EX-3.1 2 a2224207zex-3_1.htm EX-3.1

Exhibit 3.1

 

EXHIBIT 1

TO

PLAN OF MERGER

 

AMENDED AND RESTATED

ARTICLES OF INCORPORATION

OF

TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC.

 

ARTICLE I

NAME

 

The name of this Corporation is TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC.

 

ARTICLE II

PURPOSES

 

This Corporation is organized for the purposes of:

 

(a)                                 Generating, manufacturing, purchasing, acquiring and accumulating electric power and energy for its members and transmitting, distributing, furnishing, selling and disposing of such electric power and energy primarily to its members, provided that this Corporation may dispose of its electric power and energy to other than members insofar as it may have excess power and energy which can be disposed of on an interchange or sales basis for the ultimate benefit of its members; and

 

(b)                                 Any other lawful purpose.

 

ARTICLE III

DURATION

 

This Corporation shall have perpetual existence.

 

ARTICLE IV

PRINCIPAL PLACE OF BUSINESS

 

The principal office of this Corporation shall be 1100 West 116th Avenue, Westminster, Colorado 80234, and this Corporation may maintain offices and operations at such other place or places in the United States as the Board of Directors may from time to time decide.

 

1



 

ARTICLE V

MEMBERSHIP AND VOTING

 

Section 1.                              Membership. Membership in this Corporation shall be limited to any cooperatively-owned power supplier, public power district or other entity accepted for membership by the Board of Directors of this Corporation in accordance with of the Bylaws of this Corporation.

 

Section 2.                              Voting. Each member shall be entitled to one (1) vote and no more upon each matter submitted to a vote at a meeting of the members. Proxy voting, voting by mail, and cumulative voting shall not be permitted. At all meetings of the members at which a quorum is present all questions shall be decided by a vote of a majority of the members voting thereon, except as otherwise provided by applicable law, these Articles of Incorporation or the Bylaws of this Corporation.

 

ARTICLE VI

ORGANIZATIONAL STRUCTURE

 

This Corporation is formed without any purpose of direct gain or profit to itself, and it shall be operated on a cooperative, non-profit basis for the mutual benefit of its members. This Corporation’s operations shall be conducted such that all members furnish capital for this Corporation through their patronage. This Corporation shall be obligated to account on a patronage basis to all its members as provided in the Bylaws. In no event shall this Corporation permit non-member sales on a patronage basis. In the event of dissolution, the disposition of the net earnings and the assets of this Corporation shall be as provided in the Bylaws.

 

ARTICLE VII

BOARD OF DIRECTORS

 

Section 1.                                       Number and Qualifications. The business and affairs of this Corporation shall be managed by a Board of Directors. Except as set forth in Article XIII of the Bylaws, the number of directors shall equal the number of members of this Corporation and one (1) director shall be elected by each member. The names and post office addresses of the current directors of this Corporation, who shall manage the business and affairs of this Corporation until the next annual meeting of members or until their successors shall have been elected and shall have qualified according to law and the Bylaws of this Corporation, are:

 

Mr. Lyle Adair, Director

 

Mr. Lloyd E. Barling, Director

P.O. Box 2007

 

P.O. Box 5

Gallup, NM 87301

 

Meeteetse, WY 82433

 

 

 

Mr. Harold Baca, Director

 

Mr. Robert Bledsoe, Director

P.O. Box 1331

 

Box 435

Socorro, NM 87801

 

Hugo, CO 80821

 

2



 

Mr. James Boyd Jr., Director

 

Mr. Leroy Gonzales, Director

151 State Highway 66

 

P.O. Box 416

Longmont, CO 80501

 

Pefiasco, NM 87553

 

 

 

Mr. Tony Casados, Director

 

Mr. Rick L. Gordon, Director

P.O. Box 186

 

P.O. Box 518

Tierra Amarilla, NM 87575

 

Simla, CO 80835-0518

 

 

 

Mr. Wayne Child, Director

 

Mr. Ed Hansen, Director

9816 Child Road

 

4554 County Road 74E

Cheyenne, WY 82009

 

Livermore, CO 80536

 

 

 

Mr. Wayne R. Cobb, Director

 

Mr. Timothy Hoffner, Director

HCR 75, Box 32

 

7513 Road 6

Merriman, NE 69218

 

Wiggins, CO 80654

 

 

 

Mr. Louis Costello, Director

 

Mr. Harold Hopkin, Director

7780 Highway 135

 

203 Lane 10-1/2

Gunnison, CO 81230

 

Powell, WY 82435

 

 

 

Mr. Jay W. Cox, Director

 

Mr. Donald Johnson, Director

P.O. Box 77

 

37488 County Road 18

Winston, NM 87943

 

Holyoke, CO 80734

 

 

 

Mr. William W. Dalles, Director

 

Mr. James H. Johnson, Director

179 Dalles Lane

 

P.O. Box 3135

Laramie, WY 82070-9725

 

Winter Park, CO 80482

 

 

 

Mr. Bernard Fehringer, Director

 

Mr. Hal Keeler, Director

631 Road 115

 

4555 Solana Road SE

Sidney, NE 69162-4108

 

Deming, NM 88030

 

 

 

Mr. Jack Finnerty, Director

 

Mr. Everett D. Kilmer, Director

285 Slater Road

 

Box 714

Wheatland, WY 82201

 

Lusk, WY 82225

 

 

 

Mr. R.W. Gillespie, Director

 

Mr. Gary Kniss, Director

P.O. Box 218

 

Route 2, Box 336

Springer, NM 87747

 

Bayard, NE 69334

 

 

 

Mr. A. W. Gnatkowski, Director

 

Mr. Gerald W. Lorenz, Director

Box 48 Ancho Route

 

Route 1, Box 30

Carrizozo. NM 88301

 

San Acacio, CO 81151

 

3



 

Mr. Gary L. Merrifield, Director

 

Mr. Jerry Underwood, Director

Box 152

 

7000 Valley Road

Buena Vista, CO 81211

 

Alliance, NE 69301

 

 

 

Mr. Davin Montoya, Director

 

Mr. Donald Tripple, Director

7463 Highway 160

 

250511 County Road S

Hesperus, CO 81326

 

Gering, NE 69341

 

 

 

Mr. Christopher Moore, Director

 

Mr. Travis Waller, Director

P.O. Box 1491

 

P.O. Box 7586

Montrose, CO 81402

 

Pueblo West, CO 81007

 

 

 

Mr. Marcellino Ortiz, Director

 

Ms. Kristi Westfall, Director

P.O. Box 117

 

P.O. Box 212

Rowe, NM 87562

 

Ouray, CO 81427

 

 

 

Mr. David R. Salazar, Director

 

Mr. Gary Wood, Director

P.O. Box 1052

 

P.O. Box 556

Española, NM 87532

 

Cloudcroft, NM 88317

 

 

 

Mr. C. Jim Soehner, Director

 

Mr. Bill Wright, Director

38566 County Road 13

 

47818 Road X

Wray, CO 80758

 

Walsh, CO 81090-0267

 

 

 

Mr. Wid Stevenson, Director

 

Mr. Robert Yeik, Director

HCR 62, Box 39

 

Route 2, Box 317

Amistad, NM 88410

 

Torrington, WY 82240

 

 

 

Mr. Darryl D. Stout, Director

 

Mr. Jack N. Young, Director

P.O. Box 1056

 

P.O. Box 443

Meeker, CO 81641

 

Monticello, UT 84535

 

 

 

Mr. Harold Thompson, Director

 

Mr. Terry Zeigler, Director

P.O. Box 9

 

P.O. Box 618

Jeffrey City, WY 82310-0009

 

Grant, NE 69140

 

Section 2.                     Director’s Terms. Except as hereafter provided, the term of each director shall be from the time he or she is elected by his or her member and the fact of such election is certified to this Corporation by such member, in writing, until his or her member elects some other person to serve and the fact of such election is certified to this Corporation by such member in writing. Notwithstanding the foregoing, a person shall be eligible to be elected a director, and shall be eligible to remain a director, only if he or she has the qualifications set forth in the Bylaws. In addition, a director may be removed from the Board of Directors by the members in the manner provided in the Bylaws.

 

4



 

Section 3.                     Director Liability. No director of this Corporation shall be personally liable to this Corporation or its members for monetary damages for breach of fiduciary duty as a director, except for liability:

 

(a)                         for a breach of the director’s duty of loyalty to this Corporation or its members;

 

(b)                         for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law;

 

(c)                          for a transaction from which the director derived an improper personal benefit; or

 

(d)                         for an act or omission occurring prior to the date when the provisions of this Section (or predecessor thereto) became effective.

 

It is the intention of the members of this Corporation to eliminate or limit the personal liability of the directors of this Corporation to the greatest extent permitted under Colorado law. If amendments to the Colorado Revised Statutes are passed after the effective date of this Section which authorize cooperatives to act to further limit or eliminate the personal liability of directors, then the liability of the directors of this Corporation shall be limited or eliminated to the greatest extent permitted by the Colorado Revised Statutes, as so amended. Any repeal or modification of this Section by the members of this Corporation shall not adversely affect any right of or any protection available to a director of this Corporation which is in existence at the time of such repeal or modification.

 

Section 4.                    Indemnification. This Corporation shall indemnify persons who are or were directors and officers, and may indemnify employees and agents, to the full extent allowed by law, as set forth in the Bylaws.

 

ARTICLE VIII

BYLAWS

 

The Bylaws of this Corporation may be altered, amended or repealed by the members or the directors of this Corporation in the manner specified in the Bylaws.

 

5