|
---|
Category:Report
MONTHYEARML23354A2462023-12-20020 December 2023 Cracking Assessment for Framatome RSG Channel Head Assembly ML23215A1992023-08-31031 August 2023 ANP-4012NP, Callaway, Unit 1, Rod Ejection Accident Analysis Revision 2, August 2023 ML23299A1982023-06-16016 June 2023 Enclosure 2: Callaway RR Tech Report Containment Post-Tensioning System Inservice Inspection Technical Report Basis for Proposed Extension of Examination Interval, Revision 0 ML23156A6712023-06-0505 June 2023 Description and Justification for Changes ML23150A1832023-05-30030 May 2023 EIP-ZZ-00240 Addendum E, Revision 027, Health Physics Coordinator (Hpc) Checklist Administrative Correction ML23150A1842023-05-18018 May 2023 EIP-ZZ-00240 Addendum E, Revision 027, Health Physics Coordinator (Hpc) Checklist ML23150A1892023-05-18018 May 2023 EIP-ZZ-00245 Addendum H, Revision 004, Security Coordinator Checklist for the Alternate Tsc/Osa Assembly Area ML23131A3882023-04-26026 April 2023 EIP-ZZ-PRO2O Minor Revision 54, Activation and Operation of the Joint Information Center - Procedure Review Form and 50.54(q) Screening Form ML23110A0712023-04-0606 April 2023 Procedure Review Form (PRF) for EIP-ZZ-A0066, Revision 28, RERP Training Program ML23068A0992023-03-0909 March 2023 Special Report 2023-01 PAM Report ML23052A0492023-02-14014 February 2023 Enclosure 7 - Holtec International Report HI-2230125, Revision 0, Supplemental Criticality Safety Analysis of SFP for Callaway Nuclear Generating Station, Revision 0, Dated February 14, 2023 ML22349A6272022-12-15015 December 2022 Enclosure 3 - 2022 Proxy Statement of Ameren Corporation ML22349A6322022-12-15015 December 2022 Enclosure 8 - 10-K Filed 02/23/2022 ML22349A6342022-12-15015 December 2022 Enclosure 9 - 10-Q Filed 03/31/2022 ML22349A6352022-12-15015 December 2022 Enclosure 10 - 10-Q Filed 06/30/2022 ML22349A6362022-12-15015 December 2022 Enclosure 11 - 10-Q Filed 09/30/2022 ML22349A6402022-12-15015 December 2022 Enclosure 14 - Schedule 14C Information for Union Electric Company March 2022 ML22327A2242022-11-23023 November 2022 Enclosure 1: Callaway Plant - Report Period: 10 CFR 50.59 and 10 CFR 72.48 Summary Report June 16, 2021 to November 23, 2022 ML22335A5012022-11-16016 November 2022 Enclosure 3: ANP-4012NP, Revision 1, Callaway Rod Ejection Accident Analysis ML22318A1902022-11-14014 November 2022 Enclosure 2 - Pressurized Water Reactor Owners Group Letter, OG-22-187, Subject: PWR Owners Group Mode 4 LOCA Analysis for Westinghouse NSSS Plants ML22299A2352022-10-21021 October 2022 HI-2220020, Revision 2, Non Proprietary Version of Criticality Safety Analysis of SFP for Callaway Nuclear Generating Station ML22285A1252022-10-12012 October 2022 Attachment 8 to Enclosure 1: ANP-3969NP, Callaway Non-LOCA Summary Report, Revision 2, Dated October 2022 ML22285A1222022-10-12012 October 2022 Attachment 5 to Enclosure 1: ANP-3947NP, Callaway Unit 1 License Amendment Request Inputs for Use of Framatome Fuel, Revision 3, Dated October 2022 ML22285A1232022-10-12012 October 2022 Attachment 6 to Enclosure 1: ANP-3944NP, Callaway Realistic Large Break LOCA Analysis with Gaia Fuel Design, Revision 1, Dated October 2022 ML22285A1242022-10-12012 October 2022 Attachment 7 to Enclosure 1: ANP-3943NP, Callaway Small Break LOCA Analysis with Gaia Fuel Design, Revision 1, Dated October 2022 ML22181B1362022-06-30030 June 2022 Attachment 6 - Replacement for Attachment 6, Description and Assessment Specific to TSTF-439, of ULNRC-06688 ML22181B1402022-06-30030 June 2022 Enclosure 1 - Replacement for Enclosure 1, List of Revised Required Actions to Corresponding PRA Functions, of ULNRC-06688 ML22181B1412022-06-30030 June 2022 Enclosure 4 - Replacement for Enclosure 4, Information Supporting Justification of Excluding Sources of Risk Not Addressed by the PRA Models, of ULNRC-06688 ML22153A1822022-06-0202 June 2022 Attachment 6 - Non-Proprietary Version of Rlbloca Summary Report ML22153A1832022-06-0202 June 2022 Attachment 7 - Non-Proprietary Version of SBLOCA Summary Report ML22153A1852022-06-0202 June 2022 Attachment 8 - Non-Proprietary Version of Non-LOCA Summary Report ULNRC-06715, Enclosure 3: Attachment a to the NPDES Permit Modification Application2022-03-0101 March 2022 Enclosure 3: Attachment a to the NPDES Permit Modification Application ML22027A8092022-01-27027 January 2022 Enclosure 4: Callaway, Unit 1, Acronyms and Definitions ML22027A8082022-01-27027 January 2022 Enclosure 3: Callaway, Unit 1, Methodology for a Risk-Informed Approach to Address Generic Letter 2004-02 ML22027A8062022-01-27027 January 2022 Enclosure 1: Request for Exemptions for Risk-Informed Approach to Resolution for Generic Letter 2004-02 ML21356B5072021-12-22022 December 2021 Enclosure 1: Mark-up of Operating License (OL) ML21356B5082021-12-22022 December 2021 Enclosure 2: Clean Copy of Affected OL Pages (Reflecting Proposed Change) ML21343A0952021-12-0909 December 2021 Attachment 1: Description and Assessment ML21335A1602021-12-0101 December 2021 Special Report 2021-02: Accident Monitoring Instrumentation Non-Functional for Greater than 7 Days ML21280A3802021-10-0707 October 2021 Cumulative Summary of Changes to Enclosure 2, License Amendment Request, and Enclosure 3, Callaway Methodology for a Risk-Informed Approach to Address Generic Letter 2004-02, of ULNRC-06526 ML21280A3812021-10-0707 October 2021 License Amendment Request for Risk-Informed Approach to Resolution of Generic Letter 2004-02 ML21272A1702021-09-28028 September 2021 Enclosure 2 - Full Scope Implementation of Alternative Source Term Evaluation of Proposed Changes (Redacted) ML21237A1372021-08-23023 August 2021 Enclosure 1: Callaway, Unit 1, Amendment Request Regarding Risk-Informed Approach to Closure of Generic Safety Issue 191 - Baseline Weld Input ML21237A1382021-08-23023 August 2021 Enclosure 2: Callaway, Unit 1, Amendment Request Regarding Risk-Informed Approach to Closure of Generic Safety Issue 191 - CAL Roverd Results Baseline (Critical Breaks) ULNRC-06683, Enclosure 3: Callaway, Unit 1, Amendment Request Regarding Risk-Informed Approach to Closure of Generic Safety Issue 191 - CAL Roverd Results Baseline (Non-Isolable Breaks)2021-08-23023 August 2021 Enclosure 3: Callaway, Unit 1, Amendment Request Regarding Risk-Informed Approach to Closure of Generic Safety Issue 191 - CAL Roverd Results Baseline (Non-Isolable Breaks) ULNRC-06526, Methodology for a Risk-Informed Approach to Address Generic Letter 2004-022021-07-22022 July 2021 Methodology for a Risk-Informed Approach to Address Generic Letter 2004-02 ULNRC-06660, Cycle 24 Commitment Change Summary Report2021-06-22022 June 2021 Cycle 24 Commitment Change Summary Report ML21173A3412021-06-22022 June 2021 CFR 50.59 and 10 CFR 72.48 Summary Report - May 16, 2019 to June 15, 2021 ML21090A2502021-03-31031 March 2021 Attachment 1 - Changes to the Westinghouse ECCS Evaluation Model and PCT Penalty Assessments ML21090A1882021-03-31031 March 2021 Enclosure 3 - Callaway Methodology for a Risk-Informed Approach to Address Generic Letter 2004-02 2023-08-31
[Table view] Category:Miscellaneous
MONTHYEARML23156A6712023-06-0505 June 2023 Description and Justification for Changes ML23131A3882023-04-26026 April 2023 EIP-ZZ-PRO2O Minor Revision 54, Activation and Operation of the Joint Information Center - Procedure Review Form and 50.54(q) Screening Form ML23068A0992023-03-0909 March 2023 Special Report 2023-01 PAM Report ULNRC-06715, Enclosure 3: Attachment a to the NPDES Permit Modification Application2022-03-0101 March 2022 Enclosure 3: Attachment a to the NPDES Permit Modification Application ML22027A8062022-01-27027 January 2022 Enclosure 1: Request for Exemptions for Risk-Informed Approach to Resolution for Generic Letter 2004-02 ML22027A8092022-01-27027 January 2022 Enclosure 4: Callaway, Unit 1, Acronyms and Definitions ML21356B5072021-12-22022 December 2021 Enclosure 1: Mark-up of Operating License (OL) ML21356B5082021-12-22022 December 2021 Enclosure 2: Clean Copy of Affected OL Pages (Reflecting Proposed Change) ML21343A0952021-12-0909 December 2021 Attachment 1: Description and Assessment ML21335A1602021-12-0101 December 2021 Special Report 2021-02: Accident Monitoring Instrumentation Non-Functional for Greater than 7 Days ML21280A3802021-10-0707 October 2021 Cumulative Summary of Changes to Enclosure 2, License Amendment Request, and Enclosure 3, Callaway Methodology for a Risk-Informed Approach to Address Generic Letter 2004-02, of ULNRC-06526 ML21280A3812021-10-0707 October 2021 License Amendment Request for Risk-Informed Approach to Resolution of Generic Letter 2004-02 ML21173A3412021-06-22022 June 2021 CFR 50.59 and 10 CFR 72.48 Summary Report - May 16, 2019 to June 15, 2021 ULNRC-06437, Cycle 22 Commitment Change Summary Report2018-06-0707 June 2018 Cycle 22 Commitment Change Summary Report ULNRC-06349, Callaway, Unit 1 - Enclosure 2 to ULNRC-06349 - Minimum Decommissioning Cost - Per 10 CFR 50.75 Formula Process2017-03-30030 March 2017 Callaway, Unit 1 - Enclosure 2 to ULNRC-06349 - Minimum Decommissioning Cost - Per 10 CFR 50.75 Formula Process ML17097A5582017-03-30030 March 2017 Enclosure 2 to ULNRC-06349 - Minimum Decommissioning Cost - Per 10 CFR 50.75 Formula Process ML16160A0952016-06-0808 June 2016 ASP ANALYSIS-REJECT- Callaway Unit 1 Auxiliary Feedwater Control Valves in Motor Driven Pump Train Inoperable due to Faulty Electric positioner Cards (LER 483-2015-003 and 483-2015-004) ULNRC-06292, Transmittal of 10 CFR50.46 Annual Report ECCS Evaluation Model Revisions2016-03-30030 March 2016 Transmittal of 10 CFR50.46 Annual Report ECCS Evaluation Model Revisions ULNRC-06199, Nuclear Property Insurance Reporting2015-03-18018 March 2015 Nuclear Property Insurance Reporting ULNRC-06173, Submits Owner'S Activity Reports (OAR-1 Forms) for Cycle 20 and Refuel 202015-02-19019 February 2015 Submits Owner'S Activity Reports (OAR-1 Forms) for Cycle 20 and Refuel 20 ML14310A8362015-02-0909 February 2015 NRC Staff Evaluation of Final Rule for Continued Storage of Spent Nuclear Fuel for the License Renewal Environmental Review for Callaway, Unit 1 ULNRC-06168, Enclosure 10 - Articles of Incorporation Ameren Corporation Restated 10/17/19952014-12-18018 December 2014 Enclosure 10 - Articles of Incorporation Ameren Corporation Restated 10/17/1995 ULNRC-06168, Enclosure 7 - 10-Q Filed Period 6/30/2014 Ameren2014-12-18018 December 2014 Enclosure 7 - 10-Q Filed Period 6/30/2014 Ameren ULNRC-06168, Enclosure 16 - Articles of Incorporation - Union Electric Company Restated 04/12/19942014-12-18018 December 2014 Enclosure 16 - Articles of Incorporation - Union Electric Company Restated 04/12/1994 ULNRC-06168, Enclosure 5 - 10-K Filed Period 12/31/2013 - Ameren2014-12-18018 December 2014 Enclosure 5 - 10-K Filed Period 12/31/2013 - Ameren ULNRC-06168, Enclosure 8 - 10-Q Filed Period 9/30/2014 Ameren2014-12-18018 December 2014 Enclosure 8 - 10-Q Filed Period 9/30/2014 Ameren ULNRC-06168, Enclosure 9 - Articles of Incorporation Ameren Corporation Dated 08/07/19952014-12-18018 December 2014 Enclosure 9 - Articles of Incorporation Ameren Corporation Dated 08/07/1995 ULNRC-06168, Enclosure 14 - Defc 14c Filed Period 3/11/2014 - Union Electric2014-12-18018 December 2014 Enclosure 14 - Defc 14c Filed Period 3/11/2014 - Union Electric ULNRC-06168, Enclosure 6 - 10-Q Filed Period 3/31/2014 - Ameren2014-12-18018 December 2014 Enclosure 6 - 10-Q Filed Period 3/31/2014 - Ameren ULNRC-06168, Enclosure 11 - Ameren Corporation By-Laws Effective 12/14/20122014-12-18018 December 2014 Enclosure 11 - Ameren Corporation By-Laws Effective 12/14/2012 ULNRC-06168, Enclosure 15 - Articles of Incorporation - Missouri Electric Light and Power Company Dated 11/20/19222014-12-18018 December 2014 Enclosure 15 - Articles of Incorporation - Missouri Electric Light and Power Company Dated 11/20/1922 ULNRC-06168, Enclosure 4 - 2013 Annual Report (Includes 2013 Form 10-K) - Ameren2014-12-18018 December 2014 Enclosure 4 - 2013 Annual Report (Includes 2013 Form 10-K) - Ameren ULNRC-06168, Enclosure 17 - By-Laws of Union Electric Company as Amended to 12/10/20102014-12-18018 December 2014 Enclosure 17 - By-Laws of Union Electric Company as Amended to 12/10/2010 ML14352A4292014-12-18018 December 2014 Enclosure 15 - Articles of Incorporation - Missouri Electric Light and Power Company Dated 11/20/1922 ML14352A4302014-12-18018 December 2014 Enclosure 17 - By-Laws of Union Electric Company as Amended to 12/10/2010 ML14352A4472014-12-18018 December 2014 Enclosure 3 - 2014 Proxy Statement of Ameren Corporation - Ameren ML14352A4322014-12-18018 December 2014 Enclosure 16 - Articles of Incorporation - Union Electric Company Restated 04/12/1994 ML14352A4332014-12-18018 December 2014 Enclosure 4 - 2013 Annual Report (Includes 2013 Form 10-K) - Ameren ML14352A4342014-12-18018 December 2014 Enclosure 11 - Ameren Corporation By-Laws Effective 12/14/2012 ML14352A4352014-12-18018 December 2014 Enclosure 6 - 10-Q Filed Period 3/31/2014 - Ameren ML14352A4362014-12-18018 December 2014 Enclosure 14 - Defc 14c Filed Period 3/11/2014 - Union Electric ML14352A4382014-12-18018 December 2014 Enclosure 9 - Articles of Incorporation Ameren Corporation Dated 08/07/1995 ML14352A4392014-12-18018 December 2014 Enclosure 8 - 10-Q Filed Period 9/30/2014 Ameren ML14352A4402014-12-18018 December 2014 Enclosure 5 - 10-K Filed Period 12/31/2013 - Ameren ML14352A4412014-12-18018 December 2014 Enclosure 7 - 10-Q Filed Period 6/30/2014 Ameren ML14352A4432014-12-18018 December 2014 Enclosure 10 - Articles of Incorporation Ameren Corporation Restated 10/17/1995 ULNRC-06157, Special Report 2014-04: Inoperability of a Seismic Instrument for Greater than 30 Days2014-11-14014 November 2014 Special Report 2014-04: Inoperability of a Seismic Instrument for Greater than 30 Days ML14290A5322014-10-29029 October 2014 Staff Assessment of Response to 10 CFR 50.54(f) Information Request - Flood -Causing Mechanism Reevaluation ULNRC-06139, Special Report 2014-01 - PAM Report Inoperability of a Post Accident Monitoring (PAM) Instrument2014-09-0202 September 2014 Special Report 2014-01 - PAM Report Inoperability of a Post Accident Monitoring (PAM) Instrument RIS 2014-07, Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program- Vendor Information Request. Part 1 of 52014-06-19019 June 2014 Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program- Vendor Information Request. Part 1 of 5, Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program- Vendor Information Request. Part 2 of 5, Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program- Vendor Information Request. Part 3 of 5, Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program- Vendor Information Request. Part 4 of 5, Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program- Vendor Information Request. Part 5 of 5 2023-06-05
[Table view] |
Text
Enclosure 9 to ULNRC-06168
ARTICLES OF INCORPORATION - AMEREN CORPORATION DATED 08/07/1995 ARTICLES OF INCORPORATION OF ARCH HOLDING CORP. FILED AND CERTIFICATE OF INCORPORATION ISSUED AUG 0 7 1995 <Zectr_
(}Q)?
OF STAT*) I, the undersigned, of the age eighteen years or more, for the purpose of forming a corporation under The General and Business Corporation Law of Missouri, adopt the following Articles of Incorporation.
ARTICLE I The name of the corporation (which is hereinafter referred to as the 11 Corporation
- 11) is: Arch Holding Corp. ARTICLE II The address of the Corporation's offic,e ** in the State of Missouri is 7733 Forsyth Blvd., Clayton, Missouri 63105. The name of the Corporation's r.egistered agent at such address is The Corporation Company. ARTICLE III Section 1. The Corporation shall be authorized to issue 550,000,000 shares of capital stock, of which 50,000,000 shares shall be shares of preferred stock ..
$.01 per (11 Preferred Stock 11) and 500,000,000 shares shall be shares of common.stock, par value $.01 per share ("Common Stock"). Section 2. Shares of Preferred Stock may be issued from time to time in one or more series, with such distinctive serial designations as shall be set forth in the resolution or resolutions from time to time adopted by the Board of Directors providing for the issue of such stock or in such other intrument providing for the issue of such stock as may be required by law. In any such resolution or other such instrument providing for the issue of Preferred Stock, the Board of Directors is hereby authorized to fix the voting rights, if any, dividend rate, if any, designations, powers, preferences and the relative, participation, special or relative rights, including convertible rights, if any, and the qualifications, limitations or restrictions thereof, of any unissued series of Preferred Stock; and to fix the number of shares constituting such series, and to increase or decrease the number of shares of any such series (but not below the number of shares thereof then outstanding) . The number of shares of Preferred Stock may be increased without the consent of the holders of any class or series of Preferred Stock unless the resolution creating such class or series of Preferred Stock specifically provided to the contrary.
ARTICLE IV The name and mailing address of the incorporator is Mark Gordon, Esq., c/o Wachtell, Lipton, Rosen & Katz, 51 West 52nd Street, New York, New York 10019. ARTICLE V The number of the Board of Directors shall be fixed at four or at the number and in the manner provided by the By-laws of the Corporation, and written notice shall be given to the Secretary of State of Missouri of the number of the Board of Directors within thirty (30) calendar days of the fixing of such number. The Board of Directors shall have the power to make, alter, amend or repeal the By-laws of the Company. ARTICLE VI The Corporation shall have perpetual existence.
ARTICLE VII The purpose of the Corporation shall be to engage in any lawful activity for which corporations may be organized and incorporated under The General Business and Corporation Law of Missouri.
IN WITNESS WHEREOF, I, the undersigned, being the incorporator hereinbefore named, do hereby further certify that the facts hereinabove stated are truly set forth and, accordingly, I have hereunto set my hand this fifth day of August, 1995. Incorporator State of Gvv 1\ 0 ((c. U J,-)ss. County of N -'ll)\'1"--) I, , a Notary Public, do hereby certify that on this day of BC§'l5' personally appeared before me MARK GORDON who being by me first duly sworn, declared that he is the person who signed the fore-going documents as incorporator, and that the statements therein contained are true. ',** / Notary Public My commission expires ufo1(q7 CATHERINE R. POMIUO *Notary Public. State of New York .. No. 24-4943911
FILED AND CERTIFICATE OF INCORPORATION ISSUED AUG 0 7 1995 ?t fJ1/()o"'4-f( rJrn?
OF STATE)
- 00414845 s.o.s. nan Rebecca McDowell Cook Secretary of State CORPORATION DIVISION CERTIFICATE OF INCORPORATION WHEREAS; DUPLICATE ORIGINALS OF ARTICLES OF INCORPORATION OF ARCH HOLDING CORP. HAVE BEEN RECEIVED*AND FILED IN THE OFFICE OF THE SECRETARY OF .STATE) WHICH IN ALL RESPECTS)
COMPLY WITH THE OF GENERAl AND BUSINESS CORPORATION LAWf NOWJ THEREFORE)
IJ REBECCA McDOWELL COOKJ SECRETARY OF.STATE OF THE STATE* OF M I SSOUR L BY VIRTUE OF THE AUTHORITY VESTED IN ME BY LAWJ DO HEREBY CERTIFY AND DECLARE THIS ENTITY A BODY , *coRPORATE)
DULY ORGANIZED THIS DATE AND THAT IT IS ENTITLED TO ALL RIGHTS AND PRIVILEGES GRANTED CORPORATIONS ORGANIZED UNDER* THE GENERAL "AND BUSINESS CORPORATION LAW* IN TESTIMONY WHEREOF) .. I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OP MISSOURI)
ON THIS) THE 7TH DAY OF AUGUST) 1995* .* Secretary of State * $2793.00 .
to ULNRC-06168
ARTICLES OF INCORPORATION - AMEREN CORPORATION DATED 08/07/1995 ARTICLES OF INCORPORATION OF ARCH HOLDING CORP. FILED AND CERTIFICATE OF INCORPORATION ISSUED AUG 0 7 1995 <Zectr_
(}Q)?
OF STAT*) I, the undersigned, of the age eighteen years or more, for the purpose of forming a corporation under The General and Business Corporation Law of Missouri, adopt the following Articles of Incorporation.
ARTICLE I The name of the corporation (which is hereinafter referred to as the 11 Corporation
- 11) is: Arch Holding Corp. ARTICLE II The address of the Corporation's offic,e ** in the State of Missouri is 7733 Forsyth Blvd., Clayton, Missouri 63105. The name of the Corporation's r.egistered agent at such address is The Corporation Company. ARTICLE III Section 1. The Corporation shall be authorized to issue 550,000,000 shares of capital stock, of which 50,000,000 shares shall be shares of preferred stock ..
$.01 per (11 Preferred Stock 11) and 500,000,000 shares shall be shares of common.stock, par value $.01 per share ("Common Stock"). Section 2. Shares of Preferred Stock may be issued from time to time in one or more series, with such distinctive serial designations as shall be set forth in the resolution or resolutions from time to time adopted by the Board of Directors providing for the issue of such stock or in such other intrument providing for the issue of such stock as may be required by law. In any such resolution or other such instrument providing for the issue of Preferred Stock, the Board of Directors is hereby authorized to fix the voting rights, if any, dividend rate, if any, designations, powers, preferences and the relative, participation, special or relative rights, including convertible rights, if any, and the qualifications, limitations or restrictions thereof, of any unissued series of Preferred Stock; and to fix the number of shares constituting such series, and to increase or decrease the number of shares of any such series (but not below the number of shares thereof then outstanding) . The number of shares of Preferred Stock may be increased without the consent of the holders of any class or series of Preferred Stock unless the resolution creating such class or series of Preferred Stock specifically provided to the contrary.
ARTICLE IV The name and mailing address of the incorporator is Mark Gordon, Esq., c/o Wachtell, Lipton, Rosen & Katz, 51 West 52nd Street, New York, New York 10019. ARTICLE V The number of the Board of Directors shall be fixed at four or at the number and in the manner provided by the By-laws of the Corporation, and written notice shall be given to the Secretary of State of Missouri of the number of the Board of Directors within thirty (30) calendar days of the fixing of such number. The Board of Directors shall have the power to make, alter, amend or repeal the By-laws of the Company. ARTICLE VI The Corporation shall have perpetual existence.
ARTICLE VII The purpose of the Corporation shall be to engage in any lawful activity for which corporations may be organized and incorporated under The General Business and Corporation Law of Missouri.
IN WITNESS WHEREOF, I, the undersigned, being the incorporator hereinbefore named, do hereby further certify that the facts hereinabove stated are truly set forth and, accordingly, I have hereunto set my hand this fifth day of August, 1995. Incorporator State of Gvv 1\ 0 ((c. U J,-)ss. County of N -'ll)\'1"--) I, , a Notary Public, do hereby certify that on this day of BC§'l5' personally appeared before me MARK GORDON who being by me first duly sworn, declared that he is the person who signed the fore-going documents as incorporator, and that the statements therein contained are true. ',** / Notary Public My commission expires ufo1(q7 CATHERINE R. POMIUO *Notary Public. State of New York .. No. 24-4943911
FILED AND CERTIFICATE OF INCORPORATION ISSUED AUG 0 7 1995 ?t fJ1/()o"'4-f( rJrn?
OF STATE)
- 00414845 s.o.s. nan Rebecca McDowell Cook Secretary of State CORPORATION DIVISION CERTIFICATE OF INCORPORATION WHEREAS; DUPLICATE ORIGINALS OF ARTICLES OF INCORPORATION OF ARCH HOLDING CORP. HAVE BEEN RECEIVED*AND FILED IN THE OFFICE OF THE SECRETARY OF .STATE) WHICH IN ALL RESPECTS)
COMPLY WITH THE OF GENERAl AND BUSINESS CORPORATION LAWf NOWJ THEREFORE)
IJ REBECCA McDOWELL COOKJ SECRETARY OF.STATE OF THE STATE* OF M I SSOUR L BY VIRTUE OF THE AUTHORITY VESTED IN ME BY LAWJ DO HEREBY CERTIFY AND DECLARE THIS ENTITY A BODY , *coRPORATE)
DULY ORGANIZED THIS DATE AND THAT IT IS ENTITLED TO ALL RIGHTS AND PRIVILEGES GRANTED CORPORATIONS ORGANIZED UNDER* THE GENERAL "AND BUSINESS CORPORATION LAW* IN TESTIMONY WHEREOF) .. I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OP MISSOURI)
ON THIS) THE 7TH DAY OF AUGUST) 1995* .* Secretary of State * $2793.00 .