMPANY INC and under that name it ahall have and enjoy all the right and privileges granted by law to corporations It-shall exist for a period of ninety-nine years from and after the date hereof ARTICLE The domicile of this corporation shall be in tbe City of New Orleans Pariah of Orleans State of Louisiana and all citations and other legal process shall be served upon the president of the said corporation and in case of his absence npon tbe vice-president and in case of tbe absence of both of these officers npon the secret ry-treaanrer thereof ARTICLE III The objects and purpose for which thia rorporatiou is organized and the nature of the bnalneaa to be carried on by it are hereby declared to be: To carry Edmonds Jr aa Vice-President and Stuart Landry Secretary ARTICLE VI This act of Incorporation may be changed modified or amended or the corporation dissolved by a vote of two-thirda of tbe entire common capital atock without nominal or par value present or represented at a general meeting of the common or no par value stockholders convened for that purpose after previoue notice ahall 'have been given in the manner above required to be given for the annual meeting of the corporation ARTICLE If this corporation shall be dissolved either by liquidation or from compensation It may inake and establish by-laws rnlea and regulations not Inconsistent with this charter or existing It may carry on its bnalneaa in this country or in the foreign countries In addition to and without limitation because of any enumerated Sowers except such limitations aa may be law prescribed It shall have and exercise sll the rights powers privileges and immunities which corporations may now or hereafter be authorized to exercise and as may be necessary and proper for the proper management and regulation of Its business ARTICLE II The domicile of this corporation ahall be in the City of New Orleans Pariah of Orleans State of Louisiana and all citation or other legal process shall be served as provided by law ARTICLE The objects and purposes for which this corporation la organised and the nature of the'bualneas to be carried on a 'rpae after A auob dIaatoefc I hereto signed "their names with said P-te requisite I Pjarer and me Notary after due reading 1 ateOnaaia 01 th ANTHONY TORTORICn Prenldent 1 1451 Moss Street New Orleans 74 Shares THUS DONE AND PASSED at my office In the (Tty of New Orleana on the day and in the month and year herein first a te) be filled from 8TELLA 8 McDOXALD Vice-President dated bV SSE" bi1: WlS'tJXrSdS one shre of ppinted at the meeting of the atockholders I Kld'tere' CrdTln mrt convened for the purpose of liquidation I and to be elected by the majority vote Prtfwr1 2996 common shares all the common or no era Said liquidators flee until the affairs of the corporation ahall have been fully settled and liquidated I YYltnessea: Spencer Jr and they ahall have full power and author- I Burke Jr I TIERRE OLIVIER Ity to transfer and give title to all the and Treasurer 2849 Magazine Street New I jt are declared to be as follows: To buy Orleans La 25 Shares sell handle and in any manner deal lo MARION TORTORICn Secretary JndJ the products an 2T by-pro- te iiTLdn be contracts thereon by mortgage or otherwise and to do any and all things consistent with or in pnrnsuanee of the general purposes as herein set forth The total authorised rapltal atoek of Mils corporation la Ten Thousand Dollars of preferred atock divided into one Hundred (100) shares of the par value of One Hundred Dollars (100) each and one hundred shares of common stock without nominal or par value which ahall be represented by certificate signed by the President and attested by the Secretary The rights Interests preferences and voting powers or restrictions or qualifications thereof of said prelcrred and common stock are as follows The" holders of preferred atoek shall be entitled to receive from the surplus and or net profits of the company when and aa declared by ita Board of Directors from and after the Msauanee thereof dividends at the rate of but never exceeding seven per cent (7) per annnm on the par value thereof payable anually or semi-annually on sueh dates aa may be fixed by the Board of Director Said dividends shall be cumulative from and after the date of Issue and if in any year dividends amounting to seven per rent (7) shall not have been paid on the outstanding preferred stock tbe deferred dividends ahall be fully paid when and as declared by the Board of Directors from the surplus and or net profite of the company in the succeeding year or years Deferred dividends npon the preferred stock ahall not bear interest Tbe company shall not declare or pay any dividends upon its common stock so long as any of ita preferred stock la outstanding Upon any dissolution or liquidation of the company whether volutaryor involuir-tarjr or upon distribution of its property and assets the holders of the preferred stock shall be paid the sum of One Hundred Dollars ($100) per ahare and the amount of all accrued and unpaid divl- ducta thereof and In fact to bay sell deal in and handle vegetable mineral and chemical products generally and In connection oj 1 2737 Ursullne Street New Orleans La 1 lock I Jnte Bar a GASPAR BOSSETTA Notary Public N3S qitoss? therewith to export a 'general com million business and to transport and etoreraid Poct JT boy aell and deal in pine oil and pine oil reive afore ln transit ototBer prouetgl merchandise good wares food commodities and products of every sort kind or description either as merchants or property of 'every kind Including molasses sugar cane and ayrap and to handle and property and asaeta of the corporation and to distribute the proceeds In case of death disability or resignation of any liqnidatnr the vacancy ahall be filled by the survivor or urTivo7a ARTICLE No stockholder shall be held liable or responsible for the con-1 recta or fanlts of tbe corporatoon in any further sum than the unpaid balance due on the shares of stock owned by him nor aball any mere informality in organisation have the effect of rendering this charter nnll or exposing any "stockholder to any liability beyond tbe unpaid balance due on hia stock and all stock ahall be fully paid aad non-assesaable when issued -In order that this charter may serve as the original subscription list the subscribers homo have Indicated opposite their respective algnatnrea the number of shares of stock subscribed by each of them Notary Public I tbe undersigned Recorder of Mortgages In and for the Parish of Orleans State of Louisiana do hereby certify that (he above and foregoing act of incorporation of the Lilierty Consolidated Sign Company Inc was this ilay duly recorded in my office in Bonk 1356 folio New Orleans January 6tb 1927 (Signed) SEEMANN Dy Recorder of Mortgages a true and correct ropy of the original act of Incorporation of Liberty Consolidated-I certify the above and foregoing to be Sign Company Inc and of the certificate of the Recorder of Mortgagee for tlie Parish of Orleans appended thereto and oa file and of record in my office New Orleans La January 6th 1927 PIERRE OLIVIER (Seal) Notary Public A AVILLIAMS Recorder of Mortgages I Lor tbe Pariah of Orleans New Orleans amea La January 13th 1927 tbe undersigned Recorder of Mortgages in and for the Parish of Orleans State of Louisiana do hereby certify that the above and fore-gdng Act of Incorporation of tbe MACON I Office I Je INVESTMENT COMPANY oa I Lnc- thia day duly recorded In my of- A Written la I in Book No 1356 folio New Or- lean January 13tA 1927 acquire construct operate lease tank cars railway cars and rolling stock abipa barges and other watercraft of every description To acquire maintain and keep warehouses and storage plants for tbe storage and deposit of goods of all kinds and to operate bonded or unbonded warehouse upon -auch conditions as may be permitted or provided by law and to carry on a general buaineaa of a teredo ring dockage shipping warehousing transportation and commission bnsineas either as principal agent or broker and generally to do any and all things and to engage in any and all business Incident to the objects commission merchandise brokers and aa buyers sellers and dealers to buy aell and lease plants tank car tank barges tank vessel to erect storage canning and bottling plants and any and all appurtenances of the company to hare branches at any points necessary either in the United States or elsewhere for the successful operation of the buaineaa ARTICLE The capital atock of thia corporation la hereby fixed at the sum of Twenty-five thousand dollars 25-00000) divided into two bnndred fifty shares of tbe par value of One Hundred (Signed) SEEMAN Recorder of Mortgages (Seal) Jan 20-Feb 24 THU8 DONE AND PASSED at my no-1 Jan 13-Feb 17 Kct'H.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the West Bank Herald
  • Archives through last month
  • Continually updated

About West Bank Herald Archive

Pages Available:
30,350
Years Available:
1893-1959