-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, C8mP/usYbLP0y5bDVDExcxrTlCjZdlhl/iFcaZ26MIS/lUrTQiigOHqk72w4QXxI r9h3mwVslBq6ciGoRRJ5kA== 0000950136-97-001682.txt : 19971121 0000950136-97-001682.hdr.sgml : 19971121 ACCESSION NUMBER: 0000950136-97-001682 CONFORMED SUBMISSION TYPE: S-4/A PUBLIC DOCUMENT COUNT: 28 FILED AS OF DATE: 19971120 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED AUTO GROUP INC CENTRAL INDEX KEY: 0001019849 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223086739 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907 FILM NUMBER: 97725273 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG NORTHEAST INC CENTRAL INDEX KEY: 0001044068 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133914604 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-01 FILM NUMBER: 97725274 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG NORTHEAST NY INC CENTRAL INDEX KEY: 0001044069 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133915001 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-02 FILM NUMBER: 97725275 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO PARTNERSHIP INC CENTRAL INDEX KEY: 0001044070 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223145559 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-03 FILM NUMBER: 97725276 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO PARTNERSHIP VIII INC CENTRAL INDEX KEY: 0001044071 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223187703 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-04 FILM NUMBER: 97725277 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO PARTNERSHIP IX INC CENTRAL INDEX KEY: 0001044073 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223187702 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-05 FILM NUMBER: 97725278 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO PARTNERSHIP HCT INC CENTRAL INDEX KEY: 0001044076 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223187710 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-06 FILM NUMBER: 97725279 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO PARTNERSHIP RCM INC CENTRAL INDEX KEY: 0001044077 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223187707 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-07 FILM NUMBER: 97725280 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO PARTNERSHIP RCT INC CENTRAL INDEX KEY: 0001044078 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223187709 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-08 FILM NUMBER: 97725281 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO PARTNERSHIP SCT INC CENTRAL INDEX KEY: 0001044079 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223187705 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-09 FILM NUMBER: 97725282 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HUDSON TOYOTO INC CENTRAL INDEX KEY: 0001044080 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 221919268 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-10 FILM NUMBER: 97725283 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOMERSET MOTORS INC CENTRAL INDEX KEY: 0001044081 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 222986160 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-11 FILM NUMBER: 97725284 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SA AUTOMOTIVE LTD CENTRAL INDEX KEY: 0001044083 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860583813 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-12 FILM NUMBER: 97725285 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SL AUTOMOTIVE LTD CENTRAL INDEX KEY: 0001044084 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860610228 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-13 FILM NUMBER: 97725286 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCOTTSDALE AUDI LTD CENTRAL INDEX KEY: 0001044085 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860839423 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-14 FILM NUMBER: 97725287 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCOTTSDALE MANAGEMENT GROUP LTD CENTRAL INDEX KEY: 0001044086 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860573438 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-15 FILM NUMBER: 97725288 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SK MOTORS LTD CENTRAL INDEX KEY: 0001044087 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860839422 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-16 FILM NUMBER: 97725289 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPA AUTOMOTIVE LTD CENTRAL INDEX KEY: 0001044090 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860389559 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-17 FILM NUMBER: 97725290 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUN BMW LTD CENTRAL INDEX KEY: 0001044091 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860782655 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-18 FILM NUMBER: 97725291 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA IV INC CENTRAL INDEX KEY: 0001044093 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133914607 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-19 FILM NUMBER: 97725292 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA IV MOTORS INC CENTRAL INDEX KEY: 0001044094 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 581092076 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-20 FILM NUMBER: 97725293 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA V INC CENTRAL INDEX KEY: 0001044095 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133914609 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-21 FILM NUMBER: 97725294 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2123333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONYERS NISSAN INC CENTRAL INDEX KEY: 0001044097 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 581286561 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-22 FILM NUMBER: 97725295 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG TENNESSEE INC CENTRAL INDEX KEY: 0001044101 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133914610 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-23 FILM NUMBER: 97725296 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED NISSAN INC /TN/ CENTRAL INDEX KEY: 0001044103 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 620790848 STATE OF INCORPORATION: TN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-24 FILM NUMBER: 97725297 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG TEXAS INC CENTRAL INDEX KEY: 0001044106 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133933080 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-25 FILM NUMBER: 97725298 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG TEXAS II INC CENTRAL INDEX KEY: 0001044107 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133933083 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-26 FILM NUMBER: 97725299 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COUNTY AUTO GROUP PARTNERSHIP CENTRAL INDEX KEY: 0001044108 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133678489 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-27 FILM NUMBER: 97725300 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHANNON AUTOMOTIVE LTD CENTRAL INDEX KEY: 0001044109 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 760528837 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-28 FILM NUMBER: 97725301 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG NEVADA INC CENTRAL INDEX KEY: 0001044112 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133943658 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-29 FILM NUMBER: 97725302 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DANBURY AUTO PARTNERSHIP CENTRAL INDEX KEY: 0001044113 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 061349205 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-30 FILM NUMBER: 97725303 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED NISSAN INC /NV/ CENTRAL INDEX KEY: 0001044114 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 880166773 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-31 FILM NUMBER: 97725304 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DANBURY CHRYSLER PLYMOUTH PARTNERSHIP CENTRAL INDEX KEY: 0001044115 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 061359706 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-32 FILM NUMBER: 97725305 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO BMW PARTNERSHIP CENTRAL INDEX KEY: 0001044118 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186285 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-33 FILM NUMBER: 97725306 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO CHEVROLET GEO PARTNERSHIP CENTRAL INDEX KEY: 0001044121 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186253 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-34 FILM NUMBER: 97725307 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO CHRYSLER PLYMOUTH JEEP EAGLE PARTNERSHIP CENTRAL INDEX KEY: 0001044125 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186252 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-35 FILM NUMBER: 97725308 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO HYUNDAI PARTNERSHIP CENTRAL INDEX KEY: 0001044131 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186280 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-36 FILM NUMBER: 97725309 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG EAST INC CENTRAL INDEX KEY: 0001044136 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133944970 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-37 FILM NUMBER: 97725310 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO LEASING PARTNERSHIP CENTRAL INDEX KEY: 0001044137 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223193493 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-38 FILM NUMBER: 97725311 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMITY AUTO PLAZA LTD CENTRAL INDEX KEY: 0001044138 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 112940031 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-39 FILM NUMBER: 97725312 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AUTO MALL PAYROLL SERVICES INC CENTRAL INDEX KEY: 0001044139 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650168491 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-40 FILM NUMBER: 97725313 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AUTO MALL STORAGE INC CENTRAL INDEX KEY: 0001044142 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650733691 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-41 FILM NUMBER: 97725314 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FLORIDA CHRYSLER PLYMOUTH INC CENTRAL INDEX KEY: 0001044143 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 592676162 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-42 FILM NUMBER: 97725315 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: J&S AUTO REFINISHING LTD CENTRAL INDEX KEY: 0001044144 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 113266285 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-43 FILM NUMBER: 97725316 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMITY NISSAN OF MASSAPEQUA LTD CENTRAL INDEX KEY: 0001044145 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 112428171 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-44 FILM NUMBER: 97725317 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTHLAKE AUTO FINISH INC CENTRAL INDEX KEY: 0001044146 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650069290 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-45 FILM NUMBER: 97725318 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PALM AUTO PLAZA INC CENTRAL INDEX KEY: 0001044147 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650224472 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-46 FILM NUMBER: 97725319 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEST PALM AUTO MALL INC CENTRAL INDEX KEY: 0001044148 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650050208 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-47 FILM NUMBER: 97725320 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEST PALM INFINITI INC CENTRAL INDEX KEY: 0001044150 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650132666 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-48 FILM NUMBER: 97725321 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEST PALM NISSAN INC CENTRAL INDEX KEY: 0001044151 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 592664962 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-49 FILM NUMBER: 97725322 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WESTBURY NISSAN LTD CENTRAL INDEX KEY: 0001044152 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 113049910 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-50 FILM NUMBER: 97725323 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WESTBURY SUPERSTORE LTD CENTRAL INDEX KEY: 0001044153 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 112983989 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-51 FILM NUMBER: 97725324 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CAROLINA INC CENTRAL INDEX KEY: 0001044154 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133959601 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-52 FILM NUMBER: 97725325 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENE REED CHEVROLET INC CENTRAL INDEX KEY: 0001044155 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 570714181 STATE OF INCORPORATION: SC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-53 FILM NUMBER: 97725326 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MICHAEL CHEVROLET OLDSMOBILE INC CENTRAL INDEX KEY: 0001044156 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 570917132 STATE OF INCORPORATION: SC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-54 FILM NUMBER: 97725327 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO NISSAN PARTNERSHIP CENTRAL INDEX KEY: 0001044157 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186257 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-55 FILM NUMBER: 97725328 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: REED LALLIER CHEVROLET INC CENTRAL INDEX KEY: 0001044159 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 561632500 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-56 FILM NUMBER: 97725329 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122300483 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FAIR CHEVROLET GEO PARTNERSHIP CENTRAL INDEX KEY: 0001044160 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 061349192 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-57 FILM NUMBER: 97725330 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FAIR HYUNDAI PARTNERSHIP CENTRAL INDEX KEY: 0001044161 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 061349181 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-58 FILM NUMBER: 97725331 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA VI INC CENTRAL INDEX KEY: 0001044162 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133960863 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-59 FILM NUMBER: 97725332 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HUDSON MOTORS PARTNERSHIP CENTRAL INDEX KEY: 0001044164 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186282 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-60 FILM NUMBER: 97725333 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED JEEP EAGLE CHRYSLER PLYMOUTH OS STONE MOUNTAIN INC CENTRAL INDEX KEY: 0001044165 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 581859444 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-61 FILM NUMBER: 97725334 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FORMER COMPANY: FORMER CONFORMED NAME: STONE MOUNTAIN JEEP EAGLE INC DATE OF NAME CHANGE: 19970808 FILER: COMPANY DATA: COMPANY CONFORMED NAME: J&F OLDSMOBILE PARTNERSHIP CENTRAL INDEX KEY: 0001044166 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186266 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-62 FILM NUMBER: 97725335 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED AUTOCARE INC CENTRAL INDEX KEY: 0001044168 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133920140 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-63 FILM NUMBER: 97725336 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED AUTOCARE PRODUCTS INC CENTRAL INDEX KEY: 0001044169 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133922210 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-64 FILM NUMBER: 97725337 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CAPITAL MANAGEMENT INC CENTRAL INDEX KEY: 0001044170 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133933904 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-65 FILM NUMBER: 97725338 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG FINANCE CO INC CENTRAL INDEX KEY: 0001044171 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133953915 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-66 FILM NUMBER: 97725339 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OCM PARTNERSHIP CENTRAL INDEX KEY: 0001044176 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223248309 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-67 FILM NUMBER: 97725340 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OCT PARTNERSHIP CENTRAL INDEX KEY: 0001044177 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223248308 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-68 FILM NUMBER: 97725341 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROCKLAND MOTORS PARTNERSHIP CENTRAL INDEX KEY: 0001044178 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133678488 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-69 FILM NUMBER: 97725342 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOMERSET MOTORS PARTNERSHIP CENTRAL INDEX KEY: 0001044179 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186283 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-70 FILM NUMBER: 97725343 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED LANDERS INC CENTRAL INDEX KEY: 0001044180 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133860266 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-71 FILM NUMBER: 97725344 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS AUTO SALES INC CENTRAL INDEX KEY: 0001044181 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710463494 STATE OF INCORPORATION: AK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-72 FILM NUMBER: 97725345 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS BUICK PONTIAC INC CENTRAL INDEX KEY: 0001044182 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710784996 STATE OF INCORPORATION: AK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-73 FILM NUMBER: 97725346 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS UNITED AUTO GROUP INC CENTRAL INDEX KEY: 0001044183 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710784996 STATE OF INCORPORATION: AK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-74 FILM NUMBER: 97725347 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS UNITED AUTO GROUP NO 2 INC CENTRAL INDEX KEY: 0001044184 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710796323 STATE OF INCORPORATION: AK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-75 FILM NUMBER: 97725348 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS UNITED AUTO GROUP NO 3 INC CENTRAL INDEX KEY: 0001044186 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710792693 STATE OF INCORPORATION: AK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-76 FILM NUMBER: 97725349 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS UNITED AUTO GROUP NO 4 INC CENTRAL INDEX KEY: 0001044187 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710799357 STATE OF INCORPORATION: AK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-77 FILM NUMBER: 97725350 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA INC CENTRAL INDEX KEY: 0001044188 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133865530 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-78 FILM NUMBER: 97725351 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATLANTA TOYOTA INC CENTRAL INDEX KEY: 0001044189 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 581786146 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-79 FILM NUMBER: 97725352 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA II INC CENTRAL INDEX KEY: 0001044190 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223439348 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-80 FILM NUMBER: 97725353 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED NISSAN INC /GA/ CENTRAL INDEX KEY: 0001044191 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 582038392 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-81 FILM NUMBER: 97725354 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA III INC CENTRAL INDEX KEY: 0001044192 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133914606 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-82 FILM NUMBER: 97725355 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEACHTREE NISSAN INC CENTRAL INDEX KEY: 0001044193 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 581273321 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-83 FILM NUMBER: 97725356 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG WEST INC CENTRAL INDEX KEY: 0001044194 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133914611 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-84 FILM NUMBER: 97725357 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 6725 DEALERSHIP LTD CENTRAL INDEX KEY: 0001044195 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860720740 STATE OF INCORPORATION: AR FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-87 FILM NUMBER: 97725358 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LRP LTD CENTRAL INDEX KEY: 0001044196 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860805727 STATE OF INCORPORATION: AR FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-85 FILM NUMBER: 97725359 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122233300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITEDAUTO DODGE OF SHREVEPORT INC CENTRAL INDEX KEY: 0001049404 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 721393145 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: SEC FILE NUMBER: 333-35907-86 FILM NUMBER: 97725360 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 S-4/A 1 AMENDED REGISTRATION STATEMENT AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON NOVEMBER 20, 1997 REGISTRATION NO. 333-35907 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 AMENDMENT NO. 1 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 UNITED AUTO GROUP, INC. (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
DELAWARE 5511 22-3086739 (STATE OR OTHER JURISDICTION (PRIMARY STANDARD INDUSTRIAL (I.R.S. EMPLOYER OF INCORPORATION OF ORGANIZATION) CLASSIFICATION CODE NUMBER) IDENTIFICATION NO.)
UAG NORTHEAST, INC. DELAWARE 6719 13-3914604 UAG NORTHEAST (NY), INC. NEW YORK 6719 13-3915001 DIFEO PARTNERSHIP, INC. DELAWARE 6719 22-3145559 DIFEO PARTNERSHIP VIII, INC. DELAWARE 6719 22-3187703 DIFEO PARTNERSHIP IX, INC. DELAWARE 6719 22-3187702 DIFEO PARTNERSHIP X, INC. NEW JERSEY 6719 22-3187701 DIFEO PARTNERSHIP HCT, INC. DELAWARE 6719 22-3187710 DIFEO PARTNERSHIP RCM, INC. DELAWARE 6719 22-3187707 DIFEO PARTNERSHIP RCT, INC. DELAWARE 6719 22-3187709 DIFEO PARTNERSHIP SCT, INC. DELAWARE 6719 22-3187705 HUDSON TOYOTA, INC. NEW JERSEY 6719 22-1919268 SOMERSET MOTORS, INC. NEW JERSEY 6719 22-2986160 COUNTY AUTO GROUP PARTNERSHIP NEW JERSEY 5511 13-3678489 DANBURY AUTO PARTNERSHIP NEW JERSEY 5511 06-1349205 DANBURY CHRYSLER PLYMOUTH PARTNERSHIP NEW JERSEY 5511 06-1359706 DIFEO BMW PARTNERSHIP NEW JERSEY 5511 22-3186285 DIFEO CHEVROLET-GEO PARTNERSHIP NEW JERSEY 5511 22-3186253 DIFEO CHRYSLER PLYMOUTH JEEP EAGLE PARTNERSHIP NEW JERSEY 5511 22-3186252 DIFEO HYUNDAI PARTNERSHIP NEW JERSEY 5511 22-3186280 DIFEO LEASING PARTNERSHIP NEW JERSEY 7515 22-3193493 DIFEO NISSAN PARTNERSHIP NEW JERSEY 5511 22-3186257 FAIR CHEVROLET-GEO PARTNERSHIP NEW JERSEY 5511 06-1349192 FAIR HYUNDAI PARTNERSHIP NEW JERSEY 5511 06-1349181 HUDSON MOTORS PARTNERSHIP NEW JERSEY 5511 22-3186282 J&F OLDSMOBILE PARTNERSHIP NEW JERSEY 5511 22-3186266 OCM PARTNERSHIP NEW JERSEY 5511 22-3248309 OCT PARTNERSHIP NEW JERSEY 5511 22-3248308 ROCKLAND MOTORS PARTNERSHIP NEW JERSEY 5511 13-3678488 SOMERSET MOTORS PARTNERSHIP NEW JERSEY 5511 22-3186283 UNITED LANDERS, INC. DELAWARE 6719 13-3860266 LANDERS AUTO SALES, INC. ARKANSAS 5511 71-0463494 LANDERS BUICK-PONTIAC, INC. ARKANSAS 5511 71-0765000 LANDERS UNITED AUTO GROUP, INC. ARKANSAS 5521 71-0784996 LANDERS UNITED AUTO GROUP NO. 2, INC. ARKANSAS 5521 71-0796323 LANDERS UNITED AUTO GROUP NO. 3, INC. ARKANSAS 5521 71-0792693 LANDERS UNITED AUTO GROUP NO. 4, INC. ARKANSAS 6719 71-0799357 UAG ATLANTA, INC. DELAWARE 6719 13-3865530 ATLANTA TOYOTA, INC. TEXAS 5511 58-1786146 UAG ATLANTA II, INC. DELAWARE 6719 22-3439248 UNITED NISSAN, INC. GEORGIA 5511 58-2038392 UAG ATLANTA III, INC. DELAWARE 6719 13-3914606 PEACHTREE NISSAN, INC. GEORGIA 5511 58-1273321 UAG WEST, INC. DELAWARE 6719 13-3914611 6725 AGENT PARTNERSHIP ARIZONA 5511 86-0840828 6725 DEALERSHIP, LTD. ARIZONA 5511 86-0720740 LRP, LTD. ARIZONA 5511 86-0805727 SA AUTOMOTIVE, LTD. ARIZONA 5511 86-0583813 SL AUTOMOTIVE, LTD. ARIZONA 5511 86-0610228 SCOTTSDALE AUDI, LTD. ARIZONA 5511 86-0839423 SCOTTSDALE MANAGEMENT GROUP, LTD. ARIZONA 8741 86-0573438 SK MOTORS, LTD. ARIZONA 5511 86-0839422 SPA AUTOMOTIVE, LTD. ARIZONA 5511 86-0389559 SUN BMW, LTD. ARIZONA 5511 86-0782655 UAG ATLANTA IV, INC. DELAWARE 6719 13-3914607 UAG ATLANTA IV MOTORS, INC. GEORGIA 5511 58-1092076 UAG ATLANTA V, INC. DELAWARE 6719 13-3914609 CONYERS NISSAN, INC. GEORGIA 5511 58-1286561 UAG TENNESSEE, INC. DELAWARE 6719 13-3914610 UNITED NISSAN, INC. TENNESSEE 5511 62-0790848 UAG TEXAS, INC. DELAWARE 6719 13-3933080 UAG TEXAS II, INC. DELAWARE 6719 13-3933083 SHANNON AUTOMOTIVE, LTD. TEXAS 5511 76-0528837 UAG NEVADA, INC. DELAWARE 6719 13-394-3658 UNITED NISSAN, INC. NEVADA 5511 88-0166773 UAG EAST, INC. DELAWARE 6719 13-394-4970 AMITY AUTO PLAZA, LTD. NEW YORK 5511 11-294-0031 AMITY NISSAN OF MASSAPEQUA, LTD. NEW YORK 5511 11-2428171 AUTO MALL PAYROLL SERVICES, INC. FLORIDA 8721 65-0168491 AUTO MALL STORAGE, INC. FLORIDA 7521 65-0733691 FLORIDA CHRYSLER PLYMOUTH, INC. FLORIDA 5511 59-2676162 J&S AUTO REFINISHING, LTD. NEW YORK 7532 11-3266285 NORTHLAKE AUTO FINISH, INC. FLORIDA 7532 65-0069290 PALM AUTO PLAZA, INC. FLORIDA 5511 65-0224472 WEST PALM AUTO MALL, INC. FLORIDA 8741 65-0050208 WEST PALM INFINITI, INC. FLORIDA 5511 65-0132666 WEST PALM NISSAN, INC. FLORIDA 5511 59-2664962 WESTBURY NISSAN, LTD. NEW YORK 5511 11-304-9910 WESTBURY SUPERSTORE, LTD. NEW YORK 5511 11-298-3989 UAG CAROLINA, INC. DELAWARE 6719 13-3959601 GENE REED CHEVROLET, INC. SOUTH CAROLINA 5511 57-0714181 MICHAEL CHEVROLET-OLDSMOBILE, INC. SOUTH CAROLINA 5511 57-0917132 REED LALLIER CHEVROLET, INC. NORTH CAROLINA 5511 56-1632500 UAG ATLANTA VI, INC. DELAWARE 6719 13-3960863 UNITED JEEP EAGLE CHRYSLER PLYMOUTH OF STONE GEORGIA 5511 58-1859444 MOUNTAIN, INC. UNITEDAUTO DODGE OF SHREVEPORT, INC. DELAWARE 5511 72-1393145 UNITED AUTOCARE, INC. DELAWARE 6399 13-3920140 UNITED AUTOCARE PRODUCTS, INC. DELAWARE 5531 13-3922210 UAG CAPITAL MANAGEMENT, INC. DELAWARE 6799 13-3933904 UAG FINANCE COMPANY, INC. DELAWARE 6399 13-3953915 (Exact names of co-registrants (State or other (Primary Standard (I.R.S. Employer as specified in their charters) jurisdiction Industrial Identification of incorporation Classification No.) of Code Number) organization)
375 PARK AVENUE NEW YORK, NEW YORK 10152 (212) 223-3300 (Address, including zip code, and telephone number, including area code, of registrants' principal executive offices) PHILIP N. SMITH, JR., ESQ. SENIOR VICE PRESIDENT AND GENERAL COUNSEL UNITED AUTO GROUP, INC. 375 PARK AVENUE NEW YORK, NEW YORK 10152 (212) 223-3300 (Name, address, including zip code, and telephone number, including area code, of agent for service) WITH A COPY TO: Laurence D. Weltman, Esq. Willkie Farr & Gallagher One Citicorp Center 153 East 53rd Street New York, New York 10022 (212) 821-8000 APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE OF THE SECURITIES TO THE PUBLIC: As soon as practicable after this Registration Statement becomes effective. If any of the securities being registered on this Form are to be offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. [ ] The Registrants hereby amend this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrants shall file a further amendment that specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933, as amended, or until this Registration Statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine. SUBJECT TO COMPLETION DATED NOVEMBER 20, 1997 INFORMATION CONTAINED HEREIN IS SUBJECT TO COMPLETION OR AMENDMENT. A REGISTRATION STATEMENT RELATING TO THESE SECURITIES HAS BEEN FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. THESE SECURITIES MAY NOT BE SOLD NOR MAY OFFERS TO BUY BE ACCEPTED PRIOR TO THE TIME THE REGISTRATION STATEMENT BECOMES EFFECTIVE. THIS PROSPECTUS SHALL NOT CONSTITUTE AN OFFER TO SELL OR THE SOLICITATION OF AN OFFER TO BUY NOR SHALL THERE BE ANY SALE OF THESE SECURITIES IN ANY STATE IN WHICH SUCH OFFER, SOLICITATION OR SALE WOULD BE UNLAWFUL PRIOR TO REGISTRATION OR QUALIFICATION UNDER THE SECURITIES LAWS OF ANY STATE. PROSPECTUS OFFER FOR ALL OUTSTANDING 11% SENIOR SUBORDINATED NOTES DUE 2007 IN EXCHANGE FOR UP TO $150,000,000 PRINCIPAL AMOUNT OF 11% SENIOR SUBORDINATED NOTES DUE 2007 OF UNITED AUTO GROUP, INC. THE NOTES ARE EFFECTIVELY SUBORDINATE TO SUBSTANTIALLY ALL OF THE OUTSTANDING INDEBTEDNESS OF THE COMPANY AND THE GUARANTORS. THE COMPANY HAS NOT ISSUED, AND DOES NOT HAVE ANY CURRENT FIRM ARRANGEMENTS TO ISSUE, ANY SIGNIFICANT ADDITIONAL INDEBTEDNESS TO WHICH THE NOTES WOULD BE SENIOR. THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME ON , 1997 UNLESS EXTENDED United Auto Group, Inc., a Delaware corporation ("UAG" or the "Company"), hereby offers upon the terms and subject to the conditions set forth in this Prospectus and the accompanying Letter of Transmittal (which together constitute the "Exchange Offer"), to exchange $1,000 principal amount of its 11% Senior Subordinated Notes due 2007 (the "New Notes") for each $1,000 principal amount of its issued and outstanding 11% Senior Subordinated Notes due 2007 (the "Old Notes" and, together with the New Notes, the "Notes") from the holders thereof. The terms of the New Notes are identical in all material respects to the terms of the Old Notes, except that the New Notes have been registered under the Securities Act of 1933, as amended (the "Securities Act"), and therefore will not bear legends restricting their transfer and will not contain terms providing for an increase in the interest rate thereon under certain circumstances described in the Registration Rights Agreement (as defined). The New Notes evidence the same debt as the Old Notes and will be issued pursuant to, and entitled to the same benefits under, the Indenture (as defined) governing the Old Notes. The Notes will mature on July 15, 2007. Interest on the Notes accrues at the rate of 11% per annum and is payable semiannually in arrears on January 15 and July 15 of each year, commencing on January 15, 1998. The Notes are redeemable at the option of the Company, in whole or in part, at any time on or after July 15, 2002 at the redemption prices set forth herein, plus accrued and unpaid interest thereon to the redemption date. In addition, at any time prior to July 15, 2000, the Company may redeem the Notes at a redemption price equal to 111% of the principal amount thereof, plus accrued and unpaid interest thereon to the redemption date, with the net cash proceeds of one or more Public Equity Offerings (as defined); provided, however, that at least $100.0 million in aggregate principal amount of Notes shall remain outstanding after each such redemption. Upon the occurrence of a Change of Control (as defined), each holder of Notes will have the right to require the Company to repurchase all or any portion of such holder's Notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest thereon to the purchase date. There can be no assurance that upon a Change of Control the Company will have sufficient funds to purchase any of the Notes. (Cover continued on next page) SEE "RISK FACTORS" BEGINNING ON PAGE 15 FOR A DISCUSSION OF CERTAIN FACTORS THAT HOLDERS TO THE OLD NOTES SHOULD CONSIDER IN CONNECTION WITH THE EXCHANGE OFFER AND THAT PROSPECTIVE INVESTORS IN THE NEW NOTES SHOULD CONSIDER IN CONNECTION WITH SUCH INVESTMENT. THESE SECURITIES HAVE NOT BEEN APPROVED OR DISAPPROVED BY THE SECURITIES AND EXCHANGE COMMISSION OR ANY STATE SECURITIES COMMISSION NOR HAS THE SECURITIES AND EXCHANGE COMMISSION OR ANY STATE SECURITIES COMMISSION PASSED UPON THE ACCURACY OR ADEQUACY OF THIS PROSPECTUS. ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE. The date of this Prospectus is , 1997 1 (Cover continued from previous page) The Notes are unsecured obligations of the Company, subordinated in right of payment to all Senior Debt (as defined) of the Company, including all obligations under the Company's Senior Credit Facility (as defined). The Company may incur, under the Senior Credit Facility or otherwise, significant additional indebtedness to which the Notes would be subordinate, to the extent permitted under the Indenture, primarily to finance dealership acquisitions and the purchase of inventory. The Notes are fully and unconditionally guaranteed (subject to fraudulent conveyance laws) on a joint and several basis (the "Guarantees") by substantially all of the subsidiaries of the Company (the "Guarantors"). The Guarantees are unsecured obligations of the Guarantors, subordinated in right of payment to all Senior Debt of the Guarantors, including all of the Guarantors' obligations under their guarantees of the Senior Credit Facility and all floor plan notes payable (of which $243.0 million was outstanding as of September 30, 1997). Other than the Series B Notes (as defined), the Company has not issued, and does not have any current firm arrangements to issue, any significant indebtedness with which the Notes would rank pari passu in right of payment. The New Notes will bear interest from and including the date of issuance thereof. Holders (as defined) whose Old Notes are accepted for exchange will receive accrued interest thereon to, but not including, the date of issuance of the New Notes, such interest to be payable with the first interest payment on the New Notes, but will not receive any payment in respect of interest on the Old Notes accrued after the issuance of the New Notes. The Old Notes were originally issued and sold on July 23, 1997 in a transaction not registered under the Securities Act, in reliance upon the exemption provided in Section 4(2) of the Securities Act and Rule 144A under the Securities Act (the "Initial Offering"). The Company is making the Exchange Offer in reliance on the position of the staff of the Securities and Exchange Commission (the "Commission") as set forth in certain no-action letters addressed to other parties in other transactions. However, the Company has not sought its own no-action letter and there can be no assurance that the staff of the Commission would make a similar determination with respect to the Exchange Offer. Each Holder desiring to participate in the Exchange Offer will be required to represent, among other things, that (i) it is not an "affiliate" (as defined in Rule 405 of the Securities Act) of the Company, (ii) it is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any person to participate in, a distribution of the New Notes and (iii) it is acquiring the New Notes in the ordinary course of its business (a Holder unable to make the foregoing representations is referred to as a "Restricted Holder"). A Restricted Holder will not be able to participate in the Exchange Offer and may only sell its Old Notes pursuant to a registration statement containing the selling securityholder information required by Item 507 of Regulation S-K under the Securities Act, or pursuant to an exemption from the registration requirement of the Securities Act. Each broker-dealer (other than a Restricted Holder) that receives New Notes for its own account pursuant to the Exchange Offer (a "Participating Broker-Dealer") is required to acknowledge in the Letter of Transmittal that it acquired the Old Notes as a result of market-making activities or other trading activities and that it will deliver a prospectus in connection with the resale of such New Notes. Based upon interpretations by the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer to Participating Broker-Dealers may be offered for resale, resold, and otherwise transferred by a Participating Broker-Dealer upon compliance with the prospectus delivery requirements, but without compliance with the registration requirements, of the Securities Act. The Company has agreed that for a period of 120 days following consummation of the Exchange Offer it will make this Prospectus available, for use in connection with any such resale, to any Participating Broker-Dealer that notifies the Company in the Letter of Transmittal that it may be subject to such prospectus delivery requirements. The Company believes that during such period of time, delivery of this Prospectus, as it may be amended or supplemented, will satisfy the prospectus delivery requirements of a Participating Broker-Dealer engaged in market-making or other trading activities. See "Exchange Offer" and "Plan of Distribution". Based upon interpretations by the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer may be offered for resale, resold, and otherwise transferred by a Holder thereof (other than a Restricted Holder or a Participating Broker-Dealer) without compliance with the registration and prospectus delivery requirements of the Securities Act. (Cover continued on next page) 2 (Cover continued from previous page) The New Notes are new securities for which there is currently no market. The Company presently does not intend to apply for listing or quotation of the New Notes on any securities exchange or stock market. The Company has been advised by J.P. Morgan Securities Inc., Salomon Brothers Inc, CIBC Wood Gundy Securities Corp., Montgomery Securities and Scotia Capital Markets (USA) Inc. (the "Initial Purchasers") that, following completion of the Exchange Offer, they presently intend to make a market in the New Notes; however, the Initial Purchasers are not obligated to do so and any market-making activities with respect to the New Notes may be discontinued at any time without notice. There can be no assurance that an active public market for the New Notes will develop. Any Old Notes not tendered and accepted in the Exchange Offer will remain outstanding and will be entitled to all the rights and preferences and will be subject to the limitations applicable thereto under the Indenture. Following consummation of the Exchange Offer, the holders of Old Notes will continue to be subject to the existing restrictions upon transfer thereof and the Company will have no further obligation to such holders to provide for the registration under the Securities Act of the Old Notes held by them. To the extent that Old Notes are tendered and accepted in the Exchange Offer, a holder's ability to sell untendered Old Notes could be adversely affected. It is not expected that an active market for the Old Notes will develop while they are subject to restrictions on transfer. See "Risk Factors -- Consequences of Failure to Exchange." The Company will accept for exchange any and all Old Notes that are validly tendered and not withdrawn on or prior to 5:00 p.m., New York City time, on the date the Exchange Offer expires, which will be , 1997 (the "Expiration Date"), unless the Exchange Offer is extended by the Company in its sole discretion, in which case the term "Expiration Date" shall mean the latest date and time to which the Exchange Offer is extended. Tenders of Old Notes may be withdrawn at any time prior to 5:00 p.m., New York City time, on the Expiration Date. The Exchange Offer is not conditioned upon any minimum principal amount of Old Notes being tendered for exchange. However, the Exchange Offer is subject to certain conditions which may be waived by the Company and to the terms and provisions of the Registration Rights Agreement. Old Notes may be tendered only in denominations of $1,000 and integral multiples thereof. The Company has agreed to pay all of the expenses incurred by it in connection with the Exchange Offer. See "The Exchange Offer--Fees and Expenses." This Prospectus, together with the Letter of Transmittal, is being sent to all registered holders of Old Notes as of November 19, 1997. The Company will not receive any proceeds from this Exchange Offer. No dealer-manager has been retained in connection with this Exchange Offer. See "Use of Proceeds" and "Plan of Distribution." 3 NO DEALER, SALESPERSON OR OTHER INDIVIDUAL HAS BEEN AUTHORIZED TO GIVE ANY INFORMATION OR TO MAKE ANY REPRESENTATION NOT CONTAINED IN THIS PROSPECTUS IN CONNECTION WITH THE EXCHANGE OFFER COVERED BY THIS PROSPECTUS. IF GIVEN OR MADE SUCH INFORMATION OR REPRESENTATIONS MUST NOT BE RELIED UPON AS HAVING BEEN AUTHORIZED BY THE COMPANY OR THE GUARANTORS. THIS PROSPECTUS DOES NOT CONSTITUTE AN OFFER TO SELL, OR A SOLICITATION OF AN OFFER TO BUY, THE NEW NOTES IN ANY JURISDICTION WHERE, OR TO ANY PERSON TO WHOM, IT IS UNLAWFUL TO MAKE SUCH OFFER OR SOLICITATION. NEITHER THE DELIVERY OF THIS PROSPECTUS NOR ANY SALE MADE HEREUNDER SHALL, UNDER ANY CIRCUMSTANCES, CREATE ANY IMPLICATIONS THAT THERE HAS NOT BEEN ANY CHANGE IN THE FACTS SET FORTH IN THIS PROSPECTUS OR IN THE AFFAIRS OF THE COMPANY OR THE GUARANTORS SINCE THE DATE HEREOF. TABLE OF CONTENTS
PAGE Incorporation of Certain Documents by Reference ........................... 5 Prospectus Summary.................... 6 Risk Factors.......................... 15 Use of Proceeds....................... 22 Capitalization........................ 23 Selected Consolidated Financial Data . 24 The Exchange Offer.................... 26 Certain Relationships and Related Transactions......................... 35 Description of Senior Credit Facility............................. 36 Description of Notes.................. 37 Certain U.S. Federal Income Tax Considerations....................... 62 Plan of Distribution.................. 64 Legal Matters......................... 65 Experts............................... 65 Available Information................. 65
DISCLOSURE REGARDING FORWARD-LOOKING STATEMENTS THIS PROSPECTUS INCLUDES "FORWARD-LOOKING STATEMENTS" WITHIN THE MEANING OF SECTION 27A OF THE SECURITIES ACT AND SECTION 21E OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED (THE "EXCHANGE ACT"). ALL STATEMENTS OTHER THAN STATEMENTS OF HISTORICAL FACTS INCLUDED IN THIS PROSPECTUS OR INCORPORATED HEREIN BY REFERENCE, INCLUDING WITHOUT LIMITATION, CERTAIN STATEMENTS UNDER "PROSPECTUS SUMMARY," "MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS" AND "BUSINESS," REGARDING THE COMPANY'S FINANCIAL POSITION AND BUSINESS STRATEGY MAY CONSTITUTE FORWARD-LOOKING STATEMENTS. ALTHOUGH THE COMPANY BELIEVES THAT THE EXPECTATIONS REFLECTED IN SUCH FORWARD-LOOKING STATEMENTS ARE REASONABLE, IT CAN GIVE NO ASSURANCE THAT SUCH EXPECTATIONS WILL PROVE TO HAVE BEEN CORRECT. IMPORTANT FACTORS THAT COULD CAUSE ACTUAL RESULTS TO DIFFER MATERIALLY FROM THE COMPANY'S EXPECTATIONS ("CAUTIONARY STATEMENTS") ARE DISCLOSED IN THIS PROSPECTUS, INCLUDING WITHOUT LIMITATION IN CONJUNCTION WITH THE FORWARD-LOOKING STATEMENTS AND UNDER "RISK FACTORS." ALL SUBSEQUENT WRITTEN AND ORAL FORWARD-LOOKING STATEMENTS ATTRIBUTABLE TO THE COMPANY OR PERSONS ACTING ON ITS BEHALF ARE EXPRESSLY QUALIFIED IN THEIR ENTIRETY BY THE CAUTIONARY STATEMENTS. 4 This Prospectus includes statistical data regarding the automotive retailing industry. Unless otherwise indicated, such data is taken or derived from information published by the Industry Analysis Division of the National Automobile Dealers Association in its NADA Data 1996, Crain Communications Inc. in its Automotive News 100-Year Almanac and 1997 Market Data Book and ADT Automotive, Inc. in its 1997 Used Car Market Report or provided to the Company by CNW Marketing Research. NO AUTOMOBILE MANUFACTURER HAS BEEN INVOLVED, DIRECTLY, OR INDIRECTLY, IN THE PREPARATION OF THIS PROSPECTUS OR IN THE EXCHANGE OFFER BEING MADE HEREBY. NO MANUFACTURER HAS MADE ANY STATEMENTS OR REPRESENTATIONS IN CONNECTION WITH THE EXCHANGE OFFER OR HAS PROVIDED ANY INFORMATION OR MATERIALS THAT ARE USED IN CONNECTION WITH THE EXCHANGE OFFER, AND NO MANUFACTURER HAS ANY RESPONSIBILITY FOR THE ACCURACY OR COMPLETENESS OF THIS PROSPECTUS. INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE The following documents filed by the Company with the Commission are incorporated herein by reference: 1. The Company's Annual Report on Form 10-K (File No. 1-12297) for the fiscal year ended December 31, 1996, filed pursuant to Section 13(a) of the Exchange Act. 2. The Company's Quarterly Reports on Form 10-Q (File No. 1-12297) for the fiscal periods ended March 31, 1997, June 30, 1997 and September 30, 1997. 3. The Company's Current Reports on Form 8-K (File No. 1-12297) filed by the Company on January 23, 1997, March 3, 1997, March 10, 1997, March 21, 1997 (as amended by Form 8-K/A filed on April 30, 1997), April 21, 1997, May 9, 1997, May 15, 1997 (as amended by Form 8-K/A filed on July 14, 1997), July 8, 1997, July 15, 1997, August 7, 1997, September 24, 1997, October 31, 1997, November 6, 1997 and November 20, 1997. All documents filed by the Company pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act after the date of this Prospectus and prior to the termination or consummation of the Exchange Offer shall be deemed to be incorporated by reference into this Prospectus and to be a part hereof from the dates of filing of such documents. Any statement contained herein or in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Prospectus to the extent that a statement contained herein or in any other subsequently filed document which also is incorporated or deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Prospectus. 5 PROSPECTUS SUMMARY The following summary is qualified in its entirety by, and should be read in conjunction with, the more detailed information and historical and pro forma financial statements included elsewhere in this Prospectus. Unless the context otherwise requires, references herein to the "Company" or "UAG" include United Auto Group, Inc. and its subsidiaries. THE COMPANY UAG is a leading acquirer, consolidator and operator of franchised automobile and light truck dealerships and related businesses. The Company is the second largest publicly-traded retailer of new motor vehicles in the United States. As of October 31, 1997, UAG operated 58 franchises located in Arizona, Arkansas, Connecticut, Florida, Georgia, Louisiana, Nevada, New Jersey, New York, North Carolina, South Carolina, Tennessee and Texas and representing 27 American, Asian and European brands. As an integral part of its dealership operations, UAG also sells used vehicles. All of UAG's franchised dealerships include integrated service and parts operations, which are an important source of recurring revenues. The Company also owns Atlantic Auto Finance Corporation ("Atlantic Finance"), an automobile finance company engaged in the purchase, sale and servicing of primarily prime credit quality automobile loans originated by both UAG and third-party dealerships. The Company was incorporated in the State of Delaware in December 1990 and commenced dealership operations in October 1992. The Company's executive offices are located at 375 Park Avenue, New York, New York 10152, and its telephone number is (212) 223-3300. COMPETITIVE STRENGTHS The Company has attained a leading position in its industry through a series of acquisitions. The Company attributes its success and its continued opportunities for growth and profitability to the following competitive strengths: DIVERSE PRODUCT AND GEOGRAPHIC PORTFOLIO. Since its initial acquisition in October 1992, the Company has completed 19 dealership acquisitions organized into eight geographic hubs including the New York, Atlanta and Phoenix metropolitan areas. Brand portfolio is carefully managed to reduce the risks associated with both changes in consumer preferences and dependence on any single manufacturer or market segment. Also, geographic diversity mitigates the Company's exposure to regional economic and weather conditions. The Company will continue to target dealerships in the South, Southeast and Southwest regions of the United States, which benefit from lower operating costs than those of other regions and favorable climatic conditions throughout the year. SCALE OF OPERATIONS. The Company's scale of operations allows it to enhance revenues and reduce costs relative to smaller dealership groups and stand-alone dealerships. For example, through its United AutoCare subsidiary, UAG dealerships market a variety of aftermarket products and services that generate additional revenues previously captured by third-party vendors. The Company believes that United AutoCare's size and large customer pool allow it to provide credit insurance at more favorable rates than its smaller competitors. The Company's bulk purchasing of appearance packages and other aftermarket products provides opportunities for improved margins relative to smaller dealership groups. UAG also benefits from its large number of dealerships and high sales volumes when negotiating floor plan financing rates. Also, the Company believes that its hub strategy provides opportunities to lower used vehicle acquisition costs at the regional level. ACCESS TO CAPITAL MARKETS. The Company believes that its proven ability to access the capital markets is a competitive advantage. The capital raised allows the Company to implement its acquisition program in order to continue to participate in the consolidation of the automotive retailing industry. The Company is often sought out by potential sellers who are attracted by UAG's ability to acquire their dealerships for a combination of cash and stock. CUSTOMER FOCUS. Central to UAG's overall philosophy is customer-oriented service designed to meet the needs of an increasingly sophisticated and demanding automotive consumer. Each of the Company's dealerships is a full-service operation, providing sales, service and parts departments. The Company seeks to provide its customers with a satisfying, pleasant and informative retailing experience, which entails "one-stop" shopping convenience, competitive pricing and a sales staff that is knowledgeable about product offerings and responsive to a customer's particular needs. Continuous 6 training of the sales force focuses on providing skills that improve its interactions with customers. A key management tool at UAG is customer service index ("CSI") scores, which are derived from data accumulated by manufacturers through customer surveys. These scores are monitored carefully by management to improve dealership operations and are used as a factor in determining compensation of general managers. BUSINESS STRATEGY UAG seeks to be a leader in the consolidation of the automotive retailing industry and to increase shareholder value through a strategy that includes the following principal elements: ACQUIRE AND INTEGRATE PROFITABLE DEALERSHIP OPERATIONS. UAG seeks to capitalize on continuing consolidation in the $675 billion U.S. automotive retailing industry by selectively acquiring profitable dealerships. The Company targets dealerships or dealership groups with established records of profitability as well as with experienced management willing to remain in place. The Company focuses on opportunities in geographic markets with above-average projected population and job growth. Of the approximately 22,000 dealerships in the United States, the Company believes that at least 2,000 dealerships, some of which are members of dealership groups, meet its acquisition criteria. The Company may also target dealerships in North American markets outside the United States. The Company is also creating regional hubs of dealerships that will be able to share administrative and other operations to reduce costs. GROW HIGHER-MARGIN OPERATING BUSINESSES. UAG is focusing on growing its higher-margin businesses such as the retail sale of used vehicles, aftermarket products and service and parts. UAG receives a steady supply of used vehicles through trade-ins, vehicles coming off lease ("off-lease vehicles") and used car auctions open only to new car dealers. In addition, only new car dealers are able to sell used cars certified by manufacturers. Through these programs, UAG is able to provide customers with manufacturer-backed extended warranties and attractive financing on their used car purchases. UAG also has the opportunity on each new or used vehicle sold to generate incremental revenue from the sales of aftermarket products, including accessories such as radios, cellular phones and alarms, as well as agency services such as extended service contracts, credit insurance policies and financing and lease contracts. Finally, each UAG new car dealership offers an integrated service and parts department, which provides an important recurring revenue stream to the Company's dealerships. IMPLEMENT "BEST PRACTICES." The Chairman's Committee, comprised of senior executive officers and key managers, meets regularly to review the operating performance of individual dealerships as well as to examine important industry trends and, where appropriate, recommend specific operating improvements. This facilitates implementation of successful strategies throughout the organization so that each dealership can benefit from the successes of the others as well as from the knowledge and experience of UAG's senior management. Management also attends various industry-sponsored leadership and management seminars and receives continuing education in products, marketing strategies and management information systems. The Company shares training techniques across its dealership base and has made improving service absorption and aftermarket revenues a Company-wide focus. GENERATE INCREMENTAL REVENUE FROM AUTOMOBILE FINANCE BUSINESS. In 1996, industry wide, greater than 70% of new and used automobiles purchased from franchised dealerships and independent businesses were financed. To further increase the incremental profit achievable through its vehicle sales by capturing some of this financing business, the Company established Atlantic Finance, an automobile finance company engaged in the purchase, sale and servicing of primarily prime credit quality automobile loans originated by both UAG and third-party dealerships. Led by an experienced management team, Atlantic Finance seeks to grow by (i) increasing its business with existing UAG dealerships, including those with which it has yet to commence financing activities, (ii) commencing financing activities with dealerships acquired by UAG in the future and (iii) using its presence in its local operating markets to cultivate relationships with additional unaffiliated dealerships. 7 PENDING ACQUISITIONS Set forth below are all the material acquisitions with respect to which the Company has recently reached definitive agreements (the "Pending Acquisitions"). The automobile franchises to be acquired in the Pending Acquisitions are set forth in the chart below. The Exchange Offer is not conditioned upon the consummation of any of the Pending Acquisitions, and no assurance can be made that one or more of the Pending Acquisitions, each of which is subject to customary conditions (including manufacturer approvals), will not terminate prior to consummation. On July 25, 1997, the Company reached a definitive agreement to acquire the Lynn Alexander Group, located in San Angelo, Texas, for a purchase price of $10.6 million in cash and a $1.3 million note. The Lynn Alexander Group had approximately $90.0 million in revenues in 1996. On July 25, 1997, the Company reached a definitive agreement to acquire Classic Auto Group, located in the Philadelphia, Pennsylvania, metropolitan area, for a purchase price of $28.0 million in cash and a $2.0 million note. The Classic Auto Group had approximately $233.0 million in revenues in 1996. On September 25, 1997, the Company reached a definitive agreement to acquire the Young Automotive Group, located in the Carolinas, Florida, Illinois and Indiana, for a purchase price of $50.0 million in cash and $25.0 million in Common Stock. The Young Automotive Group had approximately $379.2 million in revenues in 1996. ACQUISITION HISTORY The following table sets forth information with respect to the dealerships that are owned as of October 31, 1997 by the Company and those that are proposed to be acquired in the Pending Acquisitions:
DATE DEALERSHIP ACQUIRED LOCATIONS FRANCHISES HELD - ---------------------------- ------------ ---------------------- ----------------------------------- DiFeo Group DiFeo Automotive Group 10/92 Danbury, CT Chevrolet-Geo, Hyundai, Isuzu, Suzuki Bound Brook, NJ Lexus Jersey City, NJ Hyundai, Jeep-Eagle, Toyota Tenafly, NJ BMW Nyack, NY Mitsubishi, Toyota DiFeo Nissan 11/92 Jersey City, NJ Nissan DiFeo Chrysler-Plymouth 12/92 Jersey City, NJ Chrysler-Plymouth Fair Honda 1/93 Danbury, CT Honda Fair Dodge 2/93 Danbury, CT Dodge Gateway 8/93 Toms River, NJ Mitsubishi, Toyota Landers Auto 8/95 Benton, AR Chrysler-Plymouth, Dodge, GMC Truck, Jeep-Eagle Atlanta Toyota 1/96 Duluth, GA Toyota United Nissan (GA) 5/96 Morrow, GA Nissan Peachtree Nissan 7/96 Chamblee, GA Nissan Sun Automotive Group 10/96 Phoenix, AZ BMW, Land Rover Scottsdale, AZ Acura, Audi, Land Rover, Lexus, Porsche, Rolls-Royce/Bentley (a) Evans Group 10/96 Duluth, GA BMW Conyers, GA Nissan United Nissan (TN) 10/96 Chattanooga, TN Nissan Crown Automotive 3/97 Houston, TX Chrysler-Plymouth, Dodge, Jeep-Eagle Hanna Nissan 4/97 Las Vegas, NV Nissan Staluppi Group 4/97 Long Island, NY Nissan(2), Toyota (2) W. Palm Beach, FL Chrysler-Plymouth, Infiniti, Jeep-Eagle, Nissan, Toyota 8 DATE DEALERSHIP ACQUIRED LOCATIONS FRANCHISES HELD - ---------------------------- ------------ ---------------------- ----------------------------------- Reed Group 5/97 Fayetteville, NC Chevrolet North Charleston, SC Chevrolet Summerville, SC Chevrolet-Geo, Oldsmobile Lance Landers 6/97 Benton, AR Buick, Isuzu, Pontiac Stone Mountain 8/97 Stone Mountain, GA Chrysler-Plymouth, Jeep-Eagle Shreveport Dodge 10/97 Shreveport, LA Dodge Lynn Alexander Group (b) San Angelo, TX Chevrolet, Chrysler-Plymouth, Dodge, Jeep-Eagle, Nissan Classic Auto Group (b) Cherry Hill, NJ Buick, Saab Moorestown, NJ Chevrolet Turnersville, NJ Acura, BMW, Buick, Chevrolet, Honda, Nissan Young Automotive Group (b) Kissimmee, FL Toyota Bloomington, IL Chevrolet Indianapolis, IN Chevrolet, Honda, Isuzu Tipton, IN Buick, Chevrolet, GMC Truck, Oldsmobile, Pontiac Ashville, NC Chevrolet Goldsboro, NC Cadillac, Chevrolet, Oldsmobile Hilton Head, SC BMW, Buick, GMC Truck, Pontiac
(a) Acquired February 1997. (b) Acquisiton pending. SERIES B NOTES OFFERING On September 16, 1997, the Company issued $50,000,000 aggregate principal amount of its 11% Senior Subordinated Notes due 2007, Series B (the "Series B Notes") in an offering exempt from registration under the Securities Act pursuant to Rule 144A thereunder. The Series B Notes are substantially identical to, and rank pari passu in right of payment with, the Notes. The Series B Notes were issued at 100.75% of their principal amount. The approximately $48.7 million in net proceeds of such offering were deposited with the Company's floor plan lenders and are available for working capital and general corporate purposes, including acquisitions. 9 THE EXCHANGE OFFER REGISTRATION RIGHTS AGREEMENT . The Old Notes were sold by the Company on July 23, 1997 to the Initial Purchasers, who resold the Old Notes (i) to "qualified institutional buyers" (as defined in Rule 144A under the Securities Act) in reliance upon Rule 144A under the Securities Act and (ii) outside the United States to persons other than U.S. persons in reliance upon Regulation S under the Securities Act. In connection therewith, the Company, the Guarantors named therein and the Initial Purchasers entered into the Registration Rights Agreement dated as of July 23, 1997 (the "Registration Rights Agreement"), providing for, among other things, the Exchange Offer. THE EXCHANGE OFFER ............ The Company is offering to exchange up to $150,000,000 aggregate principal amount of New Notes for up to $150,000,000 aggregate principal amount of Old Notes issued in the Initial Offering in reliance upon an exemption from registration under the Securities Act. Upon consummation of the Exchange Offer, the terms of the New Notes (including principal amount, interest rate, maturity and ranking) will be identical in all material respects to the terms of the Old Notes for which they may be exchanged pursuant to the Exchange Offer, except that the New Notes have been registered under the Securities Act and therefore will not bear legends restricting their transfer and will not contain terms providing for an increase in the interest rate thereon under certain circumstances described in the Registration Rights Agreement. See "The Exchange Offer--Purpose and Effect of the Exchange Offer." MINIMUM CONDITION ............. The Exchange Offer is not conditioned upon any minimum aggregate principal amount of Old Notes being tendered for exchange. EXPIRATION DATE ............... The Exchange Offer will expire at 5:00 p.m., New York City time, on , 1997, unless extended (the "Expiration Date"). See "The Exchange Offer--Expiration Date; Extensions; Amendments." EXCHANGE DATE ................. The date of acceptance for exchange of the Old Notes will be the first business day practicable following the Expiration Date. CONDITIONS TO THE EXCHANGE OFFER ......................... The obligation of the Company to consummate the Exchange Offer is subject to certain conditions, including the absence of (i) certain types of litigation or laws, (ii) certain adverse changes relating to the Company, (iii) certain financial or political crises and (iv) unobtained governmental approvals. See "The 10 Exchange Offer--Conditions." The Company reserves the right to terminate or amend the Exchange Offer at any time prior to the Expiration Date upon the occurrence of any such condition. WITHDRAWAL RIGHTS ............. Tenders may be withdrawn at any time prior to the Expiration Date. Any Old Notes not accepted for any reason will be returned without expense to the tendering holders thereof as promptly as practicable after the expiration or termination of the Exchange Offer. See "The Exchange Offer--Withdrawal of Tenders." PROCEDURES FOR TENDERING OLD NOTES ......................... See "The Exchange Offer--Procedures for Tendering." FEDERAL INCOME TAX CONSEQUENCES .................. The exchange of Old Notes for New Notes by Holders will not be a taxable exchange for federal income tax purposes, and Holders should not recognize any taxable gain or loss or any interest income as a result of such exchange. See "Certain U.S. Federal Income Tax Considerations." CERTAIN REPRESENTATIONS ....... Each Holder desiring to participate in the Exchange Offer will be required to represent, among other things, that (i) it is not an "affiliate" (as defined in Rule 405 of the Securities Act) of the Company, (ii) it is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any person to participate in, a distribution of the New Notes and (iii) it is acquiring the New Notes in the ordinary course of its business (a Holder unable to make the foregoing representations is referred to as a "Restricted Holder"). TRANSFER RESTRICTIONS ON NEW NOTES ......................... Based upon interpretations by the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer to Participating Broker-Dealers may be offered for resale, resold, and otherwise transferred by a Participating Broker-Dealer upon compliance with the prospectus delivery requirements, but without compliance with the registration requirements, of the Securities Act. The Company has agreed that for a period of 120 days following consummation of the Exchange Offer it will make this Prospectus available, for use in connection with any such resale, to any Participating Broker-Dealer that notifies the Company in the Letter of Transmittal that it may be subject to such prospectus delivery requirements. The Company believes that during such period of time, delivery of this Prospectus, as it may be amended or supplemented, will satisfy the prospectus delivery requirements of a Participating Broker-Dealer engaged in market-making or other trading activities. See "Exchange Offer" and "Plan of Distribution." Based upon interpretations by 11 the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer may be offered for resale, resold, and otherwise transferred by a Holder thereof (other than a Restricted Holder or a Participating Broker-Dealer) without compliance with the registration and prospectus delivery requirements of the Securities Act. EFFECT ON HOLDERS OF OLD NOTES ......................... As a result of the making of this Exchange Offer, and upon acceptance for exchange of all validly tendered Old Notes pursuant to the terms of this Exchange Offer, the holders of the Old Notes will have no further registration or other rights under the Registration Rights Agreement, except under certain limited circumstances. Holders of the Old Notes who do not tender their Old Notes in the Exchange Offer will continue to hold such Old Notes and will be entitled to all the rights and limitations applicable thereto under the Indenture dated as of July 23, 1997 among the Company, the Guarantors and The Bank of New York, as trustee (the "Trustee"), relating to the Old Notes and the New Notes (as amended, the "Indenture"). All untendered, and tendered but unaccepted, Old Notes will continue to be subject to the restrictions on transfer provided for in the Old Notes and the Indenture. To the extent that Old Notes are tendered and accepted in the Exchange Offer, the trading market, if any, for the Old Notes could be adversely affected. See "Risk Factors--Consequences of Failure to Exchange." 12 THE NEW NOTES ISSUER ........................ United Auto Group, Inc. SECURITIES OFFERED ............ $150,000,000 aggregate principal amount of 11% Senior Subordinated Notes due 2007. MATURITY DATE ................. July 15, 2007. INTEREST PAYMENT DATES ........ January 15 and July 15, commencing January 15, 1998. OPTIONAL REDEMPTION ........... The New Notes will be redeemable at the option of the Company, in whole or in part, at any time on or after July 15, 2002 at the redemption prices set forth herein, plus accrued and unpaid interest thereon to the redemption date. In addition, on or prior to July 15, 2000, the Company may redeem the Notes at a redemption price equal to 111% of the principal amount thereof, plus accrued and unpaid interest thereon to the redemption date, with the net cash proceeds of one or more Public Equity Offerings; provided, however, that at least $100.0 million in aggregate principal amount of Notes shall remain outstanding after each such redemption. See "Description of Notes--Optional Redemption." GUARANTEES .................... The New Notes will be fully and unconditionally guaranteed (subject to fraudulent conveyance laws) on a joint and several basis by substantially all of the subsidiaries of the Company, so long as such subsidiaries are guarantors under the Senior Credit Facility. See "Description of Notes--The Guarantees." SUBORDINATION ................. The New Notes are unsecured obligations of the Company, subordinated in right of payment to all Senior Debt of the Company, including all obligations under the Company's Senior Credit Facility. The Guarantees will be unsecured obligations of the Guarantors, subordinated in right of payment to all Senior Debt of the Guarantors, including all of the Guarantors' obligations under their guarantees of the Senior Credit Facility and all floor plan notes payable (of which $243.0 million was outstanding as of September 30, 1997). The Notes are effectively subordinate to substantially all of the outstanding Indebtedness of the Company and the Guarantors. The Company has not issued, and does not have any current firm arrangements to issue, any significant additional Indebtedness to which the Notes would be senior. See "Description of Notes--Subordination." CHANGE OF CONTROL ............. Upon the occurrence of a Change of Control, each holder of New Notes will have the right to require the 13 Company to purchase all or any portion of such holder's New Notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest thereon to the date of purchase. The terms of the Senior Credit Facility may limit the Company's ability to repurchase any New Notes upon a Change of Control. There can be no assurance that upon a Change of Control the Company will have sufficient funds to purchase any of the New Notes. See "Description of Notes--Change of Control." COVENANTS ..................... The Indenture contains certain covenants that, among other things, limit the ability of the Company or any Restricted Subsidiary to incur additional Indebtedness, make certain Restricted Payments and Investments, create Liens, enter into transactions with Affiliates or consummate certain merger, consolidation or similar transactions. In addition, the Company will be required to offer to purchase New Notes at 100% of the principal amount thereof with the net proceeds of certain asset sales. These covenants are subject to a number of significant exceptions and qualifications. See "Description of Notes." FOR THE DEFINITIONS OF CERTAIN CAPITALIZED TERMS USED IN THIS SUMMARY, SEE "DESCRIPTION OF NOTES." RISK FACTORS Before tendering their Old Notes for New Notes offered hereby, holders of Old Notes should consider carefully certain factors, including the following, which (other than the one referenced in clause (i) below) are generally applicable to the Old Notes as well as the New Notes: (i) holders of Old Notes who do not exchange pursuant to the Exchange Offer will suffer certain adverse consequences; (ii) the Company is subject to the influence of the various manufacturers whose franchises it holds; (iii) the Notes and the Guarantees are subordinated to all Senior Debt of the Company and the Guarantors, respectively; (iv) the Company is leveraged and subject to restrictions imposed by the terms of its indebtedness; (v) many of the Company's franchise agreements impose restrictions upon the transferability of the Common Stock; (vi) the Company's growth depends in large part on its ability to manage expansion, control costs in its operations and consolidate dealership acquisitions; (vii) the Company will require substantial additional capital to acquire automobile dealerships and purchase inventory; (viii) unit sales of motor vehicles historically have been cyclical; (ix) the automotive retailing industry is highly competitive; (x) the automotive retailing industry is a mature industry; (xi) the Company's success depends to a significant extent on key members of its management; and (xii) the Company's business is seasonal. For a fuller discussion of these and other risk factors, see "Risk Factors." 14 RISK FACTORS In addition to the other information in this Prospectus, before tendering their Old Notes for New Notes offered hereby, holders of Old Notes should consider carefully the following factors, which (other than "Consequences of Failure to Exchange") are generally applicable to the Old Notes as well as the New Notes. CONSEQUENCES OF FAILURE TO EXCHANGE Holders of Old Notes who do not exchange their Old Notes for New Notes pursuant to the Exchange Offer will continue to be subject to the restrictions on transfer of such Old Notes as set forth in the legend thereon as a consequence of the issuance of the Old Notes pursuant to exemptions from, or in transactions not subject to, the registration requirements of the Securities Act and applicable state securities laws. In general, the Old Notes may not be offered or sold unless registered under the Securities Act and applicable state securities laws, or pursuant to an exemption therefrom. Except under certain limited circumstances, the Company does not intend to register the Old Notes under the Securities Act. In addition, any holder of Old Notes who tenders in the Exchange Offer for the purpose of participating in a distribution of the New Notes may be deemed to have received restricted securities and, if so, will be required to comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction. To the extent Old Notes are tendered and accepted in the Exchange Offer, the trading market, if any, for the Old Notes not tendered could be adversely affected. See "The Exchange Offer." INFLUENCE OF AUTOMOBILE MANUFACTURERS Each of the Company's dealerships operates pursuant to a franchise agreement between the applicable automobile manufacturer (or authorized distributor thereof, referred to herein as the "manufacturer") and the subsidiary of the Company that operates such dealership, and the Company is dependent to a significant extent on its relationship with such manufacturers. Manufacturers exercise a great degree of control over dealerships, and the franchise agreement provides for termination or non-renewal for a variety of causes. The Company from time to time has been in non-compliance with certain provisions of certain of its franchise agreements, such as the obligation to obtain prior manufacturer approval of changes in dealership management. Actions taken by manufacturers to exploit their superior bargaining position could have a material adverse effect on the Company. For example, Saturn Corporation's refusal to grant its approval for the IPO and its assertion of an alleged right of first refusal with respect to one franchise necessitated the Company's transfer of the two Saturn franchises in its DiFeo Group to an affiliated holding company. See "--Stock Ownership/Issuance Limits." Furthermore, prior manufacturer approval is required with respect to acquisitions of automobile dealerships, and a manufacturer may deny the Company's application to make an acquisition or seek to impose further restrictions on the Company as a condition to granting approval of an acquisition. See "--Risks Associated with Acquisitions." Many manufacturers attempt to measure customers' satisfaction with their sales and warranty service experiences through systems, which vary from manufacturer to manufacturer, generally known as the CSI. These manufacturers may use a dealership's CSI scores as a factor in evaluating applications for additional dealership acquisitions and other matters. Certain dealerships of the Company have had difficulty from time to time meeting their manufacturers' CSI standards. The components of CSI have been modified from time to time in the past, and there is no assurance that such components will not be further modified or replaced by different systems in the future. Failure of the Company's dealerships to comply with the standards imposed by manufacturers at any given time may have a material adverse effect on the Company. The success of each of the Company's franchises is, in large part, dependent upon the overall success of the applicable manufacturer. Accordingly, the success of the Company is linked to the financial condition, management, marketing, production and distribution capabilities of the manufacturers of which the Company is a franchisee. Accordingly, events, such as labor strikes, that may adversely affect a manufacturer may also adversely affect the Company. For example, a strike of the independent truckers who distribute Chrysler Corporation ("Chrysler") motor vehicles adversely affected the Company in the second half of 1995. Similarly, the delivery of vehicles from manufacturers later than scheduled, which may occur particularly during periods of new product introductions, can lead to reduced sales during such periods. This has been experienced at certain of the Company's dealerships from time to time, including in the third 15 quarter of 1996. Moreover, any event that causes adverse publicity involving such manufacturers may have an adverse effect on the Company regardless of whether such event involves any of the Company's dealerships. SUBORDINATION OF THE NOTES AND THE GUARANTEES; RELEASE OF GUARANTEES The Notes are subordinated in right of payment to all Senior Debt of the Company, including all obligations under the Senior Credit Facility. In the event of the bankruptcy, liquidation or reorganization of the Company, the assets of the Company will be available to pay obligations on the Notes only after all Senior Debt of the Company has been paid in full, and sufficient assets may not remain to pay amounts due on any or all of the Notes then outstanding. Similarly, the Guarantees will be subordinated in right of payment to all Senior Debt of the Guarantors, including the Guarantors' obligations under their guarantees of the Senior Credit Facility and all floor plan notes payable (of which $243.0 million was outstanding as of September 30, 1997). In certain circumstances, provisions of the Senior Debt of the Company or the Guarantors could prohibit payments of amounts due to holders of the Notes. See "Description of Notes -- Subordination." Additional Senior Debt may be incurred by the Company and the Guarantors from time to time, subject to certain limitations. See "Description of Notes -- Covenants - -- Limitation on Incurrence of Indebtedness." Any Guarantor may be released from its Guarantee if such Guarantor is released from its guarantee of the Senior Credit Facility. See "Description of Notes -- The Guarantees." Upon such release, the Notes will be structurally subordinated to all liabilities of such Guarantor. LEVERAGE; RESTRICTIONS IMPOSED BY TERMS OF THE COMPANY'S INDEBTEDNESS As of September 30, 1997, the Company's total consolidated indebtedness (including floor plan notes payable) and total stockholders' equity was $494.6 million and $323.7 million, respectively, and total indebtedness represented 60.4% of total capitalization. The degree to which the Company is leveraged could have important consequences to the holders of Notes, including: (i) the Company's ability to obtain additional financing for working capital (including inventory financing), capital expenditures, acquisitions or other purposes may be restricted; (ii) a substantial portion of the Company's cash flow from operations will be required to be used for debt service; and (iii) the Company's leveraged position may make it more vulnerable to economic downturns and may limit its ability to withstand competitive pressures. In addition, the Company's operating flexibility with respect to certain business matters will be limited by covenants contained in the Indenture and the Senior Credit Facility. The Company believes that, based on its current level of operations, it will have sufficient capital to carry on its business and will be able to meet its scheduled debt service requirements. However, there can be no assurance that the future cash flow of the Company will be sufficient to meet the Company's obligations and commitments. If the Company is unable to generate sufficient cash flow from operations in the future to service its indebtedness and to meet its other commitments, the Company will be required to adopt one or more alternatives, such as refinancing or restructuring its indebtedness, selling material assets or operations or seeking to raise additional debt or equity capital. There can be no assurance that any of these actions could be effected on a timely basis or on satisfactory terms or that these actions would enable the Company to continue to satisfy its capital requirements. In addition, the terms of existing or future franchise agreements or debt agreements, including the Indenture and the Senior Credit Facility, may prohibit the Company from adopting any of these alternatives. See "--Stock Ownership/Issuance Limits," "Description of Senior Credit Facility" and "Description of Notes." STOCK OWNERSHIP/ISSUANCE LIMITS A number of manufacturers impose restrictions upon the transferability of the Common Stock. The most prohibitive restrictions, imposed by American Honda Motor Co., Inc. ("Honda"), provide that, under certain circumstances, the Company may be forced to sell or surrender its Honda and Acura franchises if a person or entity acquires a 5% ownership interest in the Company if Honda objects to such acquisition within 180 days; however, so long as control of the Company is held by its original non-public stockholders, any bank, mutual fund, insurance company or pension fund may acquire up to a 10% ownership interest 16 (15% ownership interest in the case of any entity in its capacity as investment advisor, trustee or custodian for the benefit of third parties) in the Company without such consent but only if such bank, mutual fund, insurance company or pension fund is not owned or controlled by or does not own 15% or more of, or control, any entity (other than an automobile dealership) that competes with Honda or its affiliates in manufacturing, marketing or selling automotive products or services. Similarly, several manufacturers have the right to approve the acquisition of 20% ownership interests in the Company. In addition, the Company has agreed with Honda that no more than 40% of the Company's capital stock (on a fully diluted basis) may be publicly held at any time. The Company believes that slightly less than 40% of the Common Stock (on a fully diluted basis) is currently publicly held. A substantial number of shares of Common Stock are eligible for public sale pursuant to the terms of Rule 144 under the Securities Act, and the Company is in the process of registering a substantial number of outstanding shares on a "shelf" registration statement. See "-- Control by Principal Stockholders." Only the Company's three largest stockholders are prohibited from selling any of their shares without Honda's consent. Similarly, a number of manufacturers, including Chrysler, continue to prohibit changes in ownership that may affect management control of the Company. In connection with the IPO, Chrysler agreed that it will not consider the issuance of up to 40% of the Common Stock (on a fully diluted basis) to be a change of control. However, future acquisitions or sales of substantial amounts of shares in the market may affect management control. Actions by its stockholders or prospective stockholders which would violate any of the above restrictions are generally outside the control of the Company, and if the Company is unable to renegotiate such restrictions, it may be forced to terminate or sell one or more franchises, which could have a material adverse effect on the Company. Since Honda has recently expressed an unwillingness to relax its restrictions, the Company may be required to terminate or sell its two Honda franchises. Honda's current position may inhibit the Company's ability to acquire dealership groups that include Honda franchises. Finally, Honda has the right to approve any future public offerings of capital stock, and the consent of other manufacturers may be needed as well. This may impede the Company's ability to raise required capital, including to make payments in respect of the Notes. See "--Capital Requirements." RISKS ASSOCIATED WITH ACQUISITIONS The Company's growth depends in large part on its ability to manage expansion, control costs in its operations and consolidate dealership acquisitions into existing operations. This strategy will entail reviewing and potentially reorganizing acquired dealership operations, corporate infrastructure and systems and financial controls. Unforeseen expenses, difficulties, complications and delays frequently encountered in connection with the rapid expansion of operations could inhibit the Company's growth. There can be no assurance that the Company will identify acquisition candidates that would result in the most successful combinations or that acquisitions will be able to be consummated on acceptable terms. The magnitude, timing and nature of future acquisitions will depend upon various factors, including the availability of suitable acquisition candidates, the negotiation of acceptable terms, the Company's financial capabilities, the availability of skilled employees to manage the acquired companies and general economic and business conditions. In particular, the increasing competition among potential acquirers has resulted in higher prices being paid for attractive targets. In addition, the Company's future growth via acquisition of automobile dealerships will depend on its ability to obtain the requisite manufacturer approvals. There can be no assurance that manufacturers will grant such approvals. A number of manufacturers have policies limiting the number of franchises that may be held by any one company. For example, it is currently the policy of Toyota Motor Sales ("Toyota") to restrict any company from holding more than seven Toyota or more than three Lexus franchises and restrict the number of franchises held within certain geographic areas. Toyota has also recently announced a policy requiring a nine-month waiting period between acquisitions of Toyota franchises and between acquisitions of Lexus franchises. Similarly, it is currently the policy of Honda to restrict any company from holding more than seven Honda or more than three Acura franchises and restrict the number of franchises held within certain geographic areas. Honda and Toyota have sued a competitor of the Company to enforce such policies. At October 31, 1997, the Company held 58 franchises, including 14 Chrysler franchises, ten Nissan franchises (of which one is Infiniti), nine Toyota franchises (of which two are Lexus), eight General Motors Corporation ("GM") franchises, three BMW franchises and two Honda franchises (of which one is Acura). 17 The Company is among the largest Chrysler, Toyota, Nissan and BMW dealers in the United States. See "--Influence of Automobile Manufacturers" and "Business -- Acquisition History." Alternatively, in connection with acquisitions by the Company, one or more manufacturers may seek to impose further restrictions on the Company in connection with their approval of an acquisition. For example, each of GM and Chrysler conditioned its approval of the acquisition of Landers Auto upon the Company's agreement to implement certain measures at its existing GM and Chrysler dealerships, respectively, to provide certain additional training to the employees at such dealerships and to achieve and maintain higher CSI scores. If such goals are not attained, the Company may be precluded from acquiring, whether directly from GM or Chrysler or through acquisitions, additional GM or Chrysler franchises and it may lead GM or Chrysler to conclude that it has a basis pursuant to which it may seek to terminate or refuse to renew the Company's existing GM or Chrysler franchises. In addition, Nissan Motor Corporation U.S.A. ("Nissan") conditioned the Company's acquisitions of the Nissan franchises held by the Evans Group and United Nissan (TN) upon the Company's agreeing to grant to Nissan an option to acquire the Evans Group's Nissan franchise. Moreover, factors outside the Company's control may cause a manufacturer to reject the Company's application to make acquisitions. See "--Influence of Automobile Manufacturers." CAPITAL REQUIREMENTS The Company requires substantial capital in order to acquire automobile dealerships. Such capital might be raised through additional public or private financings, as well as borrowings and other sources. Other than the Senior Credit Facility, which is temporarily unavailable (see "Description of Senior Credit Facility"), the Company does not have any commitments or immediate plans with respect to acquisition financing, and there can be no assurance that additional or sufficient financing will be available, or, if available, that it will be available on acceptable terms. Moreover, the Company may be impeded by certain manufacturers from accessing the public equity markets. See "--Stock Ownership/Issuance Limits." In addition, a decline in the market price of the Common Stock for any reason, including, without limitation, a perception that sales of substantial amounts of Common Stock could occur, may increase the amount of cash required by the Company to finance acquisitions. See "--Control by Principal Stockholders." If adequate funds are not available, the Company may be required to significantly curtail its acquisition program. In addition, the Company is dependent to a significant extent on its ability to finance the purchase of inventory, which in the automotive retail industry involves significant sums of money in the form of floor plan financing. As of September 30, 1997, the Company had $243.0 million of floor plan notes payable. Substantially all the assets of the Company's dealerships are pledged to secure such indebtedness, which may impede the Company's ability to borrow from other sources. The Company currently has floor plan facilities with a variety of lenders, including primarily Chrysler Financial Corporation and World Omni Financial Corp. Most of such lenders are associated with manufacturers with whom the Company has franchise agreements. Consequently, deterioration of the Company's relationship with a manufacturer could adversely affect its relationship with the affiliated floor plan lender and vice versa. See "--Influence of Automobile Manufacturers." The operations of Atlantic Finance also require substantial borrowings. See "--Risks Associated with Automobile Finance Subsidiary -- Capital Requirements; Interest Rate Fluctuations." CYCLICALITY Unit sales of motor vehicles, particularly new vehicles, historically have been cyclical, fluctuating with general economic cycles. During economic downturns, the automotive retailing industry tends to experience similar periods of decline and recession as the general economy. The Company believes that the industry is influenced by general economic conditions and particularly by consumer confidence, the level of personal discretionary spending, interest rates and credit availability. There can be no assurance that the industry will not experience sustained periods of decline in vehicle sales in the future, and that such decline would not have a material adverse effect on the Company. 18 COMPETITION The automotive retailing industry is highly competitive with respect to price, service, location and selection. The Company competes with numerous automobile dealerships in each of its market segments, many of which are large and have significant financial and marketing resources. The Company also competes with private market buyers and sellers of used cars, used car dealers, other franchised dealers, service center chains and independent shops for service and repair business. In recent years, automobile dealers have also faced increased competition in the sale of vehicles from automobile rental agencies, independent leasing companies and used-car "superstores," some of which employ sales techniques such as "haggle-free" pricing. Some of these recent market entrants are capable of operating on smaller gross margins than those on which the Company is capable of operating because they have lower overhead and sales costs. MATURE INDUSTRY The automotive retailing industry is a mature industry in which minimal growth in unit sales of new vehicles is expected. Accordingly, growth in the Company's revenues and earnings will depend significantly on the Company's ability to acquire and consolidate profitable dealerships, to grow its higher-margin businesses and to expand its automobile finance business. DEPENDENCE ON KEY PERSONNEL The Company believes that its success will depend to a significant extent upon the efforts and abilities of the executive management of the Company and its subsidiaries. The loss of the services of one or more of these key employees could have a material adverse effect on the Company. The Company's business will also be dependent upon its ability to continue to attract and retain qualified personnel, including key management in connection with future acquisitions. SEASONALITY The Company's business is seasonal, with a disproportionate amount of vehicle sales occurring in the second and third fiscal quarters. The dealerships of the DiFeo Group and the Long Island dealerships of the Staluppi Group, which are located in the New York metropolitan area, are those affected most by seasonality. IMPORTED PRODUCTS Certain motor vehicles retailed by the Company, as well as certain major components of vehicles retailed by the Company, are of foreign origin. Accordingly, the Company is subject to the import and export restrictions of various jurisdictions and is dependent to some extent upon general economic conditions in and political relations with a number of foreign countries, including Japan, Germany, South Korea and the United Kingdom. RISKS ASSOCIATED WITH AUTOMOBILE FINANCE SUBSIDIARY Capital Requirements; Interest Rate Fluctuations Atlantic Finance, a wholly owned subsidiary of the Company, requires substantial borrowings to fund the purchase of retail installment contracts from automobile dealerships. Consequently, Atlantic Finance's profitability is affected by the difference, or "spread," between the rate of interest paid on the funds it borrows and the rate of interest charged on the installment contracts it purchases, which rate in most states is limited by law. In addition, since the interest rates at which Atlantic Finance borrows are variable and the interest rates at which Atlantic Finance purchases the retail installment contracts are fixed, Atlantic Finance assumes the risk of interest rate increases prior to the time contracts are sold. There can be no assurance that Atlantic Finance will be able to extend its present revolving credit facilities or enter into new warehouse financing facilities on reasonable terms in the future or that interest rate increases will not adversely affect its ability to achieve and maintain profitability with respect to the retail installment contracts it holds. Dependence on Securitization Transactions Atlantic Finance relies on a strategy of periodically selling retail installment receivables on a securitized basis. The securitization proceeds are utilized to repay borrowings under its revolving credit facilities, thereby making such facility available to acquire additional retail installment contract receivables. The terms of any securitization transaction are affected by a number of factors, some of which are beyond 19 Atlantic Finance's control and any of which could cause substantial delays. These factors include, among other things, conditions in the securities markets in general, conditions in the asset-backed securitization market and approval by all parties to the terms of the transaction. Gains from the sale of receivables in securitized transactions generate a significant portion of Atlantic Finance's revenues. If Atlantic Finance were unable to securitize loans in a given financial reporting period, Atlantic Finance could incur a significant decline in total revenues and profitability for such period. Credit Risk Payments by consumers on a number of the retail installment contracts purchased by Atlantic Finance become delinquent from time to time and some end up in default. There can be no assurance as to the future credit performance of Atlantic Finance's customers or that general economic conditions will not worsen and lead to higher rates of delinquency and default. For example, for the quarter ended March 31, 1997, Atlantic Finance's annualized default rate was 2.17%, a significant increase over comparable periods. In addition, Atlantic Finance commenced operations in the first quarter of 1995, and there can be no assurance that the rates of future delinquency and defaults will be at levels that will allow Atlantic Finance to achieve and maintain overall profitability. Regulation Atlantic Finance is subject to regulation under various federal, state and local laws and in some jurisdictions is required to be licensed by the state banking authority. Most states in which Atlantic Finance operates limit the interest rate, fees and other charges that may be imposed by, or prescribe certain other terms of, the contracts that Atlantic Finance purchases and restrict its right to repossess and sell collateral. An adverse change in those laws or regulations could have a material adverse effect on Atlantic Finance's profitability by, among other things, limiting the states in which Atlantic Finance may operate or the interest rate that may be charged on retail installment contracts or restricting Atlantic Finance's ability to realize the value of the collateral securing the contracts. ENVIRONMENTAL MATTERS The Company is subject to federal, state and local laws, ordinances and regulations which establish various health and environmental quality standards, and liability related thereto, and provide penalties for violations of those standards. Under certain laws and regulations, a current or previous owner or operator of real property may be liable for the costs of removal and remediation of hazardous or toxic substances or wastes on, under, in or emanating from such property. Such laws typically impose liability whether or not the owner or operator knew of, or was responsible for, the presence of such hazardous or toxic substances or wastes. Certain laws, ordinances and regulations may impose liability on an owner or operator of real property where on-site contamination discharges into waters of the state, including groundwater. Under certain other laws, generators of hazardous or toxic substances or wastes that send such substances or wastes to disposal, recycling or treatment facilities may be liable for remediation of contamination at such facilities. Other laws, ordinances and regulations govern the generation, handling, storage, transportation and disposal of hazardous and toxic substances or wastes, the operation and removal of underground storage tanks, the discharge of pollutants into surface waters and sewers, emissions of certain potentially harmful substances into the air and employee health and safety. Past and present business operations of the Company subject to such laws, ordinances and regulations include the use, handling and contracting for recycling or disposal of hazardous or toxic substances or wastes, including environmentally sensitive materials such as motor oil, waste motor oil and filters, transmission fluid, antifreeze, refrigerants, waste paint and lacquer thinner, batteries, solvents, lubricants, degreasing agents, gasoline and diesel fuels. The Company is subject to other laws, ordinances and regulations as the result of the past or present existence of underground storage tanks at many of the Company's properties. In addition, soil and groundwater contamination has been known to exist at certain properties owned or leased by the Company and there can be no assurance that other properties have not been contaminated by any leakage from such tanks or any spillage of hazardous or toxic substances or wastes. Certain laws and regulations, including those governing air emissions and underground storage tanks, have been amended so as to require compliance with new or more stringent standards as of future dates. The 20 Company cannot predict what other environmental legislation or regulations will be enacted in the future, how existing or future laws or regulations will be administered or interpreted or what environmental conditions may be found to exist in the future. Compliance with new or more stringent laws or regulations, stricter interpretation of existing laws or the future discovery of environmental conditions may require additional expenditures by the Company, some of which may be material. See "Business -- Environmental Matters." CONTROL BY PRINCIPAL STOCKHOLDERS As of September 30, 1997, Trace International Holdings, Inc. ("Trace"), Aeneas Venture Corporation ("Aeneas"), an affiliate of Harvard Private Capital Group, Inc. ("Harvard Private Capital"), and AIF II, L.P. ("AIF"), an affiliate of Apollo Advisors, L.P. ("Apollo"), owned 22.0%, 15.6% and 10.1% of the outstanding Common Stock, respectively. As a result, such persons have the ability to control the Company and direct its affairs and business. Circumstances may occur in which the interests of such persons could be in conflict with the interests of the holders of Notes and holders of Common Stock generally. See "--Stock Ownership/Issuance Limits." In addition, such persons may have an interest in pursuing transactions that, in their judgment, enhance the value of their equity investment in the Company, even though such transactions may involve risks to the holders of Notes. The Company is in the process of registering on a "shelf" registration statement under the Securities Act approximately 9,600,000 outstanding shares of Common Stock which were issued pursuant to an exemption from registration under the Securities Act and/or which are held by affiliates of the Company, including the approximately 8,700,000 shares held in the aggregate by Trace, Aeneas and AIF. Trace, Aeneas and AIF have informed the Company that they are registering such shares in order to provide themselves with more flexibility in pursuing their investment strategy, that, provided they are not contractually prohibited from doing so, they may pledge all or a portion of their shares from time to time to secure borrowings and that they do not have any present intention to sell any shares of Common Stock. CHANGE OF CONTROL Upon the occurrence of a Change of Control, each holder of Notes will have the right to require the Company to repurchase all or any portion of such holder's Notes. (The same provision appears in the indenture governing the Series B Notes.) If a Change of Control were to occur, there can be no assurance that the Company would have sufficient financial resources, or would be able to arrange financing, to pay the repurchase price for all Notes tendered by holders thereof. Further, the provisions of the Indenture may not afford holders of Notes protection in the event of a highly leveraged transaction, reorganization, restructuring, merger or similar transaction involving the Company that may adversely affect holders of Notes, if such transaction does not result in a Change of Control. In addition, the terms of the Senior Credit Facility may limit the Company's ability to repurchase any Notes upon a Change of Control. Any future credit agreements or other agreements relating to other indebtedness to which the Company becomes a party may contain similar restrictions and provisions. In the event a Change of Control occurs at a time when the Company is prohibited from repurchasing Notes, the Company could seek the consent of its lenders to repurchase Notes or could attempt to refinance the borrowings that contain such prohibition. If the Company does not obtain such consent or repay such borrowing, the Company would remain prohibited from repurchasing Notes. In such case, the Company's failure to repurchase tendered Notes would constitute an Event of Default under the Indenture, which would, in turn, constitute a further default under certain of the Company's existing debt agreements and may constitute a default under the terms of other indebtedness that the Company may enter into from time to time. See "--Control by Principal Stockholders" and "Description of Notes -- Change of Control." FRAUDULENT CONVEYANCE CONSIDERATIONS Each Guarantor's Guarantee of the obligations of the Company under the Notes may be subject to review under relevant federal and state fraudulent conveyance statutes in a bankruptcy, reorganization or rehabilitation case or similar proceeding or a lawsuit by or on behalf of unpaid creditors of such Guarantor. If a court were to find under relevant fraudulent conveyance statutes that, at the time the Notes were issued, (a) a Guarantor guaranteed the Notes with the intent of hindering, delaying or defrauding current or future creditors or (b) (i) a Guarantor received less than reasonably equivalent value or fair consideration for 21 guaranteeing the Notes and (ii) (A) was insolvent or was rendered insolvent by reason of such Guarantee, (B) was engaged, or about to engage, in a business or transaction for which its assets constituted unreasonably small capital or (C) intended to incur, or believed that it would incur, obligations beyond its ability to pay as such obligations matured (as all of the foregoing terms are defined in or interpreted under such fraudulent conveyance statutes), then such court could avoid or subordinate such Guarantee to presently existing and future indebtedness of such Guarantor and take other action detrimental to the holders of the Notes, including, under certain circumstances, invalidating such Guarantee. See "Description of Notes - -- The Guarantees." LACK OF PUBLIC MARKET FOR THE NEW NOTES There is no established trading market for the New Notes, and there can be no assurance as to (i) the liquidity of any such market that may develop, (ii) the ability of holders of New Notes to sell their New Notes or (iii) the price at which the holders of New Notes would be able to sell their New Notes. If such a market were to exist, the New Notes could trade at prices that may be higher or lower than their principal amount or purchase price, depending on many factors, including prevailing interest rates, the market for similar notes and the financial performance of the Company. The Company has been advised by the Initial Purchasers that, following completion of the Exchange Offer, they presently intend to make a market in the New Notes. However, the Initial Purchasers are not obligated to do so, and any market-making activity with respect to the New Notes may be discontinued at any time without notice. In addition, such market making activity will be subject to the limits imposed by the Securities Act and the Exchange Act and may be limited during the pendency of a shelf registration statement filed pursuant to the Registration Rights Agreement. See "Description of Notes -- Registration Rights." USE OF PROCEEDS The Company will not receive any cash proceeds from the issuance of the New Notes offered hereby. In consideration for issuing the New Notes as described in this Prospectus, the Company will receive in exchange Old Notes in like principal amount, the terms of which are identical in all material respects to those of the New Notes, except that the New Notes have been registered under the Securities Act and therefore will not bear any legends restricting their transfer and will not contain terms providing for an increase in the interest rate thereon under certain circumstances described in the Registration Rights Agreement. The Old Notes surrendered in exchange for the New Notes will be retired and cancelled. Accordingly, the issuance of the New Notes will not result in any change in the indebtedness of the Company or the Guarantors. The net proceeds to the Company from the Initial Offering was approximately $140.8 million after deducting the discount to the initial purchasers of the Old Notes and offering expenses. $50.0 million of such net proceeds were used to repay amounts outstanding under the Senior Credit Facility. See "Description of Senior Credit Facility." The balance of such net proceeds was deposited with the Company's floor plan lenders, which deposits earn interest at floor plan rates. For a description of the Company's floor plan notes payable, see the notes to the Company's audited consolidated financial statements, incorporated herein by reference. The Company has such deposits available (in addition to other funds) for use for working capital and other general corporate purposes, including acquisitions. Since the closing of the Initial Offering, the Company has used approximately $2.0 million to finance the acquisition of Stone Mountain Jeep Eagle and approximately $3.5 million to finance the acquisition of Shreveport Dodge. 22 CAPITALIZATION The following table sets forth the short-term debt and consolidated capitalization of the Company as of September 30, 1997. This table should be read in conjunction with the consolidated historical and pro forma financial statements of the Company and the notes thereto incorporated by reference into this Prospectus.
AS OF SEPTEMBER 30, 1997 ---------------------- In thousands Short-term debt: Short-term debt, excluding floor plan (1) $ 6,790 Current portion of long-term debt 7,472 ---------------------- Total short-term debt $ 14,262 ====================== Long-term debt (excluding current portion): Senior Credit Facility $ -- Senior Subordinated Notes 200,000 Other 37,356 ---------------------- Total long-term debt 237,356 ---------------------- Stockholders' equity 323,719 ---------------------- Total capitalization $561,075 ======================
- ------------ (1) As of September 30, 1997, an aggregate of $243.0 million was outstanding under the Company's floor plan facilities. 23 SELECTED CONSOLIDATED FINANCIAL DATA The following table sets forth selected historical consolidated financial and other data of the Company (and, where indicated, of the Predecessor Company) as of the dates and for the periods indicated, including the results of operations of acquired dealerships from their respective dates of acquisition. The balance sheet data as of December 31, 1996, 1995, 1994, 1993 and 1992 and the statements of operations data for the years ended December 31, 1996, 1995, 1994, 1993 and for the three months ended December 31, 1992 have been derived from the financial statements of the Company which have been audited by Coopers & Lybrand L.L.P., the Company's independent accountants. The selected consolidated financial data set forth below for the Company for the nine months ended September 30, 1997 and September 30, 1996 and for the Predecessor Company for the nine months ended September 30, 1992 are unaudited but have been prepared on the same basis as the audited consolidated financial statements and contain all adjustments, consisting of only normal recurring accruals, that the Company considers necessary for a fair presentation of the financial position and results of operations for the periods presented. Operating results for the nine months ended September 30, 1997 are not necessarily indicative of the results that may be expected for the year ending December 31, 1997. The selected consolidated financial data should be read in conjunction with the consolidated financial statements and related notes and Pro Forma Condensed Consolidated Financial Statements of the Company.
------------------------------------------------------------------------------------- THE COMPANY ------------------------------------------------------------------------------------- NINE MONTHS THREE MONTHS ENDED ENDED SEPTEMBER 30, YEARS ENDED DECEMBER 31, DECEMBER 31, DOLLARS IN THOUSANDS 1997(2) 1996(3) 1996(4) 1995(5) 1994 1993 1992 ------------ ---------- ------------ ---------- ---------- ---------- ------------- STATEMENTS OF OPERATIONS DATA: Auto Dealerships Total revenues $1,541,133 $954,784 $1,302,031 $805,621 $731,629 $606,091 $98,040 Cost of sales, including floor plan interest 1,344,730 848,479 1,157,368 720,344 647,643 537,688 85,712 ------------ ---------- ------------ ---------- ---------- ---------- ------------- Gross profit 196,403 106,305 144,663 85,277 83,986 68,403 12,328 Selling, general and administrative expenses 160,367 90,040 124,244 90,586 80,415 66,910 12,929 ------------ ---------- ------------ ---------- ---------- ---------- ------------- Operating income (loss) 36,036 16,265 20,419 (5,309) 3,571 1,493 (601) Other interest expense (7,249) (3,619) (4,398) (1,438) (860) (1,233) -- Other income (expense), net 297 2,295 2,506 2,208 (2,899) -- -- ------------ ---------- ------------ ---------- ---------- ---------- ------------- Income (loss) before income taxes--Auto Dealerships 29,084 14,941 18,527 (4,539) (188) 260 (601) Auto Finance Revenues 2,472 1,604 1,798 530 2 -- -- Interest expense (408) (276) (421) (174) -- -- -- Operating and other expenses (3,438) (2,054) (2,867) (1,738) (618) -- -- ------------ ---------- ------------ ---------- ---------- ---------- ------------- Loss before income taxes--Auto Finance (1,374) (726) (1,490) (1,382) (616) -- -- ------------ ---------- ------------ ---------- ---------- ---------- ------------- Total Company Income (loss) before minority interests, (provision) benefit for income taxes and extraordinary item 27,710 14,215 17,037 (5,921) (804) 260 (601) Minority interests (118) (2,792) (3,306) 366 (887) (117) 152 (Provision) benefit for income taxes (11,106) (5,305) (6,270) 2,089 -- (47) -- ------------ ---------- ------------ ---------- ---------- ---------- ------------- Income (loss) before extraordinary item 16,486 6,118 7,461 (3,466) (1,691) 96 (449) Extraordinary item (net of income tax benefit)(6) -- -- (4,987) -- -- -- -- ------------ ---------- ------------ ---------- ---------- ---------- ------------- Net income (loss) $ 16,486 $ 6,118 $ 2,474 $ (3,466) $ (1,691) $ 96 $ (449) ============ ========== ============ ========== ========== ========== =============
24 (RESTUBBED TABLE CONTINUED FROM ABOVE)
PREDECESSOR COMPANY(1) -------------------------- NINE MONTHS ENDED SEPTEMBER 30, DOLLARS IN THOUSANDS 1992 -------------------------- STATEMENTS OF OPERATIONS DATA: Auto Dealerships Total revenues $297,010 Cost of sales, including floor plan interest 257,845 -------------------------- Gross profit 39,165 Selling, general and administrative expenses 40,873 -------------------------- Operating income (loss) (1,708) Other interest expense -- Other income (expense), net -- -------------------------- Income (loss) before income taxes--Auto Dealerships (1,708) Auto Finance Revenues -- Interest expense -- Operating and other expenses -- -------------------------- Loss before income taxes--Auto Finance -- -------------------------- Total Company Income (loss) before minority interests, (provision) benefit for income taxes and extraordinary item (1,708) Minority interests -- (Provision) benefit for income taxes (197) -------------------------- Income (loss) before extraordinary item (1,905) Extraordinary item (net of income tax benefit)(6) -- -------------------------- Net income (loss) $ (1,905) ==========================
24
---------------------------------------------------------------------- THE COMPANY ---------------------------------------------------------------------- AS OF SEPTEMBER 30, AS OF DECEMBER 31, Dollars in thousands 1997 1996 1995 1994 1993 1992 ------------- ---------- ---------- ---------- ---------- --------- BALANCE SHEET DATA: Auto Dealerships Total assets $858,613 $505,693 $227,275 $169,766 $154,218 $87,084 Floor plan notes payable 242,960 170,170 97,823 92,310 84,601 57,887 Other debt 251,297 23,968 44,538 29,440 24,209 3,630 Auto Finance Net assets 25,794 14,522 3,501 291 -- -- Total Company Total assets 887,603 522,950 236,027 170,342 154,218 87,084 Floor plan notes payable 242,960 170,170 97,823 92,310 84,601 57,887 Other debt 251,618 24,969 49,199 29,440 24,209 3,630 Total stockholders' equity 323,719 281,468 49,240 28,785 25,264 19,243
----------------------------------------------------------------------------- THE COMPANY ----------------------------------------------------------------------------- NINE MONTHS THREE MONTHS ENDED ENDED SEPTEMBER 30, YEARS ENDED DECEMBER 31, DECEMBER 31, 1997 1996 1996 1995 1994 1993 1992 --------- --------- --------- ---------- -------- -------- -------------- Dollars in thousands OTHER DATA: EBITDA(7) $42,169 $20,660 $27,928 $(1,489) $2,301 $2,417 $(322) EBITDA margin(8) 2.7% 2.2% 2.1% (0.2)% 0.3% 0.4% (0.3)% Depreciation and amortization $ 6,802 $ 2,550 $ 7,797 $ 2,820 $2,245 $ 924 $ 279 Capital expenditures $ 8,378 $ 3,595 $ 6,771 $ 1,739 $5,237 $1,624 $ 511 Ratio of EBITDA to other interest expense (9) 5.51x 5.30x 5.80x (7) 2.68x 1.96x (7) Ratio of earnings to fixed charges(10) 4.62x 4.65x 4.54x (10) (10) 1.21x (10)
(RESTUBBED TABLE CONTINUED FROM ABOVE)
PREDECESSOR COMPANY(1) ------------------------ NINE MONTHS ENDED SEPTEMBER 30, 1992 ------------------------ Dollars in thousands OTHER DATA: EBITDA(7) $(882) EBITDA margin(8) (0.3)% Depreciation and amortization $ 826 Capital expenditures $ 445 Ratio of EBITDA to other interest expense (9) (7) Ratio of earnings to fixed charges(10) (10)
(1) Predecessor Company represents the combined historical results of the DiFeo Group acquired by the Company on October 1, 1992. (2) Includes the results of Crown Automotive from March 1, 1997, Hanna Nissan from April 22, 1997, the Staluppi Group from April 30, 1997, the Reed Group from May 30, 1997, Lance Landers from June 9, 1997 and Stone Mountain from August 22, 1997. (3) Includes the results of Atlanta Toyota from January 1, 1996, United Nissan (GA) from May 1, 1996, Peachtree Nissan from July 1, 1996 and the Sun Automotive Group, the Evans Group and United Nissan (TN) from October 28, 1996. (4) Includes the results of Atlanta Toyota from January 1, 1996, United Nissan (GA) from May 1, 1996, Peachtree Nissan from July 1, 1996 and the Sun Automotive Group, the Evans Group and United Nissan (TN) from October 28, 1996. (5) Includes the results of Landers Auto from August 1, 1995. (6) Represents the 10% call premium and the write-off of original issue discount and related deferred financing costs arising from the October 1996 redemption of the Company's Series A and B Senior Notes due 2003. (7) EBITDA is defined as income (loss) before minority interests, (provision) benefit for income taxes, extraordinary item, interest expense (exclusive of interest relating to floor plan notes payable) and depreciation and amortization. For the purpose of calculating EBITDA for the year ended December 31, 1996, amortization has been reduced by $1.7 million for the write-off of original issue discount arising from the early retirement of the Company's Series A and B Senior Notes due 2003, during October 1996, which was included as an extraordinary item in the Company's consolidated financial statements. The Company has included information concerning EBITDA because it is used by certain investors as a measure of a company's ability to service its debt. EBITDA is not required by GAAP and should not be considered an alternative to net income or any other measure of performance required by GAAP, or as an indicator of the Company's operating performance, and should be read in conjunction with the consolidated statements of cash flows in the consolidated financial statements of the Company included elsewhere herein. EBITDA was insufficient to cover non-floor plan interest expense for the year ended December 31, 1995, the three months ended December 31, 1992 and the nine months ended September 30, 1992 by $3.1 million, $0.3 million and $0.9 million, respectively. (8) EBITDA margin is calculated as the ratio of EBITDA to consolidated revenues for the period. (9) Includes other interest expense from Auto Dealerships and interest expense from Auto Finance. (10) For the purpose of determining the ratio of earnings to fixed charges, earnings consist of income (loss) before minority interests, (provision) benefit for income taxes, extraordinary item and fixed charges. Fixed charges consist of interest expense (excluding the amount of interest capitalized during the period and interest expense relating to floor plan notes payable and including amortization of deferred financing costs). Earnings were insufficient to cover fixed charges for the years ended December 31, 1995 and 1994, the three months ended December 31, 1992, and the nine months ended September 30, 1992 by $5.9 million, $0.8 million, $0.6 million and $1.7 million, respectively. 25 THE EXCHANGE OFFER PURPOSE AND EFFECT OF THE EXCHANGE OFFER The Old Notes were sold by the Company on July 23, 1997 to the Initial Purchasers, who resold the Old Notes (i) to "qualified institutional buyers" (as defined in Rule 144A under the Securities Act) in reliance upon Rule 144A under the Securities Act and (ii) outside the United States to persons other than U.S. persons in reliance upon Regulation S under the Securities Act. In connection therewith, the Company, the Guarantors named therein and the Initial Purchasers entered into the Registration Rights Agreement, pursuant to which the Company and such Guarantors agreed, for the benefit of the Holders of the Old Notes, that they would, at their sole cost, (i) within 60 days following the original issuance of the Old Notes, file with the Commission the Exchange Offer Registration Statement (of which this Prospectus is a part) under the Securities Act with respect to an issue of a series of new notes of the Company identical in all material respects to the series of Old Notes and (ii) use their reasonable best efforts to cause such Exchange Offer Registration Statement to become effective under the Securities Act within 135 days following the original issuance of the Old Notes. Upon the effectiveness of the Exchange Offer Registration Statement, the Company will offer to the Holders of the Old Notes the opportunity to exchange their Old Notes for a like principal amount of New Notes, to be issued without a legend restricting their transfer and which may, subject to certain exceptions described below, be reoffered and resold by the Holder without restrictions or limitations under the Securities Act. The term "Holder" with respect to any Note means any person in whose name such Note is registered on the books of the Company. Each Holder desiring to participate in the Exchange Offer will be required to represent, among other things, that (i) it is not an "affiliate" (as defined in Rule 405 of the Securities Act) of the Company, (ii) it is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any person to participate in, a distribution of the New Notes and (iii) it is acquiring the New Notes in the ordinary course of its business (a Holder unable to make the foregoing representations is referred to as a "Restricted Holder"). A Restricted Holder will not be able to participate in the Exchange Offer and may only sell its Old Notes pursuant to a registration statement containing the selling securityholder information required by Item 507 of Regulation S-K under the Securities Act, or pursuant to an exemption from the registration requirement of the Securities Act. Each broker-dealer (other than a Restricted Holder) that receives New Notes for its own account pursuant to the Exchange Offer (a "Participating Broker-Dealer") is required to acknowledge in the Letter of Transmittal that it acquired the Old Notes as a result of market-making activities or other trading activities and that it will deliver a prospectus in connection with the resale of such New Notes. Based upon interpretations by the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer to Participating Broker-Dealers may be offered for resale, resold, and otherwise transferred by a Participating Broker-Dealer upon compliance with the prospectus delivery requirements, but without compliance with the registration requirements, of the Securities Act. The Company has agreed that for a period of 120 days following consummation of the Exchange Offer it will make this Prospectus available, for use in connection with any such resale, to any Participating Broker-Dealer that notifies the Company in the Letter of Transmittal that it may be subject to such prospectus delivery requirements. The Company believes that during such period of time, delivery of this Prospectus, as it may be amended or supplemented, will satisfy the prospectus delivery requirements of a Participating Broker-Dealer engaged in market-making or other trading activities. See "Exchange Offer" and "Plan of Distribution". Based upon interpretations by the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer may be offered for resale, resold, and otherwise transferred by a Holder thereof (other than a Restricted Holder or a Participating Broker-Dealer) without compliance with the registration and prospectus delivery requirements of the Securities Act. If (i) prior to the consummation of the Exchange Offer, it is reasonably determined in good faith that (A) the New Notes upon receipt would not be tradable by Holders thereof, other than Restricted Holders, without registration under the Securities Act and applicable state securities laws or (B) the Commission is unlikely to permit the consummation of the Exchange Offer or (ii) the Exchange Offer is commenced but not consummated prior to March 5, 1998 for any reason, then the Company is required under the 26 Registration Rights Agreement to file with the Commission a shelf registration statement (the "Shelf Registration Statement") to cover resales of Transfer Restricted Securities (as defined) by the Holders thereof who satisfy certain conditions relating to the provision of information for inclusion in the Shelf Registration Statement. The Company is required under the Registration Rights Agreement to file the Shelf Registration Statement as promptly as reasonably practicable but in no event later than 60 days after the date on which the Company becomes obligated to file same, to use its reasonable best efforts to cause the Shelf Registration Statement to be declared effective within 135 days after the filing thereof and, except under certain circumstances, to keep the Shelf Registration Statement continuously effective under the Securities Act until July 23, 1999. For purposes of the foregoing, "Transfer Restricted Securities" means each Old Note and each New Note to which clause (i)(A) of the first sentence of this paragraph is applicable, until in the case of any such Notes (i) such Notes have been sold pursuant to an effective registration statement, (ii) such Notes have been sold in compliance with Rule 144 under the Securities Act or would be permitted to be sold pursuant to Rule 144(k) thereunder or (iii) such Notes cease to be outstanding. The Company will, in the event of the filing of the Shelf Registration Statement, provide to each Holder of Transfer Restricted Securities covered by the Shelf Registration Statement copies of any Shelf Registration Statement or any prospectus which is a part thereof, notify each such Holder when the Shelf Registration Statement has become effective and take certain other actions as are required to permit unrestricted resales of Transfer Restricted Securities. A Holder of Transfer Restricted Securities that sells such Transfer Restricted Securities pursuant to the Shelf Registration Statement generally will be required to be named as a selling security holder in the related prospectus and to deliver a prospectus to the purchaser, will be subject to certain of the civil liability provisions under the Securities Act in connection with such sales and will be bound by the provisions of the Registration Rights Agreement which are applicable to such Holder (including certain indemnification obligations). In addition, Holders of Transfer Restricted Securities will be required to deliver information to be used in connection with the Shelf Registration Statement within a reasonable time in order to have their Transfer Restricted Securities included in the Shelf Registration Statement and receive any Additional Interest (as defined). The Company will notify such Holders of the occurrence of any event that makes any statement made in the Shelf Registration Statement untrue in any material respect or that requires the making of any changes so that it will not contain any untrue statement of a material fact or omit to state any material fact required to be stated therein or necessary to make the statements therein not misleading, in which case such Holders will be prohibited from using the Shelf Registration Statement and any prospectus which is a part thereof until the Company amends or supplements the same. If (i) the Company is required to file the Shelf Registration Statement and (A) it has not been filed on or prior to the date by which it is required to be filed, (B) it is not declared effective by the Commission on or prior to the 135th day after filing thereof or (C) it is declared effective but thereafter ceases to be effective or usable in connection with resales of Transfer Restricted Securities during the period specified in the Registration Rights Agreement or (ii) the Exchange Offer is not consummated on or prior to January 4, 1998 (each such event referred to in clauses (i) and (ii) above, a "Registration Default"), then the Company will pay liquidated damages in the form of additional interest ("Additional Interest") (in addition to the interest otherwise due thereon) to each Holder of affected Notes, if any, in an amount equal to 25 basis points per annum on the principal amount thereof for each day during the first 90-day period that the Registration Default continues. The amount of Additional Interest, if any, will increase by an additional 25 basis points per annum with respect to each subsequent 90-day period until all Registration Defaults have been cured, up to a maximum amount of Additional Interest of 100 basis points per annum. Following the cure of all Registration Defaults, Additional Interest, if any, will cease to accrue. Payment of Additional Interest is the sole remedy available to the Holders of Transfer Restricted Securities in the event that the Company does not comply with the deadlines set forth in the Registration Rights Agreement with respect to the registration of Transfer Restricted Securities for resale under the Shelf Registration Statement. 27 TERMS OF THE EXCHANGE OFFER Upon the terms and subject to the conditions set forth in this Prospectus and in the Letter of Transmittal, the Company will accept any and all Old Notes validly tendered and not withdrawn prior to 5:00 p.m., New York City time, on the Expiration Date. The Company will issue $1,000 principal amount of New Notes in exchange for each $1,000 principal amount of outstanding Old Notes accepted in the Exchange Offer. Holders may tender some or all of their Old Notes pursuant to the Exchange Offer. However, Old Notes may be tendered only in integral multiples of $1,000. The terms of the New Notes will be identical in all material respects to the terms of the Old Notes, except that the New Notes have been registered under the Securities Act and therefore will not bear legends restricting their transfer and will not be entitled to Additional Interest, if any, under certain circumstances described in the Registration Rights Agreement. The New Notes will evidence the same debt as the Old Notes and will be entitled to the benefits of the Indenture under which the Old Notes were, and the New Notes will be, issued. As of the date of this Prospectus, $150.0 million aggregate principal amount of the Old Notes is outstanding. The Company has fixed the close of business on November 19, 1997 as the record date for the Exchange Offer for purposes of determining the persons to whom this Prospectus, together with the Letter of Transmittal, will initially be sent. As of such date, there was one registered Holder of the Old Notes. Holders of the Old Notes do not have any appraisal or dissenters' rights under law or the Indenture in connection with the Exchange Offer. The Company intends to conduct the Exchange Offer in accordance with the applicable requirements of the Exchange Act and the rules and regulations of the Commission thereunder. Holders who tender Old Notes in the Exchange Offer will not be required to pay brokerage commissions or fees or, subject to the instructions in the Letter of Transmittal, transfer taxes with respect to the exchange of Old Notes pursuant to the Exchange Offer. The Company will pay all charges and expenses, other than certain applicable taxes, in connection with the Exchange Offer. See "--Fees and Expenses." EXPIRATION DATE; EXTENSIONS; AMENDMENTS The term "Expiration Date" shall mean 5:00 p.m., New York City time, on , 1997, unless the Company, in its sole discretion, extends the Exchange Offer, in which case the term "Expiration Date" shall mean the latest date and time to which the Exchange Offer is extended. In order to extend the Exchange Offer, the Company will notify the Exchange Agent (as defined) of any extension by oral or written notice and will make a public announcement thereof prior to 9:00 a.m., New York City time, on the next business day after each previously scheduled Expiration Date, unless otherwise required by applicable law or regulation. The Company reserves the right, in its reasonable discretion, (i) to delay accepting any Old Notes, to extend the Exchange Offer or, if any of the conditions set forth below under the caption "--Conditions" shall not have been satisfied, to terminate the Exchange Offer, by giving oral or written notice of such delay, extension or termination to the Exchange Agent or (ii) to amend the terms of the Exchange Offer in any manner. Any such delay in acceptance, extension, termination or amendment will be followed as promptly as practicable by a public announcement thereof. If the Exchange Offer is amended in a manner determined by the Company to constitute a material change, the Company will promptly disclose such amendment by means of a prospectus supplement that will be distributed to the registered Holders, and the Company will extend the Exchange Offer for a period of five to ten business days, depending upon the significance of the amendment and the manner of disclosure to the registered Holders, if the Exchange Offer would otherwise expire during such five to ten business day period. Without limiting the manner in which the Company may choose to make a public announcement of any delay, extension, termination or amendment of the Exchange Offer, the Company shall have no obligation to publish, advertise or otherwise communicate any such public announcement, other than by making a timely release to the Dow Jones News Service. 28 PROCEDURES FOR TENDERING Only a Holder of Old Notes may tender such Old Notes in the Exchange Offer. A Holder who wishes to tender Old Notes for exchange pursuant to the Exchange Offer must transmit a properly completed and duly executed Letter of Transmittal, or a facsimile thereof, together with any required signature guarantees, or, in the case of a book-entry transfer, an Agent's Message (as defined), and any other required documents, to the Exchange Agent prior to 5:00 p.m., New York City time, on the Expiration Date. In addition, either (i) certificates for such Old Notes must be received by the Exchange Agent prior to the Expiration Date along with the Letter of Transmittal, (ii) a timely confirmation of a book-entry transfer (a "Book-Entry Confirmation") of such Old Notes into the Exchange Agent's account at The Depository Trust Company ("DTC" or the "Book-Entry Transfer Facility") pursuant to the procedure for book-entry transfer described below, must be received by the Exchange Agent prior to the Expiration Date or (iii) the Holder must comply with the guaranteed delivery procedures described below. To be tendered effectively, the Old Notes, or Book-Entry Confirmation, as the case may be, the Letter of Transmittal and other required documents must be received by the Exchange Agent at the address set forth below under "--Exchange Agent" prior to 5:00 p.m., New York City time, on the Expiration Date. DELIVERY OF DOCUMENTS TO THE BOOK ENTRY TRANSFER FACILITY IN ACCORDANCE WITH ITS PROCEDURE DOES NOT CONSTITUTE DELIVERY TO THE EXCHANGE AGENT. DTC has authorized DTC participants that hold Old Notes on behalf of beneficial owners of Old Notes through DTC to tender their Old Notes as if they were Holders. To effect a tender of Old Notes, DTC participants should either (i) complete and sign the Letter of Transmittal (or a manually signed facsimile thereof), have the signature thereon guaranteed if required by the instructions to the Letter of Transmittal, and mail or deliver the Letter of Transmittal (or such manually signed facsimile) to the Exchange Agent pursuant to the procedure set forth in "Procedures for Tendering" or (ii) transmit their acceptance to DTC through the DTC Automated Tender Offer Program ("ATOP") for which the transaction will be eligible and follow the procedure for book-entry transfer set forth in "--Book-Entry Transfer." The tender by a Holder will constitute an agreement between such Holder and the Company in accordance with the terms and subject to the conditions set forth herein and in the Letter of Transmittal. The method of delivery of the Old Notes and the Letter of Transmittal and all other required documents to the Exchange Agent is at the election and risk of the Holder. Instead of delivery by mail, it is recommended that Holders use an overnight or hand delivery service. In all cases, sufficient time should be allowed to assure delivery to the Exchange Agent before the Expiration Date. No Letter of Transmittal or Old Notes, or Book-Entry Confirmation, as the case may be, should be sent to the Company. Any beneficial owner whose Old Notes are registered in the name of a broker, dealer commercial bank, trust company or other nominee and who wishes to tender should contact the registered Holder promptly and instruct such registered Holder to tender on such beneficial owner's behalf. If such beneficial owner wishes to tender on such beneficial owner's own behalf, such owner must, prior to completing and executing the Letter of Transmittal and delivering such beneficial owner's Old Notes, either make appropriate arrangement to register ownership of the Old Notes in such owner's name or obtain a properly completed bond power from the registered Holder. The transfer of registered ownership may take considerable time. If the Letter of Transmittal is signed by a person other than the registered Holder of any Old Notes listed therein, such Old Notes must be endorsed or accompanied by a properly completed bond power and signed by such registered Holder as such registered Holder's name appears on such Old Notes. If the Letter of Transmittal or any Old Notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing, and unless waived by the Company, evidence satisfactory to the Company of their authority to so act must be submitted with the Letter of Transmittal. Signatures on a Letter of Transmittal or a notice of withdrawal, as the case may be, must be guaranteed by an Eligible Institution (as defined below) unless the Old Notes tendered pursuant thereto are tendered (i) by a registered Holder who has not completed the box entitled "Special Issuance Instructions" or "Special 29 Delivery Instructions" on the Letter of Transmittal or (ii) for the account of an Eligible Institution. In the event that signatures on a Letter of Transmittal or a notice of withdrawal, as the case may be, are required to be guaranteed, such guarantee must be by a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc., a commercial bank or trust company having an office or correspondent in the United States or an "eligible guarantor institution" within the meaning of Rule 17Ad15 under the Exchange Act (an "Eligible Institution"). All questions as to the validity, form, eligibility (including time of receipt), acceptance and withdrawal of tendered Old Notes will be determined by the Company in its sole discretion, which determination shall be final and binding. The Company reserves the absolute right to reject any and all Old Notes not properly tendered or any Old Notes the Company's acceptance of which would, in the opinion of counsel for the Company, be unlawful. The Company also reserves the right to waive any defects, irregularities or conditions of tender as to particular Old Notes. The Company's interpretation of the terms and conditions of the Exchange Offer (including the instructions in the Letter of Transmittal) shall be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of Old Notes must be cured within such time as the Company shall determine. Neither the Company, the Exchange Agent nor any other person shall incur any liability for failure to give notice of any defect or irregularity with respect to any tender of Old Notes. Tenders of Old Notes will not be deemed to have been made until such defects or irregularities have been cured or waived. Any Old Notes received by the Exchange Agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will not be deemed to have been properly tendered. Such Old Notes will be returned by the Exchange Agent to the tendering Holders, unless otherwise provided in the Letter of Transmittal, as soon as practicable following the Expiration Date. By tendering, each Holder will represent to the Company, among other things, that such Holder is not a Restricted Holder. In addition, each Participating Broker-Dealer must acknowledge that it will deliver a prospectus in connection with any resale of such New Notes. See "Plan of Distribution." ACCEPTANCE OF OLD NOTES FOR EXCHANGE; DELIVERY OF NEW NOTES For each Old Note accepted for exchange, the Holder of such Old Note will receive a New Note having a principal amount equal to that of the surrendered Old Note. For purposes of the Exchange Offer, the Company shall be deemed to have accepted properly tendered Old Notes for exchange when, as and if the Company has given oral or written notice thereof to the Exchange Agent. In all cases, issuance of New Notes for Old Notes that are accepted for exchange pursuant to the Exchange Offer will be made only after timely receipt by the Exchange Agent of certificates for such Old Notes or a timely Book-Entry Confirmation of such Old Notes into the Exchange Agent's account at the Book-Entry Transfer Facility, a properly completed and duly executed Letter of Transmittal or Agent's Message and all other required documents. If any tendered Old Notes are not accepted for any reason set forth in the terms and conditions of the Exchange Offer or if Old Notes are submitted for a greater principal amount than the Holder desires to exchange, such unaccepted or non-exchanged Old Notes will be returned without expense to the tendering Holder thereof (or, in the case of Old Notes tendered by book-entry transfer into the Exchange Agent's account at the Book-Entry Transfer Facility pursuant to the book-entry transfer procedures described below, such non-exchanged Old Notes will be credited to an account maintained with such Book-Entry Transfer Facility) as promptly as practicable after the Expiration Date. BOOK-ENTRY TRANSFER The Exchange Agent will establish a new account or utilize an existing account with respect to the Old Notes at DTC promptly after the date of this Prospectus, and any financial institution that is a participant in DTC and whose name appears on a security position listing as the owner of Old Notes may make a book-entry tender of Old Notes by causing DTC to transfer such Old Notes into the Exchange Agent's account in accordance with DTC's procedures for such transfer. However, although tender of Old Notes may be effected through book-entry transfer into the Exchange Agent's account at DTC, the Letter of Transmittal (or a manually signed facsimile thereof), properly completed and validly executed, with any required signature guarantees, or an Agent's Message in lieu of the Letter of Transmittal, and any other required documents, must, in any case, be received by the Exchange Agent at its address set forth below under the 30 caption "Exchange Agent" on or prior to the Expiration Date, or the guaranteed delivery procedures described below must be complied with. The confirmation of book-entry transfer of Old Notes into the Exchange Agent's account at DTC as described above is referred to herein as a "Book-Entry Confirmation." Delivery of documents to DTC in accordance with DTC's procedures does not constitute delivery to the Exchange Agent. The term "Agent's Message" means a message transmitted by DTC to, and received by, the Exchange Agent and forming a part of a Book-Entry Confirmation, which states that DTC has received an express acknowledgment from the participant in DTC tendering the Old Notes stating (i) the aggregate principal amount of Old Notes which have been tendered by such participant, (ii) that such participant has received and agrees to be bound by the term of the Letter of Transmittal and (iii) that the Company may enforce such agreement against the participant. GUARANTEED DELIVERY PROCEDURES Holders who wish to tender their Old Notes and (i) whose Old Notes are not immediately available, (ii) who cannot deliver their Old Notes, the Letter of Transmittal or any other required documents to the Exchange Agent prior to the Expiration Date or (iii) who cannot complete the procedure for book-entry transfer on a timely basis, may effect a tender if: (a) the tender is made through an Eligible Institution; (b) prior to the Expiration Date, the Exchange Agent receives from such Eligible Institution a properly completed and duly executed Notice of Guaranteed Delivery (by facsimile transmission, mail or hand delivery) setting forth the name and address of the Holder, the certificate number(s) of such Old Notes and the principal amount of Old Notes tendered, stating that the tender is being made thereby and guaranteeing that, within three New York Stock Exchange trading days after the Expiration Date, the Letter of Transmittal (or facsimile thereof) or, in the case of a book-entry transfer, an Agent's Message, together with the certificate(s) representing the Old Notes, or a Book-Entry Confirmation, as the case may be, and any other documents required by the Letter of Transmittal will be deposited by the Eligible Institution with the Exchange Agent; and (c) such properly completed and executed Letter of Transmittal (or facsimile thereof) or, in the case of a book-entry transfer, an Agent's Message, as well as the certificate(s) representing all tendered Old Notes in proper form for transfer, or a Book-Entry Confirmation, as the case may be, and all other documents required by the Letter of Transmittal are received by the Exchange Agent within three New York Stock Exchange trading days after the Expiration Date. WITHDRAWAL OF TENDERS Except as otherwise provided herein, tenders of Old Notes may be withdrawn at any time prior to 5:00 p.m., New York City time, on the Expiration Date. To withdraw a tender of Old Notes in the Exchange Offer, a written or facsimile transmission notice of withdrawal must be received by the Exchange Agent at its address set forth herein prior to 5:00 p.m., New York City time, on the Expiration Date. Any such notice of withdrawal must (i) specify the name of the person having deposited the Old Notes to be withdrawn (the "Depositor"), (ii) identify the Old Notes to be withdrawn (including the certificate number or numbers and principal amount of such Old Notes), (iii) be signed by the Holder in the same manner as the original signature on the Letter of Transmittal by which such Old Notes were tendered (including any required signature guarantees) or be accompanied by documents of transfer sufficient to have the Trustee with respect to the Old Notes register the transfer of such Old Notes into the name of the person withdrawing the tender and (iv) specify the name in which any such Old Notes are to be registered, if different from that of the Depositor. If certificates for Old Notes have been delivered or otherwise identified to the Exchange Agent, then, prior to the release of such certificates, the withdrawing Holder must also submit the serial numbers of the particular certificates to be withdrawn and a signed notice of withdrawal with signatures guaranteed by an Eligible Institution unless such Holder is an Eligible Institution. If Old Notes have been tendered pursuant to the procedure for book-entry transfer described above, any notice of withdrawal must specify the name and number of the account at the Book-Entry Transfer Facility to be credited with the withdrawn Old Notes and otherwise comply with the 31 procedures of the Book-Entry Transfer Facility. All questions as to the validity, form and eligibility (including time of receipt) of such notices will be determined by the Company in its sole discretion, which determination shall be final and binding on all parties. Any Old Notes so withdrawn will be deemed not to have been validly tendered for purposes of the Exchange Offer and no New Notes will be issued with respect thereto unless the Old Notes so withdrawn are validly retendered. Properly withdrawn Old Notes may be retendered by following one of the procedures described above under "--Procedures for Tendering" at any time prior to the Expiration Date. Any Old Notes which have been tendered but which are not accepted for payment due to withdrawal, rejection of tender or termination of the Exchange Offer will be returned as soon as practicable after withdrawal, rejection of tender or termination of the Exchange Offer to the Holder thereof without cost to such Holder (or, in the case of Old Notes tendered by book-entry transfer into the Exchange Agent's account at the Book-Entry Transfer Facility pursuant to the book-entry transfer procedures described above, such Old Notes will be credited to an account maintained with such Book-Entry Transfer Facility for the Old Notes). CONDITIONS Notwithstanding any other term of the Exchange Offer, the Company shall not be required to accept for exchange, or exchange New Notes for, any Old Notes, and may terminate the Exchange Offer as provided herein before the acceptance of such Old Notes, if: (a) any action or proceeding is instituted or threatened in any court or by or before any governmental agency with respect to the Exchange Offer which, in the reasonable judgment of the Company, might materially impair the ability of the Company to proceed with the Exchange Offer or materially impair the contemplated benefits of the Exchange Offer to the Company, or any material adverse development has occurred in any existing action or proceeding with respect to the Company or any of its subsidiaries; (b) any change, or any development involving a prospective change, in the business or financial affairs of the Company or any of its subsidiaries has occurred which, in the reasonable judgment of the Company, might materially impair the ability of the Company to proceed with the Exchange Offer or materially impair the contemplated benefits of the Exchange Offer to the Company; (c) any law, statute, rule or regulation is proposed, adopted or enacted, which, in the reasonable judgment of the Company, might materially impair the ability of the Company to proceed with the Exchange Offer or materially impair the contemplated benefits of the Exchange Offer to the Company; (d) there shall have occurred (i) any general suspension of trading in, or general limitation on prices for securities on the New York Stock Exchange, (ii) a declaration of a banking moratorium or any suspension of payments in respect of banks in the United States or any limitation by any governmental agency or authority that adversely affects the extension of credit to the Company or (iii) a commencement of war, armed hostilities or other similar international calamity directly or indirectly involving the United States; or, in the case any of the foregoing exists at the time of commencement of the Exchange Offer, a material acceleration or worsening thereof; or (e) any governmental approval has not been obtained, which approval the Company shall, in its reasonable judgment, deem necessary for the consummation of the Exchange Offer as contemplated hereby. The foregoing conditions are for the sole benefit of the Company and may be asserted by the Company regardless of the circumstances giving rise to any such condition or may be waived by the Company in whole or in part at any time and from time to time in its reasonable discretion. The failure by the Company at any time to exercise any of the foregoing rights shall not be deemed a waiver of such right and each such right shall be deemed an ongoing right which may be asserted at any time and from time to time. If the Company determines in its reasonable judgment that any of the conditions are not satisfied, the Company may (i) refuse to accept any Old Notes and return all tendered Old Notes to the tendering Holders, (ii) extend the Exchange Offer and retain all Old Notes tendered prior to the expiration of the Exchange 32 Offer, subject, however, to the rights of Holders to withdraw such Old Notes (see "--Withdrawal of Tenders" above) or (iii) waive such unsatisfied conditions with respect to the Exchange Offer and accept all properly tendered Old Notes which have not been withdrawn. If such waiver constitutes a material change to the Exchange Offer, the Company will promptly disclose such waiver by means of a prospectus supplement that will be distributed to the registered Holders, and the Company will extend the Exchange Offer for a period of five to ten business days, depending upon the significance of the waiver and the manner of disclosure to the registered Holders, if the Exchange Offer would otherwise expire during such five to ten business day period. EXCHANGE AGENT The Bank of New York has been appointed as Exchange Agent for the Exchange Offer. Requests for additional copies of this Prospectus or of the Letter of Transmittal should be directed to the Exchange Agent addressed as follows: To: The Bank of New York By Hand/Overnight Courier: The Bank of New York 101 Barclay Street New York, New York 10286 Attn: Benjamin Post Reorganization Section Facsimile Transmission (212) 815-6339 Confirm by Telephone: (212) 815-6335 FEES AND EXPENSES The expenses of soliciting tenders will be borne by the Company. The principal solicitation is being made by mail; however, additional solicitation may be made by telephone or in person by officers and regular employees of the Company and its affiliates. The Company has not retained any dealer-manager in connection with the Exchange Offer and will not make any payments to brokers, dealers or others soliciting acceptances of the Exchange Offer. The Company, however, will pay the Exchange Agent reasonable and customary fees for its services and will reimburse it for its reasonable out-of-pocket expenses in connection therewith. The cash expenses to be incurred in connection with the Exchange Offer will be paid by the Company. Such expenses include fees and expenses of the Exchange Agent and Trustee, accounting and legal fees and printing costs, among others. The Company will pay all transfer taxes, if any, applicable to the exchange of Old Notes pursuant to the Exchange Offer. If, however, certificates representing New Notes, or Old Notes for principal amounts not tendered or accepted for exchange, are to be delivered to, or are to be issued in the name of, any person other than the registered Holder of the Old Notes tendered, or if tendered Old Notes are registered in the name of any person other than the person signing the Letter of Transmittal, or if a transfer tax is imposed for any reason other than the exchange of Old Notes pursuant to the Exchange Offer, then the amount of any such transfer taxes (whether imposed on the registered Holder or any other persons) will be payable by the tendering Holder. If satisfactory evidence of payment of such taxes or exemption therefrom is not submitted with the Letter of Transmittal, the amount of such transfer taxes will be billed directly to such tendering Holder. ACCOUNTING TREATMENT The New Notes will be recorded at the same carrying value as the Old Notes, which is the principal amount as reflected in the Company's accounting records on the date of the exchange. Accordingly, no gain or loss for accounting purposes will be recognized. The expenses of the Exchange Offer and the unamortized expenses related to the issuance of the Old Notes will be amortized over the term of the Notes. 33 REGULATORY APPROVALS The Company does not believe that the receipt of any material federal or state regulatory approvals will be necessary in connection with the Exchange Offer, other than the effectiveness of the Exchange Offer Registration Statement under the Securities Act. OTHER Participation in the Exchange Offer is voluntary and Holders of Old Notes should carefully consider whether to accept the terms and conditions thereof. Holders of the Old Notes are urged to consult their financial and tax advisors in making their own decisions on what action to take with respect to the Exchange Offer. CONSEQUENCES OF FAILURE TO PROPERLY TENDER OLD NOTES IN THE EXCHANGE OFFER Issuance of the New Notes in exchange for the Old Notes pursuant to the Exchange Offer will be made only after timely receipt by the Exchange Agent of such Old Notes, a properly completed and duly executed Letter of Transmittal and all other required documents. Therefore, Holders of the Old Notes desiring to tender such Old Notes in exchange for New Notes should allow sufficient time to ensure timely delivery. The Company is under no duty to give notification of defects or irregularities with respect to tenders of Old Notes for exchange. Old Notes that are not tendered or that are tendered but not accepted by the Company for exchange, will, following consummation of the Exchange Offer, continue to be subject to the existing restrictions upon transfer thereof under the Securities Act and, upon consummation of the Exchange Offer, certain rights under the Registration Rights Agreement will terminate. In the event the Exchange Offer is consummated, the Company will not be required to register the unexchanged Old Notes. Unexchanged Old Notes will continue to be subject to the following restrictions on transfer: (i) the unexchanged Old Notes may be resold only if registered pursuant to the Securities Act, if any exemption from registration is available thereunder or if neither such registration nor such exemption is required by law and (ii) the unexchanged Old Notes will bear a legend restricting transfer in the absence of registration or an exemption therefrom. The Company does not currently anticipate that it will register the unexchanged Old Notes under the Securities Act. To the extent that Old Notes are tendered and accepted in connection with the Exchange Offer, any trading market for unexchanged Old Notes could be adversely affected. 34 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Pursuant to an agreement between United AutoCare and a wholly-owned subsidiary of Trace, effective as of January 1, 1997, the Company's exposure with respect to United AutoCare's extended service contracts are assumed by such subsidiary in exchange for certain fees. As of September 30, 1997, aggregate fees paid under such agreement totaled approximately $750,000. 35 DESCRIPTION OF SENIOR CREDIT FACILITY The Company has entered into a Credit Agreement, dated as of March 20, 1997, providing for revolving loans of up to $50.0 million from a syndicate of banks led by The Bank of Nova Scotia and Morgan Guaranty Trust Company of New York (as amended, the "Senior Credit Facility"). Of the available commitments under the Senior Credit Facility, $45.0 million may be used to finance acquisitions of automobile dealerships and related expenses and $5.0 million may be used for working capital purposes. All loans outstanding under the Senior Credit Facility were repaid out of the proceeds of the Initial Offering. To permit the offering of the Series B Notes, the consent of the banks representing a majority of the aggregate amount of the commitments under the Senior Credit Facility was required to amend certain terms thereof, such as the debt incurrence covenant and various financial ratios. Prior to such offering, such banks waived, until January 15, 1998, any violations caused by such offering and agreed to commence the requisite internal procedures to effect a formal amendment. Pending such amendment, the Company will not be permitted to borrow funds under the Senior Credit Facility. No assurance can be given that such amendment will be effected, and if it is not, the Company will need to secure a new credit facility. Interest on outstanding loans is payable quarterly in arrears at the rate per annum, at the option of the Company, of either (a) the Base Rate Margin plus the higher of (i) the prime rate announced by The Bank of Nova Scotia or (ii) the federal funds rate plus 0.5%, or (b) the Euro-Dollar Margin plus an amount based on the applicable Euro-Dollar Reserve Percentage (as defined). Through December 31, 1997, the Base Rate Margin is 1.75% and the Euro-Dollar Margin is 2.75%. The interest rate at June 30, 1997 was 9.9%. After December 31, 1997, based upon the Company's Leverage Ratio (as defined) as of the end of the last fiscal quarter for which the Company has delivered financial statements to the banks, the Base Rate Margin will be between 1.75% and 3.0% and the Euro-Dollar will be between 2.75% and 4.0%. Any overdue principal or interest will bear interest at the rate per annum of 2.0% plus the applicable margin. In addition, the Company is required to pay a quarterly commitment fee of 0.5% per annum on the amount of unused commitments. Subject to certain conditions, the Company is entitled to borrow money under the Senior Credit Facility at any time until March 19, 1998. The Company is required to repay loans outstanding thereunder, unless otherwise accelerated upon an event of default, in accordance with the following schedule:
PRINCIPAL REPAYMENT DATE AMOUNT OF REPAYMENT - ------------------------ ------------------- June 20, 1998 $ 4,000,000 September 20, 1998 4,000,000 December 20, 1998 4,000,000 March 20, 1999 4,000,000 June 20, 1999 4,000,000 September 20, 1999 4,000,000 December 20, 1999 4,000,000 March 20, 2000 22,000,000
If the aggregate principal amount of loans outstanding on March 19, 1998 is less than $50.0 million, the amount of later required repayments will be reduced. In addition, the Company is required to repay loans in an amount equal to (i) 80% of the net proceeds of certain types of equity issuances and (ii) 50% of any Excess Cash Flow (as defined) for the 1997 or 1998 fiscal year. The Company may make prepayments at any time without payment of any penalty or premium (other than breakage costs in connection with Euro-Dollar loans). The Senior Credit Facility contains various covenants and events of default customary for agreements of this type. Indebtedness under the Senior Credit Facility ranks senior to the Notes. The Senior Credit Facility is guaranteed by substantially all of the Company's subsidiaries, is secured by the pledge of the ownership interests of most of such subsidiaries and requires the Company, to the extent permitted, to deliver a guarantee and a pledge with respect to each newly acquired subsidiary. Such requirement, as well as certain other covenants under the Senior Credit Facility, may be waived with the consent of the banks representing a majority of the aggregate amount of the commitments thereunder. 36 DESCRIPTION OF NOTES As used below in this "Description of Notes" section, the "Company" means United Auto Group, Inc. but not any of its subsidiaries. The Old Notes were issued, and the New Notes are to be issued, under an Indenture dated as of July 23, 1997 (as amended, the "Indenture") among the Company, the Guarantors and The Bank of New York, as Trustee (the "Trustee"). The terms of the New Notes are identical in all material respects to the terms of the Old Notes, except that the New Notes have been registered under the Securities Act and therefore will not bear legends restricting their transfer and will not contain terms providing for an increase in the interest rate thereon under certain circumstances described in the Registration Rights Agreement. The terms of the Notes include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (the "Trust Indenture Act"). The Notes are subject to all such terms, and holders of the Notes are referred to the Indenture and the Trust Indenture Act for a statement thereof. A copy of the Indenture and the Registration Rights Agreement are filed as exhibits to the Registration Statement of which this Prospectus is a part. The statements under this caption relating to the Notes, the Indenture and the Registration Rights Agreement are summaries of all the material terms thereof but do not purport to be complete, and where reference is made to particular provisions of the Indenture or the Registration Rights Agreement, such provisions, including the definitions of certain terms, are qualified in their entirety by such reference. Terms defined under "--Certain Definitions" have the meanings in this "Description of Notes" as set forth therein. The Notes are unsecured obligations of the Company, limited to $150.0 million aggregate principal amount. The Notes are issued only in fully registered form, without coupons, in denominations of $1,000 and any integral multiple thereof. No service charge will be made for any registration of transfer or exchange of Notes, but the Company may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection therewith. Initially, the Trustee will act as paying agent and registrar for the Notes. PRINCIPAL, MATURITY AND INTEREST The Notes were issued on the Issue Date at 98.529% of their principal amount and will mature on July 15, 2007. The Notes bear interest at the rate of 11% per annum from the Issue Date or from the most recent interest payment date to which interest has been paid or provided for. Interest is payable semiannually on January 15 and July 15 of each year, commencing January 15, 1998, to the Person in whose name a Note is registered (a "Holder") at the close of business on the preceding January 1 or July 1 (each, a "Record Date"), as the case may be. Interest on the Notes is computed on the basis of a 360-day year of twelve 30-day months. Holders must surrender the Notes to the paying agent for the Notes to collect principal payments. The Company will pay principal and interest by check and may mail interest checks to a Holder's registered address. OPTIONAL REDEMPTION The Notes are subject to redemption, at the option of the Company, in whole or in part, at any time on or after July 15, 2002 and prior to maturity, upon not less than 30 or more than 60 days' notice mailed to each Holder of Notes to be redeemed, in amounts of $1,000 or an integral multiple thereof, at the following redemption prices (expressed as percentages of principal amount), plus accrued interest to but excluding the date fixed for redemption (subject to the right of Holders on the relevant Record Date to receive interest due on an interest payment date that is on or prior to the date fixed for redemption), if redeemed during the 12-month period beginning July 15 of the years indicated:
YEAR PERCENTAGE - -------------------- ------------ 2002 ................ 105.500% 2003 ................ 103.667 2004 ................ 101.833 2005 and thereafter 100.000
In addition, prior to July 15, 2000, the Company may redeem Notes with the net cash proceeds received by the Company from one or more Public Equity Offerings, at a redemption price equal to 111% of the 37 principal amount thereof, plus accrued and unpaid interest to (but excluding) the date fixed for redemption; provided, however, that at least $100.0 million in aggregate principal amount of Notes remains outstanding immediately after any such redemption (excluding any Notes owned by the Company or any of its Affiliates). Notice of redemption pursuant to this paragraph must be mailed to Holders of Notes to be redeemed not later than 60 days following the consummation of the relevant Public Equity Offering. Selection of Notes for any partial redemption shall be made by the Trustee, in accordance with the rules of any national securities exchange on which the Notes may be listed or, if the Notes are not so listed, pro rata or by lot or in such other manner as the Trustee shall deem appropriate and fair. Notes in denominations larger than $1,000 may be redeemed in part but only in integral multiples of $1,000. Notice of redemption will be mailed to each Holder of Notes to be redeemed at such Holder's registered address. On and after the date fixed for redemption, interest will cease to accrue on Notes or portions thereof called for redemption. The Notes do not have the benefit of any sinking fund. CHANGE OF CONTROL Within 30 days following a Change of Control, the Company will commence an Offer to Purchase all outstanding Notes at a purchase price in cash equal to 101% of their principal amount, plus accrued and unpaid interest to the Purchase Date. Such Offer to Purchase will be consummated not earlier than 30 days and not later than 60 days after the commencement thereof. Each Holder shall be entitled to tender all or any portion of the Notes owned by such Holder pursuant to the Offer to Purchase, subject to the requirement that any portion of a Note tendered must bear an integral multiple of $1,000 principal amount. A "Change of Control" will be deemed to have occurred in the event that (whether or not otherwise permitted by the Indenture) after the Issue Date (a) any transaction (including, without limitation, any merger or consolidation) shall be consummated after which any Person or any Persons acting together that would constitute a group (for purposes of Section 13(d) of the Exchange Act, or any successor provision thereto) (a "Group"), together with any Affiliates, other than Permitted Holders, shall "beneficially own" (as defined in Rule 13d-3 under the Exchange Act, or any successor provision thereto) at least (x) 50% of the voting power of the outstanding Voting Stock of the Company or (y) 40% of the voting power of the Voting Stock of the Company, and the Permitted Holders own in the aggregate less than such Person or Group (in doing the "own less than" comparison in this clause (ii), the holdings of the Permitted Holders who are members of the new Group shall not be counted in the voting power of such new Group); (b) (x) the Company or any Restricted Subsidiary sells, leases or otherwise transfers all or substantially all of the assets of the Company and the Restricted Subsidiaries, taken as a whole, to any Person other than a Wholly Owned Subsidiary, or (y) the Company consolidates with or merges with or into another Person or any Person consolidates with, or merges with or into, the Company, in either case under this clause (b), in one transaction or series of related transactions in which immediately after the consummation thereof Persons owning a majority of the voting power of the Voting Stock of the Company immediately prior to such consummation shall cease to own a majority of the voting power of the Voting Stock of the Company or the surviving or transferee entity if other than the Company; (c) Continuing Directors cease to constitute at least a majority of the Board of Directors of the Company; or (d) the stockholders of the Company approve any plan or proposal for the liquidation or dissolution of the Company. In the event that the Company makes an Offer to Purchase the Notes, the Company shall comply with any applicable securities laws and regulations, including any applicable requirements of Section 14(e) of, and Rule 14e-1 under, the Exchange Act. The Company will not be required to make an Offer to Purchase upon a Change of Control if a third party makes the Offer to Purchase in the manner, at the times and otherwise in compliance with the requirements set forth in the Indenture applicable to an Offer to Purchase made by the Company and purchases all Notes validly tendered and not withdrawn under such Offer to Purchase. With respect to the sale of assets referred to in the definition of "Change of Control," the phrase "all or substantially all" of the assets of the Company and the Restricted Subsidiaries, taken as a whole, will likely be interpreted under applicable law and will be dependent upon particular facts and circumstances. As a result, there may be a degree of uncertainty in ascertaining whether a sale or transfer of "all or substantially 38 all" of the assets of the Company and the Restricted Subsidiaries, taken as a whole, has occurred. In addition, no assurances can be given that the Company will be able to acquire Notes tendered upon the occurrence of a Change of Control. The ability of the Company to pay cash to the Holders upon a Change of Control may be limited by its then existing financial resources. The Senior Credit Facility contains certain covenants that may limit or impede the Company's ability to repurchase Notes upon a Change of Control, and future debt agreements of the Company may prohibit or limit such repurchase. If the Company does not obtain a waiver or consent from the holders of such Indebtedness (if required) or repay such Indebtedness, the Company may be prohibited from repurchasing Notes. In such event, the Company's failure to purchase tendered Notes would constitute an Event of Default under the Indenture which would in turn constitute a default under the Senior Credit Facility and possibly other Indebtedness. None of the provisions relating to a repurchase upon a Change of Control are waivable by the Board of Directors of the Company or the Trustee. See "Risk Factors -- Change of Control." The foregoing provisions will not prevent the Company from entering into transactions of the types described above with management or their affiliates. In addition, such provisions may not necessarily afford the Holders protection in the event of a highly leveraged transaction, including a reorganization, restructuring, merger or similar transaction involving the Company that may adversely affect the Holders because such transactions may not involve a shift in voting power or beneficial ownership, or even if they do, may not involve a shift of the magnitude required under the definition of Change of Control to trigger the provisions. SUBORDINATION The Company's obligations with respect to the payment of the principal of and interest on the Notes is subordinated in right of payment, to the extent and in the manner provided in the Indenture, to the prior payment in full of all Senior Debt of the Company. Upon any payment or distribution of assets or securities of the Company of any kind or character (whether in cash, property or securities) upon any dissolution or winding up or total or partial liquidation or reorganization of the Company, whether voluntary or involuntary or in bankruptcy, insolvency, receivership or other proceedings, all amounts due or to become due with respect to Senior Debt of the Company (including any interest accruing subsequent to an event of bankruptcy or insolvency, whether or not allowed or allowable thereunder) shall first be paid in full, or payment provided for, before the Holders or the Trustee on their behalf shall be entitled to receive any payment by the Company of the principal of or interest on the Notes, or any payment to acquire any of the Notes for cash, property or securities, or any distribution with respect to the Notes of any cash, property or securities. Before any payment may be made by or on behalf of the Company of the principal of or interest on the Notes upon any such dissolution or winding up or liquidation or reorganization, any payment or distribution of assets or securities of the Company of any kind or character, whether in cash, property or securities, to which the Holders or the Trustee on their behalf would be entitled, but for the subordination provisions of the Indenture, shall be made by the Company, or by any receiver, trustee in bankruptcy, liquidating trustee, agent or other person making such payment or distribution, directly to the holders of Senior Debt of the Company (pro rata to such holders on the basis of the respective amounts of Senior Debt held by such holders) or their representative(s) or to the trustee(s) under any indenture pursuant to which any such Senior Debt may have been issued as their respective interests may appear, to the extent necessary to pay all such Senior Debt in full after giving effect to any concurrent payment, distribution or provision therefor to or for the holders of such Senior Debt. No direct or indirect payment by or on behalf of the Company of principal of or interest on the Notes (other than payments to Holders from funds held in trust for the benefit of Holders pursuant to the defeasance provisions of the Indenture), whether pursuant to the terms of the Notes or upon acceleration or otherwise, will be made if, at the time of such payment, there exists a default in the payment of all or any portion of the obligations on any Designated Senior Debt, whether at maturity, on account of mandatory redemption or prepayment, acceleration or otherwise, and such default shall not have been cured or waived. In addition, during the continuance of any non-payment default or non-payment event of default with respect to any Designated Senior Debt pursuant to which the maturity thereof may be accelerated, and upon 39 receipt by the Trustee of written notice (a "Payment Blockage Notice") from a holder or holders of such Designated Senior Debt or the trustee or agent acting on behalf of such Designated Senior Debt, then, unless and until such default or event of default has been cured or waived or has ceased to exist or such Designated Senior Debt has been discharged or repaid in full, or the requisite holders of such Designated Senior Debt have otherwise agreed in writing, no payment or distribution will be made by or on behalf of the Company on account of or with respect to the Notes (except payments to Holders from funds held in trust for the benefit of Holders pursuant to the defeasance provisions of the Indenture) during a period (a "Payment Blockage Period") commencing on the date of receipt of such Payment Blockage Notice by the Trustee and ending 179 days thereafter. Notwithstanding anything herein to the contrary, (x) in no event will a Payment Blockage Period extend beyond 179 days from the date of the Payment Blockage Notice in respect thereof was given and (y) there must be 180 days in any 365 day period during which no Payment Blockage Period is in effect. Not more than one Payment Blockage Period may be commenced with respect to the Notes during any period of 365 consecutive days. No default or event of default that existed or was continuing on the date of commencement of any Payment Blockage Period with respect to the Designated Senior Debt initiating such Payment Blockage Period may be, or be made, the basis for the commencement of any other Payment Blockage Period by the holder or holders of such Designated Senior Debt or the trustee or agent acting on behalf of such Designated Senior Debt, whether or not within a period of 365 consecutive days, unless such default or event of default has been cured or waived for a period of not less than 90 consecutive days. The failure to make any payment or distribution for or on account of the Notes by reason of the provisions of the Indenture described under this section will not be construed as preventing the occurrence of an Event of Default described in clause (a), (b) or (c) of the first paragraph under "--Events of Default." By reason of the subordination provisions described above, in the event of insolvency of the Company, funds which would otherwise be payable to Holders will be paid to holders of Senior Debt of the Company to the extent necessary to repay such Senior Debt in full, and the Company may be unable to fully meet its obligations with respect to the Notes. Subject to the restrictions set forth in the Indenture, in the future the Company may incur additional Senior Debt. See "Risk Factors -- Subordination of the Notes and the Guarantees; Release of Guarantees." At September 30, 1997, there was an aggregate of $294.6 million of Senior Debt of the Company and the Guarantors outstanding. THE GUARANTEES The Guarantors, jointly and severally, fully and unconditionally guarantee (subject to fraudulent conveyance laws) on a senior subordinated basis all of the obligations of the Company under the Indenture, including its obligation to pay principal of and interest on the Notes. The obligation of each Guarantor is limited to the maximum amount which, after giving effect to all other contingent and fixed liabilities of such Guarantor, will result in the obligations of such Guarantor under its Guarantee not constituting a fraudulent conveyance or fraudulent transfer under federal or state law. See "Risk Factors -- Fraudulent Conveyance Considerations." Except as provided in "--Covenants," the Company is not restricted from selling or otherwise disposing of a Guarantor. The Company will not permit any Subsidiary to become an obligor (including as guarantor) under, or in respect of, the Senior Credit Facility without causing such Subsidiary to become a Guarantor. Any such Subsidiary shall (a) execute and deliver a supplemental indenture in form reasonably satisfactory to the Trustee pursuant to which such Subsidiary shall unconditionally guarantee all of the Company's obligations under the Notes and the Indenture on the terms set forth in the Indenture and (b) deliver to the Trustee an opinion of counsel that such supplemental indenture has been duly authorized, executed and delivered by such Subsidiary and constitutes a valid and legally binding and enforceable obligation of such Subsidiary (subject, in the case of enforceability, to customary bankruptcy, insolvency, fraudulent conveyance and similar exceptions). 40 Any Subsidiary of the Company that ceases to be an obligor (including as guarantor) under, or in respect of, the Senior Credit Facility shall be released from its Guarantee upon delivery of an officers' certificate to the Trustee certifying to such effect. In addition, the Indenture provides that if all of the Capital Stock of a Guarantor is sold by the Company or any Subsidiary in a transaction constituting an Asset Disposition (or which, but for the provisions of clause (c) of the definition of such term, would constitute an Asset Disposition), and, if required by the Indenture, (x) the Net Available Proceeds from such Asset Disposition are used in accordance with the covenant described under "--Covenants -- Limitation on Certain Asset Dispositions" or (y) the Company delivers to the Trustee an Officers' Certificate to the effect that the Net Available Proceeds from such Asset Disposition will be used in accordance with the covenant described under "--Covenants -- Limitation on Certain Asset Dispositions" within the time limits specified by such covenant, then such Guarantor shall be released and discharged from its Guarantee upon such use in the case of clause (x) or upon such delivery in the case of clause (y). The Company may, at its option, cause any of its Subsidiaries to be a Guarantor. The obligations of each Guarantor under its Guarantee are subordinated to the prior payment in full of all Senior Debt of such Guarantor on the same basis as the obligations of the Company on the Notes are subordinated to Senior Debt of the Company. See "Risk Factors -- Subordination of the Notes and the Guarantees; Release of Guarantees." Each Guarantee ranks pari passu in right of payment with any other senior subordinated indebtedness of the Guarantor thereof and senior to any future Subordinated Indebtedness of such Guarantor. Separate financial statements of the Guarantors are not included herein because (i) the Company is a holding company with no independent operations, (ii) the Guarantees are full and unconditional (except to the extent necessary to comply with fraudulent conveyance laws), (iii) the Guarantors are jointly and severally liable with respect to the Notes and (iv) Atlantic Finance and its subsidiaries are the sole subsidiaries of the Company that are not Guarantors and financial information with respect to such entities is set forth separately on the face of the Company's consolidated financial statements under the caption "Auto Finance." COVENANTS The Indenture contains, among others, the following covenants: Limitation on Incurrence of Indebtedness The Company will not, and will not permit any Restricted Subsidiary to, directly or indirectly, Incur any Indebtedness, except: (i) Indebtedness of the Company or any Restricted Guarantor, if the Consolidated Cash Flow Ratio for the four full fiscal quarters for which quarterly or annual financial statements are available next preceding the Incurrence of such Indebtedness would be greater than 2.0 to 1.0, and Permitted Refinancings thereof; (ii) Indebtedness of the Company Incurred under the Senior Credit Facility in an aggregate amount not to exceed $100.0 million less any amount of Indebtedness repaid from the proceeds of Asset Dispositions as provided under "--Limitation on Certain Asset Dispositions," which repayment results in a permanent reduction of the commitments under the Senior Credit Facility; (iii) Indebtedness owed by the Company to any Restricted Guarantor or Indebtedness owed by a Restricted Subsidiary to the Company or a Restricted Guarantor; provided, however, upon either (x) the transfer or other disposition by such Restricted Guarantor or the Company of any Indebtedness so permitted under this clause (iii) to a Person other than the Company or another Restricted Guarantor or (y) such Restricted Guarantor's ceasing to be a Restricted Guarantor, the provisions of this clause (iii) shall no longer be applicable to such Indebtedness and such Indebtedness shall be deemed to have been Incurred at the time of any such issuance, sale, transfer or other disposition, as the case may be; (iv) Interest Rate Obligations of the Company or any Restricted Subsidiary relating to Indebtedness of the Company or such Restricted Subsidiary permitted to be Incurred under the Indenture; provided, 41 however, that the notional amount of such Interest Rate Obligations does not exceed the amount of the Indebtedness to which such Interest Rate Obligations relate; (v) Indebtedness of the Company or any Restricted Subsidiary under Currency Agreements to the extent relating to (x) Indebtedness of the Company or any Restricted Subsidiary permitted to be Incurred under the Indenture and/or (y) obligations to purchase assets, properties or services incurred in the ordinary course of business of the Company or any Restricted Subsidiary; provided, however, that such Currency Agreements do not increase the Indebtedness or other obligations of the Company and the Restricted Subsidiaries outstanding other than as a result of fluctuations in foreign currency exchange rates or by reason of fees, indemnities or compensation payable thereunder; (vi) Permitted Refinancings of any Indebtedness to the extent outstanding on the Issue Date; (vii) Indebtedness of the Company under the Notes and the Exchange Notes, and Permitted Refinancings thereof; (viii) Floor Plan Notes; (ix) Acquired Indebtedness and Permitted Refinancings thereof; (x) guarantees by the Company or any Restricted Guarantor of Indebtedness of the Company or any Restricted Subsidiary otherwise permitted to be Incurred under the Indenture; (xi) Purchase Money Debt, and Permitted Refinancings thereof, in an aggregate amount not to exceed $35.0 million at any time outstanding; (xii) Atlantic Finance Loans; and (xiii) Indebtedness of the Company or any Restricted Guarantor not otherwise permitted to be Incurred pursuant to clauses (i) through (xii) above which, together with any other outstanding Indebtedness Incurred pursuant to this clause (xiii), does not exceed $20.0 million in the aggregate at any time outstanding. Limitation on Restricted Payments The Company will not, and will not permit any Restricted Subsidiary to, directly or indirectly, (i) declare or pay any dividend, or make any distribution of any kind or character (whether in cash, property or securities), in respect of any class of Capital Stock of the Company or any Restricted Subsidiary (excluding any (x) dividends or distributions payable solely in shares of Qualified Stock or in options, warrants or other rights to acquire such shares, or (y) in the case of any Restricted Subsidiary, dividends or distributions payable to the Company or a Restricted Subsidiary), (ii) purchase, redeem or otherwise acquire or retire for value any shares of Capital Stock of the Company or any Restricted Subsidiary, any options, warrants or rights to purchase or acquire such shares or any securities convertible or exchangeable into such shares (excluding any such shares, options, warrants, rights or securities that are owned by the Company or a Restricted Subsidiary), (iii) make any Investment (other than a Permitted Investment), or make any payment on a guarantee of any obligation of any Person other than the Company or a Restricted Subsidiary, or (iv) redeem, defease, repurchase, retire or otherwise acquire or retire for value, prior to any scheduled maturity, repayment or sinking fund payment, Subordinated Indebtedness (each of the transactions described in clauses (i) through (iv) (other than any exception to any such clause) being a "Restricted Payment") if, at the time thereof: (1) a Default shall have occurred and be continuing, or (2) upon giving effect to such Restricted Payment, the Company could not Incur at least $1.00 of additional Indebtedness pursuant to the terms of the Indenture described in clause (i) of "--Limitation on Incurrence of Indebtedness," or 42 (3) upon giving effect to such Restricted Payment, the aggregate amount of all Restricted Payments (other than any Restricted Payment described in clause (ii), (iii), (iv), (v), (vi), (vii) or (viii) of the next paragraph) (including the Fair Market Value of all Restricted Payments not made in cash or Cash Equivalents, valued at the time of each such Restricted Payment) declared or made on or after the Issue Date exceeds the sum of the following (the "Basket"): (a) 50% of cumulative Consolidated Net Income of the Company (or, in the case cumulative Consolidated Net Income of the Company shall be negative, less 100% of such deficit) for the period (treated as one accounting period) from the beginning of the fiscal quarter in which the Issue Date occurs through the last day of the fiscal quarter for which financial statements are available; plus (b) the aggregate net cash proceeds received (other than from a Subsidiary of the Company) after the Issue Date from the issuance of, or equity contribution with respect to, shares of Qualified Stock and warrants, rights or options to purchase or acquire such shares; plus (c) the amount by which Indebtedness of the Company or any Restricted Subsidiary (other than Subordinated Indebtedness) is reduced on the Company's balance sheet upon the conversion or exchange (other than by a Subsidiary of the Company) subsequent to the Issue Date into Qualified Stock (less the amount of any cash, or the Fair Market Value of any other property, distributed by the Company or any Restricted Subsidiary upon such conversion or exchange to the extent such cash or other property reduced the amount of such Indebtedness); plus (d) the aggregate after-tax net proceeds (consisting of cash and Cash Equivalents) from the sale or other disposition of, or any distribution in respect of, any Investment (other than any such proceeds that the Company elects to be applied toward the calculation of Net Investment under clause (vii) or (viii) of the next paragraph) constituting a Restricted Payment made after the Issue Date; provided, however, that any gain (or loss) on such sale or disposition or any such distribution included in such after-tax net proceeds shall not be included in determining Consolidated Net Income for purposes of clause (a) above; provided, further, that amounts included in this clause (d) shall not exceed the Net Investment by the Company in the Person (or its Subsidiaries) in respect of which such Investment was made; plus (e) $10.0 million. The foregoing provision will not prohibit any of the following: (i) any dividend on any class of Capital Stock of the Company or any Restricted Subsidiary paid within 60 days after the declaration thereof if, on the date when the dividend was declared, the Company or such Restricted Subsidiary, as the case may be, could have paid such dividend in accordance with the provisions of the Indenture; (ii) the Refinancing of any Subordinated Indebtedness otherwise permitted pursuant to the terms of the Indenture described in clause (v) of "--Limitation on Incurrence of Indebtedness"; (iii) the exchange or conversion of any Indebtedness of the Company or any Restricted Subsidiary for or into Qualified Stock; (iv) any Restricted Payment made with the proceeds of a substantially concurrent sale (other than to a Subsidiary of the Company) for cash of Qualified Stock; (v) any Investment to the extent that the consideration therefor consists of Qualified Stock; (vi) required or ratable payments to holders of minority interests in any Restricted Subsidiary; (vii) any Investments in Atlantic Finance or any of its Subsidiaries; provided, however, that the Net Investment in respect of Investments made pursuant to this clause (vii) shall not exceed $25.0 million in the aggregate at any time outstanding; and 43 (viii) Investments not otherwise permitted pursuant to clauses (i) through (vii) above; provided, however, that the Net Investment in respect of Investments made pursuant to this clause (viii) shall not exceed $20.0 million in the aggregate at any time outstanding; provided, however, that (I) with respect to each of clauses (iv), (v), (vi), (vii) and (viii) no Default shall have occurred and be continuing and (II) no issuance of Qualified Stock pursuant to clause (ii), (iii), (iv), (v), (vi), (vii) or (viii) shall increase the Basket. The Indenture provides that for purposes of this covenant, (i) an "Investment" shall be deemed to be made at the time any Restricted Subsidiary is designated as an Unrestricted Subsidiary in an amount (proportionate to the Company's equity interest in such Restricted Subsidiary) equal to the Fair Market Value of such Restricted Subsidiary at such time; provided, however, that in the event that any Subsidiary acquired after the Issue Date is designated an Unrestricted Subsidiary, the amount of Investment deemed made at such time shall be equal to the Net Investment of the Company and the Restricted Subsidiaries in such Restricted Subsidiary at such time; (ii) upon the redesignation of an Unrestricted Subsidiary as a Restricted Subsidiary, the Basket shall be increased by the amount (proportionate to the Company's equity interest in such Unrestricted Subsidiary) equal to the lesser of (x) the Fair Market Value of such Unrestricted Subsidiary at the time of such redesignation and (y) the Net Investment of the Company and the Restricted Subsidiaries in such Unrestricted Subsidiary; provided, however, that in the event that any Subsidiary acquired after the Issue Date is redesignated a Restricted Subsidiary, the amount of such increase shall be equal to the Net Investment of the Company and the Restricted Subsidiaries in such Unrestricted Subsidiary at such time; and (iii) an "Investment" shall be deemed to be made at the time that the ownership or voting power of the Company and the Restricted Subsidiaries in any Restricted Subsidiary is reduced to below majority (but greater than zero) in an amount equal to the Fair Market Value of such former Restricted Subsidiary at such time multiplied by the percentage ownership or voting power (whichever is less) of the Company and the Restricted Subsidiaries in such former Restricted Subsidiary; provided, however, that in the event that the ownership or voting power of any Subsidiary acquired after the Issue Date is so reduced, the amount of Investment deemed made at such time shall be equal to the Net Investment of the Company and the Restricted Subsidiaries in such former Restricted Subsidiary at such time. Notwithstanding the foregoing, Atlantic Finance and its Subsidiaries shall be designated Unrestricted Subsidiaries as of the Issue Date and such designation shall not be deemed an Investment. Limitation on Restrictions Affecting Restricted Subsidiaries The Company will not, and will not permit any Restricted Subsidiary (other than a Restricted Guarantor) to, directly or indirectly, create or otherwise cause or suffer to exist any consensual encumbrance or restriction on the ability of any Restricted Subsidiary to (i) pay dividends or make any other distributions in respect of its Capital Stock or pay any Indebtedness or other obligation owed to the Company or any Restricted Subsidiary, (ii) make loans or advances to, or guarantee any Indebtedness of, the Company or any Restricted Subsidiary or (iii) transfer any of its property or assets to the Company or any Restricted Subsidiary, except for (a) any encumbrance or restriction existing under or by reason of any agreement in effect on the Issue Date (including the Senior Credit Facility) as any such agreement is in effect on such date or as such agreement is amended thereafter but only if such encumbrance or restriction is no more restrictive than in the agreement being amended, (b) any encumbrance or restriction under any agreement of or relating to such Restricted Subsidiary prior to the date on which such Restricted Subsidiary was acquired by the Company and outstanding on such date and not Incurred in anticipation or contemplation of becoming a Restricted Subsidiary and provided such encumbrance or restriction shall not apply to any assets of the Company or any Restricted Subsidiary other than the Restricted Subsidiary so acquired or its assets, (c) customary provisions contained in an agreement that has been entered into for the sale or disposition of all or substantially all of the Capital Stock or assets of a Restricted Subsidiary; provided, however, that such encumbrance or restriction is applicable only to such Restricted Subsidiary or assets, (d) any encumbrance or restriction existing under or by reason of applicable law, (e) customary provisions restricting subletting or assignment of any lease governing any leasehold interest of any Restricted Subsidiary, (f) covenants in franchise agreements with car manufacturers customary for franchise agreements in the automobile retailing industry, (g) covenants in purchase money obligations for property restricting transfer of such property, (h) covenants in security agreements securing Indebtedness of a Restricted Subsidiary (to the 44 extent that such Liens were otherwise incurred in accordance with "--Limitation on Liens" below) that restrict the transfer of property subject to such agreements and (i) customary covenants in Floor Plan Notes. Limitation on Liens The Company will not, and will not permit any Restricted Subsidiary to, incur or suffer to exist any Lien on or with respect to any property or assets of the Company or any Restricted Subsidiary owned on the Issue Date or thereafter acquired or on the income or profits thereof to secure Indebtedness, without making, or causing such Restricted Subsidiary to make, effective provision for securing the Notes or the Guarantee of such Restricted Subsidiary (and, if the Company shall so determine, any other Indebtedness of the Company or such Restricted Subsidiary, including Subordinated Indebtedness; provided, however, that Liens securing the Notes and any Indebtedness pari passu with the Notes are senior to such Liens securing such Subordinated Indebtedness) equally and ratably with such Indebtedness or, in the event such Indebtedness is subordinate in right of payment to the Notes or the Guarantee, prior to such Indebtedness, as to such property or assets for so long as such Indebtedness shall be so secured. The foregoing restrictions shall not apply to (i) Liens existing on the Issue Date securing Indebtedness existing on the Issue Date; (ii) Liens securing Senior Debt (including Liens securing Floor Plan Notes and Indebtedness under the Senior Credit Facility) and any guarantees thereof to the extent that the Indebtedness secured thereby is permitted to be incurred under the covenant described under "--Limitation on Incurrence of Indebtedness;" (iii) Liens securing only the Notes and the Guarantees, if any; (iv) Liens in favor of the Company or a Guarantor, if any; (v) Liens to secure Indebtedness Incurred for the purpose of financing all or any part of the purchase price or the cost of construction or improvement of the property (or any other capital expenditure financing) subject to such Liens; provided, however, that (a) the aggregate principal amount of any Indebtedness secured by such a Lien does not exceed 100% of such purchase price or cost, (b) such Lien does not extend to or cover any other property other than such item of property and any improvements on such item, (c) the Indebtedness secured by such Lien is Incurred by the Company within 180 days of the acquisition, construction or improvement of such property and (d) the Incurrence of such Indebtedness is permitted by the provisions of the Indenture described under "--Limitation on Incurrence of Indebtedness;" (vi) Liens on property existing immediately prior to the time of acquisition thereof (and not created in anticipation or contemplation of the financing of such acquisition); (vii) Liens on property of a Person existing at the time such Person is acquired or merged with or into or consolidated with the Company or any such Restricted Subsidiary (and not created in anticipation or contemplation thereof); (viii) Liens to secure Indebtedness Incurred to Refinance, in whole or in part, any Indebtedness secured by Liens referred to in the foregoing clauses (i)-(vii) so long as such Liens do not extend to any property other than the property securing the Indebtedness being Refinanced and the principal amount of Indebtedness so secured is not increased except for the amount of any premium required to be paid in connection with such Refinancing pursuant to the terms of the Indebtedness Refinanced or the amount of any premium reasonably determined by the Company as necessary to accomplish such Refinancing by means of a tender offer, exchange offer or privately negotiated repurchase, plus the expenses of the issuer of such Indebtedness reasonably incurred in connection with such Refinancing; and (viii) Liens in favor of the Trustee as provided for in the Indenture on money or property held or collected by the Trustee in its capacity as Trustee. Limitation on Certain Asset Dispositions The Company will not, and will not permit any Restricted Subsidiary to, directly or indirectly, make one or more Asset Dispositions unless: (i) the Company or such Restricted Subsidiary, as the case may be, receives consideration for such Asset Disposition at least equal to the Fair Market Value of the assets sold or disposed of; and (ii) not less than 80% of the consideration for the disposition consists of (A) cash or Cash Equivalents (including any held in escrow); (B) the assumption of Indebtedness (other than non-recourse Indebtedness or any Subordinated Indebtedness) of the Company or such Restricted Subsidiary or other obligations relating to such assets (provided, however, that the Company and the Restricted Subsidiaries are released from any liability for such Indebtedness); (C) Replacement Assets or (D) any combination of the foregoing clauses (A), (B) and (C). All Net Available Proceeds of an Asset Disposition shall be applied within 45 360 days of such Asset Disposition (i) to capital investments in properties or assets that will be used in a business of the Company and the Restricted Subsidiaries conducted on the Issue Date or in a business reasonably related thereto and/or (ii) to the permanent reduction and prepayment of any Senior Debt of the Company then outstanding (including a permanent reduction of commitments in respect thereof). Any Net Available Proceeds from any Asset Disposition that are not applied as provided in the immediately preceding sentence shall be used not later than the 361st day after such Asset Disposition to make an Offer to Purchase outstanding Notes at a purchase price in cash equal to 100% of their principal amount, plus accrued and unpaid interest to the Purchase Date. Notwithstanding the foregoing, the Company may defer making any Offer to Purchase outstanding Notes until there are aggregate unutilized Net Available Proceeds from Asset Dispositions otherwise subject to the two immediately preceding sentences equal to or in excess of $10.0 million (at which time, the entire unutilized Net Available Proceeds from Asset Dispositions otherwise subject to the two immediately preceding sentences, and not just the amount in excess of $10.0 million, shall be applied as required pursuant to this paragraph). Any remaining Net Available Proceeds following the completion of the required Offer to Purchase may be used by the Company for any other purpose (subject to the other provisions of the Indenture) and the amount of Net Available Proceeds then required to be otherwise applied in accordance with this covenant shall be reset to zero, subject to any subsequent Asset Disposition. These provisions will not apply to a transaction consummated in compliance with the provisions of the Indenture described under "--Mergers, Consolidations and Certain Sales of Assets." In the event that the Company makes an Offer to Purchase the Notes, the Company shall comply with any applicable securities laws and regulations, including any applicable requirements of Section 14(e) of, and Rule 14e-1 under, the Exchange Act. Limitation on Senior Subordinated Indebtedness The Company (i) will not Incur any Indebtedness that by its terms (or by the terms of the agreement or instrument governing such Indebtedness) is subordinate in right of payment to any other Indebtedness of the Company unless such Indebtedness is also by its terms (or by the terms of the agreement or instrument governing such Indebtedness) made expressly either (x) pari passu in right of payment with the Notes or (y) subordinate in right of payment to the Notes in the same manner and at least to the same extent as the Notes are subordinate to Senior Debt of the Company, and (ii) will not permit any Guarantor to Incur any Indebtedness that by its terms (or by the terms of the agreement or instrument governing such Indebtedness) is subordinate in right of payment to any other Indebtedness of such Guarantor unless such Indebtedness is also by its terms (or by the terms of the agreement governing such Indebtedness) made expressly either (x) pari passu in right of payment with the Guarantee of such Guarantor or (y) subordinate in right of payment to the Guarantee of such Guarantor in the same manner and at least to the same extent as the Guarantee of such Guarantor is subordinate to Senior Debt of such Guarantor. Limitation on Transactions with Affiliates The Company will not, and will not permit any Restricted Subsidiary to, directly or indirectly, enter into any transaction with any of their respective Affiliates, including, without limitation, the purchase, sale, lease or exchange of property, the rendering of any service, or the making of any guarantee, loan, advance or Investment, unless the terms of such transaction are at least as favorable as the terms that could be obtained at such time by the Company or such Restricted Subsidiary, as the case may be, in a comparable transaction made on an arms-length basis with a Person that is not such an Affiliate; provided, however, that (x) if the aggregate consideration exceeds $1.0 million, the Company shall deliver an officers' certificate to the Trustee stating that a majority of the Disinterested Directors have determined, in their good faith judgment, that the terms of such transaction are at least as favorable as the terms that could be obtained at such time by the Company or such Restricted Subsidiary, as the case may be, in a comparable transaction made on an arms-length basis with a Person that is not such an Affiliate and (y) if the aggregate consideration exceeds $5.0 million, the Company shall also deliver to the Trustee, prior to the consummation of the transaction, the favorable written opinion of a nationally recognized accounting, appraisal or investment banking firm as to the fairness of the transaction to the Company or such Restricted Subsidiary, from a financial point of view; provided, however, that this clause (y) shall not apply to (I) transactions relating to the assumption 46 by Trace of liabilities of the Company or any Restricted Subsidiary under extended service contracts (or Trace's indemnification of the Company or any Restricted Subsidiary for liabilities thereof) or (II) the writing of extended service contracts by Trace to customers of the Company or any Restricted Subsidiary. The provisions of this covenant shall not apply to (i) transactions permitted by the provisions of the Indenture described above under the caption "--Limitation on Restricted Payments," (ii) reasonable fees and compensation paid to, and indemnity provided on behalf of, officers, directors and employees of the Company or any Restricted Subsidiary in the ordinary course of business and on ordinary business terms or as determined in good faith by the Board of Directors of the Company and (iii) transactions solely between or among the Company and/or one or more Restricted Subsidiaries. Provision of Financial Information Whether or not the Company is subject to Section 13(a) or 15(d) of the Exchange Act, or any successor provision thereto, the Company shall file with the Commission the annual reports, quarterly reports and other documents which the Company would have been required to file with the Commission pursuant to such Section 13(a) or 15(d) or any successor provision thereto if the Company were so required, such documents to be filed with the Commission on or prior to the respective dates (the "Required Filing Dates") by which the Company would have been required so to file such documents if the Company were so required. The Company shall also in any event (a) within 15 days of each Required Filing Date (i) transmit by mail to all holders of Notes, as their names and addresses appear in the Note Register, without cost to such holders, and (ii) file with the Trustee, copies of the annual reports, quarterly reports and other documents which the Company is required to file with the Commission pursuant to the preceding sentence, and (b) if, notwithstanding the preceding sentence, filing such documents by the Company with the Commission is not permitted under the Exchange Act, promptly upon written request supply copies of such documents to any prospective holder of Notes. Mergers, Consolidations and Certain Sales of Assets The Company will not consolidate or merge with or into any Person, or sell, assign, lease, convey or otherwise dispose of (or cause or permit any Restricted Subsidiary to sell, assign, lease, convey or otherwise dispose of (however effected, including, without limitation, by merger or consolidation)) all or substantially all of the Company's assets (determined on a consolidated basis for the Company and the Restricted Subsidiaries), whether as an entirety or substantially an entirety in one transaction or a series of related transactions, including by way of liquidation or dissolution, to any Person unless, in each such case: (i) the entity formed by or surviving any such consolidation or merger (if other than the Company or such Restricted Subsidiary, as the case may be), or to which such sale, assignment, lease, conveyance or other disposition shall have been made (the "Surviving Entity"), is a corporation organized and existing under the laws of the United States, any state thereof or the District of Columbia; (ii) the Surviving Entity assumes by supplemental indenture all of the obligations of the Company on the Notes and under the Indenture and the Registration Rights Agreement (upon which assumption the Company will be discharged of any and all obligations on the Notes and under the Indenture and the Registration Rights Agreement); (iii) immediately after giving effect to such transaction and the use of any net proceeds therefrom on a pro forma basis, the Company or the Surviving Entity, as the case may be, (A) shall have a Consolidated Net Worth equal to or greater than the Consolidated Net Worth of the Company immediately prior to such transaction and (B) could Incur at least $1.00 of additional Indebtedness pursuant to clause (i) of the provisions of the Indenture described under "--Limitation on Incurrence of Indebtedness;" (iv) immediately before and after giving effect to such transaction and treating any Indebtedness that becomes an obligation of the Company or any Restricted Subsidiary as a result of such transaction as having been Incurred by the Company or such Restricted Subsidiary, as the case may be, at the time of the transaction, no Default shall have occurred and be continuing; and (v) if, as a result of any such transaction, property or assets of the Company or a Restricted Subsidiary would become subject to a Lien not excepted from the provisions of the Indenture described under "--Limitation on Liens," the Company, Restricted Subsidiary or the Surviving Entity, as the case may be, shall have secured the Notes or its Guarantee, as applicable, as required by said covenant. The provisions of this paragraph shall not apply to any merger of a Restricted Subsidiary with or into the Company or a Wholly Owned Subsidiary or any transaction pursuant to which a Guarantor is to be released 47 in accordance with the terms of its Guarantee and the Indenture in connection with any transaction complying with the provisions of the Indenture described under "--Limitation on Certain Asset Dispositions." EVENTS OF DEFAULT The following are Events of Default under the Indenture: (a) failure to pay principal of any Note when due (whether or not prohibited by the provisions of the Indenture described under "--Subordination"); (b) failure to pay any interest on any Note when due, continued for 30 days (whether or not prohibited by the provisions of the Indenture described under "--Subordination"); (c) default in the payment of principal of and interest on Notes required to be purchased pursuant to an Offer to Purchase as described under "--Change of Control" or "--Covenants -- Limitation on Certain Asset Dispositions" when due and payable (whether or not prohibited by the provisions of the Indenture described under "--Subordination"); (d) failure to perform or comply with any of the provisions described under "--Covenants -- Mergers, Consolidations and Certain Sales of Assets"; (e) failure to perform any other covenant or agreement of the Company under the Indenture or the Notes continued for 60 days after written notice to the Company by the Trustee or holders of at least 25% in aggregate principal amount of outstanding Notes; (f) default under the terms of one or more instruments evidencing or securing Indebtedness of the Company or any Restricted Subsidiary having an outstanding principal amount of $10.0 million or more individually or in the aggregate that has resulted in the acceleration of the payment of such Indebtedness or failure to pay principal when due at the stated final maturity of any such Indebtedness; (g) the rendering of a final judgment or judgments (not subject to appeal) against the Company or any Restricted Subsidiary in an amount of $10.0 million or more which remains undischarged or unstayed for a period of 60 days after the date on which the right to appeal has expired; (h) certain events of bankruptcy, insolvency or reorganization affecting the Company or any Restricted Subsidiary; and (i) any Guarantee, ceases to be in full force and effect or is declared null and void and unenforceable or is found to be invalid or any Guarantor denies its liability under its Guarantee (other than by reason of a release of such Guarantor from its Guarantee in accordance with the terms of the Indenture and such Guarantee). If an Event of Default (other than an Event of Default with respect to the Company described in clause (h) of the preceding paragraph) shall occur and be continuing, either the Trustee or the Holders of at least 25% in aggregate principal amount of the outstanding Notes may accelerate the maturity of all Notes; provided, however, that after such acceleration, but before a judgment or decree based on acceleration, the Holders of a majority in aggregate principal amount of outstanding Notes may, under certain circumstances, rescind and annul such acceleration if all Defaults, other than the non-payment of accelerated principal, have been cured or waived as provided in the Indenture; provided, however, that so long as the Senior Credit Facility shall be in full force and effect, if an Event of Default shall have occurred and be continuing (other than an Event of Default with respect to the Company described in clause (h) of the preceding paragraph), the Notes shall not become due and payable until the earlier to occur of (x) five business days following delivery of a written notice of such acceleration of the Notes to the agent under the Senior Credit Facility and (y) the acceleration of any Indebtedness under the Senior Credit Facility. If an Event of Default with respect to the Company described in clause (h) of the preceding paragraph occurs, the outstanding Notes will ipso facto become immediately due and payable without any declaration or other act on the part of the Trustee or any Holder. For information as to waiver of defaults, see "--Modification and Waiver." 48 The Indenture provides that the Trustee shall, within 30 days after the occurrence of any Default with respect to the Notes, give the Holders notice of all uncured Defaults known to it; provided, however, that, except in the case of an Event of Default or a Default in payment with respect to the Notes or a Default in complying with "--Covenants -- Mergers, Consolidations and Certain Sales of Assets," the Trustee shall be protected in withholding such notice if and so long as the Board of Directors or responsible officers of the Trustee in good faith determine that the withholding of such notice is in the interest of the Holders. No Holder will have any right to institute any proceeding with respect to the Indenture or for any remedy thereunder, unless the Trustee (i) shall have failed to act for a period of 60 days after receiving written notice of a continuing Event of Default by such Holder and a request to act by Holders of at least 25% in aggregate principal amount of Notes outstanding, (ii) shall have been offered indemnity reasonably satisfactory to it and (iii) shall not have received from the Holders of a majority in aggregate principal amount of the outstanding Notes a direction inconsistent with such request. However, such limitations do not apply to a suit instituted by a Holder of a Note for enforcement of payment of the principal of or interest on such Note on or after the respective due dates expressed in such Note. The Company will be required to furnish to the Trustee annually a statement as to its performance of certain of its obligations under the Indenture and as to any default in such performance. SATISFACTION AND DISCHARGE OF INDENTURE; DEFEASANCE The Company may terminate its substantive obligations and the substantive obligations of the Guarantors in respect of the Notes and the Guarantees by delivering all outstanding Notes to the Trustee for cancellation and paying all sums payable by the Company on account of principal of and interest on all Notes or otherwise. In addition to the foregoing, the Company may, provided that no Default has occurred and is continuing or would arise therefrom (or, with respect to a Default specified in clause (h) of "--Events of Default," any time on or prior to the 91st calendar day after the date of such deposit (it being understood that this condition shall not be deemed satisfied until after such 91st day)) and provided that no default under any Senior Debt would result therefrom, terminate its substantive obligations and the substantive obligations of the Guarantors in respect of the Notes and the Guarantees (except for the Company's obligation to pay the principal of and the interest on the Notes and such Guarantors' guarantee thereof) by (i) depositing with the Trustee, under the terms of an irrevocable trust agreement, money or United States Government Obligations sufficient (without reinvestment) to pay all remaining indebtedness on the Notes to maturity or to redemption, (ii) delivering to the Trustee either an Opinion of Counsel or a ruling directed to the Trustee from the Internal Revenue Service to the effect that the holders of the Notes will not recognize income, gain or loss for federal income tax purposes as a result of such deposit and termination of obligations, (iii) delivering to the Trustee an Opinion of Counsel to the effect that the Company's exercise of its option under this paragraph will not result in the Company, the Trustee or the trust created by the Company's deposit of funds pursuant to this provision becoming or being deemed to be an "investment company" under the Investment Company Act of 1940, as amended, and (iv) complying with certain other requirements set forth in the Indenture. In addition, the Company may, provided that no Default has occurred and is continuing or would arise therefrom (or, with respect to a Default specified in clause (h) of "--Events of Default," any time on or prior to the 91st calendar day after the date of such deposit (it being understood that this condition shall not be deemed satisfied until after such 91st day)) and provided that no default under any Senior Debt would result therefrom, terminate all of its substantive obligations and all of the substantive obligations of the Guarantors in respect of the Notes and the Guarantees (including the Company's obligation to pay the principal of and interest on the Notes and such Guarantors' guarantee thereof) by (i) depositing with the Trustee, under the terms of an irrevocable trust agreement, money or United States Government Obligations sufficient (without reinvestment) to pay all remaining indebtedness on the Notes to maturity or to redemption, (ii) delivering to the Trustee either a ruling directed to the Trustee from the Internal Revenue Service to the effect that the holders of the Notes will not recognize income, gain or loss for federal income tax purposes as a result of such deposit and termination of obligations or an Opinion of Counsel based upon such a ruling addressed to the Trustee or a change in the applicable Federal tax law since the date of the Indenture, to such effect, (iii) delivering to the Trustee an Opinion of Counsel to the effect that the Company's exercise of its option under this paragraph will not result in the Company, the Trustee or the trust created by the Company's deposit of funds pursuant to this provision becoming or 49 being deemed to be an "investment company" under the Investment Company Act of 1940, as amended, and (iv) complying with certain other requirements set forth in the Indenture. The Company may make an irrevocable deposit pursuant to this provision only if at such time it is not prohibited from doing so under the subordination provisions of the Indenture or certain covenants in the instruments governing Senior Debt, and the Company has delivered to the Trustee and any Paying Agent an Officers' Certificate to that effect. GOVERNING LAW The Indenture, the Notes and the Guarantees are governed by the laws of the State of New York without regard to principles of conflicts of laws. MODIFICATION AND WAIVER Modifications and amendments of the Indenture may be made by the Company and the Trustee with the consent of the holders of a majority in aggregate principal amount of the outstanding Notes; provided, however, that no such modification or amendment may, without the consent of the holder of each Note affected thereby, (a) change the Stated Maturity of the principal of any Note, (b) alter the optional redemption or repurchase provisions of any Note or the Indenture in a manner adverse to the holders of the Notes (other than the provisions of the Indenture relating to any Offer to Purchase required under the covenants described under "--Covenants -- Limitation on Certain Asset Dispositions" or "--Change of Control"), (c) reduce the principal amount of any Note, (d) reduce the rate of or extend the time for payment of interest on any Note, (e) change the place or currency of payment of principal of or interest on any Note, (f) modify any provisions of the Indenture relating to the waiver of past defaults (other than to add sections of the Indenture subject thereto) or the right of the holders to institute suit for the enforcement of any payment on or with respect to any Note or the Guarantee, or the modification and amendment of the Indenture and the Notes (other than to add sections of the Indenture or the Notes which may not be amended, supplemented or waived without the consent of each holder affected), (g) reduce the percentage of the principal amount of outstanding Notes necessary for amendment to or waiver of compliance with any provision of the Indenture or the Notes or for waiver of any Default, (h) waive a default in the payment of principal of, interest on, or redemption payment with respect to, any Note (except a rescission of acceleration of the Notes by the holders as provided in the Indenture and a waiver of the payment default that resulted from such acceleration), (i) modify the ranking or priority of the Notes or the Guarantee, or modify the definition of Senior Debt or Designated Senior Debt or amend or modify the subordination provisions of the Indenture in any manner adverse to the Holders, or (j) release any Guarantor from its Guarantee or the Indenture otherwise than in accordance with the Indenture (it being understood that nothing in this clause (j) requires the consent of the holders of more than a majority in aggregate principal amount of the outstanding Notes to amend or modify the provisions of the Indenture described under "--Covenants -- Limitation on Certain Asset Dispositions"); provided, further, however, that no such modification or amendment may, without the consent of the holders of three-fourths of the aggregate principal amount of Notes affected thereby, modify any of the provisions (including the definitions relating thereto) relating to any Offer to Purchase required under the covenant described under "--Change of Control" in a manner materially adverse to the Holders. The holders of a majority in aggregate principal amount of the outstanding Notes, on behalf of all holders of Notes, may waive compliance by the Company with certain restrictive provisions of the Indenture. Subject to certain rights of the Trustee, as provided in the Indenture, (i) the holders of a majority in aggregate principal amount of the outstanding Notes, on behalf of all holders of Notes, may waive any past default under the Indenture, except a default in the payment of principal or interest or a default arising from failure to effect an Offer to Purchase required under the covenant described under "--Change of Control," or a default in respect of a provision that under the Indenture cannot be modified or amended without the consent of the holder of each outstanding Note affected and (ii) the holders of three-fourths of the aggregate principal amount of Notes affected thereby, on behalf of all holders of Notes, may waive a default arising from failure to effect an Offer to Purchase required under the covenant described under "--Change of Control." 50 NO PERSONAL LIABILITY OF DIRECTORS, OFFICERS, EMPLOYEES AND STOCKHOLDERS No director, officer, employee or stockholder of the Company or any of its Subsidiaries, as such, will have any liability for any obligations of the Company or any Guarantor under the Notes, the Indenture, the Guarantees or any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder by accepting a Note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes. Such waiver may not be effective to waive liabilities under the federal securities laws, and it is the view of the Commission that such a waiver is against public policy. THE TRUSTEE The Indenture provides that, except during the continuance of a Default, the Trustee will perform only such duties as are specifically set forth in the Indenture. During the existence of a Default, the Trustee will exercise such rights and powers vested in it under the Indenture and use the same degree of care and skill in their exercise as a prudent person would exercise under the circumstances in the conduct of such person's own affairs. The Indenture and provisions of the Trust Indenture Act incorporated by reference therein contain limitations on the rights of the Trustee, should it become a creditor of the Company, the Guarantors, or any other obligor upon the Notes, to obtain payment of claims in certain cases or to realize on certain property received by it in respect of any such claim as security or otherwise. The Trustee is permitted to engage in other transactions with the Company and its Affiliates; provided, however, that if it acquires any conflicting interest (as defined in the Indenture or in the Trust Indenture Act), it must eliminate such conflict or resign. CERTAIN DEFINITIONS Set forth below is a summary of certain of the defined terms used in the Indenture or the Registration Rights Agreement. Reference is made to the Indenture or the Registration Rights Agreement for the full definition of all such terms, as well as any other terms used herein for which no definition is provided. "Acquired Indebtedness" means Indebtedness of a Person (a) assumed in connection with an Acquisition of such Person or (b) existing at the time such Person becomes a Restricted Subsidiary or is merged or consolidated with or into the Company or any Restricted Subsidiary; provided, however, that such Indebtedness (x) was not Incurred in connection with, or in contemplation of, such Acquisition, such Person becoming a Restricted Subsidiary or such merger or consolidation and (y) is not recourse to any Person or assets other than such Person or its assets (including its Subsidiaries and their assets). "Acquisition" means (i) any capital contribution (by means of transfers of cash or other property to others or payments for property or services for the account or use of others, or otherwise) by the Company or any Restricted Subsidiary to any other Person, or any acquisition or purchase of Capital Stock of any other Person by the Company or any Restricted Subsidiary, in either case pursuant to which such Person shall become a Restricted Subsidiary or shall be consolidated or merged with or into the Company or any Restricted Subsidiary or (ii) any acquisition by the Company or any Restricted Subsidiary of the assets of any person which constitute substantially all of an operating unit or line of business of such Person or which is otherwise outside of the ordinary course of business. "Affiliate" of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with any specified Person. For purposes of this definition, "control" when used with respect to any Person means the power to direct the management and policies of such Person, directly or indirectly, whether through the ownership of voting securities, by contract or otherwise; and the terms "controlling" and "controlled" have meanings correlative to the foregoing. "Asset Disposition" means any sale, transfer or other disposition (including, without limitation, by merger, consolidation or sale-and-leaseback transaction) of (i) shares of Capital Stock of any Restricted Subsidiary (other than directors' qualifying shares) or (ii) property or assets (other than any cash or Cash Equivalents) of the Company or any Restricted Subsidiary; provided, however, that an Asset Disposition shall not include (a) any such sale, transfer or other disposition to the Company or to any Restricted 51 Guarantor, (b) any sale, transfer or other disposition of defaulted receivables for collection or any sale, transfer or other disposition of property or assets in the ordinary course of business, (c) any sale, transfer or other disposition that does not (together with all related sales, transfers or dispositions) involve aggregate consideration in excess of $2.5 million, (d) the granting of any Lien (or foreclosure thereon) to the extent that such Lien is granted in compliance with "--Covenants -- Limitation on Liens," (e) any Restricted Payment permitted by "--Covenants -- Limitation on Restricted Payments," (f) the sale, assignment, lease, conveyance or disposition or other transfer (however effected, including, without limitation, by merger or consolidation) of all or substantially all of the assets of the Company and the Restricted Subsidiaries, taken as a whole, in accordance with "--Covenants -- Mergers, Consolidations and Certain Sales of Assets" or (g) any disposition that constitutes a Change of Control. "Atlantic Finance Loan" means any loan by Atlantic Finance to the Company which is due not later than the business day next following the day such loan was made; provided, however, that (x) the proceeds of such loan are deposited with a floor plan lender (including any bank holding Floor Plan Notes) and (y) such loan bears interest at a rate not higher than that accruing on such deposit. "Average Life" means, as of the date of determination, with respect to any Indebtedness for borrowed money or Preferred Stock, the quotient obtained by dividing (i) the sum of the products of the number of years from the date of determination to the dates of each successive scheduled principal or liquidation value payments of such Indebtedness or Preferred Stock, respectively, and the amount of such principal or liquidation value payments, by (ii) the sum of all such principal or liquidation value payments. "Bankruptcy Code" means Title 11, United States Code. "Basket" has the meaning set forth in "--Covenants -- Limitation on Restricted Payments." "Capital Lease Obligations" of any Person means the obligations to pay rent or other amounts under a lease of (or other Indebtedness arrangements conveying the right to use) real or personal property of such Person which are required to be classified and accounted for as a capital lease or liability on the face of a balance sheet of such Person in accordance with GAAP. The amount of such obligations shall be the capitalized amount thereof in accordance with GAAP and the stated maturity thereof shall be the date of the last payment of rent or any other amount due under such lease prior to the first date upon which such lease may be terminated by the lessee without payment of a penalty. "Capital Stock" of any Person means any and all shares, interests, partnership interests, participations or other equivalents (however designated) of ownership of such Person. "Cash Equivalents" means (i) marketable direct obligations issued or guaranteed by the United States of America, or any governmental entity or agency or political subdivision thereof (provided, that the full faith and credit of the United States of America is pledged in support thereof), maturing within one year of the date of purchase; (ii) commercial paper issued by corporations or financial institutions maturing within 180 days from the date of the original issue thereof, and rated "P-1" or better by Moody's Investors Service or "A-1" or better by Standard & Poor's Ratings Group or an equivalent rating or better by any other nationally recognized securities rating agency; (iii) certificates of deposit issued or acceptances accepted by or guaranteed by any bank or trust company organized under the laws of the United States of America or any state thereof or the District of Columbia, in each case having capital, surplus and undivided profits totaling more than $500,000,000, maturing within one year of the date of purchase; and (iv) money market funds substantially all of whose assets comprise securities of the type described in clauses (i) through (iii). "Common Stock" of any Person means Capital Stock of such Person that does not rank prior, as to the payment of dividends or as to the distribution of assets upon any voluntary or involuntary liquidation, dissolution or winding up of such Person, to shares of Capital Stock of any other class of such Person. "Consolidated Cash Flow Available For Fixed Charges" means for any period the Consolidated Net Income for such period (x) increased (to the extent Consolidated Net Income for such period has been reduced thereby) by the sum of (without duplication) (i) Consolidated Fixed Charges for such period, plus (ii) Consolidated Income Tax Expense for such period, plus (iii) the consolidated depreciation and amortization expense included in the income statement of the Company prepared in accordance with GAAP 52 for such period, plus (iv) any other non-cash charges to the extent deducted from or reflected in such Consolidated Net Income except for any non-cash charges that represent accruals of, or reserves for, cash disbursements to be made in any future accounting period and (y) decreased by interest income on deposits with floor plan lenders (including any bank holding Floor Plan Notes) made with proceeds of Atlantic Finance Loans. "Consolidated Cash Flow Ratio" means for any period the ratio of (i) Consolidated Cash Flow Available for Fixed Charges for such period to (ii) Consolidated Fixed Charges for such period; provided, however, that all Incurrences and repayments of Indebtedness (including the Incurrence giving rise to such calculation and any repayments in connection therewith) and all dispositions (including discontinued operations) or acquisition of assets (other than in the ordinary course of business) made during or after such period and on or prior to the date of determination shall be given pro forma effect as if they occurred on the first day of such four-quarter period, except that Indebtedness under the Senior Credit Facility shall be deemed to be the average daily balance of such Indebtedness during such four-quarter period. Calculations of pro forma amounts in accordance with this definition may take into account a reduction of cost of goods sold in the amount of interest earned on financing proceeds deposited with any holder of Floor Plan Notes. "Consolidated Fixed Charges" means for any period, without duplication, (a) the consolidated interest expense included in a consolidated income statement (without deduction of interest or finance charge income) of the Company and the Restricted Subsidiaries for such period calculated on a consolidated basis in accordance with GAAP (it being understood that the foregoing does not include interest on Floor Plan Notes), but excluding (x) the amortization of deferred financing costs and (y) interest on Atlantic Finance Loans, and (b) dividend requirements of the Company and the Restricted Subsidiaries with respect to Disqualified Stock and with respect to all other Preferred Stock of Restricted Subsidiaries (in each case (i) whether in cash or otherwise (except dividends payable solely in shares of Capital Stock (other than any Disqualified Stock) of the Company or any Restricted Subsidiary) and (ii) other than dividends with respect to Capital Stock held by the Company or any Restricted Guarantor) paid, declared, accrued or accumulated during such period times, in the case of this clause (b), a fraction the numerator of which is one and the denominator of which is one minus the then effective consolidated Federal, state and local income tax rate of the Company, expressed as a decimal. "Consolidated Income Tax Expense" means for any period the consolidated provision for income taxes of the Company and the Restricted Subsidiaries for such period calculated on a consolidated basis in accordance with GAAP. "Consolidated Net Income" means for any period the consolidated net income (or loss) of the Company and the Restricted Subsidiaries for such period determined on a consolidated basis in accordance with GAAP; provided, however, that there shall be excluded therefrom (a) the net income (or loss) of any Person acquired by the Company or any Restricted Subsidiary in a pooling-of-interests transaction for any period prior to the date of such transaction, (b) the net income (or loss) of any Restricted Subsidiary (other than any Guarantor) which is then subject to restrictions that prevent or limit the payment of dividends or the making of distributions to such Person to the extent of such restrictions (regardless of any waiver thereof), (c) non-cash gains and losses due solely to fluctuations in currency values, (d) the net income (or loss) of any Person that is not a Restricted Subsidiary, except to the extent of the amount of dividends or other distributions representing the Company's proportionate share of such Person's net income for such period actually paid in cash to the Company by such Person during such period, (e) other than for calculating the Basket, gains or losses on Asset Dispositions by the Company or any Restricted Subsidiary, (f) other than for calculating the Basket, all extraordinary or non-recurring gains or losses determined in accordance with GAAP, (g) the effect of FASB 52 (hyperinflationary accounting) and interpretations by the Commission thereof and (h) in the case of a successor to the Company by consolidation or merger or as a transferee of the Company's assets, any earnings (or losses) of the successor corporation prior to such consolidation, merger or transfer of assets. "Consolidated Net Worth" of any Person means the consolidated stockholders' equity of such Person, determined on a consolidated basis in accordance with GAAP, less (without duplication) amounts attributable to Disqualified Stock of such Person or attributable to Unrestricted Subsidiaries. 53 "Continuing Director" means a director who either was a member of the Board of Directors of the Company on the Issue Date or who became a director of the Company subsequent to the Issue Date and whose election, or nomination for election by the Company's stockholders, was duly approved by a majority of the Continuing Directors then on the Board of Directors of the Company, either by a specific vote or by approval of the proxy statement issued by the Company on behalf of the entire Board of Directors of the Company in which such individual is named as nominee for director. "Currency Agreement" means, with respect to any Person, any foreign exchange contract, currency swap agreement or other similar agreement or arrangement, which may include the use of derivatives, designed to protect such Person against, or to expose such Person to, fluctuations in currency values. "Default" means any event that is, or after notice or lapse of time or both would become, an Event of Default. "Designated Senior Debt" means (i) so long as the Senior Credit Facility is in effect, the Senior Debt incurred thereunder and (ii) any other Senior Debt which has at the time of initial issuance an aggregate outstanding principal amount in excess of $25 million which has been so designated as Designated Senior Debt by the Board of Directors of the Company at the time of initial issuance in a resolution delivered to the Trustee. "Disinterested Director" means a member of the Board of Directors of the Company who does not have any material direct or indirect financial interest in or with respect to the transaction being considered. "Disqualified Stock" of any Person means any Capital Stock of such Person which, by its terms (or by the terms of any security into which it is convertible or for which it is exchangeable), or upon the happening of any event, matures or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, or is redeemable at the option of the holder thereof, in whole or in part, on or prior to the final maturity of the Notes; provided, however, that any such Capital Stock that so matures or is redeemable in part shall be deemed Disqualified Stock only to the extent that it so matures or is so redeemable. "Exchange Act" means the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated by the Commission thereunder. "Fair Market Value" means, with respect to any asset, the price (after taking into account any liabilities relating to such assets) which could be negotiated in an arm's-length transaction, for cash, between a willing seller and a willing and able buyer, neither of which is under any compulsion to complete the transaction; provided, however, that the Fair Market Value of any such asset or assets shall be determined conclusively (i) for any determination pursuant to the covenant described under "--Covenants -- Limitation on Restricted Payments" or "--Covenants -- Limitation on Certain Asset Dispositions," by the Board of Directors of the Company acting in good faith, which determination shall be evidenced by a resolution of such Board delivered to the Trustee, and (ii) for any other determination, by an officer of the Company acting in good faith. "Floor Plan Notes" means Indebtedness of the Company or any Restricted Subsidiary all of the proceeds of which are used to purchase vehicles and/or vehicle parts and supplies to be sold in the ordinary course of business of the Company and the Restricted Subsidiaries. "GAAP" means generally accepted accounting principles, consistently applied, as in effect on the Issue Date in the United States of America, as set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board or in such other statements by such other entity as is approved by a significant segment of the accounting profession in the United States. "Guarantee" means a guarantee of the Notes by a Guarantor under the Indenture. "guarantee" means, as applied to any obligation, (i) a guarantee (other than by endorsement of negotiable instruments for collection in the ordinary course of business), direct or indirect, in any manner, of any part or all of such obligation and (ii) an agreement, direct or indirect, contingent or otherwise, the practical effect of which is to assure in any way the payment or performance (or payment of damages in the 54 event of non-performance) of all or any part of such obligation, including, without limiting the foregoing, the payment of amounts drawn down by letters of credit. A guarantee shall include, without limitation, any agreement to maintain or preserve any other Person's financial condition or to cause any other Person to achieve certain levels of operating results. It is understood that the obligations of the Company under the Support Agreement dated as of June 14, 1996 between the Company and Atlantic Auto Second Funding Corporation constitute a guarantee for purposes of the Indenture only to the extent of the accrued liability, if any, of the Company for any breach of the representations and warranties of Atlantic Finance contained in Section 3.2 of the Purchase Agreement dated as of June 14, 1996 between Atlantic Auto Second Funding Corporation and Atlantic Finance, and that obligations of the Company under similar agreements will constitute a guarantee for purposes of the Indenture only to the extent of similar accrued liabilities. "Guarantor" means (i) each Subsidiary of the Company that, on the Issue Date, is an obligor (including as guarantor) under, or in respect of, the Senior Credit Facility and (ii) each Subsidiary of the Company that pursuant to the terms of the Indenture executes a supplemental indenture to the Indenture as a Guarantor, in each case, until such Subsidiary is released from its Guarantee. "Incur" means, with respect to any Indebtedness or other obligation of any Person, to create, issue, incur (including by conversion, exchange or otherwise), assume, guarantee or otherwise become liable in respect of such Indebtedness or other obligation or the recording, as required pursuant to GAAP or otherwise, of any such Indebtedness or other obligation on the balance sheet of such Person (and "Incurrence," "Incurred" and "Incurring" shall have meanings correlative to the foregoing). Indebtedness of any Person or any of its Subsidiaries existing at the time such Person becomes a Restricted Subsidiary (or is merged into or consolidates with the Company or any Restricted Subsidiary), whether or not such Indebtedness was incurred in connection with, or in contemplation of, such Person becoming a Restricted Subsidiary (or being merged into or consolidated with the Company or any Restricted Subsidiary), shall be deemed Incurred at the time any such Person becomes a Restricted Subsidiary or merges into or consolidates with the Company or any Restricted Subsidiary. Neither the accrual of interest, nor the accretion of accreted value, shall be deemed to be an Incurrence. "Indebtedness" means (without duplication), with respect to any Person, whether recourse is to all or a portion of the assets of such Person and whether or not contingent, (i) all indebtedness of such Person for money borrowed, (ii) all indebtedness of such Person evidenced by bonds, debentures, notes or other similar instruments, including obligations incurred in connection with the acquisition of property, assets or businesses, (iii) every reimbursement obligation of such Person with respect to letters of credit, bankers' acceptances or similar facilities issued for the account of such Person, (iv) all indebtedness of such Person issued or assumed as the deferred purchase price of property or services (but excluding trade accounts payable or accrued liabilities arising in the ordinary course of business), (v) every Capital Lease Obligation of such Person, (vi) every net obligation under interest rate swap or similar agreements or foreign currency hedge, exchange or similar agreements of such Person and (vii) every obligation of the type referred to in clauses (i) through (vi) of another Person and all dividends of another Person the payment of which, in either case, such Person has guaranteed or is responsible or liable for, directly or indirectly, as obligor, guarantor or otherwise. Indebtedness (a) shall include (without duplication) the liquidation preference and any mandatory redemption payment obligations in respect of any Disqualified Stock of the Company, and any Preferred Stock of a Subsidiary of the Company, (b) shall never be calculated taking into account any cash and cash equivalents held by such Person, (c) shall not include obligations arising from agreements of the Company or a Subsidiary to provide for indemnification, adjustment of purchase price, earn-out or other similar obligations, in each case, Incurred in connection with the acquisition or disposition of any business or assets of a Subsidiary, (d) which provides that an amount less than the principal amount thereof shall be due upon any declaration of acceleration thereof shall be deemed to be incurred or outstanding in an amount equal to the accreted value thereof at the date of determination determined in accordance with GAAP and (e) shall not be deemed to be Incurred upon the issuance of a guarantee by the Company, in connection with an Acquisition, of the price of its Common Stock, unless such guarantee is evidenced by a bond, debenture, note or similar instrument. "Interest Rate Obligations" means, with respect to any Person, the obligations of such Person under (i) interest rate swap agreements, interest rate cap agreements and interest rate collar agreements, and (ii) other agreements or arrangements designed to protect such Person against, or to expose such Person to, fluctuations in interest rates. 55 "interest" means, with respect to the Notes, the sum of any cash interest and any Additional Interest (as defined in the Registration Rights Agreement) on the Notes. "Investment" by any Person means any direct or indirect loan, advance, guarantee or other extension of credit or capital contribution to (by means of transfers of cash or other property to others or payments for property or services for the account or use of others, or otherwise), or purchase or acquisition of Capital Stock, bonds, notes, debentures or other securities or evidence of Indebtedness issued by, any other Person. "Issue Date" means July 23, 1997, the original issue date of the Notes. "Issuers" means the Company and the Guarantors. "Lien" means, with respect to any property or assets, any mortgage or deed of trust, pledge, hypothecation, assignment, security interest, lien, charge, easement (other than any easement not materially impairing usefulness or marketability), encumbrance, preference, priority or other security agreement with respect to such property or assets (including, without limitation, any conditional sale or other title retention agreement having substantially the same economic effect as any of the foregoing). "Net Available Proceeds" from any Asset Disposition by any Person means cash or Cash Equivalents received (including by way of sale or discounting of a note, installment receivable or other receivable, but excluding any other consideration received (x) in the form of assumption by the acquirer of Indebtedness or other obligations relating to such properties or assets or (y) in any other non-cash form) therefrom by such Person, including any cash received by way of deferred payment or upon the monetization or other disposition of any non-cash consideration (including notes or other securities) received in connection with such Asset Disposition, net of (i) all legal, title and recording tax expenses, commissions, any relocation expenses incurred as a result thereof and other fees and expenses incurred and all federal, state, foreign and local taxes required to be accrued as a liability as a consequence of such Asset Disposition, (ii) all payments made by such Person or any of its Restricted Subsidiaries on, or in respect of, any Indebtedness (A) which is secured by such assets in accordance with the terms of any Lien upon or with respect to such assets or (B) which must, by the terms of such Lien or otherwise (including the obtaining of any necessary consent in respect thereof to such Asset Disposition) or by applicable law, be repaid as a result of such Asset Disposition, (iii) all payments made with respect to liabilities associated with the assets which are the subject of the Asset Disposition, including, without limitation, trade payables and other accrued liabilities, (iv) appropriate amounts to be provided by such Person or any Restricted Subsidiary thereof, as the case may be, as a reserve in accordance with GAAP against any liabilities associated with such assets and retained by such Person or any Restricted Subsidiary thereof, as the case may be, after such Asset Disposition, including, without limitation, liabilities under any indemnification obligations and severance and other employee termination costs associated with such Asset Disposition, until such time as such amounts are no longer reserved or such reserve is no longer necessary (at which time any remaining amounts will become Net Available Proceeds to be allocated in accordance with the provisions of the second and third sentences under "--Covenants -- Limitation on Certain Asset Dispositions") and (v) all distributions and other payments made to minority interest holders in Restricted Subsidiaries of such Person or joint ventures as a result of such Asset Disposition. "Net Investment" means, in respect of any Investment and the issuer thereof (and its Subsidiaries), the excess of (i) the aggregate amount of all Investments made therein by the Company or any Restricted Subsidiary on or after the Issue Date (including the Fair Market Value of all such Investments not made in cash or Cash Equivalents, valued at the time of each such Investment) over (ii) the aggregate amount returned in cash or Cash Equivalents on or with respect to Investments in such Person (whenever such Investment was made) whether through the sale or other disposition of the Investment in such Person (or portion thereof) or through interest payments, principal payments, dividends or other distributions or payments; provided, however, that such payments or distributions shall not be (and have not been) included in clause (3) (d) of the first paragraph described under "--Covenants -- Limitation on Restricted Payments." "Offer to Purchase" means a written offer (the "Offer") sent by the Company by first class mail, postage prepaid, to each holder at his address appearing in the register for the Notes on the date of the Offer offering 56 to purchase up to the principal amount of Notes specified in such Offer at the purchase price specified in such Offer (as determined pursuant to the Indenture). Unless otherwise required by applicable law, the Offer shall specify an expiration date (the "Expiration Date") of the Offer to Purchase which shall be not less than 30 days nor more than 60 days after the date of such Offer and a settlement date (the "Purchase Date") for purchase of Notes within five Business Days after the Expiration Date. The Company shall notify the Trustee in writing at least 15 Business Days (or such shorter period as is acceptable to the Trustee) prior to the mailing of the Offer of the Company's obligation to make an Offer to Purchase, and the Offer shall be mailed by the Company or, at the Company's written request, by the Trustee in the name and at the expense of the Company. The Offer shall contain all the information required by applicable law to be included therein. The Offer shall contain all instructions and materials necessary to enable such holders to tender Notes pursuant to the Offer to Purchase. The Offer shall also state: (i) the Section of the Indenture pursuant to which the Offer to Purchase is being made; (ii) the Expiration Date and the Purchase Date; (iii) the aggregate principal amount of the outstanding Notes offered to be purchased by the Company pursuant to the Offer to Purchase (including, if less than 100%, the manner by which such amount has been determined pursuant to the Section of the Indenture requiring the Offer to Purchase) (the "Purchase Amount"); (iv) the purchase price to be paid by the Company for each $1,000 aggregate principal amount of Notes accepted for payment (as specified pursuant to the Indenture) (the "Purchase Price"); (v) that the holder may tender all or any portion of the Notes registered in the name of such holder and that any portion of a Note tendered must be tendered in an integral multiple of $1,000 principal amount; (vi) the place or places where Notes are to be surrendered for tender pursuant to the Offer to Purchase; (vii) that interest on any Note not tendered or tendered but not purchased by the Company pursuant to the Offer to Purchase will continue to accrue; (viii) that on the Purchase Date the Purchase Price will become due and payable upon each Note being accepted for payment pursuant to the Offer to Purchase and that interest thereon shall cease to accrue on and after the Purchase Date; (ix) that each holder electing to tender all or any portion of a Note pursuant to the Offer to Purchase will be required to surrender such Note at the place or places specified in the Offer prior to the close of business on the Expiration Date (such Note being duly endorsed by, or accompanied by a written instrument of transfer in form satisfactory to the Company and the Trustee duly executed by, the holder thereof or his attorney duly authorized in writing); (x) that holders will be entitled to withdraw all or any portion of Notes tendered if the Company (or its Paying Agent) receives, not later than the close of business on the fifth Business Day next preceding the Expiration Date, a facsimile transmission or letter setting forth the name of the holder, the principal amount of the Notes the holder tendered, the certificate number of the Notes the holder tendered and a statement that such holder is withdrawing all or a portion of his tender; (xi) that (a) if Notes in an aggregate principal amount less than or equal to the Purchase Amount are duly tendered and not withdrawn pursuant to the Offer to Purchase, the Company shall purchase all such Notes and (b) if Notes in an aggregate principal amount in excess of the Purchase Amount are tendered and not withdrawn pursuant to the Offer to Purchase, the Company shall purchase Notes having an aggregate principal amount equal to the Purchase Amount on a pro rata basis (with such adjustments as may be deemed appropriate so that only Notes in denominations of $1,000 or integral multiples thereof shall be purchased); and (xii) that in the case of any Holder whose Note is purchased only in part, the Company shall execute and the Trustee shall authenticate and deliver to the holder of such Note without service charge, 57 a new Note or Notes, of any authorized denomination as requested by such holder in writing, in an aggregate principal amount equal to and in exchange for the unpurchased portion of the Note so tendered. An Offer to Purchase shall be governed by and effected in accordance with the provisions above pertaining to any Offer. An Offer to Purchase may be conditioned on the consummation of the applicable Change of Control events. See "--Change of Control." "Permitted Holder" means any of Trace International Holdings, Inc., Harvard Private Capital Group, Inc., Aeneas Venture Corporation and Apollo Advisors, L.P. and their Affiliates. "Permitted Investments" means (i) Investments in Cash Equivalents; (ii) Investments representing Capital Stock or obligations issued to the Company or any Restricted Subsidiary in the course of the good faith settlement of claims against any other Person or by reason of a composition or readjustment of debt or a reorganization of any debtor of the Company or any Restricted Subsidiary; (iii) deposits, including interest-bearing deposits, maintained in the ordinary course of business in banks or with floor plan lenders; (iv) trade receivables and prepaid expenses, in each case arising in the ordinary course of business; provided, however, that such receivables and prepaid expenses would be recorded as assets of such Person in accordance with GAAP; (v) endorsements for collection or deposit in the ordinary course of business by such Person of bank drafts and similar negotiable instruments of such other Person received as payment for ordinary course of business trade receivables; (vi) any Interest Rate Obligations or Currency Agreements with an unaffiliated Person permitted by clause (iv) or (v) under "--Covenants -- Limitation on Incurrence of Indebtedness"; (vii) Investments received as consideration for an Asset Disposition in compliance with the provisions of the Indenture described under "--Covenants -- Limitation on Certain Asset Dispositions" above; (viii) Investments in the Company or any Restricted Subsidiary or any Person that after giving effect to such Investment will be a Restricted Subsidiary; and (ix) prepaid expenses and loans or advances to employees of the Company or any Restricted Subsidiary in the ordinary course of business. "Permitted Refinancing" means, with respect to any Indebtedness, Indebtedness to the extent representing a Refinancing of such Indebtedness; provided, however, that (a) such Indebtedness does not exceed the amount of Indebtedness so Refinanced plus the amount of any premium required to be paid in connection with such Refinancing pursuant to the terms of the Indebtedness Refinanced or the amount of any premium reasonably determined by the issuer of such Indebtedness as necessary to accomplish such Refinancing by means of a tender offer, exchange offer or privately negotiated repurchase, plus the expenses of such issuer reasonably incurred in connection therewith, (b) in the case of any Refinancing of Indebtedness that is pari passu with the Notes, such Refinancing Indebtedness is made pari passu with or subordinate in right of payment to the Notes, and, in the case of any Refinancing of Indebtedness that is subordinate in right of payment to the Notes, such Refinancing Indebtedness is subordinate in right of payment to the Notes on terms no less favorable to the Holders than those contained in the Indebtedness being Refinanced, (c) the Refinancing Indebtedness by its terms, or by the terms of any agreement or instrument pursuant to which such Indebtedness is issued, does not have an Average Life that is less than the remaining Average Life of the Indebtedness being Refinanced and does not permit redemption or other retirement (including pursuant to any required offer to purchase to be made by the Company or a Restricted Subsidiary) of such Indebtedness at the option of the holder thereof prior to the final stated maturity of the Indebtedness being Refinanced, other than a redemption or other retirement at the option of the holder of such Indebtedness (including pursuant to a required offer to purchase made by the Company or a Restricted Subsidiary) which is conditioned upon a change of control of the Company pursuant to provisions substantially similar to those contained in the Indenture described under "--Change of Control" or which is otherwise on terms substantially similar to those in such Indebtedness being Refinanced and (d) such Refinancing Indebtedness is Incurred by the obligor on the Indebtedness being Refinanced or by the Company or any Restricted Guarantor. "Person" means any individual, corporation, limited or general partnership, limited liability company, limited liability partnership, joint venture, association, joint stock company, trust, unincorporated organization or government or any agency or political subdivision thereof. 58 "Preferred Stock" means Capital Stock of any Person of any class or classes (however designated) that ranks prior, as to the payment of dividends or as to the distribution of assets upon any voluntary or involuntary liquidation, dissolution or winding up of such Person, to Capital Stock of any other class of such Person. "principal" of any Note, means principal of, and premium, if any, with respect to, such Note. "Public Equity Offering" means an underwritten public offering of Common Stock of the Company pursuant to an effective registration statement filed under the Securities Act (excluding any registration statements filed on Form S-8 or any successor form). "Purchase Date" has the meaning set forth in the definition of "Offer to Purchase." "Purchase Money Debt" means Indebtedness of the Company or any Restricted Subsidiary Incurred for the purpose of financing all or any part of the purchase price, or the cost of construction or improvement, of any property; provided, however, that the aggregate amount of such Indebtedness shall not exceed the lesser of (x) the Fair Market Value of such property or (y) such purchase price or cost. "Qualified Stock" means any Capital Stock of the Company other than Disqualified Stock. "Refinance" means refinance, renew, extend, replace, defease or refund; and "Refinancing" and "Refinanced" have correlative meanings. "Replacement Assets" means (x) properties and assets (other than cash or any Capital Stock or other security) that will be used in a business of the Company and the Restricted Subsidiaries conducted on the Issue Date or in a business reasonably related thereto or (y) Capital Stock of any Person that will become on the date of Acquisition thereof a Restricted Subsidiary as a result of such Acquisition. "Restricted Guarantor" means, at any time of determination, a Restricted Subsidiary that is a Guarantor at such time. "Restricted Subsidiary" means any Subsidiary of the Company other than an Unrestricted Subsidiary. "Senior Credit Facility" means the Credit Agreement, dated as of March 20, 1997, among the Company, as borrower, the guarantors party thereto, The Bank of Nova Scotia, as administrative agent, Morgan Guaranty Trust Company of New York, as documentation agent, and the lenders named therein, including any deferrals or Refinancings thereof, or amendments, modifications or supplements thereto (including, without limitation, any amendment increasing the amount borrowed thereunder), and any agreement providing therefor whether by or with the same or any other lender, creditors or group of creditors and including related notes, guarantee agreements and other instruments and agreements executed in connection therewith. "Senior Debt" means, with respect to any Person at any date, (i) in the case of the Company or any Guarantor, all Indebtedness under the Senior Credit Facility, including principal, premium, if any, and interest on such Indebtedness and all other amounts due on or in connection with such Indebtedness, including all charges, fees and expenses, (ii) all other Indebtedness of such Person for borrowed money, including principal, premium, if any, and interest on such Indebtedness, unless the agreement or instrument under which such Indebtedness for money borrowed is created, incurred, assumed or guaranteed expressly provides that such Indebtedness for money borrowed is not senior or superior in right of payment to the Notes, and all Refinancings or amendments thereof and (iii) all interest on any Indebtedness referred to in clauses (i) and (ii) accruing during the pendency of any bankruptcy or insolvency proceeding, whether or not allowed or allowable as a claim in such proceeding thereunder. Notwithstanding the foregoing, Senior Debt of any Person shall not include (a) Indebtedness which is pursuant to its terms or any agreement or instrument relating thereto subordinated or junior in right of payment or otherwise to any other Indebtedness of such Person (including, without limitation, Indebtedness represented by Disqualified Stock); provided, however, that no Indebtedness shall be deemed to be subordinate or junior in right of payment or otherwise to any other Indebtedness of a Person solely by reason of such other Indebtedness being secured and such Indebtedness not being secured, (b) the Notes or the Guarantees, (c) any Indebtedness of such Person to any of its Subsidiaries, (d) Indebtedness Incurred in violation of the 59 provisions of the Indenture described under "--Covenants -- Limitation on Incurrence of Indebtedness," (e) obligations for goods, materials or services purchased or rendered in the ordinary course of business or obligations consisting of trade payables, (f) any liability for federal, state, local or other taxes owed or owing by such Person and (g) any Indebtedness which, when incurred and without respect to any election under Section 1111(b) of the Bankruptcy Code, is without recourse to such Person. "Subordinated Indebtedness" of the Company or any Guarantor means any Indebtedness (whether outstanding on the date hereof or hereafter Incurred) which is by its terms expressly subordinate or junior in right of payment to the Notes or the Guarantee of such Guarantor, as the case may be. "Subsidiary" of any Person means (i) a corporation more than 50% of the outstanding Voting Stock of which is owned, directly or indirectly, by such Person or by one or more other Subsidiaries of such Person or by such Person and one or more other Subsidiaries thereof or (ii) any other Person (other than a corporation) in which such Person, or one or more other Subsidiaries of such Person or such Person and one or more other Subsidiaries thereof, directly or indirectly, has at least a majority ownership and voting power relating to the policies, management and affairs thereof. "Unrestricted Subsidiary" means (i) any Subsidiary of the Company that at the time of determination has been designated an Unrestricted Subsidiary by the Board of Directors in the manner provided below and (ii) any Subsidiary of an Unrestricted Subsidiary. Any such designation by the Board of Directors will be evidenced to the Trustee by promptly filing with the Trustee a copy of the board resolution giving effect to such designation and an officers' certificate certifying that such designation complied with the foregoing provisions. The Indenture will provide that the Company shall not, and shall not permit any Restricted Subsidiary to, directly or indirectly, at any time, (a) be liable for any Indebtedness of any Unrestricted Subsidiary (other than in the form of an Investment therein in accordance with "--Covenants -- Limitation on Restricted Payments") or (b) be liable for any Indebtedness that provides that the holder thereof may (upon notice, lapse of time or both) declare a default thereon or cause the payment thereof to be accelerated or payable prior to its stated final maturity upon the occurrence of a default with respect to any Indebtedness of any Unrestricted Subsidiary. The Board of Directors may redesignate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided, however, that (i) no Default shall have occurred and be continuing and (ii) Indebtedness of such Unrestricted Subsidiary and all Liens on any asset of such Unrestricted Subsidiary outstanding immediately following such redesignation would, if Incurred at such time, be permitted to be Incurred under the Indenture. As of the Issue Date, Atlantic Finance was designated an Unrestricted Subsidiary. "Voting Stock" of any Person means the Capital Stock of such Person which ordinarily has voting power for the election of directors (or persons performing similar functions) of such Person, whether at all times or only so long as no senior class of securities has such voting power by reason of any contingency. "Wholly Owned Subsidiary" means a Restricted Subsidiary, all of the outstanding Capital Stock or other ownership interests of which (other than directors' qualifying shares) shall at the time be owned by the Company and/or by one or more Wholly Owned Subsidiaries. BOOK-ENTRY; DELIVERY AND FORM The certificates representing the New Notes will be issued in fully registered form without interest coupons (each, a "Global Note"). Upon issuance, each Global Note will be deposited with, or on behalf of, The Depository Trust Company (the "Depositary") and registered in the name of Cede & Co., as nominee of the Depositary, and the Depositary or its custodian will credit, on its internal system, the respective principal amount of the individual beneficial interests represented by each Global Note to the accounts of persons who have accounts with the Depositary. Ownership of beneficial interests in a Global Note will be limited to persons who have accounts with the Depositary ("participants") or persons who hold interests through participants. Ownership of beneficial interests in a Global Note will be shown on, and the transfer of that ownership will be effected only through, records maintained by the Depositary or its nominee (with respect to interests of participants) and the records of participants (with respect to interests of persons other than participants). 60 So long as the Depositary, or its nominee, is the registered holder of a Global Note, the Depositary or such nominee, as the case may be, will be considered the sole owner or holder of the Notes represented by such Global Note for all purposes under the Indenture and the Notes. No beneficial owner of an interest in a Global Note will be able to transfer that interest except in accordance with the Depositary's applicable procedures. Payments of the principal of, and interest on, the Global Notes will be made to the Depositary or its nominee, as the case may be, as the registered owner thereof. None of the Company, the Trustee or any Paying Agent will have any responsibility or liability for any aspect of the records relating to or payments made on account of beneficial ownership interests in the Global Notes or for maintaining, supervising or reviewing any records relating to such beneficial ownership interests. The Company expects that the Depositary or its nominee, upon receipt of any payment of principal or interest in respect of a Global Note, will credit participants' accounts with payments in amounts proportionate to their respective beneficial interests in the principal amount of such Global Note as shown on the records of the Depositary or its nominee. The Company also expects that payments by participants to owners of beneficial interests in such Global Note held through such participants will be governed by standing instructions and customary practices, as is now the case with securities held for the accounts of customers registered in the name of nominees for such customers. Such payments will be the responsibility of such participants. Transfers between participants in the Depositary will be effected in the ordinary way in accordance with the Depositary's rules and will be settled in same-day funds. The Depositary has advised the Company that it will take any action permitted to be taken by a holder of Notes (including the presentation of Notes for exchange as described below) only at the direction of one or more participants to whose accounts an interest in the Global Notes is credited and only in respect of such portion of the aggregate principal amount of Notes as to which such participant or participants has or have given such direction. The Depositary has advised the Company as follows: the Depositary is a limited purpose trust company organized under the laws of the State of New York, a "banking organization" within the meaning of New York Banking Law, a member of the Federal Reserve System, a "clearing corporation" within the meaning of the Uniform Commercial Code and a "Clearing Agency" registered pursuant to the provisions of Section 17A of the Exchange Act. The Depositary was created to hold securities for its participants and facilitate the clearance and settlement of securities transactions between participants through electronic book-entry changes in accounts of its participants, thereby eliminating the need for physical movement of certificates. Participants include securities brokers and dealers, banks, trust companies and clearing corporations and certain other organizations. Indirect access to the Depositary system is available to others such as banks, brokers, dealers and trust companies that clear through or maintain a custodial relationship with a participant, either directly or indirectly ("indirect participants"). Although the Depositary has agreed to the foregoing procedures in order to facilitate transfers of interests in the Global Notes among participants of the Depositary, it is under no obligation to perform or continue to perform such procedures, and such procedures may be discontinued at any time. Neither the Company nor the Trustee will have any responsibility for the performance by the Depositary or its participants or indirect participants of their respective obligations under the rules and procedures governing their operations. CERTIFICATED NOTES If (i) the Depositary is at any time unwilling or unable to continue as a depositary for the Global Notes and a successor depositary is not appointed by the Company within 120 days or (ii) the Company in its sole discretion determines that the Global Notes (in whole but not in part) should be exchanged for certificated notes, the Company will issue certificated notes in exchange for the Global Notes. In addition, any person having a beneficial interest in a Global Note may, upon request to the Trustee following an Event of Default under the Indenture, exchange such beneficial interest for certificated notes. 61 CERTAIN U.S. FEDERAL INCOME TAX CONSIDERATIONS The following is a discussion of certain material U.S. federal income tax consequences of the acquisition, ownership and disposition of the Notes. Unless otherwise stated, this discussion addresses the U.S. federal income tax consequences to persons that hold New Notes as capital assets and that are (i) citizens or residents of the United States, (ii) corporations organized in or under the laws of the United States or any political subdivision thereof or therein, (iii) estates the income of which is subject to U.S. federal income tax regardless of its source or (iv) a trust (A) for taxable years beginning after December 31, 1996 (or ending after August 20, 1996, if the trustee has made an applicable election), if a court within the United States is able to exercise primary supervision over the trust's administration and one or more U.S. fiduciaries have the authority to control all its substantial decisions or (B) for taxable years not described in clause (A), if the income of the trust is subject to U.S. federal income taxation regardless of its source ("U.S. Holders"). This discussion does not purport to address specific tax consequences that may be relevant to particular persons (including, for example, financial institutions, broker-dealers, insurance companies, tax-exempt organizations and persons in special situations, such as those who hold Notes as part of a straddle, hedge, conversion transaction or other integrated investment or investors in pass-through entities). This discussion does not address the tax consequences to persons that have a "functional currency" other than the U.S. dollar. In addition, this discussion does not address U.S. federal alternative minimum tax consequences or federal estate and gift tax consequences or any aspect of state, local or foreign taxation. This discussion is based upon the Internal Revenue Code of 1986, as amended (the "Code"), the Treasury Department regulations promulgated thereunder and administrative and judicial interpretations thereof, all of which are subject to change, possibly on a retroactive basis. PROSPECTIVE PURCHASERS OF THE NOTES ARE URGED TO CONSULT THEIR TAX ADVISORS CONCERNING THE U.S. FEDERAL INCOME TAX CONSEQUENCES TO THEM OF ACQUIRING, OWNING AND DISPOSING OF THE NOTES, AS WELL AS THE APPLICATION OF STATE, LOCAL AND FOREIGN INCOME AND OTHER TAX LAWS. THE EXCHANGE OFFER The exchange of Old Notes for New Notes pursuant to the Exchange Offer should be treated as a continuation of the corresponding Old Notes because the terms of the New Notes are not materially different from the terms of the Old Notes. Accordingly, such exchange should not constitute a taxable event to U.S. Holders and, therefore, (i) no gain or loss should be realized by a U.S. Holder upon receipt of a New Note, (ii) the holding period of the New Note should include the holding period of the Old Note exchanged therefor and (iii) the adjusted tax basis of the New Note should be the same as the adjusted tax basis of the Old Note exchanged therefor immediately prior to the exchange. DEBT CHARACTERIZATION The Company will treat the Notes as indebtedness for federal income tax purposes, and the following discussion assumes that such treatment is correct. If the Notes were not respected as debt, they likely would be treated as equity ownership interests in the Company. In such event, the Company would not be entitled to claim a deduction for interest payable on the Notes. As a result, the Company's after-tax cash flow and, consequently, its ability to make payments with respect to the Notes could be reduced. INTEREST INCOME A U.S. Holder will recognize ordinary income when it receives or accrues interest on Notes in accordance with such U.S. Holder's method of tax accounting. The Old Notes were not issued with "original issue discount" ("OID") within the meaning of Section 1273 of the Code. A U.S. Holder that purchased an Old Note at a discount that exceeds a statutorily defined de minimis amount will be subject to the "market discount" rules of the Code, and a U.S. Holder that purchased an Old Note at a premium will be subject to the bond premium amortization rules of the Code. DISPOSITION OF NOTES If a U.S. Holder sells or otherwise disposes of a Note in a taxable transaction (including redemption or retirement of the Note), the U.S. Holder will recognize gain or loss equal to the difference between the amount realized on the sale (excluding any such amount attributable to accrued but previously unrecognized 62 interest, which will be taxable as ordinary interest income) and the U.S. Holder's adjusted tax basis in the Note. A U.S. Holder's adjusted tax basis in a Note will be equal to the amount the U.S. Holder paid to purchase the Note, (i) increased by any unpaid interest that has accrued on the Note and any accrued market discount that, in each case, has previously been included by such U.S. Holder in taxable income and (ii) decreased by any bond premium previously amortized and any principal payments previously received by such U.S. Holder with respect to the Note. Subject to the market discount rules, any such gain or loss will be capital gain or loss, long-term or short-term depending upon whether the Holder has held the Note for more than one year. Under recently enacted legislation, the maximum regular individual U.S. federal income tax rate on capital gains is 20% for property held for more than 18 months and 28% for property held for more than one year but not more than 18 months. Capital gains on the sale of property held for one year or less are subject to U.S. federal income tax at ordinary income rates. Subject to certain limited exceptions, capital losses cannot be used to offset ordinary income. FOREIGN HOLDERS For purposes of this discussion, a "Foreign Holder" is any holder of a Note other than a U.S. Holder. A Foreign Holder generally will not be subject to U.S. federal withholding tax on interest paid on the Notes so long as the Foreign Holder (i) is not actually or constructively a "10 percent shareholder" of the Company or a "controlled foreign corporation" with respect to which the Company is a "related person" within the meaning of the Code and (ii) provides an appropriate statement, signed under penalties of perjury, certifying that the beneficial owner of the Note is a Foreign Holder and providing that foreign person's name and address. If the information provided in this statement changes, the foreign person must so inform the payor within 30 days of such change. The statement generally must be provided in the year a payment occurs or in either of the two preceding years. If the foregoing conditions are not satisfied, then interest paid on the Notes will be subject to U.S. withholding tax at a rate of 30%, unless such rate is reduced or eliminated pursuant to an applicable tax treaty. Any capital gain a Foreign Holder realizes on the sale, redemption, retirement or other taxable disposition of a Note will be exempt from U.S. federal income and withholding tax, provided that (i) the gain is not effectively connected with the Foreign Holder's conduct of a trade or business in the United States, (ii) in the case of a Foreign Holder that is an individual, the Foreign Holder is not present in the United States for 183 days or more in the taxable year of the disposition and (iii) the Foreign Holder is not subject to tax pursuant to the provisions of U.S. tax law applicable to certain U.S. expatriates. If the interest, gain or other income a Foreign Holder recognizes on a Note is effectively connected with the Foreign Holder's conduct of a trade or business in the United States, the Foreign Holder (although exempt from the withholding tax previously discussed if an appropriate statement is furnished) generally will be subject to U.S. federal income tax on the interest, gain or other income at regular federal income tax rates. In addition, if the Foreign Holder is a foreign corporation, it may be subject to a branch profits tax equal to 30% of its "effectively connected earnings and profits," as adjusted for certain items, unless it qualifies for a lower rate under an applicable tax treaty. INFORMATION REPORTING AND BACKUP WITHHOLDING The Company will be required to report annually to the IRS, and to each U.S. Holder of record, the amount of interest paid on the Notes (and the amount, if any, withheld) for each calendar year, except as to exempt holders (generally, corporations and tax-exempt entities). Each U.S. Holder subject to the reporting requirements will be required to provide under penalties of perjury, a certificate containing the U.S. Holder's name, address, correct federal taxpayer identification number and a statement that the U.S. Holder is not subject to backup withholding. Should a nonexempt U.S. Holder fail to provide the required certificate, the Company or its paying agent will be required to withhold 31% of the interest and other payments on the Notes otherwise payable to the U.S. Holder and to remit the withheld amount to the IRS as a payment against the U.S. Holder's federal income tax liability. A Foreign Holder will generally be exempt from backup withholding and information reporting requirements, but may be required to comply with certification and identification procedures in order to obtain an exemption from backup withholding and information reporting. Any amount paid as backup withholding will be creditable against the Foreign Holder's U.S. Federal income tax liability. 63 PLAN OF DISTRIBUTION Each Holder desiring to participate in the Exchange Offer will be required to represent, among other things, that (i) it is not an "affiliate" (as defined in Rule 405 of the Securities Act) of the Company, (ii) it is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any person to participate in, a distribution of the New Notes and (iii) it is acquiring the New Notes in the ordinary course of its business (a Holder unable to make the foregoing representations is referred to as a "Restricted Holder"). A Restricted Holder will not be able to participate in the Exchange Offer and may only sell its Old Notes pursuant to a registration statement containing the selling securityholder information required by Item 507 of Regulation S-K under the Securities Act, or pursuant to an exemption from the registration requirement of the Securities Act. Each broker-dealer (other than a Restricted Holder) that receives New Notes for its own account pursuant to the Exchange Offer (a "Participating Broker-Dealer") is required to acknowledge in the Letter of Transmittal that it acquired the Old Notes as a result of market-making activities or other trading activities and that it will deliver a prospectus in connection with the resale of such New Notes. Based upon interpretations by the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer to Participating Broker-Dealers may be offered for resale, resold, and otherwise transferred by a Participating Broker-Dealer upon compliance with the prospectus delivery requirements, but without compliance with the registration requirements, of the Securities Act. The Company has agreed that for a period of 120 days following consummation of the Exchange Offer it will make this Prospectus available, for use in connection with any such resale, to any Participating Broker-Dealer that notifies the Company in the Letter of Transmittal that it may be subject to such prospectus delivery requirements. Such Participating Broker-Dealer must also undertake in the Letter of Transmittal to use its reasonable best efforts to notify the Company when, prior to the expiration of such 120-day period, it is no longer subject to such requirements. If the Company is not so notified by any Participating Broker-Dealers that they may be subject to such requirements or if it is later notified by all such Participating Broker-Dealers that they are no longer subject to such requirements, the Company will not be required to maintain the effectiveness of the Exchange Offer Registration Statement or to amend or supplement this Prospectus following the consummation of the Exchange Offer or following such date of notification, as the case may be. The Company believes that during such period of time, delivery of this Prospectus, as it may be amended or supplemented, will satisfy the prospectus delivery requirements of a Participating Broker-Dealer engaged in market-making or other trading activities. Based upon interpretations by the staff of the Commission, the Company believes that New Notes issued pursuant to the Exchange Offer may be offered for resale, resold, and otherwise transferred by a Holder thereof (other than a Restricted Holder or a Participating Broker-Dealer) without compliance with the registration and prospectus delivery requirements of the Securities Act. The Company will not receive any proceeds from any sale of New Notes by broker-dealers. New Notes received by Participating Broker-Dealers for their own account pursuant to the Exchange Offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the New Notes or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or at negotiated prices. Any such resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such Participating Broker-Dealer and/or the purchasers of any such New Notes. Any Participating Broker-Dealer that resells New Notes may be deemed to be an "underwriter" within the meaning of the Securities Act. The Letter of Transmittal states that by acknowledging that it will deliver and by delivering a prospectus, a Participating Broker-Dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. The Company has agreed to pay all expenses incidental to the Exchange Offer other than commissions and concessions of any brokers or dealers and will indemnify holders of the Notes (including any broker-dealers) against certain liabilities, including liabilities under the Securities Act, as set forth in the Registration Rights Agreement. 64 LEGAL MATTERS Certain legal matters in connection with the New Notes offered hereby will be passed upon for the Company and Guarantors by Willkie Farr & Gallagher, New York, New York. EXPERTS The consolidated balance sheets as of December 31, 1996 and 1995, and the consolidated statements of operations, stockholders' equity, and cash flows for each of the three years in the period ended December 31, 1996 of the Company, and the financial statements of Shannon Automotive Ltd., the Staluppi Automotive Group, Gary Hanna Nissan, Inc. and the Gene Reed Automotive Group, each of which is as of and for the year ended December 31, 1996, incorporated by reference in this Registration Statement, have been incorporated herein in reliance on the reports of Coopers & Lybrand L.L.P., independent accountants, given on the authority of that firm as experts in accounting and auditing. AVAILABLE INFORMATION The Company and the Guarantors have filed with the Commission a Registration Statement on Form S-4 (the "Registration Statement," which term shall include all amendments, exhibits, annexes and schedules thereto) pursuant to the Securities Act, and the rules and regulations promulgated thereunder, covering the New Notes being offered hereby. This Prospectus does not contain all the information set forth in the Registration Statement, certain parts of which are omitted in accordance with the rules and regulations of the Commission. Statements made in this Prospectus as to the contents of any contract, agreement or other document referred to in the Registration Statement are not necessarily complete. With respect to each such contract, agreement or other document filed as an exhibit to the Registration Statement, reference is made to the exhibit for a more complete description of the matter involved, and each such statement shall be deemed qualified in its entirety by such reference. The Company is subject to the informational reporting requirements of the Exchange Act and, in accordance therewith, files reports, proxy statements and other information with the Commission. Such reports, proxy statements and other information can be inspected and copied at the public reference facilities of the Commission at Room 1024, 450 Fifth Street, N.W., Washington, D.C. 20549 and at the regional offices of the Commission located at 7 World Trade Center, 13th Floor, Suite 1300, New York, New York 10048 and Northwestern Atrium Center, 500 West Madison Street, Suite 1400, Chicago, Illinois 60661. Copies of such material can also be obtained at prescribed rates by writing to the Public Reference Section of the Commission at 450 Fifth Street, N.W., Washington, D.C. 20549 or its public reference facilities in New York, New York and Chicago, Illinois. Such material may also be accessed electronically by means of the Commission's Web site (http://www.sec.gov.). The Common Stock is listed on the New York Stock Exchange, Inc. at which such material may be inspected. The Company hereby undertakes to provide without charge to each person to whom a copy of this Prospectus is delivered, upon the written or oral request of such person, a copy of any and all documents incorporated by reference herein. See "Incorporation of Certain Documents by Reference." Such requests should be addressed to United Auto Group, Inc., 375 Park Avenue, New York, New York 10152, Attention: Secretary. The Company's Secretary may also be reached at (212) 230-0400. In the event that the Company ceases to be subject to the informational reporting requirements of the Exchange Act, the Company has agreed that, whether or not it is required to do so by the rules and regulations of the Commission, for so long as any of the Notes remain outstanding, it will furnish to the holders of the Notes and file with the Commission (unless such filings are not permitted under the Exchange Act) the quarterly and annual reports and other documents that would be required to be filed if the Company were subject to such reporting requirements. In addition, for so long as any of the Notes remain outstanding, the Company has agreed to make available to any beneficial owner of the Old Notes in connection with any sale thereof, the information required by Rule 144A(d)(4) under the Securities Act. 65 GRAPHIC OMITTED IGT: "autologo" UNITED AUTO GROUP, INC. PART II INFORMATION NOT REQUIRED IN PROSPECTUS ITEM 20. INDEMNIFICATION OF DIRECTORS AND OFFICERS Section 145 of the DGCL empowers a Delaware corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of such corporation) by reason of the fact that such person is or was a director, officer, employee or agent of such corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation or enterprise. A corporation may indemnify such person against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if he acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, has no reasonable cause to believe his conduct was unlawful. A corporation may, in advance of the final disposition of any civil, criminal, administrative or investigative action, suit or proceeding, pay the expense (including attorneys' fees) incurred by any officer or director in defending such action, provided that the director or officer undertake to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the corporation. A Delaware corporation may indemnify officers and directors in an action by or in the right of the corporation to procure a judgment in its favor under the same conditions, except that no indemnification is permitted without judicial approval if the officer or director is adjudged to be liable to the corporation. Where an officer or director is successful on the merits or otherwise in the defense of any action referred to above, the corporation must indemnify him against the expenses (including attorneys' fees) which he actually or reasonably incurred in connection therewith. The indemnification provided is not deemed to be exclusive of any other rights to which an officer or director may be entitled under any corporation's bylaw, agreement, vote or otherwise. The Company has adopted provisions in its Certificate of Incorporation and Bylaws that provide that the Company shall indemnify its officers and directors to the maximum extent permitted under the DGCL. Certain directors are also entitled to indemnification from the organizations that employ them. The Company has purchased insurance on behalf of its officers and directors for liabilities arising out of their capacities as such. ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (a) Exhibits:
NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- ***3.1 Third Restated Certificate of Incorporation of the Company. *3.2 Restated Bylaws of the Company. 3.3 Certificate of Incorporation of UAG Northeast, Inc. 3.4 Bylaws of UAG Northeast, Inc. 3.5 Certificate of Incorporation of UAG Northeast (NY), Inc. 3.6 Bylaws of UAG Northeast (NY), Inc. 3.7 Certificate of Incorporation of DiFeo Partnership, Inc. 3.8 Bylaws of DiFeo Partnership, Inc. (identical to Exhibit 3.4). 3.9 Certificate of Incorporation of DiFeo Partnership VIII, Inc. 3.10 Bylaws of DiFeo Partnership VIII, Inc. 3.11 Certificate of Incorporation of DiFeo Partnership IX, Inc. 3.12 Bylaws of DiFeo Partnership IX, Inc. (identical to Exhibit 3.10). 3.13 Certificate of Incorporation of DiFeo Partnership HCT, Inc. II-1 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- 3.14 Bylaws of DiFeo Partnership HCT, Inc. (identical to Exhibit 3.4). 3.15 Certificate of Incorporation of DiFeo Partnership RCM, Inc. 3.16 Bylaws of DiFeo Partnership RCM, Inc. (identical to Exhibit 3.4). 3.17 Certificate of Incorporation of DiFeo Partnership RCT, Inc. 3.18 Bylaws of DiFeo Partnership RCT, Inc. (identical to Exhibit 3.4). 3.19 Certificate of Incorporation of DiFeo Partnership SCT, Inc. 3.20 Bylaws of DiFeo Partnership SCT, Inc. (identical to Exhibit 3.4). 3.21 Certificate of Incorporation of Hudson Toyota, Inc. 3.22 Bylaws of Hudson Toyota, Inc. (identical to Exhibit 3.24). 3.23 Certificate of Incorporation of Somerset Motors, Inc. 3.24 Bylaws of Somerset Motors, Inc. 3.25 Partnership Agreement of County Auto Group Partnership. 3.26 Partnership Agreement of Danbury Auto Partnership. 3.27 Partnership Agreement of Danbury Chrysler Plymouth Partnership. 3.28 Partnership Agreement of DiFeo BMW Partnership. 3.29 Partnership Agreement of DiFeo Chevrolet Geo Partnership. 3.30 Partnership Agreement of DiFeo Chrysler Plymouth Jeep Eagle Partnership. 3.31 Partnership Agreement of DiFeo Hyundai Partnership. 3.32 Partnership Agreement of DiFeo Leasing Partnership. 3.33 Partnership Agreement of DiFeo Nissan Partnership. 3.34 Partnership Agreement of Fair Chevrolet Geo Partnership. 3.35 Partnership Agreement of Fair Hyundai Partnership. 3.36 Partnership Agreement of Hudson Motors Partnership. 3.37 Partnership Agreement of J&F Oldsmobile Partnership. 3.38 Partnership Agreement of OCM Partnership. 3.39 Partnership Agreement of OCT Partnership. 3.40 Partnership Agreement of Rockland Motors Partnership. 3.41 Partnership Agreement of Somerset Motors Partnership. 3.42 Certificate of Incorporation of United Landers, Inc. 3.43 Bylaws of United Landers, Inc. (identical to Exhibit 3.4). 3.44 Articles of Incorporation of Landers Auto Sales, Inc. 3.45 Bylaws of Landers Auto Sales, Inc. 3.46 Articles of Incorporation of Landers Buick-Pontiac, Inc. 3.47 Bylaws of Landers Buick-Pontiac, Inc. (identical to Exhibit 3.45). 3.48 Articles of Incorporation of Landers United Auto Group, Inc. 3.49 Bylaws of Landers United Auto Group, Inc. (identical to Exhibit 3.45). 3.50 Articles of Incorporation of Landers United Auto Group No. 2, Inc. 3.51 Bylaws of Landers United Auto Group No. 2, Inc. (identical to Exhibit 3.45). 3.52 Articles of Incorporation of Landers United Auto Group No. 3, Inc. 3.53 Bylaws of Landers United Auto Group No. 3, Inc. (identical to Exhibit 3.45). 3.54 Articles of Incorporation of Landers United Auto Group No. 4, Inc. 3.55 Bylaws of Landers United Auto Group No. 4, Inc. (identical to Exhibit 3.45). 3.56 Certificate of Incorporation of UAG Atlanta, Inc. 3.57 Bylaws of UAG Atlanta, Inc. 3.58 Articles of Incorporation of Atlanta Toyota, Inc. 3.59 Bylaws of Atlanta Toyota, Inc. II-2 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- 3.60 Certificate of Incorporation of UAG Atlanta II, Inc. 3.61 Bylaws of UAG Atlanta II, Inc. (identical to Exhibit 3.57). 3.62 Articles of Incorporation of United Nissan, Inc., a Georgia corporation. 3.63 Bylaws of United Nissan, Inc., a Georgia corporation. 3.64 Certificate of Incorporation of UAG Atlanta III, Inc. 3.65 Bylaws of UAG Atlanta III, Inc. (identical to Exhibit 3.57). 3.66 Articles of Incorporation of Peachtree Nissan, Inc. 3.67 Bylaws of Peachtree Nissan, Inc. 3.68 Certificate of Incorporation of UAG West, Inc. 3.69 Bylaws of UAG West, Inc. (identical to Exhibit 3.58). 3.70 Articles of Incorporation of LRP, Ltd. (identical to Exhibit 3.57). 3.71 Bylaws of LRP, Ltd. 3.72 Articles of Incorporation of SA Automotive, Ltd. 3.73 Bylaws of SA Automotive, Ltd. (identical to Exhibit 3.158). 3.74 Articles of Incorporation of SL Automotive, Ltd. 3.75 Bylaws of SL Automotive, Ltd. (identical to Exhibit 3.158). 3.76 Articles of Incorporation of Scottsdale Audi, Ltd. 3.77 Bylaws of Scottsdale Audi, Ltd. 3.78 Articles of Incorporation of Scottsdale Management Group, Ltd. 3.79 Bylaws of Scottsdale Management Group, Ltd. (identical to Exhibit 3.77). 3.80 Articles of Incorporation of SK Motors, Ltd. 3.81 Bylaws of SK Motors, Ltd. (identical to Exhibit 3.77). 3.82 Articles of Incorporation of SPA Automotive, Ltd. 3.83 Bylaws of SPA Automotive, Ltd. (identical to Exhibit 3.158). 3.84 Articles of Incorporation of Sun BMW, Ltd. 3.85 Bylaws of Sun BMW, Ltd. (identical to Exhibit 3.71). 3.86 Certificate of Incorporation of UAG Atlanta IV, Inc. 3.87 Bylaws of UAG Atlanta IV, Inc. (identical to Exhibit 3.57). 3.88 Articles of Incorporation of UAG Atlanta IV Motors, Inc. 3.89 Bylaws of UAG Atlanta IV Motors, Inc. 3.90 Certificate of Incorporation of UAG Atlanta V, Inc. 3.91 Bylaws of UAG Atlanta V, Inc. (identical to Exhibit 3.57). 3.92 Articles of Incorporation of Conyers Nissan, Inc. 3.93 Bylaws of Conyers Nissan, Inc. (identical to Exhibit 3.89). 3.94 Certificate of Incorporation of UAG Tennessee, Inc. 3.95 Bylaws of UAG Tennessee, Inc. (identical to Exhibit 3.57). 3.96 Charter of United Nissan, Inc., a Tennessee corporation. 3.97 Bylaws of United Nissan, Inc., a Tennessee corporation. 3.98 Certificate of Incorporation of UAG Texas, Inc. 3.99 Bylaws of UAG Texas, Inc. (identical to Exhibit 3.57). 3.100 Certificate of Incorporation of UAG Texas II, Inc. 3.101 Bylaws of UAG Texas II, Inc. (identical to Exhibit 3.57). 3.102 Partnership Agreement of Shannon Automotive, Ltd. 3.103 Certificate of Incorporation of UAG Nevada, Inc. 3.104 Bylaws of UAG Nevada, Inc. (identical to Exhibit 3.57). 3.105 Articles of Incorporation of United Nissan, Inc., a Nevada corporation. II-3 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- 3.106 Bylaws of United Nissan, Inc., a Nevada corporation. 3.107 Certificate of Incorporation of UAG East, Inc. 3.108 Bylaws of UAG East, Inc. (identical to Exhibit 3.57). 3.109 Certificate of Incorporation of Amity Auto Plaza, Ltd. 3.110 Bylaws of Amity Auto Plaza, Ltd. 3.111 Certificate of Incorporation of Amity Nissan of Massapequa, Ltd. 3.112 Bylaws of Amity Nissan of Massapequa, Ltd. (identical to Exhibit 3.110). 3.113 Articles of Incorporation of Auto Mall Payroll Services, Inc. 3.114 Bylaws of Auto Mall Payroll Services, Inc. 3.115 Articles of Incorporation of Auto Mall Storage, Inc. 3.116 Bylaws of Auto Mall Storage, Inc. (identical to Exhibit 3.114). 3.117 Articles of Incorporation of Florida Chrysler Plymouth, Inc. 3.118 Bylaws of Florida Chrysler Plymouth, Inc. 3.119 Certificate of Incorporation of J&S Auto Refinishing, Ltd. 3.120 Bylaws of J&S Auto Refinishing, Ltd. 3.121 Articles of Incorporation of Northlake Auto Finish, Inc. 3.122 Bylaws of Northlake Auto Finish, Inc. (identical to Exhibit 3.118). 3.123 Articles of Incorporation of Palm Auto Plaza, Inc. 3.124 Bylaws of Palm Auto Plaza, Inc. (identical to Exhibit 3.118) 3.125 Articles of Incorporation of West Palm Auto Mall, Inc. 3.126 Bylaws of West Palm Auto Mall, Inc. (identical to Exhibit 3.114). 3.127 Articles of Incorporation of West Palm Infiniti, Inc. 3.128 Bylaws of West Palm Infiniti, Inc. (identical to Exhibit 3.118). 3.129 Articles of Incorporation of West Palm Nissan, Inc. 3.130 Bylaws of West Palm Nissan, Inc. (identical to Exhibit 3.118). 3.131 Certificate of Incorporation of Westbury Nissan, Ltd. 3.132 Bylaws of Westbury Nissan, Ltd. (identical to Exhibit 3.110). 3.133 Certificate of Incorporation of Westbury Superstore, Ltd. 3.134 Bylaws of Westbury Superstore, Ltd. (identical to Exhibit 3.110). 3.135 Certificate of Incorporation of UAG Carolina, Inc. 3.136 Bylaws of UAG Carolina, Inc. (identical to Exhibit 3.118). 3.137 Articles of Incorporation of Gene Reed Chevrolet, Inc. 3.138 Bylaws of Gene Reed Chevrolet, Inc. 3.139 Articles of Incorporation of Michael Chevrolet-Oldsmobile, Inc. 3.140 Bylaws of Michael Chevrolet-Oldsmobile, Inc. 3.141 Articles of Incorporation of Reed Lallier Chevrolet, Inc. 3.142 Bylaws of Reed Lallier Chevrolet, Inc. 3.143 Certificate of Incorporation of UAG Atlanta VI, Inc. 3.144 Bylaws of UAG Atlanta VI, Inc. (identical to Exhibit 3.57). 3.145 Articles of Incorporation of United Jeep Eagle Chrysler Plymouth of Stone Mountain, Inc. 3.146 Bylaws of United Jeep Eagle Chrysler Plymouth of Stone Mountain, Inc. 3.147 Certificate of Incorporation of United AutoCare, Inc. 3.148 Bylaws of United AutoCare, Inc. 3.149 Certificate of Incorporation of United AutoCare Products, Inc. 3.150 Bylaws of United AutoCare Products, Inc. (identical to Exhibit 3.148). II-4 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- 3.151 Certificate of Incorporation of UAG Capital Management, Inc. 3.152 Bylaws of UAG Capital Management, Inc. (identical to Exhibit 3.148). 3.153 Certificate of Incorporation of UAG Finance Company, Inc. 3.154 Bylaws of UAG Finance Company, Inc. (identical to Exhibit 3.148). 3.155 Certificate of Incorporation of UnitedAuto Dodge of Shreveport, Inc. 3.156 Bylaws of UnitedAuto Dodge of Shreveport, Inc. (identical to Exhibit 3.57). 3.157 Articles of Incorporation of 6725 Dealership, Ltd. 3.158 Bylaws of 6725 Dealership, Ltd. 3.159 Certificate of Incorporation of DiFeo Partnership X, Inc. 3.160 Bylaws of DiFeo Partnership X, Inc. (identical to Exhibit 3.4). 3.161 Partnership Agreement of 6725 Agent Partnership. ******4.1 Indenture, dated as of July 23, 1997, among the Company, the Guarantors party thereto and The Bank of New York, as Trustee, including form of Note and Guarantee. ******4.2 Registration Rights Agreement, dated as of July 23, 1997, among the Company, the Guarantors party thereto, J.P. Morgan Securities Inc., Salomon Brothers Inc, CIBC Wood Gundy Securities Corp., Montgomery Securities and Scotia Capital Markets (USA) Inc. ******4.3 Indenture, dated as of September 16, 1997, among the Company, the Guarantors party thereto and The Bank of New York, as Trustee, including form of Series B Note and Guarantee. ******4.4 Registration Rights Agreement, dated September 16, 1997, among the Company, the Guarantors party thereto, J.P. Morgan Securities Inc. and Scotia Capital Markets (USA) Inc. 5.1 Opinion of Willkie Farr & Gallagher regarding legality of securities. *10.1.1.1 Registration Rights Agreement, dated as of October 15, 1993, among the Company and the investors listed therein. *10.1.1.2 Amendment to Registration Rights Agreement, dated as of July 31, 1996, among the Company and the investors listed therein. *10.1.2 Waiver, Consent and Modification Agreement, dated as of September 22, 1995, among the Company and its stockholders. *10.1.3 Letter Agreement, dated September 22, 1996, between the Company and J.P. Morgan Capital Corporation. *10.1.4 Form of Warrant. *10.1.5 Form of Additional Warrant. *10.1.6 Employment Agreement, dated as of June 21, 1996, between the Company and Carl Spielvogel. *10.1.7 Severance Agreement, dated April 5, 1996, among the Company, Trace and Ezra P. Mager. *10.1.8 Stock Option Plan of the Company. *10.1.9 Registration Rights Agreement, dated as of August 1, 1995, among the company and the parties listed on Schedule I thereto. *10.1.10 Sublease, dated August 1994, between Overseas Partners, Inc. and the Company. *10.1.11 Letter, dated July 24, 1996, from Chrysler Corporation to the Company. *10.1.12 Agreement, dated July 24, 1996, between the Company and Toyota Motor Sales U.S.A., Inc. *10.1.13 Non-employee Director Compensation Plan of the Company. *10.1.14 Form of Agreement among the Company, certain of its affiliates and American Honda Motor Co., Inc. II-5 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *10.1.15 Form of Option Certificate of the Company in favor of Samuel X. DiFeo and Joseph C. DiFeo. *10.1.16 Form of Registration Rights Agreement among the Company and the parties listed on Schedule U thereto. ****10.1.17 Registration Rights Agreement, dated March 6, 1997, between the Company and Kevin J. Coffey. ****10.1.18 Consulting Agreement, dated March 3, 1997, between the Company and Carl Spielvogel. ****10.1.19 Credit Agreement, dated as of March 20, 1997, among the Company, the Guarantors party thereto, the Banks party thereto, The Bank of Nova Scotia, as Administrative Agent, and Morgan Guaranty Trust Company of New York, as Documentation Agent. ****10.1.20 Pledge Agreement, dated as of March 20, 1997, among the Company, the pledgors named therein and The Bank of Nova Scotia, as Administrative Agent. *****10.1.21 Registration Rights Agreement, dated May 31, 1997, among the Company, Gene Reed, Jr., Michael L. Reed, Michael G. Lallier, Deborah B. Lallier, John P. Jones, Charles J. Bradshaw, Charles J. Bradshaw, Jr., Julia D. Bradshaw and William B. Bradshaw. *****10.1.22 Registration Rights Agreement, dated April 30, 1997, among the Company and John A. Staluppi. *10.2.1.1 Honda Automobile Dealer Sales and Service Agreement, dated October 5, 1995, between American Honda Motor Co. Inc. and Danbury Auto Partnership. *10.2.1.2 American Honda Motor Co. Standard Provisions. *10.2.2.1 Lexus Dealer Agreement, dated October 5, 1992, between Lexus, a division of Toyota Motor Sales, U.S.A., Inc, and Somerset Motors Partnership. *10.2.2.2 Lexus Dealer Agreement Standard Provisions. *10.2.3.1 Mitsubishi Motor Sales of America, Inc. Dealer Sales and Service Agreement, dated August 29, 1994, between Mitsubishi Motor Sales of America, Inc. and Rockland Motors Partnership, as amended August 20, 1996. *10.2.3.2 Mitsubishi Motor Sales of America, Inc. Dealer Sales and Service Agreement Standard Provisions. *10.2.4.1 BMW of North America, Inc. Dealer Agreement, dated January 1, 1994, between BMW of North America, Inc. and DiFeo BMW Partnership, as amended October 21, 1996. *10.2.4.2 BMW of North America, Inc. Dealer Standard Provisions Applicable to Dealer Agreement. *10.2.5.1 Term Dealer Sales and Service Agreement, dated July 3, 1996, between American Suzuki Motor Corporation and Fair Hyundai Partnership, as amended September 6, 1996. *10.2.5.2 Suzuki Dealer Sales and Service Agreement Standard Provisions. *10.2.6.1 Toyota Dealer Agreement, dated May 5, 1995, between Toyota Motor Distributors, Inc. and Hudson Motors Partnership. *10.2.6.2 Toyota Dealer Agreement Standard Provisions. *10.2.7.1 Oldsmobile Division Dealer Sales and Service Agreement, dated October 2, 1992, between General Motors Corporation, Oldsmobile Division and J&F Oldsmobile-Isuzu Partnership, as amended December 20, 1993 and July 23, 1996. *10.2.7.2 General Motors Dealer Sales and Service Agreement Standard Provisions. *10.2.8.1 Chevrolet-Geo Dealer Sales and Service Agreement, dated November 1, 1995, between General Motors Corporation, Chevrolet Motor Division and Fair Chevrolet-Geo Partnership. II-6 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *10.2.9.1 Nissan Dealer Term Sales and Service Agreement, between the Nissan Division of Nissan Motor Corporation in U.S.A. and DiFeo Nissan Partnership. *10.2.9.2 Nissan Dealer Sales and Service Agreement Standard Provisions. *10.2.10.1 Chrysler Corporation Term Sales and Service Agreement, dated August 16, 1995, between Fair Chrysler Plymouth Partnership and Chrysler Corporation. *10.2.10.2 Chrysler Corporation Sales and Service agreement Additional Terms and Provisions. *10.2.11 Chrysler Corporation Eagle Sales and Service Agreement, dated October 8, 1992, between DiFeo Jeep-Eagle Partnership and Chrysler Corporation. *10.2.12 Chrysler Corporation Chrysler Sales and Service Agreement, dated August 16, 1995, between DiFeo Chrysler Plymouth Jeep Eagle Partnership and Chrysler. *10.2.13 Chrysler Corporation Plymouth Sales and Service Agreement, dated November 13, 1992, between DiFeo Chrysler Plymouth Jeep Eagle Partnership and Chrysler Corporation. *10.2.14 Toyota Dealer Agreement, dated May 5, 1995, between Toyota Motor Distributors, Inc. and County Auto Group Partnership. *10.2.15.1 Hyundai Motor America Dealer Sales and Service Agreement, dated October 12, 1992, between Hyundai Motor America and Fair Hyundai Partnership as amended November 22, 1993, October 12, 1995, March 14, 1996 and September 18, 1996. *10.2.15.2 Hyundai Motor America Dealer Sales and Service Agreement Standard Provisions. *10.2.16 Hyundai Motor America Dealer Sales and Service Agreement, dated November 22, 1993, as amended April 1, 1994, and November 3, 1995, between Hyundai Motor America and DiFeo Hyundai Partnership. *10.2.17 Toyota Dealer Agreement, dated August 23, 1995, between Toyota Motor Distributors, Inc. and OCT Partnership. *10.2.18 Mitsubishi Motor Sales of America, Inc. Sales and Service Agreement, dated June 30, 1994, between Mitsubishi Motor Sales of America, Inc. and OCM Partnership. *10.2.19 Chrysler Corporation Jeep Sales and Service Agreement, dated October 8, 1992, between DiFeo Jeep-Eagle Partnership and Chrysler Corporation. *10.2.20 Chevrolet-Geo Dealer Sales and Service Agreement, dated November 1, 1995 between General Motors Corporation, Chevrolet Motor Division and DiFeo Chevrolet-Geo Partnership. *10.2.21 Isuzu Dealer Sales and Service Agreement, dated as of September 16, 1996 between American Isuzu Motors, Inc. and Fair Cadillac-Oldsmobile-Isuzu Partnership. *10.2.22 Isuzu Dealer Sales and Service Agreement Additional Provisions. *10.2.26 Settlement Agreement, dated as of October 3, 1996, among the Company and certain of its affiliates, on the one hand, and Samuel X. DiFeo, Joseph C. DiFeo and certain of their affiliates, on the other hand. *10.2.27 Form of Agreement and Plan of Merger used in the Minority Exchange of the DiFeo Group. *10.2.28 Form of Lease of certain facilities in the DiFeo Group. *10.2.29 Lease Agreement, dated September 27, 1990, between J&F Associates and TJGHCC Associates. *10.2.30 Lease Agreement, dated October 1, 1992, between Manly Chevrolet, Inc. and County Toyota, Inc. *10.2.31 Sublease, dated October 1, 1992, between DiFeo BMW, Inc. and DiFeo BMW Partnership. II-7 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *****10.2.32 Security Agreement and Master Credit Agreement, dated November 22, 1996, between DiFeo Nissan Partnership and Chrysler Credit Corporation (substantially similar to exhibit 10.4.16 to the Company's Registration Statement on Form S-1, Registration No. 333-09429)(a substantially similar agreement exists with each dealership in the DiFeo Group). *10.3.1 Receivables Purchase Agreement, dated as of June 28, 1995, between Atlantic Auto Funding Corporation and Atlantic Auto Finance Corporation. *10.3.2 Loan and Security Agreement, dated as of June 28, 1995, among Atlantic Auto Funding Corporation, Atlantic Auto Finance Corporation and Citibank, N.A. *10.3.3 Support Agreement of the Company, dated as of June 28, 1995, in favor of Atlantic Auto Funding Corporation. *10.3.4 Purchase Agreement, dated as of June 14, 1996, between Atlantic Auto Finance Corporation and Atlantic Auto Second Funding Corporation. *10.3.5 Transfer and Administration Agreement, dated as of June 14, 1996, among Atlantic Auto Second Funding Corporation, Atlantic Auto Finance Corporation and Morgan Guaranty Trust Company of New York. *10.3.6 Support Agreement of the Company, dated as of June 18, 1996, in favor of Atlantic Auto Second Funding Corporation. *10.3.7 Pooling and Servicing Agreement relating to Atlantic Auto Grantor Trust 1996-A, dated as of June 20, 1996, among Atlantic Auto Third Funding Corporation, Atlantic Auto Finance Corporation and The Chase Manhattan Bank. *10.3.8 Insurance and Indemnity Agreement, dated as of June 20, 1996, among Financial Security Assurance Inc., Atlantic Auto Third Funding Corporation and Atlantic Auto Finance Corporation. *10.3.9 Master Spread Account Agreement, dated as of June 20, 1996, among Atlantic Auto Third Funding Corporation, Financial Security Assurance Inc. and The Chase Manhattan Bank. *10.3.10 Lease Agreement, dated as of March 18, 1994, between Perinton Hills and the Company, including guaranty of lease of Atlantic Auto Finance Corporation. *10.4.1 Amended and Restated Stock Purchase Agreement, dated as of July 1, 1995, among the Company, Landers Auto Sales, Inc., Steve Landers, John Landers and Bob Landers. *10.4.2 Promissory Note of the Company, dated August 1, 1995, in favor of Steve Landers and John Landers. *10.4.3 Promissory Note of the Company, dated August 1, 1995, in favor of Steve Landers and John Landers. *10.4.4 Guarantee of the Company, dated as of August 1, 1995, in favor of Steve Landers and John Landers. *10.4.5 Employment Agreement, dated as of August 1, 1995, between Landers Auto Sales, Inc. and Steve Landers. *10.4.6 Lease, dated as of August 1, 1995, among Steve Landers, John Landers, Bob Landers and Landers Auto Sales, Inc., regarding Jeep-Eagle premises. *10.4.7 Lease, dated as of August 1, 1995, among Steve Landers, John Landers, Bob Landers and Landers Auto Sales, Inc., regarding Oldsmobile-GMC premises. *10.4.8 Shareholders' Agreement, dated as of August 1, 1995, among the Company, United Landers, Inc., Landers Auto Sales, Inc., Steve Landers and John Landers. *10.4.9 Chrysler Corporation Eagle Sales and Service Agreement, dated August 16, 1995, between United Landers Auto Sales, Inc. and Chrysler Corporation. *10.4.10 Chrysler Corporation Jeep Sales and Service Agreement, dated August 16, 1995, between United Landers Auto Sales, Inc. and Chrysler Corporation. II-8 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *10.4.11 Chrysler Corporation Dodge Sales and Service Agreement, dated August 16, 1995, between United Landers Auto Sales, Inc. and Chrysler Corporation. *10.4.12 Chrysler Corporation Plymouth Sales and Service Agreement, dated August 16, 1995, between United Landers Auto Sales, Inc. and Chrysler Corporation. *10.4.13 Chrysler Corporation Chrysler Sales and Service Agreement, dated August 16, 1995, between United Landers Auto Sales, Inc. and Chrysler Corporation. *10.4.14 Oldsmobile Division Dealer Sales and Service Agreement, dated November 1, 1995, between General Motors Corporation, Oldsmobile Division and United Landers Auto Sales, Inc. *10.4.15 GMC Truck Division Dealer Sales and Service Agreement, dated November 1, 1995, between General Motors Corporation, GMC Truck Division and United Landers Auto Sales, Inc. *10.4.16 Security Agreement and Master Credit Agreement, dated October 25, 1993, between Landers Oldsmobile-GMC Inc. and Chrysler Credit Corporation. *10.4.17 Security Agreement and Master Credit Agreement, dated May 17, 1989, between Landers Jeep-Eagle, Inc. and Chrysler Credit Corporation. *10.4.18 Continuing Guaranty of United Landers, Inc., dated August 15, 1994, in favor of Chrysler Credit Corporation. *10.4.19 Commercial Loan Agreement, dated December 5, 1994, between Landers Oldsmobile-GMC, Inc. and The Benton State Bank. *10.4.20 Commercial Security Agreement, dated December 5, 1994, between Landers Oldsmobile-GMC, Inc. and The Benton State Bank. *10.4.21 Agreement, dated July 31, 1995, between the Company and General Motors Corporation, Oldsmobile Division. *10.5.1 Stock Purchase Agreement, dated as of November 17, 1995, among the Company, UAG Atlanta, Inc., Atlanta Toyota, Inc, and Carl H. Westcott. *10.5.2 Promissory Note of UAG Atlanta, Inc., dated January 16, 1996, in favor of Carl H. Westcott. *10.5.3 Guaranty of the Company, dated as of January 16, 1996, in favor of Carl H. Westcott. *10.5.4 Promissory Note of Atlanta Toyota, Inc., dated January 16, 1996, in favor of First Extended Service Corporation. *10.5.5 Guaranty of the Company, dated as of January 16, 1996, in favor of Carl H. Westcott. *10.5.6 Lease Agreement, dated as of January 3, 1996, between Carl Westcott and Atlanta Toyota, Inc. *10.5.7 Lease Guaranty of the Company, dated as of January 16, 1995, in favor of Carl Westcott. *10.5.8 Toyota Dealer Agreement, dated January 16, 1996, between Southeast Toyota Motor Distributors, Inc. and Atlanta Toyota, Inc. *10.5.9 Wholesale Floor Plan Security Agreement, dated May 24, 1996, between World Omni Financial Corp. and Atlanta Toyota, Inc. *10.5.10 Continuing Guaranty of the Company in favor of World Omni Financial Corp. and certain affiliates. *10.5.11 Inventory Financing Payment Agreement, dated May 24, 1996, among Atlanta Toyota, Inc., Fidelity Warranty Services, Inc. and World Omni Financial Corp. *10.5.12 Shareholders' Agreement, dated as of July 31, 1996, among the Company, UAG Atlanta, Inc., Atlanta Toyota and John Smith. *10.5.13 Employment Agreement, dated as of January 16, 1996, among the Company, UAG Atlanta, Inc. and John Smith. II-9 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *10.6.1 Stock Purchase Agreement, dated as of March 1, 1996, among the Company, UAG Atlanta II, Inc., Steve Rayman Nissan, Inc., Steven L. Rayman and Richard W. Keffer, Jr. *10.6.2 Employment Agreement, dated as of May 1, 1996, among the Company, UAG Atlanta II, In., Steve Rayman Nissan, Inc. and Bruce G. Dunker. *10.6.3 Lease Agreement, dated as of May 1, 1996, among Steven L. Rayman, Richard W. Keffer, Jr. and Steve Rayman Nissan, Inc. *10.6.4 Nissan Dealer Term Sales and Service Agreement, between the Nissan Division of Nissan Motor Corporation in U.S.A. and United Nissan, Inc. *10.6.5 Wholesale Floor Plan Security Agreement, dated April 29, 1996, between World Omni Financial Corp. and United Nissan, Inc. *10.6.6 Continuing Guaranty of the Company, dated April 29, 1996, in favor of World Omni Financial Corp. and certain affiliates. *10.7.1 Stock Purchase Agreement, dated as of June 7, 1996, among the Company, UAG Atlanta III, Inc. Hickman Nissan, Inc., Lynda Jane Hickman and Lynda Jane Hickman as Executrix under the will of James Franklin Hickman, Jr., deceased. *10.7.2 Nissan Dealer Term Sales and Service Agreement, between the Nissan Division of Nissan Motor Corporation in U.S.A. and Peachtree Nissan, Inc. *10.7.3 Automotive Wholesale Financing and Security Agreement, dated July 12, 1996, between Nissan Motor Acceptance Corporation and Peachtree Nissan, Inc. *10.7.4 Guaranty of the Company and UAG Atlanta III, Inc., dated July 12, 1996, in favor of Nissan Motor Acceptance Corporation. *10.7.5 Promissory Note of UAG Atlanta III, Inc., dated July 12, 996, in favor of Lynda Jane Hickman, as Executrix under the will of James Franklin Hickman, Jr. *10.7.6 Guaranty of Note of Hickman Nissan, Inc., dated July 12, 1996, in favor of Lynda Jane Hickman, as Executrix under the will of James Franklin Hickman, Jr. *10.7.7 Guaranty of Note of the Company, dated July 12, 1996, in favor of Lynda Jane Hickman, as Executrix under the will of James Franklin Hickman, Jr. *10.7.8 Lease Agreement, dated July 12, 1996, between Lynda Jane Hickman, as Executrix under the will of James Franklin Hickman, Jr., and Hickman Nissan, Inc. *10.7.9 Lease Agreement, dated July 12, 1996, between Argonne Enterprises, Inc. and Hickman Nissan, Inc. *10.7.10 Guaranty of Lease of the Company, dated July 12, 1996, in favor of Lynda Jane Hickman, Jr. *10.7.11 Guaranty of Lease of the Company, dated July 12, 1996, in favor of Argonne Enterprises, Inc. *10.8.1 Stock Purchase Agreement, dated as of June 6, 1996, among the Company, UAG West, Inc., Scottsdale Jaguar, LTD., SA Automotive, LTD., SL Automotive, LTD., SPA Automotive, LTD., LRP, LTD., Sun BMW, LTD., Scottsdale Management Group, LTD., 6725 Dealership LTD., Steven Knappenberger Revocable Trust Dated April 15, 1983, as amended, Brochick 6725 Trust dated December 29, 1992, Beskind 6725 Trust dated December 29, 1992, Steven Knappenberger, Jay P. Beskind December 29, 1992, Knappenberger 6725 Trust dated and George W. Brochick, as amended on October 21, 1996 by Amendment No. 1, Amendment No. 2 and Amendment No. 3. *10.8.2 Purchase and Sale Agreement, 6905 E. McDowell Road, dated June 6, 1996, among Steven Knappenberger, as Trustee of the Steven Knappenberger Revocable Trust II, Bruce Knappenberger, as Trustee of the Bruce Knappenberger Trust and UAG West, Inc. and Steven Knappenberger. *10.8.3 Form of Employment Agreement between the Company, UAG West, Inc., and Steven Knappenberger. II-10 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *10.8.4 Form of Broker's Agreement between UAG West, Inc. and KBB, Inc. *10.8.5.1 Form of Audi Dealer Agreement. *10.8.5.2 Audi Standard Provisions. *10.8.6.1 Form of Acura Automobile Dealer Sales and Service Agreement. *10.8.6.2 Acura Standard Provisions. *10.8.7.1 Form of BMW of North America Dealer Agreement. *10.8.8.1 Form of Porsche Sales and Service Agreement. *10.8.8.2 Form of Addendum to Porsche Sales and Service Agreement. *10.8.9.1 Form of Land Rover North America, Inc. Dealer Agreement. *10.8.9.2 Land Rover Standard Provisions. *10.8.10 Sublease, dated June 7, 1988, between Max of Switzerland and Scottsdale Porsche & Audi, Ltd. *10.8.11 Lease, dated October 1990, between Lisa B. Zelinsky and R.J. Morgan Corporation of America and Scottsdale Hyundai, Ltd. *10.8.12 Sublease, dated July 1, 1995, between Camelback Automotive, Inc. and LRP Ltd. *10.8.13 Lease, dated February 27, 1995, between Lee S. Maas and Sun BMW Ltd. *10.8.14 Form of Shareholders' Agreement among UAG West, Inc., SK Motors, Ltd., and the Knappenberger Revocable Trust. *10.8.15 Form of Management Agreement among the Company, UAG West, Inc. and Scottsdale Jaguar, Ltd. *10.8.16 Form of Lease Agreement between 6725 Agent and Scottsdale Jaguar, Ltd. *10.8.17 Form of Indemnification Agreement among the Company, UAG West, Inc., Scottsdale Jaguar, Ltd., Steven Knappenberger, and certain other individuals and trusts. *10.8.18 Form of Real Estate Loan and Security Agreement, made by SA Automotive, Ltd. for the benefit of Chrysler Financial Corporation. *10.8.19 Form of Security Agreement and Master Credit Agreement of Chrysler Credit Corporation. *10.8.20 Form of Continuing Guaranty of each of the Company and UAG West, Inc. in favor of Chrysler Credit Corporation. *****10.8.21 Dealer Agreement, dated as of February 28, 1997, between Rolls-Royce Motor Cars Inc. and Scottsdale Audi, Ltd. *10.9.1 Stock Purchase Agreement, dated August 5, 1996, among the Company, UAG Atlanta IV, Inc., Charles Evans BMW, Inc. and Charles F. Evans. *10.9.2 Stock Purchase Agreement, dated August 5, 1996, among the Company, UAG Atlanta IV, Inc., Charles Evans Nissan, Inc. and Charles F. Evans. *10.9.3 Form of Dealer Agreement between BMW North America, Inc. and Charles Evans BMW Inc. *10.9.4 Form of Nissan Dealer Term Sales and Service Agreement between Nissan Motor Corporation in U.S.A. and Charles Evans Nissan, Inc. *10.9.5 Form of Lease Agreement between Charles F. Evans and Charles Evans BMW, Inc. *10.9.6 Form of Lease Guaranty of the Company in favor of Charles F. Evans. *10.9.7 Form of Lease Agreement between Charles F. Evans and Charles Evans Nissan, Inc. *10.9.8 Form of Lease Guaranty of the Company in favor of Charles F. Evans. *10.9.9 Form of Purchase and Sale Agreement for Charles Evans BMW Property between Charles F. Evans and the Company. *10.9.10 Form of Purchase and Sale Agreement for Charles Evans Nissan Property between Charles F. Evans and the Company. II-11 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *10.9.11 Form of Inventory Financing and Security Agreement between BMW Financial Services NA, Inc. and UAG Atlanta IV Motors Inc. *10.9.12 Form of Guaranty of the Company in favor of BMW Financial Services NA, Inc. *10.9.13 Form of Inventory Financing and Security Agreement between BMW Financial Services NA, Inc. and Conyers Nissan, Inc. *10.9.14 Form of Guaranty of the Company in favor of BMW Financial Services NA, Inc. *10.10.1 Stock Purchase Agreement, dated September 5, 1996, among the Company, UAG Tennessee, Inc., Standefer Motor Sales, Inc., Charles A. Standefer and Charles A. Standefer and Karen S. Nicely, trustees under the Irrevocable Trust Agreement of Charles B. Standefer for the primary benefit of children, dated December 21, 1992. *10.10.2 Form of Nissan Dealer Term Sales and Service Agreement between Nissan Motor Corporation in U.S.A. and Conyers Nissan, Inc. *10.10.3 Form of Lease Agreement between Standefer Investment Company and Standefer Motor Sales, Inc. *10.10.4 Form of Lease Guaranty of the Company in favor of Standefer Investment Company. *10.10.5 Form of Security Agreement and Master Credit Agreement between Chrysler Credit Corporation and Standefer Motor Sales, Inc. *10.10.6 Form of Continuing Guaranty of each of the Company and UAG Tennessee, Inc. in favor of Chrysler Credit Corporation. **10.11.1 Agreement and Plan of Merger, dated December 16, 1996, among Crown Jeep Eagle, Inc., Berylson, Inc., Shannon Automotive, Ltd., Kevin J. Coffey, Paul J. Rhodes, the Company, UAG Texas, Inc. and UAG Texas II, Inc. ****10.11.2 Chrysler Corporation Dodge Sales and Service Agreement, dated April 2, 1997, between Shannon Automotive, Ltd. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). ****10.11.3 Chrysler Corporation Jeep Sales and Service Agreement, dated April 2, 1997, between Shannon Automotive, Ltd. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). ****10.11.4 Chrysler Corporation Eagle Sales and Service Agreement, dated April 2, 1997, between Shannon Automotive, Ltd. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). ****10.11.5 Chrysler Corporation Chrysler Sales and Service Agreement, dated April 2, 1997, between Shannon Automotive, Ltd. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). ****10.11.6 Chrysler Corporation Plymouth Sales and Service Agreement, dated April 2, 1997, between Shannon Automotive, Ltd. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.12.1 Stock Purchase Agreement, dated February 7, 1997, among the Company, UAG Nevada, Inc., Gary Hanna Nissan, Inc., The Gary W. Hanna Family Trust Restated December 18, 1990 and Gary W. Hanna, as amended April 22, 1997. *****10.12.2 Nissan Dealer Term Sales and Service Agreement, dated April, 22 1997, between the Nissan Division of Nissan Motor Corporation in U.S.A. and Gary Hanna Nissan, Inc. (substantially similar to exhibit 10.2.9.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). II-12 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *****10.12.3 Security Agreement and Master Credit Agreement, dated April 22, 1997, between Gary Hanna Nissan, Inc. and Chrysler Credit Corporation (substantially similar to exhibit 10.4.16 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.1 Stock Purchase Agreement, dated February 19, 1997, among the Company, UAG East, Inc., Amity Auto Plaza Ltd., Massapequa Imports Ltd., Westbury Nissan Ltd., Westbury Superstore Ltd., J&S Auto Refinishing Ltd., Florida Chrysler Plymouth Jeep Eagle Inc., Palm Auto Plaza Inc., West Palm Infiniti Inc., West Palm Nissan Inc., Northlake Auto Finish Inc., John A. Staluppi and John A. Staluppi, Jr., as amended April 7, 1997 and April 30, 1997. *****10.13.2 Chrysler Corporation Eagle Sales and Service Agreement, dated May 2, 1997, between Florida Chrysler Plymouth, Inc. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.3 Chrysler Corporation Chrysler Sales and Service Agreement, dated May 2, 1997, between Florida Chrysler Plymouth, Inc. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.4 Chrysler Corporation Jeep Sales and Service Agreement, dated May 2, 1997, between Florida Chrysler Plymouth, Inc. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.5 Chrysler Corporation Plymouth Sales and Service Agreement, dated May 2, 1997, between Florida Chrysler Plymouth, Inc. and Chrysler Corporation (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.6 Toyota Dealer Agreement, dated June 16, 1997, between Southeast Toyota Distributors, Inc. and Palm Auto Plaza, Inc. (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.7 Toyota Dealer Agreement, dated June 18, 1997, between Toyota Motor Sales, U.S.A., Inc. and Westbury Superstore, Ltd. (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.8 Toyota Dealer Agreement, dated June 18, 1997, between Toyota Motor Sales, U.S.A., Inc. and Amity Auto Plaza, Ltd. (substantially similar to exhibit 10.2.10.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.9 Nissan Dealer Term Sales and Service Agreement, dated April 30, 1997, between the Nissan Division of Nissan Motor Corporation in U.S.A. and Amity Nissan of Massapequa, Ltd. (substantially similar to exhibit 10.2.9.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.10 Nissan Dealer Term Sales and Service Agreement, dated April 30, 1997, between the Nissan Division of Nissan Motor Corporation in U.S.A. and West Palm Nissan, Inc. (substantially similar to exhibit 10.2.9.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.11 Nissan Dealer Term Sales and Service Agreement, dated April 30, 1997, between the Nissan Division of Nissan Motor Corporation in U.S.A. and Westbury Nissan, Ltd. (substantially similar to exhibit 10.2.9.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.13.12 Infiniti Dealer Term Sales and Service Agreement, dated April 30, 1997, between the Infiniti Division of Nissan Motor Corporation in U.S.A. and West Palm Infiniti, Inc. (substantially similar to exhibit 10.2.9.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). II-13 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- *****10.13.13 Wholesale Floor Plan Security Agreement, dated April 30, 1997, between World Omni Financial Corp. and Florida Chrysler Plymouth, Inc. (substantially similar to exhibit 10.5.9 to the Company's Registration Statement on Form S-1, Registration No. 333-09429)(a substantially similar agreement exists with each dealership in the Staluppi Group). ****10.14.1 Stock Purchase Agreement, dated March 5, 1997, among the Company, Marshal Mize Ford, Inc., Wade Ford, Inc., Wade Ford Buford, Inc., Marshal D. Mize, Alan K. Arnold, Lewis J. Dyer and Gary R. Billings. *****10.15.1 Stock Purchase Agreement, dated April 12, 1997, among the Company, Gene Reed Chevrolet, Inc., Michael Chevrolet-Oldsmobile, Inc., Reed-Lallier Chevrolet, Inc., Gene Reed, Jr., Michael L. Reed, Michael G. Lallier, Deborah B. Lallier, John P. Jones, Charles J. Bradshaw, Charles J. Bradshaw, Jr., Julia D. Bradshaw and William B. Bradshaw, as amended May 31, 1997. *****10.15.2 Chevrolet-Geo Dealer Sales and Service Agreement, dated June 1, 1997, between General Motors Corporation, Chevrolet Motor Division and Gene Reed Chevrolet, Inc. (substantially similar to exhibit 10.2.8.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.15.3 Chevrolet-Geo Dealer Sales and Service Agreement, dated June 1, 1997, between General Motors Corporation, Chevrolet Motor Division and Reed-Lallier Chevrolet, Inc. (substantially similar to exhibit 10.2.8.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.15.4 Chevrolet-Geo Dealer Sales and Service Agreement, dated June 1, 1997, between General Motors Corporation, Chevrolet Motor Division and Michael Chevrolet-Oldsmobile, Inc. (substantially similar to exhibit 10.2.8.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.15.5 Wholesale Security Agreement, dated April 1, 1981, between General Motors Acceptance Corporation and Gene Reed Chevrolet, Inc., as amended September 3, 1992, April 3, 1995 and September 27, 1996 (a substantially similar agreement exists with each dealership in the Reed Group). *****10.16.1 Stock Purchase Agreement, dated January 8, 1997, by and among the Company, Landers Auto Sales, Inc., Landers United Auto Group No. 4, Inc., Landers Buick Pontiac, Inc. and Lance Landers, as amended January 8, 1997. *****10.16.2 Isuzu Dealer Sales and Service Agreement, dated as of June 6, 1997, between American Isuzu Motors, Inc. and Landers Auto Sales, Inc. (substantially similar to exhibit 10.2.2.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.16.3 Pontiac-GMC Division Dealer Sales and Service Agreement, dated June 6, 1997, between General Motors Corporation, Pontiac and Landers Buick-Pontiac, Inc. (substantially similar to exhibit 10.2.7.1 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). *****10.16.4 Security Agreement and Master Credit Agreement, dated June 13, 1997, between Landers Buick-Pontiac, Inc. and Chrysler Credit Corporation (substantially similar to exhibit 10.4.16 to the Company's Registration Statement on Form S-1, Registration No. 333-09429). ******10.17.1 Stock Purchase Agreement, dated July 25, 1997 among United Auto Group, Inc., UAG West Texas, Inc., All American Chevrolet, Inc., Lynn Alexander, Inc., Jo-Vena Automotive, Inc., Lynn Rich Management Company and R. Lynn Alexander. II-14 NO. DESCRIPTION - ------------------- --------------------------------------------------------------------------------------------- ******10.18.1 Stock Purchase Agreement, dated July 25, 1997 among United Auto Group, Inc., UAG Classic, Inc., Classic Auto Group, Inc., Cherry Hill Classic Cars, Inc., Classic Enterprises, Inc., Classic Buick, Inc., Classic Chevrolet, Inc., Classic Management, Inc., Classic Turnersville, Inc., Classic Imports, Inc. and Thomas J. Hessert, Jr. (as amended). ******10.19.1.1 Stock Purchase Agreement, dated as of September 25, 1997 among United Auto Group, Inc., UAG Young, Inc., Dan Young Chevrolet, Inc., Dan Young, Inc., Parkway Chevrolet, Inc., Young Management Group, Inc., Alan V. Young, William A. Young, Dan E. Young, Conway M. Anderson III, Shirley J. Young Irrevocable GRAT Trust, an E. Young Irrevocable GRAT Trust Irrevocable Trust for Alan V. Young and Irrevocable Trust for William A. Young. ******10.19.1.2 Agreement and Plan of Merger, dated as of September 25, 1997 among United Auto Group, Inc., UAG Kissimmee Motors, Inc., UAG Paramount Motors, Inc., UAG Century Motors, Inc., Paramount Chevrolet-Geo, Inc., Century Chevrolet-Geo, Inc., Alan V. Young, William A. Young, Jennifer Y. Taggart, Cathy Y. Dyer, Young/AVY II Irrevocable Trust fbo Lara A. Young, Young/AVY II Irrevocable Trust fbo Courtney E. Young, Young/AVY II Irrevocable Trust fbo Daniel A. Young, Young/WAY II Irrevocable Trust, Young/Taggart II Irrevocable Trust fbo William E. Taggart, Young/Taggart II Irrevocable Trust fbo Mary K. Taggart, Shirley J. Young Irrevocable GRAT Trust and Dan E. Young Irrevocable GRAT Trust. 21.1 List of subsidiaries of the Company. 23.1.1 Consent of Coopers & Lybrand L.L.P. 23.1.2 Consent of Coopers & Lybrand L.L.P. 23.1.3 Consent of Coopers & Lybrand L.L.P. 23.1.4 Consent of Coopers & Lybrand L.L.P. 23.1.5 Consent of Coopers & Lybrand L.L.P. 23.2 Consent of Willkie Farr & Gallagher (included in Exhibit 5.1). +24.1 Powers of Attorney (included in signature pages). 25.1 Statement of Eligibility of Trustee on Form T-1. 27.1 Financial Data Schedule. 99.1 Form of Letter of Transmittal. 99.2 Form of Notice of Guaranteed Delivery.
- ------------ * Incorporated herein by reference to the identically numbered exhibit to the Company's Registration Statement on Form S-1, Registration No. 333-09429. ** Incorporated herein by reference to the identically numbered exhibit to the Company's Current Report on Form 8-K filed on December 24, 1996, File No. 1-12297. *** Incorporated herein by reference to the identically numbered exhibit to the Company's Annual Report on Form 10-K for the year ended December 31, 1996, File No. 1-12297. **** Incorporated herein by reference to the identically numbered exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended March 31, 1997, File No. 1-12297. ***** Incorporated herein by reference to the identically numbered exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1997, File No. 1-12297. ****** Incorporated herein by reference to the identically numbered exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 1997, File No. 1-12297. + Previously filed. ITEM 22. UNDERTAKINGS. Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of Registrants pursuant to the provisions described under Item 20 above, or II-15 otherwise, the Registrants have been advised that in the opinion of the Commission, such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrants of expenses incurred or paid by a director, officer or controlling person of the Registrants in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrants will, unless in the opinion of their counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue. The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant's annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan's annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement 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. II-16 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. UNITED AUTO GROUP, INC. By: /s/ Marshall S. Cogan ------------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - --------------------------------- --------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 --------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 --------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 --------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson * Executive Vice President--Operations November 20, 1997 -------------------------------- and Director Robert H. Nelson * Executive Vice President--Administration and November 20, 1997 --------------------------------- Director Richard Sinkfield * Director November 20, 1997 --------------------------------- Michael R. Eisenson * Director November 20, 1997 --------------------------------- John J. Hannan * Director November 20, 1997 --------------------------------- Jules Kroll * Director November 20, 1997 --------------------------------- John M. Sallay * By/s/ Philip N. Smith, Jr. ------------------------------ Philip N. Smith, Jr. Attorney-in-fact
II-17 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrants have duly caused this Amendment No. 1 to be signed on their behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. UAG NORTHEAST, INC. UAG NORTHEAST (NY), INC. DIFEO PARTNERSHIP, INC. DIFEO PARTNERSHIP VIII, INC. DIFEO PARTNERSHIP IX, INC. DIFEO PARTNERSHIP HCT, INC. DIFEO PARTNERSHIP RCM, INC. DIFEO PARTNERSHIP RCT, INC. DIFEO PARTNERSHIP SCT, INC. HUDSON TOYOTA, INC. SOMERSET MOTORS, INC. UNITED LANDERS, INC. LANDERS AUTO SALES, INC. LANDERS BUICK-PONTIAC, INC. LANDERS UNITED AUTO GROUP, INC. LANDERS UNITED AUTO GROUP NO. 2, INC. LANDERS UNITED AUTO GROUP NO. 3, INC. LANDERS UNITED AUTO GROUP NO. 4, INC. UAG ATLANTA, INC. ATLANTA TOYOTA, INC. UAG ATLANTA II, INC. UNITED NISSAN, INC., a Georgia corporation UAG ATLANTA III, INC. PEACHTREE NISSAN, INC. UAG WEST, INC. LRP, LTD. SA AUTOMOTIVE, LTD. SL AUTOMOTIVE, LTD. SCOTTSDALE AUDI, LTD. SCOTTSDALE MANAGEMENT GROUP, LTD. SK MOTORS, LTD. SPA AUTOMOTIVE, LTD. SUN BMW, LTD. UAG ATLANTA IV, INC. UAG ATLANTA IV MOTORS, INC. UAG ATLANTA V, INC. CONYERS NISSAN, INC. UAG TENNESSEE, INC. UNITED NISSAN, INC., a Tennessee corporation UAG TEXAS, INC. UAG TEXAS II, INC. UAG NEVADA, INC. UNITED NISSAN, INC., a Nevada corporation UAG EAST, INC. AMITY AUTO PLAZA, LTD. AMITY NISSAN OF MASSAPEQUA, LTD. AUTO MALL PAYROLL SERVICES, INC. II-18 AUTO MALL STORAGE, INC. FLORIDA CHRYSLER PLYMOUTH, INC. J&S AUTO REFINISHING, LTD. NORTHLAKE AUTO FINISH, INC. PALM AUTO PLAZA, INC. WEST PALM AUTO MALL, INC. WEST PALM INFINITI, INC. WEST PALM NISSAN, INC. WESTBURY NISSAN, LTD. WESTBURY SUPERSTORE, LTD. UAG CAROLINA, INC. GENE REED CHEVROLET, INC. MICHAEL CHEVROLET-OLDSMOBILE, INC. REED LALLIER CHEVROLET, INC. UAG ATLANTA VI, INC. UNITED JEEP EAGLE CHRYSLER PLYMOUTH OF STONE MOUNTAIN, INC. UNITED AUTOCARE, INC. UNITED AUTOCARE PRODUCTS, INC. UAG CAPITAL MANAGEMENT, INC. UAG FINANCE COMPANY, INC. By: /s/ Marshall S. Cogan ---------------------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - --------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 --------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 --------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 --------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 --------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ------------------------------ Philip N. Smith, Jr. Attorney-in-fact
II-19 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrants have duly caused this Amendment No. 1 to be signed on their behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. DANBURY AUTO PARTNERSHIP DANBURY CHRYSLER PLYMOUTH PARTNERSHIP DIFEO BMW PARTNERSHIP DIFEO CHEVROLET-GEO PARTNERSHIP DIFEO CHRYSLER PLYMOUTH JEEP EAGLE PARTNERSHIP DIFEO HYUNDAI PARTNERSHIP DIFEO LEASING PARTNERSHIP DIFEO NISSAN PARTNERSHIP FAIR CHEVROLET-GEO PARTNERSHIP FAIR HYUNDAI PARTNERSHIP J&F OLDSMOBILE PARTNERSHIP By DIFEO PARTNERSHIP, INC. General Partner By: /s/ Marshall S. Cogan --------------------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - -------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 -------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 -------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 -------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 -------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ----------------------------- Philip N. Smith, Jr. Attorney-in-fact
II-20 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. HUDSON MOTORS PARTNERSHIP By DIFEO PARTNERSHIP HCT, INC. General Partner By: /s/ Marshall S. Cogan ---------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - -------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 -------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 -------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 -------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 -------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ----------------------------- Philip N. Smith, Jr. Attorney-in-fact
II-21 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. OCT PARTNERSHIP By DIFEO PARTNERSHIP VIII, INC. General Partner By: /s/ Marshall S. Cogan ---------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - -------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 -------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 -------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 -------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 -------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ----------------------------- Philip N. Smith, Jr. Attorney-in-fact
II-22 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. OCM PARTNERSHIP By DIFEO PARTNERSHIP IX, INC. General Partner By: /s/ Marshall S. Cogan ---------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - -------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 -------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 -------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 -------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 -------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ----------------------------- Philip N. Smith, Jr. Attorney-in-fact
II-23 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. SOMERSET MOTORS PARTNERSHIP By DIFEO PARTNERSHIP SCT, INC. General Partner By: /s/ Marshall S. Cogan ---------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - -------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 -------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 -------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 -------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 -------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ----------------------------- Philip N. Smith, Jr. Attorney-in-fact
II-24 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. COUNTY AUTO GROUP PARTNERSHIP By DIFEO PARTNERSHIP RCT, INC. General Partner By: /s/ Marshall S. Cogan ---------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - -------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 -------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 -------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 -------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 -------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ----------------------------- Philip N. Smith, Jr. Attorney-in-fact
II-25 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. ROCKLAND MOTORS PARTNERSHIP By DIFEO PARTNERSHIP RCM, INC. General Partner By: /s/ Marshall S. Cogan ---------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - --------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 --------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 --------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 --------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 --------------------------------- Robert H. Nelson * By/s/ Philip N. Smith, Jr. ------------------------------ Philip N. Smith, Jr. Attorney-in-fact
II-26 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. SHANNON AUTOMOTIVE, LTD. By UAG TEXAS II, INC. General Partner By: /s/ Marshall S. Cogan ---------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- -------------------------------------------- ------------------- * Chairman of the Board, Chief Executive November 20, 1997 ------------------------------- Officer and President Marshall S. Cogan * Executive Vice President and November 20, 1997 ------------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) * Senior Vice President--Finance and November 20, 1997 ------------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director * Director November 20, 1997 ------------------------------- Robert H. Nelson *By/s/Philip N. Smith, Jr. -------------------------- Philip N. Smith, Jr. Attorney-in-fact
II-27 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in New York, New York on November 20, 1997. UNITEDAUTO DODGE OF SHREVEPORT, INC. By: /s/ Marshall S. Cogan ------------------------------- Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each individual whose signature appears below constitutes and appoints each of Richard Sinkfield and Philip N. Smith, Jr., as his true and lawful attorneys-in-fact and agents for the undersigned, with full power of substitution, for and in the name, place and stead of the undersigned to sign and file with the Securities and Exchange Commission under the Securities Act of 1933, as amended, (i) any and all pre-effective and post-effective amendments to this registration statement, (ii) any exhibits to any such registration statement or pre-effective or post-effective amendments or (iii) any and all applications and other documents in connection with any such registration statement or pre-effective or post-effective amendments, and generally to do all things and perform any and all acts and things whatsover requisite and necessary or desirable to enable the Registrant to comply with the provisions of the Securities Act of 1933, as amended, and all requirements of the Securities and Exchange Commission. Pursuant to the requirements of the Securities Act of 1933, this Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------- -------------------------------------------- ------------------- /s/ Marshall S. Cogan Chairman of the Board, Chief Executive November 20, 1997 ------------------------- Officer and President Marshall S. Cogan /s/ Karl H. Winters Executive Vice President and November 20, 1997 ------------------------- Chief Financial Officer Karl H. Winters (Principal Financial Officer) /s/ James R. Davidson Senior Vice President--Finance and November 20, 1997 ------------------------- Treasurer (Principal Accounting Officer) James R. Davidson and Director /s/ Robert H. Nelson Director November 20, 1997 ------------------------- Robert H. Nelson
II-28
EX-3.3THROUGH3.140 2 CERTIFICATE OF INCORPORATION OF UAG NORTHEAST, INC. EX 3.3 CERTIFICATE OF INCORPORATION OF UAG NORTHEAST, INC. * * * * * * ARTICLE I The name of the corporation (the "Corporation") is: UAG Northeast, Inc. ARTICLE II The address of its registered office in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc.. ARTICLE III The nature of the business and purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV The total authorized capital stock of the Corporation shall be one hundred (100) shares of Common Stock, par value $0.01 per share. ARTICLE V The name and mailing address of the incorporator is as follows: Chan H. Lee Willkie Farr & Gallagher One Citicorp Center 153 East 53rd Street New York, New York 10022 ARTICLE VI The Corporation is to have perpetual existence. ARTICLE VII In furtherance and not in limitation of the powers conferred by statute, the By-Laws of the Corporation may be made, altered, amended or repealed by the stockholders or by the Board of Directors. ARTICLE VIII Elections of directors need not be by written ballot. ARTICLE IX The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Delaware any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, trustee, employee or agent or in any other capacity with another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Expenses incurred in defending a civil or criminal action, suit or proceeding shall (in the case of any action, suit or proceeding against a director or officer of the Corporation) or may (in the case of any action, suit or proceeding against a trustee, employee or agent) be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article. -2- The indemnification and other rights set forth in this Article shall not be exclusive of any provisions with respect thereto in the By-Laws or any other contract or agreement between the Corporation and any officer, director, employee or agent of the Corporation. Neither the amendment nor repeal of this Article nor the adoption of any provision of this Certificate of Incorporation inconsistent with Article shall eliminate or reduce the effect of this Article in respect of any matter occurring before such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses pursuant to this Article if such provision had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted. ARTICLE X No director shall be personally liable to the Corporation or any stockholder for monetary damages for breach of fiduciary duty as a director, except for any matter in respect of which such director (A) shall be liable under Section 174 of the General Corporation Law of the State of Delaware or any amendment thereto or successor provision thereto, or (B) shall be liable by reason that, in addition to any and all other requirements for liability, he: (i) shall have breached his duty of loyalty to the Corporation or its stockholders; (ii) shall not have acted in good faith or, in failing to act, shall not have acted in good faith; (iii) shall have acted in a manner involving intentional misconduct or a knowing violation of law or, in failing to act, shall have acted in a manner involving intentional misconduct or a knowing violation of law; or (iv) shall have derived an improper personal benefit. If the General Corporation Law of the State of Delaware is amended after the date of the filing of this Certificate of Incorporation to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law of the State of Delaware, as so amended. -3- ARTICLE XI Meetings of stockholders may be held within or without the State of Delaware, as the By-Laws may provide. The books of the Corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the By-Laws of the Corporation. ARTICLE XII The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in any manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. THE UNDERSIGNED, being the incorporator hereinbefore named, for the purposes of forming a corporation pursuant to the General Corporation Law of the State of Delaware makes this Certificate, hereby declaring and certifying that this is his act and deed and the facts herein stated are true and, accordingly, has hereunto set his hand this 29th day of May, 1996. /s/ Chan H. Lee --------------------- Chan H. Lee Incorporator -4- EX-3.4 BYLAWS OF UAG NORTHEAST, INC. -------------------------------- Article I. Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time. Any other proper business may be transacted at the annual meeting. Section 1.2. Special Meetings. Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been duly designated by the Board of Directors, and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons. Section 1.3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation. Section 1.4. Adjournments. Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the meeting and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 1.5. Quorum. At each meeting of stockholders, except where otherwise provided by law or the corporation's Certificate of Incorporation (the "Certificate of Incorporation") or these Bylaws, the holders of a majority of the votes represented by the outstanding shares of stock entitled to vote at the meeting, present in person or by proxy, shall constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these Bylaws until a quorum shall attend. Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to its own stock, held by it in a fiduciary capacity. Section 1.6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting. Section 1.7. Voting; Proxies. Except as otherwise provided by the Certificate of Incorporation, each stockholder entitled to vote at any meetings of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors unless the holders of a majority of the votes represented by the outstanding shares of all classes of stock entitled to vote thereon present in person or by proxy at such meeting shall so determine. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law or by the Certificate of Incorporation or these Bylaws, be decided by the vote of the -2- holders of a majority of the votes represented by the shares of stock entitled to vote thereon present in person or represented by proxy at such meeting. Section 1.8. Fixing Date for Determination of Stockholders of Record. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting, shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more than sixty days prior to such other action. If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. Section 1.9. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number and type of shares registered in the name of each stockholder. Such -3- list shall be open to the examination of any stockholder for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. Upon the willful neglect or refusal of the directors to produce such a list at any meeting of the election of directors, they shall be ineligible for election to any office at such meeting. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. Section 1.10. Action by Consent of Stockholders. Unless otherwise restricted by the Certificate of Incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Article II. Board of Directors Section 2.1. Number; Qualifications; Advisory Directors. The Board of Directors shall consist of one or more members, as set forth in the Certificate of Incorporation determined from time to time by resolution of the Board of Directors. Directors need not be stockholders. The Board of Directors may appoint one or more Advisory Directors who may participate in meetings of the Board but who shall not be entitled to vote on any matters before the Board. Section 2.2. Election; Resignation; Removal; Vacancies. The Board of Directors shall initially consist of the persons named as Directors in the Certificate of Incorporation, and each Director so elected shall hold office until the next annual meeting of stockholders or until his successor is elected and has qualified. At the next annual meeting of stockholders and at each annual meeting thereafter, the stockholders, as provided in the Certificate of Incorporation, shall elect Directors each of whom shall hold office for a term of one year or until his -4- successor is elected and qualified. Any Director may resign at any time upon written notice to the corporation. Section 2.3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined, notices thereof need not be given. Section 2.4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors. Reasonable notice thereof shall be given by the person or persons calling the meeting. Section 2.5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board, may participate in a meeting of such Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this provision shall constitute presence in person at such meeting. Section 2.6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board shall constitute a quorum for the transaction of business. Except in cases in which the Certificate of Incorporation or these Bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 2.7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting. Section 2.8. Informal Action by Directors. Unless otherwise restricted by the Certificate of Incorporation or these Bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board or committee. -5- Article III. Committees Section 3.1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to amending the Certificate of Incorporation, adopting an agreement of merger or consolidation under Sections 251 or 252 of the General Corporation Law of the State of Delaware, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation's property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amending these Bylaws; and unless the resolution or the Certificate of Incorporation expressly so provides, no such committee shall have the power or authority to declare a dividend, to authorize the issuance of stock, or to adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law of the State of Delaware. Section 3.2. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these Bylaws. Article IV. Officers Section 4.1. Executive Officers; Election; Qualification; Term of Office; Resignation; Removal; Vacancies. The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors may also choose one or more executive officers having -6- such titles as the Board may deem appropriate, including but not limited to, Vice Presidents, Assistant Secretaries, Managing Directors, one Treasurer and one or more Assistant Treasurers. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting. Section 4.2. Powers and Duties of Executive Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties. Article V. Stock Section 5.1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or a Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any or all of the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue. Section 5.2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft -7- or destruction of any such certificate or the issuance of such new certificate. Article VI. Indemnification Section 6.1. Right to Indemnification. The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding") by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, advisory director or officer of the corporation or any of its direct or indirect foreign subsidiaries or is or was serving at the request of the corporation as a director, advisory director or officer of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation. Section 6.2. Prepayment of Expenses. The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director, advisory director or officer in his capacity as such in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director, advisory director or officer is not entitled to be indemnified under this Article VI or otherwise. Section 6.3. Claims. If a claim for indemnification or payment of expenses under this Article VI is not paid in full within ninety days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expenses of prosecuting such claim. In any such action the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law. Section 6.4. Non-Exclusivity of Rights. The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the Certificate of -8- Incorporation, these Bylaws, agreement, vote of stockholders or disinterested directors or otherwise. Section 6.5. Other Indemnification. The corporation's obligation, if any, to indemnify any person who was or is serving at its request as a director, advisory director, officer, employee, fiduciary or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise. Section 6.6. Amendment or Repeal. Any repeal or modification of the foregoing provisions of this Article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification. Article VII. Miscellaneous Section 7.1. Fiscal Year. The fiscal year of the corporation shall begin on January 1 and end on December 31, or such other period as may be determined by resolution of the Board of Directors. Section 7.2. Seal. The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors. Section 7.3. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice. Section 7.4. Interested Directors; Quorum. No contract or transaction between the corporation and one or more of its directors or officers of a corporation, partnership, association, or other organization or entity in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board or committee thereof which authorizes the contract or transaction, or solely because -9- his or their votes are counted for such purpose, if: (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction. Section 7.5. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same. Section 7.6. Amendment of Bylaws. These Bylaws may be altered or repealed, and new Bylaws made, as provided in the Certificate of Incorporation or, in the absence of provision therein, by the Board of Directors. -10- EX 3.5 CERTIFICATE OF INCORPORATION OF UAG NORTHEAST (NY), INC. UNDER SECTION 402 OF THE BUSINESS CORPORATION LAW * * * * * THE UNDERSIGNED, being the age of eighteen years or over, for the purpose of forming a corporation pursuant to Section 402 of the Business Corporation Law of New York, do hereby certify: First: The name of the Corporation is: UAG Northeast (NY), Inc. Second: The purpose for which the Corporation is formed is to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law, provided that the Corporation may not engage in any act or activity requiring the consent or approval of any state official, department, board, agency or other body, without such consent or approval first being obtained. Third: The office of the Corporation is to be located in the County of New York, State of New York. Fourth: The aggregate number of shares which the Corporation shall have authority to issue is one hundred (100) shares of Common Stock, having a par value of one one-hundredth of one dollar ($0.01) each. Fifth: Whenever shareholders are required or permitted to take any action by vote, such action may be taken without a meeting on written consent, setting forth the action so taken, signed by the holders of that percentage of the Shares entitled to vote thereon that would be necessary to take such action at a meeting of Shareholders. Sixth: The Secretary of State is designated as the agent of the Corporation upon whom process against the corporation may be served. The post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is: c/o The Prentice Hall Corporation System, 500 Central Avenue, Albany, New York 12206. Seventh: The name and address of the registered agent which is to be the agent of the Corporation upon whom process against it may be served is The Prentice Hall Corporation System, 500 Central Avenue, Albany, New York 12206. Eighth: Any one or more members of the Board of Directors of the Corporation or of any committee thereof may participate in a meeting of said Board or of any such committee by means of a conference telephone or similar communications equipment allowing all persons participating in the meeting to hear each other at the same time. Ninth: The Corporation shall, to the fullest extent permitted by Article 7 of the Business Corporation Law of the State of New York, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said Article from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said Article, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which any -2- person may be entitled under any By-Law, resolution of shareholders, resolution of directors, agreement, or otherwise, as permitted by said Article, as to action in any capacity in which he served at the request of the corporation. IN WITNESS WHEREOF, the undersigned has made and signed this Certificate of Incorporation this 24th day of October, 1996 and affirms the statements contained therein as true under penalties of perjury. /s/ Jeffrey B. Schwartz ------------------------- Jeffrey B. Schwartz Willkie Farr & Gallagher One Citicorp Center 153 East 53rd Street New York, New York 10022 -3- CERTIFICATE OF CHANGE OF UAG NORTHEAST (NY), INC. (Under Section 805-A of the Business Corporation Law) Anne Grigorakos THE PRENTICE-HALL CORPORATION SYSTEM, INC. 375 Hudson Street, 11th Floor New York, New York 10014 -4- Certificate of Change of UAG NORTHEAST (NY), INC. (Under Section 805-A of the Business Corporation Law) FIRST: The name of the corporation (the "corporation") is UAG NORTHEAST (NY), INC. SECOND: The certificate of incorporation of the corporation was filed by the Department of State on 10-25-1996 THIRD: The certificate of incorporation of the corporation is hereby changed, so as to change the post office address to which the Secretary of State of New York shall mail a copy of any process against the corporation served upon said Secretary of State and to change the address of the registered agent; and to accomplish said changes, the statements in the certificate of incorporation relating to said post office address and the designation of registered agent are hereby stricken and the following statements are substituted in lieu thereof: "The post office address within the State of New York to which the Secretary of State of New York shall mail a copy of any process against the corporation served upon him is c/o THE PRENTICE-HALL CORPORATION SYSTEM, INC. 80 State Street, Albany, New York 12207" "The name and the address of the registered agent of the corporation are THE PRENTICE-HALL CORPORATION SYSTEM, INC. 80 State Street, Albany, New York 12207. Said registered agent is to be the agent upon which process against the corporation may be served." FOURTH: A notice of the proposed changes was mailed by the undersigned to the corporation not less than 30 days prior to the date of the delivery of this certificate to the Department of State and the corporation has not objected thereto. The person signing this certificate is the agent of the corporation to whose address the Secretary of State of New York is required to mail copies of process and the registered agent of the corporation. IN WITNESS WHEREOF, we have subscribed this document on the date set forth below and do hereby affirm, under the penalties of perjury, that the statements contained therein have been examined by us and are true and correct. Date: March 3, 1997 THE PRENTICE-HALL CORPORATION SYSTEM /s/ William G. Popeo ----------------------------------- William G. Popeo, Vice President /s/ John H. Pelletier ----------------------------------- John H. Pelletier, Asst. Secretary -2- EX-3.6 UAG Northeast (NY), Inc. Incorporated Under the Laws of the State of New York BY-LAWS ARTICLE I OFFICES The principal office of UAG Northeast (NY), Inc. (the "Corporation") shall be located in the City of New York, County of New York, State of New York. The Corporation may also have such other offices at such other places, either within or without the State of New York, as the Board of Directors may from time to time designate or the business of the Corporation may require. ARTICLE II SHAREHOLDERS Section 1. Annual Meeting. The annual meeting of shareholders for the election of directors and the transaction of any other business shall be held in such City and State and at such time and place as may be designated by the Board of Directors, and set forth in the notice of such meeting. If said day be a legal holiday, said meeting shall be held on the next succeeding business day. At the annual meeting any business may be transacted and any corporate action may be taken, whether stated in the notice of meeting or not, except as otherwise expressly provided by statute or the Certificate of Incorporation. Section 2. Special Meetings. Special meetings of the shareholders for any purpose may be called at any time by the Board of Directors, or by a committee of the Board of Directors, duly designated by the Board of Directors, and whose power and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons. Special meetings shall be held at such place or places within or without the State of New York as shall from time to time be designated by the Board of Directors and stated in the notice of such meeting. At a special meeting no business shall be transacted and no corporate action shall be taken other than that stated in the notice of the meeting. Section 3. Notice of Meetings. Written notice of the time and place of any shareholder's meeting, whether annual or special, shall be given to each shareholder entitled to vote thereat, by mailing the same to him at this address as the same appears upon the records of the Corporation at least ten days nor more than fifty days before the day of the meeting. Notice of any adjourned meeting need not be given other than by announcement at the meeting so adjourned, unless otherwise ordered in connection with such adjournment. Such further notice, if any, shall be given as may be required by law. Section 4. Waiver of Notice. Notice of Meeting need not be given to any shareholder who submits a signed waiver of notice, in person or by proxy, whether before or after the meeting. The attendance of any shareholder at a meeting, in person or by proxy, without protesting before the conclusion of the meeting the lack of notice of such meeting, shall constitute a waiver of notice by him. Section 5. Quorum. Any number of shareholders, together holding at least a majority of the capital stock of the Corporation issued and outstanding and entitled to vote, who shall be present in person or represented by proxy at any meeting duly called, shall constitute a quorum for the transaction of all business. Section 6. Adjournment of Meetings. If less than a quorum shall attend at the time for which a meeting shall have been called, the meeting may adjourn from time to time by a majority vote of the shareholders present or represented by proxy and entitled to vote, without notice other than by announcement at the meeting until a quorum shall attend. Any meeting at which a quorum is present may also be adjourned in like manner and for such time or upon such call as may be determined by a majority vote of the shareholders present or represented by proxy and entitled to vote. At any adjourned meeting at which a quorum shall be present, any business may be transacted and any corporate action may be taken which might have been transacted at the meeting as originally called. Section 7. Voting List. The Secretary shall prepare and make, at least ten days before every election of directors, a complete list of the shareholders entitled to vote, arranged in alphabetical order. Such list shall be open at the place where the election is to be held for said ten days, to the examination of any shareholder, and shall be produced and kept at the time and place of the election during the whole time thereof, and subject to the inspection of any shareholder who may be present. Section 8. Voting. Each shareholder entitled to vote at any meeting may vote either in person or by proxy, but no proxy shall be voted on or after eleven months from its date, unless said proxy provides for a longer period. Each shareholder entitled to vote shall at every meeting of the shareholders be entitled to one vote for each share of stock registered in his name on the books of the Corporation, provided, however, that, except where the transfer books of the Corporation shall have been closed or a date shall have been fixed as a record date for the determination of its shareholders entitled to vote, as hereinafter provided, no share of stock shall be voted on at any election for directors which shall have been transferred on the books of the Corporation within twenty days next preceding such -2- election of directors. At all meetings of shareholders all matters, except as otherwise provided by statute, shall be determined by a majority vote of the shareholders present or represented by proxy and entitled to vote. Section 9. Record Date of Shareholders. The Board of Directors is authorized to fix in advance a date not exceeding fifty days nor less than ten days preceding the date of any meeting of shareholders, or the date for the payment of any dividend, or the date for the allotment of rights, or the date when any change or conversion or exchange of capital stock shall go into effect, or a date in connection with obtaining the consent of shareholders for any purposes as a record date for the determination of the shareholders entitled to notice of, and to vote at, any such meeting, and any adjournment thereof, or entitled to receive payment of any such dividend, or to any such allotment of rights, or to exercise the rights in respect of any such change, conversion or exchange of capital stock, or to give such consent, and, in such case, such shareholders and only such shareholders as shall be shareholders of records on the date so fixed shall be entitled to such notice of, and to vote at, such meeting, and any adjournment thereof, or to receive payment of such dividend, or to receive such allotment or rights, or to exercise such rights, or to give such consent, as the case may be, notwithstanding any transfer of any stock on the books of the Corporation, after such record date fixed as aforesaid. Section 10. Conduct of Meetings. The Chairman of the Board of Directors or, in his absence the President or any Vice President designated by the Chairman of the Board, shall preside at all regular or special meetings of shareholders. To the maximum extent permitted by law, such presiding person shall have the power to set procedural rules, including but not limited to rules respecting the time allotted to shareholders to speak, governing all aspects of the conduct of such meetings. ARTICLE III DIRECTORS Section 1. Number and Qualifications. The board of directors shall consist initially of three directors (except that where all shares of the Corporation are owned beneficially and of record by less than three shareholders, the number of directors may be less than three but not less than the number of shareholders), and thereafter shall consist of such greater number as may be fixed from time to time by resolution of the Board. The directors need not be shareholders. Section 2. Election of Directors. The directors shall be elected by the shareholders at the annual meeting of shareholders. -3- Section 3. Duration of Office. The directors chosen at any annual meeting shall, except as hereinafter provided, hold office until the next annual election and until the election and qualification of their successors. Section 4. Removal and Resignation of Directors. Any director may be removed from the Board of Directors, with or without cause, by the holders of a majority of the shares of capital stock entitled to vote, at any special meeting of the shareholders called for that purpose, and the office of such director shall forthwith become vacant. Any director may be removed from the Board of Directors, with cause, by a majority of the Board of Directors at any special meeting of the Board of Directors called for that purpose. Any director may resign at any time. Such resignation shall take effect at the time specified therein, and if no time be specified, at the time of its receipt by the President or Secretary. The acceptance of a resignation shall not be necessary to make it effective, unless so specified therein. Section 5. Filling of Vacancies. Any vacancy among the directors, occurring from any cause whatsoever, may be filled by a majority of the remaining directors, though less than a quorum, provided, however, that the shareholders removing any director may at the same meeting fill the vacancy caused by such removal, and provided further, that if the directors fail to fill any such vacancy, the shareholders may at any special meeting called for that purpose fill such vacancy. In case of any increase in the number of directors, the additional directors may be elected by the directors in office prior to such increase. Any person elected to fill a vacancy shall hold office, subject to the right of removal as hereinbefore provided, until the next annual election and until the election and qualification of his successor. Section 6. Regular Meetings. The Board of Directors shall hold an annual meeting for the purpose of organization and the transaction of any business immediately after the annual meeting of the shareholders, provided a quorum is present. Other regular meetings may be held at such times as may be determined from time to time by resolution of the Board of Directors. Section 7. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board of Directors, if any, or by the President. Section 8. Notice and Place of Meetings. Regular meetings of the Board of Directors may be held without notice at the principal office of the Corporation, or at such place as shall be designated by the Board of Directors. Notice shall be required for any special meeting, and, except as the Board of Directors may otherwise determine by resolution, shall either be -4- mailed or sent by cable to each director addressed to him at his residence or usual place of business at least five days before the day on which the meeting is to be held. No notice of the annual meeting shall be required if held immediately after the annual meeting of the shareholders and if a quorum is present. Notice of a meeting need not be given to any Director who submits a signed waiver before or after the meeting, nor to any Director who attends the meeting without protesting prior thereto or at its commencement the lack of notice. Section 9. Business Transacted at Meetings. Any business may be transacted and any corporate action may be taken at any regular or special meeting of the Board of Directors at which a quorum shall be present, whether such business or proposed action be stated in the notice of such meeting or not, unless special notice of such business or proposed action shall be required by statute. Section 10. Quorum. A majority of the Board of Directors at any time in office, shall constitute a quorum. At any meeting at which a quorum is present, the vote of a majority of the members present shall be the act of the Board of Directors unless the act of a greater number is required by law, the Certificate of Incorporation or these by-laws. If a quorum is not present at the meeting of the Board of Directors, a majority of the Directors may adjourn the meeting to such time and place as they may determine without notice other than announcement at the meeting until enough Directors to constitute a quorum shall attend. When a quorum is once present to organize a meeting, it is not broken by the subsequent withdrawal of any Directors. Section 11. Action Without A Meeting. Any action required or permitted to be taken by the Board of Directors or any committee thereof may be taken without a meeting if all members of the Board or the committee consent in writing to the adoption of a resolution authorizing the action. The resolution and the written consents thereto by the members of the Board or committee shall be filed with the minutes of the proceedings of the Board or committee. Section 12. Participation By Telephone or By Other Electronic Media. Any one or more members of the Board or any committee thereof may participate in a meeting of the Board or such committee by means of a conference telephone or similar communications equipment allowing all persons participating in the meeting to hear each other at the same time. Participation by such means shall constitute presence in person at a meeting. Section 13. Compensation. The Board of Directors may establish by resolution reasonable compensation of all directors for services to the Corporation as directors, including a fixed fee, if any, incurred in attending each meeting. Nothing herein contained shall preclude any director from serving the -5- Corporation in any other capacity, as an officer, agent or otherwise, and receiving compensation therefor. ARTICLE IV COMMITTEES Section 1. Executive Committee. The Board of Directors may, by resolution passed by a majority of the whole Board, designate two or more of their number to constitute an Executive Committee to hold office during the pleasure of the Board, which Committee shall, during the intervals between meetings of the Board of Directors, have and exercise all of the powers of the Board of Directors in the management of the business and affairs of the Corporation, subject only to such restrictions or limitations as the Board of Directors may from time to time specify, or as limited by the New York Business Corporation Law, and shall have power to authorize the seal of the Corporation to be affixed to all papers which may require it. Any member of the Executive Committee may be removed at any time, with or without cause, by a resolution of a majority of the whole Board of Directors. Any person ceasing to be a director shall ipso facto cease to be a member of the Executive Committee. Any vacancy in the Executive Committee occurring from any cause whatsoever may be filled from among the directors by a resolution of a majority of the whole Board of Directors. Section 2. Other Committees. Other committees, whose members need not be directors, may be appointed by the Board of Directors, which committees shall hold office for such time and have such powers and perform such duties as may from time to time be assigned to them by the Board of Directors or the committee or officer appointing them. Any member of such a committee may be removed at any time, with or without cause, by the Board of Directors or the committee or officer appointing such committee. Any vacancy in a committee occurring from any cause whatsoever may be filled by the Board of Directors or the committee or officer appointing such committee. Section 3. Resignation. Any member of a committee may resign at any time. Such resignation shall be made in writing and shall take effect at the time specified therein, or, if no time be specified, at the time of its receipt by the President or Secretary. The acceptance of a resignation shall not be necessary to make it effective unless so specified therein. Section 4. Quorum. A majority of the members of a committee shall constitute a quorum. The act of a majority of -6- the members of a committee present at any meeting at which a quorum is present shall be the act of such committee. The members of a committee shall act only as a committee, and the individual members thereof shall have no powers as such. Section 5. Record of Proceedings. Each committee shall keep a record of its acts and proceedings, and shall report the same to the Board of Directors when and as required by the Board of Directors. Section 6. Organization, Meetings, Notices. A committee may hold its meetings at the principal office of the Corporation, or at any other place which majority of the committee may at any time agree upon. Each committee may make such rules as it may deem expedient for the regulation and carrying on of its meetings and proceedings. Unless otherwise ordered by the Executive Committee, any notice of a meeting of such Committee may be given by the Secretary or by the chairman of the Committee and shall be sufficiently given if mailed to each member at his residence or usual place of business at least two days before the day on which the meeting is to be held, or if sent to him at such place by telegraph or cable, or delivered personally or by telephone not later than 24 hours before the times at which the meeting is to be held. Section 7. Compensation. The members of any committee shall be entitled to such compensation as may be allowed them by resolution of the Board of Directors. ARTICLE V OFFICERS Section 1. Number. The officers of the Corporation shall be a President, one or more Vice Presidents, a Secretary and a Treasurer, and such other officers as may be appointed in accordance with the provisions of Section 3 of this Article V. The Board of Directors in its discretion may also elect a Chairman of the Board of Directors. Section 2. Election, Term of Office and Qualifications. The officers, except as provided in Section 3 of this Article V, shall be chosen annually by the Board of Directors. Each such officer shall, except as herein otherwise provided, hold office until his successor shall have been chosen and shall qualify. Any two or more offices may be held by the same person except the offices of the President and Secretary. Section 3. Other Officers. Other officers, including one or more vice presidents, assistant secretaries or assistant treasurers, may from time to time be appointed by the Board of Directors, which other officers shall have such powers and perform such duties as may be assigned to them by the Board of Directors or the officer or committee appointing them. -7- Section 4. Removal of Officers. Any officer of the Corporation may be removed from office, with or without cause, by a vote of a majority of the Board of Directors. Section 5. Resignation. Any officer of the Corporation may resign at any time. Such resignation shall be in writing and shall take effect at the time specified therein, and if no time be specified, at the time of its receipt by the President or Secretary. The acceptance of a resignation shall not be necessary in order to make it effective, unless so specified therein. Section 6. Filling of Vacancies. A vacancy in any office shall be filled by the Board of Directors. Section 7. Compensation. The compensation of the officers shall be fixed by the Board of Directors, or by any committee upon whom power in that regard may be conferred by the Board of Directors. Section 8. Chairman of the Board of Directors. The Chairman of the Board of Directors, if any, shall be a director and shall preside at all meetings of the Board of Directors and of the shareholders at which he shall be present. He shall have such power and perform such duties as may from time to time be assigned to him by the Board of Directors. Section 9. President. The President shall have the general direction of the business affairs and property of the Corporation, and of its several Officers, and shall have and exercise all such powers and discharge such duties as usually pertain to the office of President. He shall have responsibility for the day-to-day affairs of the Corporation subject to the control of the Board of Directors. He shall perform such duties as may be assigned to him from time to time by the Board of Directors and shall, in the absence of the Chairman of the Board, if any, perform and carry out the functions of the Chairman of the Board. Section 10. Vice Presidents. The Vice Presidents, if any, shall, subject to the direction of the Board of Directors, at the request of the President or in his absence, or in case of his inability to perform his duties from any cause, perform the duties of the President, and, when so acting, shall have all the powers of, and be subject to all restrictions upon, the President. The Vice Presidents shall also perform such other duties as may be assigned to them by the Board of Directors, and the Board of Directors may determine the order of priority among them. Section 11. Secretary. The Secretary shall attend all sessions of the Board of Directors and all meetings of the shareholders and record all votes and minutes of all proceedings -8- in a book to be kept for that purpose, and shall perform like duties for any committee appointed by the Board. He shall give or cause to be given notice of all meetings of shareholders and special meetings of the Board of Directors and shall perform such other duties as may be prescribed by the Board of Directors. He shall keep in safe custody the seal of the Corporation and affix it to any instrument when authorized by the Board of Directors. Section 12. Treasurer. The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the president and directors at the regular meetings of the Board, or whenever they may require it, an account of all his transactions as Treasurer and of the financial condition of the Corporation. ARTICLE VI CAPITAL STOCK Section 1. Issue of Certificate of Stock. Certificates of capital stock shall be in such form as shall be approved by the Board of Directors. They shall be numbered in the order of their issue, shall set forth thereon the statements prescribed by Section 508, and, where applicable, by Sections 505, 616, 620, 709 and 1002 of the Business Corporation Law and by any other applicable provision of law and shall be signed by the President or any Vice President, and the Secretary or any Assistant Secretary or the Treasurer or any Assistant Treasurer, and the seal of the Corporation or a facsimile thereof shall be impressed or affixed or reproduced thereon. In case any officer or officers who shall have signed any such certificate or certificates shall cease to be such officer or officers of the Corporation, whether because of death, resignation or otherwise, before such certificate or certificates shall have been delivered by the Corporation, such certificate or certificates may nevertheless be adopted by the Corporation and be issued and delivered as though the person or persons who signed such certificate or certificates have not ceased to be such officer or officers of the Corporation. Section 2. Registration and Transfer of Shares. The name of each person owning a share of the capital stock of the Corporation shall be entered on the books of the Corporation together with the number of shares held by him, the numbers of the certificates covering such shares and the dates of issue of such certificates. The shares of stock of the Corporation shall be transferable on the books of the Corporation by the holders thereof in person, or by their duly authorized attorneys or legal -9- representatives, on surrender and cancellation of certificates for a like number of shares, accompanied by an assignment of power of transfer endorsed thereon or attached thereto, duly executed, and with such proof of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. The Board of Directors may make other and further rules and regulations concerning the transfer and registration of certificates for stock. Section 3. Lost, Destroyed and Mutilated Certificates. The holder of any stock of the Corporation shall immediately notify the Corporation of any loss, theft, destruction or mutilation of the certificate therefor. The Corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it alleged to have been lost, stolen or destroyed, and the Board of Directors may, in its discretion and as a precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate, or his legal representatives, to give the Corporation a bond, in such sum not exceeding double the value of the stock and with such surety or sureties as they may require, to indemnify it against any claim that may be made against it by reason of the issue of such new certificate and against all other liability in the premises, or may remit such owner to such remedy or remedies as he may have under the laws of the State of New York. ARTICLE VII DIVIDENDS AND SURPLUS Section 1. General Discretion of Directors. The Board of Directors shall have power to fix and vary the amount to be set aside or reserved as working capital of the Corporation, or as reserves, or for other proper purposes of the Corporation, and, subject to the requirements of the Certificate of Incorporation, to determine whether, if any, part of the surplus or net profits of the Corporation shall be declared in dividends and paid to the shareholders and to fix the date or dates for the payment of dividends. ARTICLE VIII MISCELLANEOUS PROVISIONS Section 1. Fiscal Year. The fiscal year of the Corporation shall commence on the first day of January and end on the last day of December or such dates as the Board of Directors may determine by resolution. Section 2. Corporate Seal. The corporate seal shall be in such form as approved by the Board of Directors and may be altered at their pleasure. The corporate seal may be used by -10- causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. Section 3. Notices. Except as otherwise expressly provided any notice required by these by-laws to be given shall be sufficient if given by depositing the same in a post office letter box in a sealed post-paid wrapper addressed to the person entitled thereto at his address, as the same appear upon the books of the Corporation, or by telegraphing or cabling the same to such person at such addresses; and such notice shall be deemed to be given at the time it is mailed, telegraphed or cabled. Section 4. Waiver of Notice. Any shareholder or director may at any time, by writing or by telegraph or by cable, waive any notice required to be given under these by-laws, and if any shareholder or director shall be present at any meeting his presence shall constitute a waiver of such notice. Section 5. Contracts, Checks, Drafts. The Board of Directors, except as may otherwise be required by law, may authorize any officer or officers, agent or agents, in the name of and on behalf of the corporation to enter into any contract or execute or deliver any instrument. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers, agent or agents of the Corporation, and in such manner, as shall from time to time be designated by resolution of the Board of Directors. Section 6. Deposits. All funds of the Corporation shall be deposited from time to time to the credit of the Corporation in such bank or banks, trust companies or other depositories as the Board of Directs may select, and, for the purpose of such deposit, checks, drafts, warrants and other orders for the payment of money which are payable to the order of the Corporation, may be endorsed for deposit, assigned and delivered by any officer of the Corporation, or by such agents of the Corporation as the Board of Directors or the President may authorize for that purpose. Section 7. Voting Stock of Other Corporations. Except as otherwise ordered by the Board of Directors, the Chairman of the Board, if any, or the Executive Committee, if any, the President shall have full power and authority on behalf of the Corporation to attend and to act and to vote at any meeting of the shareholders of any corporation of which the Corporation is a shareholder and to execute a proxy to any other person to represent the Corporation at any such meeting, and at any such meeting the President or the holder of any such proxy, as the case may be, shall possess and may exercise any and all rights and powers incident to ownership of such stock and which, as owner thereof, the Corporation might have possessed and exercised if present. The Board of Directors or the Executive Committee -11- may from time to time confer like powers upon any other person or persons. Section 8. Indemnification of Officers and Directors. The Corporation shall indemnify any and all of its directors or officers, who shall serve as an officer or director of any corporation at the request of this Corporation, to the fullest extent permitted under and in accordance with the laws of the State of New York. ARTICLE IX AMENDMENTS The Board of Directors shall have the power to make, rescind, alter, amend and repeal these by-laws, provided, however, that the shareholders shall have power to rescind, alter, amend or repeal any by-laws made by the Board of Directors, and to enact by-laws which if so expressed shall not be rescinded, altered, amended or repealed by the Board of Directors. -12- EX 3.7 CERTIFICATE OF INCORPORATION OF DiFeo Partnership, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I. NAME The name of the corporation is DiFeo Partnership, Inc. (the "Corporation"). ARTICLE II. REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III. PURPOSE The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law. ARTICLE IV. CAPITAL 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is two hundred (200) shares, all of which are without par value. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V. BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as director of the corporation until the first annual meeting of stockholders or until his successor is duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI. PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation of any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII. DURATION The Corporation shall have perpetual existence. -2- ARTICLE VIII. ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors of class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by the General Corporation Law, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation of its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any right or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal or modification. -3- ARTICLE X. INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI. MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statue, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII. SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. -4- ARTICLE XIII. INCORPORATOR The name and address of the incorporator is as follows: Joan M. Flood c/o '21' International Holdings, Inc. 153 East 53rd Street, Suite 5900 New York, NY 10022 IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on the 15th day of January, 1992. INCORPORATOR /s/ Joan M. Flood ----------------- Joan M. Flood CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called the "corporation") is DIFEO PARTNERSHIP, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - ------------------------------- Tambra S. King, Asst. Secretary CERTIFICATE OF CORRECTION FILED TO CORRECT A CERTAIN ERROR IN THE CERTIFICATE OF INCORPORATION OF DIFEO PARTNERSHIP, INC. FILED IN THE OFFICE OF THE SECRETARY OF STATE OF DELAWARE ON JANUARY 15, 1992 DiFeo Partnership, Inc., a corporation organized and existing under any by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. The name of the corporation is DiFeo Partnership, Inc. 2. That a Certificate of Incorporation was filed by the Secretary of State of Delaware on January 15, 1992, and that said Certificate requires correction as permitted by Section 103 of the General Corporation Law of the State of Delaware. 3. The inaccuracy or defect of said Certificate to be corrected is as follows: The authorized capital is incorrect. 4. Article IV of the Certificate is corrected to reads as follows: "ARTICLE IV CAPITAL The aggregate number of shares of capital stock which the corporation shall have authority to issue is 100 of the per share par value of $.01. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate." Dated as of January 21, 1992. /s/ Marshall S. Cogan ------------------------------ Marshall S. Cogan, Director /s/ Frederick Marcus ------------------------------ Frederick Marcus, Director /s/ E. P. Mager ------------------------------ Ezra P. Mager, Director EX 3.9 CERTIFICATE OF INCORPORATION OF DiFeo Partnership VIII, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I The name of the corporation is DiFeo Partnership VIII, Inc. (the "Corporation"). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is one hundred (100) shares, par value $.01 per share. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as directors of the corporation until the first annual meeting of stockholders or until their successors are duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation or any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII DURATION The Corporation shall have perpetual existence. ARTICLE VIII ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any -2- creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the Court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS By the fullest extent permitted by the General Corporation Law of the State of Delaware, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any rights or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal of modification. ARTICLE X INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such -3- action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statue, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. ARTICLE XIII INCORPORATOR The name and address of the incorporator is as follows: Michael D. Cavalier, Esq. Akin, Gump, Hauer & Feld, L.L.P. 4100 First City Center 1700 Pacific Avenue Dallas, TX 75201 -4- IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on this the 21st day of August, 1992. INCORPORATOR /s/ Michael D. Cavalier ----------------------- Michael D. Cavalier -5- CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called the "corporation") is DIFEO PARTNERSHIP VIII, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - ------------------------------- Tambra S. King, Asst. Secretary CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEFORE PAYMENT OF CAPITAL OF DIFEO PARTENERSHIP VIII, INC. DiFeo Partnership VIII, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. That Article I of the Certificate of Incorporation be and it hereby is amended to read as follows: "ARTICLE I" The name of the corporation is DiFeo Partnership VIII, Inc. (the "Corporation"). 2. The corporation has not received any payment for any of the stock. 3. As of the date hereof, the Board of Directors of the corporation has not held a meeting or adopted resolutions for the election of officers. 4. That the amendment has been duly adopted in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said DiFeo Partnership VIII, Inc. has caused this Certificate to be signed by Marshall S. Cogan and Ezra P. Mager, being all the members of its Board of Directors, this 10th day of September, 1992. DIFEO PARTNERSHIP VIII, INC. By: /s/ Marshall S. Cogan ------------------------------- Marshall S. Cogan, Director By: /s/ E. P. Mager ------------------------------- Ezra P. Mager, Director EX-3.10 BYLAWS OF DIFEO PARTNERSHIP VIII, INC. A DELAWARE CORPORATION (THE "COMPANY") (AS ADOPTED ON SEPTEMBER 10, 1992) TABLE OF CONTENTS I. OFFICES ...................................................... 1 1.1. Registered Office.................................1 1.2. Additional Offices................................1 II. STOCKHOLDERS MEETINGS......................................... 1 2.1. Annual Meetings...................................1 2.2. Special Meetings..................................1 2.3. Notices...........................................1 2.4. Quorum............................................2 2.5. Voting of Shares..................................2 2.5.1. Voting Lists ..............................2 2.5.2. Votes Per Share ...........................2 2.5.3. Proxies ...................................3 2.5.4. Required Vote .............................3 2.5.5. Consents in Lieu of Meeting ...............3 III. DIRECTORS .....................................................3 3.1. Purpose...........................................3 3.2. Number............................................3 3.3. Election..........................................3 3.4. Vacancies.........................................4 3.5. Removal...........................................4 3.6. Compensation......................................4 IV. BOARD MEETINGS .............................................. 4 4.1. Annual Meetings...................................4 4.2. Regular Meetings..................................4 4.3. Special Meetings..................................5 4.4. Quorum, Required Vote.............................5 4.5. Consent In Lieu of Meeting........................5 V. COMMITTEES OF DIRECTORS ..................................... 5 5.1. Establishment; Standing Committees................5 5.2. Available Powers..................................5 5.3. Unavailable Powers................................6 5.4. Alternate Members.................................6 5.5. Procedures........................................6 VI. OFFICERS .................................................... 7 6.1. Elected Officers..................................7 6.1.1. Chairman of the Board .................... 7 6.1.2. President ................................ 7 6.1.3. Vice Presidents .......................... 7 6.1.4. Secretary ............................... 8 6.1.5. Assistant Secretaries .................... 8 6.1.6. Treasurer ................................ 8 6.1.7. Assistant Treasurers ..................... 8 6.1.8. Divisional Officers ...................... 8 6.2. Election..........................................9 6.3. Appointed Officers................................9 (i) 6.4. Multiple Officeholders, Stockholder and Director Officers...........................9 6.5. Compensation, Vacancies...........................9 6.6. Additional Powers and Duties......................9 6.7. Removal..........................................10 VII. SHARE CERTIFICATES ......................................... 10 7.1. Entitlement to Certificates......................10 7.2. Multiple Classes of Stock........................10 7.3. Signatures.......................................10 7.4. Issuance and Payment.............................10 7.5. Lost Certificates................................11 7.6. Transfer of Stock................................11 7.7. Registered Stockholders..........................11 VIII. INDEMNIFICATION ............................................11 8.1. General..........................................11 8.2. Actions by or in the Right of the Company........12 8.3. Indemnification Against Expenses.................12 8.4. Board Determinations.............................12 8.5. Advancement of Expenses..........................13 8.6. Nonexclusive.....................................13 8.7. Insurance........................................13 8.8. Certain Definitions..............................13 8.9. Change in Governing Law..........................14 IX. INTERESTED DIRECTORS, OFFICERS AND STOCKHOLDERS ............. 14 9.1. Validity.........................................14 9.2. Disclosure, Approval.............................14 9.3. Nonexclusive.....................................15 X. MISCELLANEOUS .............................................. 15 10.1. Place of Meetings................................15 10.2. Fixing Record Dates..............................15 10.3. Means of Giving Notice...........................16 10.4. Waiver of Notice.................................16 10.5. Attendance via Communications Equipment..........17 10.6. Dividends........................................17 10.7. Reserves.........................................17 10.8. Reports to Stockholders..........................17 10.9. Contracts and Negotiable Instruments.............17 10.10. Fiscal Year......................................18 10.11. Seal.............................................18 10.12. Books and Records................................18 10.13. Resignation......................................18 10.14. Surety Bonds.....................................18 10.15. Proxies in Respect of Securities of Other Corporations..........................18 10.16. Amendments.......................................19 (ii) BYLAWS ARTICLE I. OFFICES Section 1.1. Registered Office. The registered office of the Company within the State of Delaware shall be located at either (i) the principal place of business of the Company in the State of Delaware or (ii) the office of the corporation or individual acting as the Company's registered agent in Delaware. Section 1.2. Additional Offices. The Company may, in addition to its registered office in the State of Delaware, have such other offices and places of business, both within and without the State of Delaware, as the Board of Directors of the Company (the "Board") may from time to time determine or as the business and affairs of the Company may require. ARTICLE II. STOCKHOLDERS MEETINGS Section 2.1. Annual Meetings. Annual meetings of stockholders shall be held at a place and time on any weekday which is not a holiday and which is not more than 120 days after the end of the fiscal year of the Company as shall be designated by the Board and stated in the notice of the meeting, at which the stockholders shall elect the directors of the Company and transact such other business as may properly be brought before the meeting. Section 2.2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by law or by the certificate of incorporation, (i) may be called by the chairman of the board or the president and (ii) shall be called by the president or secretary at the request in writing of a majority of the Board or stockholders owning capital stock of the Company representing a majority of the votes of all capital stock of the Company entitled to vote thereat. Such request of the Board or the stockholders shall state the purpose or purposes of the proposed meeting. Section 2.3. Notices. Written notice of each stockholders' meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote thereat by or at the direction of the officer calling such meeting not less than ten (10) nor more than sixty (60) days before the date of the meeting. If said notice is for a stockholders meeting other than an annual meeting, it shall in addition state the purpose or purposes for which said meeting is called, and the business transacted at such meeting shall be limited to the matters so stated in said notice and any matters reasonably related thereto. Section 2.4. Quorum. The presence at a stockholders' meeting of the holders, present in person or represented by proxy, of capital stock of the Company representing a majority of the votes of all capital stock of the Company entitled to vote thereat shall constitute a quorum at such meeting for the transaction of business except as otherwise provided by law, the certificate of incorporation or these Bylaws. If a quorum shall not be present or represented at any meeting of the stockholders, a majority of the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such reconvened meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty (30) days, or if after the adjournment a new record date is fixed for the reconvened meeting, a notice of said meeting shall be given to each stockholder entitled to vote at said meeting. The stockholders present at a duly convened meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. Section 2.5. Voting of Shares. Section 2.5.1. Voting Lists. The officer or agent who has charge of the stock ledger of the Company shall prepare, at least ten (10) days before every meeting of stockholders, a complete list of the stockholders entitled to vote thereat arranged in alphabetical order and showing the address and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any such stockholder, for any purpose germane to the meeting, during ordinary business hours for a period of at least ten (10) days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. The original stock transfer books shall be prima facie evidence as to who are the stockholders entitled to examine such list or transfer books or to vote at any meeting of stockholders. Failure to comply with the requirements of this section shall not affect the validity of any action taken at said meeting. Section 2.5.2. Votes Per Share. Unless otherwise provided in the certificate of incorporation, each stockholder shall be entitled to one vote in person or by proxy at every stockholders meeting for each share of capital stock held by such stockholder. 2 Section 2.5.3. Proxies. Every stockholder entitled to vote at a meeting or to express consent or dissent without a meeting or a stockholder's duly authorized attorney-in-fact may authorize another person or persons to act for him by proxy. Each proxy shall be in writing, executed by the stockholder giving the proxy or by his duly authorized attorney. No proxy shall be voted on or after three (3) years from its date, unless the proxy provides for a longer period. Unless and until voted, every proxy shall be revocable at the pleasure of the person who executed it, or his legal representatives or assigns, except in those cases where an irrevocable proxy permitted by statute has been given. Section 2.5.4. Required Vote. When a quorum is present at any meeting, the vote of the holders, present in person or represented by proxy, of capital stock of the Company representing a majority of the votes of all capital stock of the Company entitled to vote thereat shall decide any question brought before such meeting, unless the question is one upon which, by express provision of law or the certificate of incorporation or these Bylaws, a different vote is required, in which case such express provision shall govern and control the decision of such question. Section 2.5.5. Consents in Lieu of Meeting. Any action required to be or which may be taken at any meeting of stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt, written notice of the action taken by means of any such consent which is other than unanimous shall be given to those stockholders who have not consented in writing. ARTICLE III. DIRECTORS Section 3.1. Purpose. The business of the Company shall be managed by or under the direction of the Board, which may exercise all such powers of the Company and do all such lawful acts and things as are not by law, the certificate of incorporation or these Bylaws directed or required to be exercised or done by the stockholders. Directors need not be stockholders or residents of the State of Delaware. Section 3.2. Number. The number of directors constituting the Board shall never be less than one and shall be determined by resolution of the Board. Section 3.3. Election. Directors shall be elected by the stockholders by plurality vote at an annual stockholders meeting 3 as provided in the certificate of incorporation, except as hereinafter provided, and each director shall hold office until his successor has been duly elected and qualified. Section 3.4. Vacancies. Vacancies and newly-created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until their successors are duly elected and qualified. If there are no directors in office, then an election of directors may be held in the manner provided by law. If, at the time of filling any vacancy or any newly-created directorship, the directors then in office shall constitute less than a majority of the whole Board (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least ten percent (10%) of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly-created directorships, or to replace the directors chosen by the directors then in office. No decrease in the size of the Board shall serve to shorten the term of an incumbent director. Section 3.5. Removal. Unless otherwise restricted by law, the certificate of incorporation or these Bylaws, any director or the entire Board may be removed, with or without cause, by a majority vote of the shares entitled to vote at an election of directors, if notice of the intention to act upon such matter shall have been given in the notice calling such meeting. Section 3.6. Compensation. Unless otherwise restricted by the certificate of incorporation or these Bylaws, the Board shall have the authority to fix the compensation of directors. The directors may be reimbursed their expenses, if any, of attendance at each meeting of the Board and may be paid either a fixed sum for attendance at each meeting of the Board or a stated salary as director. No such payment shall preclude any director from serving the Company in any other capacity and receiving compensation therefor. Members of committees of the Board may be allowed like compensation for attending committee meetings. ARTICLE IV. BOARD MEETINGS Section 4.1. Annual Meetings. The Board shall meet as soon as practicable after the adjournment of each annual stockholders' meeting at the place of the stockholders' meeting. No notice to the directors shall be necessary to legally convene this meeting, provided a quorum is present. Section 4.2. Regular Meetings. Regularly scheduled, periodic meetings of the Board may be held without notice at such 4 times and places as shall from time to time be determined by resolution of the Board and communicated to all directors. Section 4.3. Special Meetings. Special meetings of the Board (i) may be called by the chairman of the board or president and (ii) shall be called by the president or secretary on the written request of two directors or the sole director, as the case may be. Notice of each special meeting of the Board shall be given, either personally or as hereinafter provided, to each director at least 24 hours before the meeting if such notice is delivered personally or by means of telephone, telegram, telex or facsimile transmission and delivery; two days before the meeting if such notice is delivered by a recognized express delivery service; and three days before the meeting if such notice is delivered through the United States mail. Any and all business may be transacted at a special meeting which may be transacted at a regular meeting of the Board. Except as may be otherwise expressly provided by law, the certificate of incorporation or these Bylaws, neither the business to be transacted at, nor the purpose of, any special meeting need be specified in the notice or waiver of notice of such meeting. Section 4.4. Quorum, Required Vote. A majority of the directors shall constitute a quorum for the transaction of business at any meeting of the Board, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board, except as may be otherwise specifically provided by law, the certificate of incorporation or these Bylaws. If a quorum shall not be present at any meeting, a majority of the directors present may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is present. Section 4.5. Consent In Lieu of Meeting. Unless otherwise restricted by the certificate of incorporation or these Bylaws, any action required or permitted to be taken at any meeting of the Board or any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board or committee. ARTICLE V. COMMITTEES OF DIRECTORS Section 5.1. Establishment; Standing Committees. The Board may by resolution establish, name or dissolve one or more committees, each committee to consist of one or more of the directors. Each committee shall keep regular minutes of its meetings and report the same to the Board when required. Section 5.2. Available Powers. Any committee established pursuant to Section 5.1 of these Bylaws, but only to the extent 5 provided in the resolution of the Board establishing such committee or otherwise delegating specific power and authority to such committee and as limited by law, the certificate of incorporation and these Bylaws, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the Company, and may authorize the seal of the Company to be affixed to all papers which may require it. Without limiting the foregoing, such committee may, but only to the extent authorized in the resolution or resolutions providing for the issuance of shares of stock adopted by the Board as provided in Section 151(a) of the General Corporation Law of the State of Delaware, fix any of the preferences or rights of such shares relating to dividends, redemption, dissolution, any distribution of assets of the Company or the conversion into, or the exchange of such shares for, shares of any other class or classes or any other series of the same or any other class or classes of stock of the Company. Section 5.3. Unavailable Powers. No committee of the Board shall have the power or authority to amend the certificate of incorporation (except in connection with the issuance of capital stock as provided in the previous section); adopt an agreement of merger or consolidation; recommend to the stockholders the sale, lease or exchange of all or substantially all of the Company's property and assets, a dissolution of the Company or a revocation of such a dissolution; amend the Bylaws of the Company; or, unless the resolution establishing such committee or the certificate of incorporation expressly so provides, declare a dividend, authorize the issuance of stock or adopt a certificate of ownership and merger. Section 5.4. Alternate Members. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board to act at the meeting in the place of any such absent or disqualified member. Section 5.5. Procedures. Time, place and notice, if any, of meetings of a committee shall be determined by such committee. At meetings of a committee, a majority of the number of members designated by the Board shall constitute a quorum for the transaction of business. The act of a majority of the members present at any meeting at which a quorum is present shall be the act of the committee, except as otherwise specifically provided by law, the certificate of incorporation or these Bylaws. If a quorum is not present at a meeting of a committee, the members present may adjourn the meeting from time to time, without notice other than an announcement at the meeting, until a quorum is present. 6 ARTICLE VI. OFFICERS Section 6.1. Elected Officers. The Board shall elect a chairman of the board, a president, a treasurer and a secretary (collectively, the "Required Officers") having the respective duties enumerated below and may elect such other officers having the titles and duties set forth below which are not reserved for the Required Officers or such other titles and duties as the Board may by resolution from time to time establish: Section 6.1.1. Chairman of the Board. The chairman of the board shall be the ranking chief executive officer of the Company, shall have general supervision of the affairs of the Company and general control of all of its business and shall see that all orders and resolutions of the Board are carried into effect. The chairman of the board, or in his absence, the president, shall preside when present at all meetings of the shareholders and the Board. The chairman of the board may execute bonds, mortgages and other contracts requiring a seal under the seal of the Company, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board to some other officer or agent of the Company. The chairman of the board may delegate all or any of his powers or duties to the president, if and to the extent deemed by the chairman of the board to be desirable or appropriate. Section 6.1.2. President. The president shall be the chief operating officer of the Company and shall, subject to the supervision of the chairman of the board and the Board, have general management and control of the day-to-day business operations of the Company. The president shall put into operation the business policies of the Company as determined by the chairman of the board and the Board and as communicated to him by such officer and bodies. He shall make recommendations to the chairman of the board on all matters which would normally be reserved for the final executive responsibility of the chairman of the board. In the absence of the chairman of the board or in the event of his inability or refusal to act, the president shall perform the duties and exercise the powers of the chairman of the board. Section 6.1.3. Vice Presidents. In the absence of the president or in the event of his inability or refusal to act, the vice president (or in the event there be more than one vice president, the vice presidents in the order designated by the Board, or in the absence of any designation, then in the order of their election or appointment) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice presidents shall perform such other duties and have such other powers as the Board may from time to time prescribe. 7 Section 6.1.4. Secretary. The secretary shall attend all meetings of the stockholders, the Board and (as required) committees of the Board and shall record all the proceedings of such meetings in books to be kept for that purpose. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the Board and shall perform such other duties as may be prescribed by the Board or the president. He shall have custody of the corporate seal of the Company and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it, and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The Board may give general authority to any other officer to affix the seal of the Company and to attest the affixing thereof by his signature. Section 6.1.5. Assistant Secretaries. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the Board (or if there be no such determination, then in the order of their election or appointment) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the Board may from time to time prescribe. Section 6.1.6. Treasurer. Unless the Board by resolution otherwise provides, the treasurer shall be the chief accounting and financial officer of the Company. The Treasurer shall have the custody of the corporate funds and securities, shall keep full and accurate accounts of receipts and disbursements in books belonging to the Company and shall deposit all moneys and other valuable effects in the name and to the credit of the Company in such depositories as may be designated by the Board. He shall disburse the funds of the Company as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the president and the Board, at its regular meetings, or when the Board so requires, an account of all his transactions as treasurer and of the financial condition of the Company. Section 6.1.7. Assistant Treasurers. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the Board (or if there be no such determination, then in the order of their election or appointment) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the Board may from time to time prescribe. Section 6.1.8. Divisional Officers. Each division of the Company, if any, may have a president, secretary, treasurer or controller and one or more vice presidents, assistant secretaries, assistant treasurers and other assistant 8 officers. Any number of such offices may be held by the same person. Such divisional officers will be appointed by, report to and serve at the pleasure of the Board and such other officers that the Board may place in authority over them. The officers of each division shall have such authority with respect to the business and affairs of that division as may be granted from time to time by the Board, and in the regular course of business of such division may sign contracts and other documents in the name of the division where so authorized; provided that in no case and under no circumstances shall an officer of one division have authority to bind any other division of the Company except as necessary in the pursuit of the normal and usual business of the division of which he is an officer. Section 6.2. Election. All elected officers shall serve until their successors are duly elected and qualified or until their earlier death, disqualification, retirement, resignation or removal from office. Section 6.3. Appointed Officers. The Board may also appoint or delegate the power to appoint such other officers, assistant officers and agents, and may also remove such officers and agents or delegate the power to remove same, as it shall from time to time deem necessary, and the titles and duties of such appointed officers may be as described in Section 6.1 for elected officers; provided that the officers and any officer possessing authority over or responsibility for any functions of the Board shall be elected officers. Section 6.4. Multiple Officeholders, Stockholder and Director Officers. Any number of offices may be held by the same person, unless the certificate of incorporation or these Bylaws otherwise provide. Officers need not be stockholders or residents of the State of Delaware. Officers, such as the chairman of the board, possessing authority over or responsibility for any function of the Board must be directors. Section 6.5. Compensation, Vacancies. The compensation of elected officers shall be set by the Board. The Board shall also fill any vacancy in an elected office. The compensation of appointed officers and the filling of vacancies in appointed offices may be delegated by the Board to the same extent as permitted by these Bylaws for the initial filling of such offices. Section 6.6. Additional Powers and Duties. In addition to the foregoing especially enumerated powers and duties, the several elected and appointed officers of the Company shall perform such other duties and exercise such further powers as may be provided by law, the certificate of incorporation or these Bylaws or as the Board may from time to time determine or as may be assigned to them by any competent committee or superior officer. 9 Section 6.7. Removal. Any officer may be removed, either with or without cause, by a majority of the directors at the time in office, at any regular or special meeting of the Board. ARTICLE VII. SHARE CERTIFICATES Section 7.1. Entitlement to Certificates. Every holder of the capital stock of the Company, unless and to the extent the Board by resolution provides that any or all classes or series of stock shall be uncertificated, shall be entitled to have a certificate, in such form as is approved by the Board and conforms with applicable law, certifying the number of shares owned by him. Section 7.2. Multiple Classes of Stock. If the Company shall be authorized to issue more than one class of capital stock or more than one series of any class, a statement of the powers, designations, preferences and relative, participating, optional or other special rights of each class of stock or series thereof and the qualification, limitations or restrictions of such preferences and/or rights shall, unless the Board shall by resolution provide that such class or series of stock shall be uncertificated, be set forth in full or summarized on the face or back of the certificate which the Company shall issue to represent such class or series of stock; provided that, to the extent allowed by law, in lieu of such statement, the face or back of such certificate may state that the Company will furnish a copy of such statement without charge to each requesting stockholder. Section 7.3. Signatures. Each certificate representing capital stock of the Company shall be signed by or in the name of the Company by (1) the chairman of the board, the president or a vice president; and (2) the treasurer, an assistant treasurer, the secretary or an assistant secretary of the Company. The signatures of the officers of the Company may be facsimiles. In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to hold such office before such certificate is issued, it may be issued by the Company with the same effect as if he held such office on the date of issue. Section 7.4. Issuance and Payment. Subject to the provisions of the law, the certificate of incorporation or these Bylaws, shares may be issued for such consideration and to such persons as the Board may determine from time to time. Shares may not be issued until the full amount of the consideration has been paid, unless upon the face or back of each certificate issued to represent any partly paid shares of capital stock there shall have been set forth the total amount of the consideration to be paid therefor and the amount paid thereon up to and including the time said certificate is issued. 10 Section 7.5. Lost Certificates. The Board may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Company alleged to have been lost, stolen or destroyed upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates, the Board may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Company a bond in such sum as it may direct as indemnity against any claim that may be made against the Company with respect to the certificate alleged to have been lost, stolen or destroyed. Section 7.6. Transfer of Stock. Upon surrender to the Company or its transfer agent, if any, of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer and of the payment of all taxes applicable to the transfer of said shares, the Company shall be obligated to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books; provided, however, that the Company shall not be so obligated unless such transfer was made in compliance with applicable state and federal securities laws. Section 7.7. Registered Stockholders. The Company shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, vote and be held liable for calls and assessments and shall not be bound to recognize any equitable or other claim to or interest In such share or shares on the part of any person other than such registered owner, whether or not it shall have express or other notice thereof, except as otherwise provided by law. ARTICLE VIII. INDEMNIFICATION Section 8.1. General. The Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Company), by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests 11 of the Company, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Company, and, with respect to any criminal action or proceeding, have reasonable cause to believe that his conduct was unlawful. Section 8.2. Actions by or in the Right of the Company. The Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Company to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, partnership, joint venture or trust or other enterprise, against expenses (including attorneys' fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Company and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Company unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper. Section 8.3. Indemnification Against Expenses. To the extent that a director, officer, employee or agent of the Company has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in sections 8.1 and 8.2, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith. Section 8.4. Board Determinations. Any indemnification under sections 8.1 and 8.2 (unless ordered by a court) shall be made by the Company only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in sections 8.1 and 8.2. Such determination shall be made (1) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (2) if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (3) by the stockholders. 12 Section 8.5. Advancement of Expenses. Expenses incurred by an officer or director in defending a civil or criminal action, suit or proceeding may be paid by the Company in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Company as authorized by law or in this section. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the Board of Directors deems appropriate. Section 8.6. Nonexclusive. The indemnification and advancement of expenses provided by, or granted pursuant to, this section shall not be deemed exclusive of any other rights to which any director, officer, employee or agent of the Company seeking indemnification or advancement of expenses may be entitled under any other Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent of the Company and shall inure to the benefit of the heirs, executors and administrators of such a person. Section 8.7. Insurance. The Company may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, or other enterprise, against any liability asserted against him and incurred by him in any such capacity or arising out of his status as such, whether or not the Company would have the power to indemnify him against such liability under the provisions of the statutes, the Certificate of Incorporation or this section. Section 8.8. Certain Definitions. For purposes of this section, (a) references to "the Company" shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers and employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under the provisions of this section with respect to the resulting or surviving corporation as he would have with respect to such constituent corporation if its separate existence had continued; (b) references to "other enterprises" shall include employee benefit plans; (c) references to "fines" shall include any excise 13 taxes assessed on a person with respect to an employee benefit plan; and (d) references to "serving at the request of the Company" shall include any service as a director, officer, employee or agent of the Company which imposes duties on, or involves services by, such director, officer, employee, or agent with respect to any employee benefit plan, its participants, or beneficiaries; and a person who acted in good faith and in a manner he reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interests of the Company" as referred to in this section. Section 8.9. Change in Governing Law. In the event of any amendment or addition to Section 145 of the General Corporation Law of the State of Delaware or the addition of any other section to such law which shall limit indemnification rights thereunder, the Company shall, to the extent permitted by the General Corporation Law of the State of Delaware, indemnify to the fullest extent authorized or permitted hereunder, any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (including an action by or in the right of the corporation), by reason of the fact that he is or was a director, officer, employee or agent of the Company or is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding. ARTICLE IX. INTERESTED DIRECTORS, OFFICERS AND STOCKHOLDERS Section 9.1. Validity. Any contract or other transaction between the Company and any of its directors, officers or stockholders (or any corporation or firm in which any of them are directly or indirectly interested) shall be valid for all purposes notwithstanding the presence of such director, officer or stockholder at the meeting authorizing such contract or transaction, or his participation or vote in such meeting or authorization. Section 9.2. Disclosure, Approval. The foregoing shall, however, apply only if the material facts of the relationship or the interest of each such director, officer or stockholder is known or disclosed: 1. to the Board and it nevertheless in good faith authorizes or ratifies the contract or transaction by a majority of the directors present, each such interested director to be counted in determining whether a quorum is 14 present but not in calculating the majority necessary to carry the vote; or 2. to the stockholders and they nevertheless in good faith authorize or ratify the contract or transaction by a majority of the shares present, each such interested person to be counted for quorum and voting purposes. Section 9.3. Nonexclusive. This provision shall not be construed to invalidate any contract or transaction which would be valid in the absence of this provision. ARTICLE X. MISCELLANEOUS Section 10.1. Place of Meetings. All stockholders, directors and committee meetings shall be held at such place or places, within or without the State of Delaware, as shall be designated from time to time by the Board or such committee and stated in the notices thereof. If no such place is so designated, said meetings shall be held at the principal business office of the Company. Section 10.2. Fixing Record Dates. (a) In order that the Company may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board may fix, in advance, a record date, which shall not precede the date upon which the resolution fixing the record date is adopted by the Board, and which record date shall not be more than sixty (60) nor less than ten (10) days prior to any such action. If no record date is fixed by the Board, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day notice is given or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board may fix a new record date for the adjourned meeting. (b) In order that the Company may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board, and which date shall not be more than ten days after the date upon which the resolution fixing the record date is adopted by the Board. If no record date has been fixed by the Board, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board is otherwise 15 required, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Company by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Company having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Company's registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board and prior action by the Board is required, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board adopts the resolution taking such prior action. (c) In order that the Company may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto. Section 10.3. Means of Giving Notice. Whenever under law, the certificate of incorporation or these Bylaws, notice is required to be given to any director or stockholder, such notice may be given in writing and delivered personally, through the United States mail, by a recognized express delivery service (such as Federal Express) or by means of telegram, telex or facsimile transmission, addressed to such director or stockholder at his address or telex or facsimile transmission number, as the case may be, appearing on the records of the Company, with postage and fees thereon prepaid. Such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail or with an express delivery service or when transmitted, as the case may be. Notice of any meeting of the Board may be given to a director by telephone and shall be deemed to be given when actually received by the director. Section 10.4. Waiver of Notice. Whenever any notice is required to be given under law, the certificate of incorporation or these bylaws, a written waiver of such notice, signed before or after the date of such meeting by the person or persons entitled to said notice, shall be deemed equivalent to such required notice. All such waivers shall be filed with the corporate records. Attendance at a meeting shall constitute a waiver of notice of such meeting, except where a person attends for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. 16 Section 10.5. Attendance via Communications Equipment. Unless otherwise restricted by law, the certificate of incorporation or these Bylaws, members of the Board, any committee thereof or the stockholders may hold a meeting by means of conference telephone or other communications equipment by means of which all persons participating in the meeting can effectively communicate with each other. Such participation in a meeting shall constitute presence in person at the meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. Section 10.6. Dividends. Dividends on the capital stock of the Company, paid in cash, property, or securities of the Company and as may be limited by applicable law and applicable provisions of the certificate of incorporation (if any), may be declared by the Board at any regular or special meeting. Section 10.7. Reserves. Before payment of any dividend, there may be set aside out of any funds of the Company available for dividends such sum or sums as the Board from time to time, in its absolute discretion, think proper as a reserve or reserves to meet contingencies, for equalizing dividends, for repairing or maintaining any property of the Company, or for such other purpose as the Board shall determine to be in the best interest of the Company; and the Board may modify or abolish any such reserve in the manner in which it was created. Section 10.8. Reports to Stockholders. The Board shall present at each annual meeting of stockholders, and at any special meeting of stockholders when called for by vote of the stockholders, a statement of the business and condition of the Company. Section 10.9. Contracts and Negotiable Instruments. Except as otherwise provided by law or these Bylaws, any contract or other instrument relative to the business of the Company may be executed and delivered in the name of the Company and on its behalf by the chairman of the board or the president; and the Board may authorize any other officer or agent of the Company to enter into any contract or execute and deliver any contract in the name and on behalf of the Company, and such authority may be general or confined to specific instances as the Board may by resolution determine. All bills, notes, checks or other instruments for the payment of money shall be signed or countersigned by such officer, officers, agent or agents and in such manner as are permitted by these Bylaws and/or as, from time to time, may be prescribed by resolution (whether general or special) of the Board. Unless authorized so to do by these Bylaws or by the Board, no officer, agent or employee shall have any power or authority to bind the Company by any contract or engagement, or to pledge its credit, or to render it liable pecuniarily for any purpose or to any amount. 17 Section 10.10. Fiscal Year. The fiscal year of the Company shall be fixed by resolution of the Board. Section 10.11. Seal. The seal of the Company shall be in such form as shall from time to time be adopted by the Board. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced. Section 10.12. Books and Records. The Company shall keep correct and complete books and records of account and shall keep minutes of the proceedings of its stockholders, Board and committees and shall keep at its registered office or principal place of business, or at the office of its transfer agent or registrar, a record of its stockholders, giving the names and addresses of all stockholders and the number and class of the shares held by each. Section 10.13. Resignation. Any director, committee member, officer or agent may resign by giving written notice to the chairman of the board, the president or the secretary. The resignation shall take effect at the time specified therein, or immediately if no time is specified. Unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Section 10.14. Surety Bonds. Such officers and agents of the Company (if any) as the president or the Board may direct, from time to time, shall be bonded for the faithful performance of their duties and for the restoration to the Company, in case of their death, resignation, retirement, disqualification or removal from office, of all books, papers, vouchers, money and other property of whatever kind in their possession or under their control belonging to the Company, in such amounts and by such surety companies as the president or the Board may determine. The premiums on such bonds shall be paid by the Company, and the bonds so furnished shall be in the custody of the Secretary. Section 10.15. Proxies in Respect of Securities of Other Corporations. The chairman of the board, the president, any vice president or the secretary may from time to time appoint an attorney or attorneys or an agent or agents for the Company to exercise, in the name and on behalf of the Company, the powers and rights which the Company may have as the holder of stock or other securities in any other corporation to vote or consent in respect of such stock or other securities, and the chairman of the board, the president, any vice president or the secretary may instruct the person or persons so appointed as to the manner of exercising such powers and rights; and the chairman of the board, the president, any vice president or the secretary may execute or cause to be executed, in the name and on behalf of the Company and under its corporate seal or otherwise, all such written proxies or other instruments as he may deem necessary or proper in order that the Company may exercise such powers and rights. 18 Section 10.16. Amendments. These Bylaws may be altered, amended, repealed or replaced by the stockholders, or by the Board when such power is conferred upon the Board by the certificate of incorporation, at any annual stockholders meeting or annual or regular meeting of the Board, or at any special meeting of the stockholders or of the Board if notice of such alteration, amendment, repeal or replacement is contained in the notice of such special meeting. If the power to adopt, amend, repeal or replace these Bylaws is conferred upon the Board by the certificate of incorporation, the power of the stockholders to so adopt, amend, repeal or replace these Bylaws shall not be divested or limited thereby. 19 EX 3.11 CERTIFICATE OF INCORPORATION OF DiFeo Partnership IX, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I The name of the corporation is DiFeo Partnership IX, Inc. (the "Corporation"). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is one hundred (100) shares, par value $.01 per share. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as directors of the corporation until the first annual meeting of stockholders or until their successors are duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation or any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII DURATION The Corporation shall have perpetual existence. -2- ARTICLE VIII ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the Court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by the General Corporation Law of the State of Delaware, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any right or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal of modification. -3- ARTICLE X INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. -4- ARTICLE XIII INCORPORATOR The name and address of the incorporator is as follows: Michael D. Cavalier, Esq. Akin, Gump, Hauer & Feld, L.L.P. 4100 First City Center 1700 Pacific Avenue Dallas, TX 75201 IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on this the 21st day of August, 1992. INCORPORATOR /s/ Michael D. Cavalier Michael D. Cavalier -5- CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called the "corporation") is DIFEO PARTNERSHIP IX, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - ------------------------------- Tambra S. King, Asst. Secretary EX 3.13 CERTIFICATE OF INCORPORATION OF DiFeo Partnership II, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I The name of the corporation is DiFeo Partnership II, Inc. (the "Corporation"). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is one hundred (100) shares, par value $.01 per share. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as directors of the corporation until the first annual meeting of stockholders or until their successors are duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation or any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII DURATION The Corporation shall have perpetual existence. ARTICLE VIII ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any -2- court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the Court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by the General Corporation Law of the State of Delaware, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any right or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal of modification. ARTICLE X INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including -3- attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. ARTICLE XIII INCORPORATOR The name and address of the incorporator is as follows: Michael D. Cavalier, Esq. Akin, Gump, Hauer & Feld, L.L.P. 4100 First City Center 1700 Pacific Avenue Dallas, TX 75201 -4- IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on this the 21st day of August, 1992. INCORPORATOR /s/ Michael D. Cavalier Michael D. Cavalier -5- CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called the "corporation") is DIFEO PARTNERSHIP HCT, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinabove set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - ------------------------------- Tambra S. King, Asst. Secretary CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEFORE PAYMENT OF CAPITAL OF DIFEO PARTNERSHIP II, INC. DiFeo Partnership II, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. That Article I of the Certificate of Incorporation be and it hereby is amended to read as follows: "ARTICLE I" The name of the corporation is DiFeo Partnership HCT, Inc. (the "Corporation"). 2. The corporation has not received any payment for any of the stock. 3. As of the date hereof, the Board of Directors of the corporation has not held a meeting or adopted resolutions for the election of officers. 4. That the amendment has been duly adopted in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said DiFeo Partnership II, Inc. has caused this Certificate to be signed by Marshall S. Cogan and Ezra P. Mager, being all the members of its Board of Directors, this 10th day of September, 1992. DIFEO PARTNERSHIP II, INC. By: /s/ M. S. Cogan ------------------------------- Marshall S. Cogan, Director By: /s/ E. P. Mager ------------------------------- Ezra P. Mager, Director EX 3.15 CERTIFICATE OF INCORPORATION OF DiFeo Partnership V, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I The name of the corporation is DiFeo Partnership V, Inc. (the "Corporation"). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is one hundred (100) shares, par value $.01 per share. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as directors of the corporation until the first annual meeting of stockholders or until their successors are duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation or any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII DURATION The Corporation shall have perpetual existence. ARTICLE VIII ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any -2- court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the Court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by the General Corporation Law of the State of Delaware, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any right or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal of modification. ARTICLE X INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including -3- attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. ARTICLE XIII INCORPORATOR The name and address of the incorporator is as follows: Michael D. Cavalier, Esq. Akin, Gump, Hauer & Feld, L.L.P. 4100 First City Center 1700 Pacific Avenue Dallas, TX 75201 IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on this the 21st day of August, 1992. INCORPORATOR /s/ Michael D. Cavalier Michael D. Cavalier CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called "corporation") is DIFEO PARTNERSHIP RCM, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinabove set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - ------------------------------- Tambra S. King, Asst. Secretary CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEFORE PAYMENT OF CAPITAL OF DIFEO PARTENERSHIP V, INC. DiFeo Partnership V, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. That Article I of the Certificate of Incorporation be and it hereby is amended to read as follows: "ARTICLE I" The name of the corporation is DiFeo Partnership RCM, Inc. (the "Corporation"). 2. The corporation has not received any payment for any of the stock. 3. As of the date hereof, the Board of Directors of the corporation has not held a meeting or adopted resolutions for the election of officers. 4. That the amendment has been duly adopted in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said DiFeo Partnership V, Inc. has caused this Certificate to be signed by Marshall S. Cogan and Ezra P. Mager, being all the members of its Board of Directors, this 10th day of September, 1992. DIFEO PARTNERSHIP II, INC. By: /s/ M. S. Cogan ------------------------------- Marshall S. Cogan, Director By: /s/ E. P. Mager ------------------------------- Ezra P. Mager, Director EX 3.17 CERTIFICATE OF INCORPORATION OF DiFeo Partnership III, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I The name of the corporation is DiFeo Partnership III, Inc. (the "Corporation"). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is one hundred (100) shares, par value $.01 per share. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as directors of the corporation until the first annual meeting of stockholders or until their successors are duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation or any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII DURATION The Corporation shall have perpetual existence. ARTICLE VIII ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any -2- court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the Court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by the General Corporation Law of the State of Delaware, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any right or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal of modification. ARTICLE X INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including -3- attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason by held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. -4- ARTICLE XIII INCORPORATOR The name and address of the incorporator is as follows: Michael D. Cavalier, Esq. Akin, Gump, Hauer & Feld, L.L.P. 4100 First City Center 1700 Pacific Avenue Dallas, TX 75201 IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on this the 21st day of August, 1992. INCORPORATOR /s/ Michael D. Cavalier ----------------------- Michael D. Cavalier -5- CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called the "corporation") is DIFEO PARTNERSHIP RCT, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinabove set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - ------------------------------- Tambra S. King, Asst. Secretary STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:00 PM 09/10/1992 732254015 - 2307822 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEFORE PAYMENT OF CAPITAL OF DIFEO PARTENERSHIP III, INC. DiFeo Partnership III, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. That Article I of the Certificate of Incorporation be and it hereby is amended to read as follows: "ARTICLE I" The name of the corporation is DiFeo Partnership RCT, Inc. (the "Corporation"). 2. The corporation has not received any payment for any of the stock. 3. As of the date hereof, the Board of Directors of the corporation has not held a meeting or adopted resolutions for the election of officers. 4. That the amendment has been duly adopted in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said DiFeo Partnership III, Inc. has caused this Certificate to be signed by Marshall S. Cogan and Ezra P. Mager, being all the members of its Board of Directors, this 10th day of September, 1992. DIFEO PARTNERSHIP III, INC. By: /s/ M. S. Cogan ------------------------------ Marshall S. Cogan, Director By: /s/ Ezra P. Mager ------------------------------ Ezra P. Mager, Director EX-3.19 CERTIFICATE OF INCORPORATION OF DiFeo Partnership VII, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I The name of the corporation is DiFeo Partnership VII, Inc. (the "Corporation"). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is one hundred (100) shares, par value $.01 per share. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as directors of the corporation until the first annual meeting of stockholders or until their successors are duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation or any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII DURATION The Corporation shall have perpetual existence. ARTICLE VIII ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, -2- on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the Court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by the General Corporation Law of the State of Delaware, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any right or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal of modification. ARTICLE X INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement -3- actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason by held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. -4- ARTICLE XIII INCORPORATOR The name and address of the incorporator is as follows: Michael D. Cavalier, Esq. Akin, Gump, Hauer & Feld, L.L.P. 4100 First City Center 1700 Pacific Avenue Dallas, TX 75201 IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on this the 21st day of August, 1992. INCORPORATOR /s/ Michael D. Cavalier ----------------------- Michael D. Cavalier -5- CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called the "corporation") is DIFEO PARTNERSHIP SCT, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinabove set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - ----------------------------- Tambra S. King, Asst. Secretary STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:00 PM 09/10/1992 922545210 - 2307779 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEFORE PAYMENT OF CAPITAL OF DIFEO PARTENERSHIP VII, INC. DiFeo Partnership VII, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. That Article I of the Certificate of Incorporation be and it hereby is amended to read as follows: "ARTICLE I" The name of the corporation is DiFeo Partnership SCT, Inc. (the "Corporation"). 2. The corporation has not received any payment for any of its stock. 3. As of the date hereof, the Board of Directors of the corporation has not held a meeting or adopted resolutions for the election of officers. 4. That the amendment has been duly adopted in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said DiFeo Partnership VII, Inc. has caused this Certificate to be signed by Marshall S. Cogan and Ezra P. Mager, being all the members of its Board of Directors, this 10th day of September, 1992. DIFEO PARTNERSHIP VII, INC. By: /s/ M. S. Cogan ------------------------------ Marshall S. Cogan, Director By: /s/ E. P. Mager ------------------------------ Ezra P. Mager, Director EX. 3.21 CERTIFICATE OF INCORPORATION OF HUDSON TOYOTA, INC. Under the New Jersey Business Corporation Act IT IS HEREBY CERTIFIED THAT: (1) The name of the proposed corporation is Hudson Toyota, Inc. (2) The corporation may engage in any activity within the purposes for which corporations may be organized under the New Jersey Business Corporation Act. (3) The aggregate number of shares which the corporation shall have the authority to issue is 1000 shares of Common Stock of the par value of $1 per share. (4) The address of the corporation's initial office is 919 Communipaw Avenue, Jersey City, New Jersey 07304. (5) The name of the corporation's initial register agent at such address is Joseph C. DiFeo. (6) The number of directors constituting the first board is three. (7) The name and address of each person who is to serve as such director is: NAME ADDRESS ---- ------- Sam C. DiFeo 92 Gifford Avenue Jersey City, New Jersey 07304 Dennis A. DiFeo 92 Gifford Avenue Jersey City, New Jersey 07304 Joseph C. DiFeo 446 River Road Nutley, New Jersey 07110 (8) The undersigned incorporator is of the age of 21 years or over. IN WITNESS WHEREOF, this certificate has been subscribed this 9th day of November 1970 by the undersigned. /s/ Joseph C. Di Feo ------------------------------ JOSEPH C. DI FEO 446 River Road Nutley, New Jersey 07110 Exhibit 3.23 CERTIFICATE OF INCORPORATION OF SOMERSET MOTORS INC. To: The Secretary of State of New Jersey The undersigned, of the age of eighteen years or over, for the purpose of forming a corporation pursuant to the provisions of Title 14A, Corporations, General, of the New Jersey Statutes, does hereby execute the following Certificate of Incorporation. (1) The name of the corporation is SOMERSET MOTORS INC. (2) the purpose or purposes for which the corporation is organized are: To do any lawful act or thing for which corporations may be organized pursuant to the provisions of Title 14A, Corporations, General of the New Jersey Statutes. (3) The aggregate number of shares which the corporation shall have the authority to issue is 2500 shares each of which shall have no par value. (4) The address of the corporation's initial registered office is 947 Communipaw Ave., Jersey City, NJ 07304. The name of the corporation's initial registered agent at such address is Lawrence Iannaccone Esq. (5) The number of directors constituting the initial board of directors shall be three and the names and addresses are as follows: Name Address Lawrence Iannaccone Esq. 947 Communipaw Ave. Jersey City, NJ 07304 Samuel X. DiFeo 947 Communipaw Ave. Jersey City, NJ 07304 Joseph C. DiFeo 947 Communipaw Ave. Jersey City, NJ 07304 (6) The name and address of the Incorporator is as follows Name Address Bonnie J. Hall 830 Bear Tavern Road West Trenton, NJ 08628 IN WITNESS WHEREOF, the undersigned of the above named corporation, has hereunto signed this Certificate of Incorporation this twenty-fourth day of May, 1989. /s/ Bonnie J. Hall ---------------------------------- Bonnie J. Hall Incorporator EX-3.24 BYLAWS OF SOMERSET MOTORS INC. * * * * * * * * ARTICLE I - SHAREHOLDERS Section 1. Place of Meeting: Notice; Waiver of Notice. All meetings of shareholders shall be held at the principal office of the corporation or at such other place, either within or outside of New Jersey, as shall be specified in the notice of meeting. Written notice stating the place, day and hour of the meeting shall be given not less than ten nor more than sixty days before the date of the meeting, either personally or by mail, to each shareholder of record entitled to vote at the meeting. The notice shall designate with reasonable specificity the business to be conducted at the meeting. Notice of a meeting need not be given to a shareholder who signs waiver of such notice, in person or by proxy, whether before or after the meeting. Section 2. Annual Meeting. Unless otherwise fixed by the Board of Directors, the annual meeting of shareholders shall be held on April 15, or if the same shall be a Saturday, Sunday or holiday, on the next succeeding business day, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. Section 3. Special Meetings. Special meetings of shareholders, for any purpose or purposes, may be called by the President or by the Board of Directors by notice given to the shareholders as provided in Section 1 above. Section 4. Action by Shareholders Without a Meeting. Any action required or permitted to be taken at a meeting of shareholders may be taken without a meeting upon the written consent of the shareholders who are entitled to cast the minimum number of votes which would be necessary to authorize such action at a meeting at which all shareholders entitled to vote thereon were present and voting, except that in the case of the annual election of directors and any action to be taken pursuant to Chapter 10 of the New Jersey Business Corporation Act, such action may be taken without a meeting only if all shareholders consent thereto in writing. The written consent of the shareholders, which may be executed in counterparts, shall be filed with the minutes of the corporation. If action is taken by the written consent of less than all of the shareholders, notice of such action shall be given to all nonconsenting shareholders as required by the New Jersey Business Corporation Act. Section 5. Method of Voting. The shareholders shall vote by voice vote on all matters including the election of directors, unless any shareholder demands voting by written ballot prior to the vote. In the event a written ballot is demanded, the person presiding at the meeting shall designate one person, who may not be a nominee for director if the vote be to elect directors, as inspector to tally the ballots and report the results of the voting. -2- Section 6. Presiding Officers at Meetings. The President and the Secretary, or an officer or officers designated by the President, if either or both of them are unable to attend the meeting, shall preside as President and Secretary of each shareholders' meeting unless the majority of the shareholders present at the meeting shall decide otherwise. ARTICLE II - DIRECTORS Section 1. Number; Term of Office. The Board of Directors shall consist of between one (1) and four (4) persons as determined by the shareholders. The directors shall hold office until the annual meeting of shareholders next succeeding the filing of the Certificate of Incorporation, and until their successors are elected and qualified. The directors elected at the first annual meeting of shareholders and at each annual meeting thereafter shall hold office for one year, and until their successors are elected and qualified. The shareholders shall set, and may increase or decrease within the limits set herein by resolution adopted from time to time, the number of directors who shall serve on the Board of Directors. Section 2. Regular Meetings. A regular meeting of the Board of Directors for the purpose of electing officers and transacting such other business as may come before the meeting shall be held without notice immediately following and at the same place as the annual shareholders' meeting. The Board of Directors may provide, by resolution, the place, day and hour for additional regular meetings which may be held without notice. -3- Section 3. Special Meetings. Special meetings of the Board of Directors may be called by the President or any director. Written notice of any special meeting shall be given to each director at least two days prior thereto. Section 4. Place of Meeting: Waiver of Notice. Meetings of the Board of Directors shall be held at such place as shall be designated in the notice of meeting. Notice of any meeting need not be given to any director who signs a waiver of notice before or after the meeting. Section 5. Quorum. The participation of directors with a majority of the votes of the entire board shall constitute a quorum for the transaction of business. Section 6. Manner of Acting. Any action approved by a majority of the votes of directors at a meeting at which a quorum is present shall be the act of the board, except as provided in the certificate of incorporation or by law. Section 7. Action Without a Meeting. Any action required or permitted to be taken pursuant to authorization voted at a meeting of the Board of Directors may be taken without a meeting if, prior or subsequent to such action, all of the directors consent thereto in writing. Such written consents may be executed in counterparts, and shall be filed with the minutes of the corporation. Section 8. Telephonic Attendance at Meeting. Any or all directors may participate in a meeting of the Board of Directors or a Committee of the Board by means of conference telephone or -4- any means of communication by which all persons participating in the meeting are able to hear each other. Section 9. Vacancies. Any vacancy in the Board of Directors, including a vacancy caused by an increase in the number of directors, shall be filled by the affirmative vote of a majority of the shareholders. Section 10. Committees. The Board of Directors, by resolution adopted by a majority of the entire board, may appoint from among its members an executive committee and one or more other committees. To the extent provided in such resolution, each such committee shall have and may exercise all the authority of the board, subject to the limitations on the permissible scope of the power of any such committees allowed by law. The Board of Directors, by resolution adopted by a majority of the entire board, may fill any vacancy in any committee; abolish any committee at any time; and remove any director from membership on any committee at any time, with or without cause. ARTICLE III - OFFICERS Section 1. Election. At its regular meeting following the annual meeting of shareholders, the Board of Directors shall elect or appoint a President, a Treasurer, a Secretary, and, if desired, a Chairman of the Board and/or one or more Vice Presidents, and such other officers or agents as it shall deem necessary or desirable. One person may hold two or more offices, but the person serving as President may not serve simultaneously as Secretary. Section 2. Vacancies. Any vacancy occurring among the officers, however caused, may be filled by the Board of Directors for the unexpired portion of the term. Section 3. Chairman of the Board. The Chairman of the Board, if any, shall preside at directors' meetings in lieu of the President and have such powers, and shall perform such other duties, as may be prescribed from time to time by the Board of Directors. Section 4. President. The President shall be chief executive officer of the corporation and, subject to the control of the Board of Directors, shall in general supervise and control all of the business and affairs of the corporation. Unless otherwise directed by the Board of Directors, all other officers shall be subject to the authority and supervision of the President. The President may enter into and execute in the name of the corporation contracts or other instruments in the regular course of business or contracts or other instruments not in the regular course of business which are authorized, either generally or specifically, by the Board of Directors. The President shall have the general powers and duties of management usually vested in the office of President of a corporation. Section 5. Vice President. A Vice President shall perform such duties and have such authority as may be delegated from time to time by the President or by the Board of Directors. In the absence of the President or in the event of the President's death, inability, or refusal to act, the Vice President shall -6- perform the duties and be vested with the authority of the President. Section 6. Treasurer. The Treasurer shall have charge and custody of and be responsible for all funds and securities of the corporation, shall keep or cause to be kept regular books of account for the corporation and shall perform such other duties and possess such other powers as are incident to the office of Treasurer or as shall be assigned to the Treasurer by the President or by the Board of Directors. Section 7. Secretary. The Secretary shall cause notices of all meetings to be served as prescribed in these bylaws or by statute, shall keep or cause to be kept the minutes of all meetings of the shareholders and of the Board of Directors, shall have charge of the corporate records and seal of the corporation and shall keep a register of the post-office address of each shareholder which shall be furnished to the Secretary by such shareholder. The Secretary shall perform such other duties and possess such other powers as are incident to the office of Secretary or as are assigned by the President or by the Board of Directors. Section 8. Subordinate Officers and Agents. The Board of Directors may appoint such other officers and agents as it shall deem necessary or desirable, who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the President or the Board of Directors. ARTICLE IV - EXECUTION OF DOCUMENTS -7- Section 1. Commercial Paper. All checks, notes, drafts and other commercial paper of the corporation shall be signed by the President of the corporation or by such other person or persons as the Board of Directors may from time to time designate. Section 2. Other Instruments. All deeds, mortgages and other instruments shall be executed by the President of the corporation or any Vice President, and by the Secretary, or such other person or persons as the Board of Directors may from time to time designate. ARTICLE V - FISCAL YEAR The fiscal year of the corporation shall be the calendar year unless otherwise determined by the Board of Directors. ARTICLE VI - CERTIFICATES FOR SHARES Section 1. Execution. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors and shall be executed by the President or Vice President and by the Secretary or the Treasurer, unless the Board of Directors shall direct otherwise. Section 2. Fixing Record Date. For the purpose of determining the shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or to express consent to or dissent from any proposal without any meeting or for the purpose of determining shareholders entitled to receive payment of any dividend or allotment or any right, or in order to make a determination of shareholders for any other purpose, the Board of Directors may fix, in advance, a date as the record date for any such determination of shareholders. Such date shall not be more -8- than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action or event to which it relates. When a determination of shareholders of record for a shareholders' meeting has been made as provided in this Section 2, such determination shall apply to any adjournment thereof, unless the Board of Directors fixes a new record date for the adjourned meeting. ARTICLE VII - DIVIDENDS The Board of Directors may from time to time declare, and the corporation may pay, dividends or make other distributions on its outstanding shares in the manner and upon the terms and conditions provided by the Certificate of Incorporation and by statute. ARTICLE VIII - AMENDMENT These bylaws may be altered, amended or repealed and new bylaws may be adopted by a majority of the votes cast at any regular or special meeting of the shareholders, if notice of the proposed alteration or amendment be contained in the notice of the meeting, or by the affirmative vote of a majority of the votes of the directors at any regular or special meeting called for that purpose. ARTICLE IX - INDEMNIFICATION Section 1. Definitions. For purposes of this Article IX the following definitions, as well as all other definitions set forth in N.J.S.A. 14A:3-5 shall apply: -9- a. "Corporate Agent" shall mean any person who is or was a director, officer, employee or agent of the indemnifying corporation or of any constituent corporation absorbed by the indemnifying corporation in consolidation or merger and any person who is or was a director, officer, trustee, employee or agent of any other enterprise, serving as such at the request of the indemnifying corporation, or of any such constituent corporation, or the legal representative of any such director, officer, trustee, employee or agent. Furthermore, any Corporate Agent also serving as a "fiduciary" of an employee benefit plan governed by the Act of Congress entitled "Employee Retirement Income Security Act of 1974" (ERISA) as amended from time to time, shall serve in such capacity as a Corporate Agent, if the corporation shall have requested any such person to serve. Additionally, the corporation shall be deemed to have requested such person to serve as a fiduciary of an employee benefit plan, only where the performance by such person of his duties to the corporation also imposes duties on, or otherwise involves services by, such person to the plan or participants or beneficiaries of the plan. b. "Other Enterprise" shall mean any domestic or foreign corporation other than the indemnifying corporation, and any partnership, joint venture, sole proprietorship, trust or other enterprise, (including employee benefit plans governed by ERISA) whether or not for profit served by a Corporate Agent. Section 2. Indemnification. -10- a. Any Corporate Agent shall be indemnified by the corporation to the full extent permitted by N.J.S.A. 14A:3-5 in connection with any proceeding involving the Corporate Agent by reason of his being or having been such a Corporate Agent. b. Any Corporate Agent may be insured by insurance purchased and maintained by the corporation against any expenses incurred in any proceeding and any liabilities asserted against him in his capacity as Corporate Agent, whether or not the corporation would have the power to indemnify him against such liability. ARTICLE X - LOANS TO AND GUARANTEES OF OBLIGATIONS OF OFFICERS, DIRECTORS AND EMPLOYEES This corporation may lend money to, or guarantee any obligation of, or otherwise assist, any officer or other employee of this corporation or of any subsidiary, even if said officer or other employee is also a director of this corporation or of any subsidiary, whenever, in the judgment of the directors, such loan, guarantee or assistance may reasonably be expected to benefit the corporation. Such loan, guarantee or assistance must be authorized by a majority of the entire board of directors of this corporation. Any such loan, guarantee or other assistance may be made with or without interest, and may be unsecured, or secured in such manner as the board of directors shall approve, including, without limitation, a pledge of shares of this corporation, and may be made upon such other terms and conditions as the board may determine. The proceeds of any such loan may be applied to the purchase of shares of the corporation and any -11- shares so purchased shall be deemed to be fully paid and non-assessable. -12- EX-3.25 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership RCT, Inc. UAG Northeast (NY), Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership RCT, Inc. and County Auto Group, Inc. dated October 1, 1992. B. Partnership Name - County Auto Group Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership RCT, Inc. - 70% 2. UAG Northeast (NY), Inc. - 30% EX-3.26 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and JS2, Inc. B. Partnership Name - Danbury Auto Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.27 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and JS2, Inc. B. Partnership Name - Danbury Chrysler Plymouth Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.28 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and DiFeo BMW, Inc. dated October 1, 1992. B. Partnership Name - DiFeo BMW Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.29 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and JS1, Inc. B. Partnership Name - DiFeo Chevrolet-Geo Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.30 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and Jeep-Eagle, Inc. dated October 1, 1992, as amended. B. Partnership Name - DiFeo Chrysler Plymouth Jeep Eagle Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.31 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and DiFeo Hyundai, Inc. dated October 1, 1992. B. Partnership Name - DiFeo Hyundai Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.32 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and DiFeo Leasing Corporation dated October 1, 1992. B. Partnership Name - DiFeo Leasing Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.33 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and JS1, Inc. B. Partnership Name - DiFeo Nissan Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.34 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and Fair Chevrolet Corp. dated October 1, 1992. B. Partnership Name - Fair Chevrolet-Geo Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.35 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and Fair Hyundai Corp. dated October 1, 1992. B. Partnership Name - Fair Hyundai Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.36 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership HCT, Inc. Hudson Toyota, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership HCT, Inc. and Hudson Toyota, Inc. dated October 1, 1992. B. Partnership Name - Hudson Motors Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership HCT, Inc. - 70% 2. Hudson Toyota, Inc. - 30% EX-3.37 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and J&F Oldsmobile Corp. dated October 1, 1992. B. Partnership Name - J&F Oldsmobile-Isuzu Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.38 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership IX, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and JS 4, Inc. B. Partnership Name - OCM Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership IX, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.39 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership VIII, Inc. UAG Northeast, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership, Inc. and JS 4, Inc. B. Partnership Name - OCT Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership VIII, Inc. - 70% 2. UAG Northeast, Inc. - 30% EX-3.40 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership RCM, Inc. UAG Northeast (NY), Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership RCM, Inc. and Rockland Motors Corp. dated October 1, 1992. B. Partnership Name - Rockland Motors Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership RCM, Inc. - 70% 2. UAG Northeast (NY), Inc. - 30% EX-3.41 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of this 28th day of October, 1996, between the undersigned partners. A. NAME AND BUSINESS. The partners hereby amend and restate the partnership agreement referenced on Schedule "A" and agree to conduct business under the name set forth on Schedule "A". The business of the partnership will be the sale of new and used automobiles and related business ventures. B. BUSINESS OFFICE. The partnership's business address is c/o United Auto Group, Inc., 375 Park Avenue, New York, New York 10152. C. PARTNER'S INTERESTS. The partners have the ownership interest in the partnership as set forth on Schedule "A". D. ALLOCATION AND DISTRIBUTION. A separate capital account shall be maintained for each partner. Each partner's capital account shall be determined and items of income, loss, credit, deduction and gains shall be allocated and distributed, and their interest determined throughout the term of the partnership in accordance with the requirements of Section 704(b) of the Internal Revenue Code of 1986, as amended and any of the Treasury Regulations promulgated from time to time thereunder. E. MANAGEMENT, DUTIES AND RESTRICTIONS. Each partner will have rights in the management of the partnership business in accordance with their ownership interests. Either partner, without the consent of the other, may enter into and deliver any contract, agreement, guarantee, agreement to borrow or lend money, mortgage, security agreement or lease, or purchase or contract to purchase or sell any type of property, whether or not in the ordinary course of the partnership business. F. BOOKS. The partnership books shall be maintained at the principal office of the partnership. G. TERM; VOLUNTARY TERMINATION. The partnership shall continue until voluntarily or involuntarily terminated by the partners. If dissolved at any time by agreement of the partners, the partners shall proceed with reasonable promptness to liquidate the business of the partnership. IN WITNESS WHEREOF, the partners have executed this Agreement by their duly authorized officers. DiFeo Partnership SCT, Inc. Somerset Motors, Inc. By: /s/ Philip N. Smith By: /s/ Philip N. Smith ------------------------------- ------------------------------- Name: Philip N. Smith Name: Philip N. Smith Title: Secretary Title: Secretary SCHEDULE "A" A. Previous Partnership Agreement - That certain partnership agreement between DiFeo Partnership SCT, Inc. and Somerset Motors, Inc. dated October 1, 1992. B. Partnership Name - Somerset Motors Partnership C. Partners' Ownership Interest - 1. DiFeo Partnership SCT, Inc. - 70% 2. Somerset Motors, Inc. - 30% EX 3.42 CERTIFICATE OF INCORPORATION OF UNITED LANDERS, INC. * * * * * * * * ARTICLE I NAME The name of the corporation (the "Corporation") is: United Landers, Inc. ARTICLE II REGISTERED OFFICE AND AGENT The address of its registered office in the State of Delaware is 32 Loockerman Square, Suite L-100 in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. ARTICLE III PURPOSE The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV CAPITAL The total number of shares of stock which the Corporation shall have authority to issue is 100 shares of Common Stock, each of which shall have a par value of $.01 per share. ARTICLE V INCORPORATOR The name and mailing address of the incorporator is as follows: Adam M. Klein Willkie Farr & Gallagher 153 East 53rd Street New York, New York 10022 ARTICLE VI BYLAWS In furtherance and not in limitation of the powers conferred by statute, the bylaws of the Corporation may be made, altered, amended or repealed by the stockholders or by a majority of the entire board of directors. ARTICLE VII ELECTION OF DIRECTORS The election of directors need not be by written ballot. ARTICLE VIII INDEMNIFICATION AND LIMITATION OF LIABILITY (a) The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Delaware any person who was or is a party or is threatened to be made a party to any threatened, pending or -2- completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, trustee, employee or agent of or in any other capacity with another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. (b) Expenses (including attorneys' fees) incurred in defending any civil, criminal, administrative or investigative action, suit or proceeding shall (in the case of any action, suit or proceeding against a director of the Corporation) or may (in the case of any action, suit or proceeding against an officer, trustee, employee or agent) be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article. (c) The indemnification and other rights set forth in this paragraph shall not be exclusive of any provisions with -3- respect thereto in the By-Laws or any other contract or agreement between the Corporation and any officer, director, employee or agent of the Corporation. (d) Neither the amendment nor repeal of this Article VIII, subparagraph (a), (b) or (c), nor the adoption of any provision of this Certificate of Incorporation inconsistent with this Article VIII, subparagraph (a), (b) or (c), shall eliminate or reduce the effect of this Article VIII, subparagraphs (a), (b) and (c), in respect of any matter occurring prior to such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses pursuant to this Article VIII, subparagraph (a), (b) or (c), if such provision had not been so adopted. (e) No director shall be personally liable to the Corporation or any stockholder for monetary damages for breach of fiduciary duty as a director, except for any matter in respect of which such director (a) shall be liable under Section 174 of the General Corporation Law of the State of Delaware or any amendment thereto or successor provision thereto, or (b) shall be liable by reason that, in addition to any and all other requirements for liability, he: (i) shall have breached his duty of loyalty to the Corporation or its stockholders; (ii) shall have acted, or have failed to act, not in good faith; -4- (iii) shall have acted, or have failed to act, in a manner involving intentional misconduct or a knowing violation of law; or (iv) shall have derived an improper personal benefit. If the General Corporation Law of the State of Delaware is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law of the State of Delaware, as so amended. THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware makes this Certificate, hereby declaring and certifying that this is his act and deed and the facts herein stated are true and, accordingly, has hereunto set his hand this 26th day of July, 1995. /s/ Adam M. Klein ------------------------------ Adam M. Klein EX 3.44 ARTICLES OF INCORPORATION OF LANDERS AUTO SALES, INC. The undersigned, natural persons of the age of twenty-one years or more, acting as the incorporators of a corporation under the Arkansas Business Corporation Act (act 576 of 1965), adopt the following Articles of Incorporation for such corporation: FIRST: The name of the Corporation is: LANDERS AUTO SALES, INC. SECOND: The purpose or purposes for which the corporation is organized are: To carry on, conduct and engage in the operation of a business consisting of the sale of motor vehicles and any and all kinds of equipment and accessories including the sale of any and all items generally sold in or about the operation of motor vehicle sales business and to do any and all things generally performed or done in the operation of a motor vehicle sales business. To execute on behalf of itself and others, instruments and documents to effectuate and carry out all of said purposes and to do everything necessary and proper that may be incident to carrying on such business and the protection of the corporation and its property. To appoint such officers and agents as the affairs of the corporation shall require, and allow them suitable compensation from time to time. To make by-laws as may be deemed necessary for the exercise of its corporate powers, the management, regulation and government of its affairs and property, the transfer of its stock and the calling and holding of meetings of its stockholders, and do all other things authorized under the laws under which this corporation is organized. To do any and all other acts or things and to exercise any and all other powers which a natural person could do or exercise. THIRD: The aggregate number of shares which the corporation shall have the authority to issue is 100 shares with no par value. FOURTH: The amount of capital with which this corporation will begin business is $300.00. FIFTH: The period of duration is perpetual. SIXTH: The address of the initial registered office of this corporation is 1621 Military, Benton, Arkansas. SEVENTH: The name of its initial registered agent at such address is Bob J. Landers. EIGHTH: The number of directors constituting the initial Board of Directors is two. At such time that stock is owned by more than two individuals the Board of Directors shall consist of three persons, if there are three or more shareholders; said directors to be elected at the annual meeting or special meeting called for that purpose of the shareholders next following the time when the shares become owned of record by more than two shareholders. NINTH: The name and address of each incorporation is: NAME STREET ADDRESS, CITY & STATE SHARES Bob J. Landers 1022 Pinewood, Benton, Arkansas 5 Steve J. Landers 2200 Banny, Benton, Arkansas 5 DATED: June 2, 1975 SIGNATURE OF INCORPORATORS: /s/ Bob J. Landers ------------------------ Bob J. Landers /s/ Steve J. Landers ------------------------ Steve J. Landers -2- STATE OF ARKANSAS - OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF AMENDMENT Landers Auto Sales, Inc., a corporation duly organized, created and existing under and by virtue of the laws of the State of Arkansas, by its President and its Secretary, DOES HEREBY CERTIFY: A. That all shareholders and all directors were notified within the time and manner provided in the "Arkansas Business Corporation Act" (Act 576 of 1965), and that this Amendment is filed pursuant to said Act. B. That at a special joint meeting of the stockholders and directors of said corporation, duly called and held at the office of the Company, in the City of Benton, State of Arkansas, on September 28, 1988, the Amendment to the Articles of Incorporation, as herein stated, was offered and unanimously adopted. C. That the number of shares outstanding are ten (10), and the number of shares entitled to vote thereon are ten (10). The number of shares which voted for are ten (10), and the number of shares which voted against are zero (0). D. That the following Article of the Articles of Incorporation of this corporation was amended, Article THIRD, to read as follows: THIRD: The aggregate number of shares which the Corporation shall have authority to issue is one hundred (100) shares without par value, of which ninety-seven and one-half (97.5) shares shall be designated Series A, and two and one-half (2.5) shares shall be designated Series B. The holders of Series A shares shall have unlimited voting rights, and together are entitled to receive the net assets of the Corporation on dissolution. The holders of Series B shares shall have no voting rights except to the extent guaranteed by law, shall be redeemable by the Corporation on demand of the holder or the Corporation, shall not be entitled to dividends, and shall not be transferred other than by reacquisition by the Corporation. Shares issued prior to the effective date of this Amendment, are hereby designated Series A. Series B shares shall be subject to all conditions and provisions incorporated in any purchase agreement between the Corporation and the purchaser of Series B shares. IN WITNESS WHEREOF, the said Corporation, Landers Auto Sales, Inc., has caused its corporate name to be subscribed by its President, who hereby certifies that the statements contained in the foregoing Certificate of Amendment are true and correct to the best of his knowledge and beliefs, and its corporate seal hereto affixed and duly attested by its Secretary, on this 28th day of September, 1988. LANDERS AUTO SALES, INC. ---------------------------- CORPORATE NAME /s/ Steve J. Landers ---------------------------- PRESIDENT 1701 I-30 Frontage Rd. ---------------------------- ADDRESS Benton, Ark 72015 ATTEST: /s/ Bob J. Landers - ------------------------ SECRETARY -2- AMENDMENT AND RESTATEMENT OF THE ARTICLES OF INCORPORATION OF LANDERS AUTO SALES, INC. The undersigned certifies that he is the duly elected, qualified and acting President of Landers Auto Sales, Inc., a corporation organized and existing under the laws of Arkansas (the "Corporation"), and does hereby certify as follows: 1. A copy of the Restated Articles of Incorporation of the Corporation is attached hereto. 2. The Restated Articles of Incorporation of the Corporation were duly adopted by the stockholders of the Corporation on August 15, 1995. 3. The number of outstanding shares of capital stock of the Corporation is ten, all of which are entitled to vote. Ten shares voted for, and no shares voted against, adoption of the Restated Articles of Incorporation of the Corporation. IN WITNESS WHEREOF, the Corporation has caused its corporate name to be subscribed by its President, who hereby verifies that the statements contained in the foregoing certificate are true and correct to the best of his knowledge and belief. Date: August 15, 1995 LANDERS AUTO SALES, INC. By /s/ Steve Landers --------------------------- Steve Landers, President Attested by: /s/ George G. Lowrance - ----------------------------- George Lowrance, Secretary ACKNOWLEDGEMENT STATE OF NEW YORK ) ) COUNTY OF NEW YORK ) On this date, before the undersigned, a Notary Public, duly commissioned, qualified and acting within and for said County and State, appeared in person the parties who executed the foregoing instrument, to me personally known, who said they were duly authorized to execute the foregoing instrument for and in the name and behalf of said corporation and further stated and acknowledged that they had so executed said foregoing instrument for the purposes therein set forth. IN WITNESS WHEREOF, I have hereunto set my hand and seal this 15th day of August, 1995. /s/ Elizabeth C. White --------------------------- Notary Public -2- RESTATED ARTICLES OF INCORPORATION OF LANDERS AUTO SALES, INC. ******** ARTICLE I NAME The name of the corporation (the "Corporation") is: Landers Auto Sales, Inc. ARTICLE II REGISTERED OFFICE AND AGENT The address of its registered office in the State of Arkansas is Congo Exit 118 -- Highway I-30, Benton, Arkansas 72015. The name of its registered agent at such address is Steve Landers. ARTICLE III PURPOSE The purpose for which the Corporation is organized is to engage in any lawful business. The Corporation primarily engages in the operation of a business consisting of the sale, lease and repair of motor vehicles and the sale of motor vehicle parts and accessories. ARTICLE IV CAPITAL The total number of shares of capital stock which the Corporation shall have authority to issue is 100 shares of common stock, each of which shall have a par value of $.01 per share. Each holder of any such shares shall be entitled to one vote per share in any stockholder vote in which such holder is entitled to participate. ARTICLE V APPLICATION OF NEW BUSINESS CORPORATION ACT The Corporation hereby elects to be governed by the provisions of the Arkansas Business Corporation Act of 1987 (A.C.A. Title 4, Chapter 27). ARTICLE VI ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by law, a director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for unlawful distributions under Section 4-27-833 of the Arkansas Business Corporation Act, (iv) for any transaction from which the director derived an improper personal benefit or -2- (v) for any action, omission, transaction or breach of a director's duty creating any third-party liability to any person or entity other than the Corporation or stockholder. If the Arkansas Business Corporation Act is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Arkansas Business Corporation Act as so amended. ARTICLE VII INDEMNIFICATION The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Arkansas any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal -3- action or proceeding, had no reasonable cause to believe his conduct was unlawful. Expenses (including attorneys' fees) incurred by a director or officer in defending any civil or criminal action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article VII. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate. The indemnification and advancement of expenses provided by this Article VII shall not be deemed exclusive of any rights to which those seeking indemnification or advancement of expenses may be entitled under any applicable law, Bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in their official capacities and as to action in other capacities while holding such office. Neither the amendment nor repeal of this Article VII nor the adoption of any provision of these Restated Articles of Incorporation inconsistent with this Article VII shall eliminate or reduce the effect of this Article VII in respect of any matter occurring prior to such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses -4- pursuant to this Article VII if such provision had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted. * * * * * -5- AMENDMENT TO THE ARTICLES OF INCORPORATION OF LANDERS AUTO SALES, INC. The undersigned, as the duly elected, qualified and acting President and Secretary of Landers Auto Sales, Inc. (the "Corporation"), pursuant to applicable provisions of the Arkansas Business Corporation Act [codified as Ark. Code Ann. ss.64-101 et. seq. (1966 Repl)], as amended, hereby certify as follows: 1. That a special meeting of the stockholders of said Corporation, duly called and held at the office of the Corporation in the City of Benton, State of Arkansas, on March 3, 1995, pursuant to waiver of notice and consent executed by the shareholders, the amendment to the Articles of Incorporation, herein stated was offered and adopted. 2. That the number of shares outstanding are 10 and that the number of shares entitled to vote thereon are 10 (100%). The number of shares which voted for the amendments were 10. The number of shares which voted against the amendments were zero. 3. That Article Third of the Articles of Incorporation of this Corporation was amended to read as follows: THIRD: The aggregate number of shares which the Corporation shall have authority to issue is one hundred (100) shares with no par value. IN WITNESS WHEREOF, Landers Auto Sales, Inc. has caused its corporate name to be subscribed by its President who hereby verifies that the statements contained in the foregoing certificate of amendment are true and correct to the best of his knowledge and belief, an its corporate seal affixed and duly attested by its Secretary, on this 3rd day of March, 1995. LANDERS AUTO SALES, INC. By: /s/ Steve Landers --------------------- Steve Landers [CORPORATE SEAL] ATTEST: /s/ Bob J. Landers - ------------------------ Secretary ACKNOWLEDGMENT STATE OF ARKANSAS ) ) ss. COUNTY OF SALINE ) On this date appeared before the undersigned a Notary Public and for said County and State, known to me personally to be the parties who executed the foregoing Certificate of Amendment to Articles of Incorporation, acknowledged they had executed same. WITNESS my hand and seal this 3rd day of March, 1995. /s/ Mary Lynn Seabaugh ------------------------- Notary Public [SEAL] My Commission Expires: 3-26-2002 - ---------------------- -2- EX-3.45 BYLAWS OF LANDERS AUTO SALES, INC. (as amended and restated as of August 1, 1995) ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Arkansas, as may be designated by resolution of the Board of Directors from time to time. Any other proper business may be transacted at the annual meeting. Section 1.2. Special Meetings. Special meetings of stockholders for any purpose or purposes may be called at any time by (i) the Board of Directors, (ii) a committee of the Board of Directors which has been duly designated by the Board of Directors, and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, or (iii) the holders of at least 10% of all the votes entitled to be cast on any issue proposed to be considered at the proposed special meeting, provided, such holders sign, date and deliver to the Secretary of the corporation one or more written demands for the meeting describing the purpose or purposes for which it is to be held. Section 1.3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Except as provided below or as otherwise provided by law, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. Notice of a meeting at which a proposal to increase the authorized capital stock or bond indebtedness of the corporation is to be submitted shall state the purpose or purposes for which the meeting is called and shall be given not less than sixty nor more than seventy-five days before the date of the meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation. Section 1.4. Adjournments. Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the meeting and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If a new record date is or must be fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 1.5. Quorum. At each meeting of stockholders, except where otherwise provided by law or the corporation's Certificate of Incorporation (the "Certificate of Incorporation") or these Bylaws, the holders of a majority of the votes represented by the outstanding shares of stock entitled to vote at the meeting, present in person or by proxy, shall constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these Bylaws until a quorum shall attend. Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to its own stock, held by it in a fiduciary capacity. Section 1.6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting. Section 1.7. Voting; Proxies. Except as otherwise provided by the Certificate of Incorporation, each stockholder entitled to vote at any meetings of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after eleven months from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy -2- or another duly executed proxy bearing a later date with the Secretary of the corporation. Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors unless the holders of a majority of the votes represented by the outstanding shares of all classes of stock entitled to vote thereon present in person or by proxy at such meeting shall so determine. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law or by the Certificate of Incorporation, be decided by a majority of the votes cast on any such election or question. Section 1.8. Fixing Date for Determination of Stockholders of Record. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not be more than seventy days prior to such meeting or action. If no record date is fixed: (i) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which the first notice is delivered to stockholders, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (ii) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting shall be the date on which the first stockholder signs the consent; and (iii) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting unless the Board of Directors fixes a new record date for the adjourned meeting, which it must do if the meeting is adjourned to a date more than one hundred twenty days after the date fixed for the original meeting. Section 1.9. List of Stockholders Entitled to Vote. The corporation shall prepare an alphabetical list of the stockholders entitled to vote at the meeting, arranged by voting group and showing the address of and the number of shares held by each stockholder. Such list shall be open to the examination of any stockholder, his agent or attorney, during ordinary business hours, for a period beginning two business days after notice of the meeting is given and continuing through the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the corporation's principal office. The list -3- shall also be made available at the meeting and any stockholder, his agent or attorney is entitle to inspect the list at any time during the meeting or any adjournment. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. Section 1.10. Action by Consent of Stockholders. Unless otherwise restricted by the Certificate of Incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted, provided, however, that action by written consent on proposals to increase the capital stock or bond indebtedness of the corporation shall be signed by all of the stockholders. Any written consent executed by one or more shareholders pursuant to this section shall be delivered to the corporation for inclusion in the minutes or filing with the corporate records. ARTICLE II Board of Directors Section 2.1. Number; Qualifications; Advisory Directors. The Board of Directors shall consist of at least one and not more than ten members, as determined from time to time by resolution of the Board of Directors. Directors need not be stockholders. The Board of Directors may appoint one or more Advisory Directors who may participate in meetings of the Board but who shall not be entitled to vote on any matters before the Board. Section 2.2. Election; Resignation; Removal. At each annual meeting of stockholders, the stockholders shall elect Directors, each of whom shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified. Any Director may resign at any time upon written notice to the Board of Directors, its chairman or the corporation. Such resignation shall take effect at the time specified therein, and if no time is specified, at the time of its receipt by the Board of Directors, its chairman or the corporation. Any director may be removed from the Board of Directors, with or without cause, by the holders of a majority of the shares of capital stock entitled to vote, and the office of such director shall forthwith become vacant. Section 2.3. Filling of Vacancies. Any vacancy among the directors, occurring from any cause whatsoever, may be filled by -4- a majority of the remaining directors, though less than a quorum, provided, however, that the stockholders removing any director may at the same meeting fill the vacancy caused by such removal, and provided further, that if the directors fail to fill any such vacancy, the stockholders may at any special meeting called for that purpose fill such vacancy. In case of any increase in the number o! directors, the additional directors may be elected by the directors in office prior to such increase. Any person elected to fill a vacancy shall hold office, subject to the right of removal as hereinbefore provided, until the next annual election and until his successor is elected and qualifies. Section 2.4. Regular Meetings. Regular meetings of the Board of Directors may be held at such places within or without the State of Arkansas and at such times as the Board of Directors may from time to time determine, and notices thereof need not be given. Section 2.5. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of Arkansas whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors. Reasonable notice thereof shall be given by the person or persons calling the meeting. Section 2.6. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board, may participate in a meeting of such Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this provision shall constitute presence in person at such meeting. Section 2.7. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board shall constitute a quorum for the transaction of business. Except in cases in which the Certificate of Incorporation or these Bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 2.8. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting. Section 2.9. Informal Action by Directors. Unless otherwise restricted by the Certificate of Incorporation or these Bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, -5- may be taken without a meeting if all members of the Board or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board or committee. ARTICLE III Committees Section 3.1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of two or more of the directors of the corporation. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it, provided, however, that no such committee shall (i) authorize distributions, (ii) approve or propose to stockholders action that requires stockholder approval under the Arkansas Business Corporation Act, (iii) fill vacancies on the Board of Directors or on any of its committees, (iv) amend the Certificate of Incorporation, (v) adopt, amend or repeal Bylaws, (vi) approve a plan of merger not requiring stockholder approval, (vii) authorize or approve reacquisition of shares (except according to a formula or method prescribed by the Board of Directors) or (viii) authorize or approve the issuance or sale or contract for sale of shares, or determine the designation and relative rights, preferences and limitations of a class or series of shares (except that the Board of Directors may authorize a committee or a senior executive officer of the corporation to do so within the limits specifically prescribed by the Board of Directors). Section 3.2. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these Bylaws. ARTICLE IV Officers Section 4.1. Executive Officers; Election; Qualification; Term of Office; Resignation; Removal; Vacancies. The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice -6- Chairman of the Board from among its members. The Board of Directors may also choose one or more executive officers having such titles as the Board may deem appropriate, including but not limited to, Vice Presidents, Assistant Secretaries, Managing Directors, one Treasurer and one or more Assistant Treasurers. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting. Section 4.2. Powers and Duties of Executive officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties. ARTICLE V Stock Section 5.1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or a Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any or all of the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue. Section 5.2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the -7- corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate. ARTICLE VI Indemnification Section 6.1. Right to Indemnification. The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding") by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, advisory director, officer, employee or agent of the corporation or any of its direct or indirect foreign subsidiaries or is or was serving at the request of the corporation as a director, advisory director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such proceeding. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation. Section 6.2. Prepayment of Expenses. The corporation shall pay the expenses incurred in Defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director, advisory director or officer in his capacity as such in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by such director, advisory director or officer to repay all amounts advanced if it should be ultimately determined that the director, advisory director or officer is not entitled to be indemnified under this Article VI or otherwise. Section 6.3. Claims. If a claim for indemnification or payment of expenses under this Article VI is not paid in full within ninety days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expenses of prosecuting such claim. In any such action, the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law. -8- Section 6.4. Non-Exclusivity of Rights. The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the Certificate of incorporation, these Bylaws, agreement, vote of stockholders or disinterested directors or otherwise. Section 6.5. Other Indemnification. The corporation's obligation, if any, to indemnify any person who was or is serving at its request as a director, advisory director, officer, employee, fiduciary or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise. Section 6.6. Amendment or Repeal. Any repeal or modification of the foregoing provisions of this Article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification. ARTICLE VII Miscellaneous Section 7.1. Fiscal Year. The fiscal year of the corporation shall be a 52/53 week year, ending on the Sunday closest to December 31, or such other period as may be determined by resolution of the Board of Directors. Section 7.2. Seal. The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors. Section 7.3. Interested Directors; Quorum. No contract or transaction between the corporation and one or more of its directors or officers of a corporation, partnership, association, or other organization or entity in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if: (i) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board or committee authorizes, approves or ratifies the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum, provided, however, that such majority consists of more than one director; or (ii) the material facts as to his -9- relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically authorized, approved or ratified by the stockholders; or (iii) the contract or transaction was fair to the corporation. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee at which the contract or transaction is voted upon. Section 7.4. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same. Section 7.5. Amendment of Bylaws. These Bylaws may be altered or repealed, and new Bylaws made, (i) by the Board of Directors unless (A) the Certificate of Incorporation or the Arkansas Business Corporation Act reserve this power exclusively to the stockholders in whole or part or (B) the stockholders in amending or repealing a particular Bylaw provide expressly that the Board of Directors may not amend or repeal that Bylaw, or (ii) by the stockholders. * * * * * 10 EX 3.46 ARTICLES OF INCORPORATION OF LANDERS BUICK-PONTIAC, INC. The undersigned person hereby states the following to form a corporation pursuant to the Arkansas Business Corporation Act: 1. The name of the corporation is Landers Buick-Pontiac, Inc. 2. The corporation is authorized to issue one thousand (1000) shares of stock and each share shall have a par value of One Dollar ($1.00). 3. The initial registered office of this corporation shall be located at 3652 Highway 5, Benton, Arkansas 72015 and the name of the registered agent of this corporation at that address is Lance Landers. 4. The name and address of the incorporator is: Lance Landers 3652 Highway 5 Benton, Arkansas 72015 5. The nature of the business of the corporation and the objects or purposes proposed to be transacted, promoted or carried on by it are as follows: a) The primary purpose of the corporation shall be the operation of an automobile dealership, including without limitation the purchase and sale of new and used motor vehicles; the financing thereof; the purchase and sale of insurance generally associated with said business; and all other matters incidental thereto and associated therewith. b) To conduct any other business enterprise not contrary to law. c) To exercise any and all of the powers enumerated in the Arkansas Business Corporation Act, as it now exists or may hereafter be amended. 6. The President and Secretary of the corporation shall have the authority on behalf of the corporation to enter into any contract between the corporation and its shareholders: (a) imposing restrictions on the future transfer (whether intervivos, by inheritance or testamentary gift), hypothecation or other disposition of its shares; (b) granting purchase options to the corporation or its shareholders; (c) requiring the corporation or its shareholders to purchase such shares upon stated contingencies. 7. The number of Directors constituting the initial Board of Directors shall be one. The member of the initial Board of Directors and his address is: Lance Landers 3652 Highway 5 Benton, Arkansas 72015 8. All shares of stock issued by the corporation shall be represented by certificates. 9. To the fullest extent permitted by the Arkansas Business Corporation Act as it now exists or may hereafter be amended, a Director of this corporation shall not be liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a Director. 10. All shareholders are entitled to cumulate their votes for Directors. The corporation elects to have preemptive rights. 11. The corporation may indemnify any person who was, or is, a party, or is threatened to be made a party, to any threatened, pending or completed action, suit or proceeding to the fullest extent permitted by the Arkansas Business Corporation Act, as it now exists or may hereafter be amended. EXECUTED this 22nd day of November, 1994. /s/ Lance Landers ----------------------------------- Lance Landers, Incorporator ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF LANDERS BUICK-PONTIAC, INC. I, Lance Landers, the President and Secretary, of Landers Buick-Pontiac, Inc., a corporation duly organized, created, and existing under and by virtue of the laws of the State of Arkansas, hereby certify that: 1. The following Amendment to the Articles of Incorporation of Landers Buick-Pontiac, Inc. was adopted by unanimous consent of the Board of Directors and Stockholders of said corporation on March 14, 1995. RESOLVED, that the Articles of Incorporation shall be amended as follows: 2: The corporation is authorized to have and issue two classes of shares of stock. The corporation is authorized to issue 1000 shares of Class A which shall have the full voting rights. The Class A share shall have a par value of One Dollar ($1.00) each. The Corporation is authorized to issue 1000 shares of Class B non-voting shares. The Class B shares shall have a par value of One Dollar ($1.00) each. The Class B shares are redeemable or convertible: (I)(i) At the option of the corporation, or upon the occurrence of a designated event determined by the Board of Directors; (ii) For cash, indebtedness, securities, or other property; (iii) In a designated amount or in an amount determined in accordance with a designated formula or by reference to extrinsic data or events determined by the Board of Directors. (II) Dividends are non cumulative. (III) Upon dissolution the Class B shares shall be entitled to no more than twenty percent (20%) of the total sums available for distribution. The Board of Directors shall have the authority to determine, in whole or in part, the preferences, limitations and relative rights within the limits set forth in A.C.A. 4-27-601 of any class of shares before issuance. 9: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; provided, however, this provision does not eliminate or limit the liability of a director (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for voting for or assenting to an unlawful distribution by the corporation, as provided in Section 4-27-833 of the Arkansas Business Corporation Act, (iv) for any transaction from which the director derived any improper personal benefit, or (v) for any action, omission, transaction, or breach of a director's duty creating any third party liability to any person or entity other than the corporation or its stockholders. If the Arkansas Business Corporation Act is amended after the effective date of the adoption of this Paragraph to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Arkansas Business Corporation Act, as so amended. Any repeal or modification of the foregoing paragraph by the stockholders of the corporation shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. 11: Directors and officers of the corporation shall be indemnified to the fullest extent now or hereafter permitted by law in connection with any actual or threatened action or proceeding (including civil, criminal, administrative, or investigative proceedings) arising out of their service to the corporation or to another organization at the corporation's request. Persons who are not directors and officers of the corporation may be similarly indemnified with respect to their service to the corporation or to another organization at the corporation's request -2- to the extent authorized at any time by the Board of Directors. 2. On the date of the adoption of the foregoing resolution there were 1000 shares of $1.00 par value common stock outstanding and entitled to vote thereon. The number of shares voted for and against such amendment were as follows: FOR AGAINST --- ------- 1000 -0- IN TESTIMONY WHEREOF, we have hereunto set our hands as President and Secretary of Landers Buick-Pontiac, Inc. on March 14, 1995. /s/ Lance Landers -------------------------------------- Lance Landers, President and Secretary -3- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF LANDERS BUICK-PONTIAC, INC. I, Lance Landers, the President and Secretary, of Landers Buick-Pontiac, Inc., a corporation duly organized, created and existing under and by virtue of the laws of the State of Arkansas, hereby certify as follows: 1. The following Amendments to the Articles of Incorporation of Landers Buick-Pontiac, Inc. were adopted by unanimous consent of the Board of Directors and shareholders of said corporation effective December 28, 1995: RESOLVED, that the Articles of Incorporation be amended to add Article 12 to read as follows: By unanimous vote of the shareholders, the Corporation hereby elects to be governed by the provisions of the Arkansas Business Corporation Act of 1987 (Acts 1987, No. 958). RESOLVED, that Article 2 of the Articles of Incorporation be amended as follows: The Corporation is authorized to issue two thousand (2,000) shares of capital stock and each share shall have a par value of one dollar ($1.00). 2. On the date of the adoption of the foregoing resolution there were 1,000 shares of common stock outstanding and entitled to vote thereon. The number of shares voted for and against such amendment were as follows: FOR AGAINST --- ------- 1,000 -0- IN TESTIMONY WHEREOF, I have hereunto set my hand as President and Secretary, of Landers Buick-Pontiac, Inc. on December 28, 1995. I further verify that the statements contained herein are true and correct to the best of my knowledge and belief. /s/ Lance Landers ------------------------------------ Lance Landers, President/Secretary EX 3.48 ARTICLES OF INCORPORATION OF LANDERS UNITED AUTO GROUP, INC. THE UNDERSIGNED, in order to form a business corporation for the purposes stated, pursuant to the provisions of the Arkansas Business Corporation Act, (codified as Ark. Code Ann. 4-27-101, et. seq. (1987 Supp.)), hereby states as follows: I. NAME OF THE CORPORATION The name of the corporation is Landers United Auto Group, Inc., (hereinafter referred to as the "Corporation"). II. AUTHORIZED CAPITAL STOCK The total number of shares of capital stock which the Corporation shall have authority to issue is 100 shares of common stock, each of which shall have a par value of $.01 per share. Each holder of any such shares shall be entitled to one vote per share in any stockholder vote in which such holder is entitled to participate. III. REGISTERED OFFICE AND AGENT The street address of the initial registered office of the Corporation shall be Congo Exit - Highway I-30, Benton, Arkansas 72015. The registered agent of the Corporation at such address is Steve Landers. IV. INCORPORATOR The name and address of each incorporator of the Corporation is as follows: Name Address ---- ------- John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 V. PRIMARY PURPOSE OF CORPORATION The purpose for which the Corporation is organized is to engage in any lawful business. The Corporation primarily engages in the operations of a business consisting of the sale, lease and repair of motor vehicles and the sale of motor vehicles parts and accessories. VI. BOARD OF DIRECTORS The number of directors constituting the initial Board of Directors shall be three (3). The number of directors may thereafter be changed in accordance with the bylaws of the Corporation. The name and address of each individual who is to serve as a member of the initial Board of Directors of the Corporation is as follows: Name Address ---- ------- Steve Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 George Lowrance 375 Park Avenue New York, NY 10022 VII. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by law, a director of the Corporation shall not be personally liable to the Corporation or -2- its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for unlawful distributions under Section 4-27-833 of the Arkansas Business Corporation Act, (iv) for any transaction from which the director derived an improper personal benefit or (v) for any action, omission, transaction or breach of a director's duty creating any third-party liability to any person or entity other than the Corporation or stockholders. If the Arkansas Business Corporation Act is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Arkansas Business Corporation Act as so amended. VIII. INDEMNIFICATION The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Arkansas any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint -3- venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Expenses (including attorneys' fees) incurred by a director or officer in defending any civil or criminal action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article VIII. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate. The indemnification and advancement of expenses provided by this Article VIII shall not be deemed exclusive of any rights to which those seeking indemnification or advancement of expenses may be entitled under any applicable law, bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in their official capacities and as to action in other capacities while holding such office. Neither the amendment nor repeal of this Article VIII nor the adoption of any provision of these Articles of Incorporation -4- inconsistent with this Article VIII shall eliminate or reduce the effect of this Article VIII in respect of any matter occurring prior to such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses pursuant to this Articles VIII if such provision had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted. EXECUTED this 13th day of December, 1995. /s/ John Landers ------------------------------- John Landers, Incorporator -5- EX 3.50 ARTICLES OF INCORPORATION OF LANDERS UNITED AUTO GROUP NO. 2, INC. THE UNDERSIGNED, in order to form a business corporation for the purposes stated, pursuant to the provisions of the Arkansas Business Corporation Act, (codified as Ark. Code Ann. 4-27-101, et. seq. (1987 Supp.)), hereby states as follows: I. NAME OF THE CORPORATION The name of the corporation is Landers United Auto Group No. 2, Inc., (hereinafter referred to as the "Corporation"). II. AUTHORIZED CAPITAL STOCK The total number of shares of capital stock which the Corporation shall have authority to issue is 100 shares of common stock, each of which shall have a par value of $.01 per share. Each holder of any such shares shall be entitled to one vote per share in any stockholder vote in which such holder is entitled to participate. III. REGISTERED OFFICE AND AGENT The street address of the initial registered office of the Corporation shall be Congo Exit - Highway I-30, Benton, Arkansas 72015. The registered agent of the Corporation at such address is Steve Landers. IV. INCORPORATOR The name and address of each incorporator of the Corporation is as follows: Name Address ---- ------- John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 V. PRIMARY PURPOSE OF CORPORATION The purpose for which the Corporation is organized is to engage in any lawful business. The Corporation primarily engages in the operations of a business consisting of the sale, lease and repair of motor vehicles and the sale of motor vehicle parts and accessories. VI. BOARD OF DIRECTORS The number of directors constituting the initial Board of Directors shall be three (3). The number of directors may thereafter be changed in accordance with the bylaws of the Corporation. The name and address of each individual who is to serve as a member of the initial Board of Directors of the Corporation is as follows: Name Address ---- ------- Steve Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 George Lowrance 375 Park Avenue New York, NY 10022 -2- VII. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by law, a director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for unlawful distributions under Section 4-27-833 of the Arkansas Business Corporation Act, (iv) for any transaction from which the director derived an improper personal benefit or (v) for any action, omission, transaction or breach of a director's duty creating any third-party liability to any person or entity other than the Corporation or stockholders. If the Arkansas Business Corporation Act is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Arkansas Business Corporation Act as so amended. VIII. INDEMNIFICATION The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Arkansas any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, -3- officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Expenses (including attorneys' fees) incurred by a director or officer in defending any civil or criminal action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article VIII. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate. The indemnification and advancement of expenses provided by this Article VIII shall not be deemed exclusive of any rights to which those seeking indemnification or advancement of expenses may be entitled under any applicable law, bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as -4- to action in their official capacities and as to action in other capacities while holding such office. Neither the amendment nor repeal of this Article VIII nor the adoption of any provision of these Articles of Incorporation inconsistent with this Article VIII shall eliminate or reduce the effect of this Article VIII in respect of any matter occurring prior to such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses pursuant to this Articles VIII if such provisions had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted. EXECUTED this 8th day of May, 1996. /s/ John Landers ----------------------------------- John Landers, Incorporator -5- EX 3.52 ARTICLES OF INCORPORATION OF LANDERS UNITED AUTO GROUP NO. 3, INC. THE UNDERSIGNED, in order to form a business corporation for the purposes stated, pursuant to the provisions of the Arkansas Business Corporation Act, (codified as Ark. Code Ann. 4-27-101, et. seq. (1987 Supp.)), hereby states as follows: I. NAME OF THE CORPORATION The name of the corporation is Landers United Auto Group No. 3, Inc., (hereinafter referred to as the "Corporation"). II. AUTHORIZED CAPITAL STOCK The total number of shares of capital stock which the Corporation shall have authority to issue is 100 shares of common stock, each of which shall have a par value of $.01 per share. Each holder of any such shares shall be entitled to one vote per share in any stockholder vote in which such holder is entitled to participate. III. REGISTERED OFFICE AND AGENT The street address of the initial registered office of the Corporation shall be Congo Exit - Highway I-30, Benton, Arkansas 72015. The registered agent of the Corporation at such address is Steve Landers. IV. INCORPORATOR The name and address of each incorporator of the Corporation is as follows: Name Address ---- ------- John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 V. PRIMARY PURPOSE OF CORPORATION The purpose for which the Corporation is organized is to engage in any lawful business. The Corporation primarily engages in the operations of a business consisting of the sale, lease and repair of motor vehicles and the sale of motor vehicle parts and accessories. VI. BOARD OF DIRECTORS The number of directors constituting the initial Board of Directors shall be three (3). The number of directors may thereafter be changed in accordance with the bylaws of the Corporation. The name and address of each individual who is to serve as a member of the initial Board of Directors of the Corporation is as follows: Name Address ---- ------- Steve Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 George Lowrance 375 Park Avenue New York, NY 10022 -2- VII. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by law, a director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for unlawful distributions under Section 4-27-833 of the Arkansas Business Corporation Act, (iv) for any transaction from which the director derived an improper personal benefit or (v) for any action, omission, transaction or breach of a director's duty creating any third-party liability to any person or entity other than the Corporation or stockholders. If the Arkansas Business Corporation Act is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Arkansas Business Corporation Act as so amended. VIII. INDEMNIFICATION The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Arkansas any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, -3- officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Expenses (including attorneys' fees) incurred by a director or officer in defending any civil or criminal action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article VIII. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate. The indemnification and advancement of expenses provided by this Article VIII shall not be deemed exclusive of any rights to which those seeking indemnification or advancement of expenses may be entitled under any applicable law, bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as -4- to action in their official capacities and as to action in other capacities while holding such office. Neither the amendment nor repeal of this Article VIII nor the adoption of any provision of these Articles of Incorporation inconsistent with this Article VIII shall eliminate or reduce the effect of this Article VIII in respect of any matter occurring prior to such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses pursuant to this Articles VIII if such provisions had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted. EXECUTED this 5th day of June, 1996. /s/ John Landers ----------------------------------- John Landers, Incorporator EX 3.54 ARTICLES OF INCORPORATION OF LANDERS UNITED AUTO GROUP NO. 4, INC. THE UNDERSIGNED, in order to form a business corporation for the purposes stated, pursuant to the provisions of the Arkansas Business Corporation Act, (codified as Ark. Code Ann. 4-27-101, et. seq. (1987 Supp.)), hereby states as follows: I. NAME OF THE CORPORATION The name of the corporation is Landers United Auto Group No. 4, Inc., (hereinafter referred to as the "Corporation"). II. AUTHORIZED CAPITAL STOCK The total number of shares of capital stock which the Corporation shall have authority to issue is 100 shares of common stock, each of which shall have a par value of $.01 per share. Each holder of any such shares shall be entitled to one vote per share in any stockholder vote in which such holder is entitled to participate. III. REGISTERED OFFICE AND AGENT The street address of the initial registered office of the Corporation shall be Congo Exit - Highway I-30, Benton, Arkansas 72015. The registered agent of the Corporation at such address is Steve Landers. IV. INCORPORATOR The name and address of each incorporator of the Corporation is as follows: Name Address ---- ------- John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 V. PRIMARY PURPOSE OF CORPORATION The purpose for which the Corporation is organized is to engage in any lawful business. The Corporation primarily engages in the operations of a business consisting of the sale, lease and repair of motor vehicles and the sale of motor vehicle parts and accessories. VI. BOARD OF DIRECTORS The number of directors constituting the initial Board of Directors shall be three (3). The number of directors may thereafter be changed in accordance with the bylaws of the Corporation. The name and address of each individual who is to serve as a member of the initial Board of Directors of the Corporation is as follows: Name Address ---- ------- Steve Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 John Landers Congo Exit - Highway I-30 Benton, Arkansas 72015 George Lowrance 375 Park Avenue New York, NY 10022 VII. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by law, a director of the Corporation shall not be personally liable to the Corporation or -2- its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for unlawful distributions under Section 4-27-833 of the Arkansas Business Corporation Act, (iv) for any transaction from which the director derived an improper personal benefit or (v) for any action, omission, transaction or breach of a director's duty creating any third-party liability to any person or entity other than the Corporation or stockholders. If the Arkansas Business Corporation Act is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Arkansas Business Corporation Act as so amended. VIII. INDEMNIFICATION The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Arkansas any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint -3- venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Expenses (including attorneys' fees) incurred by a director or officer in defending any civil or criminal action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article VIII. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate. The indemnification and advancement of expenses provided by this Article VIII shall not be deemed exclusive of any rights to which those seeking indemnification or advancement of expenses may be entitled under any applicable law, bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in their official capacities and as to action in other capacities while holding such office. Neither the amendment nor repeal of this Article VIII nor the adoption of any provision of these Articles of Incorporation -4- inconsistent with this Article VIII shall eliminate or reduce the effect of this Article VIII in respect of any matter occurring prior to such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses pursuant to this Articles VIII if such provisions had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted. EXECUTED this 12th day of November, 1996. /s/ John Landers ------------------------------- John Landers, Incorporator EX 3.56 CERTIFICATE OF INCORPORATION OF UAG ATLANTA, INC. FIRST: The name of the corporation is UAG Atlanta, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1201 North Market Street, Post Office Box 1347, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is Delaware Corporation Organizers, Inc. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal the by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is Karen A. Gimbutas, whose mailing address is P.O. Box 1347, Wilmington, Delaware 19899. -2- I, THE UNDERSIGNED, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 17th day of November, 1995. /s/ Karen A. Gimbutas ----------------------------- Karen A. Gimbutas -3- Exhibit 3.57 BYLAWS OF UAG ATLANTA, INC. TABLE OF CONTENTS
Page ---- ARTICLE I - SHAREHOLDERS....................................................................................... 1 Section 1. Annual Meetings.................................................................................. 1 Section 2. Special Meeting.................................................................................. 1 Section 3. Notice of Meetings; Waiver....................................................................... 1 Section 4. Quorum; Required Shareholder Vote; Adjournment................................................... 2 Section 5. Proxies ...................................................................................... 2 Section 6. Action of Shareholders Without Meeting........................................................... 2 Section 7. Record Date...................................................................................... 3 ARTICLE II - DIRECTORS......................................................................................... 4 Section 1. Power of Directors.............................................................................. 4 Section 2. Composition of the Board; Qualification; Term of Office........................................................................ 4 Section 3. Vacancies ...................................................................................... 4 Section 4. Removal ...................................................................................... 4 Section 5. Meetings of the Board; Notice of Meetinqs; Waiver of Notice...................................................................... 4 Section 6. Quorum; Vote Requirement; Adjournment........................................................... 5 Section 7. Action of Board or Committees Without Meeting................................................... 6 Section 8. Committees...................................................................................... 6 ARTICLE III - OFFICERS......................................................................................... 7 Section 1. Generally...................................................................................... 7 Section 2. President...................................................................................... 7 Section 3. Vice President................................................................................. 7 Section 4. Secretary...................................................................................... 7 Section 5. Treasurer...................................................................................... 7 Section 6. Removal of Officers............................................................................ 7 Section 7. Compensation................................................................................... 8 ARTICLE IV - CAPITAL STOCK..................................................................................... 8 Section 1. Form ...................................................................................... 8 Section 2. Transfer of Stock............................................................................... 8 Section 3. Rights of Holder................................................................................ 9 ARTICLE V - SIGNATURES AND SEAL................................................................................ 9 Section 1. Contracts and Deeds.............................................................................. 9 Section 2. Seal ...................................................................................... 9 ARTICLE VI - AMENDMENTS........................................................................................ 9 ARTICLE VII - INDEMNITY........................................................................................ 10
ARTICLE I. SHAREHOLDERS Section 1. Annual Meetings. The annual meeting of the shareholders for the election of Directors and for the transaction of such other business as may properly come before such annual meeting shall be held at such place, either within or without the State of Delaware, on the fifth (5th) Wednesday of each calendar year or on such other date within six (6) months after the end of each fiscal year of the Corporation and at such time as the Board of Directors may from time to time by resolution provide. The Board of Directors may specify by resolution prior to any special meeting of shareholders held within the year that such special meeting shall be in lieu of the annual meeting. Section 2. Special Meeting. Special meetings of the shareholders may be called at any time by the Board of Directors, the President or upon written request of the holders of at least twenty-five (25%) percent of all the votes entitled to be cast on any issue proposed to be considered at the proposed meeting. Such special meetings shall be held on such date and at such time and place, either within or without the State of Delaware, as is determined by the Board of Directors and stated in the call and notice of such meeting. Section 3. Notice of Meetings; Waiver. Notice of any annual or special meeting may be given by the President, the Secretary or by the person or persons calling such meeting. Written notice of each annual or special meeting of shareholders, stating the date, time and place of such meeting, and the purpose of any special meeting,shall be mailed to each shareholder entitled to vote at or to notice of such meeting at his or her address shown on the books of the Corporation not less than ten (10) nor more than sixty (60) days prior to such meeting unless such shareholder waives notice of such meeting. Any shareholder may execute a waiver of notice, in person or by proxy, either before or after any annual or special meeting, and shall be deemed to have waived notice, and any and all objections to the adequacy of such notice, if present at such meeting in person or by proxy unless the shareholder provides written notice to the Corporation prior to the taking of any action by the shareholders at such meeting that his or her attendance is not deemed to be a waiver of the requirement that such notice be given or of the adequacy of any notice that may have been given to such shareholder. Neither the business transacted at, nor the purpose of, any annual or special meeting need be stated in the waiver of notice of such meeting, except that, with respect to a waiver of notice of an annual or special meeting at which a plan of merger or consolidation, amendment of the Corporation's Articles of Incorporation, sale of assets requiring shareholder approval or any other action that would entitle shareholders to dissent under the Delaware General Corporation Law is considered, information as required by the Delaware General Corporation Law must be delivered to the shareholder prior to his or her execution of the waiver of notice or the waiver itself must conspicuously and specifically waive the right to such information. No notice need be given of the date, time and place of reconvening of any adjourned annual or special meeting, if the date, time and place to which such meeting is adjourned are announced at the adjourned meeting; provided, however, that if a new record date is fixed for the adjourned meeting, notice of the adjourned meeting must be given to persons who are shareholders as of the new record date. Section 4. Quorum; Required Shareholder Vote; Adjournment. Shares entitled to vote as a separate voting group may take action on a matter at an annual or special meeting of shareholders only if a quorum of those shares exists with respect to that matter. A majority of the votes entitled to be cast on the matter by the voting group constitutes a quorum of that voting group for action on that matter. Once a share is represented, at any annual or special meeting, for any purpose other than solely to object to holding the meeting or transacting business at the meeting, it shall be deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. If a quorum is present, action on a matter (other than the election of directors) by a voting group is approved if the votes cast within the voting group favoring the action exceed the votes cast opposing the action, unless the Articles of Incorporation, these Bylaws or the Delaware General Corporation Law requires a greater number of affirmative votes. The holders of a majority of the voting shares represented at an annual or special meeting may adjourn such meeting from time to time, whether or not a quorum is present. Section 5. Proxies. A shareholder may vote either in person or by a proxy that he or she has duly executed in writing and delivered to the Secretary or other officer or agent authorized to tabulate votes. No proxy shall be valid after eleven (11) months from the date thereof unless a longer period is expressly provided in the proxy. Section 6. Action of Shareholders Without Meeting. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a written consent (which may take the form of one or more counterpart copies), setting forth the action so taken, shall (i) be signed by persons who would be entitled to vote at a meeting shares having voting power to cast not less than the minimum number (or numbers, in the case of voting by groups) of votes that would be necessary to authorize or take the proposed action at a meeting at which all shareholders entitled to vote were present and voted and (ii) delivered to the Corporation for inclusion in the minutes or filing with the corporate records. No such consent shall be effective unless each consenting shareholder shall have been 2 furnished the same material that, under the Delaware General Corporation Law, would have been required to be sent to shareholders in a notice of a meeting at which the proposed action would have been submitted to the shareholders for action, including notice of any applicable dissenters, rights, or the written consent contains an express waiver of the right to receive the material otherwise required to be furnished. Section 7. Record Date. (a) For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or shareholders entitled to demand a special meeting of shareholders, or shareholders entitled to take any other action, the Board may fix in advance (but not retroactively from the date the Board takes such action) a date as the record date for any such determination of shareholders, such date in any case to be not more than 70 days prior to the meeting or action requiring such determination of shareholders. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, the close of business on the last business day before the first notice of such meeting is delivered to shareholders shall be the record date. If no record date is fixed for determining shareholders entitled to demand a special meeting, or to take other action, the date of receipt of notice by the Corporation of demand for such meeting, or the date on which such other action is to be taken by the shareholders, shall be the record date for such purpose; provided, however, that if no record date is fixed for determining shareholders entitled to take action without a meeting, the date the first shareholder signs the consent shall be the record date for such purpose. (b) A separate record date may be established for each voting group entitled to vote separately on a matter at a meeting. (c) A determination of shareholders entitled to notice of or to vote at a shareholders' meeting is effective for any adjournment of the meeting unless the Board fixes a new record date, which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting. (d) For the purpose of determining shareholders entitled to a distribution by the Corporation (other than one involving a purchase, redemption or other reacquisition of the Corporation's shares), the record date shall be the date fixed for such purpose by the Board or, if the Board does not fix such a date, the date on which the Board authorizes such distribution. 3 ARTICLE II. DIRECTORS Section 1. Power of Directors. The Board of Directors shall manage the business of the Corporation and may exercise all the powers of the Corporation, subject to any restrictions imposed by law, by the Articles of Incorporation, by these Bylaws, by any lawful agreement among the shareholders or any amendments thereto. Section 2. Composition of the Board; Qualification; Term of Office. The Board of Directors of the Corporation shall consist of one or more individuals, who are natural persons of the age of eighteen years or older, the exact number to be fixed by resolution of the incorporator of the Corporation, the shareholders or the Board of Directors. Directors shall be elected by plurality vote of the shareholders at the annual meeting or at a special meeting called for the purpose of electing directors. Directors need not be residents of the State of Delaware or shareholders of the Corporation. Each Director shall hold office for the term to which he or she is elected and until his or her successor has been elected or appointed, and has qualified, or until his or her earlier resignation, removal from office, death or incapacity to serve. Section 3. Vacancies. A vacancy occurring on the Board of Directors by reason of the proper removal of a Director by the shareholders shall be filled by the shareholders, or, if authorized by the shareholders, by the remaining Directors. Any other vacancy occurring on the Board of Directors may be filled by the affirmative vote of a majority of the remaining Directors though less than a quorum of the Board of Directors, or by the sole remaining Director, as the case may be, or, if the vacancy is not so filled, or if no Director remains, by the shareholders; provided, however , that if a vacant office was held by a Director elected by a voting group of shareholders, only the holders of shares of that voting group or the remaining Directors elected by that voting group shall be entitled to vote to fill that vacancy. A Director elected to fill a vacancy shall serve for the unexpired term of his or her predecessor in office. Section 4. Removal. At any meeting of the shareholders called for the purpose, the entire Board of Directors or any individual director may, by the unanimous vote of the shares of the Corporation outstanding and entitled to vote for election of directors, be removed from office, with or without cause. Section 5. Meetings of the Board; Notice of Meetinqs; Waiver of Notice. A regular annual meeting of the Board shall be held, without other notice than this Bylaw, immediately after, and at the same place as, the annual meeting of shareholders. 4 The Board may provide, by resolution, the date, time and place within or without the State of Delaware, for the holding of additional regular meetings without other notice than such resolution. Special meetings of the Board may be called by the President or the presiding officer of the Board, if different from the President, on not less than one (1) day's notice to each Director by mail, telegram, cablegram, facsimile transmission or other form of wire or wireless communication, or personal delivery or other form of communication authorized under the circumstances by the Delaware General Corporation Law, and shall be called by the President or the Secretary in like manner and on like notice on the written request of any two or more members of the Board. Such notice shall state the time, date and place of such meeting, but any Director may execute a written waiver of notice signed by the Director and delivered to the Corporation, either before or after any regular or special meeting of the Board of Directors, and shall be deemed to have waived notice, and any and all objections to the adequacy of such notice, if present at such meeting, unless the Director at the beginning of the meeting (or promptly upon his or her arrival) objects to holding the meeting or transacting business at the meeting and does not thereafter vote for or assent to action taken at the meeting. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be stated in the notice or waiver of notice of such meeting. Any regular or special meeting of the Board of Directors may be held at any place within or without the State of Delaware. Section 6. Quorum; Vote Requirement; Adjournment. A majority of the fixed number of Directors shall constitute a quorum for the transaction of business at any regular or special meeting of the Board of Directors. When a quorum is present, the vote of a majority of the Directors present shall be the act of the Board of Directors, unless a greater vote is required by law, by the Articles of Incorporation or by these Bylaws. A Director who is present at a meeting when corporate action is taken is deemed to have assented to the action unless: (a) He or she objects at the beginning of the meeting (or promptly upon his arrival) to holding it or transacting business at the meeting; (b) His or her dissent or abstention from the action taken is entered in the minutes of the meeting; or (c) He or she does not vote in favor of the action taken and delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. A meeting of the Board of Directors may be adjourned by a majority of the Directors present, whether or not a quorum 5 exists. Notice of the time, date and place of the adjourned meeting and of the business to be transacted thereat, other than by announcement at the meeting at which the adjournment is taken, shall not be required. At any adjourned meeting at which a quorum is present, any business may be transacted that could have been transacted at the meeting originally called. Section 7. Action of Board or Committees Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or any committee thereof may be taken without a meeting if written consent (which may be in counterparts), setting forth the action so taken, is signed by all of the Directors or committee members and delivered to the Corporation for inclusion in the minutes or filing with the corporate records. Section 8. Committees. (a) Except as otherwise provided by the Articles of Incorporation or these Bylaws, the Board may create one or more committees and appoint members of the Board to serve on them. Each committee may have one or more members, who serve at the pleasure of the Board. (b) The provisions of these Bylaws and of the Delaware General Corporation Law that govern meetings, action without meetings, notice and waiver of notice, and quorum and voting requirements of the Board, shall apply as well to committees created under this Section 8 and their members. (c) To the extent specified by the Articles of Incorporation, these Bylaws and any resolution of the Board, each committee may exercise the authority of the Board; provided, however, that a committee may not: (i) Approve, or propose to shareholders for approval, action required by the Delaware General Corporation Law to be approved by shareholders; (ii) Fill vacancies on the Board or on any of its committees; (iii) Exercise any authority that the Board may have to amend the Articles of Incorporation; (iv) Adopt, amend or repeal Bylaws; or (v) Approve a plan of merger not requiring shareholder approval. 6 ARTICLE III. OFFICERS Section 1. Generally. The officers of the Corporation shall consist of a President, a Secretary, a Treasurer and such other officers or assistant officers, including Vice Presidents and Assistant Secretaries, as may be elected by the Board of Directors. The Board of Directors may designate the order in which Vice Presidents may act. Each officer shall hold office for the term for which he or she has been elected and until he or she is removed or his or her successor has been elected and qualified. Any two or more offices may be held by the same person. Section 2. President. The President shall be the chief executive officer of the Corporation and shall have responsibility for the general and active management of the operations of the Corporation. He or she shall be responsible for the administration of the Corporation, including general supervision of the policies of the Corporation and general and active management of the financial affairs of the Corporation. Section 3. Vice President. If a Vice President is elected, in the absence of the President or in the event of his or her inability or refusal to act, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated, or in the absence of any designation, then in the order of their election) shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. The Vice President or Vice Presidents, as the case may be, shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe. Section 4. Secretary. The Secretary shall keep the minutes of the proceedings of the shareholders and of the Board of Directors, shall authenticate records of the Corporation, shall have custody of and attest the seal of the Corporation and shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe. Section 5. Treasurer. The Treasurer shall be responsible for the maintenance of proper financial books and records of the Corporation and shall perform such other duties and have such other powers as the President or the Board of Directors may from time to time prescribe. Section 6. Removal of Officers. Any officer may be removed at any time by the Board of Directors, and such vacancy may be filled by the Board of Directors. This provision shall not prevent the making of a contract of employment for a definite term with any officer and shall have no effect upon any cause of 7 action that any officer may have as a result of removal in breach of a contract of employment. Section 7. Compensation. The salaries of the officers shall be fixed from time to time by the Board of Directors or by an officer to whom that function has been delegated by the Board. No officer shall be prevented from receiving such salary by reason of the fact that he or she is also a Director of the Corporation. ARTICLE IV. CAPITAL STOCK Section 1. Form. The interest of each shareholder shall be evidenced by a certificate or certificates representing shares of stock of the Corporation, which shall be in such form as the Board of Directors may from time to time adopt and shall be issued in numerical order from the stock book of the Corporation. Each certificate shall exhibit the holder's name, the number of shares and class of shares and series, if any, represented thereby, the name of the Corporation and a statement that the Corporation is organized under the laws of the State of Delaware. Each certificate shall be signed, either manually or in facsimile, by one or more officers of the Corporation specified by resolution of the Board of Directors, but in the absence of such specification, shall be valid if executed by the President or Vice President and countersigned by the Secretary or any Assistant Secretary. Each stock certificate may, but need not be, sealed with the seal of the Corporation. No share certificate shall be issued until the consideration for the shares represented thereby has been fully paid. If the certificate is signed in facsimile, it must be countersigned, either manually or by facsimile, by a transfer agent or registered by a registrar other than the Corporation itself or an employee of the Corporation. Section 2. Transfer of Stock. Shares of stock of the Corporation shall be transferred on the books of the Corporation upon surrender to the Corporation of the certificate or certificates representing the shares to be transferred, accompanied by an assignment in writing of such shares properly executed by the shareholder of record or his or her duly authorized attorney-in-fact and with all taxes on the transfer having been paid. The Corporation may refuse any requested transfer until furnished evidence satisfactory to it that such transfer is proper. Upon the surrender of a certificate for transfer of stock, such certificate shall at once be conspicuously marked on its face "Cancelled" or "Void" and filed with the permanent stock records of the Corporation. The Board of Directors may make such additional rules concerning the issuance, transfer and registration of stock and requirements regarding the establishment of lost, destroyed or wrongfully taken stock certificates (including any requirement of an 8 indemnity bond prior to issuance of any replacement certificate) as it deems appropriate. Section 3. Rights of Holder. The Corporation shall be entitled to treat the holder of record of any share of the Corporation as the person entitled to vote such share (to the extent such share is entitled to vote), to receive any distribution with respect to such share and for all other purposes and accordingly shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law. ARTICLE V. SIGNATURES AND SEAL Section 1. Contracts and Deeds. All contracts, deeds and other instruments shall be signed on behalf of the Corporation by the President or by such other officer, officers, agent or agents as the Board of Directors may from time to time by resolution provide. Section 2. Seal. The seal of the Corporation shall be as follows: If the seal is affixed to a document, the signature of the Secretary or an Assistant Secretary shall attest the seal. The seal and its attestation may be lithographed or otherwise printed on any document and shall have, to the extent permitted by law, the same force and effect as if it had been affixed and attested manually. ARTICLE VI. AMENDMENTS The Board of Directors shall have the power to alter, amend or repeal these Bylaws or adopt new Bylaws, unless the shareholders have adopted, altered, amended or repealed a particular Bylaw provision and, in doing so, have expressly reserved to the shareholders the right of amendment or repeal thereof. The Corporation's shareholders have the right to alter, amend or repeal these Bylaws, or to adopt new Bylaws, even though such provisions may also be adopted, altered, amended or repealed by the Board. 9 ARTICLE VII. INDEMNITY Any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (including any action by or in the right of the Corporation) by reason of the fact that he or she is or was a Director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, shall be indemnified by the Corporation against expenses (including reasonable attorneys, fees), judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit or proceeding if he or she acted in good faith and in a manner he or she believed in good faith to be in or not opposed to the best interests of the Corporation (and with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe his or her conduct was unlawful), to the maximum extent permitted by, and in the manner provided by, the Delaware General Corporation Law, as the same may be hereafter amended. 10 CONSENT OF INCORPORATOR OF UAG ATLANTA, INC. The undersigned, being the sole incorporator of UAG Atlanta, Inc., a Delaware corporation, hereby adopts the following resolutions pursuant to Section 108(c) of the Delaware General Corporation Law: RESOLVED that the by-laws attached hereto shall be the by-laws of the corporation. RESOLVED that each of the following persons is hereby elected to serve as a director of the corporation until the first annual meeting of stockholders or until his or her successor is elected and qualified and that they shall constitute the initial Board of Directors of the corporation: Carl Spielvogel Ezra P. Mager Arthur J. Rawl George A. Lowrance /s/ Karen A. Gimbutas --------------------------------- Karen A. Gimbutas December 4, 1995 EX 3.58 ARTICLES OF INCORPORATION OF ATLANTA TOYOTA, INC. The undersigned, a natural person of the age of eighteen (18) years or more, acting as incorporator of a corporation under the Texas Business Corporation Act, does hereby adopt the following Articles of Incorporation for such corporation. ARTICLE ONE The name of the corporation (hereinafter called the "Corporation") is ATLANTA TOYOTA, INC. ARTICLE TWO The period of its duration is perpetual. ARTICLE THREE The purpose for which the Corporation is organized is the transaction of any or all lawful business for which corporations may be incorporated under the Texas Business Corporation Act. ARTICLE FOUR The enumeration herein of any specific powers shall not be held to limit or restrict in any manner the exercise by the Corporation of the general powers conferred upon corporations by the laws of the State of Texas. ARTICLE FIVE The aggregate number of shares that the Corporation shall have authority to issue is ten thousand (10,000). All of such shares shall be of the par value of ten cents ($.10) per share, shall be of the same class, and shall be designated as "Common Stock." ARTICLE SIX No holder of any shares of any class of stock of the Corporation shall, as such holder, have any preemptive or preferential right to receive, purchase, or subscribe to (a) any unissued or treasury shares of any class of stock (whether now or hereafter authorized) of the Corporation, (b) any obligations, evidences of indebtedness, or other securities of the Corporation convertible into or exchangeable for, or carrying or accompanied by any rights to receive, purchase, or subscribe to, any such unissued or treasury shares, (c) any right of subscription to or to receive, or any warrant or option for the purchase of, any thereof, or (d) any other securities that may be issued or sold by the Corporation, other than such (if any) as the Board of Directors of the Corporation, in its sole and absolute discretion, may determine from time to time. ARTICLE SEVEN Cumulative voting for the election of directors shall not be permitted. ARTICLE EIGHT The Corporation will not commence business until it has received for the issuance of its shares consideration of the value of One Thousand Dollars ($1,000), consisting of money, labor done, or property actually received. -2- ARTICLE NINE The Corporation shall have the power to purchase, directly or indirectly, its own shares to the extent of the aggregate of unrestricted capital surplus available therefor and unrestricted reduction surplus available therefor, without submitting such purchase to a vote of shareholders. ARTICLE TEN Notwithstanding any provisions of the Texas Business Corporation Act now or hereafter in force requiring for the approval of any action the affirmative vote of two-thirds, or any other percentage greater than a majority, of the outstanding shares entitled by law to vote thereon or of the outstanding shares of a class or series entitled by law to vote separately as a class of series thereon, such action may, to the extent permitted by law, be authorized and taken by the affirmative vote of the holders of a majority of such outstanding shares, or such outstanding shares of a class or series, as applicable. Except as provided in the preceding sentence or as otherwise required by law, the vote of the holders of a majority of the shares entitled to vote and represented in person or by proxy at any shareholders' meeting at which a quorum is present shall be the act of the shareholders' meeting. ARTICLE ELEVEN The street address of the Corporation's initial registered office is 501 Carillon Tower East, 13601 Preston Road, LB 186, -3- Dallas Texas 75240, and the name of its initial registered agent as such address is Carl Westcott. ARTICLE TWELVE The number of directors constituting the initial Board of Directors is one (1), and the name and address of the person who is to serve as a director until the first annual meeting of the shareholders or until his successor is elected and qualified are as follows: Name Address ---- ------- Carl Westcott 501 Carillon Tower East 13601 Preston Road, LB 186 Dallas, Texas 75240 ARTICLE THIRTEEN The name and address of the incorporator are as follows: Name Address ---- ------- Thomas D. Moore, Jr. First RepublicBank Center 3600 Tower II Dallas, Texas 75201 IN WITNESS WHEREOF, I have hereunto set my hand this 4th day of April, 1988. /s/ Thomas D. Moore, Jr. ------------------------ Thomas D. Moore, Jr. STATE OF TEXAS ss. ss. COUNTY OF DALLAS ss. I, KIM REEVES, a Notary Public, do hereby certify that on this 4th day of April, 1988, personally appeared Thomas D. Moore, Jr., who being by me first duly sworn, declared that he is the person who signed the foregoing document as incorporator, and that the statements contained therein are true. Notarial Seal: /s/ Kim Reeves ------------------------- Notary Public in and for the State of Texas -4- STATEMENT OF CHANGE OF REGISTERED OFFICE OR REGISTERED AGENT OR BOTH BY A PROFIT CORPORATION 1. The name of the corporation is ATLANTA TOYOTA, INC. ------------------------------------------ 2. The address, including street and number, of its present registered office as shown in the records of the Secretary of State of Texas before filing this statement is 501 CARILLON TOWER EAST, 13601 PRESTON ROAD, DALLAS, TEXAS 75240 ------------------------------------------------------------------------- 3. The address, including street and number, to which its registered office is to be changed is 1303 MARSH LANE CARROLLTON, TEXAS 75006 ------------------------------------------------------------------------- (Give new address or state "no change") 4. The name of its present registered agent, as shown in the records of the Secretary of State of the State of Texas, before filing this statement is CARL WESTCOTT ------------------------------------------------------------------------- 5. The name of its new registered agent is NO CHANGE ------------------------------------------------------------------------- (Give new name or state "no change") 6. The address of its registered office and the address of the office of its registered agent, as changed, will be identical. 7. Such change was authorized by: (Check One) [ ] A. The Board of Directors. [X] B. An officer of the corporation so authorized by the Board of Directors. /s/ C. WESTCOTT ------------------------- An Authorized Officer CARL WESTCOTT OFFICE OF THE [STATE SEAL] CORPORATIONS SECTION SECRETARY OF STATE P.O. BOX 13697 AUSTIN, TEXAS 78711-3697 STATEMENT OF CHANGE OF REGISTERED OFFICE OR REGISTERED AGENT OR BOTH BY A CORPORATION, LIMITED LIABILITY COMPANY OR LIMITED PARTNERSHIP 1. The name of the entity is Atlanta Toyota, Inc. The entity's charter/certificate of authority/file number is 01073169-00 2. The registered office address as PRESENTLY shown in the records of the Texas secretary of state is: 1303 Marsh Lane, Carrollton, TX 75006 3. A. ___ The address of the NEW registered office is: (Please provide street address, city, state and zip code. The address must be in Texas.) c/o C T CORPORATION SYSTEM 350 N. St. Paul St. Dallas TX 75201 OR B. ___ The registered office address will not change. 4. The name of the registered agent as PRESENTLY shown in the records of the Texas secretary of state is Carl Westcott 5. A. ___ The name of the NEW registered agent is C T CORPORATION SYSTEM. OR B. ___ The registered agent will not change. 6. Following the changes shown above, the address of the registered office and the address of the office of the registered agent will continue to be identical, as required by law. 7. The changes shown above were authorized by: Business Corporations may select A or B Limited Liability Companies may select D or E Non-Profit Corporations may select A, B, or C Limited Partnerships select F A. ___ The board of directors; OR B. xx An officer of the corporation so authorized by the board of directors; OR C. ___ The members of the corporation in whom management of the corporation is vested pursuant to article 2.14C of the Texas Non-Profit Corporation Act. D. ___ Its members E. ___ Its managers F. ___ The limited partnership /s/ George ----------------------------------- (Authorized Officer of Corporation) (Authorized Member or Manager of LLC) (General Partner of Limited Partnership) EX-3.59 BYLAWS OF ATLANTA TOYOTA, INC. ss. ss. ss. ss. ss. ARTICLE I OFFICES Section 1. Registered Office and Agency. The registered office of the Corporation shall be 501 Carillon Tower East, 13601 Preston Road, Dallas, Texas. The name of its registered agent at such address is Carl Westcott. Section 2. Other Offices. The Corporation may have, in addition to its registered office, offices and places of business at such places, both within and without the State of Texas, as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II SHAREHOLDERS' MEETINGS Section 1. Annual Meeting. An annual meeting of the shareholders shall be held at such time as the Board of Directors may decide, at which they shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute or by the Articles of Incorporation or by these Bylaws, may be called by the Chairman of the Board, the President, the Board of Directors, or the holders of not less than one-tenth in number of all the shares entitled to vote at the meetings. Section 3. Place of Meetings. Meetings of shareholders shall be held at such places, within or without the State of Texas, as may from time to time be fixed by the Board of Directors or as shall be specified or fixed in the respective notices or waivers of notice thereof. Section 4. Voting List. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, at least ten days before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting or any adjournment thereof arranged in alphabetical order, with the address of and the number of shares held by each, which list, for a period of ten days prior to such meeting, shall be kept on file at the registered office of the Corporation and shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. Section 5. Notice of Meetings. Written or printed notice stating the place, day, and hour of each meeting of the shareholders and, in case of a special meeting, the purpose or purposes for which the meeting is called shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the President, the Secretary, or the body, officer, or person calling the meeting, to each shareholder of record entitled to vote at the meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mails addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. Section 6. Quorum of Shareholders. The holders of a majority of the shares issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at each meeting of shareholders for the transaction of business except as otherwise provided by statute or by the Articles of Incorporation. If, however, such quorum shall not be present or represented at any meeting of the shareholders, the shareholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At any such adjourned meeting at which a quorum shall be present or represented, any business may be transacted that might have been transacted at the meeting as originally notified. When a quorum is present at any meeting, the vote of the holders of a majority of the shares entitled to vote and present in person or represented by proxy shall be the act of the shareholders' meeting, unless the vote of a greater number is required by statute, the Articles of Incorporation, or these Bylaws, in which case the vote of such greater number shall be requisite to constitute the act of the meeting. The shareholders present or represented at a duly organized meeting and entitled to vote thereat may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Section 7. Voting of Shares. Each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders, except as and to the extent otherwise provided by statute or the Articles of Incorporation. At any meeting of the shareholders every shareholder having the right to vote shall be entitled to vote either in person or by proxy executed in writing by such shareholder or by his duly authorized attorney-in-fact. No proxy shall be valid after eleven months from the date of its execution unless otherwise provided in the proxy. Each proxy shall be -2- revocable unless expressly provided therein to be irrevocable and unless otherwise made irrevocable by law. Each proxy shall be filed with the Secretary of the Corporation prior to or at the time of the meeting. Any vote may be taken viva voce or by show of hands unless someone entitled to vote objects, in which case written ballots shall be used. Section 8. Action without Meeting. Any action required by statute to be taken at a meeting of the shareholders, or any action that may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and such consent shall have the same force and effect as a unanimous vote of the shareholders. Any such signed consent, or a signed copy thereof, shall be placed in the minute book of the Corporation. Section 9. Telephone Meetings. Shareholders may participate in and hold a meeting of shareholders by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the grounds that the meeting is not lawfully called or convened. ARTICLE III BOARD OF DIRECTORS Section 1. Management of the Corporation. The business and affairs of the Corporation shall be managed by its Board of Directors, which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Articles of Incorporation or by these Bylaws directed or required to be exercised or done by the shareholders. Section 2. Number and Qualifications. The Board of Directors shall consist of one or more directors. The number of directors shall be fixed from time to time by resolution of the Board of Directors. The number of directors may be increased or decreased from time to time by the Board of Directors, except that no decrease shall have the effect of shortening the term of any incumbent director. Any directorship to be filled by reason of any increase in the number of directors may be filled by election at any annual meeting or at a special meeting of shareholders called for that purpose or may be filled by the Board of Directors for a term of office continuing only until the next election of one or more directors by the shareholders; provided that the Board of Directors may not fill more than two such directorships during the period between any two successive annual meetings of shareholders. None of the directors need be -3- shareholders of the Corporation or residents of the State of Texas. Section 3. Election and Term of Office. At each annual meeting of shareholders the shareholders shall elect directors to hold office until the next succeeding annual meeting. At each election, the persons receiving the greatest number of votes shall be the directors. Each director elected shall hold office for the term for which he is elected and until his successor shall have been elected and shall have qualified or until his earlier death, resignation, retirement, disqualification, or removal. Section 4. Removal. Any director may be removed either for or without cause at any special or annual meeting of shareholders, by the affirmative vote of a majority in number of shares of the shareholders present in person or by proxy at such meeting and entitled to vote for the election of such director if notice of intention to act upon such matter shall have been given in the notice calling such meeting. Section 5. Vacancies. Any vacancy occurring in the Board of Directors may be filled by election at an annual or special meeting of shareholders called for that purpose or by an affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Section 6. Place of Meetings. Meetings of the Board of Directors, annual, regular, or special, may be held either within or without the State of Texas. Section 7. Annual Meetings. The first meeting of each newly elected Board shall be held for the purpose of organization and the transaction of any other business without notice immediately following the annual meeting of shareholders, and at the same place, unless by unanimous consent of the directors then elected and serving such time or place shall be changed. Section 8. Regular Meetings. Regular meetings of the Board of Directors, of which no notice shall be necessary, shall be held at such times and places as may be fixed from time to time by resolution adopted by the Board and communicated to all directors. Except as otherwise provided by statute, the Articles of Incorporation, or these Bylaws, any and all business may be transacted at any regular meeting. Section 9. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, the President, or the Secretary on twenty-four hours' notice to each director, either personally or by mail or by telegram. Except as may be otherwise expressly provided by statute, the Articles of Incorporation, or these Bylaws, neither the business -4- to be transacted at, nor the purpose of, any meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting. Section 10. Quorum and Manner of Acting. At all meetings of the Board of Directors the presence of a majority of the number of directors fixed by these Bylaws shall be necessary and sufficient to constitute a quorum for the transaction of business except as otherwise provided by statute, the Articles of Incorporation, or these Bylaws. The act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by statute, the Articles of Incorporation, or these Bylaws, in which case the act of such greater number shall be requisite to constitute the act of the Board. If a quorum shall not be present at any meeting of directors, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. At any such adjourned meeting any business may be transacted that might have been transacted at the meeting as originally convened. Section 11. Action without a Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all members of the Board of Directors, and such consent shall have the same force and effect as a unanimous vote at a meeting. Any such signed consent, or a signed copy thereof, shall be placed in the minute book of the Corporation. Section 12. Directors' Compensation. The Board of Directors shall have authority to determine, from time to time, the amount of compensation, if any, that shall be paid to its members for their services as directors. The Board also shall have power in its discretion to provide for and to pay to directors rendering services to the Corporation not ordinarily rendered by directors as such special compensation appropriate to the value of such services as determined by the Board from time to time. Nothing herein contained shall be construed to preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Section 13. Procedure. The Board of Directors shall keep regular minutes of its proceedings. The minutes shall be placed in the minute book of the Corporation. ARTICLE IV NOTICES Section 1. Manner of Giving Notice. Whenever, as provided by statute, the Articles of Incorporation, or these Bylaws, notice is required to be given to any director or -5- shareholder and no provision is made as to how such notice shall be given, it shall not be construed to mean personal notice, but any such notice may be given in writing by mail, postage prepaid, addressed to such director or shareholder at his address as it appears on the records or (in the case of a shareholder) the stock transfer books of the Corporation. Any notice required or permitted to be given by mail shall be deemed to be delivered at the time when the same shall be deposited in the United States mails as aforesaid. Section 2. Waiver of Notice. Whenever any notice is required to be given to any shareholder or director of the Corporation as provided by statute, the Articles of Incorporation, or these Bylaws, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to giving of such notice. ARTICLE V EXECUTIVE COMMITTEE Section 1. Constitution and Powers. The Board of Directors, by resolution adopted by affirmative vote of a majority of the entire board, may designate two or more directors to constitute an Executive Committee, which Executive Committee shall have and may exercise, when the Board is not in session, all of the authority and powers of the Board of Directors in the business and affairs of the Corporation, even though such authority and powers be herein provided or directed to be exercised by a designated officer of the Corporation; provided that the foregoing shall not be construed as authorizing action by the Executive Committee with respect to any action that by statute, the Articles of Incorporation, or these Bylaws is required to be taken by vote of a specified proportion of the number of directors fixed by these Bylaws, or any other action required or specified by the Texas Business Corporation Act or other applicable law or by these Bylaws or by the Articles of Incorporation to be taken by the Board of Directors, as such. So far as practicable, members of the Executive Committee shall be appointed by the Board of Directors at its first meeting after each annual meeting of shareholders and, unless sooner discharged by affirmative vote of a majority of the entire Board, shall hold office until their respective successors are appointed and qualify or until their earlier respective removals, deaths, resignations, retirements, or disqualifications. Section 2. Meetings. Regular meetings of the Executive Committee, of which no notice shall be necessary, shall be held at such times and places as may be fixed from time to time by resolution adopted by affirmative vote of a majority of the whole Committee and communicated to all of the members thereof. Special meetings of the Executive Committee may be called by the Chairman of the Board, the President, or any member thereof at -6- any time on twenty-four hours' notice to each member, either personally or by mail or telegram. Except as may be otherwise expressly provided by statute, the Articles of Incorporation, or these Bylaws, neither the business to be transacted at, nor the purpose of, any meeting of the Executive Committee need be specified in the notice or waiver of notice of such meeting. A majority of the Executive Committee shall constitute a quorum for the transaction of business, and the act of a majority of those present at any meeting at which a quorum is present shall be the act of the Executive Committee. Section 3. Records. The Executive Committee shall keep a record of its acts and proceedings and shall report the same, from time to time, to the Board of Directors. The Secretary of the Corporation, or, in his absence, an Assistant Secretary, shall act as secretary of the Executive Committee or the Committee may, in its discretion, appoint its own secretary. Section 4. Vacancies. Any vacancy in the Executive Committee may be filled by affirmative vote of a majority of the entire Board. ARTICLE VI OTHER COMMITTEES OF THE BOARD Section 1. Other Committees. The Board of Directors may, by resolution adopted by affirmative vote of a majority of the entire Board, designate two or more directors to constitute another committee or committees for any purpose; provided, that any such other committee or committees shall have and may exercise only the power of recommending action to the Board of Directors and the Executive Committee and of carrying out and implementing any instructions or any policies, plans, and programs theretofore approved, authorized, and adopted by the Board of Directors or the Executive Committee. ARTICLE VII OFFICERS, EMPLOYEES, AND AGENTS: POWERS AND DUTIES Section 1. Elected Officers. The elected officers of the Corporation shall be a Chairman of the Board (if the Board of Directors shall determine the election of such officer to be appropriate), a President, one or more Vice Presidents as may be determined from time to time by the Board (and, in the case of each such Vice President, with such descriptive title, if any, as the Board of Directors shall deem appropriate), a Secretary, and a Treasurer. The Chairman of the Board, if any, shall be a member of the Board of Directors. No other elected officer of the Corporation need be a member of the Board of Directors. -7- Section 2. Election. So far as is practicable, all elected officers shall be elected by the Board of Directors at its first meeting after each annual meeting of shareholders. Section 3. Appointive Officers. The Board of Directors may also appoint one or more Assistant Secretaries and Assistant Treasurers and such other officers and assistant officers and agents (none of whom need be a member of the Board) as it shall from time to time deem necessary, who will exercise such powers and perform such duties as shall be set forth in these Bylaws or determined from time to time by the Board of Directors or the Executive Committee. Section 4. Two or More Offices. Any two or more offices may be held by the same person. Section 5. Compensation. The compensation of all officers of the Corporation shall be fixed from time to time by the Board of Directors or the Executive Committee. The Board of Directors or the Executive Committee may from time to time delegate to the President the authority to fix the compensation of any or all of the other officers of the Corporation. Section 6. Term of Office; Removal; Filling of Vacancies. Each elected officer of the Corporation shall hold office until his successor is chosen and qualified in his stead or until his earlier death, resignation, retirement, disqualification, or removal from office. Each appointive officer shall hold office at the pleasure of the Board of Directors without the necessity of periodic reappointment. Any officer or agent elected or appointed by the Board of Directors may be removed at any time by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent will not of itself create contract rights. If the office of any officer becomes vacant for any reason, the vacancy may be filled by the Board of Directors. Section 7. Chairman of the Board. The Chairman of the Board, if a person is elected to such office by the Board of Directors, shall be the chief executive officer of the Corporation and shall preside when present at all meetings of the shareholders and of the Board of Directors. He shall have general authority to execute bonds, deeds, and contracts in the name of the Corporation and to affix the corporate seal thereto; to sign stock certificates; to cause the employment or appointment of such employees and agents of the Corporation as the proper conduct of operations may require and to fix their compensation, subject to the provisions of these Bylaws; to remove or suspend any employee or agent who shall have been employed or -8- appointed under his authority or under authority of an officer subordinate to him; to suspend for cause, pending final action by the authority that shall have elected or appointed him, any officer subordinate to the Chairman of the Board; and in general to exercise all the powers usually appertaining to the office of the chief executive officer of a corporation, except as otherwise provided by statute, the Articles of Incorporation, or these Bylaws. He shall advise, counsel, and direct the President and other officers of the Corporation and shall exercise such powers and perform such duties as shall be assigned to or required of him from time to time by the Board of Directors or the Executive Committee. Section 8. President. The President shall be the chief operating officer of the Corporation and, subject to the provisions of these Bylaws, shall have general and active control of the day to day affairs of the Corporation. If the Board of Directors has not elected a person to the office of Chairman of the Board, the President shall also be the chief executive officer of the Corporation and exercise all of the powers and discharge all of the duties of the Chairman of the Board. As between the Corporation and third parties, any action taken by the President in the performance of the duties of the Chairman of the Board shall be conclusive evidence that there is no Chairman of the Board. In the absence of the Chairman of the Board, or if such officer shall not have been elected or be serving, the President shall preside when present at meetings of the shareholders and the Board of Directors. In the absence or disability of the President, his duties shall be performed and his powers may be exercised by the Vice Presidents in order of their seniority, unless otherwise determined by the Chairman of the Board, the President, the Board of Directors, or the Executive Committee. Section 9. Vice Presidents. Each Vice President shall have such titles as may be prescribed by the Board of Directors, and shall generally assist the President and shall have such powers and perform such duties and services as shall from time to time be prescribed or delegated to him by the President, the Board of Directors, or the Executive Committee. Section 10. Treasurer. The Treasurer shall have the care and custody of all monies, funds, and securities of the Corporation; shall deposit or cause to be deposited all such funds in and with such depositories as the Board of Directors or the Executive Committee shall from time to time direct or as shall be selected in accordance with procedure established by the Board or the Executive Committee; shall advise upon all terms of credit granted by the Corporation; and shall be responsible for the collection of all its accounts and shall cause to be kept full and accurate accounts of all receipts and disbursements of the Corporation. He shall have the power to endorse for deposit or collection or otherwise all checks, drafts, notes, bills of exchange, or other commercial papers payable to the Corporation and to give proper receipts or discharges for all payments to the Corporation. The Treasurer shall generally perform all the duties usually appertaining to the office of treasurer of a -9- corporation. In the absence or disability of the Treasurer his duties shall be performed and his powers may be exercised by the Assistant Treasurers in the order of their seniority, unless otherwise determined by the Treasurer, the Chairman of the Board, the President, the Board of Directors, or the Executive Committee. If required by the Board of Directors, he shall give the Corporation a bond in such form, in such sum, and with such surety or sureties as shall be satisfactory to the Board for the faithful performance of the duties of his office. Section 11. Assistant Treasurers. Each Assistant Treasurer shall generally assist the Treasurer and shall have such powers and perform such duties and services as shall from time to time be prescribed or delegated to him by the Treasurer, the Chairman of the Board, the President, the Board of Directors, or the Executive Committee. Section 12. Secretary. The Secretary shall see that notice is given of all meetings of the shareholders and special meetings of the Board of Directors and shall keep and attest true records of all proceedings at all meetings of the shareholders and the Board. He shall have charge of the corporate seal and have authority to attest any and all instruments or writings to which the same may be affixed. He shall keep and account for all books, documents, papers, and records of the Corporation except those for which some other officer or agent is properly accountable. He shall have authority to sign stock certificates and shall generally perform all the duties usually appertaining to the office of secretary of a corporation. In the absence or disability of the Secretary, his duties shall be performed and his powers may be exercised by the Assistant Secretaries in the order of their seniority, unless otherwise determined by the Secretary, the Chairman of the Board, the President, the Board of Directors, or the Executive Committee. Section 13. Assistant Secretaries. Each Assistant Secretary shall generally assist the Secretary and shall have such powers and perform such duties and services as shall from time to time be prescribed or delegated to him by the Secretary, the Chairman of the Board, the President, the Board of Directors, or the Executive Committee. Section 14. Additional Powers and Duties. In addition to the foregoing especially enumerated duties, services, and powers, the several elected and appointive officers of the Corporation shall perform such other duties and services and exercise such further powers as may be provided by statute, the Articles of Incorporation, or these Bylaws or as the Board of Directors or the Executive Committee may from time to time determine or as may be assigned to them by any competent superior officer. -10- ARTICLE VIII STOCK AND TRANSFER OF STOCK Section 1. Certificates Representing Shares. Certificates in such form as may be determined by the Board of Directors and as shall conform to the requirements of the statutes, the Articles of Incorporation, and these Bylaws shall be delivered representing all shares to which shareholders are entitled. Such certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued. Each certificate shall state on the face thereof that the Corporation is organized under the laws of Texas, the holder's name, the number and class of shares that such certificate represents, the par value of such shares or a statement that such shares are without par value, and such other matters as may be required by law. Each certificate shall be signed by the President or a Vice President and the Secretary or an Assistant Secretary and may be sealed with the seal of the Corporation or a facsimile thereof. If any certificate is countersigned by a transfer agent or registered by a registrar, either of which is other than the Corporation or an employee of the Corporation, the signature of any such officer may be facsimile. Section 2. Lost Certificates. The Board of Directors, the Executive Committee, the President, or such other officer or officers of the Corporation as the Board of Directors may from time to time designate, in its or his discretion, may direct a new certificate or certificates representing shares to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost, stolen, or destroyed upon the making of an affidavit of that fact by the person claiming the certificate or certificates to be lost, stolen, or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors, the Executive Committee, the President, or such other officer or officers, in its or his or their discretion and as a condition precedent to the issuance thereof, may require the owner of such lost, stolen, or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it or he shall require and/or give the Corporation a bond in such form, in such sum, and with such surety or sureties as it or he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate or certificates alleged to have been lost, stolen, or destroyed. Section 3. Transfers of Shares. Shares of stock shall be transferable only on the books of the Corporation by the holder thereof in person or by his duly authorized attorney. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate representing shares, duly endorsed or accompanied by proper evidence of succession, assignment, or authority to transfer, with all required stock transfer tax stamps affixed thereto and cancelled or accompanied by sufficient -11- funds to pay such taxes, it shall be the duty of the Corporation or the transfer agent of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate, and record the transaction upon its books. Section 4. Registered Shareholders. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law. Section 5. Preemptive Rights. No shareholder or other person shall have any preemptive rights whatsoever. ARTICLE IX MISCELLANEOUS Section 1. Dividends. Dividends upon the outstanding shares of the Corporation, except as provided by statute and the Articles of Incorporation, may be declared by the Board of Directors at any annual, regular, or special meeting. Dividends may be declared and paid in cash, in property, or in shares of the Corporation, or in any combination thereof. The declaration and payment shall be at the discretion of the Board of Directors. Section 2. Reserves. There may be created from time to time by resolution of the Board of Directors, out of the earned surplus of the Corporation, such reserve or reserves as the directors in their discretion think proper to provide for contingencies, or to equalize dividends, or to repair or maintain any property of the Corporation, or for such other purpose as the directors shall think beneficial to the Corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. Section 3. Signature of Negotiable Instruments. All bills, notes, checks, or other instruments for the payment of money shall be signed or countersigned by such officer, officers, agent, or agents and in such manner as are permitted by these Bylaws or in such manner as, from time to time, may be prescribed by resolution (whether general or special) of the Board of Directors or the Executive Committee. Section 4. Fiscal Year. The fiscal year of the Corporation shall be determined by the Board of Directors from time to time. Section 5. Seal. The Corporation's seal shall be in such form as shall be adopted and approved from time to time by the Board of Directors. The seal may be used by causing it, or a -12- facsimile thereof, to be impressed, affixed, imprinted, or in any manner reproduced. Section 6. Closing of Transfer Books and Fixing Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may provide that the stock transfer books of the Corporation shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting has been made as provided in this section, such determination shall apply to any adjournment thereof except where the determination has been made through the closing of stock transfer books and the stated period of closing has expired. Section 7. Surety Bonds. Such officers and agents of the Corporation (if any) as the Chairman of the Board or the Board of Directors may direct, from time to time, shall be bonded for the faithful performance of their duties and for the restoration to the Corporation, in case of their death, resignation, retirement, disqualification, or removal from office, of all books, papers, vouchers, money, and other property of whatever kind in their possession or under their control belonging to the Corporation, in such amounts and by such surety companies as the Chairman of the Board, the Board of Directors, or the Executive Committee may determine. The premiums on such bonds shall be paid by the Corporation, and the bonds so furnished shall be in the custody of the Secretary. ARTICLE X AMENDMENTS Section 1. These Bylaws may be altered, amended, or repealed or new Bylaws may be adopted at any meeting of the Board -13- of Directors at which a quorum is present, provided notice of the proposed alteration, amendment, or repeal or adoption be contained in the notice of such meeting. I, Charlotte Earls, hereby certify that I am the duly elected and qualified Assistant Secretary of Atlanta Toyota, Inc., and that the foregoing is a true and correct copy of the Bylaws of Atlanta Toyota, Inc., adopted at the organizational meeting of the Board of Directors of the Corporation as of the 6th day of April, 1988. IN WITNESS WHEREOF, I have hereunto affixed my name as Assistant Secretary on this 25th day of April, 1988. /s/ Charlotte Earls --------------------------------- Charlotte Earls, Assistant Secretary EX 3.60 CERTIFICATE OF INCORPORATION OF UAG ATLANTA II, INC. FIRST: The name of the corporation is UAG Atlanta II, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1201 North Market Street, Post Office Box 1347, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is Delaware Corporation Organizers, Inc. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal the by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is Siobain M. Perkins, whose mailing address is P.O. Box 1347, Wilmington, Delaware 19899. -2- I, THE UNDERSIGNED, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 13th day of February, 1996. /s/ Siobain M. Perkins ----------------------------------- Siobain M. Perkins -3- EX 3.62 ARTICLES OF INCORPORATION I. The name of the Corporation is: Steve Rayman Nissan, Inc. II. The Corporation shall have authority to issue not more than 1,000 shares of common stock of $.10 par value per share. The Corporation may purchase its own shares of capital stock as provided by law. The Board of Directors may from time to time distribute to shareholders its assets, in cash or in property, as permitted by applicable law. III. The initial registered office of the Corporation shall be at 1600 Atlanta Financial Center, 3343 Peachtree Road, N.E., Atlanta, Fulton County, Georgia 30326. The initial registered agent of the Corporation shall be Bruce A. Wobeck. IV. The name and address of the incorporator is: Bruce A. Wobeck MORRIS, MANNING & MARTIN 1600 Atlanta Financial Center 3343 Peachtree Road, N.E. Atlanta, Georgia 30326 V. The mailing address of the initial principal office of the Corporation is: 6889 Jonesboro Road Morrow, Georgia 30260 VI. The Corporation shall have perpetual duration. VII. The Corporation is organized for the purpose of engaging in any and all lawful businesses not specifically prohibited to corporations for profit under the laws of the State of Georgia, and the Corporation shall have all powers necessary to conduct any such businesses and all other powers enumerated in the Georgia Business Corporation Code or under any act amendatory thereof, supplemental thereto or substituted therefor. VIII. No director of the Corporation shall have personal liability to the Corporation or to its shareholders for monetary damages for breach of fiduciary duty of care or other duty as a director, except that this Article VIII shall not eliminate or limit the liability of a director: (i) for any appropriation, in violation of his duties, of any business opportunity of the Corporation; (ii) for acts or omissions which involve intentional misconduct or a knowing violation of law; (iii) for the types of liability set forth in Section 14-2-832 of the Georgia Business Corporation Code; or (iv) for any transaction from which the director received an improper personal benefit. This Article VIII shall not eliminate or limit the liability of a director for any act or omission occurring prior to the date when Section 14-2-202(b)(4) of the Georgia Business Corporation Code became effective. Neither the amendment nor repeal of this Article VIII, nor the adoption of any provision of the Articles of -2- Incorporation of the Corporation inconsistent with this Article VIII, shall eliminate or reduce the effect of this Article VIII in respect of any act or failure to act, or any cause of action, suit or claim that, but for this Article VIII, would accrue or arise prior to any amendment, repeal or adoption of such an inconsistent provision. If the Georgia Business Corporation Code is subsequently amended to provide for further limitations on the personal liability of directors of corporations for breach of duty of care or other duty as a director, then the personal liability of the directors of the Corporation shall be so further limited to the greatest extent permitted by the Georgia Business Corporation Code. IX. None of the holders of any stock of the Corporation of any kind, class or series now or hereafter authorized shall have preemptive rights with respect to any shares of capital stock of the Corporation of any kind, class or series now or hereafter authorized. X. Any action required or permitted to be taken at a shareholders' meeting may be taken without a meeting if the action is taken by all of the shareholders entitled to vote on the action, or by persons who would be entitled to vote at a meeting those shares having power to cast not less than the minimum number (or numbers, in the case of voting by groups) of votes that would be necessary to authorize or take such actions at a meeting at which all shares entitled to vote were present -3- and voted. The action must be evidenced by one or more written consents describing the action taken, signed by shareholders entitled to take action without a meeting and delivered to the corporation for inclusion in the minutes or filing with the corporate records. XI. The initial Board of Directors shall consist of two (2) members who shall be as follows: Steve Rayman Richard W. Keffer, Jr. IN WITNESS WHEREOF, the undersigned has executed these Articles of Incorporation. /s/ Bruce A. Wobeck ------------------------------ Incorporator -4- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF STEVE RAYMAN OF NISSAN, INC. I The name of the Corporation is STEVE RAYMAN NISSAN, INC. II Effective as of the date hereof, Article I of the Articles of Incorporation of the Corporation is amended to read as follows: "The name of the Corporation is UNITED NISSAN, INC." III All other provisions of the Articles of Incorporation shall remain in full force and effect. IV These Articles of Amendment to the Corporation's Articles of Incorporation were duly approved by the Corporation's Board of Directors in accordance with the provisions of Section 14-2-1002 of the Georgia Business Corporation Code, and no shareholder action was required with respect thereto. IN WITNESS WHEREOF, the Corporation has caused these Articles of Amendment to be executed, adopted and attested by its duly authorized officers as of the 1st day of May, 1996. STEVE RAYMAN NISSAN, INC. By: /s/ George Lowrance ------------------------------ Vice President and Secretary ARTICLES OF AMENDMENT 1. The name of the corporation is: Steve Rayman Nissan, Inc. 2. Article II of the Articles of Incorporation of the corporation shall be amended to be and read as follows: "ARTICLE II The Corporation shall have authority to issue not more than 10,000 shares of common stock of $100.00 par value per share. The Corporation may purchase its own shares of capital stock as provided by law. The Board of Directors may from time to time distribute to shareholders its assets, in cash or in property, as permitted by applicable law." 3. The amendment was duly adopted on March 19, 1993 by the Incorporator prior to the issuance of shares of stock. Shareholder action was not required. IN WITNESS WHEREOF, the undersigned Incorporator has executed these Articles of Amendment on the 19th day of March, 1993. By: /s/ Bruce A. Wobeck --------------------------- Bruce A. Wobeck Incorporator EX-3.63 B Y L A W S O F S T E V E R A Y M A N N I S S A N, I N C. TABLE OF CONTENTS ARTICLE I OFFICES
Section 1. Registered Office.....................................................................................1 Section 2. Other Offices .......................................................................................1 ARTICLE II MEETINGS OF SHAREHOLDERS Section 1. Place of Meeting......................................................................................1 Section 2. Time of Meeting.......................................................................................1 Section 3. Special Meetings......................................................................................1 Section 4. Notice of Meetings....................................................................................2 Section 5. Waiver of Notice......................................................................................2 Section 6. Voting Group .......................................................................................2 Section 7. Quorum .......................................................................................3 Section 8. Voting .......................................................................................3 Section 9. Action of Shareholders Without a Meeting..............................................................3 Section 10. Removal of Directors..................................................................................4 Section 11. Record Date .......................................................................................4 ARTICLE III BOARD OF DIRECTORS Section 1. General Powers .......................................................................................4 Section 2. Number and Election...................................................................................5 Section 3. Term of Office .......................................................................................5 Section 4. Vacancy .......................................................................................5 Section 5. Meetings of the Board of Directors....................................................................5 Section 6. Notice of Meetings....................................................................................5 Section 7. Waiver of Notice......................................................................................6 Section 8. Place of Meetings.....................................................................................6 Section 9. Participation by Communication........................................................................6 Section 10. Quorum .......................................................................................6 Section 11. Voting .......................................................................................6 Section 12. Action Without a Meeting..............................................................................6 Section 13. Compensation of Directors.............................................................................6 Section 14. General Powers of Directors...........................................................................7 Section 15. Specific Powers of Directors..........................................................................7 ARTICLE IV COMMITTEES Section 1. Appointing Committees.................................................................................7 Section 2. Powers of Committees..................................................................................8 Section 3. Committee Meetings....................................................................................8 Section 4. Removal from Committees...............................................................................8 -i- ARTICLE V OFFICERS Section 1. Number .......................................................................................8 Section 2. Election and Term.....................................................................................8 Section 3. Salaries .......................................................................................9 Section 4. Chairman of the Board.................................................................................9 Section 5. President .......................................................................................9 Section 6. Vice President ......................................................................................10 Section 7. Secretary ......................................................................................10 Section 8. Treasurer ......................................................................................10 Section 9. Duties of Officers May Be Delegated..................................................................11 ARTICLE VI CONTRACTS. CHECKS. DRAFTS. BANK ACCOUNTS AND DOCUMENTS Section 1. Execution of Contracts and Documents.................................................................11 Section 2. Loans ......................................................................................11 Section 3. Checks and Drafts....................................................................................12 Section 4. Deposits ......................................................................................12 Section 5. Proxies ......................................................................................12 Section 6. Conflicting Interest Transactions of Directors or Officers ..........................................12 ARTICLE VII CAPITAL STOCK Section 1. Authorization and Issuance of Shares.................................................................12 Section 2. Capital Stock ......................................................................................13 Section 3. Record of Shareholders...............................................................................13 Section 4. Lost Certificates....................................................................................13 Section 5. Transfers of Stock...................................................................................14 Section 6. Registered Shareholders..............................................................................14 Section 7. Fractional Shares or Scrip...........................................................................14 ARTICLE VIII INDEMNIFICATION Section 1. Definitions ......................................................................................15 Section 2. Indemnification......................................................................................16 Section 3. Advances for Expenses................................................................................17 Section 4. Court-Ordered Indemnification and Advances for Expenses..............................................17 Section 5. Determination and Authorization of Indemnification...................................................18 Section 6. Shareholder Approved Indemnification.................................................................19 Section 7. Indemnification of Employees and Agents..............................................................20 Section 8. Insurance ......................................................................................20 Section 9. Not Exclusive of Other Rights........................................................................20 Section 10. Severability ......................................................................................20 -ii- ARTICLE IX EMERGENCY POWERS Section 1. Power to Adopt ......................................................................................21 Section 2. Lines of Succession of Officers or Agents............................................................21 Section 3. Chance of Office.....................................................................................21 Section 4. Effect of Bylaws.....................................................................................21 Section 5. Notices ......................................................................................21 Section 6. Quorum ......................................................................................21 Section 7. Liability ......................................................................................21 ARTICLE X GENERAL PROVISIONS Section 1. Fiscal Year ......................................................................................22 Section 2. Corporate Seal ......................................................................................22 Section 3. Annual Statements....................................................................................22 Section 4. Inspection of Books and Records......................................................................22 Section 5. Conflict with Articles of Incorporation..............................................................23 Section 6. Dividends ......................................................................................23 Section 7. Adoption of Amendments to Incentive Stock Option Plans...............................................23 ARTICLE XI AMENDMENTS 23
-iii- BYLAWS OF STEVE RAYMAN NISSAN, INC. ARTICLE I Offices Section 1. Registered Office. The registered office shall be in the State of Georgia, County of Clayton. The Board of Directors from time to time may change the address of the registered office, which may be, but need not be, the principal office of the Corporation. Section 2. Other Offices. The Corporation may also have offices at such other places both within and without the State of Georgia as the Board of Directors may from time to time determine and the business of the Corporation may require or make desirable. ARTICLE II Meetings of Shareholders Section 1. Place of Meeting. All meetings of the Shareholders may be held either within or without the State of Georgia, but in the absence of notice to the contrary Shareholders, meetings shall be held at the principal office of the Corporation. Section 2. Time of Meeting. The Annual Meeting of the Shareholders shall be held annually within six (6) months after the end of each fiscal year of the Corporation. Failure to hold the Annual Meeting as aforesaid shall not work a forfeiture or dissolution of the Corporation nor shall such failure affect otherwise valid corporate acts. Section 3. Special Meetings. Special Meetings of the Shareholders may be called (a) by the Board of Directors or the person or persons authorized by the Articles of Incorporation or these Bylaws, or (b) upon the written request of the holders of at least twenty-five percent (25%), or such greater or lesser percentage as may be provided in the Articles of Incorporation, of all the votes entitled to be cast on any issue proposed to be considered at the proposed Special Meeting; provided, however, such written request shall be signed and dated by such holders and delivered to the Secretary of the Corporation and, further provided, such written request shall set forth the purpose or purposes for which such meeting is to be held, or (c) if the Corporation has 100 or fewer shareholders of record, upon written request of the holders of at least twenty-five percent (25%), or such lesser percentage as may be provided in the Articles of Incorporation, of all the votes entitled to be cast on any issue to be considered at the proposed Special Meeting; provided, however, such written request shall be signed and dated by such holders and delivered to the Secretary of the Corporation and, further provided, such written request shall set forth the purpose or purposes for which such meeting is to be held. Business transacted at such Special Meetings shall be restricted to the purpose or purposes stated in the notice. Section 4. Notice of Meetings. A Corporation shall give notice stating the date, time and place of each Shareholders, Meeting, whether special or annual, not less than ten (10) nor more than sixty (60) days before the date of the meeting, and shall be in writing unless oral notice is reasonable under the circumstances, and may be communicated in person, by telephone, telegraph, teletype, or other form of wire or wireless communication, or by mail or private carrier, to each Shareholder of record entitled to vote at such meeting, at such address as last appears on the books of the Corporation. In the case of a Special Meeting, the notice of the meeting must include a description of purpose or purposes for which the meeting is called. Notice of any adjourned meeting need not be given otherwise than by announcement at the meeting, at which the adjournment is taken; provided however, if a new record date for the adjourned meeting is or must be fixed pursuant to Section 11 of Article II of these Bylaws, notice of the adjourned meeting shall be given to persons who are Shareholders as of the new record date. Section 5. Waiver of Notice. Any Shareholder may waive notice of any meeting, whether special or annual, either before, at or after the meeting, and a Shareholder's attendance at a meeting, either in person or by proxy, shall of itself constitute a waiver of notice and waiver of any and all objections to the date, time, place, manner of calling, or consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, except when the Shareholder attends the meeting solely for the purpose of stating such objection. However, any waiver of the notice of a meeting of Shareholders required with respect to an amendment of the Articles of Incorporation, a plan of merger or share exchange, a sale of assets, or any other action which would entitle the Shareholder to dissent pursuant to O.C.G.A. ss. 14-2-1302 and obtain payment for his shares shall not be effective except upon compliance with the provisions of O.C.G.A. ss. 14-2-706(c). Section 6. Voting Group. A Voting Group means all shares of one or more classes or series that under the Articles of Incorporation or the Georgia Business Corporation Code ("Code") are entitled to vote and be counted together collectively on a matter at a meeting of the Shareholders. All shares entitled by the Articles of Incorporation or the Code to vote generally on the matter are for that purpose a single Voting Group. If the -2- Articles of Incorporation or the Code provide for voting by a single Voting Group on a matter, action on that matter is taken when voted upon by that Voting Group as provided in Section 7. If the Articles of Incorporation or the Code provide for voting by two or more Voting Groups on a matter, action on that matter is taken only when voted upon by each of those Voting Groups counted separately as provided in Section 7. Action may be taken by one Voting Group on a matter even though no action is taken by another Voting Group entitled to vote on the matter. Section 7. Quorum. Shares entitled to vote as a separate Voting Group may take action on a matter at a meeting only if a quorum of those shares exists with respect to that matter. Unless the Articles of Incorporation provide otherwise, a majority of the votes entitled to be cast on the matter by the Voting Group constitutes a quorum of that Voting Group for action on that matter. Once a share is represented for any purpose at a meeting other than solely to object to holding the meeting or transacting business at the meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. If a quorum exists, action on a matter (other than the election of Directors) by a Voting Group is approved if the votes cast within the Voting Group favoring the action exceed the votes cast opposing the action, unless the Articles of Incorporation, these Bylaws or the Code requires a greater number of affirmative votes. Section 8. Voting. Except as otherwise provided for in the Articles of Incorporation, each outstanding share having voting rights shall be entitled to one vote on each matter submitted to a vote at a Shareholders, Meeting. At any meeting of the Shareholders, each Shareholder having the right to vote shall be entitled to vote in person or by proxy appointed by an instrument in writing subscribed to by the Shareholder and bearing a date not more than eleven (11) months prior to such meeting, unless such instrument provides for a longer period. Section 9. Action of Shareholders Without a Meeting. Any action required to be taken at a meeting of the Shareholders, or any action which may be taken at a meeting of the Shareholders, may be taken without a meeting if written consent and approval, setting forth the action authorized, shall be signed by all Shareholders entitled to vote on such action or, if so provided in the Articles of Incorporation, any persons who would be entitled to vote at a meeting those shares having voting power to cast not less than the minimum number (or numbers, in the case of voting by groups) of votes that would be necessary to authorize or take such actions at a meeting at which all shares entitled to vote were present and voted, provided that action by less than unanimous written consent may not be taken with respect to any election of Directors as to which Shareholders would be entitled to cumulative voting. Such approval and consent so filed shall have the same effect as a unanimous vote of the Shareholders of a -3- Special Meeting called for considering the action authorized. However, no such majority written consent shall be effective except upon compliance with the provisions of O.C.G.A. ss. 14-2-704(b). Section 10. Removal of Directors. At any meeting of Shareholders with respect to which notice of such purpose has been given, one or more Directors may be removed, with or without cause, by the affirmative vote of the holders of a majority of the shares entitled to vote at an election of Directors; provided, however, if cumulative voting is required for the election of Directors, then a Director may be removed if the votes cast against his removal would be sufficient to elect him when cumulatively voted at an election of the entire Board of Directors. If a Director is elected by a Voting Group of Shareholders, only the Shareholders of that Voting Group may participate in the vote to remove the Director. If the Directors have staggered terms, Directors may be removed only for cause unless the Articles of Incorporation provide otherwise. A removed Director's successor may be elected at the same meeting to serve the unexpired term. Section 11. Record Date. For the purpose of determining Shareholders entitled to notice of or to vote at any meeting of Shareholders or any adjournment thereof, or in order to make a determination of Shareholders for any other proper purpose, the Board of Directors of the Corporation may fix in advance a date as the record date not more than seventy (70) days before the meeting or action requiring a determination of Shareholders. When a determination of Shareholders entitled to notice of or to vote at any meeting of Shareholders has been made as provided in this Section 11, such determination shall apply to any adjournment and reconvened meeting thereof, unless the Board of Directors sets a new record date under this section for the reconvened meeting. If the adjournment is for a date more than 120 days after the date fixed for the original meeting, a new record date must be fixed. ARTICLE III Board of Directors Section 1. General Powers. All corporate powers shall be exercised by or under the authority of, and the business and affairs of the Corporation shall be managed under the direction of, the Board of Directors. In addition to the powers and authority expressly conferred upon it by these Bylaws, the Board of Directors shall exercise all such powers of the Corporation and do all such lawful acts and things as are not by law, by any legal agreement among Shareholders, by the Articles of Incorporation, or by these Bylaws directed or required to be exercised or done by the Shareholders. -4- Section 2. Number and Election. The Board of Directors of the Corporation shall consist of not less than one (1) nor more than three (3) individuals. The precise number of Directors shall be fixed by resolution of either the Shareholders or the Board of Directors from time to time. The Directors shall be elected at the Annual Meeting of the Shareholders by a plurality of the votes cast by the shares represented in person or by proxy, except that a succeeding Board of Directors may be elected at a Special Meeting of the Shareholders and as provided in Section 10 of Article II. Directors need not be Shareholders. Section 3. Term of Office. The terms of all Directors shall expire at the next Annual Meeting of Shareholders following their election. Despite the expiration of a Director's term, the Director shall continue to serve until a successor is elected and qualifies, or until there is a decrease in the number of Directors. Section 4. Vacancy. Any vacancy occurring in the Board of Directors by death, resignation, retirement, disqualification, increase in the number of Directors or otherwise may be filled by the first to take action of (a) the Shareholders, or (b) the Board of Directors, and if the Directors remaining in office constitute fewer than a quorum of the Board of Directors, they may fill the vacancy by the affirmative vote of a majority of the remaining Directors though less than a quorum of the Board of Directors. If a vacancy occurs as provided for in Section 10 of Article II, such vacancy may be filled as provided for in such section. If the vacant office was held by a Director elected by a Voting Group of Shareholders, only the holders of shares of that Voting Group or the remaining Directors elected by that Voting Group are entitled to fill the vacancy. Section 5. Meetings of the Board of Directors. The first meeting of each newly elected Board of Directors shall follow immediately after the Annual Meeting of the Shareholders and be held at the same place as the Annual Meeting of the Shareholders, or may be held at such time and place as shall be fixed by the consent in writing of all the Directors. No notice of such meeting to the newly elected Directors shall be necessary in order legally to constitute a meeting of the Board of Directors, provided a quorum shall be present. Section 6. Notice of Meetings. Unless the Articles of Incorporation provide otherwise, regular meetings of the Board of Directors may be held without notice of the date, time, place or purpose of the meeting. Unless the Articles of Incorporation provide otherwise, every Special Meeting shall be preceded by at least two (2) days' notice of the date, time and place of the meeting. Such notice shall be in writing unless oral notice is reasonable under the circumstances, and may be communicated in person, by telephone, telegraph, teletype, telecopy, or other forms of wire or wireless communication, or by mail or private carrier. Such notice need not specify the purpose of the Special -5- Meeting of the Board unless required by the Articles of Incorporation. Section 7. Waiver of Notice. A Director may waive notice of any meeting either before or after the meeting stated in the notice. Except as specified herein, the waiver must be in writing, signed by the Director entitled to notice, and delivered to the Corporation for inclusion in the minutes or filing with the corporate records. A Director's attendance at or participation in a meeting waives any required notice to the Director of the meeting unless the Director at the beginning of the meeting (or promptly upon arrival) objects to holding the meeting or transacting business at the meeting and does not thereafter vote for or assent to action taken at the meeting. Section 8. Place of Meetings. The Directors may hold their meetings at the principal office of the Corporation or at such other place or places, either in the State of Georgia or elsewhere, as they may from time to time determine. Section 9. Participation by Communication. Unless the Articles of Incorporation provide otherwise, the Board of Directors may permit any or all Directors to participate in a regular or special meeting by, or conduct the meeting through the use of any means of communication by which all Directors participating may simultaneously hear each other during the meeting. A Director participating in a meeting by this means is deemed to be present in person at the meeting. Section 10. Quorum. Unless a greater number is required by the Articles of Incorporation or the Code, a majority of the Directors in office immediately before the meeting begins shall constitute a quorum of the Board of Directors. Section 11. Voting. If a quorum is present when a vote is taken, the affirmative vote of a majority of the Directors present is the act of the Board of Directors unless the Articles of Incorporation or the Code requires the vote of a greater number of Directors. Section 12. Action Without a Meeting. Unless the Articles of Incorporation provide otherwise, action required or permitted to be taken at a Board of Directors, meeting may be taken without a meeting if the action is taken by all members of the Board of Directors. The action must be evidenced by one or more written consents describing the action taken, signed by each Director, and delivered to the Corporation for inclusion in the minutes or filing with the corporate records. Section 13. Compensation of Directors. Unless the Articles of Incorporation provide otherwise, the Board of Directors may fix the compensation of Directors. -6- Section 14. General Powers of Directors. The Board of Directors shall have, in addition to such powers as are herein expressly conferred on it and all such powers as may be conferred on it by law, all such powers as may be exercised by the Corporation, subject to the provisions of the Articles of Incorporation and the Code. Section 15. Specific Powers of Directors. The Board of Directors shall also have power: (a) to purchase or otherwise acquire property, rights, or privileges for the Corporation, which the Corporation has power to make, at such prices and on such terms as the Board of Directors may deem proper; (b) to pay for such property, rights or privileges in whole or in part with money, stocks, bonds, debentures or other securities of the Corporation, or by the delivery of other property of the Corporation; (c) to create, make and issue mortgages, bonds, deeds of trust, trust agreements and negotiable or transferable instruments and securities, secured by mortgages or otherwise, and to do every act and thing necessary to effectuate the same; (d) to elect the corporate officers and fix their salaries, to appoint employees and trustees, and to dismiss them at its discretion, to fix their duties and emoluments, and to change them from time to time, and to require security as it may deem proper; (e) to confer on any officer of the Corporation the power of selecting, discharging or suspending such employees; and (f) to determine by whom and in what manner the Corporation's bills, notes, receipts, acceptances, endorsements, checks, releases, contracts, or other documents shall be signed. ARTICLE IV Committees Section 1. Appointing Committees. Unless the Articles of Incorporation provide otherwise, the Board of Directors may create one (1) or more committees and appoint members of the Board of Directors to serve on them. Each committee may have one or more members, who serve at the pleasure of the Board of Directors. -7- Section 2. Powers of Committees. To the extent specified by the Board of Directors or in the Articles of Incorporation, each committee may exercise the authority granted to the Board of Directors, except that a committee may not: (a) approve or propose to Shareholders action that the Code requires to be approved by Shareholders; (b) fill vacancies on the Board of Directors or on any of its committees; (c) amend the Articles of Incorporation pursuant to O.C.G.A. ss. 14-2-1002; (d) adopt, amend, or repeal Bylaws; or (e) approve a plan of merger not requiring Shareholder approval. Section 3. Committee Meetings. Quorum and Voting . Sections 6, 7, 8, 9, 10, 11 and 12 of Article III of these Bylaws which govern meetings, action without meetings, notice and waiver of notice, and quorum and voting requirements of the Board of Directors, apply to committees and their members. Section 4. Removal from Committees. The Board of Directors shall have power at any given time to remove any member of any committee, with or without cause, and to fill vacancies in and to dissolve any such committee. ARTICLE V Officers Section 1. Number. The officers of the Corporation shall be designated and elected by the Board of Directors with such responsibilities and duties as may be designated by the Board of Directors consistent with this Article V. The Board of Directors shall elect at least one officer who shall be responsible for preparing minutes of the Directors, and Shareholders, meetings and for authenticating records of the Corporation. Any two or more offices may be held by the same person. No officer need be a Shareholder. Section 2. Election and Term. All officers shall be appointed by the Board of Directors or by a duly appointed officer pursuant to this Article V and shall serve at the pleasure of the Board of Directors and the appointing officers as the case may be. All officers, however appointed, may be removed with or without cause by the Board of Directors and any officer appointed by another officer may also be removed by the appointing officer with or without cause. -8- Section 3. Salaries. The salaries and compensation of all officers appointed by the Board of Directors shall be fixed by the Board of Directors, unless the Directors delegate such power to any officer or officers. Any payment made to an officer of the Corporation such as salary, commission, bonus, interest, or rent, or entertainment expense incurred by him, which shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer to the Corporation to the full extent of such disallowance. It shall be the duty of the Directors, as a Board, to enforce payment of each amount disallowed. In lieu of payment by the officer, subject to the determination of the Directors, proportionate amounts may be withheld from his or her future compensation payments until the amount owed to the Corporation has been recovered. Section 4. Chairman of the Board. The Chairman of the Board shall preside at all meetings of the Shareholders and Board of Directors, shall have the same authority as the President to execute documents on behalf of the Corporation, and shall have such other powers as may be specifically designated by the Board of Directors. Section 5. President. (a) The President shall be elected by the Board of Directors and shall be the Chief Operating Officer of the Corporation. He shall preside at all meetings of the Shareholders and the Board of Directors in the absence of the Chairman; he shall have general and active management of the business of the Corporation, and shall exercise general supervision and administration over all of its affairs with power to make all contracts in the conduct of the regular and ordinary business of the Corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. (b) The President shall execute deeds, bonds, notes, mortgages and other contracts on behalf of the Corporation. (c) The President shall be ex-officio a member of all standing committees and shall have the general powers and duties of supervision and management usually vested in the office of the President of a Corporation. (d) The President may appoint and discharge agents and employees of the Corporation and fix their compensation subject to the general supervisory power of the Board of Directors, and do and perform such other duties as from time to time may be assigned to the President by the Board of Directors and as may be authorized by law. -9- The President may from time to time appoint one or more Assistant Secretaries of the Corporation. Section 6. Vice President. The Vice President, if one shall so be elected, shall, in the absence or disability of the President, perform all of the duties and exercise all of the powers of the President and shall perform such other duties as the Board of Directors shall request or delegate. If there is more than one (1) Vice President, the one designated by the Board of Directors shall act in the absence of the President. Section 7. Secretary. The Secretary, if one shall so be elected, shall keep accurate records of the acts and proceedings of all meetings of Shareholders, Directors and committees of Directors. The Secretary shall give, or cause to be given, notice of all meetings of the Shareholders and any meetings of the Board of Directors, and other notices required by law or these Bylaws, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision the Secretary shall be. The Secretary shall keep in safe custody the seal of the Corporation, and the Secretary or any other officer may affix the same to any instrument requiring it and, when so affixed, it may be attested by the Secretary's signature or by the signature of an Assistant Secretary. Notwithstanding the foregoing, unless otherwise required by law or the Code, the seal of the Corporation need not be affixed to any documents or instruments, nor must the Secretary or Assistant Secretary attest any such document or instrument. In the absence or disability of the Secretary or at the direction of the President, any Assistant Secretary or other officer designated by the Board of Directors may perform the duties and exercise the powers of the Secretary. Section 8. Treasurer. (a) The Treasurer, if one shall so be elected, shall have custody of and be responsible for all funds and securities, receipts and disbursements of the Corporation, and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and shall deposit or cause to be deposited, all monies and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. (b) The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board of Directors or by the President, taking proper vouchers for such disbursements, and shall render to the President and Directors, whenever they may require it, an account of all transactions as Treasurer and of the financial condition of the Corporation, and at the regular meeting of the Board of Directors next preceding the -10- Annual Shareholders, Meeting, a like report for the preceding year. (c) The Treasurer shall keep an account of stock registered and transferred in such manner and subject to such regulations as the Board of Directors may prescribe. (d) The Treasurer shall give the Corporation a bond, if required by the Board of Directors, in such sum and in form and with security satisfactory to the Board of Directors for the faithful performance of the duties of the office and the restoration to the Corporation in case of the Treasurer's death, resignation or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession of the Treasurer, belonging to the Corporation. The Treasurer shall perform such other duties as the Board of Directors may from time to time prescribe or require. Section 9. Duties of Officers May Be Delegated. In case of the absence of any officer of the Corporation, or for any other reason that the Board of Directors may deem sufficient, the Board may delegate, for the time being, the powers or duties, or any of them, of such officer to any other officer, or to any Director, a majority of the entire Board of Directors concurring therein. ARTICLE VI Contracts. Checks. Drafts. Bank Accounts and Documents Section 1. Execution of Contracts and Documents. The Board of Directors, except as otherwise provided in these Bylaws, may authorize any officer or officers or agent or agents of the Corporation to enter into any contract or execute and deliver any instrument in the name and on the behalf of the Corporation, and such authority may be general or confined to specific instances, and unless so authorized by the Board of Directors or by an officer or committee to whom the power to prescribe such authority is delegated pursuant to the provisions of these Bylaws, no officer, agent or employee shall have any power or authority to bind the Corporation by any contract or engagement or to pledge its credit or to render it liable for damages, whether monetary or otherwise, for any purpose or for any amount. Section 2. Loans. No loan shall be contracted on behalf of the Corporation, and no negotiable paper shall be issued in its name, unless authorized by the Board of Directors. When so authorized, any officer or agent of the Corporation may effect loans and advances at any time for the Corporation from any bank, trust company or other institution, or from any firm, Corporation or individual, and for such loans and advances may make, execute and deliver promissory notes or other evidence of indebtedness of -11- the Corporation, and when authorized as aforesaid, as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation may mortgage, pledge, hypothecate or transfer any real or personal property at any time held by the Corporation and to that end execute instruments of mortgage or pledge or otherwise transfer said property. Such authority may be general or confined to specific instances. Section 3. Checks and Drafts. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the Corporation shall be signed by the President or such other person or persons and in such manner as shall, from time to time, be determined by the Board of Directors. Section 4. Deposits. All funds of the Corporation shall be deposited to the credit of the Corporation under such conditions and in such banks, trust companies or other depositories as the Board of Directors may designate or as may be designated by an officer or officers or agent or agents of the Corporation to whom such power may, from time to time, be determined by the Board of Directors. Section 5. Proxies. Unless otherwise provided by the Board of Directors, the President may from time to time appoint an attorney or attorneys or agent or agents of the Corporation in the name and on behalf of the Corporation to cast the vote which the Corporation may be entitled to cast as a Shareholder or otherwise in any other corporation any or the stock or other securities of which is held by the Corporation, at meetings of the holders of the stock or other securities of such other corporation, and may instruct the person or persons so appointed as to the manner of casting such vote or giving such consent, and may execute or cause to be executed in the name and on behalf of the Corporation such written proxies or other instruments as the President may deem necessary or proper in the premises. Section 6. Conflicting Interest Transactions of Directors or Officers. Contracts and transactions of the Corporation in which a Director or officer may have a conflicting interest (as such term is defined in O.C.G.A. ss. 14-2-860) shall not be voidable solely because of the involvement o r vote of such Director or officer provided compliance with the provisions of O.C.G.A. ss. ss. 14-2-860 through 14-2-864. ARTICLE VII Capital Stock Section 1. Authorization and Issuance of Shares. In accordance with the Code, the Board of Directors may authorize shares of any class or series provided for in the Articles of Incorporation to be issued for any consideration valid under the -12- provisions of the Code. To the extent provided in the Articles of Incorporation, the Board of Directors shall determine the preferences, limitations, and relative rights of the shares. Section 2. Capital Stock. All shares issued by the Corporation shall be evidenced by a certificate or certificates. Each certificate of stock of the Corporation shall be numbered, shall be entered in the books of the Corporation, and shall be signed, either manually or in facsimile, by any one of the President, a Vice President, the Secretary, or the Treasurer or such other officer or officers as designated to sign such certificates, from time to time, by the Board of Directors. In any case in which any officer or officers who shall have signed, or whose facsimile signature or signatures shall have been used on, any such certificate or certificates shall cease to be such officer or officers of the Corporation, whether because of death, resignation or otherwise, before such certificate or certificates shall have been delivered by the Corporation, such certificate or certificates may nevertheless be delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature shall have been used thereon had not ceased to be such officer or officers. If a share certificate is signed in facsimile, then it shall be countersigned by a transfer agent or registered by a registrar other than the Corporation itself or an employee of the Corporation. The corporate seal need not be affixed to the share certificate. Each certificate representing shares shall set forth upon the face thereof: (a) The name of the Corporation; (b) That the Corporation is organized under the laws of the State of Georgia; (c) The name of the person to whom issued; and (d) The number and class of shares and the designation of the series, if any, such certificate represents. Section 3. Record of Shareholders. The Corporation shall keep a record of the Shareholders of the Corporation which readily shows, in alphabetical order or by alphabetical index, and by classes of stock, the names of the Shareholders, including those Shareholders entitled to vote, with the address of and the number of shares held by each. Section 4. Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost -13- or destroyed certificate or certificates, or his or her legal representative, to advertise the same in such manner as it shall require or give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen or destroyed. Section 5. Transfers of Stock. The transfers of stock shall be made on the books of the Corporation by the holder thereof, or by an attorney lawfully constituted in writing, and upon surrender of the certificate therefor, or in the case of a certificate alleged to have been lost, stolen or destroyed, upon compliance with the provisions of Section 4 of this Article VII of these Bylaws. Section 6. Registered Shareholders. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by laws of the state of incorporation. Section 7. Fractional Shares or Scrip. The Board of Directors may: (a) issue fractions of a share or pay in money the value of fractions of a share; (b) arrange for disposition of fractional shares by or for the account of the Shareholders; (c) issue scrip in registered or bearer form entitling the holder to receive a full share upon surrendering enough scrip to equal the full share. Each certificate representing scrip shall be conspicuously labeled "scrip" and shall contain the information required by O.C.G.A. ss. 14-2-625(b). Holders of fractional shares shall be entitled to exercise the rights of a Shareholder, including the right to vote, to receive dividends, and to participate in the assets of the Corporation upon liquidation. Holders of scrip shall not, unless expressly authorized by the Board of Directors, be entitled to exercise any rights of a Shareholder of the Corporation, including voting rights, dividends, and the right to participate in distribution of assets of the Corporation in the event of liquidation. The Board of Directors may authorize the issuance of scrip subject to any condition considered desirable, including: (i) that the scrip will become void if not exchanged for full shares before a specified date and (ii) that the shares for which the scrip is exchangeable may be sold and the proceeds paid to the scripholders. -14- ARTICLE VIII Indemnification Section 1. Definitions. As used in this Article VIII, the term: (a) "Corporation" includes any domestic or foreign predecessor entity of the Corporation in a merger or other transaction in which the predecessor's existence ceased upon consummation of the transaction. (b) "Director" means an individual who is or was a director of the Corporation or an individual who, while a director of the Corporation, is or was serving at the Corporation's request as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan, or other enterprise. A director is considered to be serving an employee benefit plan at the Corporation's request if his duties to the Corporation also impose duties on, or otherwise involve services by, him to the plan or to participants in or beneficiaries of the plan. Director includes, unless the context requires otherwise, the estate or personal representative of a director. (c) "Expenses" include attorneys, fees. (d) "Liability" means the obligation to pay a judgment, settlement, penalty, fine (including an excise tax assessed with respect to an employee benefit plan), or reasonable expenses incurred with respect to a proceeding. (e) "Officer" means an individual who is or was an officer of the Corporation or an individual who, while an officer of the Corporation, is and was serving at the Corporation's request as a director, officer, partner, trustee, employee! or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan, or other enterprise. An officer the Corporation's request if his duties to the Corporation also impose duties on, or otherwise involve services by, him to the plan or to participants in or beneficiaries of the plan. Officer includes, unless the context requires otherwise, the estate or personal representative of an officer. (f) "Party" includes an individual who was, is, or is threatened to be made a named defendant or respondent in a proceeding. -15- (g) "Proceeding" means any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative and whether formal or informal. Section 2. Indemnification. (a) Except as provided in subsections (d) and (e) of this Section 2 below, the Corporation shall indemnify an individual who is made a party to a proceeding because he is or was a director or officer against liability incurred by him in the proceeding if the individual acted in a manner he believed in good faith to be in or not opposed to the best interests of the Corporation and, in the case of any criminal proceeding, he had no reasonable cause to be believe his conduct was unlawful. (b) An individual's conduct with respect to an employee benefit plan for a purpose he believed in good faith to be in the interests of the participants in and beneficiaries of the plan is conduct that satisfies the requirement of subsection (a) of this Section 2 above. (c) The termination of a proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendere or its equivalent shall not, of itself, be determinative that an individual did not meet the standard of conduct set forth in subsection (a) of this Section 2 above. (d) The Corporation shall not indemnify an individual under this Article VIII: (1) In connection with a proceeding by or in the right of the Corporation in which such individual was adjudged liable to the Corporation; or (2) In connection with any other proceeding in which such individual was adjudged liable on the basis that personal benefit was improperly received by him unless, and then only to the extent that, a court of competent jurisdiction determines pursuant to Section 14-2-854 of the Code that in view of the circumstances of the case, such individual is fairly and reasonably entitled to indemnification. (e) Indemnification permitted under this Article VIII in connection with a proceeding by or in the right of the Corporation is limited to reasonable expenses incurred in connection with the proceeding. -16- Section 3. Advances for Expenses. (a) The Corporation shall pay for or reimburse the reasonable expenses incurred by a director or officer who is a party to a proceeding in advance of final disposition of the proceeding if: (1) Such individual furnishes the Corporation a written affirmation of his good faith belief that he has met the standard of conduct set forth in subsection (a) of Section 2 above; and (2) Such individual furnishes the Corporation a written undertaking, executed personally or on his behalf, to repay any advances if it is ultimately determined that he is not entitled to indemnification under this Article VIII. (b) The undertaking required by paragraph (2) of subsection (a) of this Section 3 must be an unlimited general obligation of the director or officer but need not be secured and may be accepted without reference to financial ability to make repayment. Section 4. Court-Ordered Indemnification and Advances for Expenses. Unless the Articles of Incorporation provide otherwise, a director or officer of the Corporation who is a party to a proceeding may apply for indemnification or advances for expenses to the court conducting the proceeding or to another court of competent jurisdiction. On receipt of an application, the court after giving any notice the court considers necessary may order indemnification or advances for expenses if it determines: (a) The individual is entitled to mandatory indemnification under Code Section 14-2-852, in which case the court shall also order the Corporation to pay such individual's reasonable expenses incurred to obtain court ordered indemnification; (b) The individual is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not he met the standard of conduct set forth in subsection (a) of Section 2 above or was adjudged liable as described in subsection (d) of Section 2 above, but if he was adjudged so liable his indemnification is limited to reasonable expenses incurred unless the Articles of Incorporation or a contract or resolution approved or ratified by the Shareholders pursuant to Section 6 of this Article VIII below provides otherwise; or (c) In the case of advances for expenses, the individual is entitled pursuant to the Articles of Incorporation or -17- any applicable resolution or agreement, to payment or reimbursement of his reasonable expenses incurred as a party to a proceeding in advance of final disposition of the proceeding. Section 5. Determination and Authorization of Indemnification. (a) The Corporation shall not indemnify a director or officer under Section 2 of this Article VIII above unless a determination has been made in the specific case that indemnification of such individual is permissible in the circumstances because he has met the standard of conduct set forth in subsection (a) of Section 2 of this Article VIII above; provided, however, that regardless of the result or absence of any such determination, and unless limited by the Articles of Incorporation, to the extent that such individual has been successful, on the merits or otherwise, in the defense of any proceeding to which he was a party, or in defense of any claim, issue or matter therein, because he is or was a director or officer, the Corporation shall indemnify such individual against reasonable expenses incurred by him in connection therewith. (b) The determination specified in subsection (a) of this Section 5 shall be made: (1) By the Board of Directors by majority vote of a quorum consisting of Directors not at the time parties to the proceeding; (2) If a quorum cannot be obtained under paragraph (1) of this subsection (b) of this Section 5, by majority vote of a committee duly designated by the Board of Directors (in which designation Directors who are parties may participate), consisting solely of two or more Directors not at the time parties to the proceeding; (3) By special legal counsel: (A) Selected by the Board of Directors or its committee in the manner prescribed in paragraphs (1) and (2) of this subsection (b) of this Section 5; or (B) If a quorum of the Board of Directors cannot be obtained under paragraph (1) of this subsection (b) of this Section 5 and a committee cannot be designated under paragraph (2) of this subsection (b) of this Section 5, selected by a majority vote of the -18- full Board of Directors (in which selection Directors who are parties may participate); or (4) By the Shareholders, but shares owned by or voted under the control of directors or officers who are at the time parties to the proceeding may not be voted on the determination. (c) Evaluation as to reasonableness of expenses shall be made in the same manner as the determination that indemnification is permissible, except that if the determination is made by special legal counsel, evaluation as to reasonableness of expenses shall be made by those entitled under paragraph (3) of subsection (b) of this Section 5 to select counsel. Section 6. Shareholder Approved Indemnification. (a) If authorized by the Articles of Incorporation or a contract or resolution approved or ratified by the Shareholders of the Corporation by a majority of the votes entitled to be cast, the Corporation may indemnify or obligate itself to indemnify a director or officer made a party to a proceeding, including a proceeding brought by or in the right of the Corporation, without regard to the limitations in other Sections of this Article VIII. (b) The Corporation shall not indemnify an individual under this Section 6 for any liability incurred in a proceeding in which such individual is adjudged liable to the Corporation or is subjected to injunctive relief in favor of the Corporation: (1) For any appropriation, in violation of his duties, of any business opportunity of the Corporation; (2) For acts or omissions which involve intentional misconduct or a knowing violation of law; (3) For the types of liability set forth in Code Section 14-2-832 of the Code; or (4) For any transaction from which he received an improper personal benefit. (c) Where approved or authorized in the manner described in subsection (a) of this Section 6, the Corporation may advance or reimburse expenses incurred in advance of final disposition of the proceeding only if: (1) The Director furnishes the Corporation a written affirmation of his good faith belief that his -19- conduct does not constitute behavior of the kind described in subsection (b) of this Section 6; and (2) The Director furnishes the Corporation a written undertaking, executed personally or on his behalf to repay any advance if it is ultimately determined that he is not entitled to indemnification under this Section 6 of this Article VIII. Section 7. Indemnification of Employees and Agents. Unless the Articles of Incorporation provide otherwise, the Corporation may indemnify and advance expenses to an employee or agent of the Corporation who is not a director or officer to the same extent, consistent with public policy, that may be provided by the Articles of Incorporation, these Bylaws, general or specific action of the Board of Directors, or contract. Section 8. Insurance. The Corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee, or agent of the Corporation or who, while a director, officer, employee, or agent of the Corporation, is or was serving at the request of the Corporation as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan, or other enterprise against liability asserted against or incurred by him in that capacity or arising from his status as a director, officer, employee, or agent, whether or not the Corporation would have power to indemnify him against the same liability under Sections 2 and 5 of this Article VIII above. Section 9. Not Exclusive of Other Rights. The indemnification provided by this Article VIII shall not be deemed exclusive of any other rights, in respect of indemnification or otherwise, to which those seeking indemnification may be entitled apart from the provisions of this Article VIII and shall apply both as to action by a director, officer, employee or agent in his official capacity and as to action in another capacity while holding such office or position, and shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person. Section 10. Severability. In the event that any of the provisions of Article VIII is held by a court of competent jurisdiction to be invalid, void or otherwise unenforceable, the remaining provisions of this Article VIII shall remain enforceable to the fullest extent permitted by law. -20- ARTICLE IX Emergency Powers Section 1. Power to Adopt. Unless the Articles of Incorporation provide otherwise, the Board of Directors may adopt bylaws to be effective only in an emergency, which bylaws shall be subject to amendment or repeal by the Shareholders. An emergency exists for purposes of this Section if a quorum of the Directors cannot readily be assembled because of some catastrophic event. The emergency bylaws may make any provision that may be practical and necessary for the circumstances of the emergency. Section 2. Lines of Succession of Officers or Agents. The Board of Directors, either before or during any such emergency, may provide, and from time to time modify, lines of succession in the event that during such an emergency any or all officers or agents of the Corporation shall for any reason be rendered incapable of discharging their duties. Section 3. Chance of Office. The Board of Directors, either before or during any such emergency, may, effective in the emergency, change the head office or designate several alternative head offices or regional offices, or authorize the officers so to do. Section 4. Effect of Bylaws. To the extent not inconsistent with any emergency bylaws so adopted, these Bylaws shall remain in effect during any such emergency and, upon its termination, the emergency bylaws shall cease to be operative. Section 5. Notices. Unless otherwise provided in emergency bylaws, notice of any meeting of the Board of Directors during any such emergency may be given only to such of the Directors as it may be feasible to reach at the time, and by such means as may be feasible at the time, including publication, radio or television. Section 6. Quorum. To the extent required to constitute a quorum at any meeting of the Board of Directors during any such emergency, the officers of the Corporation who are present shall, unless otherwise provided in the emergency bylaws, be deemed, in order of rank and within the same rank and order of seniority, Directors for such meeting. Section 7. Liability. Corporate action taken in good faith in accordance with the emergency bylaws binds the Corporation and may not be used to impose liability on a corporate director, officer, employee or agent. -21- ARTICLE X General Provisions Section 1. Fiscal Year. The Board of Directors is authorized to fix the fiscal year of the Corporation and to change the fiscal year of the Corporation from time to time as it deems appropriate provided such change is not in violation of any provision of the Internal Revenue Code of 1986, as amended, or in violation of any applicable state statute. Section 2. Corporate Seal. The seal of the Corporation shall be in the following form, to-wit: The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. In the event it is inconvenient to use such a seal at any time, the signature of am officer of the Corporation followed by the word "Seal" enclosed in parentheses shall be deemed the seal of the Corporation. Section 3. Annual Statements. Not later than four (4) months after the close of each fiscal year, and in any case prior to the next annual meeting of Shareholders, the Corporation shall prepare: (a) A balance sheet showing in reasonable detail the financial condition of the Corporation as of the close of its fiscal year, and (b) A profit and loss statement showing the results of its operations during its fiscal year. Section 4. Inspection of Books and Records. The inspection rights of Shareholders owning two percent (2%) or less of the shares outstanding of the Corporation are limited as provided under Section 14-2-1602(e) of the Code, as follows: unless consented to in writing by Board of Directors, in its sole discretion, such Shareholders have no right to inspect the following books and records of the Corporation: (a) Excerpts from Minutes of any meeting of the Board of Directors, records of any action of a committee of the Board of Directors while acting in place of the Board of Directors on behalf of the Corporation, minutes of any meeting of the Shareholders, and records of action taken by the Shareholders or Board of Directors without a meeting, to the extent not subject to inspection under subsection 14-2-1602(a) of the Code; -22- (b) Accounting records of the Corporation; and (c) The record of Shareholders. Section 5. Conflict with Articles of Incorporation. In the event that any provision of these Bylaws conflicts with any provision of the Articles of Incorporation, the Articles of Incorporation shall govern. Section 6. Dividends. Subject to limitations imposed by Georgia statutes, distributions to the Shareholders may be declared at such time or times, and in such amounts as the Board of Directors shall from time to time determine. Section 7. Adoption of Amendments to Incentive Stock Option Plans. In addition to the rights of the Board of Directors to approve the adoption of amendments to any incentive stock option plans of the Corporation which qualify under Section 422A of the Internal Revenue Code of 1986, as amended, the Shareholders of the Corporation may approve any such amendment by written consent of the Shareholders which is signed by Shareholders having voting power to cast not less than the minimum number of votes that would be necessary to authorize such action, as provided in and subject to the provisions of Section 14-2-704, as amended, of the Code. ARTICLE XI Amendments Except as otherwise provided in these Bylaws, the Board of Directors shall have power to alter, amend or repeal these Bylaws or adopt new Bylaws by majority vote of all of the Directors, but any Bylaws adopted by the Board of Directors may be altered, amended or repealed, and new Bylaws adopted, by the Shareholders by majority vote of all of the shares having voting power. The Shareholders may prescribe by expressing in the action they take in adopting any Bylaw or Bylaws that the Bylaw or Bylaws so adopted shall not be altered, amended or repealed by the Board of Directors. -23- EX 3.64 CERTIFICATE OF INCORPORATION OF UAG ATLANTA III, INC. FIRST: The name of the corporation is UAG Atlanta III, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal the by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, whose mailing address is 2700 Cain Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303. -2- I, THE UNDERSIGNED, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 4th day of June, 1996. /s/ David G. Thunhorst ----------------------------------- David G. Thunhorst -3- EX 3.66 ARTICLES OF INCORPORATION OF JIM HICKMAN DATSUN, INC. I. The name of the corporation is JIM HICKMAN DATSUN, INC. II. The general nature of the business or businesses to be transacted by the corporation are as follows: To buy, sell, own, lease, rent, repair, store, design, manufacture, construct, import, export and otherwise deal in personal and real property of every nature and sort at wholesale and retail including primarily, but not limited to, a new and used automobiles and automobile parts. To conduct a general repair and service business including primarily but not limited to automobile repair and servicing. To own real estate, borrow money, lend money, buy, sell and guarantee the obligations of others and conduct financing, brokerage and discount and factoring business in connection with the foregoing or otherwise. In general, to carry on any other business in connection with the foregoing, and to have and exercise all the powers conferred by the laws of the State of Georgia upon corporations formed pursuant thereto. III. The authorized capital stock of the corporation shall be $1,000,000 which shall consist of 10,000 shares of $100.00 par value common stock. IV. The amount of capital with which the corporation will begin business is not less than Five Hundred ($500.00) Dollars. V. The corporation is to have perpetual existence. VI. The address of the initial registered office of the corporation shall be 2530 First National Bank Tower, Two Peachtree Street, N.W., Atlanta, Georgia 30303, located in Fulton County, and the initial registered agent of the corporation shall be Terry L. Revel, at such address. VII. The number of directors constituting the first Board of Directors shall be Two and the name and street address of each member of the first Board of Directors is: DIRECTORS STREET ADDRESS --------- -------------- James F. Hickman 2270 Dallas Road Marietta, GA 30060 Lynda M. Hickman 2270 Dallas Road Marietta, GA 30060 -2- VIII. The name and street address of each incorporator of the corporation is as follows: DIRECTORS STREET ADDRESS --------- -------------- Theodore H. Milby, Esq. 2530 First National Bank Tower Two Peachtree St., N.W. Atlanta, GA 30303 IX. None of the holders of the capital stock of the corporation shall be entitled, as a matter of right by virtue of their holding of capital stock of the corporation, to purchase, subscribe for or otherwise acquire any new or additional shares of stock of the corporation of any class or of any options or warrants to purchase, subscribe for or otherwise acquire any such new or additional shares, or any shares, evidences of indebtedness or other securities convertible into or carrying options or warrants to purchase, subscribe for or otherwise acquire any such new or additional shares. X. The Board of Directors of the corporation may, from time to time and at its discretion, distribute a portion of the assets of the corporation to its shareholders out ? capital surplus of the corporation. The Board of Directors of the corporation may, from time to time and at its discretion, cause the corporation to -3- purchase its own shares to the extent of unreserved and unrestricted capital surplus available for said purchase. IN WITNESS WHEREOF, the Undersigned has executed these Articles of Incorporation on October 14, 1976. /s/ Theodore H. Milby ----------------------------------- THEODORE H. MILBY, ESQ., Incorporator -4- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF HICKMAN NISSAN, INC. I The name of the Corporation is HICKMAN NISSAN, INC. II Effective as of the date hereof, Article I of the Articles of Incorporation of the Corporation is amended to read as follows: "The name of the Corporation is PEACHTREE NISSAN, INC." III All other provisions of the Articles of Incorporation shall remain in full force and effect. IV These Articles of Amendment to the Corporation's Articles of Incorporation were duly approved by the Corporation's Board of Directors in accordance with the provisions of Section 14-2-1002 of the Georgia Business Corporation Code, and no shareholder action was required with respect thereto. IN WITNESS WHEREOF, the Corporation has caused these Articles of Amendment to be executed and attested by its duly authorized officers as of the 15th day of July, 1996. HICKMAN NISSAN, INC. By: /s/ George S(?) ------------------------------- Vice President and Secretary ARTICLES OF AMENDMENT HICKMAN DATSUN, INC. I. The name of the Corporation is "HICKMAN DATSUN, INC." II. The Amendment is to amend Article I. of the Articles of Incorporation to delete the same in its entirety and to substitute therefore the following: I. The name of the Corporation is "HICKMAN NISSAN, INC." III. This Amendment was adopted by the Shareholders of the Corporation on July 25, 1985. IV. The Amendment was adopted by the unanimous vote of all Shareholders. IN WITNESS WHEREOF, Hickman Datsun, Inc. has executed these Articles of Amendment on this 31st day of July, 1985. Hickman Datsun, Inc. By: /s/ Lynda Hickman Smith ------------------------------- Lynda Hickman Smith, President Attest: /s/ John L. Corley ------------------------------- John L. Corley, Secretary (CORPORATE SEAL) GEORGIA FULTON COUNTY ARTICLES OF AMENDMENT Pursuant to the provisions of Georgia Code, Title 22, Chapter 9, "JIM HICKMAN DATSUN, INC." executes these Articles of Amendment: I The name of the corporation is "JIM HICKMAN DATSUN, INC." II The Articles of Incorporation of "JIM HICKMAN DATSUN, INC." are hereby amended by deleting Article I in its entirety and substituting therefore the following: I "The name of the corporation is "HICKMAN DATSUN, INC." III Said Amendment is adopted this 28th day of October, 1976, by the sole incorporator prior to the holding of the organization meeting of the Board of Directors and prior to the issuance of any shares. IN WITNESS WHEREOF, "JIM HICKMAN DATSUN, INC." has executed these Articles of Amendment this 28th day of October, 1976. JIM HICKMAN DATSUN, INC. By: /s/ Theodore H. Milby ------------------------------- THEODORE H. MILBY, Incorporator EX-3.67 BY-LAWS OF HICKMAN DATSUN, INC. (ADOPTED: November 10, 1976) ARTICLE I. OFFICES The address of the registered office of the corporation is 2400 First National Bank Tower, Atlanta, GA; and the name of the registered agent is Terry L. Nevel. The corporation may have other offices at such places within or without the State of Georgia as the Board of Directors may from time to time designate or the business of the corporation may require or make desirable. ARTICLE II. SHAREHOLDERS MEETINGS Section 1. PLACE OF MEETING. The Board of Directors may designate any place within or without the State of Georgia as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all shareholders entitled to vote at a meeting may designate any place within or without the State of Georgia as the place for the holding of such meeting. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the corporation in the State of Georgia. Section 2. ANNUAL MEETING. An annual meeting of the shareholders shall be held on the 15th day of April in each year if not a legal holiday; and if such is a legal holiday, then on the next following day not a legal holiday, at such time and place as the Board of Directors shall determine, at which time the shareholders shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. Notwithstanding the foregoing, the Board of Directors may cause the annual meeting of shareholders to be held on such other date in any year as they shall determine to be in the best interests of the corporation; and any business transacted at said meeting shall have the same validity as if transacted on the day designated herein. Section 3. SPECIAL MEETINGS. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute or the articles of incorporation, may be called by the President, or the Chairman of the Board of Directors, if any. The President or Secretary shall call a special meeting when: (1) requested in writing by any two or more of the directors; or (2) requested in writing by shareholders owning a majority of the shares entitled to vote. Such written request shall state the purpose or purposes of the proposed meeting. Section 4. NOTICE. Except as otherwise required by statute or the articles of incorporation, written notice of each meeting of the shareholders, whether annual or special, shall be served, either personally or by mail, upon each shareholder of record entitled to vote at such meeting, not less than ten (10) nor more than fifty (50) days before the meeting. If mailed, such notice shall be directed to a shareholder at his post office address last shown on the records of the corporation. Notice of any - 2 - special meeting of shareholders shall state the purpose or purposes for which the meeting is called. Notice of any meeting of shareholders shall not be required to be given to any shareholder who, in person or by his attorney thereunto authorized, either before or after such meeting, shall waive such notice. Attendance of a shareholder at a meeting, either in person or by proxy, shall itself constitute waiver of notice and waiver of any and all objections to the place and time of the meeting and manner in which it has been called or convened, except when a shareholder attends a meeting solely for the purpose of stating, at the beginning of the meeting, any such objections to the transaction of business. Notice of the time and place of any adjourned meeting need not be given otherwise than by the announcement at the meeting at which adjournment is taken. Section 5. QUORUM. The holders of a majority of the stock issued, outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the shareholders and shall be requisite for the transaction of business, except as otherwise provided by law, by the articles of incorporation, or by these by-laws. If, however, such majority shall not be present or represented at any meeting of the shareholders, the shareholders entitled to vote thereat, present in person or by proxy, shall have the power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until the requisite amount of voting stock shall be present. At such adjourned meeting at which a - 3 - quorum shall be present in person or by proxy, any business may be transacted that might have been transacted at the meeting originally called. Section 6. VOTING, PROXIES. At every meeting of the shareholders, any shareholder having the right to vote shall be entitled to vote in person or by proxy, but no proxy shall be voted after eleven months from its date, unless said proxy provides for a longer period. Each shareholder shall have one vote for each share of stock having voting power, registered in his name on the books of the corporation. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting entitled to vote on the subject matter shall be the act of the shareholders, except as otherwise provided by law, by the articles of incorporation or by these by-laws. Section 7. FIXING OF RECORD DATE. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of dividend, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not less than ten (10) nor more than fifty (50) days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of dividends, the date on which notice of the meeting is mailed, or on the date on which the resolution of the - 4 - Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof. Section 8. INFORMAL ACTIONS BY SHAREHOLDERS. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if written consent, setting forth the action so taken, shall be signed by all the shareholders entitled to vote with respect to the subject matter thereof. Such consent shall have the same force and effect as a unanimous vote of the shareholders; provided, however, that no consent shall be effective as approval of a plan of merger or plan of consolidation pursuant to Section 22-1003 of the Georgia Business Corporation Code unless: (1) prior to the execution of the consent, the shareholders shall have been given (i) a clear and concise statement that if the plan of merger or consolidation is effected the shareholders dissenting therefrom are entitled, if they file a written objection to such plan before the vote of the shareholders is taken thereon and comply with the further provisions of Section 22-1202 of the Georgia Business Corporation Code regarding the rights of dissenting shareholders, to be paid the fair value of their shares, - 5 - (ii) a copy of the plan of merger or consolidation or an outline of the material features of the plan, and (iii) a copy of the most recent annual balance sheet and annual profit and loss statement of each of the merging or consolidating corporations and of each other corporation securities of which are to be delivered pursuant to the plan of merger or consolidation; or (2) the written consent itself conspicuously and specifically states that waiver of the right to receive such information is expressly made. ARTICLE III. DIRECTORS Section 1. GENERAL POWERS. Except as may be otherwise provided by any legal agreement among shareholders, the property and business of the corporation shall be managed by its Board of Directors. In addition to the powers and authority by these by-laws expressly conferred upon, the Board of Directors may exercise all such powers of the corporation and do all such lawful acts and things as are not by law, or by any legal agreement among shareholders, or by the articles of incorporation or by these by-laws directed or required to be exercised or done by the shareholders. Section 2. NUMBER, TENURE, QUALIFICATIONS. The Board of Directors shall consist of not less than one nor more than five members, the precise number to be fixed by resolution of the shareholders from time to time. Each director shall hold office until the annual meeting of shareholders held next after his - 6 - election and until a qualified successor shall be elected, or until his earlier death, resignation, incapacity to serve or removal. Directors need not be shareholders. Section 3. VACANCIES, HOW FILLED. If any vacancy shall occur among the directors by reason of the death, resignation, removal or incapacity to serve of a director, the remaining directors shall continue to act, and such vacancies may be filled by the vote of the majority of the directors then in office, though less than a quorum, and if not therefore filled by action of the directors, may be filled by the shareholders at any meeting held during the existence of such vacancy. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Section 4. PLACE OF MEETING. The Board of Directors may hold its meetings at such place or places within or without the State of Georgia as it may from time to time determine. Section 5. COMPENSATION. Directors may be allowed such compensation for attendance at regular or special meetings of the Board of Directors and of any special meeting or standing committees thereof as may be from time to time determined by resolution of the Board of Directors. Section 6. REGULAR MEETINGS. A regular annual meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual meeting of shareholders. The Board of Directors may provide, by resolution, the time and place within or without the - 7 - State of Georgia, for the holding of additional regular meetings without other notice than such resolution. Section 7. SPECIAL MEETINGS. Special meetings of the Board of Directors may be called by the Chairman of the Board (if any) or the President on not less than two (2) days' notice by mail, telegram, cablegram or personal delivery to each director and shall be called by the Chairman of the Board (if any), the President or the Secretary in like manner and on like notice on the written request of any two (2) or more directors. Any such special meeting shall be held at such time and place as shall be stated in the notice of the meeting. Section 8. NOTICE, WAIVER BY ATTENDANCE. No notice of a meeting of the Board of Directors need be given to any director who signs a waiver of notice either before or after the meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting or the manner in which it has been called or convened except when a director states, at the beginning of the meeting, any such objection or objections to the transaction of business. Section 9. QUORUM. At all meetings of the Board of Directors, the presence of a majority of the directors shall constitute a quorum for the transaction of business. In the absence of a quorum a majority of the directors present at any meeting may adjourn from time to time until a quorum be had. Notice of the time and place of any adjourned meeting need only - 8 - be given by announcement at the meeting at which the adjournment is taken. Section 10. MANNER OF ACTING. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 11. EXECUTIVE COMMITTEE. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors may establish an Executive Committee of two (2) or more directors constituted and appointed by the Board of Directors from their number who shall meet when deemed necessary. They shall have authority to exercise all the powers of the board which may be lawfully delegated and not inconsistent with these by-laws, at any time and when the board is not in session. The committee shall elect a chairman, and a majority of the whole committee shall constitute a quorum; and the act of a majority of members present at a meeting at which a quorum is present shall be the act of the committee provided all members of the committee have had notice of such meeting or waived such notice. Notice of meetings of the executive committee shall be the same as required for a special meeting of the Board of Directors as outlined in Section 7 of this Article III. Section 12. ACTION WITHOUT FORMAL MEETING. Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if written consent thereto is signed by all members of the Board of Directors or of such committee, as the case may be, - 9 - and such written consent is filed with the minutes of the proceedings of the Board or committee. Section 13. CONFERENCE CALL MEETINGS. Members of the Board of Directors, or any committee designated by such Board, may participate in a meeting of such Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other and participation in a meeting pursuant to this Section shall constitute presence in person at such meeting. ARTICLE IV. OFFICERS Section 1. GENERALLY. The Board of Directors at its first meeting after each annual meeting shall elect the following officers: a President, one or more Vice-Presidents, a Secretary and a Treasurer. The Board of Directors at any time and from time to time may appoint such other officers as it shall deem necessary, including a Chairman of the Board of Directors, one or more Assistant Vice-Presidents, one or more Assistant Treasurers, and one or more Assistant Secretaries, who shall hold their offices for such terms as shall be determined by the Board of Directors and shall exercise such powers and perform such duties as are specified by these by-laws or as shall be determined from time to time by the Board of Directors. Any person may hold two or more offices, except that no person may hold the office of President and Secretary. No officer need be a shareholder. Section 2. COMPENSATION. The salaries of the officers of the corporation shall be fixed by the Board of Directors, except - 10 - that the Board of Directors may delegate to any officer or officers the power to fix the compensation of any other officer. Section 3. TENURE. Each officer of the corporation shall hold office until his successor is chosen or until his earlier resignation, death or removal, or the termination of his office. Any officer may be removed by the Board of Directors whenever in its judgment the best interest of the corporation will be served thereby. Section 4. VACANCIES. A vacancy in any office, because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term. Section 5. PRESIDENT. The President shall be a director. The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall in general manage, supervise and control all of the business and affairs of the corporation. He shall, when present, preside at all meetings of all of the stockholders. He may sign, with the Secretary or any other proper officer or the corporation thereunto authorized by the Board of Directors, certificates for shares of the corporation, any deeds, mortgages, bonds, policies of insurance, contracts, investment certificates, or other instruments which the Board of Directors has authorized to be executed, except in cases where signing the execution thereof shall be expressly delegated by the Board of Directors or by the by-laws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed; - 11 - and in general shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time. Section 6. VICE-PRESIDENTS. In the absence of the President or in the event of his death or inability or refusal to act, the Vice-President (or in the event there be more than one Vice-President, the Vice-Presidents in the order designated at the time of their election, or in the absence of any designation, then in order of election) shall perform the duties of the President and, when so acting, shall have all the powers of and be subject to all the restrictions upon the President. Any Vice-President may sign, with the Secretary or an assistant Secretary, certificates for shares of the corporation and shall perform such other duties as shall from time to time be assigned to him by the President or by the Board of Directors. All Vice-Presidents shall have such other duties as prescribed by the Board of Directors from time to time. Section 7. THE SECRETARY. The Secretary shall: (a) attend and keep the minutes of the shareholders' meetings and of the Board of Directors' meetings in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep a register of the post office address of each shareholder which - 12 - shall be furnished to the Secretary by such shareholder; (e) sign with the President or a Vice-President certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or the Board of Directors. Section 8. THE TREASURER. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by the Board of Directors; and (b) in general perform all the duties incident to the office of Treasurer and such other duties as from time to time may be assigned by the Board of Directors. Section 9. ASSISTANT SECRETARIES AND ASSISTANT TREASURERS. The assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice-President certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. The assistant Secretaries and Treasurers, in general, shall perform such duties as shall be assigned by the Secretary or Treasurer, respectively, or by the President or by the Board of Directors. - 13 - ARTICLE V. CAPITAL STOCK Section 1. FORM. The interest of each shareholder shall be evidenced by a certificate representing shares of stock of the corporation, which shall be in such form as the Board of Directors may from time to time adopt and shall be numbered and shall be entered in the books of the corporation as they are issued. Each certificate shall exhibit the holder's name, the number of shares and class of shares and series, if any, represented thereby, a statement that the corporation is organized under the laws of the State of Georgia, and the par value of each share or a statement that the shares are without par value. Each certificate shall be signed by the President or a Vice-President and the Secretary or an Assistant Secretary and shall be sealed with the seal of the corporation. Section 2. TRANSFER. Transfers of stock shall be made on the books of the corporation only by the person named in the certificate, or by attorney lawfully constituted in writing, and upon surrender of the certificate thereof, or in the case of a certificate alleged to have been lost, stolen or destroyed, upon compliance with the provisions of Section 4, Article V of these by-laws. Section 3. RIGHTS OF HOLDER. The corporation shall be entitled to treat the holder of any share of the corporation as the person entitled to vote such share, to receive any dividend or other distribution with respect to such share, and for all other purposes and accordingly shall not be bound to recognize - 14 - any equitable or other claim to or interest in such share on the part of any other person, whether or not it shall have the express or other notice thereof, except as otherwise provided by law. Section 4. LOST OR DESTROYED CERTIFICATES. Any person claiming a certificate of stock to be lost, stolen or destroyed shall make an affidavit or affirmation of the fact in such manner as the Board of Directors may require and shall if the Board of Directors so require, give the corporation a bond of indemnity in form and amount and with one or more sureties satisfactory to the Board of Directors, whereupon an appropriate new certificate may be issued in lieu of the one alleged to have been lost, stolen or destroyed. ARTICLE VI. FISCAL YEAR The fiscal year of the corporation shall be established by the Board of Directors of the corporation. ARTICLE VII. SEAL The corporate seal shall be in such form as the Board of Directors may from time to time determine. ARTICLE VIII. ANNUAL STATEMENTS Not later than four months after the close of each fiscal year, and in any case prior to the next annual meeting of shareholders, the corporation shall prepare: - 15 - (A) A balance sheet showing in reasonable detail the financial condition of the corporation as of the close of the fiscal year, and (B) A profit and loss statement showing the results of its operation during the fiscal year. Upon written request, the corporation promptly shall mail to any shareholder of record a copy of the most recent such balance sheet and profit and loss statement. ARTICLE IX. INDEMNIFICATION Section 1. ACTION BY PERSONS OTHER THAN THE CORPORATION. Under the circumstances prescribed in Section 3 and 4 of this Article, the corporation shall indemnify and hold harmless any person who was or is a party or is threatened to be made a party of any, threatened, pending or completed action, suit or proceeding, or investigation, whether civil, criminal, or administrative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is now serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorney's fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in a manner he reasonably believed to be in or not opposed to the best interest of the corporation, and, with respect to criminal action or proceeding, - 16 - he had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in a manner which he reasonably believed to be in or not opposed to the best interest of the corporation, and with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. Section 2. ACTIONS BY OR IN THE NAME OF THE CORPORATION. Under the circumstances prescribed in Sections 3 and 4 of this Article the corporation shall indemnify and hold harmless any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the corporation; except that no indemnification shall be made in respect to any claim issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, - 17 - unless and only to the extent that the court in which such action or suit was brought shall determine upon the application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expense which the court shall deem proper. Section 3. SUCCESSFUL DEFENSE. To the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 1 and 2 of this Article, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorney's fees) actually and reasonably incurred by him in connection therewith. Section 4. AUTHORIZATION OF INDEMNIFICATION. Except as provided in Section 3 of this Article and except as may be ordered by a court, any indemnification under Sections 1 and 2 of this Article shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in Sections 1 and 2. Such determination shall be made (1) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (2) if such a quorum is not obtainable, or, even if obtainable, if a quorum of disinterested directors so directs, by the firm of independent legal counsel then employed by the corporation, in a written opinion. - 18 - Section 5. PREPAYMENT OF EXPENSES. Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the corporation as authorized in this section. Section 6. NON-EXCLUSIVE RIGHT. The indemnification provided by this section shall not be deemed exclusive of any other right to which the person indemnified hereunder shall be entitled and shall inure to the benefit of the heirs, executors or administrators of such persons. Section 7. INSURANCE. The corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the corporation would have the power to indemnify him against such liability under the provisions of this section. Section 8. INFORMATION TO SHAREHOLDERS. If any expenses or other amounts are paid by way of indemnification, otherwise than by court order or by an insurance carrier pursuant to insurance - 19 - maintained by the corporation, the corporation shall, not later than the next annual meeting to the shareholders, unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, send by first class mail to its shareholders of record at the time entitled to vote for the election of directors, a statement specifying the persons paid, the amount paid, and the nature and status at the time of such payment of the litigation or threatened litigation. ARTICLE X. NOTICES: WAIVER OF NOTICE Section 1. NOTICES. Except as otherwise provided in these by-laws, whenever under the provisions of these by-laws notice is required to be given to any shareholder, director or officer, such notice shall be given either by personal notice or by cable or telegraph, or by mail by depositing the same in the post office or letter box in a postpaid sealed wrapper, addressed to such shareholder, officer or director at such address as appears on the books of the corporation, and such notice shall be deemed to be given at the time when the same shall be thus sent or mailed. Section 2. WAIVER OF NOTICE. Whenever any notice whatever is required to be given by law, by the articles of incorporation or by these by-laws, a waiver thereof by the person or persons entitled to said notice given before or after the time stated therein, in writing, which shall include a waiver given by telegraph, or cable, shall be deemed equivalent thereto. No - 20 - notice of any meeting need be given to any person who shall attend such meeting. ARTICLE XI. AMENDMENTS The by-laws of the corporation may be altered or amended and new by-laws may be adopted by the shareholders or by the Board of Directors at any regular or special meeting of the Board of Directors; provided, however, that, if such action is to be taken at a meeting of the shareholders, notice of the general nature of the proposed change in the by-laws shall have been given in the notice of a meeting. Action by the shareholders with respect to by-laws shall be taken by an affirmative vote of a majority of the shares entitled to elect directors, and action by the directors with respect to by-laws shall be taken by an affirmative vote of a majority of all directors then holding office. ARTICLE XII. REIMBURSEMENT OF DISALLOWED PAYMENTS TO OFFICERS AND EMPLOYEES In the event any payments to an officer or employee of this corporation such as salary, commission, bonus, interest, or rent, or entertainment expenses incurred by him, is thereafter disallowed in whole or in part by the Internal Revenue Service as a proper deduction for income tax purposes under Section 162 of the Internal Revenue Code of 1954, as amended (or disallowed under any similar Code section which may subsequently replace Section 162), such disa11owed payments shall be deemed to be an obligation owed by such officer or employee to this corporation. - 21 - Such disallowed payments shall be reimbursed by such officer or employee to this corporation on or before ninety (90) days following the final determination of such disallowance by the Internal Revenue Service or entry of the final judgment of such determination if adjudicated. It shall be the duty of the Board of Directors to enforce reimbursement of each such amount disallowed, including the withholding from future compensation payments to such officer or employee until the amount owed to this corporation has been recovered. - 22 - EX 3.68 CERTIFICATE OF INCORPORATION OF UAG WEST, INC. FIRST: The name of the corporation is UAG West, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal the by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, whose mailing address is 2700 Cain Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303. -2- I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 22nd day of May, 1996. /s/ David G. Thunhorst ---------------------------------- David G. Thunhorst -3- EX 3.70 ARTICLES OF INCORPORATION OF LRP, LTD. ----------------- We, the undersigned incorporators, having associated ourselves together for the purpose of forming a corporation under the laws of the State of Arizona, adopt the following Articles of Incorporation: I. NAME The name of the corporation is LRP, LTD. II. PURPOSE This corporation is organized for the purpose of transacting any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as amended from time to time. III. INITIAL BUSINESS The corporation initially intends actually to conduct in the State of Arizona the business of purchasing, owning, leasing, selling, repairing and servicing new and used motor vehicles and parts and accessories used in connection herewith. IV. AUTHORIZED CAPITAL The corporation shall have authority to issue ten million (10,000,000) common shares without par value. Shares shall be paid for at such time, and in such manner, as the Board of Directors shall determine. V. INITIAL BOARD OF DIRECTORS The initial Board of Directors shall consist of four members, who shall serve as the directors until the first annual meeting of the shareholders or until their successors are elected and qualified, and whose names and addresses are: Name Address ---- ------- Steven Knappenberger 6725 E. McDowell Road Scottsdale, Arizona 85257 Thomas N. Fannin 6725 E. McDowell Road Scottsdale, Arizona 85257 Jay P. Beskind 6905 E. McDowell Road Scottsdale, Arizona 85257 George W. Brochick 6725 E. McDowell Road Scottsdale, Arizona 85257 VI. LIMITATION OF DIRECTOR LIABILITY No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 -- Director conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. VII. INCORPORATORS The names and addresses of the incorporators are: Stephen M. Savage Charlene Sarich 2 North Central Ave., #2200 Phoenix, Arizona 85004-2390 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation Commission for filing. VIII. STATUTORY AGENT FC Service Corporation, an Arizona corporation, Two North Central Avenue, Suite 2200, Phoenix, Arizona 85004-2390, is -2- hereby appointed the initial Statutory Agent for the corporation for the State of Arizona. IX. Known Place of Business The corporation's known place of business is 6725 E. McDowell Road, Scottsdale, Arizona 85257. IN WITNESS WHEREOF, the undersigned incorporators have hereunto affixed their signatures this 21st day of July, 1995. /s/ Stephen M. Savage --------------------------------- Stephen M. Savage /s/ Charlene Sarich --------------------------------- Charlene Sarich -3- EX-3.71 BYLAWS of LRP, LTD. ARTICLE I Corporation Articles Section 1.01. Reference to Articles. Any reference herein made to the corporation's articles shall be deemed to refer to its articles of incorporation and all amendments thereto as at any given time on file with the Arizona Corporation Commission, together with any and all certificates filed by the corporation with the Arizona Corporation Commission (or any successor to its functions) pursuant to applicable law. Section 1.02. Seniority. The articles shall in all respects be considered senior and superior to these bylaws, with any inconsistency to be resolved in favor of the articles, and with these bylaws to be deemed automatically amended from time to time to eliminate any such inconsistency which may then exist. ARTICLE II Corporation Offices Section 2.01. Known Place of Business. The known place of business of the corporation in the State of Arizona shall be the office of its statutory agent unless otherwise designated in the articles. The corporation may have such other offices, either within or without the State of Arizona, as the board of directors may designate or as the business of the corporation may require from time to time. Section 2.02. Changes. The board of directors may change the corporation's known place of business or its statutory agent from time to time by filing a statement with the Arizona Corporation Commission pursuant to applicable law. ARTICLE III Shareholders Section 3.01. Annual Meetings. Each annual meeting of the shareholders is to be held on the third Friday in the month of April of each year, commencing with the year 1996 (unless that day be a legal holiday, in which event the annual meeting shall be held on the next succeeding business day) at a time and place as determined by the board of directors, or in the absence of action by the board, as set forth in the notice given, or waiver signed, with respect to such meeting pursuant to Section 3.03 below. At the annual meeting, shareholders shall elect a board of directors and transact such other business as may be properly brought before the meeting. If for any reason any annual meeting is not held on the date determined as set forth above, a deferred annual meeting may thereafter be called and held in lieu thereof, at which the same proceedings (including the election of directors) may be conducted. Any director elected at any annual meeting, deferred annual meeting, or special meeting shall continue in office until the election of his successor, subject to his earlier resignation pursuant to Section 7.01 below. Section 3.02. Special Meetings. Special meetings of the shareholders may be held whenever and wherever called for by the chairman of the board, the president or the board of directors, or by the written demand of the holders of not less than ten percent (10%) of all issued and outstanding shares of the corporation entitled to vote at any such meeting. Any written demand by shareholders shall state the purpose or purposes of the proposed meeting, and business to be transacted at any such meeting shall be confined to the purposes stated in the notice thereof, and to such additional matters as the chairman of the meeting may rule to be germane to such purposes. Section 3.03. Notices. Not less than ten (10) nor more than fifty (50) days (inclusive of the date of meeting) before the date of any meeting of the shareholders and at the direction of the person or persons calling the meeting, the secretary of the corporation, or any other officer of the corporation, shall cause a written notice setting forth the time, place, and general purposes of the meeting to be delivered personally or to be deposited in the mail, with first class or airmail postage prepaid, addressed to each shareholder of record at his last address as it appears on the corporation's records on the applicable record date. Section 3.04. Waiver of Notice. Any shareholder may waive call or notice of any annual, deferred annual, or special meeting (and any adjournment thereof) at any time before, during which, or after it is held. Attendance of a shareholder at any such meeting in person or by proxy shall automatically evidence his waiver of call and notice of such meeting (and any adjournment thereof) unless he or his proxy is attending the meeting for the express purpose of objecting to the transaction of business because the meeting has not been properly called or noticed. No call or notice of a meeting of the shareholders shall be necessary if each shareholder waives the same in writing or by attendance. Section 3.05. Shareholders of Record. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders (and at any adjournment of such meeting), or shareholders entitled to consent to corporate action without a meeting or shareholders entitled to receive payment of any -2- dividend, or for any other lawful action, the board of directors may fix in advance a record date which shall not be more than seventy (70) nor less than ten (10) days before the date of such meeting or any such other action. If no record date is fixed by the board of directors for determining shareholders entitled to notice of, and to vote at, a meeting of shareholders, the record date shall be at four o'clock in the afternoon on the day before the day on which notice is given, or, if notice is waived, at the commencement of the meeting. If no record date is fixed for determining shareholders entitled to express written consent to corporate action without a meeting, the record date shall be the time of the day on which the first written consent is served upon an officer or director of the corporation. A determination of shareholders of record entitled to notice of, and to vote at, a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the board of directors may fix a new record date for the adjourned meeting, and further provided that the adjournment or adjournments of any such meeting do not exceed thirty (30) days in the aggregate. Section 3.06. Shareholder Record. The officer or agent having charge of the stock transfer books for shares of the corporation shall make, at least ten (10) days before every meeting of shareholders, a complete record of the shareholders entitled to vote at the meeting (and at any adjournment thereof), arranged in alphabetical order, showing the address and the number of shares registered in the name of each shareholder. Such record shall be produced and kept open (i) at the office of the corporation before the time of the meeting, and (ii) at the time and place of the meeting; such record shall be subject to the inspection of any shareholder during such times for any purpose germane to the meeting. Section 3.07. Proxies. Any shareholder entitled to vote thereat may vote by proxy at any meeting of the shareholders (and at any adjournment thereof) which is specified in such proxy, provided that his or her proxy is executed in writing by such shareholder or his or her duly authorized attorney-in-fact. No proxy shall be valid after eleven (11) months from the date of its execution, unless otherwise specifically provided thereon. The burden of proving the validity of any undated, irrevocable or otherwise contested proxy at a meeting of the shareholders shall rest with the person seeking to exercise the proxy. A telegram, cablegram or facsimile appearing to have been transmitted by a shareholder or by his duly authorized attorney-in-fact may be accepted as a sufficiently written and executed proxy. Section 3.08. Voting. Except for the election of directors (which shall be governed by cumulative voting pursuant to applicable law) and except as may otherwise be required by the corporation's articles, these bylaws or by statute, each issued -3- and outstanding share of the corporation (specifically excluding shares held in the treasury of the corporation) represented at any meeting of the shareholders in person or by a proxy given pursuant to Section 3.07 above, shall be entitled to one vote on each matter submitted to a vote of the shareholders at such meeting. Unless otherwise required by the corporation's articles or by applicable law, any question submitted to the shareholders shall be resolved by a majority of the votes cast thereon, provided that such votes constitute a majority of the quorum of that particular meeting, whether or not such quorum is then present. Voting shall be by ballot on any question as to which a ballot vote is demanded before the voting begins, by any person entitled to vote on such question; otherwise, a voice vote shall suffice. No ballot or change of vote shall be accepted after the polls have been declared closed following the ending of the announced time for voting. Section 3.09. Voting of Shares by Certain Holders. Shares of the corporation held by another corporation may be voted by such corporation's officer, agent, or proxy as its bylaws may prescribe, or in the absence of such bylaw provision, by any other person designated by resolution of its board of directors, and such officer, agent, or other person so designated may vote such corporation's shares in this corporation in person or by proxy appointed by him. Shares held by an administrator, executor, legal representative, guardian, conservator, or other legal representative, may be voted by such representative, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee, other than a trustee in bankruptcy, may be voted by such representative, either in person or by proxy, but no such trustee shall be entitled to vote shares held by him without a transfer of such shares into his name. Shares standing in the name of a receiver, trustee in bankruptcy, or assignee for the benefit of creditors may be voted by such representative, either in person or by proxy. Shares held by or under the control of such a receiver or trustee may be voted by such receiver or trustee, either in person or by proxy, without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver or trustee was appointed. A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred. If shares stand in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by the entirety, or tenants by community property or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the corporation -4- is given a written instrument or order appointing them or creating the relationship wherein it is so provided, their acts with respect to voting shall have the following effect: (1) if only one votes, his act binds, (2) if more than one votes, the act of the majority so voting binds all, and (3) if more than one votes, but the vote is evenly split on any particular matter, each faction may vote the shares in question proportionally. Section 3.10. Quorum. At any meeting of the shareholders, the presence in person or by proxy of the holders of a majority of the shares of the corporation issued, outstanding, and entitled to vote at the meeting shall constitute a quorum of the shareholders for all purposes. In the absence of a quorum, any meeting may be adjourned from time to time by its chairman, without notice other than by announcement at the meeting, until a quorum is formed. At any such adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting as originally noticed. Once a quorum has been formed at any meeting, the shareholders from time to time remaining in attendance may continue to transact business until adjournment, notwithstanding the prior departure of enough shareholders to leave less than a quorum. If an adjournment is for more than thirty (30) days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each shareholder of record entitled to vote at the meeting. Section 3.11. Election Inspectors. The board of directors, in advance of any meeting of the shareholders, may appoint an election inspector or inspectors to act at such meeting (and at any adjournment thereof). If an election inspector or inspectors are not so appointed, the chairman of the meeting may, or upon request of any person entitled to vote at the meeting shall, make such appointment. If any person appointed as an inspector fails to appear or to act, a substitute may be appointed by the chairman of the meeting. If appointed, the election inspector or inspectors (acting through a majority of them if there be more than one) shall determine the number of shares outstanding, the authenticity, validity and effect of proxies and the number of shares represented at the meeting in person and by proxy; they shall receive and count votes, ballots and consents and announce the results thereof; they shall hear and determine all challenges and questions pertaining to proxies and voting; and, in general, they shall perform such acts as may be proper to conduct elections and voting with complete fairness to all shareholders. No such election inspector need be a shareholder of the corporation. Section 3.12. Organization and Conduct of Meetings. Each meeting of the shareholders shall be called to order and thereafter chaired by the chairman of the board of directors if there is one; or, if not, or if the chairman of the board is absent or so requests, then by the president; or if both the chairman of the board and the president are unavailable, then by -5- such other officer of the corporation or such shareholder as may be appointed by the board of directors. The corporation's secretary shall act as secretary of each meeting of the shareholders; in his or her absence the chairman of the meeting may appoint any person (whether a shareholder or not) to act as secretary for the meeting. After calling a meeting to order, the chairman thereof may require the registration of all shareholders intending to vote in person and the filing of all proxies with the election inspector or inspectors, if one or more have been appointed (or, if not, with the secretary of the meeting). After the announced time for such filing of proxies has ended, no further proxies or changes, substitutions or revocations of proxies shall be accepted. If directors are to be elected, a tabulation of the proxies so filed shall, if any person entitled to vote in such election so requests, be announced at the meeting (or adjournment thereof) before the closing of the election polls. Absent a showing of bad faith on his part, the chairman of a meeting shall, among other things, have absolute authority to fix the period of time allowed for the registration of shareholders and the filing of proxies, to determine the order of business to be conducted at such meeting and to establish reasonable rules for expediting the business of the meeting (including any informal, or question and answer portions thereof). Section 3.13. Shareholder Approval or Ratification. The board of directors may submit any contract or act for approval or ratification of the shareholders, either at a duly constituted meeting of the shareholders (the notice of which either includes mention of the proposed submittal or is waived pursuant to Section 3.04 above) or by unanimous written consent to corporate action without a meeting pursuant to Section 3.15 below. If any contract or act so submitted is approved or ratified by a majority of the votes cast thereon at such meeting or by such unanimous written consent, the same shall be valid and as binding upon the corporation and all of its shareholders as it would be if it were the act of the shareholders. Section 3.14. Informalities and Irregularities. All informalities or irregularities in any call or notice of a meeting of the shareholders or in the areas of credentials, proxies, quorums, voting, and similar matters, shall be deemed waived if no objection is made at the meeting. Section 3.15. Action by Shareholders Without a Meeting. Any action required or permitted to be taken at a meeting of the shareholders of the corporation may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all of the shareholders entitled to vote with respect to the subject matter thereof. Such consent may be executed in counterparts and shall have the same effect as a unanimous vote of the shareholders of the corporation at a duly convened meeting. -6- ARTICLE IV Board of Directors Section 4.01. Membership. The board of directors shall be comprised of not less than two (2) nor more than seven (7) members who need not be shareholders of the corporation. The directors shall regularly be elected at each annual meeting of the shareholders. The board of directors shall have the power to increase or decrease its size within the aforesaid limits and to fill any vacancies that may occur in its membership in the interval between the annual meetings of the shareholders, whether resulting from an increase in the size of that board or otherwise. Each director elected by the shareholders or the board of directors shall hold office until his or her successor is duly elected and qualified; provided, however, that the shareholders entitled to vote for the election of directors at a shareholders' meeting may fill any vacancy in the board of directors, if not already filled, or substitute another person to fill the vacancy, in which case the term of office of the person elected by the board of directors shall forthwith terminate. Section 4.02. General Powers. The board of directors shall have the power to control and manage all of the affairs and property of the corporation and to exercise, in addition to the powers and authorities expressly conferred upon it by these bylaws or by the articles of incorporation, all powers as may be exercised, and to do all such things that may be done by the corporation which are not expressly reserved to the shareholders, as permitted by the laws of the State of Arizona. It may restrict, enlarge, or otherwise modify the powers and duties of any or all of the officers of this corporation. Without limiting the generality of the foregoing, the board of directors may fix record dates for determining shareholders of various classes having the right to notice of and to vote at meetings and adjournments thereof, or the right to receive dividends or other distributions, or the right to give consents to or to dissent from certain actions or for any other purpose for which record dates are or might be relevant, and to determine whether or not transfer books should be closed in connection therewith. Section 4.03. Regular Meetings. A regular annual meeting of the board of directors shall be held as soon as practicable after the adjournment of each annual meeting of the shareholders, either at the place of the shareholders' meeting or at such other place as the directors elected at the shareholders' meeting may have been informed of at or before the time of their election. Additional regular meetings may be held at regular intervals at such places and at such times as the board of directors may determine. Section 4.04. Special Meetings. Special meetings of the board of directors may be held whenever and wherever called for -7- by the chairman of the board, the president, or the number of directors that would be required to constitute a quorum. Section 4.05. Notices. No notice need be given of regular meetings of the board of directors. Written notice of the time and place (but not necessarily the purpose or all of the purposes) of any special meeting shall be given to each director in person or via mail, telegram or facsimile addressed to him at his latest address appearing on the corporation's records. Notice to any director of any such special meeting shall be deemed given sufficiently in advance when (i) if given by mail, the same is deposited in the mail, with first class or airmail postage prepaid, at least four (4) days before the meeting date, (ii) if personally delivered or given by telegram or facsimile, the same is handed to the director, or the telegram is delivered to the telegraph office for fast transmittal or the facsimile is initiated, at least forty-eight (48) hours before the convening of the meeting, or (iii) by communicating actual notice to the director at least twenty-four (24) hours before convening the meeting. Any person who has given notice hereunder may make an affidavit that notice was given, which, as to the facts, shall be conclusive. Section 4.06. Waiver of Notice. Any director may waive call or notice of any meeting (and any adjournment thereof) at any time before, during which, or after it is held. Attendance of a director at any meeting shall automatically evidence his waiver of call and notice of such meeting (and any adjournment thereof) unless he is attending the meeting for the express purpose of objecting to the transaction of business because the meeting has not been properly called or noticed. No call or notice of a meeting of directors shall be necessary if each of them waives the same in writing or by attendance. Any meeting, once properly called and noticed (or as to which call and notice have been waived) and at which a quorum is formed, may be adjourned to another time and place by a majority of those in attendance. Section 4.07. Quorum. A quorum for the transaction of business at any meeting or adjourned meeting of the board of directors shall consist of a majority of the directors then in office. Once a quorum has been formed, the directors from time to time remaining in attendance at such meeting before its adjournment shall continue to be legally competent to transact business properly brought before the meeting, notwithstanding the prior departure from the meeting of enough directors to leave less than a quorum. Section 4.08. Voting. Any matter submitted to a meeting of the board of directors shall be resolved by a majority of the votes cast thereon. Section 4.09. Power to Act Notwithstanding Vacancy. Pending the filling of vacancies in the board of directors, a -8- majority of a full board of directors may exercise the powers of the board of directors. Section 4.10. Removal. Any director may be removed from the board of directors, with or without cause, subject only to limitations provided by law. Section 4.11. Executive Committee. The board of directors, by resolution adopted by a majority of the full board, may name one or more of its members as an executive committee. An executive committee shall have and may exercise the powers of the board of directors in the management of the business and affairs of the corporation while the board is not in session, subject to such limitations as may be included in the board's resolution; provided, however, that an executive committee shall not have the authority of the board of directors in reference to the following matters: (1) the submission to shareholders of any action that requires shareholders' authorization or approval under applicable law; (2) the filling of vacancies on the board of directors or on any committee of the board of directors; (3) the amendment or repeal of the bylaws, or the adoption of new bylaws; and (4) the fixing of compensation of directors for serving on the board or on any committee of the board of directors. Any member of the executive committee may be removed, with or without cause, by the board of directors. If any vacancy occurs in the executive committee, it shall be filled by the board of directors. The board of directors, with or without cause, may dissolve any committee or remove any member thereof at any time. Section 4.12. Other Committees. The board of directors, from time to time, by resolution adopted by a majority of the full board, may appoint other standing or temporary committees from its membership and vest such committees with such powers as the board may include in its resolution; provided, however, that such committees shall be restricted in their authority as specifically set forth with respect to the executive committee in section 4.11 above. Section 4.13. Tenure. Except in the case of resignation, disqualification, removal, or the inability to serve for any reason, each member of any committee established under this Article IV shall hold office until the next regular annual meeting of the board of directors until his or her successor is elected and qualified. Section 4.14. Meetings. Regular meetings of committees established under this Article IV may be held without notice at such times and places as the committees may fix from time to time by resolution. Special meetings of a committee may be called by any member thereof upon giving notice to other members of the committee in the manner provided in Section 4.04 for special meetings of the board of directors. -9- Section 4.15. Quorum. A majority of the members of a committee shall constitute a quorum for the transaction of business at any meeting thereof, and action of any committee must be authorized by the affirmative vote of a majority of the members present at a meeting at which a quorum is present. Section 4.16. Presumption of Assent. A director of the corporation who is present at a meeting of the board of directors or of any committee at which action is taken on any matter shall be presumed to have assented to the action taken unless his dissent is entered in the minutes of the meeting or unless he files his written dissent to such action with the person acting as secretary of the meeting before the adjournment thereof or forwards such dissent by registered or certified mail to the secretary of the corporation within two business days after the adjournment of the meeting. A right to dissent shall not be available to a director who voted in favor of the action. Section 4.17. Compensation. By resolution of the board of directors, each director may be paid his expenses, if any, of attendance at each meeting of the board of directors or of any committee, and may be paid a fixed sum for attendance at each such meeting and/or a stated salary as a director or committee member. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefrom. Section 4.18. Action by Directors Without a Meeting. Any action required or permitted to be taken at a meeting of the board of directors or of any committee thereof may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all directors or committee members. Such consent may be executed in counterparts and shall have the same effect as a unanimous vote of the directors or committee members of the corporation at a duly convened meeting. Section 4.19. Meetings by Conference Telephone. Any member of the board of directors or of a committee of the board may participate in any meeting of the board or such committee by means of a conference telephone or similar communication equipment whereby all members participating in such meeting can hear one another. Such participation shall constitute attendance in person, unless otherwise stated as provided in Section 4.06 above. ARTICLE V Officers - General Section 5.01. Elections and Appointments. The board of directors shall elect or appoint a president, one or more vice presidents, a secretary, and a treasurer, and may choose a chairman of the board. The regular election or appointment of officers shall take place at each annual meeting of the board of -10- directors, but elections of officers may be held at any other meeting of the board. A person elected or appointed to any office shall continue to hold that office until the election or appointment of his successor, subject to action earlier taken pursuant to Sections 5.04 and 7.01 below. Any two or more offices may be held by the same person, except the offices of president and secretary. Section 5.02. Additional Appointments. In addition to the officers contemplated in Section 5.01 above, the board of directors may elect or appoint other corporate or divisional officers or agents with such authority to perform such duties as may be prescribed from time to time by the board of directors, by the president or, in the case of assistant officers (as, for example, one or more assistant secretaries), by the superior officer of any person so elected or appointed. Each of such persons (in the order designated by the board) shall be vested with all of the powers and charged with all of the duties of his or her superior officer in the event of such superior officer's absence or disability. Section 5.03. Bonds and Other Requirements. The board of directors may require any officer to give bond to the corporation (with sufficient surety, and conditioned for the faithful performance of the duties of his or her office) and to comply with such other conditions as may from time to time be required of him or her by the board. Section 5.04. Removal; Delegation of Duties. The board of directors may, whenever in its judgment the best interests of the corporation will be served thereby, remove any officer or agent of the corporation or temporarily delegate his or her powers and duties to any other officer or to any director. Such removal or delegation shall be without prejudice to the contract rights, if any, of the person so removed or whose powers and duties have been delegated. Election or appointment of an officer or agent shall not of itself create contract rights. Section 5.05. Salaries. The salaries of officers may be fixed from time to time by the board of directors or (except as to the president's own) left to the discretion of the president. No officer shall be prevented from receiving a salary by reason of the fact that he or she is also a director of the corporation. ARTICLE VI Specific Officers Section 6.01. Chairman of the Board. The board of directors may elect a chairman to serve as a general executive officer of the corporation, and, if specifically designated as such by the board, as the chief executive officer of the corporation. If elected, the chairman shall preside at all meetings of the board of directors and be vested with such other -11- powers and duties as the board may from time to time delegate to him or her. Section 6.02. President and Vice President. Unless otherwise specified by resolution of the board of directors, the president shall be the chief executive officer of the corporation. The president shall supervise the business and affairs of the corporation and the performance by all of its other officers of their respective duties, subject to the control of the board of directors (and of its chairman, if the chairman has been specifically designated as chief executive officer of the corporation). One or more vice presidents shall be elected by the board of directors to perform such duties as may be designated by the board or be assigned or delegated to them by the chief executive officer. Any one of the vice presidents as authorized by the board shall be vested with all of the powers and charged with all of the duties of the president in the event of his or her absence or inability to act. Except as may otherwise be specifically provided in a resolution of the board of directors, the president or any vice president shall be a proper officer to sign, on behalf of the corporation, any deed, bill of sale, assignment, option, mortgage, pledge, note, bond, evidence of indebtedness, application, consent (to service of process or otherwise), agreement, indenture or other instrument of any significant importance to the corporation. The president or any vice president may represent the corporation at any meeting of the shareholders of any other corporation in which this corporation then holds shares, and may vote this corporation's shares in such other corporation in person or by proxy appointed by him or her, provided that the board of directors may from time to time confer the foregoing authority upon any other person or persons. Section 6.03. Secretary. The secretary shall keep the minutes of meetings of the shareholders, board of directors, and any committee, and all unanimous written consents of the shareholders, board of directors, and any committee of the corporation, and shall see that all notices are duly given in accordance with the provisions of these bylaws or as required by law, and in case of his or her absence or refusal or neglect so to do, notices may be served by any person thereunto directed by the president. The secretary shall be custodian of the corporate seal and corporate records, and, in general, perform all duties incident to the office. Except as may otherwise be specifically provided in a resolution of the board of directors, the secretary and each assistant secretary shall be a proper officer to take charge of the corporation's stock transfer books and to compile the voting record pursuant to Section 3.06 above, and to impress the corporation's seal on any instrument signed by the president, any vice president, or any other duly authorized person, and to attest to the same. Section 6.04. Treasurer. The treasurer shall keep full and accurate accounts of receipts and disbursements in books -12- belonging to the corporation, and shall cause all money and other valuable effects to be deposited in the name and to the credit of the corporation in such depositories, subject to withdrawal in such manner, as may be designated by the board of directors. He or she shall render to the president, the directors, and the shareholders at proper times an account of all his or her transactions as treasurer and of the financial condition of the corporation. The treasurer shall be responsible for preparing and filing such financial reports, financial statements, and returns as may be required by law. ARTICLE VII Resignations and Vacancies Section 7.01. Resignations. Any director, committee member, or officer may resign from his or her office at any time by written notice delivered or addressed to the corporation at its known place of business. Any such resignation shall be effective upon its receipt by the corporation unless some later time is fixed in such notice, and then from that time. The acceptance of a resignation shall not be required to make it effective. Section 7.02. Vacancies. If the office of any director, committee member, or officer becomes vacant by reason of his or her death, resignation, disqualification, removal, or otherwise, the board of directors may choose a successor to hold office for the unexpired term. ARTICLE VIII Seal The board of directors may provide for a seal of the corporation, which shall have inscribed thereon the name of the corporation and the state and year of its incorporation. ARTICLE IX Certificates Representing Shares Section 9.01. Form. Each certificate representing shares of the corporation shall be in such form as may from time to time be prescribed by the board of directors, shall be consecutively numbered, and shall exhibit such information as may be required by applicable law. Section 9.02. Signatures and Seal. All certificates issued for shares of the corporation (whether new, re-issued, or transferred) shall bear the signatures of the president or a vice president, and of the secretary or an assistant secretary, and the impression of the corporation's corporate seal, if any. The signatures of such officers of the corporation and the impression -13- of its corporate seal may be in facsimile form on any certificate that is countersigned by a transfer agent and/or registered by a registrar duly appointed by the corporation and other than the corporation itself or one of its employees. If a supply of unissued certificates bearing the facsimile signature of a person remains when that person ceases to hold the office of the corporation indicated on such certificates, they may still be countersigned, registered, issued, and delivered by the corporation's transfer agent and/or registrar thereafter, the same as though such person had continued to hold the office indicated on such certificate. Section 9.03. Ownership. The corporation shall be entitled to treat the registered owner of any share as the absolute owner thereof and, accordingly, shall not be bound to recognize any beneficial, equitable or other claim to, or interest in, such share on the part of any other person, whether or not it has notice thereof, except as may expressly be provided by applicable law. Section 9.04. Transfers. Transfers of shares of the corporation may be made on the stock transfer books of the corporation only at the direction of the person named in the certificate (or by his or her duly authorized attorney-in-fact) and upon the surrender of such certificate. The transfer of the shares of the corporation shall be subject to such restrictions on transfer, if any, as may be imposed by the articles of incorporation, by any amendment thereof, or by any agreement of the shareholders. No transfer shall affect the right of the corporation to pay any dividend due upon the shares or to treat the holder of record as the holder-in-fact until the transfer has been recorded in the books of the corporation. Section 9.05. Lost Certificates. In the event of the loss, theft, or destruction of any certificates representing shares of the corporation or of any predecessor corporation, the corporation may issue (or, in the case of any such shares as to which a transfer agent and/or registrar have been appointed, may direct such transfer agent and/or registrar to countersign, register, and issue) a new certificate, and cause the same to be delivered to the owner of the shares represented thereby, provided that the owner shall have submitted such evidence showing, or an affidavit reciting, the circumstances of the alleged loss, theft, or destruction, and his ownership of the certificate, as the corporation considers satisfactory, together with any other facts that the corporation considers pertinent, and further provided that a bond of indemnity, with or without surety, shall have been provided in form and amount satisfactory to the corporation (and to its transfer agent and/or registrar, if applicable) , unless the shares represented by the certificate lost, stolen, or destroyed have at the time of the issuance of the new certificate a market value of $500 or less (as determined by the corporation on the basis of such information as it may select) , in which case the requirement of a bond may be waived. -14- The corporation may act through its president, any vice president, its secretary, or its treasurer for any purpose of this Section 9.05. ARTICLE X Dividends Subject to such restrictions or requirements as may be imposed by applicable law or the corporation's articles or as may otherwise be binding upon the corporation, the board of directors may from time to time declare and the corporation may pay dividends on shares of the corporation outstanding on the dates of record fixed by the board, to be paid in cash, in property, or in shares of the corporation on or as of such payment or distribution dates as the board may prescribe. ARTICLE XI Amendments These bylaws may be altered, amended, supplemented, repealed, or temporarily or permanently suspended, in whole or in part, or new bylaws may be adopted, at any duly constituted meeting of the board of directors (the notice of which meeting either includes mention of the proposed action relative to the bylaws or is waived pursuant to Section 4.06 above) or, alternatively, by unanimous written consent to corporate action without a meeting of the board of directors, pursuant to Section 4.18 above. If, however, any such action arises as a matter of necessity at any such meeting and is otherwise proper, no notice thereof shall be required. Any amendment made to a bylaw shall be noted on the margin of the bylaw amended, referring to the page of the record where the amendment appears. Certificate of Adoption The undersigned secretary does hereby certify that the foregoing bylaws were adopted by the board of directors of LRP, Ltd. pursuant to a written consent of the board of directors dated as of August 1, 1995. /s/ Tamara F. Knappenberger ---------------------------------- Tamara F. Knappenberger, Secretary -15- EX 3.72 ARTICLES OF INCORPORATION OF SA AUTOMOTIVE, LTD. We, the undersigned incorporators, having associated ourselves together for the purpose of forming a corporation under the laws of the State of Arizona, hereby adopt the following Articles of Incorporation. I. The name of the corporation shall be: SA Automotive, Ltd. II. This corporation is organized for the purpose of transacting any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as amended from time to time. The corporation initially intends to conduct the business of purchasing, owning, leasing, selling, repairing and servicing new and used motor vehicles and parts and accessories used in connection therewith. III. The corporation shall have authority to issue 1,000,000 shares of common stock, each share to have a par value of $1.00. Shares shall be paid for at such time, and in such manner as the Board of Directors shall determine. IV. The initial Board of Directors shall consist of three (3) members who shall serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified, and whose names and addresses are: Steven Knappenberger 5325 North 45th Place Phoenix, Arizona 85018 Alan P. Johnson 3663 Rosecrans Street San Diego, California 92110 Thomas N. Fannin 77 East Missouri Phoenix, Arizona 85012 The names and addresses of the incorporators are: Steven Knappenberger Revocable Trust c/o Steven Knappenberger 5325 North 45th Place Phoenix, Arizona 85018 Alan P. Johnson, as Trustee, udt (under Declaration of Trust) dated April 7, 1982, wherein Alan P. Johnson is Trustor, or any successor Trustee thereunder c/o Alan P. Johnson 3663 Rosecrans Street San Diego, California 92110 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation commission for filing. VI. FC Service Corporation, an Arizona corporation, Two North Central Avenue, Suite 2200, Phoenix, Arizona 85004-2390, is hereby appointed the initial statutory agent for the corporation for the State of Arizona. VII. The Corporation's known place of business shall be 6905 E. McDowell Road, Scottsdale, Arizona 85257. IN WITNESS WHEREOF, the undersigned incorporators have hereunto affixed their signatures this 3rd day of June, 1986. Steven Knappenberger Revocable Trust By /s/ Steven Knappenberger ------------------------------- Steven Knappenberger, Trustee Alan P. Johnson, as Trustee, udt (under Declaration of Trust) dated April 7, 1982, wherein Alan P. Johnson is Trustor, or any successor Trustee thereunder. By /s/ Alan P. Johnson -------------------------------- Alan P. Johnson, Trustee 3 ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SA AUTOMOTIVE, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, SA Automotive, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is SA Automotive, Ltd. SECOND: The Articles of Incorporation are hereby amended by adding new Articles VIII and IX to read as follows: "VIII LIMITATION OF DIRECTOR LIABILITY No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 -- Director conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. This Article shall not eliminate or limit the liability of a director for any act or omission occurring before August 18, 1987. IX INDEMNIFICATION OF OFFICERS, DIRECTORS, EMPLOYEES AND AGENTS Subject to the further provisions hereof, the corporation shall indemnify any and all of its existing and former director, officers, employees, and agents against all expenses incurred by them and each of them including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise, which may arise or be incurred, rendered, or levied in any legal action brought or threatened against any of them for or on account of any action or omission alleged to have been committed while acting within the scope of employment as director, officer, employee or agent of the corporation, whether or not any action is or has been filed against them and whether or not any settlement or compromise is approved by a court. Indemnification shall be made by the corporation whether the legal action brought or threatened is by or in the right of the corporation or any other person. Whenever any existing or former director, officer, employee or agent shall report to the President of the corporation or the chairman of the Board of Directors that he or she has incurred or may incur expenses, including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise in a legal action brought or threatened against him or her for or on account of any action or omission alleged to have been committed by him or her while acting within the scope of his or her employment as a director, officer, employee or agent of the corporation, the Board of Directors shall, at its next regular or special meeting held within a reasonable time thereafter, determine in good faith whether, in regard to the matter involved in the action or contemplated action, such person acted, failed to act, or refused to act wilfully or with gross negligence or with fraudulent or criminal intent. If the Board of Directors determines in good faith that such person did not act, fail to act, or refuse to act wilfully or with gross negligence or with fraudulent or criminal intent with regard to the matter involved in the action or contemplated action, indemnification shall be mandatory and shall be automatically extended as specified herein, provided, however, that the corporation shall have the right to refuse indemnification in any instance in which the person to whom indemnification would otherwise have been applicable shall have unreasonably refused to permit the corporation, at its own expense and through counsel of its own choosing, to defend him or her in the action." 2 THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of August 24, 1994, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 1,271,010 shares of common stock without par value were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 1,271,010. FIFTH: All of the outstanding 1,271,010 shares of common stock without par value voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: August 24, 1994. SA AUTOMOTIVE, LTD., an Arizona corporation By: /s/ George W. Brochick ------------------------------- George W. Brochick, President By: /s/ Stephen M. Savage ------------------------------- Stephen M. Savage, Assistant Secretary 3 EX-3.74 ARTICLES OF INCORPORATION OF SL AUTOMOTIVE, LTD. We, the undersigned incorporators, having associated ourselves together for the purpose of forming a corporation under the laws of the State of Arizona, hereby adopt the following Articles of Incorporation. I. The name of the corporation shall be: SL Automotive, Ltd. II. This corporation is organized for the purpose of transacting any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as amended from time to time. The corporation initially intends to conduct the business of purchasing, owning, leasing, selling, repairing and servicing new and used motor vehicles and parts and accessories used in connection therewith. III. The corporation shall have authority to issue 1,000,000 shares of common stock, each share to have a par value of $1.00. Shares shall be paid for at such time, and in such manner, as the Board of Directors shall determine. IV. The initial Board of Directors shall consist of three (3) members who shall serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified, and whose names and addresses are: Steven Knappenberger 5325 North 45th Place Phoenix, Arizona 85018 Alan P. Johnson 3663 Rosecrane Street San Diego, California 92110 Thomas N. Fannin 77 East Missouri Phoenix, Arizona 85012 The names and addresses of the incorporators are: Steven Knappenberger Revocable Trust c/o Steven Knappenberger 5325 North 45th Place Phoenix, Arizona 85018 Scottsdale Management Group, Ltd. 6905 East McDowell Road Scottsdale, Arizona 85257 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation Commission for filing. VI. No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 relating to director conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. VII. PC Service Corporation, an Arizona corporation, Two North Central Avenue, Suite 2200, Phoenix, Arizona 85004-2390, is hereby appointed the initial statutory agent for the corporation for the State of Arizona. VIII. The corporation's known place of business shall be 6905 East McDowell Road, Scottsdale, Arizona 85257. -2- IN WITNESS WHEREOF, the undersigned incorporators have hereunto affixed their signatures this 8th day of April, 1988. Steven Knappenberger Revocable Trust By /s/ Steven Knappenberger ---------------------------------- Steven Knappenberger, Trustee Scottsdale Management Group, Ltd. By /s/ Steven Knappenberger ---------------------------------- Steven Knappenberger, President -3- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SL AUTOMOTIVE, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, SL Automotive, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies an follows: FIRST: The name of the Corporation is SL Automotive, Ltd. SECOND: Article III of the Articles of Incorporation of the Corporation is amended to read as follows: "The corporation shall have authority to issue ten million shares of common stock, each share to be without par value. Shares shall be paid for at such time, and in such manner, as the Board of Directors shall determine." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of July 14, 1992, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 500,000 shares of common stock with a par value of $1.00 per share were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 500,000. FIFTH: All of the outstanding 500,000 shares of common stock with a par value of $1.00 per share voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: July 14, 1992. SL AUTOMOTIVE, LTD., an Arizona corporation By /s/ Jay P. Beskind ------------------------------- Jay P. Beskind, President By /s/ William T. Boutell, Jr. ------------------------------- William T. Boutell, Jr., Assistant Secretary ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SL AUTOMOTIVE, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, SL Automotive, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is SL Automotive, Ltd. SECOND: The Articles of Incorporation are hereby amended by adding a new Article IX to read as follows: "IX INDEMNIFICATION OF OFFICERS, DIRECTORS, EMPLOYEES AND AGENTS Subject to the further provisions hereof, the corporation shall indemnify any and all of its existing and former directors, officers, employees, and agents against all expenses incurred by them and each of them including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise, which may arise or be incurred, rendered, or levied in any legal action brought or threatened against any of them for or on account of any action or omission alleged to have been committed while acting within the scope of employment as director, officer, employee or agent of the corporation, whether or not any action is or has been filed against them and whether or not any settlement or compromise is approved by a court. Indemnification shall be made by the corporation whether the legal action brought or threatened is by or in the right of the corporation or any other person. Whenever any existing or former director, officer, employee or agent shall report to the President of the corporation or the chairman of the Board of Directors that he or she has incurred or may incur expenses, including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise in a legal action brought or threatened against him or her for or on account of any action or omission alleged to have been committed by him or her while acting within the scope of his or her employment as a director, officer, employee or agent of the corporation, the Board of Directors shall, at its next regular or special meeting held within a reasonable time thereafter, determine in good faith whether, in regard to the matter involved in the action or contemplated action, such person acted, failed to act, or refused to act willfully or with gross negligence or with fraudulent or criminal intent. If the Board of Directors determines in good faith that such person did not act, fail to act, or refuse to act wilfully or with gross negligence or with fraudulent or criminal intent with regard to the matter involved in the action or contemplated action, indemnification shall be mandatory and shall be automatically extended as specified herein, provided, however, that the corporation shall have the right to refuse indemnification in any instance in which the person to whom indemnification would otherwise have been applicable shall have unreasonably refused to permit the corporation, at its own expense and through counsel of its own choosing, to defend him or her in the action." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of August 24, 1994, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 625,000 shares of common stock without par value were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 625,000. FIFTH: All of the outstanding 625,000 shares of common stock without par value voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: August 24, 1994. SL AUTOMOTIVE, LTD., an Arizona corporation By /s/ Jay P. Beskind ----------------------------- Jay P. Beskind, President By /s/ Stephen M. Savage ----------------------------- Stephen M. Savage, Assistant Secretary EXHIBIT 3.76 ARTICLES OF INCORPORATION OF SCOTTSDALE AUDI, LTD. FIRST: The name of the corporation is SCOTTSDALE AUDI, LTD. SECOND: The purpose for which the corporation is organized is the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as they may be amended from time to time. The character of business which the corporation initially intends actually to conduct in the State of Arizona is to engage in automotive retail sales and service. THIRD: The aggregate number of shares that the corporation shall have authority to issue is one million (1,000,000) common shares, all of which shares shall be of a single class and shall have no par value. FOURTH: The name and address of the initial statutory agent of the corporation is General Investment Company, One Arizona Center, 19th Floor, Phoenix, Arizona 85004. The address of the initial known place of business of the corporation is 6725 E. McDowell Road, Scottsdale, Arizona 85257. FIFTH: The number of directors constituting the initial board of directors of the corporation is three (3). The names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders, or until their successors are elected and are qualified are Steven Knappenberger, 6725 E. McDowell Road, Scottsdale, Arizona 85257; George Brochick, 6725 E. McDowell Road, Scottsdale, Arizona 85257 and Jay Beskind, 6725 E. McDowell Road, Scottsdale, Arizona 85257. SIXTH: The name and address of the incorporator is Steven Knappenberger, 6725 E. McDowell Road, Scottsdale, Arizona 85257. SEVENTH: The liability of a director or former director to the corporation and its shareholders shall be eliminated to the fullest extent permitted by Section __________ of the Arizona Revised Statutes. If the Arizona Business Corporation Act is amended to _____________________ further eliminating or limiting the liability of directors, the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Arizona Business Corporation Act, as amended. Any repeal or modification of this Article Seventh shall not adversely ________ right or protection of a director of the corporation existing hereunder with ________ in _____ _____ connection occurring prior to or at the time of such repeal or modification. The provisions of this Article Seventh shall not be deemed to __________ or __________ indemnification of a director by the corporation for any liability of a director which has not been eliminated by the provisions of this Article Seventh. DATED: September 26, 1996. /s/ Steven Knappenberger ----------------------------- Steven Knappenberger EX-3.77 BYLAWS OF SCOTTSDALE AUDI, LTD. I. REFERENCES TO CERTAIN TERMS AND CONSTRUCTION 1.01. Certain References. Any reference herein made to law will be deemed to refer to the law of the State of Arizona, including any applicable provision of Chapters 1 through 17 of Title 10 of the Arizona Revised Statutes, or any successor statute, as from time to time amended and in effect (sometimes referred to herein as the "Arizona Business Corporation Act"). Any reference herein made to the corporation's Articles will be deemed to refer to its Articles of Incorporation and all amendments thereto as at any given time on file with the Arizona Corporation Commission. Except as otherwise required by law and subject to any procedures established by the corporation pursuant to Arizona Revised Statutes Section 723, the term "shareholder" as used herein shall mean one who is a holder of record of shares of the corporation. References to specific sections of law herein made shall be deemed to refer to such sections, or any comparable successor provisions, as from time to time amended and in effect. 1.02. Seniority. The law and the Articles (in that order of precedence) will in all respects be considered senior and superior to these Bylaws, with any inconsistency to be resolved in favor of the law and such Articles (in that order of precedence), and with these Bylaws to be deemed automatically amended from time to time to eliminate any such inconsistency which may then exist. 1.03. Computation of Time. The time during which an act is required to be done, including the time for the giving of any required notice herein, shall be computed by excluding the first day or hour, as the case may be, and including the last day or hour. II. OFFICES 2.01. Principal Office. The principal office of the corporation shall be located at any place either within or outside the State of Arizona as designated in the corporation's most current Annual Report filed with the Arizona Corporation Commission or in any other document executed and delivered to the Arizona Corporation Commission for filing. If a principal office is not so designated, the principal office of the corporation shall mean the known place of business of the corporation. The corporation may have such other offices, either within or without the State of Arizona, as the Board of Directors may designate or as the business of the corporation may require from time to time. 2.02. Known Place of Business. A known place of business of the corporation shall be located within the State of Arizona and may be, but need not be, the address of the statutory agent of the corporation. The corporation may change its known place of business from time to time in accordance with the relevant provisions of the Arizona Business Corporation Act. III. SHAREHOLDERS 3.01. Annual Shareholder Meetings. The annual meeting of the shareholders shall be held each year on the third Friday in April, beginning with the year 1997, at such time and place, either within or without the State of Arizona, as shall be fixed by the Board of Directors or, in the absence of action by the Board, as set forth in the notice given or waiver signed with respect to such meeting pursuant to Section 3.03 below, for the purpose of electing directors and for the transaction of such other business as may properly come before the meeting. If any annual meeting is for any reason not held on the date determined as aforesaid, a deferred annual meeting may thereafter be called and held in lieu thereof, at which the same proceedings may be conducted. If the day fixed for the annual meeting shall be a legal holiday in the State of Arizona such meeting shall be held on the next succeeding business day. 3.02. Special Shareholder Meetings. Special meetings of the shareholders may be held whenever and wherever, either within or without the State of Arizona, called for by or at the direction of the Chairman of the Board, the President, or the Board of Directors. A special meeting of shareholders shall also be called by the President or the Secretary at the written request of the holder or holders of not less than 50% of all outstanding votes entitled to be cast on any matter to be voted on at the meeting. Any such written request by shareholders shall state the purpose or purposes of the proposed meeting, and business to be transacted at any such meeting shall be confined to the purposes stated in the notice thereof and to such additional matters as the chairman of the meeting may rule to be germane to such purposes. 3.03. Notice of Shareholders Meetings. (a) Required Notice. Notice stating the place, day and hour of any annual or special shareholders meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting by or at the direction of the person or persons calling the meeting, to each shareholder entitled to vote at such meeting and to any other shareholder entitled to receive notice of the meeting by law or the Articles. Notices to shareholders shall be given in accordance with, and 2 shall be deemed to be effective at the time and in the manner described in, Arizona Revised Statutes Section 10-141. If no designation is made of the place at which an annual or special meeting will be held in the notice for such meeting, the place of the meeting will be at the principal place of business of the corporation. (b) Adjourned Meeting. If any shareholders meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is fixed or must be fixed in accordance with law or these Bylaws, then notice of the adjourned meeting shall be given to those persons who are shareholders as of the new record date and who are entitled to such notice pursuant to Section 3.03(a) above. (c) Waiver of Notice. Any shareholder may waive notice of a meeting (or any notice of any other action required to be given by the Arizona Business Corporation Act, the corporation's Articles, or these Bylaws), at any time before, during, or after the meeting or other action, by a writing signed by the shareholder entitled to the notice. Each such waiver shall be delivered to the corporation for inclusion in the minutes or filing with the corporate records. Under certain circumstances, a shareholder's attendance at a meeting may constitute a waiver of notice, unless the shareholder takes certain actions to preserve his/her objections as described in the Arizona Business Corporation Act. (d) Contents of Notice. The notice of each special shareholders meeting shall include a description of the purpose or purposes for which the meeting is called. Except as required by law or the corporation's Articles, the notice of an annual shareholders meeting need not include a description of the purpose or purposes for which the meeting is called. 3.04. Fixing of Record Date. For the purpose of determining shareholders of any voting group entitled to notice of or to vote at any meeting of shareholders, or shareholders entitled to receive any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no record date is so fixed by the Board of Directors, the record date for the determination of shareholders shall be as provided in the Arizona Business Corporation Act. When a determination of shareholders entitled to notice of or to vote at any meeting of shareholders has been made as provided in this Section, such determination shall apply to any adjournment thereof, unless the Board of Directors fixes a new 3 record date, which it must do if the meeting is adjourned to a date more than one hundred twenty (120) days after the date fixed for the original meeting. 3.05. Shareholder List. The corporation shall make a complete record of the shareholders entitled to notice of each meeting of shareholders thereof, arranged in alphabetical order, listing the address and the number of shares held by each. The list shall be arranged by voting group and within each voting group by class or series of shares. The shareholder list shall be available for inspection by any shareholder, beginning two (2) business days after notice of the meeting is given for which the list was prepared and continuing through the meeting. The list shall be available at the corporation's principal office or at another place identified in the meeting notice in the city where the meeting is to be held. Failure to comply with this section shall not affect the validity of any action taken at the meeting. 3.06. Shareholder Quorum and Voting Requirements. (a) If the Articles or the Arizona Business Corporation Act provide for voting by a single voting group on a matter, action on that matter is taken when voted upon by that voting group. (b) If the Articles or the Arizona Business Corporation Act provide for voting by two (2) or more voting groups on a matter, action on that matter is taken only when voted upon by each of those voting groups counted separately. (c) Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of those shares exists with respect to that matter. Unless the Articles or the Arizona Business Corporation Act provide otherwise, a majority of the votes entitled to be cast on the matter by the voting group constitutes a quorum of that voting group for action on that matter. (d) Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting, unless a new record date is or must be set for that adjourned meeting. (e) If a quorum exists, action on a matter (other than the election of directors) by a voting group is approved if the votes cast within the voting group favoring the action exceed the votes cast opposing the action, unless the Articles or the Arizona Business Corporation Act require a greater number of affirmative votes. (f) Voting will be by ballot on any question as to which a ballot vote is demanded prior to the time the voting begins by any person entitled to vote on such question; 4 otherwise, a voice vote will suffice. No ballot or change of vote will be accepted after the polls have been declared closed following the ending of the announced time for voting. 3.07. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy duly executed in writing by the shareholder or the shareholder's duly authorized attorney-in-fact. Such proxy shall comply with law and shall be filed with the Secretary of the corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. The burden of proving the validity of any undated, irrevocable, or otherwise contested proxy at a meeting of the shareholders will rest with the person seeking to exercise the same. A facsimile appearing to have been transmitted by a shareholder or by such shareholder's duly authorized attorney-in-fact may be accepted as a sufficiently written and executed proxy. 3.08. Voting of Shares. Unless otherwise provided in the Articles or the Arizona Business Corporation Act, each outstanding share entitled to vote shall be entitled to one (1) vote upon each matter submitted to a vote at a meeting of shareholders. 3.09. Voting for Directors. Unless otherwise provided in the Articles, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present at the time of such vote. As provided by law, shareholders shall be entitled to cumulative voting in the election of directors. 3.10. Election Inspectors. The Board of Directors, in advance of any meeting of the shareholders, may appoint an election inspector or inspectors to act at such meeting (and at any adjournment thereof). If an election inspector or inspectors are not so appointed, the chairman of the meeting may, or upon request of any person entitled to vote at the meeting will, make such appointment. If any person appointed as an inspector fails to appear or to act, a substitute may be appointed by the chairman of the meeting. If appointed, the election inspector or inspectors (acting through a majority of them if there be more than one) will determine the number of shares outstanding, the authenticity, validity, and effect of proxies, the credentials of persons purporting to be shareholders or persons named or referred to in proxies, and the number of shares represented at the meeting in person and by proxy; will receive and count votes, ballots, and consents and announce the results thereof; will hear and determine all challenges and questions pertaining to proxies and voting; and, in general, will perform such acts as may be proper to conduct elections and voting with complete fairness to all shareholders. No such election inspector need be a shareholder of the corporation. 5 3.11. Organization and Conduct of Meetings. Each meeting of the shareholders will be called to order and thereafter chaired by the Chairman of the Board of Directors if there is one, or, if not, or if the Chairman of the Board is absent or so requests, then by the President, or if both the Chairman of the Board and the President are unavailable, then by such other officer of the corporation or such shareholder as may be appointed by the Board of Directors. The corporation's Secretary or in his or her absence, an Assistant Secretary will act as secretary of each meeting of the shareholders. If neither the Secretary nor an Assistant Secretary is in attendance, the chairman of the meeting may appoint any person (whether a shareholder or not) to act as secretary for the meeting. After calling a meeting to order, the chairman thereof may require the registration of all shareholders intending to vote in person and the filing of all proxies with the election inspector or inspectors, if one or more have been appointed (or, if not, with the secretary of the meeting). After the announced time for such filing of proxies has ended, no further proxies or changes, substitutions, or revocations of proxies will be accepted. If directors are to be elected, a tabulation of the proxies so filed will, if any person entitled to vote in such election so requests, be announced at the meeting (or adjournment thereof) prior to the closing of the election polls. Absent a showing of bad faith on his or her part, the chairman of a meeting will, among other things, have absolute authority to fix the period of time allowed for the registration of shareholders and the filing of proxies, to determine the order of business to be conducted at such meeting, and to establish reasonable rules for expediting the business of the meeting and preserving the orderly conduct thereof including any informal, or question and answer portions thereof). 3.12. Shareholder Approval or Ratification. The Board of Directors may submit any contract or act for approval or ratification of the shareholders at a duly constituted meeting of the shareholders. Except as otherwise required by law, if any contract or act so submitted is approved or ratified by a majority of the votes cast thereon at such meeting, the same will be valid and as binding upon the corporation and all of its shareholders as it would be if it were the act of its shareholders. 3.13. Informalities and Irregularities. All informalities or irregularities in any call or notice of a meeting of the shareholders or in the areas of credentials, proxies, quorums, voting, and similar matters, will be deemed waived if no objection is made at the meeting. 3.14. Shareholder Action by Written Consent. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one (1) or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect 6 to the subject matter thereof. The consents shall be delivered to the corporation for inclusion in the minutes or filing with the corporate record. Action taken by consent is effective when the last shareholder signs the consent, unless the consent specifies a different effective date, except that if, by law, the action to be taken requires that notice be given to shareholders who are not entitled to vote on the matter, the effective date shall not be prior to ten (10) days after the corporation shall give such shareholders written notice of the proposed action, which notice shall contain or be accompanied by the same material that would have been required if a formal meeting had been called to consider the action. A consent signed under this section has the effect of a meeting vote and may be described as such in any document. IV. BOARD OF DIRECTORS 4.01. General Powers. All corporate powers shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of, the Board of Directors. 4.02. Number, Tenure, and Qualification of Directors. Unless otherwise provided in the Articles of Incorporation, the authorized number of directors shall be not less than two nor more than seven. The number of directors in office from time to time shall be within the limits specified above, as prescribed from time to time by resolution adopted by either the shareholders or the Board of Directors. The directors will regularly be elected at each annual meeting of the shareholders, but directors may be elected at any other meeting of the shareholders. Each director shall hold office until the annual meeting of shareholders following his/her election, subject to his/her earlier resignation or removal. However, if a director's term expires, he/she shall continue to serve until his/her successor shall have been elected and qualified, until his/her resignation or removal, or until there is a decrease in the number of directors. Unless required by the Articles, directors do not need to be residents of the State of Arizona or shareholders of the corporation. 4.03. Regular Meetings of the Board of Directors. A regular annual meeting of the Board of Directors is to be held as soon as practicable after the adjournment of each annual meeting of the shareholders, either at the place of the shareholders meeting or at such other place as the directors elected at the shareholders meeting may have been informed of at or prior to the time of their election. Additional regular meetings may be held at regular intervals at such places and at such times as the Board of Directors may determine. 4.04. Special Meetings of the Board of Directors. Special meetings of the Board of Directors may be held whenever 7 and wherever called for by the Chairman of the Board, the President, or the number of directors that would be required to constitute a quorum. 4.05. Notice of, and Waiver of Notice for, Directors Meetings. No notice need be given of regular meetings of the Board of Directors. Notice of the time and place of any special directors meeting shall be given at least 48 hours prior thereto. Notice shall be given in accordance with and shall be deemed to be effective at the time and in the manner described in Arizona Revised Statutes Section 10-141. Any director may waive notice of any meeting and any adjournment thereof at any time before, during, or after it is held. Except as provided in the next sentence below, the waiver must be in writing, signed by the director entitled to the notice, and filed with the minutes or corporate records. The attendance of a director at or participation of a director in a meeting shall constitute a waiver of notice of such meeting, unless the director at the beginning of the meeting (or promptly upon his/her arrival) objects to holding the meeting or transacting business at the meeting, and does not thereafter vote for or assent to action taken at the meeting. 4.06. Director Quorum. A majority of the number of directors prescribed according to Section 4.02 above, or if no number is so prescribed, the number in office immediately before the meeting begins, shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, unless the Articles require a greater number. 4.07. Directors, Manner of Acting. (a) If a quorum is present when a vote is taken, the affirmative vote of a majority of the directors present shall be the act of the Board of Directors unless the Articles require a greater percentage. (b) Unless the Articles provide otherwise, any or all directors may participate in a regular or special meeting by, or conduct the meeting through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting, in which case, any required notice of the meeting may generally describe the arrangements (rather than or in addition to the place) for the holding thereof. A director participating in a meeting by this means is deemed to be present in person at the meeting. (c) A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon his/her arrival) to holding it or transacting business at the meeting; or (2) his/her dissent or abstention from the action taken is entered in the minutes of the 8 meeting; or (3) he/she delivers written notice of his/her dissent or abstention to the presiding officer of the meeting before its adjournment or to the corporation before 5:00 p.m. on the next business day after the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken. 4.08. Director Action Without a Meeting. Unless the Articles provide otherwise, any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if the action is taken by unanimous written consent of the Board of Directors as evidenced by one (1) or more written consents describing the action taken, signed by each director and filed with the minutes or corporate records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting vote and may be described as such in any document. 4.09. Removal of Directors by Shareholders. The shareholders may remove one (1) or more directors at a meeting called for that purpose if notice has been given that a purpose of the meeting is such removal. The removal may be with or without cause unless the Articles provide that directors may only be removed with cause. If a director is elected by a voting group of shareholders, only the shareholders of that voting group may participate in a shareholder vote to remove him. If less than the entire Board of Directors is to be removed, a director may not be removed if the number of votes sufficient to elect the director under cumulative voting is voted against the director's removal. 4.10. Board of Director Vacancies. (a) Unless the Articles provide otherwise, if a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors, either the shareholders or the Board of Directors may fill the vacancy. (b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders. (c) A vacancy that will occur at a specific later date (by reason of resignation effective at a later date) may be filled before the vacancy occurs, but the new director may not take office until the vacancy occurs. (d) The term of a director elected to fill a vacancy expires at the next shareholders meeting at which directors are elected. 9 4.11. Director Compensation. Unless otherwise provided in the Articles by resolution of the Board of Directors, each director may be paid his/her expenses, if any, of attendance at each meeting of the Board of Directors or any committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or any committee thereof, or both. No such payment shall preclude any director from serving the corporation in any capacity and receiving compensation therefor. 4.12. Director Committees. (a) Creation of Committees. Unless the Articles provide otherwise, the Board of Directors may create one (1) or more committees and appoint members of the Board of Directors to serve on them. Each committee shall have one (1) or more members, who serve at the pleasure of the Board of Directors. (b) Selection of Members. The creation of a committee and appointment of members to it shall be approved by the greater of (1) a majority of all the directors in office when the action is taken or (2) the number of directors required by the Articles to take such action. (c) Required Procedures. Sections 4.03 through 4.08 of this Article IV, which govern meetings, action without meetings, notice and waiver of notice, and quorum and voting requirements of the Board of Directors, apply to committees and their members. (d) Authority. Unless limited by the Articles, each committee may exercise those aspects of the authority of the Board of Directors which the Board of Directors confers upon such committee in the resolution creating the committee, provided, however, that a committee may not: (1) authorize distributions; (2) approve or propose to shareholders action that requires shareholder approval under the Arizona Business Corporation Act; (3) fill vacancies on the Board of Directors or on any of its committees; (4) amend the Articles of Incorporation without shareholder action as provided by law; (5) adopt, amend or repeal these Bylaws; (6) approve a plan of merger not requiring shareholder approval; (7) authorize or approve reacquisition of shares, except according to a formula or method prescribed by the Board of Directors; (8) authorize or approve the issuance or sale or contract for sale of shares or determine the designation and relative rights, preferences, and limitations of a class or series of shares, except within limits specifically prescribed by the Board of Directors; or (9) fix the compensation of directors for serving on the Board of Directors or any committee of the Board of Directors. 4.13. Director Resignations. Any director or committee member may resign from his or her office at any time by 10 written notice delivered to the Board of Directors, the Chairman of the Board, or the corporation at its known place of business. Any such resignation will be effective upon its receipt unless some later time is therein fixed, and then from that time. The acceptance of a resignation will not be required to make it effective. V. OFFICERS 5.01. Number of Officers. The officers of the corporation shall be a President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Such other officers and assistant officers as may be deemed necessary, including any Vice Presidents, may be appointed by the Board of Directors. If specifically authorized by the Board of Directors, an officer may appoint one (1) or more other officers or assistant officers. The same individual may simultaneously hold more than one (1) office in the corporation. 5.02. Appointment and Term of Office. The officers of the corporation shall be appointed by the Board of Directors for a term as determined by the Board of Directors. The designation of a specified term grants to the officer no contract rights, and the Board of Directors can remove the officer at any time prior to the termination of such term. If no term is specified, an officer of the corporation shall hold office until he or she resigns, dies, or until he or she is removed in the manner provided by law or in Section 5.03 of this Article V. The regular election or appointment of officers will take place at each annual meeting of the Board of Directors, but elections of officers may be, held at any other meeting of the Board. 5.03. Resignation and Removal of Officers. An officer may resign at any time by delivering written notice to the corporation at its known place of business. A resignation is effective when the notice is delivered unless the notice specifies a later effective date or event. Any officer may be removed by the Board of Directors at any time, with or without cause. Such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer shall not of itself create contract rights. 5.04. Duties of Officers. Officers of the corporation shall have authority to perform such duties as may be prescribed from time to time by law, in these Bylaws, or by the Board of Directors, the President, or the superior officer of any such officer. Each officer of the corporation (in the order designated herein or by the Board) will be vested with all of the powers and charged with all of the duties of his or her superior officer in the event of such superior officer's absence, death, or disability. 11 5.05. Bonds and Other Requirements. The Board of Directors may require any officer to give bond to the corporation (with sufficient surety and conditioned for the faithful performance of the duties of his or her office) and to comply with such other conditions as may from time to time be required of him or her by the Board of Directors. 5.06. President. Unless otherwise specified by resolution of the Board of Directors, the President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all of the business and affairs of the corporation and the performance by all of its other officers of their respective duties and in general shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time. The President shall, when present, and in the absence of a Chairman of the Board, preside at all meetings of the shareholders and of the Board of Directors. The President will be a proper officer to sign on behalf of the corporation any deed, bill of sale, assignment, option, mortgage, pledge, note, bond, evidence of indebtedness, application, consent (to service of process or otherwise), agreement, indenture, contract, or other instrument, except in each such case where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these Bylaws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed. The President may represent the corporation at any meeting of the shareholders or members of any other corporation, association, partnership, joint venture, or other entity in which the corporation then holds shares of capital stock or has an interest, and may vote such shares of capital stock or other interest in person or by proxy appointed by him or her, provided that the Board of Directors may from time to time confer the foregoing authority upon any other person or persons. 5.07. The Vice President. If appointed, in the absence of the President or in the event of his/her death or disability, the Vice-President (or in the event there be more than one Vice-President, the Vice-Presidents in the order designated at the time of their election, or in the absence of any such designation, then in the order of their appointment) shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. If there is no Vice-President or in the event of the death or disability of all Vice-Presidents, then the Treasurer shall perform such duties of the President in the event of his or her absence, death, or disability. Each Vice-President will be a proper officer to sign on behalf of the corporation any deed, bill of sale, assignment, option, mortgage, pledge, note, bond, evidence of indebtedness, application, consent (to service of process or otherwise), agreement, indenture, contract, or other instrument, except in each such case where the signing and execution thereof shall be 12 expressly delegated by the Board of Directors or by these Bylaws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed. Any Vice-President may represent the corporation at any meeting of the shareholders or members of any other corporation, association, partnership, joint venture, or other entity in which the corporation then holds shares of capital stock or has an interest, and may vote such shares of capital stock or other interest in person or by proxy appointed by him or her, provided that the Board of Directors may from time to time confer the foregoing authority upon any other person or persons. A Vice-President shall perform such other duties as from time to time may be assigned to him/her by the President or by the Board of Directors. 5.08. The Secretary. The Secretary shall: (a) keep the minutes of the proceedings of the shareholders and of the Board of Directors and any committee of the Board of Directors and all unanimous written consents of the shareholders, Board of Directors, and any committee of the Board of Directors in one (1) or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and of any seal of the corporation; (d) when requested or required, authenticate any records of the corporation; (e) keep a register of the address of each shareholder which shall be furnished to the Secretary by such shareholder; and (f) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him/her by the President or by the Board of Directors. Except as may otherwise be specifically provided in a resolution of the Board of Directors, the Secretary will be a proper officer to take charge of the corporation's stock transfer books and to compile the voting record pursuant to Section 3.05 above, and to impress the corporation's seal, if any, on any instrument signed by the President, any Vice President, or any other duly authorized person, and to attest to the same. In the absence of the Secretary, a secretary pro tempore may be chosen by the directors or shareholders as appropriate to perform the duties of the Secretary. 5.09. The Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such bank, trust companies, or other depositories as shall be selected by the Board of Directors or any proper officer; (c) keep full and accurate accounts of receipts and disbursements in books and records of the corporation; and (d) in general perform all Of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him/her by the President or by the Board of Directors. The Treasurer will render to the President, the 13 directors, and the shareholders at proper times an account of all his or her transactions as Treasurer and of the financial condition of the corporation. The Treasurer shall be responsible for preparing and filing such financial reports, financial statements, and returns as may be required by law. 5.10. Assistant Secretaries and Assistant Treasurers. The Assistant Secretaries and the Assistant Treasurers, when authorized by the Board of Directors, may sign with the President or a Vice-President certificates for shares of the corporation, the issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors. 5.11. Chairman of the Board. The Board of Directors may elect a Chairman to serve as a general executive officer of the corporation, and, if specifically designated as such by the Board of Directors, as the chief executive officer of the corporation. If elected, the Chairman will preside at all meetings of the Board of Directors and be vested with such other powers and duties as the Board of Directors may from time to time delegate to him or her. 5.12. Salaries. The salaries of the officers of the corporation may be fixed from time to time by the Board of Directors or (except as to the President's own) left to the discretion of the President. No officer will be prevented from receiving a salary by reason of the fact that he or she is also a director of the corporation. 5.13. Additional Appointments. In addition to the officers contemplated in this Article V, the Board of Directors may appoint other agents of the corporation with such authority to perform such duties as may be prescribed from time to time by the Board of Directors. VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER 6.01. Certificates for Shares. (a) Content. Certificates representing shares of the corporation shall, at a minimum, state on their face the name of the issuing corporation and that it is formed under the laws of the State of Arizona, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents. Such certificates shall be signed (either manually or by facsimile to the extent allowable by law) by one or more officers of the corporation, as determined by the Board of Directors, or, if no such determination is made, by any of the Chairman of the Board (if any), the President, any Vice-President, the Secretary, 14 or the Treasurer of the corporation, and may be sealed with a corporate seal or a facsimile thereof. Each certificate for shares shall be consecutively numbered or otherwise identified and will exhibit such information as may be required by law. If a supply of unissued certificates bearing the facsimile signature of a person remains when that person ceases to hold the office of the corporation indicated on such certificates or ceases to be the transfer agent or registrar of the corporation, they may still be issued by the corporation and countersigned, registered, issued, and delivered by the corporation's transfer agent and/or registrar thereafter, as though such person had continued to hold the office indicated on such certificate. (b) Legend as to Class or Series. If the corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) shall be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the corporation will furnish a shareholder this information on request in writing and without charge. (c) Shareholder List. The name and address of the person to whom shares are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. (d) Lost Certificates. In the event of the loss, theft, or destruction of any certificate representing shares of the corporation or of any predecessor corporation, the corporation may issue (or, in the case of any such shares as to which a transfer agent and/or registrar have been appointed, may direct such transfer agent and/or registrar to countersign, register, and issue) a new certificate, and cause the same to be delivered to the registered owner of the shares represented thereby; provided that such owner shall have submitted such evidence showing the circumstances of the alleged loss, theft, or destruction, and his, her, or its ownership of the certificate, as the corporation considers satisfactory, together with any other facts that the corporation considers pertinent; and further provided that, if so required by the corporation, the owner shall provide a bond or other indemnity in form and amount satisfactory to the corporation (and to its transfer agent and/or registrar, if applicable). 6.02. Registration of the Transfer of Shares. Registration of the transfer of shares of the corporation shall be made only on the stock transfer books of the corporation. In order to register a transfer, the record owner shall surrender the shares to the corporation for cancellation, properly endorsed by the appropriate person or persons with reasonable assurances 15 that the endorsements are genuine and effective. Unless the corporation has established a procedure by which a beneficial owner of shares held by a nominee is to be recognized by the corporation as the owner, the corporation will be entitled to treat the registered owner of any share of the capital stock of the corporation as the absolute owner thereof and, accordingly, will not be bound to recognize any beneficial, equitable, or other claim to, or interest in, such share on the part of any other person, whether or not it has notice thereof, except as may expressly be provided by applicable law. 6.03. Shares Without Certificates. The Board of Directors may authorize the issuance of uncertificated shares by the corporation and may prescribe procedures for the issuance and registration of transfer thereof and with respect to such other matters as the Board of Directors shall deem necessary or appropriate. VII. DISTRIBUTIONS 7.01. Distributions. Subject to such restrictions or requirements as may be imposed by applicable law or the corporation's Articles or as may otherwise be binding upon the corporation, the Board of Directors may from time to time declare, and the corporation may pay or make, dividends or other distributions to its shareholders. VIII. CORPORATE SEAL 8.01. Corporate Seal. The Board of Directors may provide for a corporate seal of the corporation that will have inscribed thereon any designation including the name of the corporation, Arizona as the state of incorporation, the year of incorporation, and the words "Corporate Seal." IX. AMENDMENTS 9.01. Amendments. The corporation's Board of Directors may amend or repeal the corporation's Bylaws unless: (1) the Articles or the Arizona Business Corporation Act reserve this power exclusively to the shareholders in whole or part; or (2) the shareholders in adopting, amending, or repealing a particular Bylaw provide expressly that the Board of Directors may not amend or repeal that Bylaw. The corporation's shareholders may amend or repeal the corporation's Bylaws even though the Bylaws may also be amended or repealed by its Board of Directors. 16 EX 3.78 ARTICLES OF INCORPORATION OF SCOTTSDALE EUROCARS, LTD. ============================ I NAME The name of the corporation is SCOTTSDALE EUROCARS, LTD. II PURPOSE The purpose for which this corporation is organized is the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as they may be amended from time to time, and specifically, but not in limitation thereof, the purpose of purchasing, owning, leasing, selling, repairing and servicing of new and used motor vehicles and parts and accessories used in connection therewith. III INITIAL BUSINESS The corporation initially intends to conduct the business of purchasing, owning, leasing, selling, repairing and servicing of new and used motor vehicles and parts and accessories used in connection therewith. IV AUTHORIZED CAPITAL The corporation shall have authority to issue One Million (1,000,000) shares of common stock, each share to have a par value of $1.00. V STOCK RIGHTS AND OPTIONS - OFFICERS The corporation may issue rights and options to purchase shares of stock of the corporation to directors, officers, or employees of the corporation or of any affiliate thereof, and no shareholder approval or ratification of any such issuance of rights and options shall be required. VI STATUTORY AGENT The name and address of the initial statutory agent of the corporation is Fennemore, Craig, von Ammon, Udall & Powers, A Professional Corporation, 1700 First Interstate Bank Plaza, 100 West Washington Street, Phoenix, Arizona 85003. VII BOARD OF DIRECTORS The initial Board of Directors shall consist of three (3) directors. The persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified are: Steven Knappenberger 5325 North 45th Place Phoenix, Arizona 85018 Alan P. Johnson 3663 Rosecrans Street San Diego, California 92110 Thomas N. Fannin 77 East Missouri Phoenix, Arizona 85012 VIII NUMBER OF DIRECTORS The number of persons to service on the Board of Directors shall be fixed by the By-Laws. IX DISTRIBUTIONS FROM CAPITAL SURPLUS The Board of Directors of the corporation may, from time to time, distribute on a pro rata basis to its shareholders -2- out of the capital surplus of the corporation a portion of its assets, in cash or property. X INDEMNIFICATION OF OFFICERS, DIRECTORS, EMPLOYEES AND AGENTS Subject to the further provisions hereof, the corporation shall indemnify any and all of its existing and former directors, officers, employees, and agents against all expenses incurred by them and each of them, including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise, which may arise or be incurred, rendered, or levied in any legal action brought or threatened against any of them for or on account of any action or omission alleged to have been committed while acting within the scope of employment as director, officer, employee or agent of the corporation, whether or not any action is or has been filed against them and whether or not any settlement or compromise is approved by a court. Indemnification shall be made by the corporation whether the legal action brought or threatened is by or in the right of the corporation or any other person. Whenever any existing or former director, officer, employee or agent shall report to the President of the corporation or the chairman of the Board of Directors that he or she has incurred or any incur expenses, including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise in a legal action brought or threatened against him or her for or on account of any action or omission alleged to have been committed by him or her while acting within the scope of his or her employment as a director, officer, employee or agent of the corporation, the Board of Directors shall, at its next regular or special meeting held within a reasonable time thereafter, determine in good faith whether, in regard to the matter involved in the action or contemplated action, such person acted, failed to act, or refused to act wilfully or with gross negligence or with fraudulent or criminal intent. If the Board of Directors determines in good faith that such person did not act, fail to act, or refuse to act wilfully or with gross negligence or with fraudulent or criminal intent with regard to the matter involved in the action or contemplated action, indemnification shall be mandatory and shall be automatically extended as specified herein, provided, however, that the corporation shall have the right to refuse indemnification in any instance in which the person to whom indemnification would otherwise have been applicable shall have unreasonably refused to permit the corporation, at its own expense and through counsel of its own choosing, to defend him or her in the action. -3- XI REPURCHASE OF SHARES The Board of Directors of the corporation may, from time to time, cause the corporation to repurchase its own shares to the extent of the unreserved and unrestricted earned and capital surplus of the corporation. XII INCORPORATORS The incorporators of the corporation are: Steven Knappenberger 5325 North 45th Place Phoenix, Arizona 85018 Tamara F. Knappenberger 5325 North 45th Place Phoenix, Arizona 85018 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation Commission for filing. XIII KNOWN PLACE OF BUSINESS The known place of business of the corporation shall be 6925 East McDowell Road, Scottsdale, Arizona 85257. DATED this 20th day of January 1984. /s/ Steven Knappenberger ------------------------------------- Steven Knappenberger, Incorporator /s/ Tamara F. Knappenberger ------------------------------------- Tamara F. Knappenberger, Incorporator -4- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SCOTTSDALE EUROCARS, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, Scottsdale Eurocars, Ltd., an Arizona corporation, hereby adopts the attached Articles of Amendment and certifies as follows: FIRST: The name of the corporation, prior to the effective date of the Amendment referred to herein, was Scottsdale Eurocars, Ltd. SECOND: The document attached hereto as Exhibit A and by this reference incorporated herein sets forth an Amendment to the Articles of Incorporation which was adopted by the sole shareholder of the corporation on March 30, 1984, in the manner prescribed by the Arizona Business Corporation Act. THIRD: 1,000 common shares without par value were outstanding at the time of adoption of the Amendment and the number of shares entitled to vote thereon was 1,000. FOURTH: All of the 1,000 no par value common shares outstanding voted for the Amendment, there being no other classes or series of shares. FIFTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SIXTH: The Amendment will not effect a change in the amount of the corporation's stated capital. DATED: March 30, 1984. SCOTTSDALE EUROCARS, LTD. By /s/ Steven Knappenberger ------------------------------- Steven Knappenberger, President By /s/ Alan P. Johnson ------------------------------ Alan P. Johnson, Secretary EXHIBIT A The title of the Articles of Incorporation is amended to read as follows: "ARTICLES OF INCORPORATION OF SCOTTSDALE EURO-PORSCHE, LTD." Article I of the Articles of Incorporation is amended to read as follows: "The name of the corporation shall be: Scottsdale Euro-Porsche, Ltd." ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SCOTTSDALE EURO-PORSCHE, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, Scottsdale Euro-Porsche, Ltd., an Arizona corporation, hereby adopts the attached Articles of Amendment and certifies as follows: FIRST: The name of the corporation, prior to the effective date of the Amendment referred to herein, was Scottsdale Euro-Porsche, Ltd. SECOND: The document attached hereto as Exhibit A and by this reference incorporated herein sets forth an Amendment to the Articles of Incorporation which was adopted by the sole shareholder of the corporation on February 2, 1987, in the manner prescribed by the Arizona Business Corporation Act. THIRD: 1,000 common shares with a par value of $1.00 per share were outstanding at the time of adoption of the Amendment and the number of shares entitled to vote thereon was 1,000. FOURTH: All of the 1,000 common shares outstanding with a par value of $1.00 voted for the Amendment, there being no other classes or series of shares. FIFTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SIXTH: The Amendment will not effect a change in the amount of the corporation's stated capital. DATED: February 2, 1987. SCOTTSDALE EURO-PORSCHE, LTD. By /s/ Steven Knappenberger --------------------------------------- Steven Knappenberger, President By /s/ Alan P. Johnson -------------------------------------- Alan P. Johnson, Secretary EXHIBIT A The title of the Articles of Incorporation is amended to read as follows: "ARTICLES OF INCORPORATION OF SCOTTSDALE MANAGEMENT GROUP, LTD." Article I of the Articles of Incorporation is amended to read as follows: "The name of the corporation shall be SCOTTSDALE MANAGEMENT GROUP, LTD." ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SCOTTSDALE MANAGEMENT GROUP, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, Scottsdale Management Group, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is Scottsdale Management Group, Ltd. SECOND: Article III of the Articles of Incorporation of the Corporation is amended to read as follows: "The corporation shall have authority to issue ten million shares of common stock, each share to be without par value. Shares shall be paid for at such time, and in such manner, as the Board of Directors shall determine." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of July 14, 1992, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 101,251 shares of common stock with a par value of $1.00 per share were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 101,251. FIFTH: All of the outstanding 101,251 shares of common stock with a par value of $1.00 per share voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: July 14, 1992. SCOTTSDALE MANAGEMENT GROUP, LTD., an Arizona corporation By /s/ Steven Knappenberger ------------------------------- Steven Knappenberger, President By /s/ William T. Boutell, Jr. ------------------------------- William T. Boutell, Jr., Assistant Secretary ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SCOTTSDALE MANAGEMENT GROUP, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, Scottsdale Management Group, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is Scottsdale Management Group, Ltd. SECOND: The Articles of Incorporation are hereby amended by adding a new Article XIV to read as follows: "XIV LIMITATION OF DIRECTOR LIABILITY No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 - Directors conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. This Article shall not eliminate or limit the liability of a director for any act or omission occurring before August 18, 1987." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of August 24, 1994, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 101,251 shares of common stock without par value were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 101,251. FIFTH: All of the outstanding 101,251 shares of common stock without par value voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: August 24, 1994. SCOTTSDALE MANAGEMENT GROUP, LTD., an Arizona corporation By /s/ Steven Knappenberger ------------------------------------- Steven Knappenberger, President By /s/ Stephen M. Savage ------------------------------------- Stephen M. Savage, Assistant Secretary 2 ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SCOTTSDALE MANAGEMENT GROUP, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, Scottsdale Management Group, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is Scottsdale Management Group, Ltd. SECOND: The Articles of Incorporation are hereby amended by adding a new Article XIV to read as follows: "XIV LIMITATION OF DIRECTOR LIABILITY No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 -- Director conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. This Article shall not eliminate or limit the liability of a director for any act or omission occurring before August 18, 1987." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of August 24, 1994, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 101,251 shares of common stock without par value were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 101,251. FIFTH: All of the outstanding 101,251 shares of common stock without par value voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: August 24, 1994. SCOTTSDALE MANAGEMENT GROUP, LTD., an Arizona corporation By /s/ Steven Knappenberger ------------------------------- Steven Knappenberger, President By /s/ Stephen M. Savage ------------------------------- Stephen M. Savage, Assistant Secretary 2 EX 3.80 ARTICLES OF INCORPORATION OF SK MOTORS, LTD. FIRST: The name of the corporation is SK MOTORS, LTD. SECOND: The purpose for which the corporation is organized is the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as they may be amended from time to time. The character of business which the corporation initially intends actually to conduct in the State of Arizona is to engage in automotive retail sales and service. THIRD: The aggregate number of shares that the corporation shall have authority to issue is one million (1,000,000) common shares, all of which shares shall be of a single class and shall have no par value. FOURTH: The name and address of the initial statutory agent of the corporation is General Investment Company, One Arizona Center, 19th Floor, Phoenix, Arizona 85004. The address of the initial known place of business of the corporation is 6725 E. McDowell Road, Scottsdale, Arizona 85257. FIFTH: The number of directors constituting the initial board of directors of the corporation is three (3). The names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders, or until their successors are elected and are qualified are Steven Knappenberger, 6725 E. McDowell Road, Scottsdale, Arizona 85257; George Brochick, 6725 E. McDowell Road, Scottsdale, Arizona 85257 and Jay Beskind, 6725 E. McDowell Road, Scottsdale, Arizona 85257. SIXTH: The name and address of the incorporator is Steven Knappenberger, 6725 E. McDowell Road, Scottsdale, Arizona 85257. SEVENTH: The liability of a director or former director to the corporation and its shareholders shall be eliminated to the fullest extent permitted by Section __________ of the Arizona Revised Statutes. If the Arizona Business Corporation Act is amended to ____________________ further eliminating or limiting the liability of directors, the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Arizona Business Corporation Act, as amended. Any repeal or modification of this Article Seventh shall not adversely ________ right or protection of a director of the corporation existing hereunder with ________ in _____ _____ connection occurring prior to or at the time of such repeal or modification. The provisions of this Article Seventh shall not be deemed to __________ or __________ indemnification of a director by the corporation for any liability of a director which has not been eliminated by the provisions of this Article Seventh. DATED: September 26, 1996. /s/ Steven Knappenberger ------------------------------ Steven Knappenberger EX-3.82 ARTICLES OF INCORPORATION OF SCOTTSDALE PORSCHE+AUDI, LTD --------------------------- I NAME The name of the corporation is SCOTTSDALE PORSCHE+AUDI, LTD. II PURPOSE The purpose for which this corporation is organized is the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as they may be amended from time to time, and specifically, but not in limitation thereof, the purpose of purchasing, owning, leasing, selling, repairing and servicing of new and used motor vehicles and parts and accessories used in connection therewith. III INITIAL BUSINESS The corporation initially intends to conduct the business of purchasing, owning, leasing, selling, repairing and servicing of new and used motor vehicles and parts and accessories used in connection therewith. IV AUTHORIZED CAPITAL The corporation shall have authority to issue One Million (1,000,000) shares of common stock, each share to have a par value of $1.00. V STOCK RIGHTS AND OPTIONS - OFFICERS The corporation may issue rights and options to purchase shares of stock of the corporation to directors, officers, or employees of the corporation or of any affiliate thereof, and no shareholder approval or ratification of any such issuance of rights and options shall be required. VI STATUTORY AGENT The name and address of the initial statutory agent of the corporation is William T. Boutell, Jr. Powers, Ehrenreich, Boutell & Kurn 3550 North Central, Suite 1600 Phoenix, Arizona 85012 VII BOARD OF DIRECTORS The initial Board of Directors shall consist of three directors. The persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified are: Steven Knappenberger 136 West Victoria Square Phoenix, Arizona 85013 Alan P. Johnson 120 Ocean View Del Mar, California 92014 Thomas N. Fannin 77 East Missouri Phoenix, Arizona 85012 VIII NUMBER OF DIRECTORS The number of persons to serve on the Board of Directors shall be fixed by the By-Laws. IX DISTRIBUTIONS FROM CAPITAL SURPLUS The Board of Directors of the corporation may, from time to time, distribute on a pro rata basis to its shareholders out of the capital surplus of the corporation a portion of its assets, in cash or property. -2- X INDEMNIFICATION OF OFFICERS, DIRECTORS, EMPLOYEES AND AGENTS Subject to the further provisions hereof, the corporation shall indemnify any and all of its existing and former directors, officers, employees, and agents against all expenses incurred by them and each of them, including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise, which may arise or be incurred, rendered, or levied in any legal action brought or threatened against any of them for or on account of any action or omission alleged to have been committed while acting within the scope of employment as director, officer, employee or agent of the corporation, whether or not any action is or has been filed against them and whether or not any settlement or compromise is approved by a court. Indemnification shall be made by the corporation whether the legal action brought or threatened is by or in the right of the corporation or any other person. Whenever any existing or former director, officer, employee or agent shall report to the President of the corporation or the chairman of the Board of Directors that he or she has incurred or may incur expenses, including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise in a legal action brought or threatened against him or her for or on account of any action or omission alleged to have been committed by him or her while acting within the scope of his or her employment as a director, officer, employee or agent of the corporation, the Board of Directors shall, at its next regular or special meeting held within a reasonable time thereafter, determine in good faith whether, in regard to the matter involved in the action or contemplated action, such person acted, failed to act, or refused to act willfully or with gross negligence or with fraudulent or criminal intent. If the Board of Directors determines in good faith that such person did not act, fail to act, or refuse to act willfully or with gross negligence or with fraudulent or criminal intent with regard to the matter involved in the action or contemplated action, indemnification shall be mandatory and shall be automatically extended as specified herein, provided, however, that the corporation shall have the right to refuse indemnification in any instance in which the person to whom indemnification would otherwise have been applicable shall have unreasonably refused to permit the corporation, at its own expense and through counsel of its own choosing, to defend him or her in the action. -3- XI REPURCHASE OF SHARES The Board of Directors of the corporation may, from time to time, cause the corporation to repurchase its own shares to the extent of the unreserved and unrestricted earned and capital surplus of the corporation. XII INCORPORATORS The incorporators of the corporation are: Steven Knappenberger 136 West Victoria Square Phoenix, Arizona 85013 Tamara F. Knappenberger 136 West Victoria Square Phoenix, Arizona 85013 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation Commission for filing. XIII KNOWN PLACE OF BUSINESS The known place of business of the corporation shall be 136 West Victoria Square, Phoenix, Arizona 85013. DATED this ___ day of __________, 1980. /s/Steven Knappenberger ------------------------------ Steven Knappenberger /s/Tamara F. Knappenberger ------------------------------ Tamara F. Knappenberger I, William T. Boutell, Jr., having been designated to act as Statutory Agent, hereby consent to act in that capacity until removal or resignation is submitted in accordance with the Arizona Revised Statutes. /s/ William T. Boutell, Jr. ------------------------------ William T. Boutell, Jr. Statutory Agent -4- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SCOTTSDALE PORSCHE+AUDI, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, Scottsdale Porsche+Audi, Ltd., an Arizona corporation, hereby adopts the attached Articles of Amendment and certifies as follows: FIRST: The name of the corporation, prior to the effective date of the Amendment referred to herein, was Scottsdale Porsche+Audi, Ltd. SECOND: The document attached hereto as Exhibit A and by this reference incorporated herein sets forth an Amendment to the Articles of Incorporation which was adopted by the sole shareholder of the corporation on May 21, 1985, in the manner prescribed by the Arizona Business Corporation Act. THIRD: 324,999 common shares with a par value of $1.00 per share were outstanding at the time of adoption of the Amendment and the number of shares entitled to vote thereon was 324,999. FOURTH: All of the 324,999 common shares outstanding with a par value of $1.00 voted for the Amendment, there being no other classes or series of shares. FIFTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SIXTH: The Amendment will not effect a change in the amount of the corporation's stated capital. DATED: May 21, 1985. SCOTTSDALE PORSCHE+AUDI, LTD. By /s/Jay P. Beskind ------------------------------ Jay P. Beskind, President By /s/Steven Knappenberger ------------------------------ Steven Knappenberger, Secretary EXHIBIT A The title of the Articles of Incorporation is amended to read as follows: "ARTICLES OF INCORPORATION OF SPA AUTOMOTIVE, LTD." Article I of the Articles of Incorporation is amended to read as follows: "The Name of the corporation shall be SPA AUTOMOTIVE LTD." ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SPA AUTOMOTIVE, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, SPA Automotive, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is SPA Automotive, Ltd. SECOND: Article IV of the Articles of Incorporation of the Corporation is amended to read as follows: "AUTHORIZED CAPITAL The corporation shall have authority to issue ten million shares of common stock, each share to be without par value. Shares shall be paid for at such time, and in such manner, as the Board of Directors shall determine." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation was of July 14, 1992, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 324,999 shares of common stock with a par value of $1.000 per share were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 324,999. FIFTH: All of the outstanding 324,999 shares of common stock with a par value of $1.00 per share voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: July 14, 1992. SPA AUTOMOTIVE, LTD., an Arizona corporation By /s/ Jay P. Beskind -------------------------------- Jay P. Beskind, President By /s/William T. Boutell, Jr. -------------------------------- William T. Boutell, Jr., Assistant Secretary -2- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SPA AUTOMOTIVE, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, SPA Automotive, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is SPA Automotive, Ltd. SECOND: The Articles of Incorporation are hereby amended by adding a new Article XIV to read as follows: "XIV LIMITATION OF DIRECTOR LIABILITY No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 - Director conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. This Article shall not eliminate or limit the liability of a director for any act or omission occurring before August 18, 1987." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of August 24, 1994, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 511,125 shares of common stock without par value were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 511,125. FIFTH: All of the outstanding 511,125 shares of common stock without par value voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: August 24, 1994. SPA AUTOMOTIVE, LTD., an Arizona corporation By /s/ Jay P. Beskind ----------------------------- Jay P. Beskind, President By /s/ Stephen M. Savage ----------------------------- Stephen M. Savage, Assistant secretary -2- EX 3.84 ARTICLES OF INCORPORATION OF SUN BMW, LTD. ---------------------------- We, the undersigned incorporators, having associated ourselves together for the purpose of forming a corporation under the laws of the State of Arizona, adopt the following Articles of Incorporation: I. NAME The name of the corporation is SUN BMW, LTD. II. PURPOSE This corporation is organized for the purpose of transacting any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as amended from time to time. III. INITIAL BUSINESS The corporation initially intends actually to conduct in the State of Arizona the business of purchasing, owning, leasing, selling, repairing and servicing new and used motor vehicles and parts and accessories used in connection therewith. IV. AUTHORIZED CAPITAL The corporation shall have authority to issue ten million (10,000,000) common shares with no par value per share. Shares shall be paid for at such time, and in such manner, as the Board of Directors shall - -------------. V. INITIAL BOARD OF DIRECTORS The initial Board of Directors shall consist of four members, who shall serve as the directors until the first annual meeting of the shareholders or until their successors are elected and qualified, and whose names and addresses are: Name Address Steven Knappenberger 6725 E. McDowell Road Scottsdale, Arizona 85257 Thomas N. Fannin 6725 E. McDowell Road Scottsdale, Arizona 85257 Jay P. Beskind 6905 E. McDowell Road Scottsdale, Arizona 85257 George W. Brochick 6725 E. McDowell Road Scottsdale, Arizona 85257 VI. LIMITATION OF DIRECTOR LIABILITY No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 -- Director conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. VII. INCORPORATORS The names and addresses of the incorporators are: Stephen M. Savage Steven B. Sterbach 2 North Central Ave., #2200 Phoenix, Arizona 85004-2390 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation Commission for filing. VIII. STATUTORY AGENT PC Service Corporation, an Arizona corporation, Two North Central Avenue, Suite 2200, Phoenix, Arizona 85004-2390, is hereby appointed the initial Statutory Agent for the corporation for the State of Arizona. IX. Known Place of Business The corporation's known place of business is 6725 E. McDowell Road, Scottsdale, Arizona 85257. -2- IN WITNESS WHEREOF, the undersigned incorporators have hereunto affixed their signatures this 6th day of January, 1995. /s/ Stephen M. Savage --------------------------- Stephen M. Savage /s/ Steven E. Sterbach --------------------------- Steven E. Sterbach -3- EX 3.86 CERTIFICATE OF INCORPORATION OF UAG ATLANTA IV, INC. FIRST: The name of the corporation is UAG Atlanta IV, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. -2- NINTH: The incorporator is David G. Thunhorst, whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303. I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 12th day of August, 1996. /s/David G. Thunhorst --------------------------- David G. Thunhorst -3- EX 3.88 ARTICLES OF INCORPORATION OF EVANS-DAILEY VOLKSWAGEN, LTD. I. The name of the corporation is: EVANS-DAILEY VOLKSWAGEN, LTD. II. The corporation shall have perpetual duration. III. The corporation is organized for the following purposes: operating a new and used automobile dealership, including but not limited to service of both new and used automobiles, trucks and other vehicles; both wholesale and retail sales of automotive parts and accessories of every kind; together with the carrying on of all other activities relating to businesses of a similar nature. IV. The total number of shares of all classes of stock which the corporation shall have authority to issue is 1,000,000 shares, of which 500,000 shares shall be Class A Common Stock, the par value of each share of which shall be $1.00, and 500,000 shares shall be Class B Common Stock, the par value of each share of which shall be $1.00. The respective designations, rights, preferences, privileges, voting powers and restrictions of each class of stock are as follows: The holder of one class of Common Stock of the corporation shall not be the registered holder of any other class of stock in the corporation; excepting, however, nothing herein shall prohibit a sole stockholder from holding all of the issued and outstanding shares of both classes of stock. The holders of Class A Common Stock and the Directors elected by Class A Common stockholders shall have the sole voice and discretion in all dealings and negotiations with the manufacturer(s) and/or distributor(s) and/or franchisor(s) of new automobiles and parts and accessories therefor. The holders of the Class A Common Stock by a majority vote thereof shall have the right to elect one-half of the Board of Directors and the holders of the Class B Common Stock by a majority vote thereof shall have the right to elect the other one-half of the Board of Directors. Each outstanding share of Class A Common Stock and each outstanding share of Class B Common Stock shall be entitled to one vote. Any vacancy occurring on the Board of Directors shall be filled only by a majority vote of the holders of the class of stock which had elected the original director. -2- V. The corporation shall not commence business until it shall have received not less than $1,000.00 in payment for the issuance of shares of stock, of which one-half of said amount shall be in payment for the issuance of Class A Common Stock and the other one-half of said amount shall be in payment for the issuance of Class B Common Stock. VI. The initial registered office of the corporation shall be 230 Candler Building, Atlanta, Georgia, 30303. The initial registered agent of the corporation shall be ERNEST H. STANFORD, JR. VII. The initial board of directors shall consist of two (2) members who shall be: Class A Director: CHARLES F. EVANS, 3595 Spring Vally Blvd., College Park, Georgia Class B Director: ELMER E. DAILEY, Old Salem Road, Conyers, Georgia VIII. The name and address of the incorporator are: E.H. STANFORD, 230 Candler Building, Atlanta, Georgia 30303 -3- IX. Stock in the corporation can only be sold, transferred and/or conveyed by a stockholder to a person not an existing stockholder or stockholders only after said stockholder or stockholders desiring to sell his or their stock shall first offer said stock to the corporation with a thirty-day option, at a price no greater than the book value of said stock reflected and shown by the books of the corporation, as determined by an audit of the books; then if the corporation refuses to buy said stock or fails to exercise its option within the allotted thirty days, the stockholder or stockholders desiring to sell his or their stock shall then offer said stock to the remaining stockholders of the class of stock offered for sale, pro-rata, with a thirty-day option, at a price no greater than the book value of said stock reflected and shown by the books of the corporation, as determined by an audit of the books. In the event all of said remaining stockholders of that class do not accept the offer and buy the tendered stock, then said stock may be sold to an outsider or third person. Any and all stock offered for sale may be purchased by any one of the remaining stockholders of that class if the other stockholders of that class decline to purchase said stock. In the event of the death of any stockholder, his devisee or heirs shall offer to sell to the remaining stockholders of that same class, pro-rata, stock belonging to the deceased stockholder on a basis of an audit as outlined above. In the event all of said remaining stockholders of that same class do not accept the offer of the tendered stock, -4- then said devisee or heirs may retain the same. In the further event that there by only two stockholders of the corporation, one Class A stockholder and one Class B stockholder, then the offer aforementioned shall be, and only then, across class lines to the sole remaining stockholder. IN WITNESS WHEREOF, the undersigned executes these Articles of Incorporation. /s/ E.H. Stanford ---------------------- E.H. STANFORD Incorporator -5- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF CHARLES EVANS B.M.W., INC. I The name of the Corporation is CHARLES EVANS B.M.W., INC. II Effective as of the date hereof, Article I of the Articles of Incorporation of the Corporation is amended to read as follows: "The name of the Corporation is UAG ATLANTA IV MOTORS, INC. III All other provisions of the Articles of Incorporation shall remain in full force and effect. IV These Articles of Amendment to the Corporation's Articles of Incorporation were duly adopted and approved by the Corporation's Board of Directors on October 28, 1996 in accordance with the provisions of Section 14-2-1002 of the Georgia Business Corporation Code, and no shareholder action was required with respect thereto. IN WITNESS WHEREOF, the Corporation has caused these Articles of Amendment to be executed and attested by its duly authorized officers as of the 28th day of October, 1996. CHARLES EVANS BMW, INC. By: /s/ Thomas C. Olney ----------------------- Thomas C. Olney President STATE OF GEORGIA COUNTY OF GWINNETT ARTICLES OF MERGER OF CHARLES EVANS B.M.W., INC. AND CHARLES EVANS VOLKSWAGEN, INC. INTO CHARLES EVANS VOLKSWAGEN, INC. I. Charles Evans B.M.W., Inc., was incorporated in Rockdale County, Georgia, on June 3, 1974, and was assigned Charter No. 7404428. Charles Evans Volkswagen, Inc., was incorporated in Fulton County, Georgia, on June 2, 1970, and was assigned Charter No. 0720283. II. The Agreement and Plan of Merger attached hereto as Exhibit A, and by reference made a part hereof, was duly approved by the Board of Directors of Charles Evans B.M.W., Inc., and Charles Evans Volkswagen, Inc. The surviving corporation shall be Charles Evans Volkswagen, Inc., and its name shall be changed to Charles Evans B.M.W., Inc. III. The vote of the holders of a majority of the shares of each of said corporations was required to adopt the Plan of Merger. There are 10,000 shares of $1.00 Par Value Common Stock of Charles Evans B.M.W., Inc., issued and outstanding, the holder of all of which voted for the Plan of Merger. There are 501 shares of $1.00 Par Value Class A Common Stock, and 500 shares of $1.00 Par Value Class B Common Stock, of Charles Evans Volkswagen, Inc., issued and outstanding, the holder of all of which voted for the Plan of Merger. IV. The merger shall be effective upon delivery of these Articles of Merger to the Secretary of State. CHARLES EVANS B.M.W., INC. By: __________________________ Its: _____________________ [CORPORATE SEAL] Attest: By: __________________ Its: _____________ CHARLES EVANS VOLKSWAGEN, INC. By: __________________________ Its: _____________________ [CORPORATE SEAL] Attest: By: __________________ Its: _____________ -2- EX-3.89 BY-LAWS OF CHARLES EVANS B.M.W., INC. ARTICLE I. OFFICES The principal office of the corporation in the State of Georgia, shall be located in the City of Conyers, County of Rockdale. The corporation may have such other offices, either within or without the State of Georgia as the Board of Directors may designate or as the business of the corporation may require from time to time. ARTICLE II. SHAREHOLDERS SECTION I. Annual Meeting. The annual meeting of the shareholders shall be held on the first Monday in the month of April in each year, beginning with the year 1975, at the hour of 10:00 o'clock A.M. for the purpose of electing Directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of Georgia, such meeting shall be held on the next succeeding business day. If the election of Directors shall not be held on the day designated herein for any annual meeting of the shareholders, or at any adjournment thereof, the Board of Directors shall cause the election to be held at a special meeting of the shareholders as soon thereafter as conveniently may be. SECTION 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute, may be called by the President or by the Board of Directors, and shall be called by the President at the request of the holders of not less than twenty-five (25%) per cent of all the outstanding shares of the corporation entitled to vote at the meeting. SECTION 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of Georgia, unless otherwise prescribed by statute, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. A waiver of notice signed by all shareholders entitled to vote at a meeting may designate any place, either within or without the State of Georgia, unless otherwise prescribed by statute, as the place for the holding of such meeting. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the corporation in the State of Georgia. SECTION 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting and, in case of special meeting, the purpose or purposes for which the meeting is called, shall unless otherwise prescribed by statute, be delivered not less than ten nor more than thirty days before the date of the meeting, either personally or by mail, at the direction of the President, or the Secretary, or the persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the corporation, with the postage thereon prepaid. - 2 - SECTION 5. Closing of Transfer Books or Fixing of Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, thirty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books, shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than thirty days, and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of - 3 - shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof. SECTION 6. Voting Lists. The officer or agent having charge of the stock transfer books for shares of the corporation shall make a complete list of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purposes thereof. SECTION 7. Quorum. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted, at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. SECTION 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by shareholder or by his duly authorized attorney in fact. Such proxy shall be filed with the secretary of the corporation before - 4 - or at the time of the meeting. No proxy shall be valid after three months from the date of its execution, unless otherwise provided in the proxy. SECTION 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders. SECTION 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent, or proxy as the by-laws of such corporation may prescribe, or, in the absence of such provision, as the board of directors of such corporation may determine. Shares held by an administrator, executor, guardian or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name. Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed. A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the - 5 - name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred. Shares of its own stock belonging to the corporation shall not be voted, directly or indirectly, at any meeting, and shall not be counted in determining the total number of outstanding shares at any given time. SECTION 11. Informal Action by Shareholders. Unless otherwise provided by law, any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof. SECTION 12. Cumulative Voting. Unless otherwise provided by law, at each election for Directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are Directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such Directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principles among any number of candidates. ARTICLE III. BOARD OF DIRECTORS SECTION 1. General Powers. The business and affairs of the corporation shall be managed by its Board of Directors. - 6 - SECTION 2. Number, Tenure and Qualifications. The number of directors of the corporation shall be three. Each director shall hold office until the next annual meeting of shareholders and until his successor shall have been elected and qualified. SECTION 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual meeting of shareholders. The Board of Directors may provide, by resolution, the time and place for the holding of additional regular meetings without other notice than such resolution. SECTION 4. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix the place for holding any special meeting of the Board of Directors called by them. SECTION 5. Notice. Notice of any special meeting shall be given at least ten (10) days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose - 7 - of objecting to the transaction of business because the meeting is not lawfully called or convened. SECTION 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting, a majority of the directors present may adjourn the meeting from time to time without further notice. SECTION 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. SECTION 8. Action Without a Meeting. Any action that may be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so to be taken, shall be signed before such action by all of the Directors. SECTION 9. Vacancies. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors, unless otherwise provided by law. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Any directorship to be filled by reason of an increase in the number of directors may be filled by election by the Board of Directors for a term of office continuing only until the next election of Directors by the shareholders. - 8 - SECTION 10. Compensation. By resolution of the Board of Directors, each Director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or both. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. SECTION 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a Director who voted in favor of such action. ARTICLE IV. OFFICERS SECTION 1. Number. The officers of the corporation shall be a President, a Vice-President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. Such other officers and assistant officers as may be deemed necessary may be elected or appointed by the Board of Directors. SECTION 2. Election and Term of Office. The officers of the corporation to be elected by the Board of Directors shall be elected annually by the Board of Directors at the first meeting - 9 - of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided. SECTION 3. Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment, the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. SECTION 4. Vacancies. A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term. SECTION 5. President. The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall in general supervise and control all of the business and affairs of the corporation. He shall, when present, preside at all meetings of the shareholders and of the Board of Directors. He may sign, with the Secretary or any other proper officer of the corporation thereunto authorized by the Board of Directors, certificates for shares of the corporation, any deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be - 10 - executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these By-Laws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time. SECTION 6. Vice-President. In the absence of the President or in event of his death, inability or refusal to act, the Vice-President shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. The Vice-President shall perform such other duties as from time to time may be assigned to him by the President or by the Board of Directors. SECTION 7. Secretary. The Secretary shall: (a) keep the minutes of the proceedings of the shareholders and of the Board of directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these By-Laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents the execution of which on behalf of the corporation under its seal is duly authorized; (d) to keep a register of the postoffice address of each shareholder; (e) sign with the President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock -11- transfer books of the corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. SECTION 8. Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be selected in accordance with the provisions of Article V of these By-Laws; and (c) in general perform all of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. SECTION 9. Salaries. The salaries of the officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation. ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS SECTION 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and - 12 - on behalf of the corporation, and such authority may be general or confined to specific instances. SECTION 2. Loans. No loans shall be contracted on behalf of the corporation and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. SECTION 3. Checks, drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation, shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors. SECTION 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositories as the Board of Directors may select. ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER SECTION 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President and by the Secretary or by such other officers authorized by law and by the Board of Directors so to do, and sealed with the corporate seal. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, - 13 - shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe. SECTION 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. ARTICLE VII. FISCAL YEAR The fiscal year of the corporation shall begin on the 1st day of January and end on the thirty-first day of December in each year. ARTICLE VIII. DIVIDENDS The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its articles of incorporation. - 14 - ARTICLE IX. CORPORATE SEAL The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word, "Corporate Seal". ARTICLE X. WAIVER OF NOTICE Unless otherwise provided by law, whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these By-Laws or under the provisions of the articles of incorporation or under the provisions of the Business Corporation Act, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. ARTICLE XI. AMENDMENTS These By-Laws may be altered, amended or repealed and new By-Laws may be adopted by the Board of Directors at any regular or special meeting of the Board of Directors. - 15 - EX 3.90 CERTIFICATE OF INCORPORATION OF UAG ATLANTA V, INC. FIRST: The name of the corporation is UAG Atlanta V, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, county of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. -2- NINTH: The incorporator is David G. Thunhorst, whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303. I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 12th day of September, 1996. /s/David G. Thunhorst -------------------------- David G. Thunhorst -3- EX 3.92 ARTICLES OF INCORPORATION STATE OF GEORGIA COUNTY OF ROCKDALE The petition of CHARLES F. EVANS, hereinafter called Petitioner respectfully shows: 1. Petitioner desires for himself, his associates, and successors to be incorporated under the name of: CHARLES EVANS DATSUN, INC. 2. The object of said corporation is pecuniary gain and profit. 3. The general nature of the business or businesses to be transacted shall be to operate in general business as a motor vehicle dealer and to engage in the business of purchasing, acquiring, owning, leasing, selling, transferring, encumbering, generally dealing in, repairing, renovating, and servicing of all types of new and used automobiles, trucks, and other motor vehicles and any parts and accessories used in connection therewith, and the purchasing, acquiring, owning, selling, and generally dealing in all types of supplies for all types of motor vehicles, and to do all necessary and incidental acts in the conduct of the aforesaid business. 4. The maximum number of shares of stock shall be 500,000 shares of stock of the par value of One Dollar ($1.00) per share, all of which shall be common stock. However, said Corporation shall not begin business until the consideration of Five Hundred Dollars ($500.00) has been received for the issuance of shares. 5. The period of duration of this Corporation shall be perpetual unless sooner terminated by law. 6. The principal office of the Corporation shall be in Rockdale County at 1450 Iris Drive, Conyers, Georgia 30207, and its initial registered agent shall be Charles F. Evans. 7. The initial Board of Directors of said Corporation shall be three in number, and said Board shall consist of the following named individuals, to wit: Charles F. Evans Zingars Road Conyers, Georgia 30207 Michael A. Pickett 2586 Queens Circle Conyers, Georgia 30207 -2- Sarah H. Pilgrim 4560 E. Ponce de Leon Clarkston, Georgia 30021 8. The names and addresses of the Incorporators are as follows: Charles F. Evans Zingara Road Conyers, Georgia 30207 Michael A. Pickett 2586 Queens Circle Conyers, Georgia 30207 Sarah H. Pilgrim 4560 E. Ponce de Leon Clarkston, Georgia 30021 9. Petitioner herewith exhibits a certificate of Secretary of the State of Georgia as required by ss.22-803, Georgia Code Annotated. WHEREFORE, PETITIONER PRAYS to be incorporated under the name and style aforesaid with all the rights, powers, and privileges as may be necessary, proper or incident to the conduct of the business aforesaid, and as may be inherent or allowed to like incorporators under the laws of the State of Georgia as they now exist or may hereafter exist. VAUGHN, BARKSDALE & NATION Attorneys for Petitioner By: /s/ Robert W. Maddox -------------------- -3- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF CHARLES EVANS NISSAN, INC. I The name of the Corporation is CHARLES EVANS NISSAN, INC. II Effective as of the date hereof, Article I of the Articles of Incorporation of the Corporation is amended to read as follows: "The name of the Corporation is CONYERS NISSAN, INC." III All other provisions of the Articles of Incorporation shall remain in full force and effect. IV These Articles of Amendment to the Corporation's Articles of Incorporation were duly appointed by the Corporation's Board of Directors on October 28, 1996 in accordance with the provisions of Section 14-2-1002 of the Georgia Business Corporation Code, and no shareholder action was required with respect thereto. IN WITNESS WHEREOF, the Corporation has caused these Articles of Amendment to be executed and attested by its duly authorized officers as of the 28th day of October, 1996. CHARLES EVANS NISSAN, INC. By: /s/ Thomas C. Olney -------------------- Thomas C. Olney President STATE OF GEORGIA COUNTY OF ROCKDALE ARTICLES OF AMENDMENT The Board of Directors of CHARLES EVANS DATSUN, INC., a profit corporation existing under the laws of the State of Georgia, did on the 12th day of August, 1985, adopt a resolution to amend the Articles of Incorporation of said corporation to reflect the following: 1. The name of the corporation CHARLES EVANS DATSUN, INC. shall be changed to CHARLES EVANS NISSAN, INC. Attached hereto is the Certificate of the Secretary of State of Georgia as required by ss. 14-2-194(a) O.C.G.A. 2. This Amendment was approved and adopted unanimously by all shareholders and directors of the corporation on the 12th day of August, 1985. At the time of said adoption, the number of shares outstanding and entitled to vote thereupon was 500 shares of common stock. 3. Except as amended hereby, the original Articles of Incorporation of said corporation shall remain in full force and effect and shall not be construed as having been altered in any other manner whatsoever. This the 12th day of August, 1985. CHARLES EVANS DATSUN, INC. By: /s/ Michael Pickett Michael Pickett, Pres. (SEAL) ATTESTED TO: /s/ Sarah Pilgrim - ----------------------------- Sarah Pilgrim, Secretary -2- EX 3.94 CERTIFICATE OF INCORPORATION OF UAG TENNESSEE, INC. FIRST: The name of the corporation is UAG Tennessee, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303. -2- I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 12th day of August, 1996. /s/David G. Thunhorst ------------------------- David G. Thunhorst -3- EX 3.96 AMENDED AND RESTATED CHARTER OF STANDEFER MOTOR SALES, INC. UNDER SECTION 48-20-107 OF THE TENNESSEE BUSINESS CORPORATION ACT Pursuant to the provisions of Section 48-20-107 of the Tennessee Business Corporation Act, the undersigned corporation adopts the following amended and restated charter: Part I: 1. The name of the corporation is Standefer Motor Sales, Inc. 2. The address of the principal office of the corporation in the State of Tennessee shall be 2121 Chapman Road, Chattanooga, Tennessee 37421, County of Hamilton. 3. The duration of the corporation is perpetual. 4. The maximum number of shares that the corporation is authorized to issue is one hundred thousand (100,000) shares, all without par value, consisting of no more than ten thousand (10,000) shares of Class A voting common stock without par value, and no more than ninety thousand (90,000) shares of Class B nonvoting common stock without par value. The preferences, limitations and relative rights in respect of the shares of each class are as follows: Each holder of Class A voting common stock is entitled at each meeting of shareholders, and on each proposal presented at the meeting, to one vote for each share of such stock standing in his name on the books of the corporation on the record date for the meeting. The holders of Class B nonvoting common stock are not entitled to vote, or entitled to participate in any meeting of shareholders, or entitled to receive notice of any such meeting. They are not considered shareholders for the purpose of any election, meeting, consent instrument or waiver of notice under any provision of law now in force or later enacted. Except for the difference in voting rights, all classes of common stock have the same relative rights and shall be entitled to receive the net assets of the corporation upon dissolution. 5. The corporation is for profit. 6. The address of the registered office of the corporation in the State of Tennessee shall be 2121 Chapman Road in the City of Chattanooga, 37421, Hamilton County. Its registered agent at such address shall be Charles A. Standefer. 7. No director of the corporation shall be liable to the corporation or to its shareholders for monetary damages for breach of fiduciary duty as a director, provided that the provisions of this Paragraph 7 shall not eliminate or limit the liability of a director in violation of Subsection 48-12-102(b)(3) of the Tennessee Code Annotated, as existing on January 1, 1988 and as amended from time to time thereafter. It is intended that this Paragraph 7 eliminate or limit the monetary liability of each director of the corporation to the fullest extent permitted by Tennessee law, as existing on January 1, 1988 and as amended from time to time thereafter. No amendment to or repeal of this provision shall apply to or have any effect on liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal. 8. (a) Any director, officer, employee or agent of the corporation, shall be entitled to indemnification against -2- liability and to advancement of expenses in accordance with Sections 48-18-501 through 48-18-509 of the Tennessee Code Annotated, as existing on January 1, 1988 and as amended from time to time thereafter. (b) In addition, any director shall be entitled to indemnification against liability and to advancement of expenses incurred by him in connection with any proceeding to which he is a party because he is or was a director of the corporation or arising out of his status as a director; provided, however, that no indemnification may be made to or on behalf of any director pursuant to this Subparagraph 8(b) in violation of Section 48-18-509 of the Tennessee Code Annotated, as existing on January 1, 1988 and as amended from time to time thereafter. (c) In addition, any officer, including any officer who is also a director, shall be entitled to indemnification against liability and to advancement of expenses incurred by him in connection with any proceeding to which he is a party because he is or was an officer of the corporation or arising out of his status as an officer; provided, however, that no indemnification may be made to or on behalf of any officer pursuant to this Subparagraph 8(c) in violation of Section 48-18-509 of the Tennessee Code Annotated, as existing on January 1, 1988 and as amended from time to time thereafter. (d) Nothing contained in this Charter shall affect any rights to indemnification against liability or advancement of expenses to which any director, officer, employee or agent of the corporation may be entitled by contract or otherwise under law. -3- (e) The terms used in this Paragraph 8 shall have the meanings given them in or pursuant to Sections 48-18-501 through 48-18-509 of the Tennessee Code Annotated, as existing on January 1, 1988 and as amended from time to time thereafter. Neither Subparagraph (a), (b), (c), or (d), of this Paragraph 8 shall be considered as a limitation on any other subparagraph of this Paragraph 8. (f) No amendment to or repeal of any subparagraph in this Paragraph 8 shall apply to or have any effect on any indemnification of liability or advancement of expenses arising out of any act or omission of any director, officer, employee or agent occurring prior to such amendment or repeal. Part II: 1. The date the original charter was filed by the Secretary of State was January 14, 1958. A charter amendment was filed by the Secretary of State on July 17, 1967, changing the name of the corporation to its present name. 2. This amended and restated charter restates the text of the charter, as previously amended, further amends or changes the charter as specified below, and was duly authorized by unanimous consent of the shareholders and directors on October 8, 1992: A. Paragraph 2 of the charter is deleted and Paragraph 2 of the amended and restated charter is substituted in lieu thereof to include the current street address of the corporation's principal office. B. Paragraphs 3, 4, 5, 6 and 7 of the charter are deleted and Paragraphs 3, 4, 5, 6 and 7 of the amended and restated charter are substituted in lieu thereof. -4- C. Paragraph 8 of the amended and restated charter is added. Part III: The manner in which any exchange, reclassification or cancellation of issued shares provided for in the amended and restated charter shall be effected is as follows: each of the one hundred (100) shares of issued and outstanding shares of common stock of the corporation as of the date of this instrument shall be cancelled and exchanged for ten (10) shares of the authorized but unissued Class A voting common stock of the corporation and ninety (90) shares of the authorized but unissued Class B nonvoting common stock of the corporation. Part IV: The Amended and Restated Charter shall be effective when this instrument is filed by the Secretary of State of the State of Tennessee. Dated __________________, 1992. STANDEFER MOTOR SALES, INC. By/s/ Charles A. Standefer ----------------------------------- (Charles A. Standefer) President -2- ARTICLES OF AMENDMENT TO THE CHARTER OF STANDEFER MOTOR SALES, INC. Pursuant to the provisions of the Tennessee Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Charter: 1. The name of the corporation is: STANDEFER MOTOR SALES, INC. 2. Effective as of the date hereof, Paragraphs 1 and 6 of the Charter are amended to read as follows: 1. The name of the corporation is: UNITED NISSAN, INC. 6. The name of the registered agent of the corporation in the State of Tennessee and the registered office address is: R. WAYNE PETERS 320 MCCALLIE AVENUE CHATTANOOGA, TENNESSEE 37402 HAMILTON COUNTY 3. The amendment was duly adopted by the written consent of the shareholders and directors on October 28, 1996. 4. No exchange, reclassification or cancellation of issued shares is provided for by the amendment. 5. The amendment is to be effective when these articles are filed by the Secretary of State. IN WITNESS WHEREOF, the Corporation has caused these Articles of Amendment to Charter to be executed and attested by its duly authorized officers as of the 28th day of October, 1996. STANDEFER MOTOR SALES, INC. By:/s/ Karen S. Nicely, President (Karen S. Nicely) President CHANGE OF REGISTERED AGENT/OFFICE (BY CORPORATION) PURSUANT TO THE PROVISIONS OF SECTION 48-15-102 OR 48-25-108 OF THE TENNESSEE BUSINESS CORPORATION ACT OR SECTION 48-55-102 OR 48-65-108 OF THE TENNESSEE NONPROFIT CORPORATION ACT, THE UNDERSIGNED CORPORATION HEREBY SUBMITS THIS APPLICATION: 1. THE NAME OF THE CORPORATION IS UNITED NISSAN, INC. A TENNESSEE CORPORATION. 2. THE STREET ADDRESS OF ITS CURRENT REGISTERED OFFICE IS 320 MCCALLIE AVENUE, CHATTANOOGA, TENNESSEE 37402. 3. IF THE CURRENT REGISTERED OFFICE IS TO BE CHANGED, THE STREET ADDRESS OF THE NEW REGISTERED OFFICE, THE ZIP CODE OF SUCH OFFICE, AND THE COUNTY IN WHICH THE OFFICE IS LOCATED IS C/O CT CORPORATION SYSTEM, 530 GAY STREET, KNOXVILLE, TENNESSEE 37902 - KNOX COUNTY. 4. THE NAME OF THE CURRENT REGISTERED AGENT IS R. WAYNE PETERS (RESIGNED). 5. IF THE CURRENT REGISTERED AGENT IS TO BE CHANGED, THE NAME OF THE NEW REGISTERED AGENT IS CT CORPORATION SYSTEM. 6. AFTER THE CHANGE(S), THE STREET ADDRESSES OF THE REGISTERED OFFICE AND THE BUSINESS OFFICE OF THE REGISTERED AGENT WILL BE IDENTICAL. 1/24/97 UNITED NISSAN, INC. - ------------------------- -------------------------- SIGNATURE DATE NAME OF CORPORATION VICE PRESIDENT /S/ LAUREN DOWLING - ------------------------- -------------------------- SIGNER'S CAPACITY SIGNATURE LAUREN DOWLING -------------------------- NAME (TYPED OR PRINTED) EX-3.97 BYLAWS OF STANDEFER AND DeFRIESE MOTOR COMPANY (Incorporated under the laws of Tennessee) - I - PRINCIPAL OFFICE The principal office of this Corporation shall be located at 2110 Dodson Avenue, Chattanooga, Tennessee, or at such other place as shall be so designated by the Board of Directors. - II - STOCKHOLDERS' MEETINGS 1. Place of Meetings. Meetings of the stockholders shall be held at the principal office of the Corporation or at any other place within the United States the Board of Directors or stockholders may from time to time select. 2. Annual Meetings. An annual meeting of the stockholders shall be held on the third Friday of February, provided such date is not a legal holiday, and, if a legal holiday, then on the next succeeding day that is not a legal holiday or a Sunday; and the stockholders shall elect a Board of Directors and transact other business. 3. Special Meetings. Special meetings of the stockholders may be called by the President, the Secretary or the Board of Directors upon due written notice to the stockholders. 4. Notice of Meetings. Written notice of each and every meeting of the stockholders, stating the place, day and hour of the meeting, and in the case of a special meeting the purpose or Standefer and DeFriese Motor Company Bylaws--Page 2 purposes of the meeting, shall be given by the President or Secretary to each stockholder entitled to vote at such meeting at least ten (10) days and not more than fifteen (15) days prior to the date of such meeting. 5. Waiver of Notice. A stockholder, either before or after a stockholders' meeting, may waive notice of the meeting. Attendance at a stockholders' meeting, either in person or by proxy, of a person entitled to notice shall constitute a waiver of notice of the meeting unless he attends for the express purpose of objecting to the transaction of business on the ground that the meeting was not lawfully called or convened. 6. Quorum. The holders of a majority of the shares of common stock of the Corporation issued and outstanding and entitled to vote at the meeting and present in person or represented by proxy duly executed in writing shall constitute a quorum at all meetings of the stockholders, except as otherwise provided by law. 7. Voting Rights. Each stockholder having the right to vote shall be entitled at each meeting of the stockholders to one vote for each share of stock having voting power and registered in his name on the books of the Corporation; and all elections shall be had and all questions decided by vote of a majority of stock represented at the meeting. There shall be no cumulative voting. Standefer and DeFriese Motor Company Bylaws--Page 3 - III - BOARD OF DIRECTORS 1. Number - Election - Term - Vacancies - Removal. The Board of Directors of the Corporation shall consist of at least three (3) members, none of whom need be resident in the State of Tennessee or hold shares in this Corporation. Each director, except one appointed to fill a vacancy, shall be elected at the annual meeting of stockholders, to serve for a term of one (1) year or until his successor shall be elected and qualified. Vacancies on the Board of Directors shall be filled by a majority of the remaining members of the Board. Each director so selected to fill a vacancy shall serve until his successor is elected by the stockholders at the next annual meeting or at a special meeting earlier called for that purpose. At a meeting of the stockholders called for that purpose the entire Board of Directors or any individual director may be removed from office without assignment of cause by the vote of a majority of the shares entitled to vote at an election of directors. 2. General Powers. The Board of Directors shall have management and control of the business and affairs of the Corporation. 3. Chairman of Board. The Board of Directors shall be empowered, in its discretion, to elect from its membership a Chairman of the Board, who shall serve for such term as the Board shall specify and who shall, in the interim between meetings of the Board, interpret its policies and directions and who shall Standefer and DeFriese Motor Company Bylaws--Page 4 preside at all meetings of the Board and who shall have such other duties and responsibilities as the Board shall prescribe. 4. Presumption of Assent. Any director who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action unless his dissent shall be entered in the minutes of the meeting, or unless he shall file his written dissent to such action with the person acting as Secretary of the meeting before the adjournment thereof, or shall forward such dissent by registered mail to the Secretary of the Corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action. - IV - MEETINGS OF THE BOARD 1. Place of Meetings. The meetings of the Board of Directors shall be held at the principal office of the Corporation or at any place within the United States that a majority of the Board of Directors may from time to time by resolution appoint. 2. Annual Meetings. The Board of Directors shall meet each year immediately after the annual meeting of the stockholders to elect officers and consider other business. 3. Special Meetings. Special meetings of the Board of Directors may be called at any time by the President, or by the Secretary, or by a majority of the members of the Board of Directors. Standefer and DeFriese Motor Company Bylaws--Page 5 4. Notice of Meetings. Notice of the annual meeting of the Board of Directors need not be given. Written notice of each special meeting, setting forth the place, day and hour of the meeting, shall be given to each director at least ten (10) days and not more than fifteen (15) days prior to the date of the meeting. 5. Waiver of Notice. A director may waive notice of a special meeting of the Board in writing either before or after the meeting. Attendance of a director at a meeting shall constitute waiver of notice of that meeting unless he attends for the express purpose of objecting to the transaction of business because the meeting has not been lawfully called or convened. 6. Quorum. At all meetings of the Board of Directors, a majority of all the directors in office shall constitute a quorum for the transaction of business. If a quorum is present, the acts of the majority of the directors in attendance shall be the acts of the Board, unless otherwise herein provided. - V - OFFICERS 1. Election - Title - Term. The officers of the Corporation shall be elected by the Board of Directors and shall consist of a President, a Vice President, a Secretary and a Treasurer and such other officers as the Board of Directors may from time to time deem necessary. Officers shall hold office until their successors are elected and have qualified, unless they are sooner removed from office as provided in these Bylaws. Standefer and DeFriese Motor Company Bylaws--Page 6 Two or more offices may be held by the same person, except that one person shall not at the same time hold the offices of President and Secretary or Assistant Secretary. 2. Removal. An officer of the Corporation may be removed at any time by a majority vote of the Board of Directors whenever in their judgment the best interests of the Corporation will be served by the removal. 3. Duties. The duties of the officers of this Corporation shall be such as usually appertain to such officers of private corporations except as may be otherwise prescribed by the Board of Directors. 4. Compensation. The Board of Directors shall fix the compensation of the officers of the Corporation. The authority to fix the compensation of all officers other than the President may be delegated to the President, and the authority to fix the compensation of the President may be delegated to the Chairman of the Board, in the discretion of the Board of Directors. - VI - CAPITAL STOCK 1. Authorized Stock. The authorized capital stock of this Corporation shall be such as is authorized by the Charter of Incorporation or any amendment thereto. 2. Stated Value. The no par common stock of this Corporation shall have such fixed or stated value as the Board of Directors shall from time to time determine. Standefer and DeFriese Motor Company Bylaws--Page 7 3. Rights, Privileges, etc. of Holders. The rights, privileges, and liabilities of the holders of stock in this Corporation shall be governed by the provisions of the Charter of Incorporation or of any amendments thereto. 4. Stock Certificates. The capital stock of this Corporation shall be represented by stock certificates on which shall be printed or to which shall be attached a copy of the terms and conditions relating to such stock as are set out in the Charter of Incorporation or any amendments thereto. 5. Transfer of Shares. The shares of stock of this Corporation may be transferred at any time by endorsement of the certificate representing the same by the holder thereof; but no such transfer shall be valid except as between the parties thereto until the certificate representing the stock transferred has been surrendered to the Corporation, and cancelled, and a new certificate issued to the transferee. 6. Lost or Mislaid Certificates. In case any stockholder shall lose or mislay a certificate of stock, a new certificate may be issued in lieu thereof upon bond being made by such stockholder to indemnify the Corporation against loss on account of the issuance of the new certificate, such bond to be in the terms and form satisfactory to the Secretary of the Corporation. - VII - NOTICE - IN GENERAL In any case hereunder when notice to stockholders or directors is required such notice shall be in writing and either Standefer and DeFriese Motor Company Bylaws--Page 8 delivered by hand or mailed first-class United States mail, postage prepaid, to the stockholder or director, as the case may be. If mailed, the notice shall be addressed to the one to receive the notice at his address as it appears upon the stock books or other records of the Corporation. If mailed, the time of mailing the notice shall be the time of the giving of such notice for all purposes hereunder. - VIII - SEAL The Corporation shall have a seal in appropriate form, which seal shall be kept by the Secretary and which shall be affixed to all stock certificates and all other formal documents executed in the name of the Corporation and to which by law or custom the corporate seal is required to be affixed. - IX - MISCELLANEOUS 1. Stock and Securities of Other Corporations. In the absence of other arrangement by the Board of Directors, the President of this Corporation may vote, endorse for transfer, or take any other action necessary with respect to shares of stock and securities issued by any other corporation and owned by this Corporation; and he may make, execute and deliver any proxy, waiver or consent with respect thereto. 2. Indemnification. The Corporation shall indemnify any present or former officer or director or any person who may have served as a director or officer of another corporation at the Standefer and DeFriese Motor Company Bylaws--Page 9 request of the Corporation against all liabilities imposed upon him and expenses reasonably incurred by him, including counsel fees, in connection with any claim made against him, or any action, suit or proceeding to which he may be a party by reason of his being, or having been, a director or officer of the Corporation, or of any such other corporation, and against all sums paid with court approval in settlement of any such claim, action, suit or proceeding; provided, however, that no director or officer shall be indemnified with respect to matters in which he shall be adjudged to be liable for negligence or misconduct in the performance of his duties, or with respect to any settlement which the Board of Directors, as well as the court, shall disapprove as not being for the best interest of the Corporation, or with respect to matters for which such indemnification would be against public policy. Such right of indemnification shall be in addition to any other rights to which such director or officer may be entitled, and shall inure to the estate, executor, administrator, heirs, legatees or devisees of such officers and directors. - X - AMENDMENT These Bylaws may be altered, amended or repealed by the stockholders at any regular meeting or at any special meeting called for that purpose, provided, however, that notice of the proposed amendment, alteration or repeal shall be given to each stockholder at least ten (10) days and not more than fifteen (15) Standefer and DeFriese Motor Company Bylaws--Page 10 days prior to the date of the meeting at which the Bylaws are to be altered, amended or repealed. Any stockholder, however, may in writing waive such notice. If all the stockholders shall be present at any regular or special meeting, the Bylaws may be altered, amended or repealed by unanimous vote without any requirement of previous notice. EX 3.98 CERTIFICATE OF INCORPORATION OF UAG TEXAS, INC. FIRST: The name of the corporation is UAG Texas, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303. -2- I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 10th day of December, 1996. /s/ David G. Thunhorst -------------------------- David G. Thunhorst -3- EX 3.100 CERTIFICATE OF INCORPORATION OF UAG TEXAS II, INC. FIRST: The name of the corporation is UAG Texas II, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. -2- NINTH: The incorporator is David G. Thunhorst, whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303. I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 12th day of December, 1996. /s/David G. Thunhorst ---------------------- David G. Thunhorst -3- EX-3.102 CERTIFICATE OF LIMITED PARTNERSHIP OF SHANNON AUTOMOTIVE LTD. We, the undersigned, desiring to form a limited partnership (the "Partnership") pursuant to the Texas Revised Limited Partnership Act, Article 6132a-l of the Revised Civil Statutes of the State of Texas, certify as follows: 1. The name of the Partnership is SHANNON AUTOMOTIVE LTD. 2. The address of the registered office of the Partnership is 13403 Northwest Freeway, Suite 200, Houston, Texas. The name of the registered agent for service of process is Frank J. Bramanti. The address of the registered agent is 13403 Northwest Freeway, Suite 200, Houston, Texas. 3. The address of the principal office in the United States where records of the Partnership are to be kept or made available is 13403 Northwest Freeway, Suite 200, Houston, Texas. 4. The name, mailing address or street address of the business or residence of each general partner is as follows: Name Mailing Address and/or Street Address ---- ------------------------------------- CROWN JEEP EAGLE, INC. 17105 Northwest Freeway Houston, Texas 5. The name, mailing address or street address of the business or residence of each limited partner is as follows: Name Mailing Address and/or Street Address ---- ------------------------------------- BYRON PROPERTIES, INC. 13403 Northwest Freeway Suite 200 Houston, Texas IN WITNESS WHEREOF, we have hereunto set our hands this 5th day of June, 1990. GENERAL PARTNER, CROWN JEEP EAGLE, INC. By: /s/ Kevin J. Coffey -------------------------------- Kevin J. Coffey, President LIMITED PARTNER: BYRON PROPERTIES, INC. By: /s/ J. Robert Dickerson -------------------------------- Vice President THE STATE OF TEXAS ss. ss. COUNTY OF HARRIS ss. This instrument was acknowledged on the 5th day of June, 1990, by KEVIN J. COFFEY, President of CROWN JEEP EAGLE, INC., a Texas corporation, on behalf of said corporation. /s/ Theresa Pagitt ----------------------------------- Notary Public - State of Texas THE STATE OF TEXAS ss. ss. COUNTY OF HARRIS ss. This instrument was acknowledged on the 5th day of June, 1990, by J. Robert Dickerson, Vice President of BYRON PROPERTIES, INC., a Texas corporation, on behalf of said corporation. /s/ Theresa Pagitt ----------------------------------- Notary Public - State of Texas AMENDMENT TO AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP This amendment to the Amended and Restated Agreement of Limited Partnership of SHANNON AUTOMOTIVE LTD., a Texas limited partnership ( the "Agreement"), entered into effective as of January 1, 1996 by and between CROWN JEEP EAGLE, INC., a Delaware corporation, as the General Partner, and BERYLSON, INC., a Texas corporation, as the Limited Partner, as follows: 1. The definition of "Sharing Ratio" under Article I of the Agreement is amended to read as follows, effective January 1, 1996: "Sharing Ratio" shall mean the ratio in which the General Partner and Limited Partner share gains and losses and shall be as follows: Limited Partner General Partner 11% 89% 2. Except as amended as expressly provided above, the terms of the Agreement shall remain in full force and effect. IN WITNESS WHEREOF, the parties have executed this Amendment to Amended and Restated Agreement of Limited Partnership as of the date set forth above. CROWN JEEP EAGLE, INC. General Partner By: /s/ Kevin J. Coffey ------------------------------- Kevin J. Coffey, President BERYLSON, INC., Limited Partner By: /s/ Paul J. Rhodes ------------------------------- Paul J. Rhodes, President AMENDMENT TO THE CERTIFICATE OF LIMITED PARTNERSHIP OF SHANNON AUTOMOTIVE LTD. I The name of the limited partnership is SHANNON AUTOMOTIVE LTD. (the "Partnership") II Effective as of the date hereof, the Certificate of Limited Partnership is amended by deleting Section through and including Section 5 in their entirety, and inserting the following: 1. The general partner is UAG TEXAS II, INC. 2. The limited partner is UAG TEXAS, INC. 3. The address of the registered office of the Partnership is 13403 Northwest Freeway, Suite 200, Houston, Texas. The name of the registered agent for service of process is Frank J. Bramanti. The address of the registered agent is 13403 Northwest Freeway, Suite 200, Houston, Texas. 4. The address of the principal office in the United States where records of the Partnership are to be kept or made available is 375 Park Avenue, Suite 2201, New York, New York 10152. 5. The name, mailing address or street address of the business or residence of the general partner is as follows: Name Mailing Address and/or Street Address ---- ------------------------------------- UAG Texas II, Inc. 375 Park Avenue Suite 2201 New York, New York 10152 6. The name, mailing address or street address of the business or residence of the limited partnership is as follows: Name Mailing Address and/or Street Address ---- ------------------------------------- UAG Texas, Inc. 375 Park Avenue Suite 2201 New York, New York 10152 All other provisions of the Certificate of Limited Partnership shall remain in full force and effect. This Amendment to the Certificate of Limited Partnership was duly approved by the Partnership in accordance with the provisions of the Texas Limited Partnership Act. Article 6132a-1 of the Revised Civil Statutes of the State of Texas. IN WITNESS WHEREOF, the Partnership has caused this Amendment to be executed and attested by its duly authorized partners as of the ____ day of April, 1997. UAG TEXAS II, INC. General Partner By: /s/ George Lowrance -------------------------------- Its: EX 3.103 CERTIFICATE OF INCORPORATION OF UAG NEVADA, INC. FIRST: The name of the corporation is UAG Nevada, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the Board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, Esq. whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303, County of Fulton. I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, -2- accordingly, have hereto set my hand this 28th day of February, 1997. /s/ David G. Thunhorst ---------------------------- David G. Thunhorst -3- EXHIBIT 3.105 CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF GARY HANNA NISSAN, INC. Gary Hanna Nissan, Inc. (the "Corporation"), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Nevada, does hereby certify: FIRST: That, the Board of Directors of the Corporation unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Corporation, declaring said amendment to be advisable, and directing that said amendment be presented to the stockholders of the Corporation for consideration at a special meeting of the stockholders or by written consent of the stockholders. The resolution setting forth the proposed amendment is as follows: "NOW, THEREFORE, BE IT RESOLVED, that the Articles of Incorporation be amended to change the name of the corporation and that such amendment be affected by deleting Article 1 in its entirety and substituting the following in lieu thereof: "The name of the Corporation is UNITED NISSAN, INC." SECOND: That the foregoing resolution has been adopted by the unanimous written consent of the holder of record of all the outstanding stock of the Corporation entitled to vote thereon. THIRD: That the aforesaid amendment was duly adopted in accordance with the provisions of Section 78.385 of the General Corporation Law of the State of Nevada. IN WITNESS WHEREOF, the Corporation has caused this certificate to be signed as of this 22 day of April, 1997. GARY HANNA NISSAN, INC. By: /s/ George G. Lowrance -------------------------- George G. Lowrance Vice President Amended by: /s/ Philip N. Smith, Jr., - -------------------------- Philip N. Smith, Jr., Secretary CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION OF HANNA-EPPRECHT NISSAN, INC. THE UNDERSIGNED, being the President and Secretary of HANNA-EPPRECHT NISSAN, INC., hereby certify that by the unanimous consent of the Directors of the Corporation (by a Resolution in Lieu of a Directors Meeting dated the 24th day of May, 1990), and by the unanimous consent of the Shareholders of all of the issued and outstanding shares of the corporation (by a Resolution in Lieu of a Shareholders Meeting, dated the 24th day of May, 1990), Article I of the Corporation's Articles of Incorporation has been deleted and the following Amendment to the Corporation's Articles of Incorporation has been approved as the new Article I of said Articles: The name of the corporation is: GARY HANNA NISSAN, INC. Dated: May 24, 1990. /s/ Gary W. Hanna ------------------------- GARY W. HANNA, President /s/ Donna J. Owens ------------------------- DONNA J. OWENS, Secretary CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION OF HANNA-EPPRECHT DATSUN, INC. THE UNDERSIGNED, being the President and Secretary of HANNA-EPPRECHT DATSUN, INC., hereby certify that by the unanimous consent of the Directors of the Corporation (by a Resolution in Lieu of a Directors Meeting dated the 18th day of July, 1985), and by the unanimous consent of the Shareholders of all of the issued and outstanding shares of the corporation (by a Resolution in Lieu of a Shareholders Meeting, dated the 18th day of July 1985), Article I of the Corporation's Articles of Incorporation has been deleted and the following Amendment to the Corporation's Articles of Incorporation has been approved as the new Article I of said Articles: "The name of the corporation is: HANNA-EPPRECHT NISSAN, INC. Dated: July 18, 1985. /s/ Gary Hanna ------------------------ GARY HANNA, President /s/ Walt Epprecht ------------------------ WALT EPPRECHT, Secretary AMENDMENT TO RESTATED ARTICLES OF INCORPORATION OF HANNA-EPPRECHT DATSUN, INC. THE UNDERSIGNED, being the President and Secretary of HANNA-EPPRECHT DATSUN, INC. hereby certify that by unanimous consent of the Directors and Shareholders of the corporation (by Resolutions in lieu of meetings dated the 4th day of September, 1980), the Articles of Incorporation of HANNA-EPPRECHT DATSUN, INC. have been amended as follows: Article V - Powers - is amended by adding sub-section (f) which states as follows: (f) To be licensed as an insurance agent in conformity with NRS 683A.140 and any other statutes of the State of Nevada that may be necessary in order to make the corporation able to be an insurance agent or agency, or to sell insurance or to brokerage insurance and to do anything necessary or expedient for any transaction which the corporation may have regarding insurance. IN WITNESS WHEREOF, the first amendment of the restated Articles of Incorporation are executed the 4th day of September, 1980. /s/ Gary Hanna, ------------------------ GARY HANNA, President /s/ W. J. Epprecht ------------------------ W.J. EPPRECHT, Secretary STATE OF NEVADA ) ) SS: COUNTY OF CLARK ) On September 4, 1980, personally appeared before me, a Notary Public, in and for said County and State, GARY HANNA, and W. J. EPPRECHT who acknowledged to me that they executed the above and foregoing Amendment. /s/ E.S. Packham ----------------- NOTARY PUBLIC -2- CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION OF HANNA-EPPRECHT DATSUN, INC. THE UNDERSIGNED, being the President and Secretary of HANNA-EPPRECHT DATSUN, INC., hereby certify that by the unanimous consent of the Directors of the Corporation (by Resolution in Lieu of a Directors Meeting dated the 18th day of August, 1980) and by the unanimous consent of the Shareholders of all of the issued and outstanding shares of the Corporation (by Resolution in Lieu of a Shareholders Meeting, dated the 18th day of August, 1980), Article VI of the corporations Articles of Incorporation has been deleted and the following amendments to the corporations Articles of Incorporation has been approved as the new articles VI and XIII of said Articles: ARTICLE VI - CAPITAL STOCK: Section 1. This Corporation is authorized to issue two classes of shares to be designated respectively "common stock" and "preferred stock"; the total number of shares in which this Corporation shall have the authority to issue is 4,000 shares and the aggregate par value of all shares that are to have a par value shall be $300,000.00. The Capital stock shall be as follows: One Thousand (1,000) shares shall be common stock that shall have no par value; and there shall be Three Thousand Shares (3,000) shares of preferred stock that shall have a par value of One Hundred Dollars ($100.00) per share. Section 2. The preference, privileges and restrictions granted to, or imposed upon, the respected classes and shares and the holders thereof, are as follows: A. The holders of common stock shall have the sole right to vote for the Board of Directors of the Corporation, except in that situation (specified below) where a full quarterly dividend has not been paid on the preferred stock for eight consecutive quarters. B. The holders of preferred stock shall be entitled, when and as declared by the Board of Directors to dividends out of any funds of this corporation at the time legally available for the declaration of dividends, at the annual rate of 6% of the par value of such shares, payable in preference and priority to any payment of any dividends on common stock and payable quarterly or otherwise as the Board of Directors may from time to time determine. The right to such dividends of preferred shall be cumulative, and before any dividends are paid on the common stock, all accrued but unpaid dividends shall be paid on the preferred stock. C. After dividends have been declared and paid, or set apart for payment, on the preferred stock as set forth above in sub-paragraph B, additional dividends may be declared and paid or set apart for payment from -2- any remaining surplus or net profits, ratably and equally per share, on all shares of common stock. D. Preferred shareholders shall have a liquidation preference over common shareholders in the corporate assets upon liquidation. This preference shall be such that the preferred shareholders shall receive the par value of their shares plus any declared but unpaid dividends before any assets shall be distributed to the common shareholders. The liquidation preference shall expressly not extend to accrued but unpaid dividends. Section 3. Redemption of preferred stock will be on the following basis: A. The corporation may, at the option of the Board of Directors, redeem all or any part of the outstanding stock. B. Such redemption may take place at any time, as determined by Resolution of Board of Directors. C. The Redemption price shall be $100.00 per share plus declared or unpaid dividends thereon. D. Notice of Redemption shall be mailed at least 30 days and not more than 90 days prior to such redemption to holders of record of stock to be redeemed at their addresses as they shall appear on the books of the corporation. Such notice shall contain the date and price of redemption, the manner in which the redemption is to be effected, and the effect of such redemption on -3- the rights of the stockholders who fail to present their shares for redemption. E. If notice of redemption shall have been given as provided in Section III (D) above, and if, on or before the redemption date stated in the notice, the funds necessary for such redemption shall have been set aside, and from and after the designated redemption date, all rights with respect to such preferred stock, including, but not limited to, the right to receive dividends, and to vote at corporate meetings, shall cease, except only the right to receive payment for the shares called for redemption but without interest. F. The Board of Directors shall have the power to the extent permitted by law, to determine the sources of the funds to be used for redeeming such stock. However, the corporation shall not exercise its rights to redeem if the corporation is insolvent or would become insolvent as a result of such redemption. Section 4. Both common stock and the preferred stock shall be issued for such consideration, but not less than the par value thereof, as shall be fixed from time to time by the Board of Directors. In the absence of fraud, the judgment of the Directors as to the value of any property or services received in full or partial payment for shares shall be conclusive. When shares are issued upon payment of the consideration fixed by the Board of Directors, such shares shall be taken to be fully paid stock and shall be non accessible. -4- Section 5. Except as provided by the Board of Directors, no holder of any shares of stock of the corporation shall have any pre-emptive right to purchase, subscribe before, or otherwise acquire any shares of stock of the corporation of any class now or hereafter authorized, or any securities exchangeable for or convertible into such shares, or any warrants or other instruments evidencing rights or options to subscribe for, purchase, or otherwise acquire such shares. Section 6. The corporation shall have the power to create and issue rights, warrants, or options entitling the holder thereof to purchase from the corporation any share of the capital stock of any class or classes, upon such terms and conditions and at such time and prices as the Board of Directors may provide, which terms and conditions shall be incorporated by an instrument or instruments evidencing such rights. In the absence of fraud, the judgment of the Directors as to the adequacy of consideration for the issuance of such rights or options and the sufficiency thereof shall be conclusive. Section 7. The number of shares of common stock authorized to be issued shall be 1,000 shares. ARTICLE XIII - SPECIAL PROVISION FOR PREFERRED STOCK VOTING RIGHTS. Section 1. In the event that the directors of the corporation do not declare a full quarterly dividend on the preferred shares in at least one quarter for eight consecutive quarters, then at the beginning of the quarter for the following -5- eight consecutive quarters in which the full quarterly dividend has not been paid the holders of the preferred stock shall have the right to elect, by cumulative voting, additional directors to the Board of Directors. These directors shall be in addition to the directors which the holders of the common stock shall elect, and shall have the same powers, privileges, rights and duties as the directors elected by the common shareholders. Such voting for directors shall be such that they shall elect equal representation on the Board of Directors. Section 2. For purposes of this Article full quarterly dividend is defined as a dividend paid for one quarter equal to one quarter of the amount necessary to pay 6% of the par value of each preferred share for a year. Specifically, this amount shall be $1.50 per preferred share for the quarter in which the dividend is paid. (The $1.50 = one quarter of $6.00, which is the amount necessary to pay a full dividend on $100 par value preferred shares in one year). Section 3. It is the intent of this section that at least one full quarterly dividend must be paid to the preferred shareholders if they are not to have the right to elect additional directors in one specific quarter out of each eight consecutive quarters regardless of the fact that there may be a payment of less than a full quarterly dividend on the preferred shares in any one or more of the eight consecutive quarters. Such payment of less than full quarterly dividend in any one quarter shall not be added together, or accumulated, in calculating whether a full quarterly dividend has been paid, in -6- eight consecutive quarters, which shall be completely disregarded for purposes of this article. Only if a full quarterly dividend is paid in one specific quarter out of each eight consecutive quarters shall the preferred shareholders not have the right to elect additional directors to the Board of Directors. Section 4. Immediately upon the conclusion of eight consecutive quarters in which no full quarterly dividends have been paid, the preferred shareholders or any one of them, shall have the right to call a special meeting of the preferred shareholders for the purpose of electing two additional directors. Fifty percent of the preferred shares shall represent a quorum, and if the owners of fifty percent or more of the preferred shares are present, either in person or by proxy, the election of the additional directors may be accomplished and shall be valid. Immediately upon their election, the additional directors shall have all the rights, privileges, powers and duties as the directors elected by the common shareholders shall possess. Such additional right to elect directors shall exist annually thereafter in the preferred shareholders, unless such right shall be required to be relinquished under the provisions of Paragraph 5 of this Article. Section 5. If at any time after the preferred shareholders have the right to elect additional directors to the Board of Directors by reason of the non-payment of at least one full quarterly dividend in eight consecutive quarters, the Board of Directors of the Corporation shall declare a full quarterly dividend for the preferred shares for two consecutive quarters, then the preferred shareholders shall forfeit the right to elect the additional directors. Immediately upon receipt of payment by the preferred shareholders of the two consecutive quarterly dividends, the directors elected by the preferred shareholders shall no longer be members of the Board of Directors, and shall resign from the Board of Directors. If after two consecutive full quarterly dividends are paid, and the directors elected by the preferred shareholders are removed from the Board of Directors, a full quarterly dividend is not paid at least once in eight consecutive quarters, -7- then the preferred shareholders shall have the right to elect additional directors to the Board of Directors as specified in this Article. These directors shall serve until such as two consecutive full quarterly dividends are paid on the preferred shares. This sequence shall occur as long as these Articles of Incorporation are in effect. DATED: August 18, 1980 /s/ Gary Hanna --------------------------- GARY HANNA, President /s/ W. J. Epprecht --------------------------- J. EPPRECHT, Secretary STATE OF NEVADA ) ) SS: COUNTY OF CLARK ) On this 18th day of August, 1980, personally appeared before me, a Notary Public, GARY HANNA and W. J. EPPRECHT, known to be the President and Secretary, respectively of HANNA-EPPRECHT -8- DATSUN, INC., and acknowledged to me that they executed the foregoing Restated Articles of Incorporation of HANNA-EPPRECHT DATSUN, INC. /s/ Patricia L. Groom ------------------------- NOTARY PUBLIC -9- RESTATED ARTICLES OF INCORPORATION OF HANNA-EPPRECHT DATSUN, INC. THE UNDERSIGNED, being the President and Secretary of HANNA-EPPRECHT DATSUN, INC., hereby certify that by unanimous consent of the Directors of the Corporation (by Resolution in Lieu of Directors Meeting dated the 18th day of August, 1980) and by unanimous consent of the Shareholders of all of the issued and outstanding shares of the Corporation (by Resolution in Lieu of the Shareholders Meeting, dated the 18th day of August, 1980), the Articles of Incorporation of HANNA-EPPRECHT DATSUN, INC. have been totally restated deleting in their entirety the existing Articles of Incorporation and substituting in their stead the Restated Articles of Incorporation which read as follows: RESTATED ARTICLES OF INCORPORATION OF HANNA-EPPRECHT DATSUN, INC. ARTICLE I - NAME. The exact name of this Corporation is: HANNA-EPPRECHT DATSUN, INC. ARTICLE II - PRINCIPAL OFFICE AND REGISTERED AGENT. The principal office and place of business in the State of Nevada of this Corporation shall be located at 5606 S. Eastern Avenue, Las Vegas, Nevada. The Resident Agent of the Corporation is ROBERT E. CLARK PROFESSIONAL CORPORATION, LTD., whose address is 5606 So. Eastern Avenue, Las Vegas, Nevada. ARTICLE III - DURATION: The Corporation shall have perpetual existence. ARTICLE IV - PURPOSES: The purpose, object and nature of the business for which this corporation is organized are: (a) To engage in any lawful activity, (b) To carry on such business as may be necessary, convenient, or desirable to accomplish the above purposes, and to do all other things incidental thereto which are not forbidden by law or by these Articles of Incorporation. ARTICLE V - POWERS: The powers of the Corporation shall be those powers granted by 78.060 and 78.070 of the Nevada Revised Statutes under which this corporation is formed. In addition, the corporation shall have the following specific powers: (a) To elect or appoint officers and agents of the corporation and to fix their compensation; (b) To act as an agent for any individual, association, partnership, corporation or other legal entity; (c) To receive, acquire, hold, exercise rights arising out of the ownership or possession thereof, sell, or otherwise dispose of, shares or other interests in, or obligations of, individuals, association, partnerships, corporations, or governments; -2- (d) To receive, acquire, hold, pledge, transfer, or otherwise dispose of shares of the corporation, but such shares may only be purchased, directly or indirectly, out of earned surplus; (e) To make gifts or contributions for the public welfare or for charitable, scientific or educational purposes, and in time of war, to make donations in aid of war activities. ARTICLE VI - CAPITAL STOCK: Section 1. This Corporation is authorized to issue two classes of shares to be designated respectively "common stock" and "preferred stock"; the total number of shares in which this Corporation shall have the authority to issue is 4,000 shares and the aggregate par value of all shares that are to have a par value shall be $300,000.00. The Capital stock shall be as follows: One Thousand (1,000) shares shall be common stock that shall have no par value; and there shall be Three Thousand Shares (3,000) shares of preferred stock that shall have a par value of One Hundred Dollars ($100.00) per share. Section 2. The preference, privileges and restrictions granted to, or imposed upon, the respected classes and shares and the holders thereof, are as follows: A. The holders of common stock shall have the sole right to vote for the Board of Directors of the Corporation, except in that situation (specified below) where a full quarterly dividend has not been paid on the preferred stock for eight consecutive quarters. -3- B. The holders of preferred stock shall be entitled, when and as declared by the Board of Directors to dividends out of any funds of this corporation at the time legally available for the declaration of dividends, at the annual rate of 6% of the par value of such shares, payable in preference and priority to any payment of any dividends on common stock and payable quarterly or otherwise as the Board of Directors may from time to time determine. The right to such dividends of preferred shall be cumulative, and before any dividends are paid on the common stock, all accrued but unpaid dividends shall be paid on the preferred stock. C. After dividends have been declared and paid, or set apart for payment, on the preferred stock as set forth above in sub-paragraph B, additional dividends may be declared and paid or set apart for payment from any remaining surplus or net profits, ratably and equally per share, on all shares of common stock. D. Preferred shareholders shall have a liquidation preference over common shareholders in the corporate assets upon liquidation. This preference shall be such that the preferred shareholders shall receive the par value of their shares plus any declared but unpaid dividends before any assets shall be distributed to the common shareholders. The liquidation preference shall expressly not extend to accrued but unpaid dividends. -4- Section 3. Redemption of preferred stock will be on the following basis: A. The Corporation may, at the option of the Board of Directors, redeem all or any part of the outstanding stock. B. Such redemption may take place at any time, as determined by Resolution of Board of Directors. C. The Redemption price shall be $100.00 per share plus declared or unpaid dividends thereon. D. Notice of Redemption shall be mailed at least 30 days and not more than 90 days to such redemption to holders of record of stock to be redeemed at their addresses as they shall appear on the books of the corporation. Such notice shall contain the date and price of redemption, the manner in which the redemption is to be effected, and the effect of such redemption on the rights of the stockholders who fail to present their shares for redemption. E. If notice of redemption shall have been given as provided in Section III (D) above, and if, on or before the redemption date stated in the notice, the funds necessary for such redemption shall have been set aside, and from and after the designated redemption date, all rights with respect to such preferred stock, including, but not limited to, the right to receive dividends, and to vote at corporate meetings, shall -5- cease, except only the right to receive payment for the shares called for redemption but without interest. F. The Board of Directors shall have the power to the extent permitted by law, to determine the sources of the funds to be used for redeeming such stock. However, the corporation shall not exercise its rights to redeem if the corporation is insolvent or would become insolvent as a result of such redemption. Section 4. Both common stock and the preferred stock shall be issued for such consideration, but not less than the par value thereof, as shall be fixed from time to time by the Board of Directors. In the absence of fraud, the judgment of the Directors as to the value of any property or services received in full or partial payment for shares shall be conclusive. When shares are issued upon payment of the consideration fixed by the Board of Directors, such shares shall be taken to be fully paid stock and shall be non accessible. Section 5. Except as provided by the Board of Directors, no holder of any shares of stock of the corporation shall have any pre-emptive right to purchase, subscribe before, or otherwise acquire any shares of stock of the corporation of any class now or hereafter authorized, or any securities exchangeable for or convertible into such shares, or any warrants or other instruments evidencing rights or options to subscribe for, purchase, or otherwise acquire such shares. Section 6. The corporation shall have the power to create and issue rights, warrants, or options entitling the -6- holder thereof to purchase from the corporation any share of the capital stock of any class or classes, upon such terms and conditions and at such times and prices as the Board of Directors may provide, which terms and conditions shall be incorporated by an instrument or instruments evidencing such rights. In the absence of fraud, the judgment of the Directors as to the adequacy of consideration for the issuance of such rights or options and the sufficiency thereof shall be conclusive. Section 7. The number of shares of common stock authorized to be issued shall be 1,000 shares. ARTICLE VII - MANAGEMENT: For the management of the business, and for the conduct of the affairs of the corporation, and for the future definition, limitation, and regulation of the powers of the corporation and its directors and stockholders, it is further provided: Section 1. Size of Board. The initial number of the Board of Directors shall be two (2). Thereafter, the number of directors shall be as specified in the By-Laws of the corporation, and such number may from time to time be increased or decreased in such manner as prescribed by the By-Laws. Directors need not be stockholders. Section 2. Powers of Board. In furtherance and not in limitation of the powers conferred by the laws of the State of Nevada, the Board of Directors is expressly authorized and empowered: -7- (a) To make, alter, amend, and repeal the By-Laws subject to the power of the stockholders to alter or repeal the By-Laws made by the Board of Directors; (b) Subject to the applicable provisions of the By-Laws then in effect, to determine, from time to time, whether and to what extent, and at what times and places, and under what conditions and regulations, the accounts and books of the corporation, or any of them, shall be open to stockholder inspection. No stockholder shall have any right to inspect any of the accounts, books or documents of the corporation, except as permitted by law, unless and until authorized to do so by resolution of the Board of Directors or of the Stockholders of the Corporation; (c) To authorize and issue, without stockholder consent, obligations of the corporation, secured and unsecured, under such terms and conditions as the Board, in its sole discretion, may determine, and to pledge or mortgage, as security therefore, any real or personal property of the corporation, including after-acquired property; (d) To determine whether any and, if so, what part, of the earned surplus of the corporation shall be paid in dividends to the stockholders, and to direct and determine other use and disposition of any such earned surplus; -8- (e) To fix, from time to time, the amount of the profits of the corporation to be reserved as working capital or for any other lawful purpose; (f) To establish bonus, profit-sharing, stock option, or other types of incentive compensation plans for the employees, including officers and directors, of the corporation, and to fix the amount of profits to be shared or distributed, and to determine the persons to participate in any such plans and the amount of their respective participations. (g) To designate, by resolution or resolutions passed by a majority of the whole Board, one or more committees, each consisting of two or more directors, which, to the extent permitted by law and authorized by the resolution or the By-Laws, shall have and may exercise the powers of the Board; (h) To provide for the reasonable compensation of its own member by By-Laws, and to fix the terms and conditions upon which such compensation will be paid; (i) In addition to the powers and authority hereinbefore, or by statute, expressly conferred upon it, the Board of Directors may exercise all such powers and do all such acts and things as may be exercised or done by the corporation, subject nevertheless, to the provisions of the laws of the State of Nevada, of these Articles of Incorporation, and of the By-Laws of the corporation. -9- Section 3. Interested Directors. No contract or transaction between this corporation and any of its directors, or between this corporation and any other corporation, firm association, or other legal entity shall be invalidated by reason of the fact that the director of the corporation has a direct or indirect interest, pecuniary or otherwise, in such corporation, firm, association, or legal entity, or because the interested director was present at the meeting of the Board of Directors which acted upon or in reference to such contract or transaction, or because he participated in such action, provided that: (1) the interest of each such director shall have been disclosed to or known by the Board and a disinterested majority of the Board shall have nonetheless ratified and approved such contract or transaction (such interested director or directors may be counted in determining whether a quorum is present for the meeting at which such ratification or approval is given); or (2) the conditions of N.R.S. 78.140 are met. Section 4. Names and Resident Addresses. The names and post office addresses of the first Board of Directors which shall consist of two (2) persons, and who shall hold office until their successors are duly elected and qualified, are as follows: NAMES RESIDENT ADDRESSES ----- ------------------ W. J. EPPRECHT 3470 Boulder Highway Las Vegas, NV GARY HANNA 3470 Boulder Highway Las Vegas, NV ARTICLE VIII - PLACE OF MEETING: CORPORATE BOOKS. Subject to the laws of the State of Nevada, the stockholders and the -10- Directors shall have power to hold their meetings, and the Directors shall have power to have an office or offices and to maintain the books of the Corporation outside the State of Nevada, at such place or places as may from time to time be designated in the By-Laws or by appropriate resolution. ARTICLE IX - AMENDMENT OF ARTICLES. The provisions of these Articles of Incorporation may be amended, altered or repealed from time to time to the extent and in the manner prescribed by the laws of the State of Nevada, and additional provisions authorized by such laws as are then in force may be added. All rights herein conferred on the directors, officers and stockholders are granted subject to this reservation. ARTICLE X - INCORPORATORS: The names and addresses of the incorporators signing these Articles of Incorporation are as follows: NAMES POST OFFICE ADDRESSES ----- --------------------- SHIRLEY WEBB 2002 Kamber Ct. Las Vegas, NV 89119 DEBRA K. AMIGONE 2965 LaCanada St. Las Vegas, NV 89109 MICHELINA MARROCELLI 4836 Knollwood Drive Las Vegas, NV 89117 ARTICLE XI - NON-ASSESSMENT. The capital stock of the corporation, after the amount of the subscription price has been paid in money, property, or services, as the Directors shall determine, shall not be subject to assessment to pay the debts of the corporation, nor for any other purpose, and no stock issued as fully paid up shall ever be assessable or assessed, and the -11- Articles of Incorporation shall not be amended in this particular period. The Corporation shall have the power to redeem its stock. ARTICLE XII - INDEMNIFICATION. The Corporation shall indemnify each of its officers and directors whether or not at an office (that is executor, administrator and heirs) against all reasonable expenses actually and necessarily incurred by him, including but not limited to counsel fees and judgment costs, in connection with the defense of any litigation, (including any civil, criminal or administration action, suit or proceeding) to which he may have been a party because he is or was a director or officer of the corporation. He shall have no right to reimbursement, however, in relation to manners in which he has been judged liable to the corporation for gross negligence or willful misconduct in the performance of his duties. The right to indemnification for expenses shall also apply to expenses of suits, which are compromised or settled, if the court having jurisdiction over the action shall approve such settlement. The foregoing right of indemnification shall be, in addition to and not exclusive of, all of the rights of which the directors or officers may be entitled. ARTICLE XIII - SPECIAL PROVISION FOR PREFERRED STOCK VOTING RIGHTS. Section 1. In the event that the directors of the corporation do not declare a full quarterly dividend on the preferred shares in at least one quarter for eight consecutive quarters, then at the beginning of the quarter for the following -12- eight consecutive quarters in which the full quarterly dividend has not been paid the holders of the preferred stock shall have the right to elect, by cumulative voting, additional directors to the Board of Directors. These directors shall be in addition to the directors which the holders of the common stock shall elect, and shall have the same powers, privileges, rights and duties as the directors elected by the common shareholders. Such voting for directors shall be such that they shall elect equal representation on the Board of Directors. Section 2. For purposes of this Article full quarterly dividend is defined as a dividend paid for one quarter equal to one quarter of the amount necessary to pay 6% of the par value of each preferred share for a year. Specifically, this amount shall be $1.50 per preferred share for the quarter in which the dividend is paid. (The $1.50 = one quarter of $6.00, which is the amount necessary to pay a full dividend on $100 par value preferred shares in one year). Section 3. It is the intent of this section that at least one full quarterly dividend must be paid to the preferred shareholders if they are not to have the right to elect additional directors in one specific quarter out of each eight consecutive quarters regardless of the fact that there may be a payment of less than a full quarterly dividend on the preferred shares in any one or more of the eight consecutive quarters. Such payment of less than full quarterly dividend in any one quarter shall not be added together, or accumulated, in calculating whether a full quarterly dividend has been paid, in -13- eight consecutive quarters, which shall be completely disregarded for purposes of this article. Only if a full quarterly dividend is paid in one specific quarter out of each eight consecutive quarters shall the preferred shareholders not have the right to elect additional directors to the Board of Directors. Section 4. Immediately upon the conclusion of eight consecutive quarters in which no full quarterly dividends have been paid, the preferred shareholders or any one of them, shall have the right to call a special meeting of the preferred shareholders for the purpose of electing two additional directors. Fifty percent of the preferred shares shall represent a quorum, and if the owners of fifty percent or more of the preferred shares are present, either in person or by proxy, the election of the additional directors may be accomplished and shall be valid. Immediately upon their election, the additional directors shall have all the rights, privileges, powers and duties as the directors elected by the common shareholders shall possess. Such additional right to elect directors shall exist annually thereafter in the preferred shareholders, unless such right shall be required to be relinquished under the provisions of Paragraph 5 of this Article. Section 5. If at any time after the preferred shareholders have the right to elect additional directors to the Board of Directors by reason of the non-payment of at least one full quarterly dividend in eight consecutive quarters, the Board of Directors of the Corporation shall declare a full quarterly dividend for the preferred shares for two consecutive quarters, -14- then the preferred shareholders shall forfeit the right to elect the additional directors. Immediately upon receipt of payment by the preferred shareholders of the two consecutive quarterly dividends, the directors elected by the preferred shareholders shall no longer be members of the Board of Directors, and shall resign from the Board of Directors. If after two consecutive full quarterly dividends are paid, and the directors elected by the preferred shareholders are removed from the Board of Directors, a full quarterly dividend is not paid at least once in eight consecutive quarters, then the preferred shareholders shall have the right to elect additional directors to the Board of Directors as specified in this Article. These directors shall serve until such as two consecutive full quarterly dividends are paid on the preferred shares. This sequence shall occur as long as these Articles of Incorporation are in effect. IN WITNESS WHEREOF, this Restatement of the Articles of Incorporation and amendments are executed this 18th day of August, 1980. /s/ Gary Hanna, ------------------------------ GARY HANNA, PRESIDENT /s/ W. J. Epprecht ------------------------------ W. J. EPPRECHT, SECRETARY STATE OF NEVADA ) ) SS: COUNTY OF CLARK ) On this 18th day of August, 1980, personally appeared before me, a Notary Public, GARY HANNA and W. J. EPPRECHT, known to be the President and Secretary, respectively of HANNA-EPPRECHT DATSUN, INC., and acknowledged to me that they executed the -15- foregoing Restated Articles of Incorporation of HANNA-EPPRECHT DATSUN, INC. /s/ Patricia L. Groom -------------------------- NOTARY PUBLIC -16- CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION OF HANNA-EPPRECHT LAS VEGAS DATSUN, INC. THE UNDERSIGNED, being the President and Secretary of HANNA-EPPRECHT LAS VEGAS DATSUN, INC. hereby certify that by the unanimous consent of the Directors of the Corporation (by a Resolution in Lieu of a Directors Meeting dated the 15th day of August, 1980) and by the unanimous consent of the Shareholders of all of the issued and outstanding shares of the corporation (by a Resolution in Lieu of a Shareholders Meeting, dated the 15th day of August, 1980) Article I of the Corporation's Articles of Incorporation has been deleted and the following Amendment to the Corporation's Articles of Incorporation has been approved as the new Article I of said Articles: "That the name of the Corporation is: HANNA-EPPRECHT DATSUN, INC. DATED: August 15, 1980 /s/ Gary Hanna, ---------------------------- GARY HANNA, PRESIDENT /s/ W. J. Epprecht ----------------------------- W. J. EPPRECHT, SECRETARY STATE OF NEVADA ) ) SS: COUNTY OF CLARK ) On this 15th day of August, 1980, personally appeared before CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION OF EPPRECHT HANNA LAS VEGAS DATSUN, INC. THE UNDERSIGNED, being the President and Secretary of EPPRECHT HANNA LAS VEGAS DATSUN, INC. hereby certify that by the unanimous consent of the Directors of the Corporation (by a Resolution in Lieu of a Directors Meeting dated the 24th day of July, 1980) and by the unanimous consent of the Shareholders of all of the issued and outstanding shares of the corporation (by a Resolution in Lieu of a Shareholders Meeting, dated the 24th day of July, 1980) Article I of the Corporation's Articles of Incorporation has been deleted and the following Amendment to the Corporation's Articles of Incorporation has been approved as the new Article I of said Articles: "That the name of the Corporation is: HANNA-EPPRECHT LAS VEGAS DATSUN, INC. DATED: July 24, 1980 /s/ Walter J. Epprecht ----------------------------- WALTER J. EPPRECHT, Secretary /s/ Gary Hanna, ----------------------------- GARY HANNA, President ARTICLES OF INCORPORATION OF EPPRECHT HANNA LAS VEGAS DATSUN, INC. KNOW ALL MEN BY THESE PRESENTS: That we, the undersigned, have this day voluntarily associated ourselves together for the purpose of forming a corporation under and pursuant to the laws of the State of Nevada, and we do hereby certify that: ARTICLE I - NAME: The exact name of this corporation is: EPPRECHT HANNA LAS VEGAS DATSUN, INC. ARTICLE II - PRINCIPLE OFFICE AND REGISTERED AGENT: The principal office and place of business in the State of Nevada of this corporation shall be located at 5606 So. Eastern Avenue, Las Vegas, Nevada. The resident agent of the corporation is ROBERT E. CLARK PROFESSIONAL CORPORATION, LTD., whose address is 5606 So. Eastern Avenue, Las Vegas, Nevada. ARTICLE III - DURATION: The Corporation shall have perpetual existence. ARTICLE IV - PURPOSES: The purpose, object and nature of the business for which this corporation is organized are: (a) To engage in any lawful activity, (b) To carry on such business as may be necessary, convenient, or desirable to accomplish the above purposes, and to do all other things incidental thereto which are not forbidden by law or by these Articles of Incorporation. ARTICLE V - POWERS: The powers of the Corporation shall be those powers granted by 78.060 and 78.070 of the Nevada Revised Statutes under which this corporation is formed. In addition, the corporation shall have the following specific powers: (a) To elect or appoint officers and agents of the corporation and to fix their compensation; (b) To act as an agent for any individual, association, partnership, corporation or other legal entity; (c) To receive, acquire, hold, exercise rights arising out of the ownership or possession thereof, sell, or otherwise dispose of, shares or other interests in, or obligations of, individuals, association, partnerships, corporations, or governments; (d) To receive, acquire, hold, pledge, transfer, or otherwise dispose of shares of the corporation, but such shares may only be purchased, directly or indirectly, out of earned surplus; (e) To make gifts or contributions for the public welfare or for charitable, scientific or educational purposes, and in time of war, to make donations in aid of war activities. ARTICLE VI - CAPITAL STOCK: Section 1. Authorized Shares. The total number of shares which this corporation is authorized to issue is 2500 shares of Common Stock of no par value. -2- Section 2. Voting Rights of Stockholders. Each holder of the Common Stock shall be entitled to one vote for each share of stock standing in his name on the books of the corporation. At each election of directors, each holder of the Common Stock shall have as many votes as the number of shares of Common Stock owned by him multiplied by the number of directors to be elected by the holders of the Common Stock. These votes may be divided among the total number of directors to be elected by the holders of Common Stock, or distributed among any lesser number, in such proportion as the holder may desire. Section 3. Consideration for shares. The Common Stock shall be issued for such consideration, as shall be fixed from time to time by the Board of Directors. In the absence of fraud, the judgment of the Directors as to the value of any property or services received in full or partial payment for shares shall be conclusive. When shares are issued upon payment of the consideration fixed by the Board of Directors, such shares shall be taken to be fully paid stock and shall be non-assessable. The Articles shall not be amended in this particular. Section 4. Pre-emptive rights. Except as may otherwise be provided by the Board of Directors, no holder of any shares of the stock of the corporation, shall have any pre-emptive rights to purchase, -3- subscribe for, or otherwise acquire any shares of stock of the corporation of any class now or hereafter authorized, or any securities exchangeable for or convertible into such shares, or any warrants or other instruments evidencing rights or options to subscribe for, purchase, or otherwise acquire such shares. Section 5: Stock Rights and Options. The Corporation shall have the power to create and issue rights, warrants, or options entitling the holders thereof to purchase from the corporation any shares of its capital stock of any class or classes, upon such terms and conditions and at such times and prices as the Board of Directors may provide, which terms and conditions shall be incorporated in an instrument or instruments evidencing such rights. In the absence of fraud, the judgment of the Directors as to the adequacy of consideration for the issuance of such rights or options and the sufficiency thereof shall be conclusive. ARTICLE VII - MANAGEMENT: For the management of the business, and for the conduct of the affairs of the corporation, and for the future definition, limitation, and regulation of the powers of the corporation and its directors and stockholders, it is further provided: Section 1. Size of Board. The initial number of the Board of Directors shall be two (2). Thereafter, the number of directors shall be as specified in the By- -4- Laws of the corporation, and such number may from time to time be increased or decreased in such manner as prescribed by the By-Laws. Directors need not be stockholders. Section 2. Powers of Board. In furtherance and not in limitation of the powers conferred by the laws of the State of Nevada, the Board of Directors is expressly authorized and empowered: (a) To make, alter, amend, and repeal the By-Laws subject to the power of the stockholders to alter or repeal the By-Laws made by the Board of Directors; (b) Subject to the applicable provisions of the By-Laws then in effect, to determine, from time to time, whether and to what extent, and at what times and places, and under what conditions and regulations, the accounts and books of the corporation, or any of them, shall be open to stockholder inspection. No stockholder shall have any right to inspect any of the accounts, books or documents of the corporation, except as permitted by law, unless and until authorized to do so by resolution of the Board of Directors or of the Stockholders of the Corporation; (c) To authorize and issue, without stockholder consent, obligations of the Corporation, secured and unsecured, under such terms and conditions as the Board, in its sole discretion, may determine, and to pledge or mortgage, as security therefore, any real or -5- personal property of the corporation, including after-acquired property; (d) To determine whether any and, if so, what part, of the earned surplus of the corporation shall be paid in dividends to the stockholders, and to direct and determine other use and disposition of any such earned surplus; (e) To fix, from time to time, the amount of the profits of the corporation to be reserved as working capital or for any other lawful purpose; (f) To establish bonus, profit-sharing, stock option, or other types of incentive compensation plans for the employees, including officers and directors, of the corporation, and to fix the amount of profits to be shared or distributed, and to determine the persons to participate in any such plans and the amount of their respective participations. (g) To designate, by resolution or resolutions passed by a majority of the whole Board, one or more committees, each consisting of two or more directors, which, to the extent permitted by law and authorized by the resolution or the By-Laws, shall have and may exercise the powers of the Board; (h) To provide for the reasonable compensation of its own members by By-Law, and to fix the terms and conditions upon which such compensation will be paid; -6- (i) In addition to the powers and authority hereinbefore, or by statute, expressly conferred upon it, the Board of Directors may exercise all such powers and do all such acts and things as may be exercised or done by the corporation, subject, nevertheless, to the provisions of the laws of the State of Nevada, of these Articles of Incorporation, and of the By-Laws of the corporation. Section 3. Interested Directors. No contract or transaction between this corporation and any of its directors, or between this corporation and any other corporation, firm association, or other legal entity shall be invalidated by reason of the fact that the director of the corporation has a direct or indirect interest, pecuniary or otherwise, in such corporation, firm, association, or legal entity, or because the interested director was present at the meeting of the Board of Directors which acted upon or in reference to such contract or transaction, or because he participated in such action, provided that: (1) the interest of each such director shall have been disclosed to or known by the Board and a disinterested majority of the Board shall have nonetheless ratified and approved such contract or transaction (such interested director or directors may be counted in determining whether a quorum is present for the meeting -7- at which such ratification or approval is given); or (2) the conditions of N.R.S. 78.140 are met. Section 4. Names and Resident Addresses. The names and post office addresses of the first Board of Directors which shall consist of two (2) persons, and who shall hold office until their successors are duly elected and qualified, are as follows: NAMES RESIDENT ADDRESSES ----- ------------------ WALTER J. EPPRECHT 3470 Boulder Highway Las Vegas, NV GARY HANNA 3470 Boulder Highway Las Vegas, NV ARTICLE VIII - PLACE OF MEETING: CORPORATE BOOKS. Subject to the laws of the State of Nevada, the stockholders and the Directors shall have power to hold their meetings, and the Directors shall have power to have an office or offices and to maintain the books of the Corporation outside the State of Nevada, at such place or places as may from time to time be designated in the By-Laws or by appropriate resolution. ARTICLE IX - AMENDMENT OF ARTICLES. The provisions of these Articles of Incorporation may be amended, altered or repealed from time to time to the extent and in the manner prescribed by the laws of the State of Nevada, and additional provisions authorized by such laws as are then in force may be added. All rights herein conferred on the directors, officers and stockholders are granted subject to this reservation. -8- ARTICLE X - INCORPORATORS: The names and addresses of the incorporators signing these Articles of Incorporation are as follows: NAMES RESIDENT ADDRESSES ----- ------------------ SHIRLEY WEBB 2002 Kamber Ct. Las Vegas, NV 89119 DEBRA K. AMIGONE 2965 LaCanada St. Las Vegas, NV 89109 MICHELINA MARROCELLI 4836 Knollwood Drive Las Vegas, NV 89117 IN WITNESS WHEREOF, the undersigned incorporators have executed these Articles of Incorporation this 15th day of July, 1980. /s/ Shirley Webb ----------------------------- SHIRLEY WEBB /s/ Debra K. Amigone ----------------------------- DEBRA K. AMIGONE /s/ Michelina Marrocelli ----------------------------- MICHELINA MARROCELLI -9- STATE OF NEVADA ) ) ss: COUNTY OF CLARK ) On July 15, 1980, personally appeared before me, a Notary Public, SHIRLEY WEBB, DEBRA K. AMIGONE AND MICHELINA MARROCELLI, who acknowledged to me that they executed the foregoing Articles of Incorporation for EPPREHT HANNA LAS VEGAS DATSUN, INC. /s/ Patricia L. Groom -------------------------- Notary Public EX-3.106 BY-LAWS OF HANNA-EPPRECHT DATSUN, INC. ARTICLE I OFFICES SECTION 1. Principal Office. The principal office of the Corporation shall be located in the City of Las Vegas, County of Clark, Nevada. SECTION 2. Other Offices. In addition to the principal office at 5606 So. Eastern Ave., Las Vegas, Nevada, other offices may also be maintained at such other place or places, either within or without the State of Nevada, as may be designated from time to tine by the Board of Directors, where any and all business of the Corporation may be transacted, and where meetings of the stockholders and of the Directors may be held with the same effect as though done or held at said principal office. ARTICLE II MEETING OF STOCKHOLDERS SECTION 1. Annual Meetings. The annual meeting of the stockholders, commencing with the year 1981, shall be held, at the principal office of the Corporation at 5606 So. Eastern Ave., Las Vegas, Nevada, or at such other place as may be specified or fixed in the notice of such meetings on the 15th day of September, of each and every year at 10:00 o'clock in the A.M., for the election of directors and for the transaction of such other business as may properly come before said meeting. If the day fixed for the annual meeting shall be a legal holiday, such meeting shall be held on the next succeeding business day. If the election of directors shall not be held on the day designated herein for any annual meeting, or at the adjournment thereof, the Board of Directors shall cause the election to be held at a meeting of the stockholders as soon thereafter as may conveniently be had. SECTION 2. Notice of Annual Meeting. The Secretary shall mail, in the manner provided in Section 5 of Article II of these By-Laws, or deliver a written or printed notice of each annual meeting to each stockholder of record, entitled to vote thereat, or may notify by telegram, as least ten and not more than sixty days before the date of such meeting. SECTION 3. Place of Meeting. The Board of Directors may designate any place either within or without the State of Nevada as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. A waiver of notice signed by all stockholders may designate any place either within or without the State of Nevada, as the place for the holding of such meeting. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation in the State of Nevada, except as otherwise provided in Section 6, Article II of these By-Laws, entitled "Meeting of All Stockholders". SECTION 4. Special Meetings. Special meetings of the stockholders shall be held at the principal office of the Corporation or at such other place as shall be specified or fixed in a notice thereof. Such meetings of the stockholders may be -2- called at any time by the President or Secretary, or by a majority of the Board of Directors then in office, and shall be called by the President with or without Board approval on the written request of the holders of record of at least fifty percent (50%) of the number of shares of the Corporation then outstanding and entitled to vote, which written request shall state the object of such meeting. SECTION 5. Notice of Meetings. Written or printed notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than sixty days before the date of the meeting, either personally or by mail, by or at the direction of the President or the Secretary to each stockholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the stockholder at his address as it appears on the records of the Corporation, with postage prepaid. Any stockholder may at any time, by a duly signed statement in writing to that effect, waive any statutory or other notice of any meeting, whether such statement be signed before or after such meeting. SECTION 6. Meeting of All Stockholders. If all the stockholders shall meet at any time and place, either within or without the State of Nevada, and consent to the holding of the meeting at such time and place, such meeting shall be valid -3- without call or notice and at such meeting any corporate action may be taken. SECTION 7. Quorum. At all stockholder's meetings, the presence in person or by proxy of the holders of a majority of the outstanding stock entitled to vote shall be necessary to constitute a quorum for the transaction of business, but a lesser number may adjourn to some future time not less than seven nor more than twenty-one days later, and the Secretary shall thereupon give at least three days notice by mail to each stockholder entitled to vote who is absent from such meeting. SECTION 8. Mode of Voting. At all meetings of the stockholders the voting may be voice vote, but any qualified voter may demand a stock vote whereupon such stock vote shall be taken by ballot, each of which shall state the name of the stockholder voting and the number of shares voted by him and, if such ballot be cast by proxy, it shall also state the name of such proxy; provided, however, that the mode of voting prescribed by statute for any particular case shall be in such case followed. SECTION 9. Proxies. At any meeting of the stockholders, any stockholder may be represented and vote by a proxy or proxies appointed by an instrument in writing. In the event any such instrument in writing shall designate two or more persons to act as proxies, a majority of such persons present at the meeting, or, if only one shall be present, then that one shall have and may exercise all of the powers conferred by such written instrument upon all of the persons so designated unless the instrument shall otherwise provide. No such proxy shall be valid -4- after the expiration of six months from the date of its execution, unless coupled with an interest, or unless the person executing it specified therein the length of time for which it is to continue in force, which in no case shall exceed seven years from the date of its execution. Subject to the above, any proxy duly executed is not revoked and continues in full force and effect until an instrument revoking it or a duly executed proxy bearing a later date is filed with the secretary of the Corporation. At no time shall any proxy be valid which shall be filed less than ten hours before the commencement of the meeting. SECTION 10. Voting Lists. The officer or agent in charge of the transfer books for shares of the corporation shall make, at least three days before each meeting of stockholders, a complete list of the stockholders entitled to vote at such meeting, arranged in alphabetical order with the number of shares held by each, which list for a period of two days prior to such meeting shall be kept on file at the registered office of the corporation and shall be subject to inspection by any stockholder at any time during the whole time of the meeting. The original share ledger or transfer book, or duplicate thereof, kept in this state, shall be prima facie evidence as to who are the stockholders entitled to examine such list or share ledger or transfer book or to vote at any meeting of stockholders. SECTION 11. Closing Transfer Books or Fixing of Record Date. For the purpose of determining stockholders entitled to notice or to vote for any meeting of stockholders, the Board of Directors of the Corporation may provide that the stock transfer -5- books be closed for a stated period but not to exceed in any case sixty (60) days before such determination. If the stock transfer books be closed for the purpose of determining stockholders entitled to notice of a meeting of stockholders, such books shall be closed for at least fifteen days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date in any case to be not more than sixty (60) days, nor less than ten (10) days prior to the date on which the particular action, requiring such determination of stockholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for determination of stockholders entitled to notice of a meeting of stockholders, or stockholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determinations of shareholders. SECTION 12. Voting of Shares. Subject to the provisions of Section 14 of this Article, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to vote at a meeting of stockholders. SECTION 13. Voting of Shares by Certain Holders. Shares standing in the name of another corporation, domestic or foreign, may be voted by such officer, agent or proxy as the By-Laws of such corporation may prescribe, or, in the absence of such provisions, as the Board of Directors of such corporation may determine. -6- Shares standing in the name of a deceased person may be voted by his administrator or executor, either in person or by proxy. Shares standing in the name of a guardian, conservator or trustee may be voted by such fiduciary either in person or by proxy, but no guardian, conservator, or trustee shall be entitled, as such fiduciary, to vote shares held by him without a transfer of such shares into his name. Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court at which such receiver was appointed. A stockholder whose shares are pledged shall be entitled to vote such shares until shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred. Shares of its own stock belonging to this corporation shall not be voted, directly or indirectly, at any meeting and shall not be counted in determining the total number of outstanding shares at any time, but shares of its own stock held by it in a fiduciary capacity may be voted and shall be counted in determining the total number of outstanding shares at any given time. SECTION 14. Cumulative Voting. Directors shall be elected by a plurality vote. At each election for directors, every stockholder entitled to vote at such election shall have the -7- right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his vote by giving one candidate as many votes as the number of such directors multiplied by the number of his shares equal, or by distributing such votes on the same principle among any number of candidates, and directors of this corporation shall not be elected otherwise. SECTION 15. Informal Action by Stockholders. Any action required to be taken at a meeting of the stockholders or any other action which may be taken at a meeting of the stockholders except the election of directors may be taken without a meeting if a consent in writing setting forth the action so taken shall be signed by all of the stockholders entitled to vote with respect to the subject matter thereof. ARTICLE III DIRECTORS SECTION 1. General Powers. The Board of Directors shall have the control and general management of the affairs and business of the Corporation. Such directors shall in all cases act as a Board, regularly convened, by a majority, and they may adopt such rules and regulations for the conduct of their meetings and the management of the Corporation, as they may deem proper, not inconsistent with these By-Laws, the Articles of Incorporation and the laws of the State of Nevada. The Board of Directors shall further have the right to delegate certain other powers to the Executive Committee as provided in these By-Laws. -8- SECTION 2. The Number of Directors. The affairs and business of this Corporation shall be managed by a Board of Directors consisting of two (2) member(s), at least one of whom shall be a citizen of the United States, and all of whom shall be of full age. SECTION 3. Election. The Directors of the Corporation shall be elected at the annual meeting of the stockholders, except as hereinafter otherwise provided for the filling of vacancies. Each director shall hold office for a term of one year and until his successor shall have been duly chosen and shall have qualified, or until his death, or until he shall resign or shall have been removed in the manner hereinafter provided. SECTION 4. Vacancies in the Board. Any vacancy in the Board of Directors occurring during the year through death, resignation, removal or other cause, including vacancies caused by an increase in the number of directors, shall be filled for the unexpired portion they constitute a quorum, at any special meeting of the Board called for that purpose, or at any regular meeting thereof; provided, however, that in the event the remaining directors do not represent a quorum of the number set forth in Section 2 hereof, a majority of such remaining directors may elect directors to fill any vacancies then existing. SECTION 5. Directors Meetings. Annual meeting of the Board of Directors shall be held each year immediately following the annual meeting of the stockholders. Other regular meetings of the Board of Directors shall from time to time by resolution be -9- prescribed. No further notice of such annual or regular meeting of the Board of Directors need be given. SECTION 6. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of Nevada, as the place for holding any special meeting of the Board of Directors called by them. SECTION 7. Notice. Notice of any special meeting shall be given at least twenty-four hours previous thereto by written notice if personally delivered, or five days previous thereto if mailed to each director at his business address, or by telegram. If mailed, such notice shall be deemed to have been delivered when deposited in the United States mail so addressed, with postage thereon prepaid. If notice is given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. SECTION 8. Chairman. At all meetings of the Board of Directors, the President shall serve as Chairman, or in the absence of the President, the directors present shall choose by majority vote a director to preside as Chairman. -10- SECTION 9. Quorum and Manner of Acting. A majority of the d4rectors, whose number is designated in Section 2 herein, shall constitute a quorum for the transaction of business at any meeting and the act of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors. In the absence of a quorum, the majority of the directors present may adjourn any meeting from time to time until a quorum be had. Notice of any adjourned meeting need not be given. The directors shall act only as a Board and the individual directors shall have no power as such. SECTION 10. Removal of Directors. Any one or more of the directors may be removed either with or without cause at any time by the vote or written consent of the stockholders representing not less than two-thirds of the issued and outstanding capital stock entitled to voting power. SECTION 11. Voting. At all meetings of the Board of Directors, each director is to have one vote, irrespective of the number of shares of stock that he may hold. SECTION 12. Compensation. By resolution of the Board of Directors, the directors may be paid their expenses, if any of attendance at each meeting of the Board, and may be paid a fixed sum for attendance at meetings or a stated salary of directors. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. SECTION 13. Presumption of Assent. A director of the Corporation who is present at a meeting of the Board of Directors -11- at which action on any corporate matter is taken, shall be conclusively presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof or shall forward such dissent by certified or registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action. ARTICLE IV EXECUTIVE COMMITTEE SECTION 1. Number and Election. The Board of Directors may, in its discretion, appoint from its membership an Executive Committee of two or more directors, each to serve at the pleasure of the Board of Directors. SECTION 2. Authority. The Executive Committee is authorized to take any action which the Board of Directors could take, except that the Executive Committee shall not have the power either to issue or authorize the issuance of shares of capital stock, to amend the By-Laws, or to take any action specifically prohibited by the By-Laws, or a resolution of the Board of Directors. Any authorized action taken by the Executive Committee shall be as effective as if it had been taken by the full Board of Directors. SECTION 3. Regular Meetings. Regular meetings of the Executive Committee may be held within or without the State of -12- Nevada at such time and place as the Executive Committee may provide from time to time. SECTION 4. Special Meetings. Special meetings of the Executive Committee may be called by or at the request of the President or any member of the Executive Committee. SECTION 5. Notice. Notice of any special meeting shall be given at least one day previous thereto by written notice, telephone, telegram or in person. Neither the business to be transacted at, nor the purpose of a regular or special meeting of the Executive Committee need be specified in the notice or waiver of notice of such meeting. A member may waive notice of any meeting of the Executive Committee. The attendance of a member at any meeting shall constitute a waiver of notice of such meeting, except where a member attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. SECTION 6. Quorum. A majority of the members of the Executive Committee shall constitute a quorum for the transaction of business at any meeting of the Executive Committee; provided that if fewer than a majority of the members are present at said meeting a majority of the members present may adjourn the meeting from time to time without further notice. SECTION 7. Manner of Acting. The act of the majority of the members present at a meeting at which a quorum is present shall be the act of the Executive Committee, and said Committee shall keep regular minutes of its proceedings which shall at all times be open for inspection by the Board of Directors. -13- SECTION 8. Presumption of Assent. A member of the Executive Committee who is present at a meeting of the Executive Committee at which action on any corporate matter is taken, shall be conclusively presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as secretary of the meeting before the adjournment thereof, or shall forward such dissent by certified or registered mail to the Secretary of the Corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a member of the Executive Committee who voted in favor of such action. ARTICLE V OFFICERS SECTION 1. Number. The officers of the corporation shall be a President, a Vice President, a Treasurer and a Secretary and such other or subordinate officers as the Board of Directors may from time to time elect. One person may hold the office and perform the duties of one or more of said officers, except those of President and Secretary. No officer need be a member of the Board of Directors. SECTION 2. Election, Term of Office, Qualifications. The officers of the Corporation shall be chosen by the Board of Directors and they shall be elected annually at the meeting of the Board of Directors held immediately after each annual meeting of the stockholders except as hereinafter otherwise provided for filling vacancies. Each officer shall hold his office until his -14- successor shall have been duly chosen and shall have qualified, or until his death, or until he shall resign or shall have been removed in the manner hereinafter provided. SECTION 3. Removal. Any officer or agent elected or appointed by the Board of Directors may be removed by the Board of Directors at any time whenever in its judgment the best interests of the Corporation would be served thereby, and such removal shall be without prejudice to the contract rights, if any, of the person so removed. SECTION 4. Vacancies. All vacancies in any office shall be filled by the Board of Directors without undue delay, at any regular meeting, or at a meeting specially called for that purpose. SECTION 5. The President. The President shall be the chief executive officer of the corporation and shall have general supervision over the business of the corporation and over its several officers, subject, however, to the control of the Board of Directors. He may sign, with the Treasurer or with the Secretary or any other proper officer of the Corporation thereunto authorized by the Board of Directors, certificates for shares of the capital stock of the Corporation; may sign and execute in the name of the Corporation deeds, mortgages, bonds, contracts or other instruments authorized by the Board of Directors, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these By-Laws to some other officer or agent of the Corporation; and in general shall perform all duties incident to -15- the duties of the President, and such other duties as from time to time may be assigned to him by the Board of Directors. SECTION 6. Vice President. The Vice President shall in the absence or incapacity of the President, or as ordered by the Board of Directors, perform the duties of the President, or such other duties or functions as may be given to him by the Board of Directors from time to time. SECTION 7. Treasurer. The Treasurer shall have the care and custody of all the funds and securities of the Corporation and deposit the same in the name of the Corporation in such bank or trust company as the Board of Directors may designate; he may sign or countersign all checks, drafts and orders for the payment of money and may pay out and dispose of same under the direction of the Board of Directors, and may sign or countersign all notes or other obligations of indebtedness of the Corporation; he may sign with the President or Vice President, certificates for shares of stock of the Corporation; he shall at all reasonable times exhibit the books and accounts to any director or stockholder of the Corporation under application at the office of the company during business hours; and he shall, in general, perform all duties as from time to time may be assigned to him by the President or by the Board of Directors. The Board of Directors may at its discretion require of each officer authorized to disburse the funds of the Corporation a bond in such amount as it may deem adequate. SECTION 8. Secretary. The Secretary shall keep the minutes of the meetings of the Board of Directors and also the minutes of -16- the meetings of the stockholders; he shall attend to the giving and serving of all notices of the Corporation and shall affix the seal of the Corporation to all certificates of stock, when signed and countersigned by the duly authorized officers; he may sign certificates for shares of stock of the Corporation; he may sign or countersign all checks, drafts and orders for the payment of money; he shall have charge of the certificate book and such other books and papers as the Board may direct; he shall keep a stock book containing the names, alphabetically arranged, of all persons who are stockholders of the Corporation, showing their places of residence, the number of shares of stock held by them respectively, the time when they respectively became the owners thereof, and the amount paid thereof; and he shall, in general, perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. SECTION 9. Other Officers. The Board of Directors may authorize and empower other persons or other officers appointed by it to perform the duties and functions of the officers specifically designated above by special resolution in each case. SECTION 10. Assistant Treasurers and Assistant Secretaries. The Assistant Treasurers shall respectively, as may be required by the Board of Directors, give bonds for the faithful discharge of their duties, in such sums and with such sureties as the Board of Directors shall determine. The Assistant Secretaries as thereunto authorized by the Board of Directors may sign with the President or Vice President certificates for shares of the -17- capital stock of the Corporation, the issue of which shall have been authorized by resolution of the Board of Directors. The Assistant Treasurers and Assistant Secretaries shall, in general, perform such duties as may be assigned to them by the Treasurer or the Secretary respectively, or by the President or by the Board of Directors. ARTICLE VI INDENTFICATION OF OFFICERS AND DIRECTORS Except as hereinafter stated otherwise, the Corporation shall indemnify all of its officers and directors, past, present and future, against any and all expenses incurred by them, and each of them including but not limited to legal fees, judgments and penalties which may be incurred, rendered or levied in any legal action brought against any or all of them for or on account of any act or omission alleged to have been committed while acting within the scope of their duties as officer or directors of this Corporation. ARTICLE VII CONTRACTS, LOANS, CHECKS AND DEPOSITS SECTION 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation, and such authority may be general or confined to specific instances. SECTION 2. Loans. No loans shall be contracted on behalf of the Corporation and no evidence of indebtedness shall be issued in its name unless authorized by the Board of Directors or -18- approved by a loan committee appointed by the Board of Directors and charged with the duty of supervising investments. Such authority may be general or confined to specific instances. SECTION 3. Checks, Drafts, Etc. All checks, drafts or other orders for payment of money, notes or other evidences of indebtedness issued in the name of the Corporation shall be signed by such officer or officers, agent or agents of the Corporation and in such manner as shall from time to time be determined by resolutions of the Board of Directors. SECTION 4. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to the credit of the Corporation in such banks, trust companies or other depositories as the Board of Directors may select. ARTICLE VIII CAPITAL STOCK SECTION 1. Certificates for Shares. Certificates for shares of stock of the Corporation shall be in such form as shall be approved by the incorporators or by the Board of Directors. The certificates shall be numbered in the order of their issue, shall be signed by the President or the Vice President and by the Secretary or the Treasurer, or by such other person or officer as may be designated by the Board of Directors; provided, however, that no certificates shall be both signed and countersigned by the same person; and the seal of the Corporation shall be affixed thereto, which said signatures of the said duly designated officers and of the seal of the Corporation. Every certificate authenticated by a facsimile of such signatures and seal must be -19- countersigned by a Transfer Agent to be appointed by the Board of Directors, before issuance. SECTION 2. Transfer of Stock. Shares of the stock of the Corporation may be transferred by the delivery of the certificate accompanied either by an assignment in writing on the back of the certificate or by written power of attorney to sell, assign, and transfer the same on the books of the Corporation, signed by the person appearing by the certificate to the owner of the shares represented thereby, together with all necessary federal and state transfer tax stamps affixed and shall be transferable on the books of the Corporation upon surrender thereof so signed or endorsed. The person registered on the books of the Corporation as the owner of any shares of stock shall be entitled to all the rights of ownership with respect to such shares. SECTION 3. Regulations. The Board of Directors may make such rules and regulations as it may deem expedient not inconsistent with the By-Laws or with the Articles of Incorporation, concerning the issue, transfer and registration of certificates for shares of stock of the Corporation. It may appoint a transfer agent or a registrar of transfers, or both, and it may require all certificates to bear the signature of either or both. SECTION 4. Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the -20- certificate of stock to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or give the Corporation a bond in such sum, as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed. ARTICLE IX DIVIDENDS SECTION 1. The Corporation shall be entitled to treat the holder of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such shares on the part of any other person, whether or not it shall have express or other notice thereof, except as expressly provided by the laws of Nevada. SECTION 2. Dividends on the capital stock of the Corporation, subject to the provisions of the Articles of Incorporation, if any, may be declared by the Board of Directors at any regular or special meeting, pursuant to law. SECTION 3. The Board of Directors may close the transfer books in its discretion for a period not exceeding fifteen days preceding the date fixed for holding any meeting, annual or -21- special of the stockholders, or the day appointed for the payment of a dividend. SECTION 4. Before payment of any dividend or making any distribution of profits, there may be set aside out of funds of the Corporation available for dividends, such sum or sums as the directors may from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the Corporation, or for any such other purpose as the directors shall think conducive to the interest of the Corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ARTICLE X SEAL The Board of Directors shall provide a Corporate seal which shall be in the form of a Circle and shall bear the full name of the Corporation, the year of its incorporation and the words "Corporate Seal, State of Nevada". ARTICLE XI FISCAL YEAR The fiscal year of the Corporation shall end on the 31st day of August of each year. ARTICLE XII WAIVER OF NOTICE Whenever any notice whatever is required to be given under the provisions of these By-Laws, or under the laws of the State of Nevada, or under the provisions of the Articles of -22- Incorporation, a waiver in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. ARTICLE XIII AMENDMENTS These By-Laws may be altered, amended or repeated and new By-Laws may be adopted at any regular or special meeting of the Stockholders by a vote of the stockholders owning a majority of the shares and entitled to vote thereat. These By-Laws may also be altered, amended or repealed and new By-Laws may be adopted at any regular or special meeting of the Board of Directors of the Corporation (if notice of such alteration or repeal be contained in the notice of such special meeting) by a majority vote of the directors present at the meeting at which a quorum is present, but any such amendment shall not be inconsistent with or contrary to the provision of any amendment adopted by the stockholders. KNOW ALL MEN BY THESE PRESENTS that the undersigned, being the Secretary of HANNA-EPPRECHT DATSUN, INC., a Nevada Corporation hereby acknowledges that the above and foregoing By-Laws were duly adopted as the By-Laws of said Corporation on the 10th day of October, 1980. IN WITNESS WHEREOF, I hereunto subscribed my name this 10th day of October, 1980. /s/ ---------------------------------- Secretary -23- EX 3.107 CERTIFICATE OF INCORPORATION OF UAG EAST, INC. FIRST: The name of the corporation is UAG East, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: the purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, Esq. whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303, County of Fulton. I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, -2- do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 3rd day of March, 1997. /s/ David G. Thunhorst -------------------------- David G. Thunhorst -3- EX 3.109 CERTIFICATE OF INCORPORATION OF AMITY AUTO PLAZA, LTD. Under Section 402 of the Business Corporation Law FILER: Alan Richards 100 Ring Road West Garden City, NY 11530 CERTIFICATE OF INCORPORATION OF AMITY AUTO PLAZA, LTD. Under Section 402 of the Business Corporation Law The undersigned, a natural person of the age of eighteen years or over, desiring to form a corporation pursuant to the provisions of the Business Corporation Law of the State of New York, hereby certifies as follows: FIRST: The name of the corporation is AMITY AUTO PLAZA, LTD. hereinafter sometimes called "the corporation." SECOND: The purpose for which it is formed is as follows: The purpose for which this corporation is organized is to engage in any lawful act or activity for which corporations may be formed under the Business Corporation Law provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board, agency or other body, without such consent or approval first being obtained. To buy and sell, manufacture and distribute, lease and otherwise deal in at wholesale and retail, new and used automobiles, vehicles, trucks, tractors, trailers, machinery, implements, equipment, accessories, and parts, and to render services in connection with the same. For the accomplishment of the aforesaid purposes, and in furtherance thereof, the corporation shall have and may exercise all of the powers conferred by the Business Corporation Law upon corporations formed thereunder, subject to any limitations contained in Article 2 of said law or in accordance with the provisions of any other statute of the State of New York. THIRD: The office of the corporation in the State of New York is to be located in the County of Suffolk. FOURTH: the aggregate number of shares which the corporation shall have the authority to issue is 200, no par value. FIFTH: The Secretary of State is designated as the agent of the corporation upon whom process against the corporation may be served, and the address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is 200 Sunrise Highway, Amityville, NY 11701. IN WITNESS WHEREOF I hereunto sign my name and affirm that statements made herein are true under the penalties of perjury this 23rd day of November, 1988. Incorporator: /S/ Linda Pellitier Address: Linda Pellitier 283 Washington Avenue Albany, New York 12206 -2- EX-3.110 BY-LAWS OF AMITY AUTO PLAZA, LTD. ARTICLE I. SHAREHOLDERS' MEETING SECTION 1 - ANNUAL MEETING. The annual meeting of the shareholders shall be held within five months after the close of the fiscal year of the Corporation, for the purpose of electing directors, and transacting such other business as may properly come before the meeting. SECTION 2 - SPECIAL MEETINGS. Special meetings of the shareholders may be called at any time by the Board of Directors or by the President or the Secretary at the written request of the holders of fifty per cent (50%) of the shares then outstanding and entitled to vote thereat, or as otherwise required under the provisions of the Business Corporation Law. SECTION 3 - PLACE OF MEETINGS. All meetings of shareholders shall be held at the principal office of the Corporation, or at such other places within or without the State of New York as shall be designated in the notices or waivers of notice of such meetings. SECTION 4 - NOTICE OF MEETINGS. (a) Written notice of each meeting of shareholders, whether annual or special, stating the time when and place where it is to be held, shall be served either personally or by mail, not less than ten or more than fifty days before the meeting, upon each shareholder of record entitled to vote at such meeting, and to any other shareholder to whom the giving of notice may be required by law. Notice of a special meeting shall also state the purpose or purposes for which the meeting is called, and shall indicate that it is being issued by, or at the direction of, the person or persons calling the meeting. If, at any meeting, action is proposed to be taken that would, if taken, entitle shareholders to receive payment for their shares pursuant to the Business Corporation Law, the notice of such meeting shall include a statement of that purpose and to that effect. If mailed, such notice shall be directed to each such shareholder at his address, as it appears on the records of the shareholders of the Corporation, unless he shall have previously filed with the Secretary of the Corporation a written request that notices intended for him be mailed to some other address, in which case, it shall be mailed to the address designated in such request. BL 1 (b) Notice of any meeting need not be given to any person who may become a shareholder of record after the mailing of such notice and prior to the meeting, or to any shareholder who attends such meeting, in person or by proxy, or to any shareholder who, in person or by proxy, submits a signed waiver of notice either before or after such meeting. Notice of any adjourned meeting of shareholders need not be given, unless otherwise required by statute. SECTION 5 - QUORUM: (a) Except as otherwise provided herein, or by statute, or in the Certificate of Incorporation (such Certificate and any amendments thereof being hereinafter collectively referred to as the "Certificate of Incorporation"), at all meetings of shareholders of the Corporation, the presence at the commencement of such meetings in person or by proxy of shareholders holding of record a majority of the total number of shares of the Corporation then issued and outstanding and entitled to vote, shall be necessary and sufficient to constitute a quorum for the transaction of any business. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) Despite the absence of a quorum at any annual or special meeting of shareholders, the shareholders, by a majority of the votes cast by the holders of shares entitled to vote thereon, may adjourn the meeting. At any such adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting as originally called if a quorum had been present. SECTION 6 - VOTING: (a) Except as otherwise provided by statute or by the Certificate of Incorporation, any corporate action, other than the election of directors to be taken by vote of the shareholders, shall be authorized by a majority of votes cast at a meeting of shareholders by the holders of shares entitled to vote thereon. (b) Except as otherwise provided by statute or by the Certificate of Incorporation, at each meeting of shareholders, each holder of record of stock of the Corporation entitled to vote thereat, shall be entitled to one vote for each share of stock registered in his name on the books of the Corporation. (c) Each shareholder entitled to vote or to express consent or dissent without a meeting, may do so by proxy; provided, however, that the instrument authorizing such proxy to act shall have been executed in writing by the shareholder himself, or by his attorney-in-fact thereunto duly authroized in writing. No proxy shall be valid after the expiration of eleven BL 2 months from the date of its execution, unless the persons executing it shall have specified therein the length of time it is to continue in force. Such instrument shall be exhibited to the Secretary at the meeting and shall be filed with the records of the Corporation. (d) Any resolution in writing, signed by all of the shareholders entitled to vote thereon, shall be and constitute action by such shareholders to the effect therein expressed, with the same force and effect as if the same had been duly passed by unanimous vote at a duly called meeting of shareholders and such resolution so signed shall be inserted in the Minute Book of the Corporation under its proper date. BL 3 ARTICLE II. DIRECTORS SECTION 1 - NUMBER. The affairs and the business of the Corporation, except as otherwise provided in the Certificate of Incorporation, shall be managed by the Board of Directors. The number of the directors of The Corporation shall be one (1) unless and until otherwise determined by vote of a majority of the entire Board of Directors. The number of Directors shall not be less than three, unless all of the outstanding shares are owned beneficially and of record by less than three shareholders, in which event the number of directors shall not be less than the number of shareholders. SECTION 2 - HOW ELECTED. At the annual meeting shareholders, the persons duly elected by the votes cast at the election held thereat shall become the directors for the ensuing year. SECTION 3 - TERM OF OFFICE. The term of office of each of the directors shall be until the next annual meeting of shareholders and thereafter until a successor has been elected and qualified. SECTION 4 - DUTIES OF DIRECTORS. The Board of Directors shall have the control and general management of the affairs and business of the Corporation unless otherwise provided in the certificate of Incorporation. Such directors shall in all cases act as a Board regularly convened by a majority, and they may adopt such rules and regulations for the conduct of their meetings, and the management and business of the Corporation as they may deem proper, not inconsistent with these By-Laws and the Laws of the State of New York. SECTION 5 - DIRECTORS' MEETINGS. Regular meetings of the Board of Directors shall be held immediately following the annual meetings of the shareholders, and at such other times as the Board of Directors may determine. Special meetings of the Board of Directors may be called by the President at any time and must be called by the President or the Secretary upon the written request of two Directors. BL 4 SECTION 6 - NOTICE OF SPECIAL MEETINGS. Notice of special meetings of the Board of Directors shall be served personally or by mail addressed to each Director at his last known address no less than five or more than twenty days prior to the date of such meeting. The notice of such meeting shall contain a statement of the business to be transacted thereat. No business other than that specified in the call for the meeting shall be transacted at any such special meeting. Notice of special meeting may be waived by any Director by written waiver or by personal attendance thereat without protest of lack of notice to him. SECTION 7 - QUORUM. At any meeting of the Board of Directors, except as otherwise provided by the Certificate of Incorporation, or by these By-Laws, a majority of the Board of Directors shall constitute a quorum. However, a lesser number when not constituting a quorum may adjourn the meeting from time to time until a quorum shall be present or represented. SECTION 8 - VOTING. Except as otherwise provided by statute, or by the Certificate of Incorporation, or by these By-Laws, the affirmative vote of a majority of the Directors present at any meeting of the Board of Directors at which a quorum is present shall be necessary for the transaction of any item of business thereat. Any resolution in writing, signed by all of the directors entitled to vote thereon, shall be and constitute action by such directors to the effect therein expressed, with the same force and effect as if the same had been duly passed by unanimous vote at a duly called meeting of directors and such resolution so signed shall be inserted in the Minute Book of the Corporation under its proper date. SECTION 9 - VACANCIES. Unless otherwise provided in the Certificate of Incorporation, vacancies in the Board of Directors occurring between annual meetings of the shareholders shall be filled for the unexpired portion of the term by a majority vote of the remaining Directors, even though less than a quorum exists. SECTION 10 - REMOVAL OF DIRECTORS. Any or all of the directors may be removed, either with or without cause at any time by a vote of the shareholders at any meeting called for such purpose. BL 5 SECTION 11 - RESIGNATION. Any director may resign at any time by giving written notice to the Board of Directors, the President or the Secretary of the Corporation. Unless otherwise specified in such written notice, such resignation shall take effect upon receipt thereof by the Board of Directors or such officer, and the acceptance of such resignation shall not be necessary to make it effective. SECTION 12 - SALARY. No stated salary shall be paid to directors, as such, for their services, but by resolution of the Board of Directors a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board; provided, however, that nothing herein contained shall be construed to preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. SECTION 13 - CONTRACTS. (a) No contract or other transaction between this Corporation and any other Corporation shall be impaired, affected or invalidated, nor shall any director be liable in any way by reason of the fact that any one or more of the directors of this Corporation is or are interested in, or is a director or officer, or are directors or officer of such other Corporation, provided that such facts are disclosed or made known to the Board of Directors. (b) Any director, personally and individually, may be interested in any contract or transaction of this Corporation, and no director shall be liable in any way by reason of such interest, provided that the fact of such interest be disclosed or made known to the Board of Directors, and provided that the Board of Directors shall authorize, approve or ratify such contract or transaction by the vote (not counting the vote of any such director) of a majority of a quorum, notwithstanding the presence of any such director at the meeting at which such action is taken. Such director or directors may be counted in determining the presence of a quorum at such meeting. This Section shall not be construed to impair or invalidate or in any way affect any contract or other transaction which would otherwise be valid under the law (common, statutory or otherwise) applicable thereto. SECTION 14 - COMMITTEES. The Board of Directors, by resolution adopted by a majority of the entire Board, may from time to time designate from among its members an executive committee and such other committees, and alternate members thereof, as they deem desireable, each consisting of three or more members, with such powers and authority (to the extent permitted by law) as may be BL 6 provided in such resolution. Each such committee shall serve at the pleasure of the Board. BL 7 ARTICLE III. OFFICERS SECTION 1 - NUMBER OF OFFICERS. (a) The officers of the Corporation shall consist of a President, a Secretary, a Treasurer, and such other officers, including a Chairman of the Board of Directors, and one or more Vice Presidents, as the Board of Directors may from time to time deem advisable. Any officer other than the Chairman of the Board of Directors may be, but is not required to be, a director of the Corporation. Any officer may hold more than one office, except the same person may not hold the office of President and Secretary. SECTION 2 - ELECTION OF OFFICERS. Officers of the Corporation shall be elected at the first meeting of the Board of Directors. Thereafter, and unless otherwise provided in the Certificate of Incorporation, the officers of the Corporation shall be elected annually by the Board of Directors at its meeting held immediately after the annual meeting of shareholders and shall hold office for one year and until their successors have been duly elected and qualified. SECTION 3 - REMOVAL OF OFFICERS. Any officer elected by the Board of Directors may be removed, with or without cause, and a successor elected, by vote of the Board of Directors, regularly convened at a regular or special meeting. Any officer elected by the shareholders may be removed, with or without cause, and a successor elected, by vote of the shareholders, regularly convened at an annual or special meeting. SECTION 4 - PRESIDENT. The President shall be the chief executive officer of the Corporation and shall have general charge of the business, affairs and property thereof, subject to direction of the Board of Directors, and shall have general supervision over its officers and agents. He shall, if present, preside at all meetings of the Board of Directors in the absence of a Chairman of the Board and at all meetings of shareholders. He may do and perform all acts incident to the office of President. SECTION 5 - VICE-PRESIDENT. In the absence of or inability of the President to act, the Vice-President shall perform the duties and exercise the powers of the President and shall perform such other functions as the Board of Directors may from time to time prescribe. BL 8 SECTION 6 - SECRETARY. The Secretary shall: (a) Keep the minutes of the meetings of the Board of Directors and of the shareholders in appropriate books. (b) Give and serve all notice of all meetings of the Corporation. (c) Be custodian of the records and of the seal of the Corporation and affix the latter to such instruments or documents as may be authorized by the Board of Directors. (d) Keep the shareholder records in such a manner as to show at any time the amount of shares, the manner and the time the same was paid for, the names of the owners thereof alphabetically arranged and their respective places of residence, or their Post Office addresses, the number of shares owned by each of them and the time at which each person became owner, and keep such shareholder records available daily during the usual business hours at the office of the Corporation subject to the inspection of any person duly authorized, as prescribed by law. (e) Do and perform all other duties incident to the office of Secretary. SECTION 7 - TREASURER. The Treasurer shall: (a) Have the care and custody of and be responsible for all of the funds and securities of the Corporation and deposit of such funds in the name and to the credit of the Corporation in such a bank and safe deposit vaults as the Directors may designate. (b) Exhibit at all reasonable times his books and accounts to any Director or shareholder of the Corporation upon application at the office of the Corporation during business hours. (c) Render a statement of the condition of the finances of the Corporation at each stated meeting of the Board of Directors if called upon to do so, and a full report at the annual meeting of shareholders. He shall keep at the office of the Corporation correct books of account of all of its business and transactions and such books of account as the Board of Directors may require. He shall do and perform all other duties incident to the office of Treasurer. BL 9 SECTION 8 - DUTIES OF OFFICERS MAY BE DELEGATED. In the case of the absence of any officer of the Corporation, or for any reason the Board may deem sufficient, the Board may, except as otherwise provided in these By-Laws, delegate the powers or duties of such officers to any other officer or any Director for the time being, provided a majority of the entire Board concur therein. SECTION 9 - VACANCIES - HOW FILLED. Should any vacancy in any office occur by death, resignation or otherwise, the same shall be filled, without undue delay, by the Board of Directors at its next regular meeting or at a special meeting called for that purpose, except as otherwise provided in the Certificate of Incorporation. SECTION 10 - COMPENSATION OF OFFICERS. The officers shall receive such salary or compensation as may be fixed and determined by the Board of Directors, except as otherwise provided in the certificate of Incorporation. BL 10 ARTICLE IV. CERTIFICATES REPRESENTING SHARES SECTION 1 - ISSUE OF CERTIFICATES REPRESENTING SHARES. The President shall cause to be issued to each shareholder one or more certificates, under the seal of the Corporation, signed by the President (or Vice-President) and the Treasurer (or Secretary) certifying the number of shares owned by him in the Corporation. SECTION 2 - LOST OR DESTROYED CERTIFICATES. The holder of any certificate representing shares of the Corporation shall immediately notify the corporation of any loss or destruction of the certificate representing the same. The Corporation may issue a new certificate in the place of any certificate theretofore issued by it, alleged to have been lost or destroyed. On production of such evidence of loss or destruction as the Board of Directors in its discretion may require, the Board of Directors may, in its discretion, require the owner of the lost or destroyed certificate, or his legal representatives, to give the Corporation a bond in such suim as the Board may direct, and with such surety or sureties as may be satisfactory to the Board, to indemnify the Corporation against any claims, loss, liability or damage it may suffer on account of the issuance of the new certificate. A new certificate may be issued without requiring any such evidence or bond when, in the judgment of the Board of Directors, it is proper so to do. SECTION 3 - TRANSFERS OF SHARES. (a) Transfers of shares of the Corporation shall be made on the shares records of the Corporation only by the holder of record thereof, in person or by his duly authorized attorney, upon surrender for cancellation of the certificate or certificates representing such shares, with an assignment or power of transfer endorsed thereon or delivered therewith, duly executed, with such proof of the authenticity of the signature and of authority to transfer and of payment of transfer taxes as the Corporatin or its agents may require. (b) The Corporation shall be entitled to treat the holder of record of any share or shares as the absolute owner thereof for all purposes and, accordingly, shall not be bound to recognize any legal, equitable or other claim to, or interest in, such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise expressly provided by law. BL 11 ARTICLE V. SEAL The seal of the Corporation shall be as follows: ARTICLE VI. DIVIDENDS OR OTHER DISTRIBUTIONS The Corporation, by vote of the Board of Directors, may declare and pay dividends or make other distributions in cash or its bonds or its property on its outstanding shares to the extent as provided and permitted by law, unless contrary to any restriction contained in the Certificate of Incorporation. ARTICLE VII. NEGOTIABLE INSTRUMENTS All checks, notes or other negotiable instruments shall be signed on behalf of this Corporation by such of the officers, agents and employees as the Board of Directors may from time to time designate, except as otherwise provided in the certificate of Incorporation. ARTICLE VIII. FISCAL YEAR The fiscal year of the Corporation shall be determined by resolution of the Board of Directors. ARTICLE IX. AMENDMENTS SECTION 1 - BY SHAREHOLDERS. All by-laws of the Corporation shall be subject to alteration or repeal, and new by-laws may be made, by a majority vote of the shareholders at the time entitled to vote in the election of directors. SECTION 2 - BY DIRECTORS. The Board of Directors shall have power to make, adopt, alter, amend and repeal, from time to time, by-laws of the Corporation; provided, however, that the shareholders entitled to vote with respect thereto as in this Article IX above-provided may alter, amend or repeal by-laws made by the Board of Directors, except that the Board of Directors shall have no power to change the quorum for meetings of shareholders or of the Board of Directors, or to change any provisions of the by-laws with respect to the removal of directors or the filling of vacancies in the Board resulting from the removal by the shareholders. If BL 12 any by-law regulating an impending election of directors is adopted, amended or repealed by the Board of Directors, there shall be set forth in the notice of the next meeting of shareholders for the election of directors, the by-law so adopted, amended or repealed, together with a concise statement of the changes made. ARTICLE X. OFFICES The offices of the Corporation shall be located in the City, County and State designated in the Certificate of Incorporation. The Corporation may also maintain offices at such other places within or without the United States as the Board of Directors may, from time to time, determine. The undersigned Incorporator certifies that he has adopted the foregoing by-laws as the first by-laws of the Corporation, in accordance with the requirements of the Business Corporation Law. Dated. November 29, 1988 --------------------------------- Director BL 13 EX 3.111 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF AMITY DATSUN OF MASSAPEQUA, LTD. Under Section 805 of the Business Corporation Law Filer: ALAN RICHARDS 100 RING ROAD WEST GARDEN CITY, NY 11530 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF AMITY DATSUN OF MASSAPEQUA, LTD. Under Section 805 of the Business Corporation Law IT IS HEREBY CERTIFIED THAT: (1) The name of the Corporation is: AMITY DATSUN OF MASSAPEQUA, LTD. (2) The Certificate of Incorporation was filed by the Department of State on the 25th day of April 1977, under the name of AMITYVILLE DATSUN LTD. (3) The Certificate of Incorporation is hereby amended to effect the following changes: The name of the corporation to: AMITY NISSAN OF MASSAPEQUA, LTD. (4) The above amendment to the Certificate of Incorporation was authorized by vote of the board of directors, followed by vote of the holder of all outstanding shares entitled to vote thereon. IN WITNESS WHEREOF, this certificate has been subscribed this 22nd day of January 1985, by the undersigned who affirms that the statements made herein are true under the penalties of perjury. Fred DeStefano Sole Shareholder /s/ Fred DeStefano ------------------ CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF AMITYVILLE DATSUN INC. Under Section 805 of the Business Corporation Law IT IS HEREBY CERTIFIED THAT: (1) The name of the Corporation is AMITYVILLE DATSUN INC. (2) The Certificate of Incorporation was filed at the Department of State on the 25th day of April, 1977. (3) The Certificate of Incorporation of this Corporation is hereby amended to effect the following changes: The name of the corporation is hereby changed to AMITY DATSUN OF MASSAPEQUA, LTD. (4) The amendment to the Certificate of Incorporation was authorized by the Sole Shareholder. IN WITNESS WHEREOF, this Certificate has been subscribed this 18th day of March 1982, by the undersigned who affirms that statements made herein are true under the penalties of perjury. FREDERICK DeSTEFANO SOLE SHAREHOLDER /S/ FRED DeSTEFANO - ----------------------------------------- ------------------ CERTIFICATE OF INCORPORATION OF AMITYVILLE DATSUN INC. Under Section 402 of the Business Corporation Law IT IS HEREBY CERTIFIED THAT: 1. The name of the corporation is: AMITYVILLE DATSUN INC. 2. The purpose or purposes for which the corporation is formed are as follows, to wit: To buy, manufacture, assemble, lease (either as lessee or lessor), sublease (either as lessee or lessor), purchase, or in any other manner dispose of, export, import, use, operate, rent, hire, furnish, grant the use of, repair, and generally deal in automobiles, trucks, trailers, buses, motor cars, airplanes, hydroplanes, airships, helicopters, vehicles, boats, and watercraft of every kind and description, and property of any and every kind and description, usable or adaptable for the transportation of passengers and goods, for public conveyances, private conveyances, for pleasure and for income-producing purposes, which may be operated or propelled by motors, engines, machines, or any other contrivance or contrivances (either singly or in combination thereof), operated by means of gasoline, electricity, steam, compressed air, oil, gas, or any other form or kind of power (either singly or in combination thereof). To manufacture, buy, sell, and deal in new and used automobiles, trucks, trailers, buses, motors, engines, cars, carriages, wagons, airplanes, airships, helicopters, boats, and other vehicles, their parts and accessories, and kindred articles, for the transportation of passengers and goods. To purchase or otherwise acquire, construct, equip, make, improve, and operate, or aid or subscribe toward the acquisition, construction, equipping, making, improving and operating of plants, mills, factories, storehouses, garages, buildings, and works of all kinds, in so far as the same may appertain to, or be useful for, or in connection with, the conduct of the business enterprises of this corporation. To acquire such property, real and personal, as may be necessary to the conduct of such business. To do everything necessary, suitable or proper for the accomplishment, attainment or furtherance of to do every other act or thing incidental to, appurtenant to, growing out of or connected with, the purposes, objects or powers set forth in this Certificate of Incorporation, whether alone or in association with others; to possess all the rights powers and privileges now or hereafter conferred by the laws of the State of New York upon a corporation organized under the laws of the State of New York and, in general, to carry on any of the activities and to do any of the things herein set forth to the same extent and as fully as a natural person or partnership might or could do; provided, that nothing herein set forth shall be construed as authorizing the corporation to posssess any purpose, object, or power, or to do any act or thing forbidden by law to a Corporation or organized under the laws of the State of New York. To acquire such property, real and personal, as may be necessary to the conduct of such business. Without limiting any of the objects, or purposes or powers, of the corporation, it shall be within the powers of the corporation from time to time to do any one or more or all of the acts and things herein set forth, and all such other acts, things and business or businesses in any manner connected therewith, or necessary, convenient or auxiliary thereto, or likely, directly or indirectly, to promote the interests of the corporation or enhance the value of or render profitable any of its property or rights, as such a corporation may lawfully do; in carrying on its business, or for the purpose of attaining or furthering any of its objects, it shall have power to do any and all acts and things, and to exercise any and all other powers which a copartnership or natural person could do and exercise, which -2- now or hereafter may be authorized by law, either as, or by and through principals, agents, representatives contractors, factors, lessors, lessees, or otherwise, either alone or in conjunction with others, and in any part of the world; in addition, it shall have and exercise all rights, powers and privileges now or hereafter belonging to or conferred upon corporations organized under the provisions of the law authorizing the formation of corporations of its nature. 3. The office of the corporation is to be located in the Village of Amityville, County of Suffolk, State of New York. 4. The aggregate number of shares which the corporation shall have authority to issue is 200 shares, no par value. 5. The Secretary of State is designated as agent of the corporation upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is: Siegel & Leibowitz c/o Roy Siegel 26 Court St. Brooklyn, NY 11412 6. The accounting period which the corporation intends to establish as its first calendar or fiscal year for reporting the franchise tax shall end on March 31, 1978. IN WITNESS WHEREOF, the undersigned incorporator, being at least eighteen years of age, hereby affirms that the statements contained herein are true under penalties of perjury. Dated: April 21, 1977 /s/ Pamela Kochanski ---------------------------- Pamela Kochanski 90 South Swan Street Albany, New York 12210 -3- CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF AMITYVILLE DATSUN INC. under Section 805 of the Business Corporation Law IT IS HEREBY CERTIFIED THAT: (1) The name of the corporation is AMITYVILLE DATSUN INC. (2) The certificate of incorporation was filed by the department of state on the 25th day of April, 1977. (3) The certificate of incorporation of this corporation is hereby amended to effect the following change* to amend the name of the corporation from: AMITYVILLE DATSUN INC. to: AMITYVILLE DATSUN LTD. (4) The amendment to the certificate of incorporation was authorized: * by the sole incorporator for the reason that no shares have been issued, no directors or officers have been elected, and there are no subscribers for shares whose subscriptions have been accepted. *SET FORTH THE SUBJECT MATTER OF EACH PROVISION OF THE CERTIFICATE OF INCORPORATION WHICH IS TO BE AMENDED OR ELIMINATED AND THE TEXT OF THE PROVISION(S), IF ANY, WHICH ARE TO BE SUBSTITUTED OR ADDED. IF ANY AMENDMENT PROVIDES FOR A CHANGE OF ISSUED SHARES, THE NUMBER AND KIND OF SHARES CHANGED, THE NUMBER AND KIND OF SHARES RESULTING FROM SUCH CHANGE AND THE TERMS OF CHANGE. IF AN AMENDMENT MAKES TWO OR MORE SUCH CHANGES, A LIKE STATEMENT SHALL BE INCLUDED IN RESPECT TO EACH CHANGE. IN WITNESS WHEREOF, this certificate has been subscribed this 6th day of May 1977 by the undersigned who affirm(s) that the statements made herein are true under the penalties of perjury. Type name Capacity in which signed Signature - --------- ------------------------ --------- Pamela Kochanski Sole Incorporator /s/Pamela Kochanski - ---------------- ----------------- ------------------- - ---------------- ----------------- ------------------- - ---------------- ----------------- ------------------- =============================================================================== CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF AMITYVILLE DATSUN INC. Under Section 805 of the Business Corporation Law =============================================================================== Filed By: SIEGEL & LIEBOWITZ Address: 26 COURT STREET BROOKLYN, NEW YORK 11242 EX 3.113 ARTICLES OF INCORPORATION OF AUTO MALL PAYROLL SERVICES, INC. The undersigned subscribes to these Articles of Incorporation to form a corporation for profit under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: AUTO MALL PAYROLL SERVICES, INC. and its principal office for the conduct of business shall be: 551 South Military Trail, West Palm Beach, FL. 33415. The Board of Directors may from time to time move the principal office to any other address in Florida. ARTICLE II The general nature of the business to be conducted by this corporation is to engage in any activities or business permitted under the laws of the United States and Florida; in the transaction of any or all lawful business for which corporations may be incorporated under the laws of the laws of the State of Florida. ARTICLE III The maximum number of shares of stock that this corporation is authorized to have outstanding at any one time is two hundred (200) shares of common stock at One Dollar ($1.00) par value. Said capital stock shall be fully paid and nonassessable, which shall be equal and uniform in all respects but subject to all restrictions and conditions of the by-laws of the corporation pertaining hereto, and shall be payable in lawful money of the United States, or in property, labor, or in services at a just valuation to be fixed by the stockholders at a meeting duly convened and held. The amount of capital with which the corporation shall begin shall be the sum of TWO HUNDRED AND NO/100 ($200.00) DOLLARS. ARTICLE IV The transferability of any of the shares of stock in this corporation may be restricted by any shareholders agreement entered into by all of the holders of any share or shares of the stock of this corporation at the time the stockholders agreement is executed. ARTICLE V The term for which this corporation shall exist shall be perpetual and the business of the corporation shall be conducted, carried on, and managed by the officers of this corporation and a Board of Directors composed of one or more members, which number may be altered from time to time by the by-laws of this corporation within the time limitations prescribed by the law. The officers of this corporation shall be a President, Vice-President, Secretary, Treasurer, and any other officer as to the Board of Directors may seem expedient. Any two or more offices may be held by the same person. ARTICLE VI The names and addresses of the Directors constituting the initial Board of Directors are as follows:
Name Address Office - ---- ------- ------ John Staluppi 205 Sunrise Avenue Director, President, West Islip, NY 11795 Secretary
ARTICLE VII The name and street address of the corporation's initial registered agent is: Douglas E. Thompson 2345 Okeechobee Blvd. West Palm Beach, FL 33409 ARTICLE VIII The name and address of the incorporator is as follows: John Staluppi 205 Sunrise Avenue West Islip, NY 11795 -2- ARTICLE IX No contract, act or transaction of this corporation with any person or persons, firm, or other corporation, in the absence of fraud or wrongdoing, shall be affected or invalidated by the fact that any director of this corporation is a party to or interested in such contract, act, or transaction, or in any way connected with such person or persons, firm, or corporation. Each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or herself or any other firm, association, or corporation in which he or she may in any way be interested. Any director of this corporation may vote upon any contract or other transaction between the corporation and any subsidiary or controlled company without regard to the fact that he or she is also a director of such subsidiary or controlled company. ARTICLE X These Articles of Incorporation may be amended, changed, altered or repealed in the manner now or hereafter prescribed by the Florida Statutes and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE XI This corporation shall commence its existence on the date the charter for this corporation is approved by the Secretary of State. Witness my hand and seal this 1st day of December 1989. /s/ John Staluppi --------------------- John Staluppi -3- I hereby accept appointment as Registered Agent. Witness my hand and seal this 1st day of December 1989. /s/ Douglas E. Thompson -------------------------- Douglas E. Thompson STATE OF FLORIDA ) ) SS: COUNTY OF PALM BEACH ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared John Staluppi, to me known to be the person described as subscriber to the foregoing Articles of Incorporation and who executed the same, and acknowledged before me that he subscribed to these Articles of Incorporation. WITNESS my hand and official seal in the County and State named above this 1st day of December 1989. /s/ ---------------------------------- NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My commission Expires: STATE OF FLORIDA ) ) SS: COUNTY OF PALM BEACH ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared Douglas E. Thompson, to me known to be the person described as Registered Agent of the above Corporation and who executed the same, and acknowledged before me that he accepted the office of Registered Agent. WITNESS my hand and official seal in the County and State named above this 1st day of December 1989. /s/ ---------------------------------- NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My Commission Expires: ART2. INC./1A EX-3.114 AUTO MALL PAYROLL SERVICES, INC. CORPORATE BYLAWS ARTICLE I. MEETINGS OF SHAREHOLDERS Section 1. Annual Meeting. The annual shareholder meeting of the above named corporation will be held on the 1st Monday of January, of each year or at such other time and place as designated by the Board of Directors of the above named corporation provided that if said day falls on a Sunday or legal holiday, then the meeting will be held on the first business day thereafter. Business transacted at said meeting will include the election of directors of the above named corporation. Section 2. Special Meetings. Special meetings of the shareholders will be held when directed by the President, Board of Directors, or the holders of not less than 10 percent of all the shares entitled to be cast on any issue proposed to be considered at the proposed special meeting; provided that said persons sign, date and deliver to the above named corporation one or more written demands for the meeting describing the purposes(s) for which it is to be held. A meeting requested by shareholders of the above named corporation will be called for a date not less than 10 nor more than 60 days after the request is made, unless the shareholders requesting the meeting designate a later date. The call for the meeting will be issued by the Secretary, unless the President, Board of Directors or shareholders requesting the meeting designate another person to do so. Section 3. Place. Meetings of shareholders will be held at the principal place of business of the above named corporation or at such other place as is designated by the Board of Directors. Section 4. Record Date and List of Shareholders. The Board of Directors of the above named corporation shall fix the record date; however, in no event may a record date fixed by the Board of Directors be a date prior to the date on which the resolution fixing the record date is adopted. After fixing a record date for a meeting, the Secretary shall prepare an alphabetical list of the names of all the above named corporation's shareholders who are entitled to notice of a shareholders' meeting, arranged by voting group with the address of and the number and class and series, if any, of shares held by each. Said list shall be available for inspection in accordance with Florida Law. Section 5. Notice. Written notice stating the place, day and hour of the meeting, and the purpose(s) for which said special meeting is called, will be delivered not less than 10 nor more than 60 days before the meeting, either personally or by first class mail, by or at the direction of the President, the 1 of 11 Secretary or the officer or persons calling the meeting to each shareholder of record entitled to vote at such meeting. If mailed, such notice will be deemed to be effective when deposited in the United States mail and addressed to the shareholder at the shareholder's address as it appears on the stock transfer books of the above named corporation, with postage thereon prepaid. The above named corporation shall notify each shareholder, entitled to a vote at the meeting, of the date, time and place of each annual and special shareholders' meeting no fewer than 10 or more than 60 days before the meeting date. Notice of a special meeting shall describe the purpose(s) for which the meeting is called. A shareholder may waive any notice required hereunder either before or after the date and time stated in the notice; however, the waiver must be in writing, signed by the shareholder entitled to the notice and be delivered to the above named corporation for inclusion in the minutes or filing in the corporate records. Section 6. Notice of Adjourned Meeting. When a meeting is adjourned to another time or place, it will not be necessary to give any notice of the adjourned meeting provided that the time and place to which the meeting is adjourned are announced at the meeting at which the adjournment is taken. At such an adjourned meeting, any business may be transacted that might have been transacted on the original date of the meeting. If, however, a new record date for the adjourned meeting is made or is required, then, a notice of the adjourned meeting will be given on the new record date as provided in this Article to each shareholder of record entitled to notice of such meeting. Section 7. Shareholder Quorum and Voting. A majority of the shares entitled to vote, represented in person or by proxy, will constitute a quorum at a meeting of shareholders. If a quorum, as herein defined, is present, the affirmative vote of a majority of the shares represented at the meeting and entitled to vote on the subject matter thereof will be the act of the shareholders unless otherwise provided by law. Section 8. Voting of Shares. Each outstanding share will be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. Section 9. Proxies. A shareholder may vote either in person or by proxy provided that any and all proxies are executed in writing by the shareholder or his duly authorized attorney-in-fact. No proxy will be valid after the duration of 11 months from the date thereof unless otherwise provided in the proxy. Section 10. Action by Shareholders Without a Meeting. Any action required or permitted by law, these bylaws, or the Articles of Incorporation of the above named corporation to be taken at any annual or special meeting of shareholders may be 2 of 11 taken without a meeting, without prior notice and without a vote, provided that the action is taken by the holders of outstanding stock of each voting group entitled to vote thereon having not less than the minimum number of votes with respect to each voting group that would be necessary to authorize or take such action at a meeting at which all voting groups and shares entitled to vote thereon were present and voted, as provided by law. The foregoing actions(s) shall be evidenced by written consents describing the action taken, dated and signed by approving shareholders having the requisite number of votes of each voting group entitled to vote thereon and delivered to the above named corporation in accordance with Florida Law. Within 10 days after obtaining such authorization by written consent, notice shall be given to those shareholders who have not consented in writing or who are not entitled to vote. Said notice shall fairly summarize the material features of the authorized action and if the action requires the providing of dissenters' rights, said notice will comply with the disclosure requirements pertaining to dissenters' rights of Florida Law. ARTICLE II. DIRECTORS Section 1. Function. All corporate powers, business, and affairs will be exercised, managed and directed under the authority of the Board of Directors. Section 2. Qualification. Directors must be natural persons of 18 years of age or older but need not be residents of this state and need not be shareholders of the above named corporation. Section 3. Compensation. The Board of Directors will have authority to fix the compensation for directors of the above named corporation. Section 4. Presumption of Assent. A director of the above named corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken will be presumed to have assented to the action taken unless such director votes against such action or abstains from voting in respect thereto because of an asserted conflict of interest. Section 5. Number. The above named corporation will have 1 to 3 directors . Section 6. Election and Term. Each person named in the Articles of Incorporation as a member of the initial Board of Directors will hold office until said directors will have been qualified and elected at the first annual meeting of shareholders, or until said directors earlier resignation, removal from office or death. 3 of 11 At the first annual meeting of shareholders and at each annual meeting thereafter, the shareholders will elect directors to hold office until the next annual meeting. Each director will hold office for a term for which said director is elected until said director's successor will have been qualified and elected, said director's prior resignation, said director's removal from office or said director's death. Section 7. Vacancies. Any vacancy occurring in the Board of Directors will be filled by the affirmative vote of a majority of the shareholders or of the remaining directors even though less than a quorum of the Board of Directors. A director elected to fill a vacancy will hold office only until the next election of directors by the shareholders. Section 8. Removal and Resignation of Directors. At a meeting of shareholders called expressly for that purpose, any director or the entire Board of Directors may be removed, with or without cause, by a vote of the holders of a majority of the shares then entitled to vote at an election of directors. A director may resign at any time by delivering written notice to the Board of Directors or its chairman or to the above named corporation by and through one of its officers. Such a resignation is effective when the notice is delivered unless a later effective date is specified in said notice. Section 9. Quorum and Voting. A majority of the number of directors fixed by these Bylaws shall constitute a quorum for the transaction of business. The act of a majority of the directors present at a meeting at which a quorum is present will be the act of the Board of Directors. Section 10. Executive and other Committees. A resolution, adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and/or other committees which will have and may exercise all the authority of the Board of Directors to the extent provided in such resolution, except as is provided by law. Each committee must have two or more members who serve at the pleasure of the Board of Directors. The board may, by resolution adopted by a majority of the full Board of Directors, designate one or more directors as alternate members of any such committee who may act in the place and instead of any absent member or members at any meeting of such committee. Section 11. Place of Meeting. Special or regular meetings of the Board of Directors will be held within or without the State of Florida. Section 12. Notice, Time and Call of Meetings. Regular meetings of the Board of Directors will be held without notice on such dates as are designated by the Board of Directors. Written notice of the time and place of special meetings of the Board of 4 of 11 Directors will be given to each director by either personal delivery, telegram or cablegram at least two (2) days before the meeting or by notice mailed to the director at least five (5) days before the meeting. Notice of a meeting of the Board of Directors need not be given to any director who signs a waiver of notice either before or after the meeting. Attendance of a director at a meeting will constitute a waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, or the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. Neither the business to be transacted nor the purpose of, regular or special meetings of the Board of Directors need be specified in the notice or waiver of notice of such meeting. A majority of the directors present, whether or not a quorum exists, may adjourn any meeting of the Board of Directors to another time and place. Notice of any such adjourned meeting will be given to the directors who were not present at the time of the adjournment. Meetings of the Board of Directors may be called by the Chairman of the Board, the President of the above named corporation or any two directors. Members of the Board of Directors may participate in a meeting of such board by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting. Section 13. Action Without a Meeting. Any action required to be taken at a meeting of the Board of Directors, or any action which may be taken at a meeting of the Board of Directors or a committee thereof, may be taken without a meeting if a consent in writing, setting forth the action to be so taken, signed by all the directors, or all the members of the committee, as the case may be, is filed in the minutes of the proceedings of the board or of the committee. Such consent will have the same effect as a unanimous vote. 5 of 11 ARTICLE III. OFFICERS Section 1. Officers. The officers of the above named corporation will consist of a president, a vice president, a secretary and a treasurer, each of whom will be elected by the Board of Directors. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors from time to time. Any two or more offices may be held by the same person. Section 2. Duties. The officers of the above named corporation will have the following duties: The President will be the chief executive officer of the above named corporation, who generally and actively manages the business and affairs of the above named corporation subject to the directions of the Board of Directors. Said officer will preside at all meetings of the shareholders and Board of Directors. The Vice President will, in the event of the absence or inability of the President to exercise his office, become acting president of the organization with all the rights, privileges and powers as if said person had been duly elected president. The Secretary will have custody of, and maintain all of the corporate records except the financial records. Furthermore, said person will record the minutes of all meetings of the shareholders and Board of Directors, send all notices of meetings and perform such other duties as may be prescribed by the Board of Directors or the President. Furthermore, said officer shall be responsible for authenticating records of the above named corporation. The Treasurer shall retain custody of all corporate funds and financial records, maintain full and accurate accounts of receipts and disbursements and render accounts thereof at the annual meetings of shareholders and whenever else required by the Board of Directors or the President, and perform such other duties as may be prescribed by the Board of Directors or the President. Section 3. Removal and Resignation of Officers. An officer or agent elected or appointed by the Board of Directors may be removed by the Board of Directors whenever in the Board's judgment the best interests of the above named corporation will be served thereby. Any officer may resign at any time by delivering notice to the above named corporation. Said resignation is effective upon delivery unless the notice specifies a later effective date. 6 of 11 Any vacancy in any office may be filled by the Board of Directors. ARTICLE IV. STOCK CERTIFICATES Section 1. Issuance. Every holder of share(s) in the above named corporation will be entitled to have a certificate representing all share(s) to which he is holder. No certificate representing share(s) will be issued until such share(s) is/are fully paid. Section 2. Form. Certificates representing share(s) in the above named corporation will be signed by the President or Vice President and the Secretary or an Assistant Secretary and will be sealed with the seal of the above named corporation. Section 3. Transfer of Stock. The above named corporation will register a stock certificate presented for transfer if the certificate is properly endorsed by the holder of record or by his duly authorized agent. Section 4. Lost, Stolen, or Destroyed Certificates. If a shareholder claims that a stock certificate representing shares issued and recorded by the above named corporation has been lost or destroyed, a new certificate will be issued to said shareholder, provided that said shareholder presents an affidavit claiming the certificate of stock to be lost, stolen or destroyed. At the discretion of the Board of Directors, said shareholder may be required to deposit a bond or other indemnity in such amount and with such sureties, if any, as the board may require. ARTICLE V. BOOKS AND RECORDS Section 1. Books and Records. The above named corporation shall keep as permanent records minutes of all meetings of its shareholders and Board of Directors, a record of all actions taken by the shareholders or Board of Directors without a meeting, and a record of all actions taken by a committee of the Board of Directors in place of the Board of Directors on behalf of the above named corporation. Furthermore, the above named corporation shall maintain accurate accounting records. Furthermore, the above named corporation shall maintain the following: (i) a record of its shareholders in a form that permits preparation of a list of the names and addresses of all shareholders in alphabetical order by class of shares showing the number and series of shares held by each; 7 of 11 (ii) The above named corporation's Articles or Restated Articles of Incorporation and all amendments thereto currently in effect; (iii) The above named corporation's Bylaws or Restated Bylaws and all amendments thereto currently in effect; (iv) Resolutions adopted by the Board of Directors creating one or more classes or series of shares and fixing their relative rights, preferences and limitations if shares issued pursuant to those resolutions are outstanding; (v) The minutes of all shareholders' meetings and records of all actions taken by shareholders without a meeting for the past 3 years; (vi) written communications to all shareholders generally or all shareholders of a class or series within the past 3 years including the financial statements furnished for the past 3 years to shareholders as may be required under Florida Law; (vii) A list of the names and business street addresses of the above named corporation's current directors and officers; and (viii) A copy of the above named corporation's most recent annual report delivered to the Department of State. Any books, records and minutes may be in written form or in any other form capable of being converted into written form. Section 2. Shareholder's Inspection Rights. A shareholder of the above named corporation (including a beneficial owner whose shares are held in a voting trust or a nominee on behalf of a beneficial owner) may inspect and copy, during regular business hours at the above named corporation's principal office, any of the corporate records required to be kept pursuant to Section 1, of this Article of these Bylaws, if said shareholder gives the above named corporation written notice of such demand at least 5 business days before the date on which the shareholder wishes to inspect and copy. The foregoing right of inspection is subject however to such other restrictions as are applicable under Florida Law, including, but not limited to, the inspection of certain records being permitted only if the demand for inspection is made in good faith and for a proper purpose (as well as the shareholder describing with reasonable particularity the purpose and records desired to be inspected and such records are directly connected with the purpose). Section 3. Financial Information. Unless modified by resolution of the shareholders within 120 days of the close of each fiscal year, the above named corporation shall furnish the shareholders annual financial statements which may be 8 of 11 consolidated or combined statements of the above named corporation and one or more of its subsidiaries as appropriate, that include a balance sheet as of the end of the fiscal year, an income statement for that year, and a statement of cash flow for that year. If financial statements are prepared on the basis of generally accepted accounting principles, the annual financial statements must also be prepared on that basis. If the annual financial statements are reported on by a public accountant, said accountant's report shall accompany said statements. If said annual financial statements are not reported on by a public accountant, then the statements shall be accompanied by a statement of the president or the person responsible for the above named corporation's accounting records (a) stating his reasonable belief whether the statements were prepared on the basis of generally accepted accounting principles and if not, describing the basis of preparation; and (b) describing any respects in which the statements were not prepared on a basis of accounting consistent with the statements prepared for the preceding year. The annual financial statements shall be mailed to each shareholder of the above named corporation within 120 days after the close of each fiscal year or within such additional time as is reasonably necessary to enable the above named corporation to prepare same, if, for reasons beyond the above named corporation's control, said annual financial statement cannot be prepared within the prescribed period. Section 4. Other Reports to Shareholders. The above named corporation shall report any indemnification or advanced expenses to any director, officer, employee, or agent (for indemnification relating to litigation or threatened litigation) in writing to the shareholders with or before the notice of the next shareholders' meeting, or prior to such meeting if the indemnification or advance occurs after the giving of such notice but prior to the time such meeting is held, which report shall include a statement specifying the persons paid, the amounts paid, and the nature and status, at the time of such payment, of the litigation or threatened litigation. Additionally, if the corporation issues or authorizes the issuance of shares for promises to render services in the future, the above named corporation shall report in writing to the shareholders the number of shares authorized or issued and the consideration received by the above named corporation, with or before the notice of the next shareholders' meeting. 9 of 11 ARTICLE VI. DIVIDENDS The Board of Directors of the above named corporation may, from time to time declare dividends on its shares in cash, property or its own shares, except when the above named corporation is insolvent or when the payment thereof would render the above named corporation insolvent, subject to Florida Law. ARTICLE VII. CORPORATE SEAL The Board of Directors will provide a corporate seal which will be in circular form embossing in nature and stating "Corporate Seal", "Florida", year of above named incorporation and name of said above named corporation. ARTICLE VIII. AMENDMENT These Bylaws may be altered, amended or repealed, and altered, amended or new Bylaws may be adopted by a majority vote of the full Board of Directors. ARTICLE IX. CORPORATE INDEMNIFICATION PLAN The above named corporation shall indemnify any person: (1) who was or is a party, or is threatened to be made a party, to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by, or in the right of, the above named corporation) by reason of the fact that he is or was a director, officer, employee, or agent of the above named corporation or is or was serving at the request of the above named corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise against such costs and expenses, and to the extent and in the manner provided under Florida Law. (2) Who was or is a party, or is threatened to be made a party, to any threatened, pending, or completed action or suit by or in the right of the above named corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee, or agent of the above named corporation or is or was serving at the request of the above named corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise against such costs and expenses, and to the extent and in the manner provided under Florida Law. The extent, amount, and eligibility for the indemnification provided herein will be made by the Board of Directors. Said 10 of 11 determinations will be made by a majority vote to a quorum consisting of directors who were not parties to such action, suit, or proceeding or by the shareholders by a majority vote of a quorum consisting of shareholders who were not parties to such action, suit, or proceeding. The above named corporation will have the power to make further indemnification as provided under Florida Law except to indemnify any person against gross negligence or willful misconduct. The above named corporation is further authorized to purchase and maintain insurance for indemnification of any person as provided herein and to the extent provided under Florida Law. 11 of 11 Exhibit 3.115 ARTICLES OF INCORPORATION OF AUTO MALL STORAGE, INC. The undersigned subscribes to these Articles of Incorporation to form a corporation for profit under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: AUTO MALL STORAGE, INC. and its principal office for the conduct of business shall be: 551 South Military Trail West Palm Beach, Florida 33415 The Board of Directors may from time to time move the principal office to any other address in Florida. ARTICLE II The general nature of the business to be conducted by this corporation is to engage in any activities or business permitted under the laws of the United States and Florida; in the transaction of any or all lawful business for which corporations may be incorporated under the laws of the laws of the State of Florida. ARTICLE III The maximum number of shares of stock that this corporation is authorized to have outstanding at any one time is two hundred (200) shares of common stock at One Dollar ($1.00) par value. Said capital stock shall be fully paid and nonassessable, which shall be equal and uniform in all respects but subject to all restrictions and conditions of the by-laws of the corporation pertaining hereto, and shall be payable in lawful money of the United States, or in property, labor, or in services at a just valuation to be fixed by the stockholders at a meeting dully convened and held. The amount of capital with which the corporation shall begin shall be the sum of Two Hundred and No/100 Dollars. ARTICLE IV The transferability of any of the shares of stock in this corporation may be restricted by any shareholders agreement entered into by all of the holders of any share or shares of the stock of this corporation at the time the stockholders agreement is executed. ARTICLE V The term for which this corporation shall exist shall be perpetual and the business of the corporation shall be conducted, carried on, and managed by the officers of this corporation and a Board of Directors composed of one or more members, which number may be altered from time to time by the by-laws of this corporation within the time limitations prescribed by the law. The officers of this corporation shall be a President, Vice-President, Secretary, Treasurer, and any other officer as to the Board of Directors may seem expedient. Any two or more offices may be held by the same person. ARTICLE VI The name and addresses of the Directors constituting the initial Board of Directors are as follows: Name Address Office John Stalupp: 551 South Military Trail Director/President/ West Palm Beach, FL 33415 Secretary ARTICLE VII The name and street address of the corporation's initial registered agent is: Douglas E. Thompson 645 South Military Trail, Suite 6 West Palm Beach, Florida 33415 ARTICLE VIII The name and address of the incorporator is as follows: John Staluppi 551 South Military Trail West Palm Beach, Florida 33415 -2- ARTICLE IX No contract, act or transaction of this corporation with any person or persons, firm, or other corporation, in the absence of fraud or wrongdoing, shall be affected or invalidated by the fact that any director of this corporation is a party to or interested in such contract, act, or transaction, or in any way connected with such person or persons, firm, or corporation. Each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or herself or any other firm, association, or corporation in which he or she may in any way be interested. Any director of this corporation may vote upon any contract or other transaction between the corporation and any subsidiary or controlled company without regard to the fact that he or she is also a director of such subsidiary or controlled company. ARTICLE X These Articles of Incorporation may be amended, changed, altered or repealed in the manner now or hereafter prescribed by the Florida Statutes and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE XI This corporation shall commence its existence on the date the charter for this corporation is approved by the Secretary of State. Witness my hand and seal this 7th of February 1995 /s/ John Staluppi John Staluppi, Incoporator I hereby accept appointment as Registered Agent. Witness my hand and seal this 8th day of February 1995. /s/ Douglas E. Thompson Douglas E. Thompson -3- STATE OF FLORIDA ) ) ss: COUNTY OF PALM BEACH ) I HEREBY CERTIFY THAT ON THIS DAY BEFORE ME, a Notary Public, duly authorized to take acknowledgements, personally appeared John Staluppi, to me known to be the person described as subscriber to the foregoing Articles of incorporation and who executed the same, and acknowledged before me that he subscribed to these Articles of Incorporation. WITNESS my hand and official seal in the County and State named above this 7th day of February 1995. /s/Douglas E.Thompson NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My Commission Expires: STATE OF FLORIDA ) ) ss: COUNTY OF PALM BEACH ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared Douglas E. Thompson, to me know to be the person described as Registered Agent of the above Corporation and who executed the same, and acknowledged before me that he accepted the office of Registered Agent. WITNESS my hand and official seal in the County and State named above this 8th day of February 1995. /s/Dana E. Merritt NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My Commission Expires: Exhibit 3.117 ARTICLES OF INCORPORATION OF STALUPPI CHRYSLER-PLYMOUTH, INC. The undersigned subscribe to these Articles of Incorporation to form a corporation for profit under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: STALUPPI CHRYSLER-PLYMOUTH, INC. and its principal office for the conduct of business is: 2707 Okeechobee Road, West Palm Beach, Florida 33401. The Board of Directors may from time to time move the principal office to any other address in Florida. ARTICLE II The general nature of the business to be conducted by this corporation is to engage in any activities or business permitted under the laws of the United States and Florida; in the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of Florida. ARTICLE III The maximum number of shares of stock that this corporation is authorized to have outstanding at any one time is five hundred (500) shares of common stock at One Dollar ($1.00) par value. Said capital stock shall be fully paid and nonassessable, which shall be equal and uniform in all respects but subject to all restrictions and conditions of the by-laws of the corporation pertaining hereto, and shall be payable in lawful money of the United States, or in property, labor, or in services at a just valuation to be fixed by the stockholders at a meeting duly convened and held. The amount of capital with which the corporation shall begin shall be the sum of FIVE HUNDRED AND NO/100 ($500.00) DOLLARS. ARTICLE IV The transferability of any of the shares of stock in this corporation may be restricted by any shareholders agreement entered into by all of the holders of any share or shares of the stock of this corporation at the time the stockholders agreement is executed. ARTICLE V In the event of an issue of non-issued capital stock or of new stock, should the stock be increased, the existing stockholders at the time of such issue shall have the right to subscribe for and to purchase such stock so issued in a number of shares proportionate to the amount owed at the time of said subsequent issue. In the event that one or more of the stockholders shall fail or refuse to exercise their option, his or their right to subscribe shall inure to the benefit of the other stockholders. Written notice of intention to issue non- -2- issued capital stock or new stock shall be given by the corporation to all stockholders and stockholders shall notify the corporation of their intention to subscribe within thirty (30) days after such notice. ARTICLE VI The term for which this corporation shall exist shall be perpetual and the business of the corporation shall be conducted, carried on, and managed by the officers of this corporation and a Board of Directors composed of one or more members, which number may be altered from time to time by the by-laws of this corporation within the limitations prescribed by law. The officers of this corporation shall be a President, Vice President and Secretary, and any other officer as to the Board of Directors may seem expedient. Any two or more officers may be held by the same person. ARTICLE VII The names and addresses of the Directors constituting the initial Board of Directors are as follows: Name Address Office JOHN STALUPPI 151 Wagstaff Lane President and West Islip, New York 11795 Secretary VINCENT R. MAIONE 1435 Sykes Creek Road Treasurer Merritt Island, Florida -3- ARTICLE VIII The name and street address of the corporation's initial registered agent is: JOS. D. FARISH, JR., ESQ. 316 First Street, Denco Building West Palm Beach, Florida 33401 ARTICLE IX The name and address of the incorporator is as follows: Name Address ---- ------- JOHN STALUPPI 151 Wagstaff Lane West Islip, New York 11795 ARTICLE X No contract, act or transaction of this corporation with any person or persons, firm or other corporation, in the absence of fraud or wrongdoing, shall be affected or invalidated by the fact that any director of this corporation is a party to or interested in such contract, act, or transaction, or in any way connected with such person or persons, firms or corporation. Each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or herself or any other firm, association or corporation in which he or she may in any way be interested. Any director of this corporation may vote upon any contract or other transaction between the corporation and any subsidiary or -4- controlled company without regard to the fact that he or she is also a director of such subsidiary or controlled company. ARTICLE XI These Articles of Incorporation may be amended, changed, altered or repealed in the manner now or hereafter prescribed by the Florida Statutes and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE XII This corporation shall commence its existence on the date the charter for this corporation is approved by the Secretary of State. WITNESS my hand and seal this 22 day of Jan, 1986. /s/JOHN STALUPPI ---------------- JOHN STALUPPI -5- AMENDMENT OF CERTIFICATE OF INCORPORATION STALUPPI CHRYSLER-PLYMOUTH, INC. WE, THE UNDERSIGNED, being the total number of directors and shareholders of STALUPPI CHRYSLER-PLYMOUTH, INC., Palm Beach County, West Palm Beach, Florida, do hereby state that it is our intention and desire that Article I of the Certificate of Incorporation be amended to read: ARTICLE I. NAME The name of this Corporation shall be FLORIDA CHRYSLER-PLYMOUTH, INC. The principal place of business shall be Palm Beach County, Florida, and the corporation shall maintain such other branches and places of business in the State of Florida or such other states as the directors may designate. Dated at West Palm Beach, Palm Beach County, Florida, This 3rd day of March, 1986. /s/JOHN STALUPPI Director and owner of 250 shares of 500 shares outstanding STATEMENT OF CHANGE OF REGISTERED OFFICE AND REGISTERED AGENT To the Secretary of State of the State of Florida: Pursuant to the provisions of Sections 607,034 and 607.037, Florida statutes, the undersigned corporation, organized under the laws of the State of Florida, submits the following statement for the purpose of changing its registered office and registered agent in the State of Florida. FIRST: The name of the Corporation is Florida Chrysler-Plymouth, Inc. SECOND: The address of its present registered agent is 316 First Street, Danco Bldg, West Palm Beach, Fl 33401. THIRD: The address to which its registered agent is to be changed is 2301 Okeechobee Boulevard, Fl 33409. FOURTH: The name of its present registered agent is Jos. D. Farish, Jr. FIFTH: The name of its successor registered agent is Douglas E. Thompson. SIXTH: The address of its registered office and the address of the business office of its registered agent, as changed, will be identical. SEVENTH: Such change was authorized by resolution duly adopted by its board of directors. Dated September 14, 1987 Florida Chrysler-Plymouth, Inc. by: /s/ John Staluppi --------------------- John Staluppi, President 9/11/87 --------------------------------------- Date /s/ --------------------------------------- Agent 9/14/87 --------------------------------------- Date STATEMENT OF CHANGE OF REGISTERED OFFICE To the Secretary of State of the State of Florida: Pursuant to the provisions of Sections 607,034 and 607.037, Florida statutes, the undersigned corporation, organized under the laws of the State of Florida, submits the following statement for the purpose of changing its registered office in the State of Florida. FIRST: The name of the Corporation is Florida Chrysler-Plymouth, Inc. SECOND: The address of its present registered agent is 2301 Okeechobee Boulevard, West Palm Beach, Fl 33409. THIRD: The address to which its registered agent is to be changed is 1937 Okeechobee Boulevard, West Palm Beach, Fl 33401. FOURTH: The name of its present registered agent is Douglas E. Thompson. FIFTH: The name of its registered office and the address of the business office of its registered agent, as changed, will be identical. SIXTH: Such change was authorized by resolution duly adopted by its board of directors. Dated January 26, 1988 Florida Chrysler-Plymouth, Inc. by: /s/ John Staluppi --------------------------------------- John Staluppi, President 1/26/88 --------------------------------------- Date /s/ --------------------------------------- Agent 1/26/88 --------------------------------------- Date EX-3.118 BYLAWS OF FLORDA CHRYSLER-PLYMOUTH, INC. ARTICLE I. MEETINGS OF SHAREHOLDERS. Section 1. Annual Meeting. The annual shareholder meeting of this corporation will be held on the 1st Monday of January of each year or at such other time and place designated by the Board of Directors of the corporation provided that if said day falls on a Sunday or legal holiday, then the meeting will be held on the first business day thereafter. Business transacted at said meeting will include the election of directors of the corporation. Section 2. Special Meetings. Special meetings of the shareholders will be held when directed by the President, Board of Directors, or the holders of not less than 10 percent of all the shares entitled to vote at the meeting. A meeting requested by shareholders of the corporation will be called for a date not less than 10 nor more than 60 days after the request is made, unless the shareholders requesting the meeting designate a later date. The call for the meeting will be issued by the Secretary, unless the President, Board of Directors, or shareholders requesting the meeting will designate another person to do so. Section 3. Place. Meetings of shareholders will be held at the principal place of business of the corporation or at such other place as is designated by the Board of Directors. Section 4. Notice. Written notice stating the place, day and hour of the meeting and, in the case of a special meeting, Page I the purpose(s) for which said special meeting is called, will be delivered not less than 10 nor more than 60 days before the meeting, either personally or by first class mail, by or at the direction of the President, the Secretary or the officer or persons calling the meeting to each shareholder of record entitled to vote at such meeting. If mailed, such notice will be deemed to be delivered when deposited in the United States mail and addressed to the shareholder at his address as it appears on the stock transfer books of the corporation, with postage thereon prepaid. Section 5. Notice of Adjourned Meeting. When a meeting is adjourned to another time or place, it will not be necessary to give any notice of the adjourned meeting provided that the time and place to which the meeting is adjourned are announced at the meeting at which the adjournment is taken. At such an adjourned meeting any business may be transacted that might have been transacted on the original date of the meeting. If, however, after the adjournment, the Board of Directors fixes a new record date for the adjourned meeting, a notice of the adjourned meeting will be given on the new record date as provided in this Article to each shareholder of record entitled to vote at such meeting. Section 6. Shareholder Quorum and Voting. All of the shares entitled to vote, represented in person or by proxy, will constitute a quorum at a meeting of shareholders. If a quorum, as herein defined, is present, the affirmative vote of all of the shares represented at the meeting and entitled Page II to vote on the subject matter thereof will be the act of the shareholders unless otherwise provided by law. Section 7. Voting of Shares. Each outstanding share will be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. Section 8. Proxies. A shareholder may vote either in person or by proxy provided that any and all proxies are executed in writing by the shareholder or his duly authorized attorney-in-fact. No proxy will be valid after the duration of 11 months from the date thereof unless otherwise provided in the proxy. Section 9. Action by Shareholders Without a Meeting. Any action required or permitted by law, these bylaws, or the Articles of Incorporation of this corporation to be taken at any annual or special meeting of shareholders may be taken without a meeting, without prior notice and without a vote, provided that a written consent is filed setting forth the action so taken, and signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted, as provided by law. ARTICLE II. DIRECTORS Section 1. Function. All corporate powers, business, and affairs will be exercised, managed and directed under the authority of the Board of Directors. Section 2. Qualification. Directors John Staluppi be residents of this state and John Staluppi be shareholders of this corporation. Page III Section 3. Compensation. John Staluppi will have authority to fix the compensation for directors of this corporation. Section 4. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken will be presumed to have assented to the action taken unless he votes against such action or abstains from voting in respect thereto because of an asserted conflict of interest. Section 5. Number. This corporation will have one director. Section 6. Election and Term. Each person named in the Articles of Incorporation as a member of the initial Board of Directors will hold office until his successor will have been qualified and elected at the first annual meeting of shareholders, or until said director's earlier resignation, removal from office or death. At the first annual meeting of shareholders and at each annual meeting thereafter, the shareholders will elect directors to hold office until the next annual meeting. Each director will hold office for a term for which he is elected until his successor will have been qualified and elected, his prior resignation, his removal from office or his death. Section 7. Vacancies. Any vacancy occurring in the Board of Directors will be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy will hold Page IV office only until the next election of directors by the shareholders. Section 8. Removal of Directors. At a meeting of shareholders called expressly for that purpose, any director or the entire Board of Directors may be removed, with or without cause, by a vote of the holders of All of the shares then entitled to vote at an election of directors. Section 9. Quorum and Voting. All of the number of directors fixed by these bylaws shall constitute a quorum for the transaction of business. The act of all of the directors present at a meeting at which a quorum is present will be the act of the Board of Directors. --- Section 10. Executive and Other Committees. A resolution adopted by all of the Board of Directors, may designate from among its members an executive committee and/or other committee(s) which will have and may exercise all the authority of the Board of Directors to the extent provided in such resolution, except as is provided by law. Section 11. Place of Meeting. Special or regular meetings of the Board of Directors will be held written notice of the directors. Section 12. Notice, Time and Call of Meetings. Regular meetings of the Board of Directors will be held without notice on December 31st of each year. Written notice of the time and place of special meetings of the Board of Directors will be given to each director by either personal delivery, telegram or cablegram Page V at least two days before the meeting or by notice mailed to the director at least two days before the meeting. Notice of a meeting of the Board of Directors need not be given to any director who signs a waiver of notice either before or after the meeting. Attendance of a director at a meeting will constitute a waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, or the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. Neither the business to be transacted nor the purpose of, regular or special meetings of the Board of Directors need be specified in the notice or waiver of notice of such meeting. A majority of the directors present, whether or not a quorum exists, may adjourn any meeting of the Board of Directors to another time and place. Notice of any such adjourned meeting will be given to the directors who were not present at the time of the adjournment. Meetings of the Board of Directors may be called by the chairman of the board, the president of the corporation or any two directors. Members of the Board of Directors may participate in a meeting of such board by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same Page VI time. Participation by such means shall constitute presence in person at a meeting. Section 13. Action Without a Meeting. Any action required to be taken at a meeting of the Board of Directors, or any action which may be taken at a meeting of the Board of Directors or a committee thereof, may be taken without a meeting if a consent in writing, setting forth the action so to be taken, signed by all the directors, or all the members of the committee, as the case may be, is filed in the minutes of the proceedings of the board or of the committee. Such consent will have the same effect as a unanimous vote. ARTICLE III. OFFICERS Section 1. Officers. The officers of this corporation will consist of a president, a vice president, a secretary and a treasurer, each of whom will be elected by the Board of Directors. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors from time to time. Any two or more offices may be held by the same person. Section 2. Duties. The officers of this corporation will have the following duties: The President will be the chief executive officer of the corporation, who generally and actively manages the business and affairs of the corporation subject to the directions of the Board of Directors. He will preside at all meetings of the shareholders and Board of Directors. Page VII The Vice President will in the event of the absence or inability of the President to exercise his office become acting president of the organization with all the rights, privileges and powers as if he had been duly elected president. The Secretary will have custody of, and maintain all of the corporate records except the financial records. Furthermore, he will record the minutes of all meetings of the shareholders and Board of Directors, send all notices of meetings and perform such other duties as may be prescribed by the Board of Directors or the President. The Treasurer shall retain custody of all corporate funds and financial records, maintain full and accurate accounts of receipts and disbursements and render accounts thereof at the annual meetings of shareholders and whenever else required by the Board of Directors or the President, and perform such other duties as may be prescribed by the Board of Directors or the President. Section 3. Removal of Officers. An officer or agent elected or appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby. Any vacancy in any office may be filled by the Board of Directors. ARTICLE IV. STOCK CERTIFICATES Section 1. Issuance. Every holder of share(s) in this corporation will be entitled to have a certificate representing Page VIII all share(s) to which he is holder. No certificate representing share(s) will be issued until such share(s) is/are fully paid. Section 2. Form. Certificates representing share(s) in this corporation will be signed by the President or Vice President and the Secretary or an Assistant Secretary and will be sealed with the seal of this corporation. Section 3. Transfer of Stock. The corporation will register a stock certificate presented for transfer if the certificate is properly endorsed by the holder of record or by his duly authorized agent. Section 4. Lost, Stolen, or Destroyed Certificates. If the shareholder will claim to have lost or destroyed a stock certificate representing shares issued and recorded by the corporation, a new certificate will be issued upon said shareholder presenting an affidavit claiming the certificate of stock to be lost, stolen or destroyed. At the discretion of the Board of Directors, said shareholder will deposit a bond or other indemnity in such amount and with such sureties, if any, as the board may require. ARTICLE V. BOOKS AND RECORDS. Section 1. Books and Records. This corporation will keep accurate and complete books, records of account, and minutes of the proceedings of all meetings of shareholders, Board of Directors, committees of directors. This corporation will keep, at its registered office, principal place of business or office of its attorneys a record Page IX of all shareholders indicating the name, address and number of shares held by each registered shareholder. Any books, records and minutes may be in written form or in any other form capable of being converted into written form. Section 2. Shareholder's Inspection Rights. Any person who has been or presently is a holder of record of shares or of voting trust certificates at least six months immediately preceding his demand or for at least five percent of the outstanding shares of the corporation, upon written demand stating the purpose thereof, will have the right to examine and to make extracts in person or by agent or attorney, at any reasonable time(s), for any proper purpose, the corporation's relevant books, records of accounts, minutes and records of shareholders. Section 3. Financial Information. Not later than four months after the close of each fiscal year, this corporation will prepare a balance sheet showing the financial condition of the corporation at the close of the fiscal year, and a profit and loss statement showing the results of the operations of the corporation during the fiscal year. Upon the written request of any shareholder or holder of voting trust certificates for shares of the corporation, the corporation will mail to each shareholder or holder of voting trust certificates a copy of the most recent such balance sheet and profit and loss statement. The balance sheet and profit and loss statement will be filed in the registered office of the corporation in this state, Page X will be kept for at least five years, and will be subject to inspection during business hours by any shareholder or holder of voting trust certificates, in person or by agent. ARTICLE VI. DIVIDENDS. The Board of Directors of this corporation may, from time to time declare dividends on its shares in cash, property or its own shares, except when the corporation is insolvent or when the payment thereof would render the corporation insolvent, subject to the provisions of the Florida Statutes. ARTICLE VII. CORPORATE SEAL. The Board of Directors will provide a corporate seal which will be in circular form embossing in nature and stating "Corporate Seal", "Florida", year of incorporation and name of said corporation. ARTICLE VIII. AMENDMENT. These bylaws may be altered, amended or repealed, and altered, amended or new bylaws may be adopted by ARTICLE IX. CORPORATE INDEMNIFICATION PLAN The corporation shall indemnify any person: (1) Who was or is a party, or is threatened to be made a party, to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by, or in the right of, the corporation) by reason of the fact that he is or was a director, officer, employee, or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint Page XI venture, trust, or other enterprise against such costs and expenses, and to the extent and in the manner provided in Florida Statute 607.014; (2) 1Who was or is a party, or is threatened to be made a party, to any threatened, pending, or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee, or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee, or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, or other enterprise against such costs and expenses, and to the extent and in the manner provided in Florida Statute 607.014. The extent, amount, and eligibility for the indemnification provided herein will be made by the Board of Directors. Said determinations will be made by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceeding or by the shareholders by a majority vote of a quorum consisting of shareholders who were not parties to such action, suit, or proceeding. The corporation will have the power to make further indemnification as provided in Florida Statute 607.014(6) except to indemnify any person against gross negligence or willful misconduct. The corporation is further authorized to purchase and maintain insurance for indemnification of any person as provided Page XII herein and to the extent provided in Florida Statutes 607.014(8) and 607.014(9). Page XIII EXHIBIT 3.119 CERTIFICATE OF INCORPORATION OF J & S AUTO REFINISHING, LTD. FILER: ALAN RICHARDS 100 RING ROAD WEST GARDEN CITY, NY 11530 CERTIFICATE OF INCORPORATION OF J & S AUTO REFINISHING, LTD. Under Section 402 of the Business Corporation Law The undersigned, a natural person of the age of eighteen years or over, desiring to form a corporation pursuant to the provisions of the Business Corporation Law of the State of New York, hereby certifies as follows: FIRST: The name of the corporation is: J & S AUTO REFINISHING, LTD. SECOND: The purpose for which it is formed is as follows: To engage in any lawful act or activity for which corporations may be formed under the Business Corporation Law provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board agency or other body, without such approval or consent first being obtained. For the accomplishment of the aforesaid purposes, and in furtherance thereof, the corporation shall have and may exercise all of the powers conferred by the Business Corporation Law upon corporations formed thereunder, subject to any limitations contained in Article 2 of said law or in accordance with the provisions of any other statute of the State of New York. THIRD: The office of the corporation in the State of New York is to be located in the County of Suffolk. FOURTH: The aggregate number of shares which the corporation shall have the authority to issue is 200, no par value. FIFTH: The secretary of the state is designated as agent of the corporation upon whom process against the corporation may -1- be served, and the address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is: 655 Muncy Avenue, W. Babylon, NY 11704. SIXTH: A director of the corporation shall not be personally liable to the corporation or its shareholders for damages for any breach of duty in such capacity except for liability if a judgment or other final adjudication adverse to a director establishes that his or her acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that the director personally gained in fact a financial profit or other advantage to which he or she was not legally entitled or that the director's acts violated Section 719 of the Business Corporation Law; or liability for any act or omission prior to the adoption of this provision. IN WITNESS WHEREOF, I hereunto sign my name and affirm that the statements made herein are true under the penalties of perjury. Dated: May 10, 1995 /s/ Scott J. Schuster Scott J. Schuster, Incorporator 283 Washington Avenue Albany, New York 12206 -2- Ex-3.120 BY-LAWS OF J & S AUTO REFINISHING, LTD. ARTICLE I. SHAREHOLDERS' MEETING SECTION 1. ANNUAL MEETING. The annual meeting of the shareholders shall be held within five months after the close of the fiscal year of the Corporation, for the purpose of electing directors, and transacting such other business as may properly come before the meetings. SECTION 2. AGENDA AT THE SHAREHOLDERS' ANNUAL MEETING. (a) Calling the meeting to order; (b) Roll call; (c) Reading of the minutes of the last meeting; (d) Reports of the Officers; (e) Reports of the Committees; (f) Election of the Directors; (g) Adjournment SECTION 3. SPECIAL MEETINGS. Special meetings of the shareholders may be called at any time by the Board of Directors or by the President or the Secretary at the written request of the holders of fifty percent (50%) of the shares then outstanding and entitled to vote thereat, or as otherwise required under the provisions of the Business Corporation Law. SECTION 4. PLACE OF MEETINGS. All meetings of shareholders shall be held at the principal office of the Corporation, or at such other places within or without the State of New York as shall be designated in the notices or waivers of notice of such meetings. SECTION 5. NOTICE OF MEETINGS. (a) Written notice of each meeting of shareholders, whether annual or special, stating the time when and place where it is to be held, shall be served either personally or by mail, not less than ten or more than fifty days before the meeting, 1 upon each shareholder of record entitled to vote at such meeting, and to any other shareholder to whom the giving of notice may be required by law. Notice of a special meeting shall also state the purpose or purposes for which the meeting is called, and shall indicate that it is being issued by, or at the direction of, the person or persons calling the meeting. If, at any meeting, action is proposed to be taken that would, if taken, entitle shareholders to receive payment for their shares pursuant to the Business Corporation Law, the notice of such meeting shall include a statement of that purpose and to that effect. If mailed, such notice shall be directed to each such shareholder at his address, as it appears on the records of the shareholders of the Corporation, unless he shall have previously filed with the Secretary of the Corporation a written request that notices intended for him be mailed to some other address, in which case, it shall be mailed to the address designated in such request. (b) Notice of any meeting need not be given to any person who may become a shareholder of record after the mailing of such notice and prior to the meeting, or to any shareholder who attends such meeting, in person or by proxy, or to any shareholder who, in person or by proxy, submits a signed waiver of notice either before or after such meeting. Notice of any adjourned meeting of shareholders need not be given, unless otherwise required by statute. SECTION 6. QUORUM OF SHAREHOLDERS: (a) Except as otherwise provided herein, or by statute, or in the Certificate of Incorporation (such Certificate and any amendments thereof being hereinafter collectively referred to as the "Certificate of Incorporation"), at all meetings of shareholders of the Corporation, the presence at the commencement of such meetings in person or by proxy of shareholders holding of record a majority of the total number of shares of the Corporation then issued and outstanding and entitled to vote, shall be necessary and sufficient to constitute a quorum for the transaction of any business. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) Despite the absence of a quorum at any annual or special meeting of shareholders, the shareholders, by a majority of the votes cast by the holders of shares entitled to vote thereon, may adjourn the meeting. At any such adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting as originally called if a quorum had been present. However, if after the adjournment, the Board of Directors fixes a new record date for the adjourned meeting, a notice of the adjourned meeting shall be given to each shareholder of record on the new record date. 2 SECTION 7. VOTING: (a) Except as otherwise provided by statute or by the Certificate of Incorporation, any corporate action, other than the election of directors to be taken by vote of the shareholders, shall be authorized by a majority of votes cast at a meeting of shareholders by the holders of shares entitled to vote thereon. Election of directors shall be accomplished by a candidate receiving a plurality of the votes cast at a shareholder's meeting by the shareholders entitled to vote in the election. (b) Except as otherwise provided by statute or by the Certificate of Incorporation, at each meeting of shareholders, each holder of record of stock of the Corporation entitled to vote thereat, shall be entitled to one vote for each share of stock registered in his name on the books of the Corporation. Upon demand of the shareholders holding ten percent (10%) in interest of the shares, present in person or by proxy, and entitled to vote, and voting shall be by ballot. SECTION 8. PROXIES. Each shareholder entitled to vote or to express consent or dissent without a meeting, may do so by proxy; provided, however, that the instrument authorizing such proxy to act shall have been executed in writing by the shareholder himself, or by his attorney-in-fact thereunto duly authorized in writing. No proxy shall be valid after the expiration of eleven months from the date of its execution, unless the persons executing it shall have specified therein the length of time it is to continue in force. Such instrument shall be exhibited to the Secretary at the meeting and shall be filed with the records of the Corporation. SECTION 9. ACTION WITHOUT A MEETING Any resolution in writing, signed by all of the shareholders entitled to vote thereon, shall constitute action by such shareholders to the effect therein expressed, with the same force and effect as if the same had been duly passed by unanimous vote at a duly called meeting of shareholders, and such resolution so signed shall be inserted in the minute book of the Corporation under its proper date. ARTICLE II. DIRECTORS SECTION 1. NUMBER. The affairs and the business of the Corporation, except as otherwise provided in the Certificate of Incorporation, shall be managed by the Board of Directors. The number of the directors of the Corporation shall be one (1) unless and until 3 otherwise determined by vote of a majority of the entire Board of Directors. The "entire Board" as used in this Article shall mean the total number of directors which the Corporation would have if there were no vacancies. The number of directors shall not be less than three, unless all of the outstanding shares are owned beneficially and of record by less than three shareholders, in which event the number of directors shall not be less than the number of shareholders. SECTION 2. HOW ELECTED. At the annual meeting of shareholders, the persons duly elected by the votes cast at the election held thereat shall become the directors for the ensuing year. SECTION 3. TERM OF OFFICE AND QUALIFICATIONS. The term of office of each of the directors shall be until the next annual meeting of shareholders and thereafter until a successor has been elected and qualified. Each director shall be at least eighteen years of age. SECTION 4. DUTIES OF DIRECTORS. The Board of Directors shall have the control and general management of the affairs and business of the Corporation unless otherwise provided in the certificate of Incorporation. Such directors shall in all cases act as a Board regularly convened by a majority, and they may adopt such rules and regulations for the conduct of their meetings, and the management and business of the Corporation as they may deem proper, not inconsistent with these By-Laws and the Laws of the State of New York. SECTION 5. DIRECTORS' MEETINGS. Regular meetings of the Board of Directors shall be held immediately following the annual meetings of the shareholders, and at such other times as the Board of Directors may determine. Special meetings of the Board of Directors may be called by the President at any time and must be called by the President or the Secretary upon the written request of two directors. All meetings, both regular and special, shall be held at the principal office of the Corporation or at such other location, within or without the State of New York, as the Board of Directors may from time to time determine. SECTION 6. NOTICE OF MEETINGS. Notice of the place, day and hour of every regular and special meeting shall be given to each director by delivering the same to him personally or sending the same to him by telegraph or leaving the same at his residence or usual place of business, at least one (1) day before the meeting, or shall be mailed to each 4 director, postage prepaid and addressed to him at the last known Post Office address according to the records of the Corporation, at least three (3) days before the meeting. No notice of any adjourned meeting of the Board of Directors needs to be given other than by announcement at the meeting, subject to the provisions of Section 7 of this Article. SECTION 7. QUORUM OF DIRECTORS. At any meeting of the Board of Directors, except as otherwise provided by the Certificate of Incorporation, or by these By-Laws, a majority of the Board of Directors shall constitute a quorum for the transaction of business. However, a lesser number, when not constituting a quorum, may adjourn the meeting until a quorum shall be present or represented. SECTION 8. DIRECTOR AND COMMITTEE ACTION BY CONFERENCE TELEPHONE. Any one or more members of the Board of Directors, or of any committee thereof, may participate in a meeting of such Board or committee by means of a conference telephone or similar equipment which allows all persons participating in the meeting to hear each other at the same time. Participation by such means shall constitute presence in person at such a meeting. SECTION 9. VOTING. Except as otherwise provided by statute, or by the Certificate of Incorporation, or by these By-Laws, the affirmative vote of a majority of the Directors present at any meeting of the Board of Directors at which a quorum is present shall be necessary for the transaction of any item of business thereat. Any resolution in writing, signed by all of the directors entitled to vote thereon, shall constitute action by such directors to the effect therein expressed, with the same force and effect as if the same had been duly passed by unanimous vote at a duly called meeting of directors and such resolution so signed shall be inserted in the minute book of the Corporation under its proper date. SECTION 10. VACANCIES. Unless otherwise provided in the Certificate of Incorporation, vacancies in the Board of Directors occurring between annual meetings of the shareholders, other than vacancies due to the removal of directors without cause, shall be filled for the unexpired portion of the term by a majority vote of the remaining directors, even though less than a quorum exists. Vacancies occurring in the Board by reason of the removal of directors without cause may be filled only by vote of the shareholders. A director so elected shall hold office for the unexpired term of his predecessor, and until his successor has been elected and qualified. 5 SECTION 11. REMOVAL OF DIRECTORS. Any or all of the directors may be removed, either with or without cause at any time by a vote of the shareholders at any meeting called for such purpose, and another director, or more than one may be elected by such shareholders in the place of the director(s) so removed, to serve for the remainder of the term. SECTION 12. RESIGNATION. Any director may resign at any time by giving written notice to the Board of Directors, the President or the Secretary of the Corporation. Unless otherwise specified in such written notice, such resignation shall take effect upon receipt thereof by the Board of Directors or such officer, and the acceptance of such resignation shall not be necessary to make it effective. However, such resignation will not be effective to discharge any accrued obligations or duties of a director. SECTION 13. SALARY. No stated salary shall be paid to directors, as such, for their services, but by resignation of the Board of Directors a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board, provided, that nothing herein contained shall be construed to prevent any director from serving the Corporation in any other capacity and receiving compensation therefor. SECTION 14. CONTRACTS. (a) No contract or other transaction between this Corporation and any other Corporation shall be impaired, affected or invalidated, nor shall any director be liable in any way by reason of the fact that any one or more of the directors of this Corporation is or are interested in, or is a director or officer, or are directors or officers of such other Corporation, provided that such facts are disclosed or made known to the Board of Directors. (b) Any director, personally and individually, may be interested in any contract or transaction of this Corporation, and no director shall be liable in any way by reason of such interest, provided that the fact of such interest be disclosed or made known to the Board of Directors, and provided that the Board of Directors shall authorize, approve or ratify such contract or transaction by the vote (not counting the vote of any such director) of a majority of a quorum, notwithstanding the presence of any such director at the meeting at which such action is taken. Such director or directors may be counted in determining the presence of a quorum at such meeting. This Section shall not be construed to impair or invalidate or in any way affect any contract or other transaction which would otherwise be valid 6 under the law (common, statutory or otherwise) applicable thereto. (c) However, if there was no such disclosure or knowledge, or if the vote of such interested director was necessary for the approval of such contract or transaction at a meeting of the Board or committee at which it was approved, the Corporation may avoid the contract or transaction, unless the party or parties thereto shall establish affirmatively that the contract or transaction was fair and reasonable as to the Corporation, at the time it was approved by the Board, a committee or the shareholders. SECTION 15. COMMITTEES. The Board of Directors, by resolution adopted by a majority of the entire Board, may designate from among its members an executive committee and such other committees, and alternate members thereof, as they deem desirable, each consisting of three or more members, with such powers and authority (to the extent permitted by law) as may be provided in such resolution. Each such committee shall serve at the pleasure of the Board of Directors. 7 ARTICLE III. OFFICERS SECTION 1. NUMBER OF OFFICERS. The officers of the Corporation shall consist of a President, a Secretary, a Treasurer, and such other officers, including a Chairman of the Board of Directors, and one or more Vice Presidents, as the Board of Directors may from time to time deem advisable. Any officer other than the Chairman of the Board of Directors may be, but is not required to be, a director of the Corporation. Any officer may hold more than one office except the same person may not hold the office of President and Secretary. SECTION 2. ELECTION OF OFFICERS. Officers of the Corporation shall be elected at the first meeting of the Board of Directors. Thereafter, and unless otherwise provided in the Certificate of Incorporation, the officers of the Corporation shall be elected annually by the Board of Directors at its meeting held immediately after the annual meeting of shareholders and shall hold office for one year and until their successors have been duly elected and qualified. SECTION 3. REMOVAL OF OFFICERS. Any officer elected by the Board of Directors may be removed, with or without cause, and a successor elected, by a vote of the Board of Directors. Any officer elected by the shareholders may be removed, with or without cause, and a successor elected, only by a vote of the shareholders. Additionally, an officer elected by the shareholders may have his authority suspended, for cause, by the Board of Directors. SECTION 4. PRESIDENT. The President shall be the chief executive officer of the Corporation and shall have general charge of business, affairs and property thereof, subject to direction of the Board of Directors, and shall have general supervision over its officers and agents. He shall, if present, preside at all meetings of the Board of Directors in the absence of a Chairman of the Board and at all meetings of shareholders. He may do and perform all acts incident to the office of President. SECTION 5. VICE PRESIDENT. In the absence of or inability of the President to act, the Vice President shall perform the duties and exercise the powers of the President and shall perform such other functions as the Board of Directors may from time to time prescribe. 8 SECTION 6. SECRETARY. The Secretary shall: (a) Keep the minutes of the meetings of the Board of Directors and of the shareholders in appropriate books. (b) Give and serve all notice of all meetings of the Corporation. (c) Be custodian of the records and of the seal of the Corporation and affix the latter to such instruments or documents as may be authorized by the Board of Directors. (d) Keep the shareholder records in such a manner as to show at any time the amount of shares, the manner and the time the same was paid for, the names of the owners thereof alphabetically arranged and their respective places of residence, or their Post Office addresses, the number of shares owned by each of them and the time at which each person became owner, and keep such shareholder records available daily during the usual business hours at the office of the Corporation subject to the inspection of any person duly authorized, as prescribed by law. (e) Do and perform all other duties incident to the office of Secretary. SECTION 7. TREASURER. The Treasurer shall: (a) Have the care and custody of and be responsible for all of the funds and securities of the Corporation and deposit of such funds in the name and to the credit of the Corporation in such a bank and safe deposit vaults as the directors may designate. (b) Exhibit at all reasonable times his books and accounts to any director or shareholder of the Corporation upon application at the office of the Corporation during business hours. (c) Render a statement of the condition of the finances of the Corporation at each stated meeting of the Board of Directors if called upon to do so, and a full report at the annual meeting of shareholders. He shall keep at the office of the Corporation correct books of account of all of its business and transactions and such books of account as the Board of Directors may require. He shall do and perform all other duties incident to the office of Treasurer. (d) Give the Corporation security for the faithful performance of his duties in such sum and with such surety as the Board of Directors may require. 9 SECTION 8. DUTIES OF OFFICERS MAY BE DELEGATED. In the case of the absence of any officer of the Corporation, or for any reason the Board may deem sufficient, the Board may, except as otherwise provided in these By-Laws, delegate the powers or duties of such officers to any other officer or any director for the time being, provided a majority of the entire Board concur therein. SECTION 9. VACANCIES - HOW FILLED. Should any vacancy in any office occur by death, resignation or otherwise, the Board of Directors may appoint any qualified person to fill such vacancy, without undue delay, at its next regular meeting or at a special meeting called for that purpose, except as otherwise provided in the Certificate of Incorporation. SECTION 10. COMPENSATION OF OFFICERS. The officers shall receive such salary or compensation as may be fixed and determined by the Board of Directors, except as otherwise provided in the Certificate of Incorporation. No officer shall be precluded from receiving any compensation by reason of the fact that he is also a director of the Corporation. 10 ARTICLE IV. CERTIFICATES REPRESENTING SHARES SECTION 1. ISSUE OF CERTIFICATES REPRESENTING SHARES. The President shall cause to be issued to each shareholder one or more certificates, under the seal of the Corporation, signed by the President (or Vice-President) and the Treasurer (or Secretary) certifying the number of shares owned by him in the Corporation. Each certificate shall state upon the face thereof: (1) That the Corporation is formed under the laws of this state. (2) The name of the person or persons to whom issued. (3) The number and class of shares, and the designation of the series, if any, which such certificate represents. Any restrictions upon transfers imposed by the Corporation should be conspicuously noted on the certificate. SECTION 2. LOST, DESTROYED AND STOLEN SHARE CERTIFICATES. The holder of any certificate representing shares of the Corporation shall immediately notify the corporation of any loss, destruction or wrongful taking of the certificate representing the same. The Corporation may issue a new certificate in the place of any certificate thereto issued by it, alleged to have been lost, destroyed or wrongfully taken. On production of such evidence of loss as the Board of Directors in its discretion may require, the Board of Directors may require the owner of the missing certificate, or his legal representatives, to give the Corporation a bond in such sum as the Board may direct, and with such surety or sureties as may be satisfactory to the Board, to indemnify the Corporation against any claims, loss, liability or damage it may suffer on account of the issuance of the new certificate. A new certificate may be issued without requiring any such evidence or bond when, in the judgment of the Board of Directors, it is proper so to do. SECTION 3. TRANSFERS OF SHARES. (a) Transfers of shares of the Corporation shall be made on the shares records of the Corporation only by the holder of record thereof, in person or by his duly authorized attorney, upon surrender for cancellation of the certificate or certificates representing such shares, with an assignment or power of transfer endorsed thereon or delivered therewith, duly executed, with such proof of the authenticity of the signature and of authority to transfer and of payment of transfer taxes as the Corporation or its agents may require. (b) The Corporation shall be entitled to treat the holder of record of any share or shares as the absolute owner thereof for all purposes and, accordingly, shall not be bound to recognize any legal, equitable or other claim to, or interest in, such share or shares on the part of any other person, whether or 11 not it shall have express or other notice thereof, except as otherwise expressly provided by law. ARTICLE V. SEAL The seal of the Corporation shall be as follows: ARTICLE VI. INDEMNIFICATION. The Corporation shall indemnify any person, made a party to an action by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he, his testator or intestate, is or was a director, officer, or employee of the Corporation, against the reasonable expenses, including attorneys' fees, actually and necessarily incurred by him in connection with the defense of such action, or in connection with an appeal therein, except in relation to matters as to which such person is adjudged to have breached his duty to the Corporation. The Corporation shall indemnify any person made a party to an action against judgments, fines, amounts paid in settlement and reasonable expenses, including attorneys' fees actually and necessarily incurred as a result of such action, if such person acted in good faith, for a purpose which he reasonably believed to be in the best interests of the Corporation, and, in criminal actions, had no reasonable cause to believe that his conduct was unlawful. Such rights of indemnification shall not exclude other rights to which such person may be entitled. ARTICLE VII. DIVIDENDS OR OTHER DISTRIBUTIONS The Corporation, by vote of the Board of Directors, may declare and pay dividends or make other distributions in cash or its bonds or its property on its outstanding shares to the extent as provided and permitted by law, unless contrary to any restriction contained in the Certificate of Incorporation. ARTICLE VIII. NEGOTIABLE INSTRUMENTS All checks, notes or other negotiable instruments shall be signed on behalf of this Corporation by such of the officers, agents and employees as the Board of Directors may from time to time designate, except as otherwise provided in the Certificate of Incorporation. 12 ARTICLE IX. FISCAL YEAR The fiscal year of the Corporation shall be determined by resolution of the Board of Directors. ARTICLE X. AMENDMENTS SECTION 1. BY SHAREHOLDERS. All by-laws of the Corporation shall be subject to alteration or repeal, and new by-laws may be made, by a majority vote of the shareholders at the time entitled to vote in the election of directors. SECTION 2. BY DIRECTORS. The Board of Directors shall have power to make, adopt, alter, amend and repeal, from time to time, the by-laws of the Corporation; provided, however, that the shareholders entitled to vote with respect thereto, as in this Article X above-provided, may alter, amend or repeal by-laws made by the Board of Directors; except that the Board of Directors shall have no power to change the quorum for meetings of shareholders or of the Board of Directors, or to change any provisions of the by-laws with respect to the removal of directors or the filling of vacancies in the Board resulting from the removal by the shareholders. If any by-law regulating an impending election of directors is adopted, amended or repealed by the Board of Directors, there shall be set forth in the notice of the next meeting of shareholders for the election of directors, the by-law so adopted, amended or repealed, together with a concise statement of the changes made therein. ARTICLE XI. OFFICES The offices of the Corporation shall be located in the City, County and State designated in the Certificate of Incorporation. The Corporation may also maintain offices at such other places within or without the United States as the Board of Directors may, from time to time, determine. The undersigned Incorporator certifies that he has adopted the foregoing by-laws as the first by-laws of the Corporation, in accordance with the requirements of the Business Corporation Law. Dated: May 22, 1995 /s/ [Illegible] ------------------------------ Director 13 ACTION OF THE SOLE STOCKHOLDER OF AMITY AUTO PLAZA, LTD., AMITY NISSAN OF MASSAPEQUA, LTD., AUTO MALL PAYROLL SERVICES INC., AUTO MALL STORAGE, INC., FLORIDA CHRYSLER PLYMOUTH, INC., J&S AUTO REFINISHING, LTD., JS IMPORTS, INC., NORTHLAKE AUTO FINISH, INC., PALM AUTO PLAZA, INC., WESTBURY NISSAN, LTD., WESTBURY SUPERSTORE, LTD., WEST PALM AUTO MALL, INC. WEST PALM INFINITI, INC., AND WEST PALM NISSAN, INC. TAKEN BY WRITTEN CONSENT IN LIEU OF A MEETING Pursuant to Section 228 of the General Corporation Law of the State of Delaware, the undersigned, being the sole stockholder of Amity Auto Plaza, Ltd., Amity Nissan of Massapequa, Ltd., Auto Mall Payroll Services, Inc., Auto Mall Storage, Inc., Florida Chrysler Plymouth, Inc., J&S Auto Refinishing, Ltd., JS Imports, Inc., Northlake Auto Finish, Inc., Palm Auto Plaza, Inc., Westbury Nissan Ltd., Westbury Superstore, Ltd., West Palm Auto Mall, Inc., West Palm Infiniti, Inc., and West Palm Nissan, Inc. (the "Companies") does hereby consent to and adopt the following resolutions, as the action of the sole stockholder of the Companies in lieu of a meeting, and hereby directs that this written consent to such action be filed with the minutes of the proceedings of the stockholder of the Companies. NOW, THEREFORE, BE IT RESOLVED, that the number of directors constituting the Board of Directors of the Companies is hereby set at three (3); and FURTHER RESOLVED, that the following persons be, and hereby are, elected as Directors of the Companies, the term of office of each such person to be until their respective successors shall be elected and qualified: Marshall S. Cogan James R. Davidson Robert H. Nelson IN WITNESS WHEREOF, the undersigned stockholder hereunto sets its hand as of the 30 day of April, 1997. UAG EAST, INC. By: /s/ George G. Lowrance ------------------------------- George G. Lowrance Vice President ACTION OF THE BOARD OF DIRECTORS OF AMITY AUTO PLAZA, LTD., AMITY NISSAN OF MASSAPEQUA, LTD., J&S AUTO REFINISHING, LTD., WESTBURY NISSAN LTD. AND WESTBURY SUPERSTORE, LTD. TAKEN BY UNANIMOUS WRITTEN CONSENT IN LIEU OF A MEETING Pursuant to Section 708(b) of the New York Business Corporation Law, the undersigned, being all of the members of the Boards of Directors (the "Boards") of Amity Auto Plaza, Ltd. ("Amity Toyota"), Amity Nissan of Massapequa, Ltd. ("Amity Nissan"), J&S Auto Refinishing, Ltd. ("J&S"), Westbury Nissan Ltd. ("Westbury Nissan") and Westbury Superstore, Ltd. ("Westbury Toyota", and together with Amity Toyota, Amity Nissan, J&S and Westbury Nissan, the "Corporations"), hereby consent to and adopt the following resolutions by unanimous written consent in lieu of a meeting, and hereby waive any and all rights to notice of time, place, or purpose of the meeting to consider the action taken herein and hereby direct that this instrument be filed with the minutes of the proceedings of each of the Boards. I. ELECTION OF OFFICERS. RESOLVED, that the following named persons are hereby declared elected to the offices of each of the Corporations set forth opposite their respective names to serve as such officers pursuant to the Bylaws of each Corporation: Marshall S. Cogan Chairman of the Board, Chief Executive Officer and President Robert H. Nelson Vice President and Treasurer Karl H. Winters Vice President Philip N. Smith, Jr. Vice President and Secretary George G. Lowrance Vice President and Assistant Secretary Lauren Dowling Vice President and Assistant Secretary James R. Davidson Vice President John A. Staluppi, Jr. Vice President Tambra S. King Assistant Secretary II. APPROVAL OF GUARANTIES. RESOLVED, that the Corporations are hereby authorized and empowered to serve as guarantors of the obligations of United Auto Group, Inc., a Delaware corporation ("Borrower") under a loan agreement between Borrower and John A. Staluppi ("Lender") and under any other financing by Borrower from Lender, and to subordinate any indebtedness of Borrower to the Corporations to the indebtedness of Borrower to Lender under any financing obtained by Borrower from Lender; FURTHER RESOLVED, that any one of the President, and Vice President, the Treasurer, the Secretary or any other officer of the Corporations be and they are hereby each and all authorized, empowered and directed in the name and on behalf of the Corporations, whether or not under its corporate seal, to guaranty the obligations of Borrower to Lender and to subordinate indebtedness to the Corporations to the indebtedness of Borrower to Lender under the loan agreement or under any other financing by Borrower from Lender, and in connection therewith, in furtherance thereof and pursuant thereto, to make, enter into, execute and deliver to Lender, any guaranties, subordinations, security agreements, Uniform Commercial Code Financing Statements, drafts, assignments, and any amendments to any of the foregoing, and any other agreements, documents, certificates or instruments, and any amendments thereto, arising out of, related to, or in connection with, any of the forgoing agreements, documents, or transactions, as such officer in his or her sole discretion deems appropriate and which may be requested or required by Lender in connection any business between the Corporations and Lender; FURTHER RESOLVED, that the foregoing Resolution is adopted in addition to, and not in replacement of, and shall not be limited by, any and all Resolutions heretofore adopted by these Corporations governing any transaction with or involving Lender, and the foregoing Resolution contained herein shall continue in force until express written notice of its prospective rescission or modification as to the future transactions not then existing or committed to by Lender has been furnished to and received by Lender, respectively; FURTHER RESOLVED, that any and all prior and existing guaranties granted by these Corporations in favor of Lender be and the same hereby are in all respects ratified, approved and confirmed; and FURTHER RESOLVED, that the Secretary or any Assistant Secretary of these Corporations be and they are hereby each and all authorized and empowered to certify the authenticity and completeness of these Resolutions, the Articles of Incorporation and Bylaws of these Corporations, and the names of the officers and employees of these Corporations and that their signatures are true. III. APPROVAL OF FLOOR PLAN FINANCING. RESOLVED, that Amity Toyota, Amity Nissan, Westbury Nissan and Westbury Toyota (each a "Dealer" and collectively the "Dealers") are hereby authorized and empowered to enter into a wholesale floor plan security agreement between such Dealer and World Omni Financial Corp., a Florida corporation ("WOFCO") or VT Inc. as Trustee of World Omni, LT, and to enter into any documents related thereto; FURTHER RESOLVED, that the officers of the Corporations be, and each of them hereby is, duly authorized and empowered to take all action and to execute and deliver and to file or record, as the case may be, any and all such documents, agreements, instruments, certificates or instructions as they or any of them may deem necessary or advisable in order to carry into effect the purpose and intent of the foregoing resolutions or the transactions contemplated therein or thereby, as shall be evidenced conclusively by the taking of such actions or the execution and delivery and the filing and recording, as the case may be, of such documents, agreements, instruments, certificates or instructions by such officers; and FURTHER RESOLVED, that any and all such actions heretofore taken and any and all documents, agreements, instruments, certificates or instructions (however characterized or described) heretofore executed and delivered or filed and recorded, as the case may be, on behalf of the Corporations, by the officers of the Corporations, or any of them, in order to carry into effect the purposes and intent of the foregoing resolutions or the transactions contemplated therein or thereby (including, but not limited to, a wholesale floor plan security agreement) are hereby ratified, confirmed and adopted and approved in all respects. This Consent may be executed in counterparts, each of which shall be an original but all of which taken together shall continue one and the same instrument. IN WITNESS WHEREOF, the undersigned Directors of each of the Corporations have executed this Consent as of the 30 day of April, 1997. /s/ Marshall S. Cogan ------------------------- MARSHALL S. COGAN /s/ James R. Davidson ------------------------- JAMES R. DAVIDSON /s/ Robert H. Nelson ------------------------- ROBERT H. NELSON EXHIBIT 3.121 ARTICLES OF INCORPORATION OF NORTHLAKE AUTO FINISHING, INC. The undersigned subscribes to these Articles of Incorporation to form a corporation for profit under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: NORTHLAKE AUTO FINISHING, INC. and its principal office for the conduct of business shall be: 3701 Northlake Boulevard, Lake Park, FL. 33403. The Board of Directors may from time to time move the principal office to any other address in Florida. ARTICLE II The general nature of the business to be conducted by this corporation is to engage in any activities or business permitted under the laws of the United States and Florida; in the transaction of any or all lawful business for which corporations may be incorporated under the laws of the laws of the State of Florida. ARTICLE III The maximum number of shares of stock that this corporation is authorized to have outstanding at any one time is two hundred (200) shares of common stock a the One Dollar ($1.00) par value. Said capital stock shall be fully paid and nonassessable, which shall be equal and uniform in all respects but subject to all restrictions and conditions of the by-laws of the corporation pertaining hereto, and shall be payable in lawful money of the United States, or in property, labor, or in services at a just valuation to be fixed by the stockholders at a meeting duly convened and held. The amount of capital with which the corporation shall begin shall be the sum of TWO HUNDRED AND NO/100 ($200.00) DOLLARS. ARTICLE IV The transferability of any of the shares of stock in this corporation may be restricted by any shareholders agreement entered into by all of the holders of any share or shares of the stock of this corporation at the time the stockholders agreement is executed. ARTICLE V The term for which this corporation shall exist shall be perpetual and the business of the corporation shall be conducted, carried on, and managed by the officers of this corporation and a Board of Directors composed of one or more members, which number may be altered from time to time by the by-laws of this corporation within the time limitations prescribed by the law. The officers of this corporation shall be a President, Vice-President, Secretary, Treasurer, and any other officer as to the Board of Directors may seem expedient. Any two or more offices may be held by the same person. ARTICLE VI The names and addresses of the Directors constituting the initial Board of Directors are as follows: Name Address Office - ---- ------- ------ John Staluppi 205 Sunrise Avenue Director West Islip, NY 11795 Michael Passaro 3701 Northlake Blvd. President Lake Park, FL 33403 Jeanette Staluppi 205 Sunrise Avenue Secretary, West Islip, NY 11795 Treasurer ARTICLE VII The name and street address of the corporation's initial registered agent is: Douglas E. Thompson 1937 Okeechobee Blvd. West Palm Beach, FL 33401 ARTICLE VIII The name and address of the incorporator is as follows: John Staluppi 205 Sunrise Avenue West Islip, NY 11795 ARTICLE IX No contract, act or transaction of this corporation with any person or persons, firm, or other corporation, in the absence of fraud or wrongdoing, shall be affected or invalidated by the fact that any director of this corporation is a party to or interested in such contract, act, or transaction, or in any way connected with such person or persons, firm, or corporation. Each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or herself or any other firm, association, or corporation in which he or she may in any way be interested. Any director of this corporation may vote upon any contract or other transaction between the corporation and any subsidiary or controlled company without regard to the fact that he or she is also a director of such subsidiary or controlled company. ARTICLE X These Articles of Incorporation may be amended, changed, altered or repealed in the manner now or hereafter prescribed by the Florida Statutes and all rights conferred upon stockholders herein are granted subject to this reservation. -2- ARTICLE XI This corporation shall commence its existence on the date the charter for this corporation is approved by the Secretary of State. Witness my hand and seal this 18th of August 1988. /s/ John Staluppi ----------------------------------- John Staluppi I hereby accept appointment as Registered Agent. Witness my hand and seal this 18th day of August 1988. /s/ Douglas E. Thompson ----------------------------------- Douglas E. Thompson STATE OF FLORIDA ) )ss: COUNTY OF PALM BEACH ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared John Staluppi, to me known to be the person described as subscriber to the foregoing Articles of Incorporation and who executed the same, and acknowledged before me that he subscribed to these Articles of Incorporation. WITNESS my hand and official seal in the County and State named above this 18th day of August 1988. /s/ Douglas E. Thompson --------------------------------------- NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My Commission Expires: STATE OF FLORIDA ) )ss: COUNTY OF PALM BEACH ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared Douglas E. Thompson, to me known to be the person described as Registered Agent of the above Corporation and who executed the same, and acknowledged before me that he accepted the office of Registered Agent. WITNESS my hand and official seal in the County and State named above this 18 day of August 1988. /s/ -------------------------------------- NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My Commission Expires: -3- AMENDMENT OF CERTIFICATE OF INCORPORATION OF NORTHLAKE AUTO FINISHING, INC. WE, THE UNDERSIGNED, being the total number of directors and shareholders of NORTHLAKE AUTO FINISHING, INC., Palm Beach County, Lake Park, Florida, do hereby state that it is our intention and desire to amend the name of the corporation as stated in the Articles of Incorporation as follows: ARTICLE I The name of this corporation shall be NORTHLAKE AUTO FINISH, INC. The foregoing amendment was adopted by the stockholders and directors of the corporation on the 6 day of September, 1988. IN WITNESS WHEREOF, the undersigned president and secretary of this corporation have executed these Articles of Amendment this 6 day of Sept., 1988. /s/ Michael Passaro -------------------------------------- Michael Passaro, as President /s/ Jeanette Staluppi -------------------------------------- Jeanette Staluppi, as Secretary STATE OF FLORIDA COUNTY OF PALM BEACH BEFORE ME, the undersigned authority, personally appeared Michael Passaro, to me well known to be the person described in and who executed the foregoing instrument, and acknowledged before me that he executed the same for the purpose therein expressed. WITNESS my hand and official seal at the county and state aforesaid this 6th day of September, 1988. /s/ -------------------------------------- Notary Public State of Florida at Large EX 3.123 ARTICLES OF INCORPORATION OF PALM AUTO PLAZA, INC. The undersigned subscribes to these Articles of Incorporation to form a corporation for profit under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: PALM AUTO PLAZA, INC. and its principal office for the conduct of business shall be: 2707 Okeechobee Blvd., West Palm Beach, FL. 33409. The Board of Directors may from time to time move the principal office to any other address in Florida. ARTICLE II The general nature of the business to be conducted by this corporation is to engage in any activities or business permitted under the laws of the United States and Florida; in the transaction of any or all lawful business for which corporations may be incorporated under the laws of the laws of the State of Florida. ARTICLE III The maximum number of shares of stock that this corporation is authorized to have outstanding at any one time is two hundred fifty (250) shares of common stock at One Dollar ($1.00) par value. Said capital stock shall be fully paid and nonassessable, which shall be equal and uniform in all respects but subject to all restrictions and conditions of the by-laws of the corporation pertaining hereto, and shall be payable in lawful money of the United States, or in property, labor, or in services at a just valuation to be fixed by the stockholders at a meeting duly convened and held. The amount of capital with which the corporation shall begin shall be the sum of TWO HUNDRED FIFTY AND NO/100 ($250.00) DOLLARS. ARTICLE IV The transferability of any of the shares of stock in this corporation may be restricted by any shareholders agreement entered into by all of the holders of any share or shares of the stock of this corporation at the time the stockholders agreement is executed. ARTICLE V The term for which this corporation shall exist shall be perpetual and the business of the corporation shall be conducted, carried on, and managed by the officers of this corporation and a Board of Directors composed of one or more members, which number may be altered from time to time by the by-laws of this corporation within the time limitations prescribed by the law. The officers of this corporation shall be a President, Vice-President, Secretary, Treasurer, and any other officer as to the Board of Directors may seem expedient. Any two or more offices may be held by the same person. ARTICLE VI The names and addresses of the Directors constituting the initial Board of Directors are as follows: Name Address Office - ---- ------- ------ John Staluppi 205 Sunrise Avenue Director, West Islip, NY 11795 President Jeanette Staluppi 205 Sunrise Avenue Secretary West Islip, NY 11795 ARTICLE VII The name and street address of the corporation's initial registered agent is: Douglas E. Thompson 2345 Okeechobee Blvd. West Palm Beach, FL 33409 ARTICLE VIII The name and address of the incorporator is as follows: John Staluppi 205 Sunrise Avenue West Islip, NY 11795 ARTICLE IX No contract, act or transaction of this corporation with any person or persons, firm, or other corporation, in the absence of -2- fraud or wrongdoing, shall be affected or invalidated by the fact that any director of this corporation is a party to or interested in such contract, act, or transaction, or in any way connected with such person or persons, firm, or corporation. Each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or herself or any other firm, association, or corporation in which he or she may in any way be interested. Any director of this corporation may vote upon any contract or other transaction between the corporation and any subsidiary or controlled company without regard to the fact that he or she is also a director of such subsidiary or controlled company. ARTICLE X These Articles of Incorporation may be amended, changed, altered or repealed in the manner now or hereafter prescribed by the Florida Statutes and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE XI This corporation shall commence it existence on the date the charter for this corporation is approved by the Secretary of State. Witness my hand and seal this 11th day of October 1990. /s/ John Staluppi -------------------------- John Staluppi -3- I hereby accept appointment as Registered Agent. Witness my hand and seal this 10th day of October 1990. /s/ Douglas E. Thompson ---------------------------- Douglas E. Thompson STATE OF NEW YORK ) ) SS: COUNTY OF SUFFOLK ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared John Staluppi, to me known to be the person described as subscriber to the foregoing Articles of Incorporation and who executed the same, and acknowledged before me that he subscribed to these Articles of Incorporation. WITNESS my hand and official seal in the County and State named above this 11th day of October 1990. /s/ Gretchen A. Regis ------------------------------------ NOTARY PUBLIC, STATE OF NEW YORK My commission Expires: STATE OF FLORIDA ) ) SS: COUNTY OF PALM BEACH ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared Douglas E. Thompson, to me known to be the person described as Registered Agent of the above Corporation and who executed the same, and acknowledged before me that he accepted the office of Registered Agent. WITNESS my hand and official seal in the County and State named this 10th day of October 1990. /s/ ----------------------------------- NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My Commission Expires: ARTSTAL.INC./7A EX 3.125 ARTICLES OF INCORPORATION OF WEST PALM AUTO INC. The undersigned, for the purpose of forming a corporation for profit under and by virtue of the laws of the State of Florida do hereby make, subscribe and acknowledge this certificate for that purpose. ARTICLE I The name of the corporation shall be WEST PALM AUTO MALL, INC. ARTICLE II The general nature of the business or businesses to be transacted by the corporation, as principal, as agent or as broker, is as follows: 1. To engage in any activity or business permitted under the laws of the United States and of the State of Florida. 2. To do all and everything necessary and appropriate for the accomplishment of the business and objects enumerated in this Certificate or any amendment thereof, necessary or incidental to the attainment of the business or objects of the corporation, whether or not such business or objects of the corporation are similar in nature to the business or objects set forth in this Certificate or any amendment thereof. 3. To buy, purchase, exchange, sell, hire, lease, mortgage, deal in, and encumber real estate and personal property, either improved or unimproved, of every kind and description. The foregoing shall be construed as objects and powers in furtherance not in limitation of the general powers conferred from time to time by laws of the State of Florida; and it is hereby expressly provided that the enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the corporation, and that the corporation shall and may do all and everything necessary, suitable or proper for the accomplishment of any of the purposes or objects herein enumerated, either alone or in association with other corporations, firms or individual to the same extent and as fully as individuals might or could do as principals, agents, contractors or otherwise. ARTICLE III The maximum number of shares of capital stock which the corporation is authorized to have outstanding at any time is Two Hundred (200) shares of common stock with a par value of One Dollar ($1.00) per share. ARTICLE IV The amount of capital with which the corporation shall begin business shall not be less than Five Hundred Dollars ($500.00). ARTICLE V The corporation shall have perpetual existence unless sooner dissolved according to law, and its existence shall commence upon filing. ARTICLE VI The principal office of this corporation is to be located at 701 U.S. One, Suite 402, North Palm Beach, 33408, County of Palm Beach, State of Florida. The Board of Directors shall have the power and the authority to establish branch offices and places of business of this corporation at any point in the State of Florida, or in any state, territory, or district of the United States, or in any foreign country, as they may deem necessary for the best interests of the business. -2- ARTICLE VII This corporation shall have one (1) Director initially. The business of this corporation shall be conducted by a Board of Directors of not less than one (1) nor more than three (3) Directors. The Board of Directors shall have the power and authority to prescribe the consideration to be paid to the corporation in exchange for the issuance and disposal of its capital stock. The Board of Directors shall also have the authority and power to adopt bylaws which shall govern the operation of the business of this corporation, and to thereafter amend the same from time to time if necessary. The name and post office address of the Incorporator signing these Articles of Incorporation is as follows: NAME ADDRESS ---- ------- Lawrence W. Smith, Esq. 701 U.S. Highway One, Suite 402 North Palm Beach, Florida 33408 The value of consideration which the subscribers shall pay for each share of stock shall be at least One Dollar ($1.00) per share, and the proceeds of the stock subscribed for will be at least as much as the amount necessary to begin the business of the corporation at the time the stock certificates thereof are issued and the corporation otherwise activated. ARTICLE IX The names and post office address of the directors and officers who shall hold office for the first year of the corporation's existence or until their successors have been elected and qualified are as follows: NAME ADDRESS ---- ------- John Staluppi 701 U.S. Highway One, Suite 402 President/Director/Secretary No. Palm Beach, Florida 33408 -3- ARTICLE X This corporation reserves the right to amend, alter, change or repeal any provisions contained in the Articles of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE XI All of the subscribers to these Articles of Incorporation are over the age of twenty-one years, are suijuris, and citizens of the United States. Stock certificates of this corporation shall not be issued unless and until the same are paid for in full with cash, or its equivalent. Stock certificates shall be not valid unless signed and issued by the president and attested by the secretary, who shall affix thereon the corporate seal. The name of the initial registered agent and the address of the initial registered office of the corporation is as follows: NAME ADDRESS ---- ------- Lawrence W. Smith, Esq. 701 U.S. One, Suite 402 No. Palm Beach, Florida 33408 ARTICLE XIII Nothing in these Articles of Incorporation shall be taken to limit the power of this corporation, and this corporation shall have all the rights and powers that are expressly stated under the Florida Statutes and Laws (F.S. 607 and as amended in the future.) -4- IN WITNESS WHEREOF, the undersigned, being the original subscriber to the capital stock herein, has made and subscribed these Articles of Incorporation this 23rd day of March, 1987. Signed, sealed and delivered in the presence of: /s/ /s/ Lawrence W. Smith - --------------------------- -------------------------------- Lawrence W. Smith, Incorporator /s/ Kathryn P. Kirby and Registered Agent - --------------------------- STATE OF FLORIDA COUNTY OF PALM BEACH Before me, the undersigned officer duly authorized to take acknowledgments and administer oaths, this day personally appeared Lawrence W. Smith, to me known to be the person described in and who executed the foregoing Articles of Incorporation, and he acknowledged before me that he executed the same for the purposes herein expressed. WITNESS my hand and official seal in the State and County aforesaid this 23rd day of March, 1987. /s/ Doris P. Lunsford --------------------------- Notary Public My Commission Expires EX 3.127 ARTICLES OF INCORPORATION OF WEST PALM INFINITI, INC. The undersigned subscribes to these Articles of Incorporation to form a corporation for profit under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: WEST PALM INFINITI, INC. and its principal office for the conduct of business shall be: 551 So. Military Trail, West Palm Beach, FL. 33415. The Board of Directors may from time to time move the principal office to any other address in Florida. ARTICLE II The general nature of the business to be conducted by this corporation is to engage in any activities of business permitted under the laws of the United States and Florida; in the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of Florida. ARTICLE III The maximum number of shares of stock that this corporation is authorized to have outstanding at any one time is two hundred (200) shares of common stock at One Dollar ($1.00) par value. Said capital stock shall be fully paid and nonassessable, which shall be equal and uniform in all respects but subject to all restrictions and conditions of the by-laws of the corporation pertaining hereto, and shall be payable in lawful money of the United States, or in property, labor, or in services at a just valuation to be fixed by the stockholders at a meeting duly convened and held. The amount of capital with which the corporation shall begin shall be the sum of TWO HUNDRED AND NO/100 ($200.00) DOLLARS. ARTICLE IV The transferability of any of the shares of stock in this corporation may be restricted by any shareholders agreement entered into by all of the holders of any share or shares of the stock of this corporation at the time the stockholders agreement is executed. ARTICLE V The term for which this corporation shall exist shall be perpetual and the business of the corporation shall be conducted, carried on, and managed by the officers of this corporation and a Board of Directors composed of one or more members, which number may be altered from time to time by the by-laws of this corporation within the time limitations prescribed by the law. The officers of this corporation shall be a President, Vice-President, Secretary, Treasurer, and any other officer as to the Board of Directors may seem expedient. Any two or more offices may be held by the same person. ARTICLE VI The names and addresses of the Directors constituting the initial Board of Directors are as follows: Name Address Office - ---- ------- ------ John Staluppi 205 Sunrise Avenue Director, West Islip, NY 11795 ARTICLE VII The name and street address of the corporation's initial registered agent is: Douglas E. Thompson 1937 Okeechobee Blvd. West Palm Beach, FL 33409 ARTICLE VIII The name and address of the incorporator is as follows: John Staluppi 205 Sunrise Avenue West Islip, NY 11795 ARTICLE IX No contract, act or transaction of this corporation with any person or persons, firm, or other corporation, in the absence of fraud or wrongdoing, shall be affected or invalidated by the fact that any director of this corporation is a party to or interested in such contract, act, or transaction, or in any way connected -2- with such person or persons, firm, or corporation. Each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or herself or any other firm, association, or corporation in which he or she may in any way be interested. Any director of this corporation may vote upon any contract or other transaction between the corporation and any subsidiary or controlled company without regard to the fact that he or she is also a director of such subsidiary or controlled company. ARTICLE X These Articles of Incorporation may be amended, changed, altered or repealed in the manner now or hereafter prescribed by the Florida Statutes and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE XI This corporation shall commence its existence on the date the charter for this corporation is approved by the Secretary of State. Witness my hand and seal this 16th day of June, 1989. /s/ John Staluppi ------------------------- John Staluppi -3- I hereby accept appointment as Registered Agent. Witness my hand and seal this 14th day of June, 1989. /s/ Douglas E. Thompson ------------------------------- Douglas E. Thompson STATE OF NEW YORK ) ) SS: COUNTY OF SUFFOLK ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgements, personally appeared John Staluppi, to me know to be the person described as subscriber to the foregoing Articles of Incorporation and who executed the same, and acknowledged before me that he subscribed to these Articles of Incorporation. WITNESS my hand and official seal in the County and State named above this 16th day of June, 1989. /s/ --------------------------------- NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My commission Expires: 4/20/91 STATE OF FLORIDA ) ) SS: COUNTY OF PALM BEACH ) I HEREBY CERTIFY that on this day before me, a Notary Public, duly authorized to take acknowledgments, personally appeared Douglas E. Thompson, to me known to be the person described as Registered Agent of the above Corporation and who executed the same, and acknowledged before me that he accepted the office of Registered Agent. WITNESS my hand and official seal in the County and State named this 14th day of June, 1989. /s/ -------------------------------- NOTARY PUBLIC, STATE OF FLORIDA AT LARGE My commission Expires: EX-3.129 ARTICLES OF INCORPORATION OF WEST PALM NISSAN, INC. The undersigned subscribe to these Articles of Incorporation to form a corporation for profit under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: WEST PALM NISSAN, INC. and its principal office for the conduct of business is: 2815 Okeechobee Boulevard, West Palm Beach, Florida 33409 The Board of Directors may from time to time move the principal office to any other address in Florida. ARTICLE II The general nature of the business to be conducted by this corporation is to engage in any activities or business permitted under the laws of the United States and Florida; in the transaction of any or all lawful business for which corporations may be incorporated under the laws of the State of Florida. ARTICLE III The maximum number of shares of stock that this corporation is authorized to have outstanding at any one time is five hundred (500) shares of common stock at One Dollar ($1.00) par value. Said capital stock shall be fully paid and nonassessable, which shall be equal and uniform in all respects but subject to all restrictions and conditions of the by-laws of the corporation pertaining hereto, and shall be payable in lawful money of the United States, or in property, labor, or in services at a just valuation to be fixed by the stockholders at a meeting duly convened and held. The amount of capital with which the corporation shall begin shall be the sum of FIVE HUNDRED AND NO/100 ($500.00) DOLLARS. ARTICLE IV The transferability of any of the shares of stock in this corporation may be restricted by any shareholders agreement entered into by all of the holders of any share or shares of the stock of this corporation at the time the stockholders agreement is executed. ARTICLE V In the event of an issue of non-issued capital stock or of new stock, should the stock be increased, the existing stockholders at the time of such issue shall have the right to subscribe or and to purchase such stock so issued in a number of shares proportionate to the amount owed at the time of said subsequent issue. In the event that one or more of the stockholders shall fail or refuse to exercise their option, his or their right to subscribe shall insure to the benefit of the other stockholders. Written notice of intention to issue non-issued capital stock or new sock shall be given by the corporation to all stockholders and stockholders shall notify the corporation of their intention to subscribe within thirty (30) days after such notice. -2- ARTICLE IV The term for which this corporation shall exist shall be perpetual and the business of the corporation shall be conducted, carried on, and managed by the officers of this corporation and a Board of Directors composed of one or more members, which number may be altered from time to time by the by-laws of this corporation within the limitations prescribed by law. The officers of this corporation shall be a President, Vice President and Secretary, and any other officer as to the Board of Directors may seen expedient. Any two or more offices may be held by the same person. ARTICLE VII The names and addresses of the Directors constituting the initial Board of Directors are as follows: Name Address Office ---- ------- ------ JOHN STALUPPI 205 Sunrise Highway President, Secretary West Islip, N.Y. 11795 and Treasurer The name and street address of the corporation's initial _____________: JOS D. FARISH, JR., ESQ. 816 First Street, Denco Building West Palm Beach, Florida 33402 -3- ARTICLE IX The name and address of the incorporator is as follows: Name Address ---- ------- JOHN STALUPPI 205 Sunrise Highway West Islip, New York 11795 No contract, act or transaction of this corporation with any person or persons, firm or other corporation, in the absence of fraud or wrongdoing, shall be affected or invalidated by the fact that any director of this corporation is a party to or interested in such contract, act, or transaction, or in any way connected with such person or persons, firms or corporation. Each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or herself or any other firm, association or corporation in which he or she may in any way be interested. Any director of this corporation may vote upon any contract or other transaction between the corporation and any subsidiary or controlled company without regard to the fact that he or she is also a director of such subsidiary or controlled company. ARTICLE XI These Articles of Incorporation may be amended, changed, altered or repealed in the manner now or hereafter prescribed by the Florida Statutes and all rights conferred upon stockholders herein are granted subject to this reservation. -4- ARTICLE XII The corporation shall commence its existence on the date the charter for this corporation is approved by the Secretary of State. WITNESS my hand and seal this 11th day of April, 1986. /s/ John Staluppi ----------------- JOHN STALUPPI -5- EX 3.131 CERTIFICATE OF INCORPORATION OF WESTBURY NISSAN LTD. FILER: ALAN RICHARDS 100 RING ROAD WEST GARDEN CITY, NY 11530 CERTIFICATE OF INCORPORATION OF WESTBURY NISSAN LTD. Under Section 402 of the Business Corporation Law The undersigned, a natural person of the age of eighteen years or over, desiring to form a corporation pursuant to the provisions of the Business Corporation Law of the State of New York, hereby certifies as follows: FIRST: The name of the corporation is: WESTBURY NISSAN LTD. SECOND: The purpose for which it is formed is as follows: To engage in any lawful act or activity for which corporations may be formed under the Business Corporation Law provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board agency or other body, without such approval or consent first being contained. For the accomplishment of the aforesaid purposes, and in furtherance thereof, the corporation shall have and may exercise all of the powers conferred by the Business Corporation Law upon corporations formed thereunder, subject to any limitations contained in Article 2 of said law or in accordance with the provisions of any other statute of the State of New York. THIRD: The office of the corporation in the State of New York is to be located in the County of Suffolk. FOURTH: The aggregate number of shares which the corporation shall have the authority to issue is 200, no par value. FIFTH: The Secretary of State is designated as agent of the corporation upon whom process against the corporation may be served, and the address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is: 205 Sunrise Highway, West Islip, NY 11795. SIXTH: A director of the corporation shall not be liable to the corporation or its shareholders for damages for any breach of duty in such capacity except for liability if a judgment or other final adjudication adverse to a director establishes that his or her acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that the director personally gained in fact a financial profit or other advantage to which he or she was not legally entitled or that the director's acts violated Section 719 of the Business Corporation Law; or liability for any act or omission prior to the adoption of this provision. IN WITNESS WHEREOF, I hereunto sign my name and affirm that the statements made herein are true under the penalties of perjury. DATED: February 5, 1991 /s/Scott J. Schuster - ----------------------- Scott J. Schuster, Incorporator 283 Washington Avenue Albany, New York 12206 -2- EX 3.133 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF WESTBURY TOYOTA, LTD. Under Section 805 of the Business Corporation Law FILER: ALAN RICHARDS 100 RING ROAD WEST GARDEN CITY, NY 11530 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF WESTBURY TOYOTA, LTD. Under Section 805 of the Business Corporation Law IT IS HEREBY CERTIFIED THAT: (1) The name of the corporation is: WESTBURY TOYOTA, LTD. (2) The certificate of incorporation was filed by the Department of State on the 3rd day of October, 1989. (3) The certificate of incorporation is hereby amended to effect the following change(s): To amend the name of the corporation in the first paragraph. The first paragraph shall now read as follows: FIRST: The name of the corporation is: WESTBURY SUPERSTORE, LTD. (4) The above amendment to the certificate of incorporation was authorized by vote of the board of directors followed by a vote of the holders of a majority of all outstanding shares entitled to vote thereon. IN WITNESS WHEREOF, this certificate has been subscribed by the undersigned who affirm(s) that the statements made herein are true under penalties of perjury. DATED: July 2, 1996 ------------ /S/JOHN STALUPPI /S/JEANETTE STALUPPI - ------------------ -------------------------- JOHN STALUPPI JEANETTE STALUPPI PRESIDENT SECRETARY CERTIFICATE OF INCORPORATION OF WESTBURY TOYOTA LTD. Under Section 402 of the Business Corporation Law FILER: Alan Richards 100 Ring Road West Garden City, NY 11530 CERTIFICATE OF INCORPORATION OF WESTBURY TOYOTA LTD. Under Section 402 of the Business Corporation Law The undersigned, a natural person of the age of eighteen years or over, desiring to form a corporation pursuant to the provisions of the Business Corporation Law of the State of New York, hereby certifies as follows: FIRST: The name of the corporation is WESTBURY TOYOTA LTD. hereinafter sometimes called "the corporation." SECOND: The purpose for which it is formed is as follows: The purpose for which this corporation is organized is to engage in any lawful act or activity for which corporations may be formed under the Business Corporation Law provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board, agency or other body, without such consent or approval first being obtained. For the accomplishment of the aforesaid purposes, and in furtherance thereof, the corporation shall have and may exercise all of the powers conferred by the Business Corporation Law upon corporations formed thereunder, subject to any limitations contained in Article 2 of said law or in accordance with the provisions of any other statute of the State of New York. THIRD: The office of the corporation in the State of New York is to be located in the County of Nassau. FOURTH: The aggregate number of shares which the corporation shall have the authority to issue is 200, no par value. FIFTH: The Secretary of State is designated as the agent of the corporation upon whom process against the corporation may be served, and the address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is c/o Alan Richards, 100 Ring Road West, Garden City, NY 11530. IN WITNESS WHEREOF I hereunto sign my name and affirm that statements made herein are true under penalties of perjury this 2nd day of October, 1989. Incorporator: /s/Linda Pellitier -------------------------- Address: Linda Pellitier 283 Washington Avenue Albany, New York 12206 -2- EX 3.135 CERTIFICATE OF INCORPORATION OF UAG CAROLINA, INC. FIRST: The name of the corporation is UAG Carolina, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is The Corporation Trust Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve international misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, Esq. whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303, County of Fulton. I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, -2- do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this lst day of May, 1997. /s/ David G. Thunhorst --------------------------- David G. Thunhorst -3- EX 3.137 DUPLICATE ORIGINAL STATE OF SOUTH CAROLINA SECRETARY OF STATE ARTICLES OF INCORPORATION OF GENE REED CHEVROLET, INC. For Use By (File This Form in This Space For Use By The Secretary of State The Secretary of State File No............... Duplicate Originals) Fee Paid $............ R.N................... Date.................. ...................... ...................... (INSTRUCTIONS ON PAGE 4) 1. The name of the proposed corporation is Gene Reed Chevrolet, Inc. 2. The initial registered office of the corporation is 4001 Dorchester Road (Street and Number) located in the city of Charleston , county of Charleston and the State of South Carolina and the name of its initial registered agent at such address is Gene Reed 3. The period of duration of the corporation shall be perpetual. 4. The corporation is authorized to issue shares of stock as follows:
CLASS OF SHARES AUTHORIZED NO. OF EACH CLASS PAR VALUE Common 5,000 $ 100.00 -------------------------------- ----------------------------------- ---------------------------------------- -------------------------------- ----------------------------------- ---------------------------------------- -------------------------------- ----------------------------------- ---------------------------------------- -------------------------------- ----------------------------------- ---------------------------------------- -------------------------------- ----------------------------------- ---------------------------------------- -------------------------------- ----------------------------------- ----------------------------------------
If shares are divided into two or more classes or if any class of shares is divided into series within a class, the relative rights, preferences, and limitations of the shares of each class, and of each series within a class, are as follows: Only one class of shares and that class in not divided into series within the class. 5. Total authorized capital stock $500,000.00 Please see instructions on Page 4. 6. It is represented that the corporation will not begin business until there has been paid into the corporation the minimum consideration for the issue of shares, which is $1,000.00 of which at least $500.00 is in cash. 7. The number of directors constituting the initial board of directors of the corporation is ,and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors be elected and qualify are:
/s/ Gene Reed 256 Winfield Drive, Spartanburg, S.C. 29302 ------------------------------ -------------------------------------------------- Name Address /s/ Charles J. Bradshaw 609 Crystal Drive, Spartanburg, S.C. 29302 ------------------------------ -------------------------------------------------- Name Address /s/ Johnnie B. Reed 256 Winfield Drive, Spartanburg, S.C. 29302 ------------------------------ -------------------------------------------------- Name Address ------------------------------ -------------------------------------------------- Name Address ------------------------------ -------------------------------------------------- Name Address ------------------------------ -------------------------------------------------- Name Address ------------------------------ -------------------------------------------------- Name Address
8. The general nature of the business for which the corporation is organized is (it is not necessary to set forth in the purposes powers enumerated in Section (33-3-10 of 1976 Code). To engage in the business of purchasing, acquiring, owning, leasing as lessee or lessor, selling at retail or wholesale, transferring, encumbering, generally dealing in, repairing, renovating, and servicing all types of new and used automobiles, trucks, other motor vehicles, and marine and industrial engines of every kind and description whatsoever and any parts or accessories used in connection therewith; and the purchasing, acquiring, owning, selling, and generally dealing in all types of supplies used by all types of motor vehicles and marine and industrial engines; to handle, purchase, sell, trade, lease, exchange and generally deal in, at wholesale or retail, any and all types of personal property and real estate; and to do any and all acts and things in connection therewith or related thereto or in furtherance thereof. 9. Provisions which the incorporators elect to include in the articles of incorporation are as follows: None 10. The name and address of each incorporator is.
NAME STREET & BOX NO. CITY COUNTY STATE Gene Reed 256 Winfield Drive, Spartanburg, Spartanburg, S. C. 29302
/s/ Gene Reed ----------------------------------- (Signature of Incorporator) Date February 25, 1981 Gene Reed ------------------------------ ----------------------------------- (Type or Print Name) ----------------------------------- (Signature of Incorporator) -2- ---------------------------------------- (Type or Print Name) ---------------------------------------- (Signature of Incorporator) ----------------------------------------- (Type or Print Name) STATE OF SOUTH CAROLINA ------------------------------------------------------------- COUNTY OF SPARTANBURG ------------------------------------------------------------- The undersigned Gene Reed does ------------------------------------------------------------- - ------------------------------------------------------------------------------- hereby certify that he is the incorporator of Gene Reed Chevrolet, Inc. Corporation and is authorized to execute this verification; that the undersigned for himself does hereby further certify that he has read the foregoing document, understands the meaning and purport of the statements therein contained and the same are true to the best of his information and belief. /s/ Gene Reed ----------------------------- (Signature of Incorporator) Gene Reed ----------------------------- (Signature of Incorporator) ----------------------------- (Signature of Incorporator) (Each Incorporator Must Sign) CERTIFICATE OF ATTORNEY 11. I, Dwight F. Patterson, Jr., an attorney licensed to practice in the State of South Carolina, certify that the corporation, to whose articles of incorporation this certificate is attached, has complied with the requirements of chapter 7 of Title 33 of the South Carolina Code of 1976, relating to the organization of corporations, and that in my opinion, the corporation is organized for a lawful purpose. Date February 25, 1981 /s/ Dwight F. Patterson, Jr. ------------------ ------------------------------------------ (Signature) Dwight F. Patterson, Jr., ------------------------------------------- (Type or Print Name) Address: P.O. Box 1655 --------------------------------- Spartanburg, South Carolina 29304 --------------------------------- -3- SCHEDULE OF FEES (Payable at time of filing Articles of With Secretary of State) Fee for filing Articles $ 5.00 In addition to the above, $.40 for each $1,000.00 of the aggregate value of shares which the Corporation is autho- rized to issue, but in not case less than 40.00 nor more than 1,000.00 NOTE: THIS FORM MUST BE COMPLETED IN ITS ENTIRETY BEFORE IT WILL BE ACCEPTED FOR FILING. THIS FORM MUST BE ACCOMPANIED BY THE FIRST REPORT OF CORPORATIONS AND A CHECK IN THE AMOUNT OF $10 PAYABLE TO THE SOUTH CAROLINA TAX COMMISSION. Please see instructions on the reverse side. -4- STATE OF SOUTH CAROLINA OFFICE OF THE SECRETARY OF STATE JOHN T. CAMPBELL
INSTRUCTIONS FOR PREPARING ARTICLES OF INCORPORATION No. 1 NAME - must NOT be similar to an existing CORPORATION, INCORPORATION, LIMITED or the abbreviation of one of these. No. 2 Must have a complete street address (as POST OFFICE BOX IS NOT ACCEPTABLE) and it may be the address of the corporation or one of its officers. The AGENT may be an officer or employee of the corporation or it may be an attorney. No. 3 Self explanatory. No. 4 CLASS OF SHARES -- must be common and may include some preferred. AUTHORIZED SHARES -- is the number of shares which the corporation may issue. PAR VALUE -- will be the value of each share to be sold. No. 5 AUTHORIZED CAPITAL -- is equal to number of shares times par value as shown by No. 4. No. 6 Self explanatory. No. 7 Name and COMPLETE address (street or box number) for the initial board of directors. The number of directors shall consist of at least three except if shareholders are less than three -- then you have one (1) director for each shareholder. No. 8 MUST BRIEFLY state the SPECIFIC purposes for which the corporation is organized. No. 9 Usually not used. No. 10 Must have name and address (street or box number) of EACH incorporator (may be one or more incorporators). No. 10 - PAGE 2. Each incorporator must sign. No. 10 - PAGE 3. Verification must be COMPLETED and SIGNED by EACH incorporator. No. 11 CERTIFICATE OF ATTORNEY -- must be signed by an attorney LICENSED to practice in the STATE OF SOUTH CAROLINA. FEES -- Authorized capital NOT exceeding $100,000, fee is $45. Authorized capital exceeding $100,000, fee is $45 PLUS $.40 for each $1,000 exceeding $100,000. MAXIMUM FEE IS $1,005. When no par stock is used, a $10 par is assumed for the basis of computing the filing fee. NOTE-- These articles are filed in duplicate and must be accompanied by the first report of corporations and check of $10, MADE PAYABLE TO THE S.C. TAX COMMISSION. NAME AVAILABILITY SHOULD BE CLEARED IN WRITING. CLEARANCE BY TELEPHONE IS NOT RECOMMENDED AS IT IS NOT OFFICIAL.
-5- EX-3.138 BY-LAWS OF GENE REED CHEVROLET, INC. ARTICLE I. Name and Location Section 1. Name. The name of this Corporation shall be Gene Reed Chevrolet, Inc. Section 2. Principal Office. Its principal office shall be located in the County of Charleston, State of South Carolina. Section 3. Other Offices. Other offices for the transaction of business shall be located at such places as the Board of Directors may from time to time determine. ARTICLE II. Capital Stock Section 1. Authorized Capital Stock. The amount of the authorized capital stock of the Corporation shall be Five Hundred Thousand and 00/100 ($500,000.00) Dollars, which shall be divided into five thousand (5,000) shares of cam-on stock of the par value of one Hundred and 00/100 ($100.00) Dollars per share. Section 2. Certificate of Stock. All certificates of stock shall be signed by the President and the Secretary shall be sealed with the corporate seal. Section 3. Transfers of Stock. Transfers of stock shall be made only on the backs of the- Corporation and the old certificate, properly endorsed, shall be surrendered and cancelled before a new certificate is issued. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, the Board of Directors may close the stock transfer books for a period not to exceed fifty (50) days but not less than ten (10) full days immediately preceeding the date of such meeting. For the purpose of determining shareholders entitled to receive payment of a dividend or other distribution, or in order to make a determination of shareholders for any other purpose, the Board of Directors my close the stock transfer books for a period not to exceed fifty (50) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. Section 4. Loss or Destruction of Certificate. In case of loss or destruction of a certificate of stock, no new certificate shall be issued in lieu thereof except upon satisfactory proof to the Board of Directors of such loss or destruction, and upon the giving of satisfactory security, by bond or otherwise, against loss to the Corporation. Any new certificate issued shall be plainly marked "Duplicate" upon its face. Section 5. Certificate Notation. Each certificate of the common stock of the Corporation shall have printed or typed thereon the words "This common stock cannot be hypothecated, sold, given or otherwise transferred unless and until all provisions and conditions of Sections 6, 7, 8, 9, 10 and 11 of Article II of the By-laws, as now in effect, have been fully complied with". Section 6. Hypothecation. Hypothecation of the shares of common stock of the Corporation is hereby expressly prohibited and any such hypothecation shall be invalid and of no force nor effect, UNLESS at the time of the proposed hypothecation all holders of shares of the cannon stock of the Corporation consent in writing to the hypothecation. Section 7. Transfer Restrictions. In the event a shareholder during his lifetime desires or intends to dispose of, by sale, gift or other type transfer, any or all of the shares of common stock of the Corporation owned by him, or in the event of the death of a shareholder, the Corporation and/or the remaining shareholders shall have the following options: a. In the event of a proposed sale, gift or other type transfer by a shareholder during his lifetime, the Corporation shall have the option to purchase any or all of the shares of common stock of the Corporation proposed to be sold or proposed to be the subject of the gift or proposed to be otherwise transferred at its appraised value and all remaining shareholders shall have the option of purchasing at its appraised value any or all of such shares not purchased by the Corporation. b. In the event of the death of a shareholder, the Corporation shall have the option to purchase any or all of the shares of common stock of the Corporation owned by the deceased shareholder at the time of his death at its appraised value and all remaining shareholders shall have the option of purchasing at its appraised value any or all of such shares not purchased by the Corporation. Section 8. Notices and Payment. In the event a shareholder desires or intends to dispose of such common stock, he shall promptly give written notice of such desire or intention to the Corporation and to all remaining shareholders and shall include in such notice full and complete information regarding the proposed transfer. In the event of the death of a shareholder, his executors or administrators or heirs shall promptly give -2- written notice of such death to the Corporation and to all remaining shareholders. Within sixty (60) days after receipt of the appraisers' report provided for in Section 9 hereof, the Corporation shall give written notice to the concerned shareholder or to the deceased shareholder's executors, administrators or heirs and to all remaining shareholders of its election as to whether or not it will exercise its option. Failure on the part of the Corporation to give such written notice within said sixty (60) day period shall be tantamount to and construed as refusal to exercise the option. In the event of failure or refusal of the Corporation to exercise its option, then within sixty (60) days after such refusal or failure each remaining shareholder shall give written notice to the concerned shareholder or to the deceased shareholder's executors, administrators or heirs and to the Corporation and to all other remaining shareholders of his election as to whether or not he elects to participate with the other remaining shareholders in exercising their option. No transfer of any shares of stock of the Corporation shall be valid or effected on the books of the Corporation unless the above referred to written notice has been given to the Corporation and to the remaining shareholders and all other provisions and conditions hereof have been fully complied with. The purchase price for any and all shares of stock of the Corporation being sold either to the Corporation or to the shareholders, or both, shall be paid within sixty (60) days after notice of election to exercise the option has been given or, in the event appraisal is required, within sixty (60) days after receipt of the appraiser's report. Section 9. Determination of Appraised Value. Whenever herein reference is made to "appraised value", such appraised value shall be determined in the following manner. The concerned shareholder or his representative shall promptly nominated one appraiser; the Board of Directors of the Corporation shall promptly nominate one appraiser; and the two appraisers so nominated shall promptly nominated the third appraiser. These three appraisers shall promptly determine the value of each share of the stock of the Corporation and in doing so shall take into consideration the prices paid in connection with other sales of shares of said stock, if any, the book value, price-earnings ratio, dividends paid, potential earning capacity, value of stock of corporations similar in size and activity and such other factors as the appraisers may deem to be helpful and appropriate and shall furnish a copy of their appraisal to the concerned shareholder, to the Corporation and to the remaining shareholders. The appraisal so made and reported by a majority of the appraisers shall be final and binding upon the concerned shareholder, the Corporation and the remaining shareholders. The cost of such appraisal shall be borne equally by the Corporation and the concerned shareholder. Section 10. Remaining Shareholders. Whenever reference is hereinabove made to "remaining shareholders", such reference shall be construed to mean all holders of shares of common stock -3- of the Corporation as reflected upon the books of the Corporation at the time except the shareholder desiring or intending to dispose of his shares of stock or the deceased shareholder or the representatives of the deceased shareholder. Section 11. Corporate Actions. All actions by the Corporation concerning its foregoing options shall be by its Board of Directors. In the event the concerned shareholder is a member of the Board, he shall not participate in its action. ARTICLE III. Shareholders' Meetings Section 1. Annual Meetings. The annual meeting of the shareholders shall be held each year on the first Monday of the third month following the close of the fiscal year of the Corporation, if such date is not a legal holiday, and if a legal holiday, then on the first following day that is not a legal holiday. Such meting shall be held at the principal office of the Corporation or at such other place as the notice thereof may designate. At such meting the shareholders shall elect directors to serve until their successors shall be elected and qualified and shall transact such other business as may properly come before the meeting. Section 2. Special Meetings. A special meeting of the shareholders to be held at such place as the notice thereof may designate my be called at any time by the President, by a majority of the Board of Directors or by the holders of not less than ten (10%) percent of the stock of the Corporation. It shall be the duty of the President, and in his absence of the directors, to call such a special meeting whenever so requested by a majority of the directors or by the holders of not less than ten (10%) percent of the stock of the Corporation. Section 3. Notice of Meeting. Notice of the time and place of all annual and special meetings shall be mailed by the Secretary to each shareholder of record not less than ten (10) nor more than fifty (50) days before the date of the meeting. Notice of a special meeting shall also specify the purpose or purposes for which the meeting is called. By unanimous consent of the shareholders, special meetings may be held without notice at any time and place. Section 4. Voting. At every such meeting each holder of stock shall be entitled to cast one vote for each share of stock held in his name, which vote may be cast by him either in person or by proxy. All proxies shall be in writing and shall be filed with the Secretary and by him entered of record in the minutes of the meeting. -4- Section 5. Quorum. A majority of the shares entitled to vote thereat shall constitute a quorum at a meeting of shareholders, for the transaction of any business, provided that when a specified item of business is required to be voted an by a class or classes, a majority of the shares of such class or classes shall constitute a quorum for the transaction of such items of business. Section 6. Adjournment. In the absence of a quorum, any meeting of shareholders may be adjourned from time to time by vote of a majority of the shares present. Section 7. Removal of Director. A director may be removed, with or without cause, by a vote of the holders of the majority of shares then entitled to vote at an election of the directors provided that no director who has been elected by cumulative voting may be removed if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire Board of Directors. Section 8. Waiver of Notice. Notice of a meeting of shareholders need not be given to any shareholder who signs a waiver of notice, in person or by proxy, either before or after the meeting. Neither the business transacted nor the purpose of the meeting need be specified in the waiver. Section 9. Proxies. Every shareholder entitled to vote may appoint one or more agents to vote on his behalf. Such appointment shall be by a printed or written proxy executed by the shareholder or by his duly appointed attorney in fact, or by a telegram or cablegram appearing to have been transmitted by a shareholder. No proxy shall be valid after the expiration of eleven (11) months from the date of its execution. Section 10. Consent Action. Action which shareholders are required or permitted to take may be taken without a meeting if a written consent, setting forth the action so taken, is signed by the holders of all outstanding shares entitled to vote an such action and is filed with the Secretary of this Corporation as part of the corporate records. Such written consent shall have the same effect as a unanimous vote of the shareholders. ARTICLE IV. Directors Section 1. Number of Directors. The business and property of the Corporation shall be managed by a board of not less than three (3) nor more than five (5) directors who shall be elected by the shareholders; provided, however, if all shares of the Corporation are owned beneficially and of record by fewer than three (3) shareholders, the number of directors may be less than three (3) but not less than the number of shareholders. -5- Section 2. Organizational Meeting. As soon as practicable after the filing date of the Articles of Incorporation, an organizational meeting of the Board of Directors named in the Articles of Incorporation shall be held to adopt by-laws of the Corporation, to elect officers, to do any other or further acts to complete the organization of the Corporation and to transact such other business as may come before the meeting. At least three (3) days' notice of such meeting shall be given to each director who fails to sign a waiver of notice. No notice of such meeting need be given to any director who signs such waiver. Section 3. Regular Meetings. Regular meetings of the Board of Directors shall be held at such time and place as may be fixed from time to time by resolution of the Board of Directors. Notice of such meetings need not be given. Section 4. Special Meetings. Special meetings of the Board of Directors may be held whenever called by the President or any two directors. Notice of the time and place of such special meting shall be given to each director personally or by mail, telephone, telegraph, wire or cable at least twenty-four (24) hours prior to the time fixed for the meeting. Section 5. Quorum. A quorum for the transaction of business at any regular or special meeting of the directors shall consist of a majority of the members of the Board then in office; but a majority of those present at any regular or special meting shall have the power to adjourn the meting to a future time. Section 6. Election of Officers. The directors shall elect the officers of the Corporation, such election to be held at the first regular directors' meeting following the annual shareholders' meeting. The directors may fill any vacancies in any of the offices of the Corporation at any meeting of the Board. The directors shall fix the compensation of the officers of the Corporation. Section 7. Vacancies. Vacancies on the Board of Directors may be filled by a majority of the remaining directors or by a sole remaining director. Section 8. Waiver of Notice. Notice of a meeting of directors need not be given to any director who signs a waiver of notice, either before or after the meeting. Attendance of a director at a meeting shall of itself constitute a waiver of notice of such meeting, except where a director attends a meeting solely for the purpose of stating his objection, at the beginning of the meeting, to the transaction of any business on the ground that the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice. -6- Section 9. Consent Action. Action taken without a meeting by a majority of directors shall be deemed action of the Board of Directors if all directors execute either before or after the action is taken, a written consent thereto, and the consent is filed with the records of the Corporation. ARTICLE V. Officers Section 1. Officers. The officers of the Corporation shall be a President, one or more Vice Presidents, a Secretary and a Treasurer, each of whom shall hold office until his successor is duly elected and qualified. The directors may also elect an Assistant Secretary and an Assistant Treasurer, each of whom shall hold office until his successor is elected and qualified or his office abolished, whichever may first occur. Officers shall perform such duties as are hereinafter prescribed for the respective office and such other duties as may be prescribed by the Board of Directors and/or by the President. Any two or more offices may be held by the same person, but no officer may act in more than one capacity where action by two or more officers is required. Section 2. President. The President shall preside at all shareholders' meetings and at all directors' meetings. He shall be the chief executive officer and shall have general supervision over the affairs of the Corporation and over the other officers and the employees of the Corporation. He shall have authority to fix compensation of all employees and he may delegate such authority. He shall have authority to employ a general manager or to designate an officer as general manager and to fix the compensation for such position. All contracts, deeds and leases shall be signed either by him or by such other officer as he or the Board of Directors may designate. He shall perform such other duties as are incident to his office. Section 3. Vice President(s). In the absence of the President, the Vice President with the longest seniority shall preside at all shareholders' meetings and at all directors' meetings. The Vice President(s) shall perform such duties as are assigned to him or them by the Board of Directors and/or by the President. In the event of the death, disability and/or absence of the President or when directed to perform such duties by the President or by the Board of Directors, the Vice President with the longest seniority shall have authority to perform all of the duties of the President. Section 4. Secretary. The Secretary shall keep and have charge of all corporate books, records and papers, shall issue notices of all directors' and shareholders' meetings, shall attend and keep the minutes of all directors' and shareholders' meetings, shall be custodian of the corporate seal, shall attest with his -7- signature and impress with the corporate seal all stock certificates, and shall perform all such other duties as are incident to his office or are assigned to him by the President or by the Board of Directors. Section 5. Treasurer. The Treasurer shall have custody of all money and securities of the Corporation and, if the directors so require, shall give bond in such sum and with such sureties as the directors may require conditioned upon the faithful performance of the duties of his office. He shall keep regular books of accounts and shall submit them, together with all vouchers, receipts, records and other papers related thereto, to the directors and/or the President for examination and approval as often as they or the President may require, and shall perform all such other duties as are incident to his office or are assigned to him by the President or by the Board of Directors. ARTICLE VI. Indemity of Directors, Officers, Employees and Agents Section 1. Right of Indemnity. The Corporation shall indemnify and save harmless all directors, officers, employees or agents of the Corporation against all liability and expenses arising from his or her encumbency in such capacity to the fullest extent permitted by the laws of the State of South Carolina. Section 2. Right Inures to Estate, et al. The right of indemnity shall inure to the estate, executor, administrator, heirs, legatees, or devisees of any person entitled to indemnification hereunder. Section 3. Insurance. The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of the Corporation against any liability and expenses asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Corporation would have power to indemnify him against such liability and expenses. ARTICLE VII. Finance and Dividends Section 1. Fiscal Year. The fiscal year of the Corporation shall be determined by the Board of Directors. -8- Section 2. Dividends. Dividends may be declared out of unreserved and unrestricted earned surplus from time to time by resolution of the Board of Directors. Section 3. Deposit of Funds. The funds of the Corporation shall be deposited in such banks, trust companies or other depositories as the directors shall designate and shall be withdrawn only upon the check or order of such officer or officers of the Corporation as the directors shall designate. ARTICLE VIII. Amendments Section 1. The by-laws may be adopted, amended or repealed, in whole or in part, by the directors by a vote of the majority of the directors then holding office or by the shareholders by a vote of a majority of all shares entitled to vote to elect directors. Any notice of a meeting of shareholders or of directors at which by-laws are to be adopted, amended or repealed, in whole or in part, shall include notice of such proposed action. -9- EXHIBIT 3.139 STATE OF SOUTH CAROLINA SECRETARY OF STATE ARTICLES OF INCORPORATION 1. The name of the proposed corporation is Michael Chevrolet -- Oldsmobile, Inc. 2. The initial registered office of the corporation is 7501 Rivers Avenue --------------------- Street & Number North Charleston Charleston 29410 - ------------------------------------------------------------------------------ City Country Zip Code and the initial registered agent as such address is Gene Reed, Jr. --------------------- 3. The corporation is authorized to issue shares of stock as follows: Complete a or b, whichever is applicable: a. [x] If the corporation is authorized to issue a single class of shares, the total number of shares authorized is 100,000. ------------- b. [ ] The corporation is authorized to issue more than one class of shares: Class of Shares Authorized No. of Each Class --------------------- -------------------------------- --------------------- -------------------------------- --------------------- -------------------------------- The relative rights, preferences, and limitations of the shares of each class, and of each series within a class, are as follows: N/A 4. The existence of the corporation shall begin when these articles are filed with the Secretary of State unless a delayed date is indicated (See (Section) 33-1-230(b)): N/A ------- 5. The optional provisions which the corporation elects to include in the articles of incorporation are as follows (See (Section)33-2-102 and the applicable comments thereto; and 35-2-105 and 35-2-221 of the 1976 South Carolina Code): N/A The name and address of each incorporator is as follows (only one is required): Name Address Signature Gene Reed, Jr. 7501 Rivers Ave., N.Charleston, SC 29410 /s/ Gene Reed, Jr. - -------------------------------------------------------------------------------- - ------------------------------------------------------------------------------ - ------------------------------------------------------------------------------ I, Irvin G.Condon, an attorney licensed to practice in the State of South Carolina, certify that the corporation, to whose articles of incorporation this certificate is attached, has complied with the requirements of Chapter 2, Title 33 of the 1976 South Carolina Code relating to the articles of incorporation. Date June 21, 1990 /s/ Irvin G. Condon ------------- ---------------------------- Signature Irvin G. Condon ---------------------------- (Type or Print Name) Rosen, Rosen & Hagood Address P.O. Box 893 --------------------- Charleston, SC 29402 ------------------------------ FILING INSTRUCTIONS 1. Two copies of this form, the original and either a duplicate or a conformed copy, must be filed. 2. If the space in this form is insufficient, please attach additional sheets containing a reference to the appropriate paragraph in this form. 3. Schedule of Fees -- payable at time of filing this document Fee for filing Application -- payable to Secretary of State $10.00 Filing Tax -- Payable to Secretary of State 100.00 Minimum License Fee -- payable to SC Tax Commission 25.00 4. THIS FORM MUST BE ACCOMPANIED BY THE FIRST REPORT OF CORPORATIONS (SEE (SECTION)12-19-201), AND A CHECK IN THE AMOUNT OF $25.00 PAYABLE TO THE SOUTH CAROLINA TAX COMMISSION. Form Approved by South Carolina Secretary of State 1/89 STATE OF SOUTH CAROLINA SECRETARY OF STATE ARTICLES OF AMENDMENT Pursuant (Section)3-10-106 of the 1976 South Carolina Code, as amended, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation: 1. The name of the corporation is Michael Chevrolet -- Oldsmobile, Inc.. 2. On August 2, 1990, the corporation adopted the following Amendment(s) of its Articles of Incorporation: (Type or attach the complete text of Each Amendment) Resolved that the corporation is authorized to issue 200,000 shares of stock and Paragraph 3.a of the Articles of Incorporation shall be amended to state the authorized shares as 200,000. 3. The manner, if not set forth in the amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the Amendment shall be effected, is as follows: (if not applicable, insert "not applicable" or "NA"). N/A 4. Complete either a or b, whichever is applicable. a. [ ] Amendment(s) adopted by shareholder action. At the date of adoption of the amendment, the number of outstanding shares of each voting group entitled to vote separately on the Amendment, and the vote of such shares was: Number of Number of Number of Votes Number of Undisputed* Voting Outstanding Votes Entitled Represented at the Shares Voted Group Shares to be Cast meeting For Against - ----- ------ ---------- ------- -------------- N/A *NOTE: Pursuant to Section 33-10-106(6)(i), the corporation can alternatively state the total number of undisputed shares cast for the amendment by each voting group together with a statement that the number of cast for the amendment by each voting group was sufficient for approval by that voting group. b. [x] The Amendment(s) was duly adopted by the incorporators or board of directors without shareholder approval pursuant to (Section)33-6-102(d), 33-10-102 and 33-10-105 of the 1976 South Carolina Code as amended, and shareholder action was not required. 5. Unless a delayed date is specified, the effective date of these Articles of Amendment shall be the date of acceptance for filing by the Secretary of State (See (Section)33-1-230(b)): ____________ DATE 3/1/91 Michael Chevrolet -- Oldsmobile, Inc. - ---- ------ ------------------------------------- (Name of Corporation) By: /s/ Gene Reed, Jr. ----------------------------------- (Signature) Gene Reed, Jr. President ------------------------------------- (Type or Print Name and Office) FILING INSTRUCTIONS 1. Two copies of this form, the original and either a duplicate original or a conformed copy, must be filed. 2. If the space in this form is insufficient, please attach additional sheets containing a reference to the appropriate paragraph in this form. 3. Filing fees and taxes payable to the Secretary of State at time of filing application. Filing Fee $10.00 Filing tax 100.00 Total $110.00 Form Approved by South Carolina Secretary of State 1/89 EX-3.140 BY-LAWS OF MICHAEL CHEVROLET-OLDSMOBILE, INC. ARTICLE I. OFFICES SS. 1.1 BUSINESS OFFICE. The original principal office of the corporation shall be within in the State of South Carolina and shall be located in the City of North Charleston, County of Charleston. The board of directors may change the location of the principal office. The corporation shall maintain at its principal office a copy of certain records, as specified in ss. 2.14 of Article II. The corporation may have such other offices, either within or without the State of South Carolina, as the board of directors may designate or as the business of the corporation may require from time to time. SS. 1.2 REGISTERED OFFICE. The registered office of the corporation, required by ss. 33-5-101, S.C. Revised Code may be, but need not be, identical with the principal office in the state of South Carolina, and the address of the registered office may be changed from time to time. ARTICLE II. SHAREHOLDERS SS. 2.1 ANNUAL MEETING. The annual meeting of the shareholders shall be held on the first Monday of March, in each year, beginning with the year 1991, at the hour of 10 o'clock a.m. or at such other time on such other day within such month as shall be fixed by the board of directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of South Carolina, such meeting shall be held on the next succeeding business day. If the election of directors shall not be held on the day designated herein for any annual meeting of the shareholders, or at any subsequent continuation after adjournment thereof, the board of directors shall cause the election to be held at a special meeting of the shareholders as soon thereafter as convenient. SS. 2.2 SPECIAL MEETINGS. Special meetings of the shareholders, for any purpose or purposes, described in the meeting notice, may be called by 1 the president, or by the board of directors, and shall be called by the president at the request of the holders of not less than one-tenth of all outstanding votes of the corporation entitled to be cast on any issue at the meeting. SS. 2.3 PLACE OF MEETING. The board of directors may designate any place within the county in South Carolina where the company has its principal office as the place of meeting for any annual or special meeting of the shareholders, unless all the shareholders entitled to vote at the meeting agree by written consents (which may be in the form of waiver of notice or otherwise) to another location, which may be either within or without the state of South Carolina. If no designation is made, the place of meeting shall be the principal office of the corporation in the state of South Carolina. SS. 2.4 NOTICE OF MEETING. (a) Required notice. Written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten nor more than sixty days before the date of the meeting, either personally or by mail, by or at the direction of the president, the board of directors or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the South Carolina Business Corporation Act of 1988 or the articles of incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the corporation, with postage thereon prepaid, (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee, (3) when received, or (4) 5 days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the corporation's current record of shareholders. (b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time or place, if the new date, time and place is announced at the meeting before adjournment. If a new record date for the adjourned meeting is, or must be, fixed (see ss. 2.5 of 2 this Article II) then notice must be given pursuant to the requirements of paragraph (a) of this ss. 2.4, to those persons who are shareholders as of the new record date. (c) Waiver of Notice. The shareholder may waive notice of the meeting (or any notice required by the Act, articles of incorporation, or bylaws), by a writing signed by the shareholder entitled to the notice, which is delivered to the corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records. A shareholder's attendance at a meeting: (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting; (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented. (d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this ss.2.4(d), or as provided in the corporation's articles, or otherwise in the South Carolina Business Corporation Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called. If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the articles of incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all, or substantially all of the corporation's property; (4) the adoption, amendment or repeal of a bylaw; (5) dissolution of the corporation; or, (6) removal of a director, the notice must so state and be accompanied by respectively a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; (3) transaction for disposition of all the corporation's property; or (4) bylaw proposal. If 3 the proposed corporation action creates dissenter's rights, the notice must state that shareholders are, or may be entitled to assert dissenter's rights, and must be accompanied by a copy of Chapter #13 of South Carolina Business Corporation Act. If the corporation issues, or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the corporation shall report in writing to all the shareholders the number of shares authorized or issued, and the consideration received with or before the notice of the next shareholder meeting. Likewise, if the corporation indemnities or advances expenses to a director (as defined in ss.33-16-210 South Carolina Revised Code Ann.), this shall be reported to all the shareholders with or before notice of the next shareholder's meeting. SS. 2.5 FIXING OF RECORD DATE. For the purpose of determining shareholders of any voting group entitled to notice of or to vote at any meeting of shareholders, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the board of directors may fix in advance a date as the record date. Such record date shall not be more than seventy days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If no record date is so fixed by the board for the determination of shareholders entitled to notice of, or to vote at a meeting of shareholders, or shareholders entitled to receive a share dividend or distribution, the record date for determination of such shareholders shall be at the close of business on: (a) With respect to an annual shareholder meeting or any special shareholder meeting called by the board or any person specifically authorized by the board or these bylaws to call a meeting, the day before the first notice is delivered to shareholders; (b) With respect to a special shareholder's meeting demanded by the shareholders, the date the first shareholder signs the demand; (c) With respect to the payment of a share dividend, the date the board authorizes the share dividend; (d) With respect to actions taken in writing without a meeting (pursuant to Article IIss. 2.12), the date the first shareholder signs a consent; 4 (e) And with respect to a distribution to shareholders, (other than one involving a repurchase or reacquisition of shares), the date the board authorizes the distribution. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the board of directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting. SS. 2.6 SHAREHOLDER LIST. The officer or agent having charge of the stock transfer books for shares of the corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders thereof, arranged in alphabetical order, with the address of and the number of shares held by each. The list must be arranged by voting group (if such exists, see Art. II, ss. 2.7) and within each voting group by class or series of shares. The shareholder's list must be available for inspection by any shareholder, beginning on the date on which notice of the meeting is given for which the list was prepared and continuing through the meeting. The list shall be available at the corporation's principal office or at a place identified in the meeting notice in the city where the meeting is to be held. A shareholder, his agent or attorney is entitled on written demand to inspect, and subject to the requirements of ss. 2.14 of this Article II, to copy the list at his expense during regular business hours, and during the period it is available for inspection. The corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. SS. 2.7 QUORUM AND VOTING REQUIREMENTS. If the articles of incorporation or the South Carolina Business Corporation Act of 1988 provides for voting by a single voting group on a matter, action on that matter is taken when voted upon by that voting group. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of those shares exists with respect to that matter. Unless the articles of incorporation, a bylaw adopted pursuant to ss. 2.8 of this Article II, or the South Carolina Business Corporation Act of 1988 provide otherwise, a majority of the votes entitled to be cast on the matter by the voting group constitutes a quorum of that voting group for action on that matter. If the articles of incorporation or the South Carolina Business Corporation Act provide for voting by two or more 5 voting groups on a matter, action on that matter is taken only when voted upon by each of those voting groups counted separately. Action may be taken by one voting group on a matter even though no action is taken by another voting group entitled to vote on the matter. Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes If a quorum exists, action on a matter (other than the election of directors) by a voting group is approved if the votes cast within the voting group favoring the action exceed the votes cast opposing the action, unless the articles of incorporation, a bylaw adopted pursuant to ss. 2.8 of this Article II, or the South Carolina Business Corporation Act of 1988 require a greater number of affirmative votes. SS. 2.8 INCREASING EITHER QUORUM OR VOTING REQUIREMENTS. For purposes of this ss. 2.8 a "supermajority" quorum is a requirement that more than a majority of the votes of the voting group be present to constitute a quorum; and a "supermajority" voting requirement is any requirement that requires the vote of more than a majority of the affirmative votes of a voting group at a meeting. The shareholders, but only if specifically authorized to do so by the articles of incorporation, may adopt, amend or delete a bylaw which fixes a "supermajority" quorum or "supermajority" voting requirement. The adoption or amendment of a bylaw that adds, changes, or deletes a "supermajority" quorum or voting requirement for shareholders must meet the same quorum requirement and be adopted by the same vote and voting groups required to take action under the quorum and voting requirement then in effect or proposed to be adopted, whichever is greater. A bylaw that fixes a supermajority quorum or voting requirement for shareholders may not be adopted, amended, or repealed by the board of directors. SS. 2.9 PROXIES. At all meetings of shareholders, a shareholder may vote in person, or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be dated and filed with the secretary of the corporation or other person authorized to tabulate votes before or at the time of the meeting. Unless a time of expiration is otherwise specified, a proxy is valid for eleven months. A proxy is revocable unless executed in compliance with S.C. Code Ann. ss. 33-7-220(d), or any succeeding statute of like tenor and effect. 6 SS. 2.10 VOTING OF SHARES. Unless otherwise provided in the articles, and subject to the cumulative voting provisions of ss.2.13 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders. Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the prior sentence shall not limit the power of the corporation to vote any shares, including its own shares, held by it in a fiduciary capacity. Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares. SS. 2.11 CORPORATION'S ACCEPTANCE OF VOTES. (a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the corporation if acting in good faith is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholders. (b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the corporation if acting in good faith is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if: (1) the shareholder is an entity as defined in the South Carolina Business Corporation Act of 1988 and the name signed purports to be that of an officer or agent of the entity; (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and, if the corporation requests, evidence of fiduciary status acceptable to the corporation has been presented with respect to the vote, consent, waiver, or proxy appointment; 7 (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and, if the corporation requests, evidence of this status acceptable to the corporation has been presented with respect to the vote, consent, waiver, or proxy appointment; (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and, if the corporation requests, evidence acceptable to the corporation of the signatory's authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment; (5) two or more persons are the shareholder as co-tenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners. (c) The corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory's authority to sign for the shareholder. (d) The corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection. (e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise. SS. 2.12 INFORMAL ACTION BY SHAREHOLDERS. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the corporation for inclusion in the minute book. If the act to be taken requires that notice be given to non-voting shareholders, the corporation shall give the non-voting shareholders written notice of the proposed action at least 10 days before the action is taken, which notice shall contain or be accompanied by the same material that would 8 have been required if a formal meeting had been called to consider the action. A consent signed under this section has the effect of a meeting vote and may be described as such in any document. SS. 2.13 VOTING FOR DIRECTORS. (a) General Provision. Unless otherwise provided in the articles, at each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of votes he is entitled to cast for as many persons as there are directors to be elected and for whose election he has a right to vote, and, if notice of cumulative voting has been given either as provided in subsection (b)(1) or (b)(2) , to cumulate his votes. (b) Notice of Cumulative Voting. Notice of cumulative voting shall be given either by: (1) the meeting notice or proxy statement accompanying the notice, which states conspicuously that cumulative voting is authorized; or (2) a shareholder who has the right to cumulate his votes shall either (a) give written notice of his intention to the president or other officer of the corporation not less than forty-eight hours before the time fixed for the meeting, which notice must be announced in the meeting before the voting, or (b) announce his intention in the meeting before the voting for directors commences; and all shareholders entitled to vote at the meeting shall without further notice be entitled to cumulate their votes. (c) Recess. If cumulative voting is to be used, the person presiding may, or if requested by any shareholder shall, recess the meeting for a reasonable time to allow deliberation by shareholders, not to exceed two hours. (d) Plurality Requirement. Unless otherwise provided in the articles of incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in 9 the election at a meeting at which a quorum is present. SS. 2.14 SHAREHOLDER'S RIGHTS TO INSPECT CORPORATE RECORDS. (a) Minutes and Accounting Records. The corporation shall keep as permanent records minutes of all meetings of its shareholders and board of directors, a record of all actions taken by the shareholders or board of directors without a meeting, and a record of all actions taken by a committee of the board of directors in place of the board of directors on behalf of the corporation. The corporation shall maintain appropriate accounting records. (b) Absolute Inspection Rights of Records Required at Principal Office. If he gives the corporation written notice of his demand at least five business days before the date on which he wishes to inspect and copy, a shareholder (or his agent or attorney) has the right to inspect and copy, during regular business hours any of the following records, all of which the corporation is required to keep at its principal office: (1) its articles or restated articles of incorporation and all amendments to them currently in effect; (2) its bylaws or restated bylaws and all amendments to them currently in effect; (3) resolutions adopted by its board of directors creating one or more classes or series of shares, and fixing their relative rights, preferences, and limitations, if shares issued pursuant to those resolutions are outstanding; (4) the minutes of all shareholders' meetings, and records of all action taken by shareholders without a meeting, for the past 10 years; (5) all written communications to shareholders generally within the past three years, including the financial statement furnished for the past three years to the shareholders; (6) a list of the names and business addresses of its current directors and officers; 10 (7) its most recent annual report delivered to the Tax Commission; and (8) if the shareholder owns at least one percent of any class of shares, he may inspect and copy its federal and state income tax returns for the last ten years. (c) Conditional Inspection Right. In addition, if he gives the corporation a written demand made in good faith and for a proper purpose at least five business days before the date on which he wishes to inspect and copy, he describes with reasonable particularity his purpose and the records he desires to inspect, and the records are directly connected with his purpose, a shareholder of a corporation (or his agent or attorney) is entitled to inspect and copy, during regular business hours at a reasonable location specified by the corporation, any of the following records of the corporation: (1) excerpts from minutes of any meeting of the board of directors, records of any action of a committee of the board of directors on behalf of the corporation, minutes of any meeting of the shareholders, and records of action taken by the shareholders or board of directors without a meeting, to the extent not subject to inspection under paragraph (a) of thisss. 2.14. (2) accounting records of the corporation; and (3) the record of shareholders (compiled no earlier than the date of the shareholder's demand). (d) Copy Costs. The right to copy records includes, if reasonable, the right to receive copies made by photographic, xerographic, or other means. The corporation may impose a reasonable charge, covering the costs of labor and material, for copies of any documents provided to the shareholder. The charge may not exceed the estimated cost of production or reproduction of the records. SS. 2.15 FINANCIAL STATEMENTS SHALL BE FURNISHED TO THE SHAREHOLDERS. (a) The corporation shall furnish its shareholders annual financial statements, which may be consolidated or combined statements of the corporation and one or more of its subsidiaries, as appropriate, that 11 include a balance sheet as of the end of the fiscal year, an income statement for that year, and a statement of changes in shareholders' equity for the year unless that information appears elsewhere in the financial statements. If financial statements are prepared for the corporation on the basis of generally accepted accounting principles, the annual financial statements for the shareholders also must be prepared on that basis. (b) If the annual financial statements are reported upon by a public accountant, his report must accompany them. If not, the statements must be accompanied by a statement of the president or the person responsible for the corporation's accounting records: (1) stating his reasonable belief whether the statements were prepared on the basis of generally accepted accounting principles and, if not, describing the basis of preparation; and (2) describing any respects in which the statements were not prepared on a basis of accounting consistent with the statements prepared for the preceding year. (c) A corporation shall mail the annual financial statements to each shareholder within 120 days after the close of each fiscal year. Thereafter, on written request from a shareholder who was not mailed the statements, the corporation shall mail him the latest financial statements SS. 2.16 DISSENTER'S RIGHTS Each shareholder shall have the right to dissent from, and obtain payment for his shares when so authorized by the South Carolina Business Corporation Act of 1988, articles of incorporation, these bylaws, or in a resolution of the board of directors. ARTICLE III. BOARD OF DIRECTORS SS. 3.1 GENERAL POWERS. Unless the articles of incorporation have dispensed with or limited the authority of the board of directors by describing who will perform some or all of the duties of a board of directors, all corporate powers shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of the board of directors. 12 SS. 3.2 NUMBER, TENURE AND QUALIFICATIONS OF DIRECTORS. Unless otherwise provided in the articles of incorporation, the number of directors of the corporation shall be one. Each director shall hold office until the next annual meeting of shareholders or until removed. However, if his term expires, he shall continue to serve until his successor shall have been elected and qualified or until there is a decrease in the number of directors. Directors need not be residents of the state of South Carolina or shareholders of the corporation unless so required by the articles of incorporation. SS. 3.3 REGULAR MEETINGS. Unless otherwise provided in the articles, a regular meeting of the board of directors shall be held without other notice than this bylaw immediately after, and at the same place as, the annual meeting of shareholders. The board of directors may provide, by resolution, the time and place (which shall be within the county where the company's principal office is located) for the holding of additional regular meetings without other notice than such resolution. (If so permitted by ss. 3.7, any such regular meeting may be held by telephone.) SS. 3.4 SPECIAL MEETINGS. Unless otherwise provided in the articles, special meetings of the board of directors may be called by or at the request of the president or any one director. The person authorized to call special meetings of the board of directors may fix any place, only within the County of South Carolina where this corporation has its principal office as the place for holding any special meeting of the board of directors, or if permitted by ss. 3.7, such meeting may be held by telephone. SS. 3.5 NOTICE OF SPECIAL MEETING. Unless the articles of incorporation provide for a longer or shorter period, notice of any special meeting shall be given at least two days previously thereto either orally or in writing. If mailed, such notice shall be deemed to be effective at the earlier of: (1) when received; (2) 5 days after deposited in the United States mail, addressed to the director's business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. Any director may waive notice of any meeting. Except as provided in the next sentence, the waiver must be in writing, signed by the director entitled to the notice, and filed with the minutes or corporate records. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director 13 attends a meeting for the express purpose of objecting to the transaction of any business and at the beginning of the meeting (or promptly upon his arrival) objects to holding the meeting or transacting business at the meeting, and does not thereafter vote for or assent to action taken at the meeting. SS. 3.6 DIRECTOR QUORUM. A majority of the number of directors in office immediately before the meeting begins shall constitute a quorum for the transaction of business at any meeting of the board of directors, unless the articles require a greater number. Any amendment to this quorum requirement is subject to the provisions ofss.3.8 of this Article III. SS. 3.7 MANNER OF ACTING. (a) Required Vote The act of the majority of the directors present at a meeting at which a quorum is present when the vote is taken shall be the act of the board of directors unless the articles of incorporation require a greater percentage. Any amendment which changes the number of directors needed to take action, is subject to the provisions ofss.3.8 of this Article III. (b) Telephone Meeting Unless the articles of incorporation provide otherwise, any or all directors may participate in a regular or special meeting by, or conduct the meeting through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting. A director participating in a meeting by this means is deemed to be present in person at the meeting. (c) Failure To Object To Action A director who is present at a meeting of the board of directors or a committee of the board of directors when corporate action is taken is deemed to have assented to the action taken unless: (1) he objects at the beginning of the meeting (or promptly upon his arrival) to holding it or transacting business at the meeting; or (2) his dissent or abstention from the action taken is entered in the minutes of the meeting; or (3) he delivers written notice of his dissent or abstention to the presiding officer of the meeting before its adjournment or to the corporation immediately after adjournment of the meeting. The 14 right of dissent or abstention is not available to a director who votes in favor of the action taken. SS. 3.8 ESTABLISHING A "SUPERMAJORITY" QUORUM OR VOTING REQUIREMENT. For purposes of this ss. 3.8, a "supermajority" quorum is a requirement that more than a majority of the directors in office constitute a quorum; and a "supermajority" voting requirement is any requirement that requires the vote of more than a majority of those directors present at a meeting at which a quorum is present to be the act of the directors. A bylaw that fixes a supermajority quorum or supermajority voting requirement may be amended or repealed: (1) if originally adopted by the shareholders, only by the shareholders (unless otherwise provided by the shareholders); (2) if originally adopted by the board of directors, either by the shareholders or by the board of directors. A bylaw adopted or amended by the shareholders that fixes a supermajority quorum or supermajority voting requirement for the board of directors may provide that it may be amended or repealed only by a specified vote of either the shareholders or the board of directors. Subject to the provisions of the preceding paragraph, action by the board of directors to adopt, amend, or repeal a bylaw that changes the quorum or voting requirement for the board of directors must meet the same quorum requirement and be adopted by the same vote required to take action under the quorum and voting requirement then in effect or proposed to be adopted, whichever is greater. SS. 3.9 ACTION WITHOUT A MEETING. Unless the articles of incorporation provide otherwise, action required or permitted by this the South Carolina Business Corporation Act of 1988, to be taken at a board of directors' meeting may be taken without a meeting if the action is assented to by all members of the board. The action may be evidence by one or more written consents describing the action taken, signed by each director, and included in the minutes or filed with the corporate records reflecting the action taken. Action evidenced by written consents under this section is effective when the last director signs the consent, unless the consent specifies a different effective date. A consent signed under this section has the effect of a meeting vote and may be described as such in any document. 15 SS. 3.10 REMOVAL OF A DIRECTOR The shareholders may remove one or more directors at a meeting called for that purpose if notice has been given that a purpose of the meeting is such removal. The removal may be with or without cause unless the articles provide that directors may only be removed with cause. If a director is elected by a voting group of shareholders, only the shareholders of that voting group may participate in the vote to remove him. If cumulative voting is authorized, a director may not be removed if the number of votes sufficient to elect him under cumulative voting is voted against his removal. If cumulative voting is not authorized, a director may be removed only if the number of votes cast to remove him exceeds the number of votes cast not to remove him. SS. 3.11 VACANCIES. Unless the articles of incorporation provide otherwise, if a vacancy occurs on a board of directors, including a vacancy resulting from an increase in the number of directors, the shareholders may fill the vacancy. During such time that the shareholders fail or are unable to fill such vacancies then and until the shareholders act: (1) the board of directors may fill the vacancy; or (2) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office. If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders. A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs. The term of a director elected to fill a vacancy expires at the next shareholders' meeting at which directors are elected. However, if his term expires, he shall continue to serve until his successor is elected and qualifies or until there is a decrease in the number of directors. SS. 3.12 COMPENSATION. Unless otherwise provided in the articles, by resolution of the board of directors, each director may be paid his expenses, if any, of attendance at each meeting of the board of directors, and may be paid a stated salary as director or 16 a fixed sum for attendance at each meeting of the board of directors or both. No such payment shall preclude any director from serving the corporation in any capacity and receiving compensation therefor. SS. 3.13 COMMITTEES. (a) Creation of Committees. Unless the articles of incorporation provide otherwise, the board of directors may create one or more committees and appoint members of the board of directors to serve on them. Each committee must have two or more members, who serve at the pleasure of the board of directors. (b) Selection of Members. The creation of a committee and appointment of members to it must be approved by the greater of (1) a majority of all the directors in office when the action is taken or (2) the number of directors required by the articles of incorporation to take such action, (or if not specified in the articles the numbers required by, ss. 3.7 of this Article III to take action). (c) Required Procedures. ss.ss. 3.4, 3.5, 3.6, 3.7, 3.8 and 3.9 of this Article III, which govern meetings, action without meetings, notice and waiver of notice, quorum and voting requirements of the board of directors, apply to committees and their members. (d) Authority. Unless limited by the articles of incorporation, each committee may exercise those aspects of the authority of the board of directors which the board of directors confers upon such committee in the resolution creating the committee. Provided, however, a committee may not: (1) authorize distributions; (2) approve or propose to shareholders action that the South Carolina Business Corporation Act of 1988 requires be approved by shareholders; (3) fill vacancies on the board of directors or on any of its committees; 17 (4) amend the articles of incorporation pursuant to the authority of directors, to do so granted byss.33-10-102 of the South Carolina Revised Code; (5) adopt, amend, or repeal bylaws; (6) approve a plan of merger not requiring shareholder approval; (7) authorize or approve reacquisition of shares, except according to a formula or method prescribed by the board of directors; or (8) authorize or approve the issuance or sale or contract for sale of shares or determine the designation and relative rights, preferences, and limitations of a class or series of shares, except that the board of directors may authorize a committee (or a senior executive officer of the corporation) to do so within limits specifically prescribed by the board of directors. ARTICLE IV. OFFICERS SS. 4.1 NUMBER. The officers of the corporation shall be a president, a secretary, and a treasurer, each of whom shall be appointed by the board of directors. Such other officers and assistant officers as may be deemed necessary, including any vice-presidents, may be appointed by the board of directors. If specifically authorized by the board of directors, an officer may appoint one or more officers or assistant officers. The same individual may simultaneously hold more than one office in the corporation. SS. 4.2 APPOINTMENT AND TERM OF OFFICE. The officers of the corporation shall be appointed by the board of directors for a term as determined by the board of directors. (The designation of a specified term grants to the officer no contract rights, and the board can remove the officer at any time prior to the termination of such term). If no term is specified, they shall hold office until they resign, die, or until they are removed in the manner provided in ss. 4.3 of this Article IV. SS. 4.3 REMOVAL. Unless appointed by the shareholders, any officer or agent may be removed by the board of directors at any time, with or without cause. Any officer or agent appointed by the 18 shareholders may be removed by the shareholders with or without cause. Such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights. SS. 4.4 PRESIDENT. The president shall be the principal executive officer of the corporation and, subject to the control of the board of directors, shall in general supervise and control all of the business and affairs of the corporation. He shall, when present, preside at all meetings of the shareholders and of the board of directors. He may sign, with the secretary or any other proper officer of the corporation thereunto authorized by the board of directors, certificates for shares of the corporation and deeds, mortgages, bonds, contracts, or other instruments which the board of directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the board of directors or by these bylaws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the board of directors from time to time. SS. 4.5 THE VICE-PRESIDENTS. If appointed, in the absence of the president or in the event of his death, inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their appointment) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. (If there is no vice-president, then the treasurer shall perform such duties of the president). Any vice-president may sign, with the secretary or an assistant secretary, certificates for shares of the corporation the issuance of which have been authorized by resolution of the board of directors; and shall perform such other duties as from time to time may be assigned to him by the president or by the board of directors. SS. 4.6 THE SECRETARY. The secretary shall: (a) keep the minutes of the proceedings of the shareholders and of the board of directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these bylaws or as required by law; (c) be custodian of the corporate records and of any seal of the corporation and if 19 there is a seal of the corporation, see that it is affixed to all documents the execution of which on behalf of the corporation under its seal is duly authorized; (d) when requested or required, authenticate any records of the corporation; (e) keep a register of the post office address of each shareholder which shall be furnished to the secretary by such shareholder; (f) sign with the president, or a vicepresident, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the board of directors; (g) have general charge of the stock transfer books of the corporation; and (h) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the president or by the board of directors. SS. 4.7 THE TREASURER. The treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositories as shall be selected by the board of directors; and (c) in general perform all of the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the president or by the board of directors. If required by the board of directors, the treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the board of directors shall determine. SS. 4.8 ASSISTANT SECRETARIES AND ASSISTANT TREASURERS. The assistant secretaries, when authorized by the board of directors, may sign with the president or a vice-president certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the board of directors. The assistant treasurers shall respectively, if required by the board of directors, give bonds for the faithful discharge of their duties in such sums and with such sureties as the board of directors shall determine. The assistant secretaries and assistant treasurers, in general, shall perform such duties as shall be assigned to them by the secretary or the treasurer, respectively, or by the president or the board of directors. SS. 4.9 SALARIES. The salaries of the officers shall be fixed from time to time by the board of directors. 20 ARTICLE V. INDEMNIFICATION OF DIRECTORS, OFFICERS, AGENTS, AND EMPLOYEES SS. 5.1 INDEMNIFICATION OF DIRECTORS. Unless otherwise provided in the articles, the corporation shall indemnify any individual made a party to a proceeding because he is or was a director of the company, against liability incurred in the proceeding, but only if such indemnification is both (i) permissible and (ii) authorized, as defined in subsection (a) of this ss. 5.1. (Such indemnification is further subject to the limitation specified in subsection (c).) (a) Determination and Authorization The corporation shall not indemnify a director under this ss. 5.1 of Article V unless: (1) Determination: A determination has been made in accordance with the procedures set forth in ss. 33-8-550(b) of the South Carolina Revised Code that the director met the standard of conduct set forth in subsection (b) below, and (2) Authorization: The board of directors (as specified in ss. 33-8550(c)) authorizes payment after they have concluded that the expenses are reasonable, the corporation has the financial ability to make the payment, and that the financial resources of the company should be devoted to this use rather than some other use by the corporation. (b) Standard of Conduct The individual shall demonstrate that: (1) he conducted himself in good faith; and (2) he reasonably believed: (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (iii) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. 21 The corporation shall not indemnify a director under this ss. 5.1 of Article V: (1) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (2) in connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. (c) Indemnification in Derivative Actions Limited Indemnification permitted under this ss. 5.1 of Article V in connection with a proceeding by or in the right of the corporation is limited to reasonable expenses incurred in connection with the proceeding. SS. 5.2 ADVANCE EXPENSES FOR DIRECTORS If a determination is made, following the procedures of Article V ss. 5.1(a), that the director has met the following requirements; and if an authorization of payment is made, also following the procedures and standards set forth in Article V ss. 5.1(a); then unless otherwise provided in the articles of incorporation, the company shall pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of final disposition of the proceeding, if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the standard of conduct described in subsection (b) ofss.5.1 of this Article V. (2) the director furnishes the corporation a written undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct (which undertaking must be an unlimited general obligation of the director but need not be secured and may be accepted without reference to financial ability to make repayment); and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification under section 5.1 of this Article V orss. 33-8-500 throughss.33-8-580 of the South Carolina Revised Code. 22 SS. 5.3 INDEMNIFICATION OF OFFICERS, AGENTS, AND EMPLOYEES WHO ARE NOT DIRECTORS. Unless otherwise provided in the articles of incorporation, the board of directors may indemnify and advance expenses to any officer, employee, or agent of the corporation, who is not a director of the corporation, to any extent, consistent with public policy, as determined by the general or specific action of the board of directors. ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER SS. 6.1 CERTIFICATES FOR SHARES. (a) Content. Certificates representing shares of the corporation shall at minimum, state on their face the name of the issuing corporation and that it is formed under the laws of South Carolina; the name of the person to whom issued; and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the board of directors. Such certificates shall be signed (either manually or by facsimile) by the president or a vice-president and by the secretary or an assistant secretary and may be sealed with a corporate seal or a facsimile thereof. Each certificate for shares shall be consecutively numbered or otherwise identified. (b) Legend as to Class or Series. If the corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the board of directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the corporation will furnish the shareholder this information on request in writing and without charge. (c) Shareholder List. The name and address of the person to whom the shares represented thereby are issued, with the number of 23 shares and date of issue, shall be entered on the stock transfer books of the corporation. (d) Transferring Shares. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the board of directors may prescribe. SS. 6.2 [RESERVED] SS. 6.3 REGISTRATION OF THE TRANSFER OF SHARES. Registration of the transfer of shares of the corporation shall be made only on the stock transfer books of the corporation. In order to register a transfer, the record owner shall surrender the shares to the corporation for cancellation, properly endorsed by the appropriate person or persons with reasonable assurances that the endorsements are genuine and effective. Subject to the provisions of ss. 33-7-300(d) of the South Carolina Revised Code (relating to shares held in a voting trust), and unless the corporation has established a procedure by which a beneficial owner of shares held by a nominee is to be recognized by the corporation as the owner, the person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. SS. 6.4 RESTRICTIONS ON TRANSFER OF SHARES PERMITTED. The board of directors (or shareholders) may impose restrictions on the transfer or registration of transfer of shares (including any security convertible into, or carrying a right to subscribe for or acquire shares). A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. A restriction on the transfer or registration of transfer of shares may be authorized: (1) to maintain the corporation's status when it is dependent on the number or identity of its shareholders; (2) to preserve exemptions under federal or state securities law; (3) for any other reasonable purpose. 24 A restriction on the transfer or registration of transfer of shares may: (1) obligate the shareholder first to offer the corporation or other persons (separately, consecutively, or simultaneously) an opportunity to acquire the restricted shares; (2) obligate the corporation or other persons (separately, consecutively, or simultaneously) to acquire the restricted shares; (3) require the corporation, the holders or any class of its shares, or another person to approve the transfer of the restricted shares, if the requirement is not manifestly unreasonable; (4) prohibit the transfer of the restricted shares to designated persons or classes of persons, if the prohibition is not manifestly unreasonable. A restriction on the transfer or registration of transfer of shares is valid and enforceable against the holder or a transferee of the holder if the restriction is authorized by this section and its existence is noted conspicuously on the front or back of the certificate. Unless so noted, a restriction is not enforceable against a person without knowledge of the restriction. SS. 6.5 ACQUISITION OF SHARES. The corporation may acquire its own shares and unless otherwise provided in the articles of incorporation, the shares so acquired constitute authorized but unissued shares. If the articles of incorporation prohibit the reissue of acquired shares, the number of authorized shares is reduced by the number of shares acquired, effective upon amendment of the articles of incorporation, which amendment shall be adopted by the shareholders or the board of directors without shareholder action. The article of amendment must be delivered to the Secretary of State and must set forth: (1) the name of the corporation; (2) the reduction in the number of authorized shares, itemized by class and series; and (3) the total number of authorized shares, itemized by class and series, remaining after reduction of the shares. 25 ARTICLE VII. DISTRIBUTIONS SS. 7.1 DISTRIBUTIONS. The board of directors may authorize, and the corporation may make, distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law and in the corporation's articles of incorporation. ARTICLE VIII. CORPORATE SEAL SS. 8.1 CORPORATE SEAL. The board of directors may provide a corporate seal which may be circular in form and have inscribed thereon any designation including the name of the corporation, South Carolina as the state of incorporation, and the words "Corporate Seal." ARTICLE IX. EMERGENCY BYLAWS SS. 9.1 EMERGENCY BYLAWS. Unless the articles of incorporation provide otherwise, the following provisions of this Article IX, ss. 9.1 "Emergency Bylaws" shall be effective during an emergency which is defined as when a quorum of the corporation's directors cannot be readily assembled because of some catastrophic event. During such emergency: (a) Notice of Board Meetings Any one member of the board of directors or any one of the following officers: president, any vice-president, secretary, or treasurer, may call a meeting of the board of directors. Notice of such meeting need be given only to those directors whom it is practicable to reach, and may be given in any practical manner, including by publication and radio. Such notice shall be given at least six hours prior to commencement of the meeting. (b) Temporary Directors and Quorum One or more officers of the corporation present at the emergency board meeting, as is necessary to achieve a 26 quorum, shall be considered to be directors for the meeting, and shall so serve in order of rank, and within the same rank, in order of seniority. In the event that less than a quorum (as determined by Article III ss. 3.6) of the directors are present (including any officers who are to serve as directors for the meeting), those directors present (including the officers serving as directors) shall constitute a quorum. (c) Actions Permitted to be taken The board may as constituted in paragraph (b), and after notice as set forth in paragraph (a): (1) Officers Powers Prescribe emergency powers to any officer of the corporation; (2) Delegation of any Power Delegate to any officer or director, any of the powers of the board of directors; (3) Lines of succession Designate lines of succession of officers and agents, in the event that any of them are unable to discharge their duties; (4) Relocate principal place of business Relocate the principal place of business, or designate successive or simultaneous principal places of business; (5) All Other Action Take any other action, convenient, helpful, or necessary to carry on the business of the corporation. ARTICLE X. AMENDMENTS SS. 10.1 AMENDMENTS. The corporation's board of directors may amend or repeal any of the corporation's bylaws unless: (1) the articles of incorporation or the South Carolina Business Corporation Act of 1988 reserve this power exclusively to the shareholders in whole or part; or 27 (2) the shareholders in adopting, amending, or repealing a particular bylaw provide expressly that the board of directors may not amend or repeal that bylaw; or (3) the bylaw either establishes, amends, or deletes, a supermajority shareholder quorum or voting requirement (as defined inss.2.8 of Article II). Any amendment which changes the voting or quorum requirement for the board must comply with Article III ss. 3.8, and for the shareholders, must comply with Article II ss. 2.8. The corporation's shareholders may amend or repeal the corporation's bylaws even though the bylaws may also be amended or repealed by its board of directors. Any notice of a meeting of shareholders at which bylaws are to be adopted, amended, or repealed shall state that the purpose, or one of the purposes, of the meeting is to consider the adoption, amendment, or repeal of bylaws and contain or be accompanied by a copy or summary of the proposal. 28
EX-3.141 3 ARTICLES OF INC. OF REED-LALLIER CHEVROLET, INC. EX 3.141 ARTICLES OF INCORPORATION OF REED-LALLIER CHEVROLET, INC. The undersigned, being of legal age, does hereby make and acknowledge these Articles of Incorporation for the purpose of forming a business corporation under and by virtue of the laws of the State of North Carolina. ARTICLE I NAME The name of the corporation is REED-LALLIER CHEVROLET, INC. ARTICLE II PERIOD OF DURATION The period of duration of the corporation shall be perpetual. ARTICLE III PURPOSES The purposes for which the corporation is organized is to engage in any lawful act or activity for which corporations may be organized under Chapter 55 of the General Statutes of North Carolina. ARTICLE IV AUTHORIZED SHARES The corporation shall have the power to issue One Hundred Thousand [100,000] Shares with a par value of $1.00. ARTICLE V CONSIDERATION FOR SHARES The minimum amount of consideration to be received by the corporation for its shares before it shall commence business is One [$1.00] Dollar in cash or property of equivalent value. ARTICLE VI REGISTERED OFFICE AND AGENT The address of the initial registered office of the corporation in North Carolina is 214 Mason Street, Fayetteville, Cumberland County, North Carolina, 28302; and the name of the initial registered agent at such address is ROBERT G. RAY. ARTICLE VII DIRECTORS The number of persons constituting the Board of Directors shall be three, except that the initial Board of Directors may be fewer than three until the issuance of shares, and except, also, that if and so long as all the shares of the corporation are owned of record by either one or two shareholders, the number of Directors may be fewer than three, but not fewer than the number of shareholders. The name and address of the person who is to serve as the initial Board of Directors until the first meeting of shareholders, or until his successors are elected and qualified is: Name Address Gene Reed, Jr. 4001 Dorchester Road, Charleston, South Carolina 29405 -2- ARTICLE VIII INCORPORATOR The name and address of the incorporator is Robert G. Ray, Post Office Box 1239, 214 Mason Street, Fayetteville, Cumberland County, North Carolina 28302. IN WITNESS WHEREOF, I have hereunto set my hand and seal this 2nd day of November, 1988. /s/ Robert G. Ray (SEAL) ----------------------------- ROBERT G. RAY NORTH CAROLINA CUMBERLAND COUNTY I, /s/ signature , a Notary Public for said County and State, do hereby certify that ROBERT G. RAY personally appeared before me this day and acknowledged the due execution of the foregoing Articles of Incorporation for the purposes therein expressed. WITNESS my hand and Notarial Seal, this 2nd day of November, 1988. /s/ signature ------------------------- Notary Public My Commission Expires: 9-13-91 -3- EX-3.142 4 BYLAWS OF REED-LALLIER CHEVROLET, INC. B Y - L A W S of REED-LALLIER CHEVROLET, INC. Article I OFFICES Section 1. Principal Office: The principal office of the Corporation shall be located at 412 West Russell Street, Fayetteville, North Carolina 28301. Section 2. Registered Office: The registered office of the Corporation required by law to be maintained in the State of North Carolina may be, but need not be, identical with the principal office. Until otherwise changed, by the Board of Directors, the registered office shall be 412 West Russell Street, Fayetteville, North Carolina, 28301. Section 3. Other Offices: The Corporation may have offices at such other places, either within or without the state of North Carolina, as the Board of Directors may from time to time determine, or as the affairs of the Corporation may require. Article II MEETINGS OF SHAREHOLDERS Section 1. Place of Meeting: All meetings of shareholders shall be held at the principal office of the Corporation or at such other place, within or without the State of North Carolina, as shall be designated in the notice of the meeting or agreed upon by a majority of the shareholders entitled to vote thereat. Section 2. Annual Meetings: The annual meetings of the shareholders shall be held on the first Monday during the month of March of each year, for the purpose of electing directors of the Corporation and for the transaction of such other business as may be properly brought before the meeting. Section 3. Substitute Annual Meetings: If the annual meeting shall not be held on the date designated by these by-laws, a substitute annual meeting may be called in accordance with the provisions of Section 4 of this Article. A meeting so called shall be designated and treated for all purposes as the annual meeting. Section 4. Special Meetings: Special meetings of the shareholders may be called at any time by the President, Secretary or Board of Directors of the Corporation, or by any shareholder pursuant to the written consent of the holders of not less than one-tenth of all the shares entitled to vote at the meeting. Section 5. Notice of Meetings: Written or printed notice stating the time and place of the meeting shall be delivered not less than ten nor more than fifty days before the date thereof, either personally or by mail, by or at the direction of the President, the Secretary or other person calling the meeting, to each shareholder of record entitled to vote at such meeting. In case of an annual or substitute annual meeting, the notice of meeting need not specifically state the business to be transacted thereat unless it is a matter, other than election of directors, on which the vote of shareholders is expressly required by the provisions of the North Carolina Business Corporation Act. In case of a special meeting, the notice of meeting shall not specifically state the purpose or purposes for which the meeting is called. When a meeting is adjourned for thirty days or more, notice of the adjourned meeting shall be given as in the case of an original meeting. When a meeting is adjourned for less than thirty days in any one adjournment, it is not necessary to give notice of the adjourned meeting other than by announcement at the meeting at which the adjournment is taken. Section 6. Voting Lists: At least ten days before each meeting of shareholders, the Secretary of the Corporation shall prepare an alphabetical list of the shareholders entitled to vote at such meetings, with the address of and number of shares held by each, which list shall be kept on file at the registered office of the Corporation for a period of ten days prior to such meeting, and shall be subject to inspection by any shareholder at any time during the usual business hours. This list shall be subject to inspection by any shareholder during the whole time of the meeting. Section 7. Quorum: The holders of a majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at meetings of shareholders. If there is no quorum at the opening of a meeting of shareholders, such meeting may be adjourned from time to time by the vote of a majority of the shares voting on the motion to adjourn; and, at any adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the original meeting. The shareholders at a meeting at which a quorum is present, may continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Section 8. Voting of Shares: Each outstanding share having voting rights shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. Except in the election of directors, the vote of a majority of the shares voted on any matter at a meeting of shareholders at which a quorum is present shall be the act of the shareholders on that matter, unless the vote of a greater number is required by law or by the charter or by-laws of this Corporation. -2- Voting on all matters except the election of directors shall be by voice vote or by a show of hands unless the holders of one-tenth of the shares represented at the meeting shall, prior to the voting on any matter, demand a ballot vote on that particular matter. Section 9. Informal Action by Shareholders: Any action which may be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the persons who would be entitled to vote upon such action at a meeting, and filed with the Secretary of the Corporation to be kept in the Corporate Minute Book. Article III DIRECTORS Section 1. General Powers: The business and affairs of the corporation shall be managed by the Board of Directors or by such Executive Committees as the Board of Directors may establish pursuant to these by-laws. Section 2. Number, Term and Qualification: The number of Directors of the Corporation shall be three (3). Each director shall hold office until his death, resignation, retirement, removal, disqualification or his successor is elected and qualifies. Directors need not be residents of the State of North Carolina or shareholders of the Corporation. Section 3. Election of Directors: Except as provided in Section 6 of this Article, the directors shall be elected at the annual meeting of the shareholders, and those persons who receive the highest number of votes shall be deemed to have been elected. If any shareholder so demands, election of Directors shall be by ballot. Section 4. Cumulative Voting: Every shareholder entitled to vote at an election of Directors shall have the right to vote the number of shares standing of record in his name for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his vote by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principal among any number of such candidates. This right of cumulative voting shall not be exercised unless some shareholder or proxy holder announces in open meeting, before the voting for the Directors starts, his intention to vote cumulatively and shall thereupon grant a recess of not less than one nor more than four hours, as he shall determine, or of such other period of time as if unanimously then agreed upon. Section 5. Removal: Directors may be removed from office with or without cause by a vote of shareholders holding a majority of the shares entitled to vote at an election of Directors. However, unless the entire Board is removed, an individual director may not be removed if the number of shares voting against the removal would be -3- sufficient to elect a director if such shares were voted cumulatively at an annual election. If any directors are so removed, new directors may be elected at the same meeting. Section 6. Vacancies: A vacancy occurring in the Board of Directors may be filled by a majority of the remaining directors, though less than a quorum, or by the sole remaining director; but a vacancy created by an increase in the authorized number of Directors shall be filled only by election at an annual meeting or at a special meeting of shareholders called for that purpose. The shareholders may elect a director at any time to fill any vacancy not filled by the Directors. Section 7. Chairman: There may be a Chairman of the Board of Directors elected by the director from their number at any meeting of the Board. The Chairman shall preside at all meetings of the Board of Directors and perform such other duties as may be directed by the Board. Section 8. Compensation: The Board of Directors may compensate directors for their services as such and may provide for the payment of all expenses incurred by directors in attending regular and special meetings of the Board. Section 9. Executive Committee: The Board of Directors may, by resolution adopted by a majority of the number of directors, fixed by these laws, designate two or more directors to constitute an Executive Committee, which committee to the extent provided in such resolution, shall have and may exercise all of the authority of the Board of Directors, in the management of the Corporation. Article IV MEETINGS OF DIRECTORS Section 1. Regular Meetings: A regular meeting of the Board of Directors shall be held immediately after, and at the same place, as the annual meeting of shareholders. In addition, the Board of Directors may provide, by resolution, the time and place, either within or without the State of North Carolina, for the holding of additional regular meetings. Section 2. Special Meetings: Special meetings of the Board of Directors may be called by or at the request of the President or any two Directors. Such meetings may be held either within or without the State of North Carolina. Section 3. Notice of Meetings: Regular meetings of the Board of Directors may be held without notice. The person or persons calling a special meeting of the Board of Directors shall, at least two days before the meeting, give notice thereof by any usual means of communication. Such notice need not specify the purpose for which the meeting is called. -4- Attendance by a Director at a meeting shall constitute a waiver of notice of such meeting, except where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called. Section 4. Quorum: A majority of the Directors fixed by these by-laws shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. Section 5. Manner of Acting: Except as otherwise provided in this section, the act of the majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. The vote of a majority of the number of directors fixed by these by-laws shall be required to adopt a resolution constituting an Executive Committee. The vote of a majority of the Directors then holding office shall be required to adopt, amend or repeal a by-law or to adopt a resolution dissolving the Corporation without action by the shareholders. Vacancies in the Board of Directors may be filled as provided in Article 111, Section 6 of these by-laws. Section 6. Informal Action by Directors: Action taken by a majority of the Directors without a meeting is nevertheless Board action if written consent to the action in question is signed by all the Directors and filed with the minutes of the proceedings of the Board, whether done before or after the action so taken. Article V OFFICERS Section 1. Number: The officers of the Corporation shall consist of a President, a Secretary, a Treasurer and such Vice-Presidents, Assistant Secretaries, Assistant Treasurers and other officers as the Board of Directors may from time to time elect. Any two or more offices may be held by the same person. Section 2. Election and Term: The officers of the Corporation shall be elected by the Board of Directors. Such elections may be held at any regular or special meeting of the Board. Each officer shall hold office until his death, resignation, retirement, removal, disqualification, or his successor is elected and qualifies. Section 3. Removal: Any officer or agent elected or appointed by the Board of Directors may be removed by the Board with or without cause, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Section 4. Compensation: The compensation of all officers of the Corporation shall be fixed by the Board of Directors. -5- Section 5. President: The President shall be the principal executive officer of the Corporation, and subject to the control of the Board of Directors, shall supervise and control the management of the Corporation in accordance with these by-laws. He shall, when present, preside at all meetings of shareholders. He shall sign, with other proper officer, certificates for shares of the Corporation, any deeds, mortgages, bonds, contracts, or other instruments which may be lawfully executed on behalf of the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be delegated by the Board of Directors to some other officer or agent; and, in general, he shall perform all duties incident to the office of the President and such other duties as may be prescribed by the Board of Directors from time to time. Section 6. Vice-President: The Vice-President in the order of their election, unless otherwise determined by the Board of Directors, shall in the absence or disability of the President, perform the duties and exercise the powers of that office. In addition, they shall perform such duties and have such other powers as the Board of Directors shall prescribe. Section 7. Secretary: The Secretary shall keep accurate records of the acts and proceedings of all meetings of shareholders and Directors. He shall give all notices required by law and by these by-laws. He shall have general charge of all corporate books and records and of the corporate seal, and he shall affix the corporate seal to any lawfully executed instrument requiring it. He shall then have general charge of the stock transfer books of the Corporation and shall keep, at the registered or principal office of the Corporation, a record of shareholders showing the name and address of each shareholder and the number and class of the shares held by each. He shall then sign such instruments as may require his signature, and, in general, shall perform all duties incident to the office of Secretary and such other duties as may be assigned him from time to time by the President or by the Board of Directors. Section 8. Treasurer: The Treasurer shall have custody of all funds and securities belonging to the Corporation and shall receive, deposit, or disburse the same under the direction of the Board of Directors. He shall keep full and accurate accounts of the finances of the Corporation in books especially provided for that purpose; and he shall cause a true statement of its assets and liabilities as of the close of each fiscal year and of the results of its operations and of charges in surplus for each fiscal year all in reasonable detail, including particulars as to convertible securities then outstanding, to be made and filed at the registered or principal office of the Corporation within four months after the end of such fiscal year. The statement so filed shall be kept available for inspection by any shareholder for a period of ten years; and the Treasurer shall mail or otherwise deliver a copy of the latest such statement to any shareholder upon his written request therefor. The Treasurer shall, in general, perform all duties incident to this office and such other duties as -6- may be assigned to him from time to time by the President or by the Board of Directors. Section 9. Assistant Secretaries and Treasurers: The Assistant Secretaries and Assistant Treasurers shall, in the absence or disability of the Secretary or the Treasurer, respectively, perform the duties and exercise the powers of those offices, and they shall, in general, perform such other duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or Board of Directors. Section 10. Bonds: The Board of Directors may, by resolution, require any or all officers, agents and employees of the Corporation to give bond to the Corporation, with sufficient sureties, conditioned on the faithful performance of the duties of their respective offices or position, and to comply with such other conditions as may from time to time be required by the Board of Directors. Article VI CONTRACTS, LOANS AND DEPOSITS Section 1. Contracts: The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument on behalf of the Corporation, and such authority may be general or confined to specific instances. Section 2. Loans: No loans shall be contracted on behalf of the Corporation, and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. Section 3. Checks and Drafts: All checks, drafts or other orders for the payment of money issued in the name of the Corporation shall be signed by such officer or officers, agent or agents of the Corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors. Section 4. Deposits: All funds of the Corporation not otherwise employed shall be deposited from time to time to the credit of the Corporation in such depositories as the Board of Directors shall direct. Article VII CERTIFICATES FOR SHARES: THEIR TRANSFER Section 1. Certificates for Shares: Certificates representing shares of the Corporation shall be issued, in such form as the Board of Directors shall determine, to every shareholder for the fully paid shares owned by him. These certificates shall be signed by the President or any Vice-President and the Secretary, Assistant Secretary, Treasurer or Assistant Treasurer. They shall be consecutively numbered -7- or otherwise identified; and the name and address of the persons to whom they are issued with the number of shares and the date of issue, shall be entered on the stock transfer books of the Corporation. Section 2. Transfer of Shares: Transfer of shares shall be made on the stock transfer books of the Corporation only upon surrender of the certificates for the shares sought to be transferred by the record holder thereof, or by his duly authorized agent, transferee or legal representative. All certificates surrendered for transfer shall be cancelled before new certificates for the transferred shares shall be issued. Section 3. Closing Transfer Books and Fixing Record Date: For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholder or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such record date in any case to be not more than fifty days, and in case of a meeting of shareholders, not less than ten days immediately preceding the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be shall be the record date for such determination of shareholders. Section 4. Lost Certificates: The Board of Directors may authorize the issuance of a new share certificate in place of a certificate claimed to have been destroyed, upon receipt of an affidavit of such fact from the person claiming the loss or destruction. When authorizing such issuance of a new certificate, the Board may require the claimant to give the Corporation a bond in such sum as it may direct to indemnify the Corporation against loss from any claim with respect to the certificate claimed to have been lost or destroyed; or the Board may, by resolution reciting that the circumstances justify such action, authorize the issuance of the new certificate without requiring such a bond. -8- Article VIII INDEMNIFICATION Section 1. Third Party Action: Under the circumstances prescribed in Sections 3 and 4 of this Article, the corporation shall indemnify and hold harmless any person who was or is a party or is threatened to be made a party of any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee or agent of another corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorney's fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in a manner which he reasonably believed to be in or nor opposed to the best interests of the corporation, and with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. Section 2. Corporate Action: Under the circumstances prescribed in Sections 3 and 4 of this Article, the corporation shall indemnify and hold harmless any person who was or is a party or is threatened to be made a party to any threatened pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as director, officer, employee or agent of the corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorney's fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation, unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to the indemnity for such expenses which the court shall deem proper. Section 3. Merits of the Action: To the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any -9- action, suit or proceeding referred to in Sections 1 and 2 of this Article, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorney's fees) actually and reasonably incurred by him in connection therewith. Section 4. Case by Case Determination: Except as provided in Section 3 of this Article and except as may be ordered by a court, any indemnification under Sections 1 and 2 of this Article shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in Sections 1 and 2. Such determination shall be made (1) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (2) if such a quorum is not obtainable, or even if obtainable, if a quorum of disinterested directors so directs, by the firm of independent legal counsel then employed by the corporation, in a written opinion. Section 5. Expenses of Litigation: Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the corporation as authorized in this Article. Section 6. Other Rights: The indemnification by this Article shall not be deemed exclusive of any other right to which the persons indemnified hereunder shall be entitled and shall inure to the benefit of the heirs, executors or administrators of such persons. Section 7. Insurance: The corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the corporation would have the power to indemnify against such liability under the provisions of this Article. Section 8. Shareholder Notification: If any expenses or other amounts are paid by way of indemnification, otherwise than by court order or by an insurance carrier pursuant to insurance maintained by the corporation, the corporation shall, not later than the next annual meeting to the shareholders, unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, sent by first class mail to its shareholders of record at the time entitled to vote for the election of directors. a statement specifying the -10- persons paid, the amounts paid, and the nature and status at the time of such payment of the litigation or threatened litigation. Article IX GENERAL PROVISIONS Section 1. Dividends: The Board of Directors may from time to time declare, and the Corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and by its charter. Section 2. Seal: The corporate seal of the Corporation shall consist of two concentric circles between which is the name of the Corporation and in the center of which is inscribed SEAL: and such seal, as impressed on the margin hereof, is hereby adopted as the corporate seal of the Corporation. Section 3. Waiver of Notice: Whenever any notice is required to be given to any shareholder or director under the provisions of the North Carolina Business Corporation Act or under the provisions of the charter or by-laws of this Corporation, a waiver thereof in writing signed by the person or persons entitled to such notice whether before or after the time stated therein, shall be equivalent to the giving of such notice. Section 4. Fiscal Year: Unless otherwise ordered by the Board of Directors, the fiscal year of the Corporation shall be December 31 of the calendar year. Section 5. Amendments: Except as otherwise provided herein, these by-laws may be amended or repealed and new by-laws may be adopted by the affirmative vote of a majority of the directors then holding office at any regular or special meeting of the Board of Directors. The Board of Directors shall have no power to adopt a by-law: (1) requiring more than a majority of the voting shares for a quorum at a meeting of shareholders or more than a majority of the votes cast to constitute action by the shareholders, except where higher percentages are required by law; (2) providing for the management of the Corporation otherwise than by the Board of Directors or its Executive Committee; (3) increasing or decreasing the number of directors; (4) classifying and staggering the election of directors; and (5) affecting the authority of the shareholders to elect directors. No by-laws required to be adopted or amended by the shareholders shall be altered or repealed by the Board of Directors. EX-3.143 5 CERTIFICATE OF INCORPORATION OF UAG ATLANTA VI, INC. CERTIFICATE OF INCORPORATION OF UAG ATLANTA VI, INC. FIRST: The name of the corporation is UAG Atlanta VI, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, Esq. whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303, County of Fulton. I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 16th day of June, 1997. ------------------------------ David G. Thunhorst -2- EX-3.145 6 ARTICLES OF INCORPORATION OF UNITED JEEP EAGLE CHRYSLER PLYMOUTH OF STONE MOUNTAIN, INC. ARTICLES OF INCORPORATION OF POPE JEEP-EAGLE, INC. ARTICLE I The name of the Corporation is: POPE JEEP-EAGLE, INC. ARTICLE II The Corporation is organized pursuant to the provisions of the Georgia Business Corporation Code. ARTICLE III The Corporation shall have perpetual duration. ARTICLE IV The Corporation is organized as a corporation for profit and may engage in any lawful activity and have any purpose not specifically prohibited to corporations under the applicable laws of the State of Georgia and shall be authorized to carry on any lawful business and to take any lawful actions necessary in connection therewith or incident thereto. ARTICLE V The Corporation shall have authority, to be exercised by its Board of Directors, to issue 10,000 shares of voting Common Stock of the par value of $1.00 per share. The Corporation may purchase its own shares out of unrestricted and unreserved earned surplus and capital surplus available therefor and otherwise as provided by law. The Board of Directors of the Corporation may, from time to time, and in its discretion, distribute to its shareholders out of the capital surplus of the Corporation a portion of its assets, in cash or property. Shareholders of the Corporation shall not have any pre-emptive right to acquire unissued shares of the Corporation. ARTICLE VI The Corporation shall not commence business until it shall have received at least Five Hundred Dollars ($500.00) in payment for the issuance of shares of stock. ARTICLE VII The initial registered office of the Corporation shall be at 1360 Peachtree Street, N.E., Two Midtown Plaza, Suite 1500, Atlanta, Georgia 30309-3209. The initial registered agent of the Corporation shall be Charles D. Ganz. ARTICLE VIII The initial Board of Directors shall consist of three members, whose names and address are: G. Richard Pope 6130 Memorial Drive Stone Mountain, Georgia 30083 Neal Q. Pope 4420 Buford Highway Atlanta, Georgia 30341 James A. Pope 4420 Buford Highway Atlanta, Georgia 30341 ARTICLE IX Directors of the Corporation shall have no personal liability for monetary damages to the Corporation or to its shareholders for breach of duty of care or any other duty as a director, except (i) for any appropriation, in violation of his duties, of any business opportunity of the Corporation, (ii) for -2- acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for the types of liability set forth in Section 14-2-154 of the Georgia Business Corporation Code, or (iv) for any transaction from which the director derives an improper personal benefit. ARTICLE X Any action required by the Georgia Business Corporation Code to be taken at a meeting of the shareholders of the Corporation or which may be taken at a meeting of the shareholders may be taken without a meeting if written consent, setting forth the action so taken, is signed by persons who would be entitled to vote at a meeting those shares having voting power to cast not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shareholders entitled to vote were present and voted. ARTICLE XI The name and address of the incorporator is G. Richard Pope, 6130 Memorial Drive, Stone Mountain, Georgia 30083. -3- IN WITNESS WHEREOF, the undersigned has executed these Articles of Incorporation, this 13th day of October, 1987. /s/ Diana J. P. McKenzie ------------------------------------------- Diana J. P. McKenzie, Attorney for Incorporator WILDMAN, HARROLD, ALLEN, DIXON & BRANCH 15th Floor - Two Midtown Plaza 1360 Peachtree Street, N.E. Atlanta, Georgia 30309-3209 CONSENT TO SERVE AS A REGISTERED AGENT The undersigned hereby consents to serve as Registered Agent for POPE JEEP-EAGLE, INC. until further notice shall be given to the Secretary of State of Georgia. Dated: October 12, 1987 /s/ Charles D. Ganz ------------------------------------------ Charles D. Ganz Address: WILDMAN, HARROLD, ALLEN, DIXON & BRANCH 1360 Peachtree Street, N.E. Two Midtown Plaza Suite 1500 Atlanta, Georgia 30309-3209 EX-3.146 7 BYLAWS OF STONE MOUNTAIN JEEP-EAGLE, INC. BY-LAWS OF STONE MOUNTAIN JEEP-EAGLE, INC. TABLE OF CONTENTS Page ---- ARTICLE 1. OFFICES..........................................................1 Section 1.1. Registered Office........................................1 Section 1.2. Other Offices............................................1 ARTICLE 2. MEETINGS OF SHAREHOLDERS.........................................1 Section 2.1. Location of Meetings.....................................1 Section 2.2. Annual Meetings..........................................1 Section 2.3. Special Meeting..........................................1 Section 2.4. Notice of Meetings.......................................1 Section 2.5. Business of Meetings.....................................2 Section 2.6. Quorum...................................................2 Section 2.7. Majority.................................................2 Section 2.8. Voting...................................................2 Section 2.9. Action by Consent........................................2 ARTICLE 3. DIRECTORS........................................................3 Section 3.1. Number; Election.........................................3 Section 3.2. Vacancies................................................3 Section 3.3. Powers...................................................3 Section 3.4. Compensation of Directors................................3 ARTICLE 4. MEETINGS OF THE BOARD OF DIRECTORS...............................3 Section 4.1. Location of Meetings.....................................3 Section 4.2. First Meeting of New Board...............................4 Section 4.3. Regular Meetings.........................................4 Section 4.4. Special Meetings.........................................4 Section 4.5. Notice of Meetings.......................................4 Section 4.6. Quorum...................................................4 Section 4.7. Majority.................................................4 Section 4.8. Action by Consent........................................4 ARTICLE 5. COMMITTEES.......................................................5 Section 5.1. Election.................................................5 Section 5.2. Minutes..................................................5 ARTICLE 6. NOTICES..........................................................5 Section 6.1. Required Notices.........................................5 Section 6.2. Waiver of Notice.........................................5 ARTICLE 7. OFFICERS.........................................................6 Section 7.1. Officers; Election; Term.................................6 Section 7.2. Additional Officers and Agents...........................6 Section 7.3. Salaries.................................................6 Section 7.4. Removal; Vacancies.......................................6 Section 7.5. Chairman of the Board; President and Vice President......6 Section 7.6. Secretary and Assistant Secretary........................7 Section 7.7. Treasurer and Assistant Treasurer........................7 ARTICLE 8. CERTIFICATES FOR SHARES..........................................7 Section 8.1. Form of Certificates.....................................7 Section 8.2. Facsimile Signatures.....................................8 Section 8.3. Lost Certificates........................................8 Section 8.4. Transfers of Shares......................................8 Section 8.5. Closing of Transfer Books................................8 Section 8.6. Registered Shareholders..................................9 Section 8.7. List of Shareholders.....................................9 ARTICLE 9. INDEMNIFICATION.................................................10 Section 9.1. Indemnification -- Action Other Than By or In the Right of the Corporation..............................10 Section 9.2. Indemnification -- Action By or In the Right of the Corporation....................................10 Section 9.3. Defense Expenses........................................11 Section 9.4. Determination...........................................11 Section 9.5. Expenses................................................11 Section 9.6. Not Exclusive of Other Rights...........................11 Section 9.7. Continuation of Indemnification.........................12 Section 9.8. Designation of Counsel..................................12 Section 9.9. Insurance...............................................12 Section 9.10. Notification to Shareholders...........................12 ARTICLE 10. GENERAL PROVISIONS.............................................12 Section 10.1. Dividends..............................................12 Section 10.2. Checks.................................................13 Section 10.3. Fiscal Year............................................13 Section 10.4. Seal...................................................13 Section 10.5. Books and Records......................................13 Section 10.6. By-Law Amendments......................................13 -ii- BY-LAWS OF STONE MOUNTAIN JEEP-EAGLE, INC. (the "Corporation") ARTICLE 1. OFFICES Section 1.1. Registered Office. The Corporation shall have a registered agent and a registered office in Georgia as initially set forth in the Corporation's Articles of Incorporation and as the board of directors may from time to time determine. Section 1.2. Other Offices. The Corporation may also have offices at such other places both within and without the State of Georgia as the board of directors may from time to time determine or the business of the Corporation may make appropriate. ARTICLE 2. MEETINGS OF SHAREHOLDERS Section 2.1. Location of Meetings. All meetings of shareholders shall be held at such place within or without the State of Georgia as may be from time to time fixed by the board of directors or as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof or at the Corporation's registered office if not so fixed or stated. Section 2.2. Annual Meetings. A meeting of shareholders of the Corporation shall be held annually. The annual meeting shall be held on such date as the board of directors shall determine from time to time and as shall be specified in the notice of the meeting. Section 2.3. Special Meeting. Special meetings of shareholders may be called for any purpose or purposes by the president, the board of directors, or the holders of 25 percent of the outstanding voting stock of the Corporation. Section 2.4. Notice of Meetings. Written notice of a meeting stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than 10 nor more than 60 days before the date of the meeting in accordance with Article 6. Notice of any special meeting of shareholders shall state the purpose or purposes for which the meeting is called. Notice of any meeting at which amendments to or restatements of the Articles of Incorporation, a merger of the Corporation, a share exchange, or the disposition of corporate assets requiring shareholder approval are to be considered, shall state such purpose, and further comply with all requirements of law. Section 2.5. Business of Meetings. At an annual meeting of shareholders, any matter relating to the affairs of the Corporation may be brought up for action, unless the matter is subject to further notice requirements provided by law. No matter that was not stated in the notice of special meeting of shareholders shall be brought up for action at such a special meeting. Section 2.6. Quorum. The holders of a majority of the shares of stock issued and outstanding and entitled to vote, present in person or by proxy, shall constitute a quorum at all meetings of shareholders for the transaction of business except as otherwise provided by law or by the Articles of Incorporation. If a quorum shall not be present, the shareholders present, in person or by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. At such reconvened meeting, any business may be transacted which might have been transacted at the adjourned meeting. Section 2.7. Majority. If a quorum is present, the affirmative vote of a majority of the shares of stock represented at the meeting shall be the act of the shareholders, except that a unanimous vote of the issued and outstanding shares of voting capital stock shall be required to approve matters at a special meeting of shareholders with respect to which matters no notice had been given in the notice of such special meeting. Section 2.8. Voting. Each outstanding share of stock having voting power shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. A shareholder may vote either in person or by a proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. In all elections for directors, every shareholder entitled to vote shall have the right to vote, in person or by proxy, the number of shares of stock owned by him for as many persons as there are directors to be elected and for whose election he has the right to vote, but shareholders may not cumulate their votes. Section 2.9. Action by Consent. Any action required or permitted to be taken at a meeting of shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by persons who would be entitled to vote at a meeting those shares having voting power to cast not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shareholders entitled to vote were present and voted, and any further requirements of law pertaining to such consents have been complied with. -2- ARTICLE 3. DIRECTORS Section 3.1. Number; Election. The shareholders shall fix by resolution the number of members of the Board of Directors. Directors must be over age eighteen, but need not be residents of the State of Georgia or shareholders of the Corporation. The directors, other than the first board of directors, shall be elected at the annual meeting of shareholders, and each director elected shall serve until the next succeeding annual meeting and until his successor shall have been elected and qualified or until his earlier resignation, removal from office, or death. The first board of directors shall hold office until the first annual meeting of shareholders. Section 3.2. Vacancies. Any vacancy occurring in the board of directors may be filled by the affirmative vote of a majority of the remaining directors even though the remaining directors may constitute less than a quorum of the board of directors. If there shall be only one director and such director shall resign, he may elect a new director, who shall take office immediately upon the effectiveness of such resignation. A director elected to fill a vacancy shall be elected for the unexpired portion of the term of his predecessor in office. Any directorship to be filled by reason of an increase in the number of directors may be filled by the affirmative vote of a majority of the remaining directors present at a meeting even though less than a quorum of the board of directors is present. A director elected to fill a newly created directorship shall serve until the next election of directors by the shareholders and the election and qualification of his successor. Section 3.3. Powers. The business and affairs of the Corporation shall be managed by its board of directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by law or by the Articles of Incorporation or these by-laws directed or required to be exercised or done by the shareholders. Section 3.4. Compensation of Directors. The board of directors, by the affirmative vote of a majority of the directors then in office, and irrespective of any personal interest of any of its members, shall have authority to establish reasonable compensation of directors for services to the Corporation as directors, officers or otherwise. ARTICLE 4. MEETINGS OF THE BOARD OF DIRECTORS Section 4.1. Location of Meetings. Meetings of the board of directors, regular or special, may be held either within or without the State of Georgia. Directors may attend and participate in meetings either in person or by means of conference telephones or similar communications equipment by -3- means of which all persons participating in the meeting can hear each other, and participation in a meeting by means of such communications equipments shall constitute presence in person at any meeting. Section 4.2. First Meeting of New Board. The first meeting of each newly elected board of directors shall be held immediately following the annual meeting of shareholders at the place where such annual meeting is held. Such meeting shall be designated as the annual meeting of the board of directors, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. Alternatively, the new board of directors may convene at such place and time as shall be fixed by the consent in writing of all its members. Section 4.3. Regular Meetings. Regular meetings of the board of directors may be held with such frequency and at such time and at such place as shall from time to time be determined by the board. If the board has so fixed the frequency, time and place of regular meetings, no notice thereof shall be necessary. Section 4.4. Special Meetings. Special meetings of the board of directors may be called by the president or by any director on two days' notice of the date, time and place of the meeting to each director in accordance with Article 6. Section 4.5. Notice of Meetings. Notice of a meeting need not be given to any director who signs a waiver of notice either before or after the meeting or who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice thereof. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors need be specified in the notice or waiver of notice of such meeting. Section 4.6. Quorum. A majority of the directors shall constitute a quorum for the transaction of business unless a greater number is required by law or by the Articles of Incorporation. If a quorum shall not be present at any meeting of directors, the directors present may adjourn the meeting from time to time until a quorum shall be present, without notice of the time and place that the meeting will be reconvened other than announcement at the adjourned meeting. Section 4.7. Majority. The act of a majority of the directors present at the meeting at which a quorum is present shall be the act of the board of directors, unless the act of a greater number is required by law or by the Articles of Incorporation. Section 4.8. Action by Consent. Any action required or permitted to be taken at a meeting of directors or of a committee thereof may be taken without a meeting if a consent in writing, -4- setting forth the action so taken, is signed by all directors or all members of the committee, as the case may be, entitled to vote with respect to the subject matter thereof. Such consent shall be filed with the minutes of the proceedings of the board or the committee. ARTICLE 5. COMMITTEES Section 5.1. Election. In the event that the number of directors of the Corporation shall be in excess of two, the board of directors, by resolution adopted by a majority of the full board, may designate from among its members an executive committee, and one or more other committees, each consisting of two or more directors and each of which, to the extent provided in the resolution establishing such committee, shall have and may exercise all authority of the board of directors in the management of the Corporation, except as otherwise required by law. Vacancies in the membership of the committee shall be filled by a majority vote of the full board of directors. Section 5.2. Minutes. Each such committee shall keep regular minutes of its proceedings and report the same to the board when required. ARTICLE 6. NOTICES Section 6.1. Required Notices. Whenever under the provisions of applicable law, the Articles of Incorporation or these by-laws any notice is required to be given to any director or shareholder, such notice shall be given in writing and delivered either personally or by first class mail or telegram, addressed to such director or shareholder at his address as it appears on the records of the Corporation. If mailed, such notice shall be deemed to be delivered two business days after it was deposited in the United States mail with first class postage prepaid. Notices given by any other means shall be deemed delivered when received by the addressee. Section 6.2. Waiver of Notice. Whenever under the provisions of applicable law, the Articles of Incorporation or these by-laws, any notice is required to be given to any director or shareholder, a written waiver thereof signed by the person or persons entitled to such notice, either before or after the time stated therein, shall be deemed the equivalent to the giving of such notice; provided, however, that if one of the purposes of the meeting is the consideration of a plan of merger or share exchange, a sale of assets or any other purpose for which the law provides further requirements, the waiver shall comply with the further requirements of law concerning such waivers. -5- ARTICLE 7. OFFICERS Section 7.1. Officers; Election; Term. The officers of the Corporation shall be chosen by the board of directors and shall be a president, treasurer and secretary. Any person may hold more than one office. Officers shall be elected at the first meeting of the board of directors following the annual meeting of shareholders and shall hold office until their respective successors have been elected and shall have qualified, and if the board of directors shall fail in and year or years to meet and elect officers, the officers last elected shall continue to hold office. No officer need be a member of the board of directors. Section 7.2. Additional Officers and Agents. The board of directors may appoint such other officers, including a chairman of the board, vice presidents, assistant secretaries, assistant treasurers, and agents as it shall deem necessary. Such officers and agents shall hold their respective offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board of directors. Section 7.3. Salaries. The salaries of all officers of the Corporation shall be fixed by the board of directors. Section 7.4. Removal; Vacancies. Any officer or agent may be removed by the board of directors at any time with or without cause by the affirmative vote of a majority of the board of directors. Officers and agents otherwise elected or appointed may be removed in accordance with Georgia law. Any vacancy occurring in any office of the Corporation may be filled by the board of directors. Section 7.5. Chairman of the Board; President and Vice President. The president or, if there shall be one, the chairman of the board, shall be the chief executive officer of the Corporation, shall preside at all meetings of shareholders and the board of directors, shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the board of directors are carried into effect. The president shall have the authority and power to execute on behalf of the Corporation bonds, mortgages, notes, contracts, leases and other documents and instruments (whether or not requiring the seal of the Corporation) except where such documents or instruments are required by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the Corporation. Any vice president, or vice presidents in the order determined by the board of directors shall, in the absence or disability of the president, perform the duties and exercise the powers of the president. Each vice president shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. -6- Section 7.6. Secretary and Assistant Secretary. The secretary shall attend all meetings of shareholders and the board of directors and shall record the proceedings of such meetings in books to be kept for that purpose and shall perform like duties for the committee of directors when required. He shall give, or cause to be given, notice of all meetings of shareholders and shall perform such duties as may be prescribed by the board of directors or the president, under whose supervision he shall be. He shall have custody of the corporate seal of the Corporation, and he shall have authority to affix it to any instrument requiring it, and when so affixed it may be attested by his signature. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors, shall, in the absence or disability of the secretary, perform the duties and exercise the powers (including affixation of the Corporate Seal) of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. Section 7.7. Treasurer and Assistant Treasurer. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the board of directors. He shall disburse the funds of the Corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of all his transactions as treasurer and of the financial condition of the Corporation. If required by the board of directors, he shall give the Corporation a bond in such sum with surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation. The assistant treasurer, or, if there shall be more than one, the assistant treasurers, in the order determined by the board of directors, shall, in the absence or disability of the treasurer, perform the duties and exercise the power of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. ARTICLE 8. CERTIFICATES FOR SHARES Section 8.1. Form of Certificates. The shares of stock of the Corporation shall be represented by certificates signed by the president or a vice president and by the secretary or an assistant secretary and shall be sealed with the seal of the Corporation or a facsimile thereof. -7- When the Corporation issues shares which are subordinate to authorized shares of any other class or series with respect to dividends or amounts payable on liquidation, certificates representing such subordinate shares shall contain upon their face or back a clear and concise statement to that effect. When the Corporation is authorized to issue shares of more than one class there shall be set forth or fairly summarized upon the face or back of the certificate, or the certificate shall have a statement that the Corporation will furnish to any shareholder upon request and without charge, a full statement of the designation, preferences, limitations and relative rights of the shares of each class authorized to be issued and, if the Corporation is authorized to issue any preferred or special class in series, the variations in the relative rights and preferences between the shares of each such series so far as the same have been fixed and determined and the authority of the board of directors or shareholders to fix and determine the relative rights and preferences of subsequent series. Section 8.2. Facsimile Signatures. The signatures of the Corporation upon a certificate may be facsimiles if the certificate is countersigned by a transfer agent, or registered by a registrar, other than the Corporation itself or an employee of the Corporation. If any officer who has signed a certificate or whose facsimile signature has been placed upon such certificate shall have ceased to be an officer before such certificate is issued, such certificate may nevertheless be issued by the Corporation with the same effect as if he were such officer at the date of its issue. Section 8.3. Lost Certificates. The board of directors may direct that a new certificate be issued in place of any certificate theretofore issued by the Corporation which is alleged to have been lost or destroyed. When authorizing the issuance of a new certificate, the board of directors, in its discretion and as a condition precedent to the issuance thereof, may prescribe such terms and conditions as it deems expedient, and may require such indemnities as it deems adequate, to protect the Corporation from any claim that may be made against it with respect to any such certificate alleged to have been lost or destroyed. Section 8.4. Transfers of Shares. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate representing shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, a new certificate shall be issued to the person entitled thereto, the old certificate shall be cancelled and the transaction shall be recorded upon the books of the Corporation. Section 8.5. Closing of Transfer Books. In order to determine the Corporation's shareholders (i) entitled to notice of or to vote at any meeting of shareholders or any adjournment -8- thereof, (ii) entitled to receive payment of any dividend or (iii) for any other proper purpose, the board of directors may provide that the stock transfer books shall be closed for a stated period not to exceed fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the board of directors may fix in advance a date as the record date for any such determination of shareholders, such date to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the board of directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof, unless the board of directors fixes a new record date for the adjourned meeting. Section 8.6. Registered Shareholders. The Corporation shall be entitled to recognize the person registered on its books as the owner of shares for the purposes of determining who shall (i) have the right to receive dividends declared with respect to such shares, or vote such shares, and (ii) be held liable for calls and assessments. Except as otherwise provided by law, the Corporation shall not be bound to recognize any equitable or other claim to or interest in such shares on the part of any other person, whether or not it shall have express or other notice thereof. Section 8.7. List of Shareholders. The officer or agent having charge of the stock books and records of the Corporation shall make a complete list of the shareholders entitled to vote at a meeting of shareholders or any adjournment thereof. Such list shall be arranged in alphabetical order and shall contain the address of each shareholder and the number of shares, and class and series, if any, of shares held by each such shareholder. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to inspection by any shareholder immediately prior to and during the meeting. Such list shall be prima facie evidence of who is a shareholder of record. -9- ARTICLE 9. INDEMNIFICATION Section 9.1. Indemnification -- Action Other Than By or In the Right of the Corporation. Under the circumstances prescribed in Sections 3 and 4 of this Article, the Corporation shall indemnify and hold harmless any person who is or was a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation) by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in a manner he reasonably believed to be in or not opposed to the best interest of the Corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. Section 9.2. Indemnification -- Action By or In the Right of the Corporation. Under the circumstances prescribed in Sections 3 and 4 of this Article, the Corporation shall indemnify and hold harmless any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the Corporation; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation, unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper. -10- Section 9.3. Defense Expenses. To the extent that a director, officer, employee or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 1 and 2 of this Article, or in defense of any claim, issue or matter therein, he shall be indemnified against expense (including attorneys' fees) actually and reasonably incurred by him in connection therewith. Section 9.4. Determination. Except as provided in Section 3 of this Article and except as may be ordered by a court, any indemnification under Sections 1 and 2 of this Article, shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in Sections 1 and 2. Such determination shall be made (a) by the board of directors by a majority vote of a quorum consisting of members who were not parties to such action, suit or proceeding, (b) if a quorum is not obtainable, or even if obtainable, if a quorum of disinterested members so directs, by the firm of independent legal counsel then employed by the Corporation, in a written opinion, or (c) by the affirmative vote of a majority of the shares entitled to vote thereon. Section 9.5. Expenses. Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or other proceeding upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount, if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article. Section 9.6. Not Exclusive of Other Rights. The indemnification and advancement of expenses provided by this Articles shall not be deemed exclusive of any other rights, in respect of indemnification or otherwise, to which those seeking indemnification or advancement of expenses may be entitled apart from the provisions of this Article, which other rights may include indemnification rights provided by statute or by a resolution or an agreement, either specifically or in general terms approved by the affirmative vote of the holders of a majority of shares in accordance with applicable law, and this and such other indemnification shall apply both as to action by a director, officer, employee or agent in his official capacity and as to action in another capacity whole holding such office or position, except that no such other rights, in respect to indemnification or otherwise, may be provided or granted to a director, officer, employee or agent pursuant to this Section with respect to liabilities described in clauses (b)(3)(A)(i) through (b)(3)(A)(iv) of Section 14-2-171 of the Georgia Business Corporation Code. -11- Section 9.7. Continuation of Indemnification. The indemnification and advancement of expenses provided by this Articles shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person. Section 9.8. Designation of Counsel. The Board of Directors acting by a quorum consisting of members not parties to or involved in such action shall designate legal counsel in any lawsuit involving any person by reason of the fact that he is or was an officer, director, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, to represent all such persons for the purposes of this Article; provided that, if such quorum is not obtainable with due diligence, the then chairman of the board of directors shall designate such independent legal counsel, and such designation shall be final and conclusive. The fees and expenses of such legal counsel shall be paid by the Corporation. Section 9.9. Insurance. The Corporation may purchase and maintain insurance on behalf of such persons whether or not the Corporation would have the power to indemnify such officers and directors against any liability under the laws of the State of Georgia. If any expenses or other amounts are paid by way of indemnification, other than by court order, action by shareholders or by an insurance carrier, the Corporation shall provide notice of such payment to the shareholders in accordance with the provisions of the laws of the State of Georgia. Section 9.10. Notification to Shareholders. If any expenses or other amounts are paid by way of indemnification, otherwise than by court order or by an insurance carrier pursuant to insurance maintained by the Corporation, the Corporation shall, not later than the next annual meeting of shareholders, unless such meeting is held within three months from the date of such payment, and, in any event, within fifteen months from the date of such payment, send by first class mail to its shareholders of record at the time entitled to vote for the election of directors, a statement specifying the persons paid, the amounts paid, and the nature and status at the time of such payment of the litigation or threatened litigation. ARTICLE 10. GENERAL PROVISIONS Section 10.1. Dividends. Subject to applicable laws and the provisions of the Articles of Incorporation relating thereto, if any, dividends may be (i) declared by the board of directors at any regular or special meeting, and (ii) paid in cash, in property or in shares of the Corporation's capital stock. Before declaring any dividend, the board may set aside out of any funds -12- of the Corporation available for dividends such sums as the directors may from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies or for equalizing dividends or for repairing or maintaining any property of the Corporation or for such other purposes as the directors shall think conducive to the interest of the Corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. Section 10.2. Checks. All checks, drafts, demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. Section 10.3. Fiscal Year. The fiscal year of the Corporation shall be fixed by resolution of the board of directors. Section 10.4. Seal. The Corporation shall have a corporate seal which shall have inscribed thereon the name of the Corporation, the year of its organization and the words "Corporate Seal Georgia." The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced. In the event it is inconvenient to use such a seal at any time, the signature of the Corporation followed by the word "Seal" enclosed in parenthesis or scroll shall be deemed the seal of the Corporation. The board of directors may from time to time authorize any other officer to affix the seal of the Corporation and to attest to such affixation by his signature. Section 10.5. Books and Records. The Corporation shall keep correct and complete books and records of account and shall keep as permanent records minutes of all meetings of its shareholders and board of directors, executed consents witnessing all actions taken by the shareholders or board of directors without a meeting, a record of all actions taken by a committee of the board of directors in place of the board of directors on behalf of the Corporation, and waivers of notice of all meetings of the board of directors and its committees. The Corporation shall maintain a record of its shareholders, giving the names and addresses of all shareholders in alphabetical order, and the number, class and series, if any, of the shares held by each. Section 10.6. By-Law Amendments. These by-laws may be altered, amended, or repealed or new by-laws may be adopted by the board of directors or the shareholders. Any by-laws adopted by the board of directors may be altered, amended or repealed by the board of directors or the shareholders, but new by-laws adopted by the shareholders may be altered, amended or repealed only by the shareholders. -13- EX-3.147 8 CERT OF INC OF UNITED AUTOCAR, INC. CERTIFICATE OF INCORPORATION OF UNITED AUTOCARE, INC. THE UNDERSIGNED, acting as incorporator of a corporation under and in accordance with the General Corporation law of the State of Delaware, do hereby adopt the following Certificate of Incorporation for such corporation: ARTICLE 1. NAME The name of the corporation is United AutoCare, Inc. (hereinafter the "Corporation"). ARTICLE 2. REGISTERED OFFICE AND AGENT The registered office of the Corporation in the State of Delaware is 1013 Centre Road, City of Wilmington 19805, County of New Castle. The name of the registered agent of the Corporation at such address is Corporation Service Company. ARTICLE 3. PURPOSE The purpose for which the Corporation is organized is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the "DGCL"). ARTICLE 4. CAPITAL The aggregate number of shares of stock which the Corporation shall have authority to issue is 1,000 shares, par value $.01 per share, designated Common Stock. Unless specifically provided otherwise herein, the holder of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE 5. DURATION The Corporation shall have perpetual existence. ARTICLE 6. PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of stock of any class or series of the Corporation shall have any preemptive rights to subscribe for, purchase or receive any shares of stock of any class or series whether now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE 7. INCORPORATOR The name of the incorporator of the Corporation is Tambra S. King, and the mailing address of such incorporator is c/o Trace International Holdings, Inc., 375 Park Avenue, 11th Floor, New York, New York 10152. ARTICLE 8. STOCKHOLDER MEETINGS Meetings of the stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the Corporation may be kept (subject to any provision contained in the DGCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the Corporation. ARTICLE 9. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS Pursuant to Section 102(b) of the DGCL, a director of the Corporation shall not be personally liable to the Corporation of its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders; and (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the DGCL; or (iv) for any transaction from which the director derived an improper personal benefit. To the fullest extent permitted by the DGCL, as the same exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director. ARTICLE 10. INDEMNIFICATION The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a -2- director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), liability, loss, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, or itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, have reasonable cause to believe that his conduct was unlawful. The right to indemnification under this Article 11 shall be a contract right and shall include, with respect to directors and officers, the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its disposition; provided, however, that if the DGCL requires, the payment of such expenses incurred by a director or officer in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article 11 or otherwise. The Corporation may, by action of its Board of Directors, pay such expenses incurred by employees and agents of the Corporation upon such terms as the Board of Directors deemed appropriate. Indemnification of, and advancement of expenses to, such persons shall be mandatory to the extent that applicable law provides that the Corporation may authorize such indemnification and advancement of expenses. Such indemnification and advancement of expenses shall be in addition to any other rights to which those seeking indemnification and advancement of expenses may be entitled under any law, Bylaw, agreement, vote of stockholders or otherwise. Any repeal or amendment of this Article 11 by the stockholders of the Corporation or by changes in applicable law shall, to the extent permitted by applicable law, be prospective only, and shall not adversely affect any limitation on the personal liability of any director, officer, employee or agent of the Corporation at the time of such repeal or amendment. ARTICLE 11. ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof or on the -3- application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of the DGCL or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of the DGCL, order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation. ARTICLE 12. AMENDMENT OF CORPORATE DOCUMENTS The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE 13. MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the bylaws of the Corporation. ARTICLE 14. SEVERABILITY If any provision contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. -4- I, THE UNDERSIGNED, for the purpose of forming the Corporation under the laws of the State of Delaware, do make, file, and record this Certificate of Incorporation and do certify that this is my act and deed and that the facts stated herein are true and accordingly, I do hereunto set my hand on this 14th day of November, 1996. By:/s/ Tambra S, King ------------------------------- Tambra S. King, Incorporator EX-3.148 9 BYLAWS OF UNITED AUTOCARE, INC. BYLAWS OF UNITED AUTOCARE, INC. a Delaware corporation (As of November 20, 1996) BYLAWS OF UNITED AUTOCARE, INC. (THE "CORPORATION") ARTICLE I. OFFICES Section 1.1. Registered Office and Place of Business. The Corporation may have, in addition to its registered office in the State of Delaware, offices and places of business at such places, both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II. MEETING OF STOCKHOLDERS Section 2.1. Place of Meeting. All meetings of the stockholders of the Corporation shall be held at such times and at such places within or without the State of Delaware as shall be determined by the Board of Directors. Section 2.2. Annual Meetings. An annual meeting of the stockholders shall be held each year on a month and day to be selected by the Board of Directors. At the meeting they shall elect a Board of Directors, and transact such other business as may properly be brought before the meeting. Section 2.3. Voting List. At least ten days before each meeting of the stockholders, a complete list of the stockholders entitled to vote at said meeting, arranged in alphabetical order, with the residence of each and the number of voting shares held by each, shall be prepared by the officer or agent having charge of the stock transfer books. Such list, for a period of ten days prior to such meetings, shall be kept on file at the registered office of the Corporation and shall be subject to the inspection of any stockholder who may be present. The original stock transfer books shall be prima facie evidence as to who are the stockholders entitled to examine such list or transfer books or to vote at any meeting of stockholders. Failure to comply with the requirements of this section shall not affect the validity of any action taken at said meeting. Section 2.4. Special Meetings. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the Certificate of Incorporation or by these Bylaws, (i) may be called by the Chairman of the Board or President and (ii) shall be called by the President or Secretary or Assistant Secretary at the request in writing of a majority of the Board of Directors or the stockholders owning capital stock representing a majority of the votes of all capital stock of the Corporation entitled to vote thereat. Such request of the Board of the stockholders shall state the purpose or purposes of the proposed meeting. Section 2.5. Notice of Meetings. Written or printed notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) nor more than sixty (60) days before the date of the meeting, either personally or by mail, by or at the direction of the President, the Secretary, Assistant Secretary or the officer or person calling the meeting, to each stockholder of record entitled to vote at the meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the stockholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If said notice is for a stockholders meeting other than an annual meeting, it shall in addition state the purpose or purposes for which said meeting is called, and the business transacted at such meeting shall be limited to the matters so stated in said notice and any matters reasonably related thereto. Section 2.6. Quorum of Stockholders. The holders of a majority of the shares issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall be requisite to and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute, by the Certificate of Incorporation or by these Bylaws. If a quorum is not present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have the power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is present or represented. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. Section 2.7. Majority Vote; Withdrawal of Quorum. When a quorum is present at any meeting, the vote of the holders of a majority of the shares having voting power, present in person or represented by proxy, shall decide any question brought before such meeting, unless the question is one on which, by express provision of the statutes, the Certificate of Incorporation or these Bylaws, a different vote is required, in which case such express provision shall govern and control the decision of such question. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. 2 Section 2.8. Method of Voting. Each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of the stockholders, except to the extent that the voting rights of the shares of any class or classes are limited or denied by statute, by the Certificate of Incorporation or by any other certificate creating any class or series of stock. At any meeting of the stockholders, every stockholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such stockholder or by his duly authorized attorney-in-fact. No proxy shall be valid after three (3) years from the date of its execution, unless otherwise provided in the proxy. Each proxy shall be revocable unless expressly provided therein to be irrevocable and unless otherwise made irrevocable by law. Each proxy shall be filed with the Secretary of the Corporation prior to or at the time of the meeting. Any vote may be taken by voice or by show of hands unless someone entitled to vote objects, in which case written ballots shall be used. Section 2.9. Record Date; Closing Transfer Books. The Board of Directors may fix in advance a record date for the purpose of determining stockholders entitled to notice of or to vote at a meeting of the stockholders, the record date to be not less than ten (10) nor more than sixty (60) days prior to the meeting; or the Board of Directors may close the stock transfer books for such purpose for a period of not less than ten (10) nor more than sixty (60) days prior to such meeting. In the absence of any action by the Board of Directors, the date upon which the notice of the meeting is mailed shall be the record date. Section 2.10. Action Without Meeting. Any action required by statute to be taken at a meeting of the stockholders, or any action which may be taken at a meeting of the stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by all of the stockholders entitled to vote with respect to the subject matter thereof and such consent shall have the same force and effect as a unanimous vote of the stockholders. Any such signed consent, or a signed copy thereof, shall be placed in the minute book of the Corporation. Section 2.11. Telephone Meeting. Subject to the provisions of applicable law and these Bylaws, stockholders may participate in and hold a meeting by means of conference telephone or similar communications equipment by which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. 3 ARTICLE III. DIRECTORS Section 3.1. Management of the Corporation. The business and affairs of the Corporation shall be managed by its Board of Directors, who may exercise all such powers of the Corporation and do all such lawful acts and things as are not, by statute or by the Certificate of Incorporation or by these Bylaws, directed or required to be exercised or done by the stockholders. Section 3.2. Number and Qualifications. The Board of Directors shall consist of such number of members (not less than one) as shall be established by resolution of the Board of Directors from time to time, none of whom need be stockholders or residents of the State of Delaware. The directors shall be elected at the annual meeting of the stockholders, except as hereinafter provided, and each director elected shall hold office until his successor shall be elected and shall qualify. Section 3.3. Vacancies. Vacancies and newly-created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until their successors are duly elected and qualified. If there are no directors in office, then an election of directors may be held in the manner provided by law. If, at the time of filling any vacancy or any newly-created directorship, the directors then in office shall constitute less than a majority of the whole Board (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least ten percent (10%) of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly-created directorships, or to replace the directors chosen by the directors then in office. No decrease in the size of the Board shall serve to shorten the term of an incumbent director. Section 3.4. Removal. Unless otherwise restricted by law, the Certificate of Incorporation or these Bylaws, any director may be removed either for or without cause at any special meeting of stockholders by the affirmative vote of a majority in number of the stockholders present in person or represented by proxy at such meeting and entitled to vote for the election of such director, if notice of the intention to act upon such matter shall have been given in the notice calling such meeting. Section 3.5. Election of Directors. Directors shall be elected by plurality vote. Cumulative voting shall not be permitted. 4 Section 3.6. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these Bylaws, the Board shall have the authority to fix the compensation of directors. The directors may be reimbursed their expenses, if any, of attendance at each meeting of the Board and may be paid either a fixed sum for attendance at each meeting of the Board or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of committees of the Board may be allowed like compensation for attending committee meetings. Section 3.7. Place of Meetings. The directors of the Corporation may hold their meetings, both regular and special, either within or without the State of Delaware. Section 3.8. Annual Meetings. The first meeting of each newly elected Board shall be held without further notice immediately following the annual meeting of the stockholders and at the same place, unless by majority vote of the directors then elected and serving such time or place is changed. Section 3.9. Regular Meetings. Regular meetings of the Board of Directors may be held without notice at such time and place as may be fixed from time to time by resolutions adopted by the Board and communicated to all directors. Except as otherwise provided by statute, the Certificate of Incorporation or these Bylaws, neither the business to be transacted at, nor the purpose of, any regular meeting need be specified in the notice or waiver of notice of such meeting. Section 3.10. Special Meetings. Special meetings of the Board of Directors (i) may be called by the Chairman of the Board or President and (ii) shall be called by the President or Secretary or Assistant Secretary on the written request of two directors or the sole director, as the case may be. Notice of each special meeting of the Board shall be given, either personally or as hereinafter provided, to each director at lease twenty-four (24) hours before the meeting if such notice is delivered personally or by means of telephone, telegram, telex or facsimile transmission and delivery; two (2) days before the meeting if such notice is delivered by a recognized express delivery service; and three (3) days before the meeting if such notice is delivered through the United States mail. Except as may be otherwise expressly provided by statute, the Certificate of Incorporation or these Bylaws, neither the business to be transacted at, nor the purpose of, any special meeting need be specified in the notice or waiver of notice of such meeting. Section 3.11. Quorum; Majority Vote. At all meetings of the Board of Directors, the presence of a majority of the directors fixed by these Bylaws shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, 5 except as may be otherwise specifically provided by statute, the Certificate of Incorporation or these Bylaws. If a quorum is not present at any meeting of directors, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is present. At any such adjourned meeting any business may be transacted which might have been transacted at the meeting as originally notified. Section 3.12. Procedure. The Board of Directors shall keep regular minutes of its proceedings. The minutes shall be placed in the minute book of the Corporation. Section 3.13. Action Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or any committee thereof may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all the members of the Board of Directors or such committee, as the case may be. Such consent shall have the same force and effect as a unanimous vote at a meeting, and may be stated as such in any document or instrument filed with the Secretary of State. The signed consent, or a signed copy, shall be placed in the minute book of the Corporation. Section 3.14. Telephonic Meeting. Subject to the provisions of applicable statutes and these Bylaws, members of the Board of Directors or of any committee thereof may participate in and hold a meeting of the Board of Directors or any committee thereof by means of conference telephone or similar communications equipment by which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. ARTICLE IV. COMMITTEES OF THE BOARD Section 4.1. Establishment; Standing Committees. The Board of Directors may, by resolution adopted by affirmative vote of a majority of the whole Board, establish, name or dissolve one or more committees, each committee to consist of one or more of the directors. Each committee shall keep regular minutes of its meetings and report the same to the Board when required. Section 4.2. Available Powers. Any committee established pursuant to the preceding Section of these Bylaws, but only to the extent provided in the resolution of the Board establishing such committee or otherwise delegating specific power and authority to such committee and as limited by law, the Certificate of Incorporation and these Bylaws, shall have and may exercise all the powers and authority of the Board in the 6 management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it. Without limiting the foregoing, such committee may, but only to the extent authorized in the resolution or resolutions providing for the issuance of shares of stock adopted by the Board as provided in Section 151(a) of the Delaware General Corporation Law, fix any of the preferences or rights of such shares relating to dividends, redemption, dissolution, any distribution of assets of the Corporation or the conversion into, or the exchange of such shares for, shares of any other class or classes or any other series of the same or any other class or classes of stock of the Corporation. Section 4.3. Unavailable Powers. No committee of the Board shall have the power or authority to (i) amend the Certificate of Incorporation (except in connection with the issuance of capital stock as provided in the previous section); (ii) adopt an agreement of merger or consolidation; (iii) recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, (iv) a dissolution of the Corporation or a revocation of such a dissolution; (v) amend the Bylaws of the Corporation; or, unless the resolutions establishing such committee or the Certificate of Incorporation expressly so provides, (vi) declare a dividend, (vii) authorize the issuance of stock or (viii) adopt a certificate of ownership and merger. Section 4.4. Alternate Members. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at a meeting of such committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board to act at the meeting in the place of any such absent or disqualified member. Section 4.5. Procedures. Time, place and notice, if any, of meetings of a committee shall be determined by such committee. At meetings of a committee, a majority of the number of members designated by the Board shall constitute a quorum for the transaction of business. The act of a majority of the members present at any meeting at which a quorum is present shall be the act of the committee, except as otherwise specifically provided by law, the Certificate of Incorporation or these Bylaws. If a quorum is not present at a meeting of a committee, the members present may adjourn the meeting from time to time, without notice other than an announcement at the meeting, until a quorum is present. 7 ARTICLE V. OFFICERS, EMPLOYEES AND AGENTS: POWERS AND DUTIES Section 5.1. Elected Officers. The elected officers of the Corporation shall be a President, a Secretary and a Treasurer (collectively, the "Required Officers") having the respective duties enumerated below and may elect such other officers having the titles and duties set forth below which are not reserved for the Required Officers or such other titles and duties as the Board may by resolution from time to time establish. No elected officer of the Corporation need be a director of the Corporation, and no elected officer of the Corporation need be a stockholder or a resident of the State of Delaware. Section 5.2. Chairman of the Board. The Chairman of the Board, or in his absence, the President, shall preside when present at all meetings of the stockholders and the Board. The Chairman of the Board shall advise and counsel the President and other officers and shall exercise such powers and perform such duties as shall be assigned to or required of him from time to time by the Board or these Bylaws. The Chairman of the Board may execute bonds, mortgages and other contracts requiring a seal under the seal of the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board to some other officer or agent of the Corporation. The Chairman of the Board may delegate all or any of his powers or duties to the President, if and to the extent deemed by the Chairman of the Board to be desirable or appropriate. Section 5.3. President. The President shall be the chief executive officer of the Corporation and, subject to the provisions of these Bylaws, shall have general supervision of the affairs of the Corporation and shall have general and active control of all its business. In the absence of the Chairman of the Board, or in the event of his inability or refusal to act, the President shall perform the duties and exercise the powers of the Chairman of the Board. Section 5.4. Vice Presidents. In the absence of the President or in the event of his inability or refusal to act, the Vice President (or in the event there be more than one Vice President, the Vice President in the order designated by the Board, or in the absence of any designation, then in the order of their election or appointment) shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. The Vice Presidents shall perform such other duties and have such other powers as the Board may from time to time prescribe. 8 Section 5.5. Secretary. The Secretary shall see that notice is given of all meetings of the stockholders and special meetings of the Board of Directors and shall keep and attest true records of all proceedings at all meetings of the stockholders and the Board of Directors. He shall have charge of the corporate seal and have authority to attest any and all instruments or writings to which the same may be affixed. He shall keep and account for all books, documents, papers and records of the Corporation except those for which some other officer or agent is properly accountable. He shall have authority to sign stock certificates and shall generally perform all the duties usually appertaining to the office of Secretary of a corporation. In the absence or disability of the Secretary, his duties shall be performed and his powers may be exercised by the Assistant Secretaries in the order of their seniority, unless otherwise determined by the Secretary, the Chairman of the Board, President or the Board. Section 5.6. Assistant Secretaries. Each Assistant Secretary shall generally assist the Secretary and shall have such powers and perform such duties and services as such from time to time be prescribed or delegated to him by the Secretary, the Chairman of the Board, the President or the Board. Section 5.7. Chief Financial Officer. The Chief Financial Officer shall be the principal financial officer of the Corporation and shall have such powers and perform such duties as these Bylaws or the Board of Directors may from time to time prescribe. Section 5.8. Treasurer. The Treasurer shall have custody of all the funds and securities of the Corporation which may come into his hands, and shall deposit the same with such bank or banks or other depositary or depositaries as the Board of Directors from time to time shall determine; he may endorse on behalf of the Corporation for collection checks, notes and other obligations and shall deposit the same to the credit of the Corporation in such bank or banks or depositary or depositaries as the Board of Directors may designate; he may sign all receipts and vouchers for payments made to the Corporation; he may sign with the Chairman of the Board or the President or a Vice President certificates for shares of the capital stock; he shall enter or cause to be entered regularly in the books of the Corporation full and accurate accounts of all moneys received and paid on account for the Corporation and wherever required by the Board of Directors shall render statements of such accounts; he shall, at all reasonable times, exhibit his books and accounts to the independent public accountant of the Corporation or to any director of the Corporation during business hours; and he shall perform all acts incident of the office of Treasurer, subject to the control of the Board of Directors. Section 5.9. Assistant Treasurers. Each Assistant Treasurer shall generally assist the Treasurer and shall have such powers and perform such duties and services as shall from time to time 9 be prescribed or delegated to him by the Treasurer, the President or the Board of Directors. Section 5.10. Divisional Officers. Each division of the Corporation, if any, may leave a President, Secretary, Treasurer or controller and one or more Vice Presidents, assistant secretaries, assistant Treasurers and other assistant officers. Any number of such offices may be held by the same person. Such divisional officers will be appointed by, report to and serve at the pleasure of the Board and such other officers that the Board may place in authority over them. The officers of each division shall have such authority with respect to the business and affairs of that division as may be granted from time to time by the Board, and in the regular course of business of such division may sign contracts and other documents in the name of the division where so authorized; provided that in no case and under no circumstances shall an officer of one division have authority to bind any other division of the Corporation except as necessary in the pursuit of the normal and usual business of the division of which he is an officer. Section 5.11. Appointed Officers. The Board of Directors may also appoint such other officers and assistant officers and agents, and may remove such officers and assistant officers and agents or delegate the power to remove same (none of whom need be a member of the Board, a stockholder or a resident of the State of Delaware) as it shall from time to time deem necessary, who shall exercise such powers and perform such duties as shall be set forth in these Bylaws or determined from time to time by the Board of Directors. Section 5.12. Additional Powers and Duties. In addition to the foregoing especially enumerated duties, services and powers, the several elected and appointive officers of the Corporation shall perform such other duties and services and exercise such further powers as may be provided by statute, the Certificate of Incorporation or these Bylaws or as the Board of Directors or the may from time to time determine or as may be assigned to them by any competent superior officer. Section 5.13. Two or More Offices. Any two (2) or more offices may be held by the same person. Section 5.14. Compensation. The compensation of all officers of the Corporation shall be fixed from time to time by the Board. The Board may from time to time delegate to the President the authority to fix the compensation of any or all of the other officers of the Corporation. Section 5.15. Term of Office; Removal; Filling of Vacancies. Unless otherwise specified by the Board at the time of election or in an employment contract approved by the Board, each elected officer's term shall end at the first meeting of directors after the next annual meeting of stockholders. Each elected officer of 10 the Corporation shall hold office until his successor is chosen and qualified in his stead or until his earlier death, resignation or removal from office. Each appointive officer or agent shall hold office at the pleasure of the Board of Directors without the necessity of periodic reappointment. Any officer or agent elected or appointed by the Board of Directors may be removed at any time by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. If the office of any officer becomes vacant for any reason, the vacancy may be filled by the Board of Directors. ARTICLE VIII. STOCK AND TRANSFER OF STOCK Section 8.1. Certificates Representing Shares. Certificates in such form as may be determined by the Board of Directors and as shall conform to the requirements of the statutes, the Certificate of Incorporation and these Bylaws shall be delivered representing all shares to which stockholders are entitled. Such certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued. Each certificate shall state on the face thereof that the Corporation is organized under the laws of the State of Delaware, the holder's name, the number and class of shares and the designation of the series, if any, which such certificate represents, the par value of such shares or a statement that such shares are without par value and such other matters as may be required by law. Each certificate shall be signed by the President or any Vice President and the Secretary or an Assistant Secretary and may be sealed with the seal of the Corporation or a facsimile thereof. Section 8.2. Issuance. Subject to the provisions of the statutes, the Certificate of Incorporation or these Bylaws, shares may be issued for such consideration and to such persons as the Board of Directors may determine from time to time. Shares may not be issued until the full amount of the consideration, fixed as provided by law, has been paid. Section 8.3. Payment for Shares. The consideration for the issuance of shares shall consist of money paid, labor done (including services actually performed for the Corporation) or property (tangible or intangible) actually received. Neither promissory notes nor the promise of future services shall constitute payment for shares. In the absence of fraud in the transaction, the judgment of the Board of Directors as to the value of consideration received shall be conclusive. When consideration, fixed as provided by law, has been paid, the shares shall be deemed to have been issued and shall be considered fully paid and nonassessable. 11 Section 8.4. Lost, Stolen or Destroyed Certificates. The Board of Directors, the President, or such other officer or officers of the Corporation as the Board of Directors may from time to time designate, in its or his discretion may direct a new certificate or certificates representing shares to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate or certificates to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors, the President, or any other officer, in its or his discretion and as a condition precedent to the issuance thereof, may require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it or he shall require and/or give the Corporation a bond in such form, in such sum, and with such surety or sureties as it or he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate or certificates alleged to have been lost, stolen or destroyed. Section 8.5. Transfers of Shares. Shares of stock shall be transferable only on the books of the Corporation by the holder thereof in person or by his duly authorized attorney. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate or certificates representing shares, duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, with all required stock transfer tax stamps affixed thereto and canceled or accompanied by sufficient funds to pay such taxes, it shall be the duty of the Corporation or the transfer agent of the Corporation to issue a new certificate or certificates to the person entitled thereto, cancel the old certificate or certificates and record the transaction upon its books. Section 8.6. Registered Stockholders. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law. ARTICLE IX. INDEMNIFICATION Section 9.1. General. The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation), by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was 12 serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorney's fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, have reasonable cause to believe that his conduct was unlawful. Section 9.2. Actions by or in the Right of the Corporation. The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture or trust or other enterprise, against expenses (including attorneys' fees) actually and reasonably incurred by him in connection with his defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper. Section 9.3. Board Determinations. Any indemnification under Section 9.1 and 9.2 (unless order by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in Sections 9.1 and 9.2. Such determination shall be made (1) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (2) if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (3) by the stockholders. 13 Section 9.4. Advancement of Expenses. Expenses incurred by an officer or director in defending a civil or criminal action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized by law or in this Section. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the Board of Directors deems appropriate. Section 9.5. Nonexclusive. The indemnification and advancement of expenses provided by, or granted pursuant to, this section shall not be deemed exclusive of any other rights to which any director, officer, employee or agent of the Corporation seeking indemnification or advancement of expenses may be entitled under any other bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent of the Corporation and shall inure to the benefit of the heirs, executors and administrators of such a person. Section 9.6. Insurance. The Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, or other enterprise, against any liability asserted against him and incurred by him in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of the statutes, the Certificate of Incorporation or this Section. Section 9.7. Certain Definitions. For purposes of this section, (a) references to the "Corporation" shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers and employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under the provisions of this Section with respect to the resulting or surviving corporation as he would have with respect to such constituent corporation if its separate existence had continued; (b) references to "other enterprises" shall include employee benefit plans; (c) references to "fines" shall include any excise 14 taxes assessed on a person with respect to an employee benefit plan; and (d) references to "serving, at the request of the Corporation" shall include any service as a director, officer, employee or agent of the Corporation which imposes duties on, or involves services by, such director, officer, employee, or agent with respect to any employee benefit plan, its participants, or beneficiaries; and a person who acted in good faith and in a manner he reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interests of the Corporation" as referred to in this Section. Section 9.8. Change in Governing Law. In the event of any amendment or addition to Section 145 of the General Corporation Law of the State of Delaware or the addition of any other section to such law with regard to indemnification, the Corporation shall indemnify to the fullest extent authorized or permitted by such then-existing General Corporation Law of the State of Delaware, as amended, any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (including an action by or in the right of the corporation), by reason of the fact that he is or was a director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding. Any change in applicable law shall, to the extent permitted by applicable law, be prospective only, and shall not adversely affect any limitation on the personal liability of any director, officer, employee or agent of the Corporation existing at the time of such change. ARTICLE X. INTERESTED DIRECTORS, OFFICERS AND STOCKHOLDERS Section 10.1. Validity. Any contract or other transaction between the Corporation and any of its directors, officers or stockholders (or any corporation or firm in which any of them are directly or indirectly interested) shall be valid for all purchases notwithstanding the presence of such director, officer or stockholder at the meeting authorizing such contract or transaction, or his participation or vote in such meeting or authorization. Section 10.2. Disclosure, Approval. The foregoing shall, however, apply only if the material facts of the relationship or the interest of each such director, officer or stockholder is known or disclosed: 15 (1) to the Board and it nevertheless in good faith authorizes or ratifies the contract or transaction by a majority of the directors present, each such interested director to be counted in determination of whether a quorum is present but not in calculating the majority necessary to carry the vote; or (2) to the stockholders and they nevertheless in good faith authorize or ratify by the contract or transaction by a majority of the shares present, each such interested person to be counted for quorum and voting purposes. Section 10.3. Nonexclusive. This provision shall not be construed to invalidate any contract or transaction which would be valid in the absence of this provision. ARTICLE XI. MISCELLANEOUS Section 11.1. Dividends. Dividends upon the outstanding shares of the Corporation, subject to the provisions of the statutes and of the Certificate of Incorporation, may be declared by the Board of Directors at any annual, regular or special meeting and may be paid in cash, in property or in shares of the Corporation, or in any combination thereof. The Board of Directors may fix in advance a record date for the purpose of determining stockholders entitled to receive payment of any dividend, the record date to be not less than ten (10) nor more than sixty (60) days prior to the payment date of such dividend, or the Board of Directors may close the stock transfer books for such purpose for a period of not less than ten (10) nor more than sixty (60) days prior to the payment date of such dividend. In the absence of any action by the Board of Directors, the date upon which the Board of Directors adopts the resolution declaring the dividend shall be the record date. Section 11.2. Reserves. Before payment of any dividends, there may be set aside out of any funds of the Corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, think proper as a reserve or reserves to meet contingencies, for equalizing dividends, for repairing or maintaining any property of the Corporation to be distributed to stockholders, or for such other purpose as the Board of Directors shall determine to be in the best interest of the Corporation; and the Board of Directors may modify or abolish any such reserve in the manner in which it was created. Section 11.3. Attendance via Communications Equipment. Unless otherwise restricted by law, the Certificate of Incorporation or these Bylaws, members of the Board of Directors or any committee thereof or the stockholders may hold a meeting by means of conference telephone or other communications equipment by means of which all persons participating in the 16 meeting can effectively communicate with each other. Such participation in a meeting shall constitute presence in person at the meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. Section 11.4. Means of Giving Notice. Except as expressly provided elsewhere herein, whenever under law, the Certificate of Incorporation or these Bylaws, notice is required to be given to any director or stockholder, such notice may be given in writing and delivered personally, through the United States mail, by a recognized express delivery service (such as Federal Express) or by means of telegraph, telex, or facsimile transmission, addressed to such director or stockholder at his address, telex or facsimile transmission number, as the case may be, appearing on the records of the Corporation, with postage and fees thereon prepaid. Such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail or with an express delivery service or when transmitted, as the case may be. Section 11.5. Signature of Negotiable Instruments. All bills, notes, checks or other instruments for the payment of money shall be signed or countersigned by such officer, officers, agent or agents and in such manner as are permitted by these Bylaws and/or as, from time to time, may be prescribed by resolution (whether general or special) of the Board of Directors. Section 11.6. Fiscal Year. The fiscal year of the Corporation shall be fixed by resolution of the Board of Directors of the Corporation. Section 11.7. Seal. The Corporation's seal shall be in such form as shall be adopted and approved from time to time by the Board of Directors. The seal may be used by causing it, or a facsimile thereof, to be impressed, affixed, imprinted or in any manner reproduced. Section 11.8. Books and Records. The Corporation shall keep correct and complete books and records of account and shall keep minutes of the proceedings of its stockholders and Board of Directors and shall keep at its registered office or principal place of business, or at the office of its transfer agent or registrar, a record of its stockholders, giving the names and addresses of all stockholders and the number and class of the shares held by each. Section 11.9. Resignation. Any director, committee member, officer or agent may resign by giving written notice to the President or the Secretary. The resignation shall take effect at the time specified therein, or immediately if no time is 17 specified. Unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Section 11.10. Indemnification and Insurance. The Corporation shall have the power and obligation to indemnify any person who was or is a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, trustee or agent of another corporation, partnership, joint venture, trust or other enterprise, including but not limited to, employee benefit plans, to the extent set forth in the Certificate of Incorporation of the Corporation. The Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, trustee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, including but not limited to, employee benefit plans, against any liability asserted against him and incurred by him in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of this Section. Section 11.11. Surety Bonds. Such officers and agents of the Corporation (if any) as the President, the Board of Directors may direct, from time to time, shall be bonded for the faithful performance of their duties and for the restoration to the Corporation, in case of their death, resignation, retirement, disqualification or removal from office, of all books, papers, vouchers, money and other property of whatever kind in their possession or under their control belonging to the Corporation, in such amounts and by such surety companies as the President or the Board of Directors may determine. The premiums on such bonds shall be paid by the Corporation, and the bonds so furnished shall be in the custody of the Secretary. Section 11.12. Amendments. These Bylaws may be altered, amended or repealed or new Bylaws may be adopted at any meeting of the Board of Directors at which a quorum is present by the affirmative vote of a majority of the directors present at such meeting. 18 EX-3.149 10 CERT OF INC. OF UNITED AUTOCARE PRODUCTS, INC. CERTIFICATE OF INCORPORATION OF UNITED AUTOCARE PRODUCTS, INC. THE UNDERSIGNED, acting as incorporator of a corporation under and in accordance with the General Corporation law of the State of Delaware, do hereby adopt the following Certificate of Incorporation for such corporation: ARTICLE 1. NAME The name of the corporation is United AutoCare Products Inc. (hereinafter the "Corporation"). ARTICLE 2. REGISTERED OFFICE AND AGENT The registered office of the Corporation in the State of Delaware is located at 1013 Centre Road, City of Wilmington DE, in the County of New Castle. The name of the registered agent of the Corporation at such address is The Prentice-Hall Corporation System, Inc. ARTICLE 3. PURPOSE The purpose for which the Corporation is organized is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the "DGCL"). ARTICLE 4. CAPITAL The aggregate number of shares of stock which the Corporation shall have authority to issue is 1,000 shares, par value $.01 per share, designated Common Stock. Unless specifically provided otherwise herein, the holder of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE 5. DURATION The Corporation shall have perpetual existence. ARTICLE 6. PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of stock of any class or series of the Corporation shall have any preemptive rights to subscribe for, purchase or receive any shares of stock of any class or series whether now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE 7. INCORPORATOR The name of the incorporator of the Corporation is Tambra S. King, and the mailing address of such incorporator is c/o Trace International Holdings, Inc., 375 Park Avenue, 11th Floor, New York, New York 10152. ARTICLE 8. STOCKHOLDER MEETINGS Meetings of the stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the Corporation may be kept (subject to any provision contained in the DGCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the Corporation. ARTICLE 9. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS Pursuant to Section 102(b) of the DGCL, a director of the Corporation shall not be personally liable to the Corporation of its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders; and (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the DGCL; or (iv) for any transaction from which the director derived an improper personal benefit. To the fullest extent permitted by the DGCL, as the same exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director. ARTICLE 10. INDEMNIFICATION The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, -2- or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), liability, loss, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgement, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, or itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, have reasonable cause to believe that his conduct was unlawful. The right to indemnification under this Article 11 shall be a contract right and shall include, with respect to directors and officers, the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its disposition; provided, however, that if the DGCL requires, the payment of such expenses incurred by a director or officer in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article 11 or otherwise. The Corporation may, by action of its Board of Directors, pay such expenses incurred by employees and agents of the Corporation upon such terms as the Board of Directors deems appropriate. Indemnification of, and advancement of expenses to, such persons shall be mandatory to the extent that applicable law provides that the Corporation may authorize such indemnification and advancement of expenses. Such indemnification and advancement of expenses shall be in addition to any other rights to which those seeking indemnification and advancement of expenses may be entitled under any law, Bylaw, agreement, vote of stockholders or otherwise. Any repeal or amendment of this Article 11 by the stockholders of the Corporation or by changes in applicable law shall, to the extent permitted by applicable law, be prospective only, and shall not adversely affect any limitation on the personal liability of any director, officer, employee or agent of the Corporation at the time of such repeal or amendment. ARTICLE 11. ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this -3- Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of the DGCL or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of the DGCL, order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation. ARTICLE 12. AMENDMENT OF CORPORATE DOCUMENTS The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE 13. MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the bylaws of the Corporation. ARTICLE 14. SEVERABILITY If any provision contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. -4- I, THE UNDERSIGNED, for the purpose of forming the Corporation under the laws of the State of Delaware, do make, file, and record this Certificate of Incorporation and do certify that this is my act and deed and that the facts stated herein are true and accordingly, I do hereunto set my hand on this 5th day of February, 1997. By: /s/ Tambra S, King ------------------------------ Tambra S. King, Incorporator -5- EX-3.151 11 CERTIFICATE OF INCORPORATION OF UAG CAPITAL MANAGEMENT, INC. CERTIFICATE OF INCORPORATION OF UAG CAPITAL MANAGEMENT, INC. THE UNDERSIGNED, acting as incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, do hereby adopt the following Certificate of Incorporation for such corporation: ARTICLE 1. NAME The name of the corporation is UAG Capital Management, Inc. (hereinafter the "Corporation"). ARTICLE 2. REGISTERED OFFICE AND AGENT The registered office of the Corporation in the State of Delaware is located at 1013 Centre Road, Wilmington, New Castle County, DE, 19805. The name of the registered agent of the Corporation at such address is The Prentice-Hall Corporation System, Inc. ARTICLE 3. PURPOSE The purpose for which the Corporation is organized is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the "DGCL"). ARTICLE 4. CAPITAL The aggregate number of shares of stock which the Corporation shall have authority to issue is 1,000 shares, par value $.01 per share, designated Common Stock. Unless specifically provided otherwise herein, the holder of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE 5. DURATION The Corporation shall have perpetual existence. ARTICLE 6. PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of stock of any class or series of the Corporation shall have any preemptive rights to subscribe for, purchase or receive any shares of stock of any class or series whether now or hereafter authorized, or any optoins or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE 7. INCORPORATOR The name of the incorporator of the Corporation is Tambra S. King, and the mailing address of such incorporator is c/o Trace International Holdings, Inc., 375 Park Avenue, 11th Floor, New York, New York 10152. ARTICLE 8. STOCKHOLDER MEETINGS Meetings of the stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the Corporation may be kept (subject to any provision contained in the DGCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the Corporation. ARTICLE 9. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS Pursuant to Section 102(b)(7) of the DGCL, a director of the Corporation shall not be personally liable to the Corporation of its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders; and (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the DGCL; or (iv) for any transaction from which the director derived an improper personal benefit. To the fullest extent permitted by the DGCI, as the same exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director. ARTICLE 10. INDEMNIFICATION The Corporation shall indemnify any person who was or is a -2- party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), liability, loss, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, or itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, have reasonable cause to believe that his conduct was unlawful. The right to indemnification under this Article 11 shall be a contract right and shall include, with respect to directors and officers, the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its disposition; provided, however, that if the DGCL requires, the payment of such expenses incurred by a director or officer in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article 11 or otherwise. The Corporation may, by action of its Board of Directors, pay such expenses incurred by employees and agents of the Corporation upon such terms as the Board of Directors deems appropriate. Indemnification of, and advancement of expenses to, such persons shall be mandatory to the extent that applicable law provides that the Corporation may authorize such indemnification and advancement of expenses. Such indemnification and advancement of expenses shall be in addition to any other rights to which those seeking indemnification and advancement of expenses may be entitled under any law, Bylaw, agreement, vote of stockholders or otherwise. Any repeal or amendment of this Article 11 by the stockholders of the Corporation or by changes in applicable law shall, to the extent permitted by applicable law, be prospective only, and shall not adversely affect any limitation on the personal liability of any director, officer, employee or agent of the Corporation at the time of such repeal or amendment. -3- ARTICLE 11. ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of the DGCL or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 of the DGCL, order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors and/or on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation. ARTICLE 12. AMENDMENT OF CORPORATE DOCUMENTS The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE 13. MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the bylaws of the Corporation. -4- ARTICLE 14. SEVERABILITY If any provision contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. I, THE UNDERSIGNED, for the purpose of forming the Corporation under the laws of the State of Delaware, do make, file, and record this Certificate of Incorporation and do certify that this is my act and deed and that the facts stated herein are true and accordingly, I do hereunto set my hand on this 3rd day of March, 1997. By:/s/ Tambra S. King ------------------------------------ Tambra S. King, Incorporator EX-3.153 12 CERT. OF INCORP. OF UAG FINANCE COMPANY, INC. CERTIFICATE OF INCORPORATION OF UAG FINANCE COMPANY, INC. THE UNDERSIGNED, acting as incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, do hereby adopt the following Certificate of Incorporation for such corporation: ARTICLE 1. NAME The name of the corporation is UAG Finance Company, Inc. (hereinafter the "Corporation"). ARTICLE 2. REGISTERED OFFICE AND AGENT The registered office of the Corporation in the State of Delaware is located at 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805. The name of the registered agent of the Corporation at such address is The Prentice-Hall Corporation System, Inc. ARTICLE 3. PURPOSE The purpose for which the Corporation is organized is to engage in any lawful actor activity for which a corporation may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the "DGCL"). ARTICLE 4. CAPITAL The aggregate number of shares of stock which the Corporation shall have authority to issue is 1,000 shares, par value $.01 per share, designated Common Stock. Unless specifically provided otherwise herein, the holder of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE 5. DURATION The Corporation shall have perpetual existence. ARTICLE 6. PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of stock of any class or series of the Corporation shall have any preemptive rights to subscribe for, purchase or receive any shares of stock of any class or series whether now or hereafter authorized, or any optoins or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE 7. INCORPORATOR The name of the incorporator of the Corporation is Tambra S. King, and the mailing address of such incorporator is c/o Trace International Holdings, Inc., 375 Park Avenue, 11th Floor, New York, New York 10152. ARTICLE 8. STOCKHOLDER MEETINGS Meetings of the stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the Corporation may be kept (subject to any provision contained in the DGCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the Corporation. ARTICLE 9. ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS Pursuant to Section 102(b)(7) of the DGCL, a director of the Corporation shall not be personally liable to the Corporation of its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders; and (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the DGCL; or (iv) for any transaction from which the director derived an improper personal benefit. To the fullest extent permitted by the DGCI, as the same exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director. -2- ARTICLE 10. INDEMNIFICATION The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), liability, loss, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, or itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, have reasonable cause to believe that his conduct was unlawful. The right to indemnification under this Article 11 shall be a contract right and shall include, with respect to directors and officers, the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its disposition; provided, however, that if the DGCL requires, the payment of such expenses incurred by a director or officer in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article 11 or otherwise. The Corporation may, by action of its Board of Directors, pay such expenses incurred by employees and agents of the Corporation upon such terms as the Board of Directors deems appropriate. Indemnification of, and advancement of expenses to, such persons shall be mandatory to the extent that applicable law provides that the Corporation may authorize such indemnification and advancement of expenses. Such indemnification and advancement of expenses shall be in addition to any other rights to which those seeking indemnification and advancement of expenses may be entitled under any law, Bylaw, agreement, vote of stockholders or otherwise. Any repeal or amendment of this Article 11 by the stockholders of the Corporation or by changes in applicable law shall, to the extent permitted by applicable law, be prospective only, and shall not adversely affect any limitation on the personal liability of any director, officer, employee or agent of the Corporation at the time of such repeal or amendment. -3- ARTICLE 11. ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of the DGCL or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 of the DGCL, order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or lass of creditors and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors and/or on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation. ARTICLE 12. AMENDMENT OF CORPORATE DOCUMENTS The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE 13. MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statute, the board of directors of the Corporation is expressly authorized to make, alter or repeal the bylaws of the Corporation. -4- ARTICLE 14. SEVERABILITY If any provision contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. I, THE UNDERSIGNED, for the purpose of forming the Corporation under the laws of the State of Delaware, do make, file, and record this Certificate of Incorporation and do certify that this is my act and deed and that the facts stated herein are true and accordingly, I do hereunto set my hand on this 23rd day of June, 1997. By:/S/Tambra S. King ------------------------------- Tambra S. King, Incorporator -5- EX-3.155 13 CERTIFICATE OF INCORPORATION OF UNITEDAUTO DODGE OF SHREVEPORT, INC. CERTIFICATE OF INCORPORATION OF UNITEDAUTO DODGE OF SHREVEPORT, INC. FIRST: The name of the corporation is UnitedAuto Dodge of Shreveport, Inc. SECOND: The address of the corporation's registered office in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of the corporation's registered agent at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. FOURTH: The total number of shares of stock which the corporation is authorized to issue is one thousand (1,000) shares of common stock, having a par value of one dollar ($1.00) per share. FIFTH: The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the by-laws of the corporation. SIXTH: In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal by-laws. SEVENTH: A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. EIGHTH: The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation. NINTH: The incorporator is David G. Thunhorst, Esq. whose mailing address is 2700 International Tower, Peachtree Center, 229 Peachtree Street, N.E., Atlanta, Georgia 30303, County of Fulton. -2- I, the Undersigned, being the incorporator, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate of Incorporation and, accordingly, have hereto set my hand this 26th of August, 1997. /s/David G. Thunhorst --------------------- David G. Thunhorst -3- EX-3.157 14 ARTICLES OF INCORPORATION OF 6725 DEALERSHIP, LTD. ARTICLES OF INCORPORATION OF 6725 DEALERSHIP, LTD. We, the undersigned incorporators, having associated ourselves together for the purpose of forming a corporation under the laws of the State of Arizona, hereby adopt the following Articles of Incorporation. I. The name of the corporation shall be: 6725 Dealership, Ltd. II. This corporation is organized for the purpose of transacting any or all lawful business for which corporations may be incorporated under the laws of the State of Arizona, as amended from time to time. The corporation initially intends to conduct the business of being a partner or joint venturer in partnerships or joint ventures which acquire, own and develop real and personal property. III. The corporation shall have authority to issue 10,000,000 common shares without par value. Shares shall be paid for at such time, and in such manner, as the Board of Directors shall determine. IV. The initial Board of Directors shall consist of two (2) members who shall serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified, and whose names and addresses are: Robert W. Wyndelts 7529 North Invergordon Paradise Valley, AZ 85253 William T. Boutell, Jr. 9243 North 29th Street Phoenix, AZ 85028 V. The names and addresses of the incorporators are: Robert W. Wyndelts, as Trustee of the Knappenberger 6725 Trust 7529 North Invergordon Paradise Valley, AZ 85253 Robert W. Wyndelts, as Trustee of the Boskind 6725 Trust 7529 North Invergordon Paradise Valley, AZ 85253 Robert W. Wyndelts, as Trustee of the Brochick 6725 Trust 7529 North Invergordon Paradise Valley, AZ 85253 All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation Commission for filing. VI. No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article shall not eliminate or limit the liability of a director for (i) any breach of the director's duty of loyalty to the corporation or its shareholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) authorizing the unlawful payment of a dividend or other distribution on the corporation's capital stock or the unlawful purchase of its capital stock; (iv) a violation of Arizona Revised Statutes Section 10-041 relating to director conflicts of interest; or (v) any transaction from which the director derived an improper personal benefit. VII. FC Service Corporation, an Arizona corporation, Two North Central Avenue, Suite 2200, Phoenix, Arizona 85004-2390, is hereby appointed the initial statutory agent for the corporation for the State of Arizona. VIII. The corporation's known place of business shall be 6725 East McDowell Road, Scottsdale, Arizona 85257. -2- IN WITNESS WHEREOF, the undersigned incorporators have hereunto affixed their signatures this 29 day of December, 1992. /s/ R.W. Wyndelts ------------------------------------- Robert W. Wyndelts, as Trustee of the Knappenberger 6725 Trust /s/ R.W. Wyndelts ------------------------------------- Robert W. Wyndelts, as Trustee of the Boskind 6725 Trust /s/ R.W. Wyndelts ------------------------------------- Robert W. Wyndelts, as Trustee of the Brochick 6725 Trust -3- ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF 6725 DEALERSHIP, LTD. Pursuant to the provisions of A.R.S. ss. 10-061, 6725 Dealership, Ltd., an Arizona corporation (the "Corporation") hereby adopts these Articles of Amendment and certifies as follows: FIRST: The name of the Corporation is 6725 Dealership, Ltd. SECOND: The Articles of Incorporation are hereby amended by adding a new Article IX to read as follows: "IX INDEMNIFICATION OF OFFICERS, DIRECTORS, EMPLOYEES AND AGENTS Subject to the further provisions hereof, the corporation shall indemnify any and all of its existing and former directors, officers, employees, and agents against all expenses incurred by them and each of them including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise, which may arise or be incurred, rendered, or levied in any legal action brought or threatened against any of them for or on account of any action or omission alleged to have been committed while acting within the scope of employment as director, officer, employee or agent of the corporation, whether or not any action is or has been filed against them and whether or not any settlement or compromise is approved by a court. Indemnification shall be made by the corporation whether the legal action brought or threatened is by or in the right of the corporation or any other person. Whenever any existing or former director, officer, employee or agent shall report to the President of the corporation or the chairman of the Board of Directors that he or she has incurred or may incur expenses, including but not limited to legal fees, judgments, penalties, and amounts paid in settlement or compromise in a legal action brought or threatened against him or her for or on account of any action or omission alleged to have been committed by him or her while acting within the scope of his or her employment as a director, officer, employee or agent of the corporation, the Board of Directors shall, at its next regular or special meeting held within a reasonable time thereafter, determine in good faith whether, in regard to the matter involved in the action or contemplated action, such person acted, failed to act, or refused to act wilfully or with gross negligence or with fraudulent or criminal intent. If the Board of Directors determines in good faith that such person did not act, fail to act, or refuse to act wilfully or with gross negligence or with fraudulent or criminal intent with regard to the matter involved in the action or contemplated action, indemnification shall be mandatory and shall be automatically extended as specified herein, provided, however, that the corporation shall have the right to refuse indemnification in any instance in which the person to whom indemnification would otherwise have been applicable shall have unreasonably refused to permit the corporation, at its own expense and through counsel of its own choosing, to defend him or her in the action." THIRD: The foregoing Amendment to the Articles of Incorporation was adopted by the directors and shareholders of the Corporation as of August 24, 1994, in the manner prescribed by the Arizona Business Corporation Act. FOURTH: 1,250 shares of common stock without par value were outstanding at the time of adoption of the Amendment and the total number of shares entitled to vote thereon was 1,250. FIFTH: All of the outstanding 1,250 shares of common stock without par value voted for the Amendment, there being no other classes or series of shares. SIXTH: The Amendment does not provide for an exchange, reclassification or cancellation of issued shares. SEVENTH: The Amendment will not effect a change in the amount of the Corporation's stated capital. DATED: August 24, 1994. 6725 DEALERSHIP, an Arizona corporation By: /s/ R.W. Wyndelts ------------------------------- Robert W. Wyndelts, President By: /s/ Rodney W. Wattis ------------------------------- Rodney W. Wattis, Secretary 3 EX-3.158 15 BYLAWS OF 6725 DEALERSHIP, LTD. BYLAWS OF 6725 DEALERSHIP, LTD. ARTICLE I General Section 1.01. Location. The location of the principal office of the corporation shall be in the State of Arizona but it may have other offices at such places throughout the world as the business of the corporation may require and as the Board of Directors shall deem to be expedient. Section 1.02. Seal. The corporate seal of the corporation shall be a circular disc with the name of the corporation, the year of its organization and the word "Arizona" thereon. Section 1.03. Fiscal Year. The fiscal year shall end on December 31 of each year. ARTICLE II Shares Section 2.01. Issuance of Shares. The Board of Directors may issue shares for such consideration, expressed in dollars, as the Board shall fix from time to time, except that shares having a par value may not be issued for less than the par value. The consideration for the issuance of shares may be paid to the corporation, in whole or in part, in cash, in other property, tangible or intangible, or in labor or services actually performed for the corporation. Shares shall be deemed to be fully paid and non-assessable when payment of the consideration has been received by the corporation. Neither promissory notes nor future services shall constitute payment or part payment for the issuance of shares. In the absence of bad faith in the valuation of the consideration, the judgment of the Board of Directors as to the value of the consideration received for the shares shall be conclusive. No certificate shall be issued for any share until the share is fully paid. Section 2.02. Stock Certificates. Subject to the provisions of the articles of incorporation, certificates representing shares shall be in such form as may from time to time be prescribed by the Board of Directors, shall be numbered and entered in the books in the order issued, and shall be signed by the President or a Vice-President and the Secretary Assistant Secretary and sealed with the corporate seal. To the extent permitted by law, the signatures or the seal may be facsimile. Section 2.03. Transfers of Shares. The transfer of the shares of the corporation shall be subject to such restrictions on transfer, if any, as may be imposed by the articles of incorporation, by any amendment thereof, or by a shareholders' agreement. No transfer shall affect the right of the corporation to pay any dividend due upon the shares or to treat the holder of record as the holder-in-fact until the transfer has been recorded in the books of the corporation. Section 2.04. Lost Certificates. Each certificate issued shall be surrendered before a new certificate in lieu thereof shall be issued, except in the case of the loss or destruction of a certificate, in which case a new certificate may be issued in place of the certificate lost or destroyed upon furnishing an affidavit reciting the circumstances of the loss or destruction and upon the furnishing of a bond of indemnity to the corporation, with or without surety, which is satisfactory to the directors. ARTICLE III Meetings of Shareholders Section 3.01. General. All meetings of the shareholders shall be held at the principal office of this corporation in the State of Arizona or at such other place as stated in the notice or waiver of notice of the meeting. Section 3.02. Voting of Shares. At all meetings a shareholder may vote in person or may be represented and vote by a duly authorized attorney-in-fact or by a proxy in writing filed with the Secretary before voting. Section 3.03. Annual Meeting. An annual meeting of the shareholders shall be held at 2:00 p.m. on the third Thursday of December of each year unless that day is a legal holiday, in which event the meeting will be held on the next business day. Before or after the date specified in the previous sentence, the directors may designate another date for the annual meeting, which may be before or after the specified date. The shareholders may by waiver of notice and consent designate another date for the annual meeting, which may be before or after the date specified by this Section or designated by the directors. -2- Section 3.04. Special Meetings. Special meetings of the shareholders may be called by the President, or a Vice President, by vote of the Board of Directors, or by one or more shareholders who hold, in the aggregate, at least one-tenth of all the shares of the capital stock entitled to vote at the meeting. Section 3.05. Notice of Meetings. Written notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by an officer of the corporation at the direction of the person or persons calling the meeting, to each shareholder of record entitled to vote at the meeting. If mailed, the notice shall be deemed to be delivered when deposited in the United States mail, postage prepaid, addressed to the shareholder at his address as it appears on the share transfer books of the corporation. When a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each shareholder of record entitled to vote at the meeting. Section 3.06. Waiver of Notice. Whenever notice of a meeting is required to be given to any shareholder of the corporation under these bylaws, a waiver thereof in writing signed by the shareholder entitled to the notice, whether before or after the time stated therein, shall be equivalent to the giving of the notice. Attendance at a meeting by a shareholder in person or by a duly authorized attorney-in-fact or voting by a shareholder at a meeting by a proxy shall constitute waiver of notice of the meeting, except when the shareholder or attorney-in-fact attends the meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Section 3.07. Action by Shareholders Without a Meeting. Any action required to be taken at a meeting of the shareholders of the corporation, or any action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all of the shareholders entitled to vote on the subject. Such consent may be executed in counterparts and shall have the same effect as a unanimous vote of shareholders at a duly convened meeting. Section 3.08. Quorum. At any meeting of the shareholders the presence, in accordance with Section 3.02 of -3- these bylaws, of a majority of the shares entitled to vote shall constitute a quorum. All shares represented and entitled to vote on any single subject matter which may be brought before the meeting shall be counted for the purposes of a quorum. Only those shares entitled to vote on a particular subject matter shall be counted for the purposes of voting on that subject matter. Business may be conducted once a quorum is present and may continue until adjournment of the meeting notwithstanding the withdrawal or temporary absence of sufficient shares to reduce the number present to less than a quorum. Unless the vote of a greater number or voting by classes is required by law or the articles of incorporation or these bylaws, the affirmative vote of the majority of the shares then represented at the meeting and entitled to vote on the subject matter shall be the act of the shareholders; provided, however, that if the shares then represented are less than required to constitute a quorum, the affirmative vote must be such as would constitute a majority if a quorum were present and provided further, the affirmative vote of a majority of the shares then present is sufficient in all cases to adjourn a meeting. ARTICLE IV Board of Directors Section 4.01. General. The business and affairs of the corporation shall be managed by a Board of Directors of not less than two nor more than seven directors, the number to be two unless a different number is fixed by the shareholders. Section 4.02. Election of Directors and Filling Vacancies. A Board of Directors shall be elected by ballot at the annual meeting of the shareholders. Every shareholder entitled to vote in accordance with Section 3.02 of these bylaws shall have the right to vote the number of shares owned by him for as many persons as there are directors to be elected or to cumulate his votes by giving one candidate as many votes as the number of directors to be elected multiplied by the number of his shares, or by distributing such votes on the same principle among any number of such candidates. A director shall serve until the next annual meeting of shareholders or until removed or until his successor is elected and qualified. The Board of Directors may fill any vacancy occurring on the Board of Directors from whatever cause in the interval between the annual meetings of the shareholders; provided, however, that the shareholders entitled to vote for the election of directors at a shareholders' meeting may fill any vacancy in the Board of Directors, if not already filled, or substitute some other person to fill the vacancy, in which case the term of office of the person elected by the Board of Directors shall forthwith terminate. Section 4.03. General Powers. The Board of Directors shall have the power to control and manage all of the affairs and -4- property of the corporation and to exercise, in addition to the powers and authorities expressly conferred upon it by these bylaws or by the articles of incorporation, all powers as may be exercised, and to do all such things that may be done by the corporation which are not expressly reserved to the shareholders, as permitted by the laws of the State of Arizona. It may restrict, enlarge or otherwise modify the powers and duties of any or all of the officers of this corporation. Without limiting the generality of the foregoing, the Board of Directors may fix record dates for determining shareholders of various classes having the right to notice of and to vote at meetings and adjournments thereof, or the right to receive dividends or other distributions, or the right to give consents to or to dissent from certain actions or for any other purpose for which record dates are or might be relevant and to determine whether or not transfer books should be closed in connection therewith. Section 4.04. Quorum. A majority of the total number for the time being of the Board of Directors, but in no case less than two directors, shall constitute a quorum for the transaction of business, but a lesser number may adjourn the meeting sine die or to a stated time and place, and a majority of the members present at any meeting at which a quorum is present shall decide any question brought before such meeting except as otherwise may be provided by law. Any director shall be counted as present for quorum purposes at any regular or special meeting of directors and as voting with the majority, if the director subsequently approves and signs the minutes of the meeting. Section 4.05. Regular Meeting. A regular meeting of the Board of Directors shall be held without notice following the adjournment of the annual meeting of the shareholders or any special meeting held in lieu thereof on the same day and at the same place as such annual or special meeting. Section 4.06. Special Meeting. Special meetings of the Board of Directors may be called by the Chairman of the Board, if one has been appointed, or the President, or a Vice-President or, at the request of two members of the Board of Directors, by the Secretary. Notice of any special meeting shall be given to each director stating the time, place and purpose of the meeting in one of the following ways: (a) by communicating actual notice to the director at least twenty-four (24) hours before the time of such meeting, or (b) by written notice thereof left at or telegraphed to a usual place of business of the director or to his residence, in either case at least forty-eight (48) hours before the time of such meeting, or (c) by placing a written notice in the mail, postage prepaid, addressed to a usual place of business of the director or to his residence, in any such case at least seventy-two (72) hours before the time of such meeting. Any person who has given notice hereunder may make an affidavit that the notice was given, which, as to the facts stated, shall be conclusive. -5- Section 4.07. Waiver of Notice. Notice of any meeting of the Board of Directors and of the business to be transacted may be waived in writing before or after the meeting by any director, and the presence of any director at any meeting of the Board of Directors shall be deemed a waiver of notice by him of the meeting and of the business to be transacted unless objection is made by him at the time and noted on the records of the meeting of the Board of Directors. Section 4.08. Place of Directors' Meetings. Meetings of the Board of Directors, regular or special, may be held either within or without the State of Arizona and may be held by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at the meeting. Section 4.09. Action by Directors Without a Meeting. Any action required or permitted to be taken at a meeting of the directors or of a committee may be taken without a meeting if all directors or committee members, as the case may be, consent thereto in writing. Such consent shall have the same effect as a unanimous vote at a duly convened meeting of the Board of Directors or of a committee, as the case may be. Section 4.10. Power to Act Notwithstanding Vacancy. Pending the filling of vacancies in the Board of Directors, a majority of a full Board of Directors may exercise the powers of the Board of Directors. Section 4.11. Removal. Any director may be removed from the Board of Directors with or without cause, subject only to limitations provided by law. ARTICLE V Committees Section 5.01. General. The Board of Directors, by resolution adopted by a majority of all of the members of the Board of Directors, may designate from among its members one or more committees, each of which, to the extent provided in such resolution, shall have and may exercise all the authority of the Board of Directors, but no committee shall have the authority of the Board of Directors in reference to the following matters: (a) The submission to shareholders of any action that requires shareholders' authorization or approval. (b) The filling of vacancies on the Board of Directors or on any committee of the Board of Directors. -6- (c) The amendment or repeal of the bylaws, or the adoption of new bylaws. (d) The fixing of compensation of directors for serving on the Board or on any committee of the Board of Directors. The Board of Directors, with or without cause, may dissolve any committee or remove any member thereof at any time. Section 5.02. Tenure. Each member of any committee established under this Article V shall hold office until the next regular annual meeting of the Board of Directors following his or her resignation and until his or her successor is elected and qualified. Section 5.03. Meetings. Regular meetings of committees established under this Article V shall be held without notice at such times and places as the committees may fix from time to time by resolution. Special meetings of a committee may be called by any member thereof upon giving notice to other members of the committee in the manner provided in Section 4.06 for special meetings of the Board of Directors. Section 5.04. Quorum. A majority of the members of a committee shall constitute a quorum for the transaction of business at any meeting thereof, and action of any committee must be authorized by the affirmative vote of a majority of the members present at a meeting at which a quorum is present. ARTICLE VI Officers Section 6.01. General. The officers of the corporation shall consist of a President, Vice-President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. In addition, the Board of Directors may, without limitation, elect other officers as it may from time to time find necessary or convenient for the transaction of the corporation's business and may elect the officers and fix their powers and duties. All officers shall serve at the pleasure of the Board of Directors. Any two or more offices may be held by the same person except the offices of President and Secretary. Section 6.02. Chairman of the Board. The Board of Directors may appoint a Chairman of the Board of Directors who shall, when present, preside at all meetings of shareholders and directors and shall have such other powers and duties as are vested in him by the Board of Directors. Section 6.03. President. Except as provided in Section 6.02, the President shall preside at all meetings of the -7- shareholders and directors at which he is present, sign with the Secretary or Assistant Secretary certificates of shares, except as the same may be signed by a Vice- President, and have such other powers and duties as are usually vested in the office of President of a corporation or as may be vested in him by vote of the Board of Directors. Section 6.04. Vice-President. A Vice-President shall, in the absence or disability of the President, discharge all the duties of that office and may sign certificates of shares with the Secretary or an Assistant Secretary and have such other powers and duties as may be vested in him by vote of the Board of Directors. Section 6.05. Secretary. The Secretary shall keep accurate minutes of all meetings of the shareholders, all meetings of the Board of Directors and the meetings of any executive committee and shall perform all the duties commonly incident to his office and shall have such other powers as the Board of Directors shall from time to time determine. The Secretary shall keep the seal of the corporation and the corporation's minute record. The Secretary shall also keep the book of blank certificates of shares, make out all certificates of shares to be issued and make appropriate record entries of all share transactions; provided, however, that any of the duties of the Secretary set forth in this sentence may be delegated by the Board of Directors to a transfer agent or registrar. The Secretary or an Assistant Secretary shall sign with the President or a Vice- President all share certificates. The Secretary shall serve all notices required either by law or by the bylaws of the corporation and in case of his absence or refusal or neglect so to do then notices may be served by any person thereunto directed by the President. In the absence of the Secretary or an Assistant Secretary, a Secretary pro tem may be appointed to perform the duties of the Secretary. Section 6.06. Treasurer. The Treasurer shall have charge of the funds of the corporation and shall be the general financial agent of the corporation. The Treasurer shall keep or cause to be kept full and accurate accounts of the financial affairs of the corporation and shall render or cause to be rendered a statement of the financial affairs of the corporation at each annual meeting of the shareholders and to the Board of Directors whenever it may require. The Treasurer shall have such other powers and perform such other duties as the Board of Directors shall from time to time determine. Section 6.07. Bonds. The Board of Directors may require the Treasurer and any other officer to give a bond to the corporation with good and sufficient surety for the faithful performance of his respective duties. -8- ARTICLE VII Amendment of Bylaws Section 7.01. Amendments. The shareholders shall have the power to alter, repeal or amend these bylaws or adopt new bylaws at any regular meeting or at any special meeting called for that purpose, upon the affirmative vote of the holders of the majority of the shares entitled to vote thereon. Any amendment made to a bylaw shall be noted on the margin of the bylaw amended, referring to the page of the record where the amendment appears. CERTIFICATE OF ADOPTION The foregoing Bylaws were duly adopted by the Board of Directors of 6725 Dealership, Ltd. pursuant to an Action of Directors dated December 29, 1992. /s/ William T. Boutell, Jr. ------------------------------------- William T. Boutell, Jr., Secretary EX-3.159 16 CERTIFICATE OF INCORPORATION OF DIFEO PARTNERSHIP X, INC. CERTIFICATE OF INCORPORATION OF DiFeo Partnership X, Inc. THE UNDERSIGNED, acting as the incorporator of a corporation under and in accordance with the General Corporation Law of the State of Delaware, hereby adopts the following Certificate of Incorporation for such corporation: ARTICLE I The name of the corporation is DiFeo Partnership X, Inc. (the "Corporation"). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the Corporation's registered agent at such address is The Corporation Trust Company. ARTICLE III The purpose for which the Corporation is organized is to engage in any and all lawful acts and activities for which corporations may be organized under the General Corporation Law of the State of Delaware. ARTICLE IV 3. Authorized Shares. The aggregate number of shares of capital stock which the corporation shall have authority to issue is one hundred (100) shares, par value $.01 per share. All of such shares shall be common stock of the corporation. Unless specifically provided otherwise herein, the holders of such shares shall be entitled to one vote for each share held in any stockholder vote in which any of such holders is entitled to participate. ARTICLE V BOARD OF DIRECTORS The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation, and the following person shall thereupon serve as directors of the corporation until the first annual meeting of stockholders or until their successors are duly elected and qualified: Name Address ---- ------- Marshall S. Cogan 153 East 53rd Street Suite 5901 New York, NY 10022 Frederick Marcus 153 East 53rd Street Suite 5900 New York, NY 10022 Ezra P. Mager 153 East 53rd Street Suite 5900 New York, NY 10022 ARTICLE VI PREEMPTIVE RIGHTS DENIED; NO CUMULATIVE VOTE No holder of any share of any class or series of the Corporation's capital stock shall have any preemptive right to subscribe for, purchase or receive any shares of the Corporation or any class or series now or hereafter authorized, or any options or warrants for such shares, or any securities convertible into or exchangeable for such shares, which may at any time be issued, sold or offered for sale by the Corporation. Cumulative voting by the holders of any class and of any series of any such class of the stock of the Corporation at any election of directors of the Corporation is hereby prohibited. ARTICLE VII DURATION The Corporation shall have perpetual existence. -2- ARTICLE VIII ARRANGEMENT WITH CREDITORS Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequences of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the Court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation. ARTICLE IX ELIMINATION OF CERTAIN LIABILITY OF DIRECTORS To the fullest extent permitted by the General Corporation Law of the State of Delaware, as the same presently exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article VIII shall not adversely affect any right or protection of a director of the Corporation with respect to any act or omission occurring prior to such repeal of modification. -3- ARTICLE X INDEMNIFICATION The Corporation shall indemnify and advance expenses to any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (whether or not by or in the right of the Corporation) by reason of the fact that he is or was a director or officer of the Corporation, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the fullest extent permitted by the General Corporation Law as the same exists or may hereafter be amended; provided, however, that the Corporation shall be required to indemnify a director or officer in connection with a proceeding initiated by such director or officer only if such action, suit or proceeding is authorized by the Board of Directors of the Corporation. ARTICLE XI MISCELLANEOUS Election of directors need not be by written ballot. Any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors, except as otherwise provided by law. In furtherance and not in limitation of the powers conferred by statue, the board of directors of the Corporation is expressly authorized to make, alter or repeal the by-laws of the Corporation. ARTICLE XII SEVERABILITY If any provisions contained in this Certificate of Incorporation shall for any reason be held invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not invalidate the entire Certificate of Incorporation or any other provisions hereof. Such provision shall be deemed to be modified to the extent necessary to render it valid and enforceable and if no such modification shall render it valid and enforceable, then the Certificate of Incorporation shall be construed as if not containing such provision. -4- ARTICLE XIII INCORPORATOR The name and address of the incorporator is as follows: Michael D. Cavalier, Esq. Akin, Gump, Hauer & Feld, L.L.P. 4100 First City Center 1700 Pacific Avenue Dallas, TX 75201 IN WITNESS WHEREOF, the incorporator has executed this Certificate of Incorporation on this the 21st day of August, 1992. INCORPORATOR /s/Michael D. Cavalier Michael D. Cavalier -5- CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT It is hereby certified that: 1. The name of the corporation (hereinafter called the "corporation") is DIFEO PARTNERSHIP X, INC. 2. The registered office of the corporation within the State of Delaware is hereby changed to 32 Loockerman Square, Suite L-100, City of Dover 19901, County of Kent. 3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed. 4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors. Signed on 3/16, 1994 /s/ E. P. Mager ------------------------------ Ezra P. Mager, President Attest: /s/ Tambra S. King - -------------------------------- Tambra S. King, Asst. Secretary EX-3.161 17 AGREEMENT OF GENERAL PARTNERSHIP OF 6725 AGENT AGREEMENT OF GENERAL PARTNERSHIP OF 6725 AGENT This Agreement of General Partnership of 6725 Agent is entered into as of December 29, 1992 among Scottsdale Jaguar, Ltd., an Arizona corporation ("SJ") and 6725 Dealership, Ltd., an Arizona corporation ("Corporation"). SECTION 1. DEFINITIONS; THE PARTNERSHIP 1.1. Definitions. Capitalized words and phrases used in this Agreement shall have the meanings set forth in Section 10.13 hereof. 1.2. Formation. The Partners hereby form the Partnership as a general partnership pursuant to the provisions of the Act and pursuant to the terms and conditions set forth in this Agreement. 1.3. Name. The name of the Partnership is 6725 Agent. 1.4. Purpose. The purpose of the Partnership and the general character of its business is to own real and personal property for investment purposes and to engage in any and all other lawful ventures, and to engage in any activities necessary, incidental or related to the foregoing business purpose. The Partnership shall be a partnership only for the purpose specified in this Section 1.4. Except as otherwise provided in this Agreement, the Partnership shall not engage in any other activity or business and no Partner shall have any authority to hold itself out as a general agent of another Partner in any other business or activity. 1.5. Office. The mailing address of the principal office of the Partnership shall be 6725 East McDowell Road, Scottsdale, Arizona 85257, or at such other location or locations as the Partners may from time to time designate. 1.6. Term. The term of the Partnership shall commence on the date hereof and shall continue until December 31, 2032, unless the Partnership is dissolved earlier as set forth in this Agreement. SECTION 2. PERCENTAGE INTERESTS; CAPITAL CONTRIBUTIONS 2.1. Percentage Interests. The Partners' Percentage Interests in the Partnership shall be as follows: Percentage Partner Interest - ---------- -------- SJ 50% Corporation 50% 2.2. Capital Contributions. The initial capital of the Partnership consists of $1,000 cash and in the proportions to the Partners' Percentage Interests set forth above. 2.3. Additional Capital Contributions. Subject to the provisions of Section 9.3, no Partner shall be obligated to make Capital Contributions to the Partnership, unless all Partners agree in writing to such Capital Contributions. No Partner shall have any personal liability for the repayment of any other Partner's Capital Contributions. 2.4. Partner Loans. Upon the approval of a Majority in Interest of the Partners, any Partner may make loans ("Partner Loans") to the Partnership, which shall be repaid on such reasonable terms and conditions as may be approved by a majority in Interest of the partners. Notwithstanding the foregoing, each Partner may elect to fund a pro rata share, based on the Partner's Percentage Interest, of any Partner Loan approved by the Partners pursuant to this Section 2.4. The approval of each Partner, including each lending Partner, shall be take into account in determining whether a Partner Loan has been approved by a Majority in Interest of the Partners. No Partner shall be required to make a Partner Loan unless such partner has agreed in writing to make such Partner Loan. 2.5. Limitations Pertaining to Capital Contributions. (a) Return of Capital. Except as otherwise provided in this Agreement, no Partner shall withdraw any Capital Contributions or any portion of such Partner's Capital Account without the written consent of all other Partners. Under circumstances requiring a return of capital, no Partner shall have the right to receive property other than cash except as may be specifically provided herein. (b) No Interest or Salary. No Partner, including without limitation the Managing Partner, shall receive any interest, salary or drawing with respect to such partner's Capital Contributions or Capital Account or for services rendered for on or behalf of the Partnership, except as otherwise expressly provided in this Agreement. (c) No Third Party Rights. Nothing contained in this Agreement is intended or will be deemed to benefit any creditor of the Partnership and no creditor of the Partnership will be entitled to require the Partners to solicit additional Capital Contributions from any Partners. -2- (d) Withdrawal. Except as provided in Section 8 hereof, no Partner may voluntarily or involuntarily withdraw from the Partnership or terminate his or her interest therein without the prior written consent of all other Partners. SECTION 3. DISTRIBUTIONS 3.1. Other Distributions. Except as otherwise provided in Section 5 hereof, distributions of Partnership cash or property shall be made to the Partners in proportion to their Percentage Interests, at such time or times as determined by a Majority in Interest of the Partners. SECTION 4. ALLOCATIONS 4.1. Profits And Losses. After giving effect to the special allocations set forth in Section 4.2 hereof, all Profits and Losses for any fiscal year shall be allocated to the Partners in proportion to their Percentage Interests. 4.2. Regulatory and Curative Allocations. The allocations set forth in Section 4.1 are intended to comply with the requirements of Regulations Section 1.704-1(b) and 1.707-1T(b). If the Partnership incurs "nonrecourse deductions" or "partner nonrecourse deductions," or if there is any change in the Partnership's "minimum gain," as defined in such Regulations, the allocation of Profits, Losses and items thereof to the Partners shall be modified in a reasonable manner deemed necessary or advisable by a Majority in Interest of the Partners, upon appropriate legal or tax advice, to comply with such Regulations. SECTION 5. MANAGEMENT 5.1. Managing Partner. By written unanimous approval of the Partners, the Partners may appoint a managing Partner of the Partnership. The powers and authority of the Managing Partner may be restricted, and the Managing Partner may be removed and/or replaced, by written unanimous vote of the Partners. The Partners hereby appoint Corporation as the Managing Partner of the Partnership. The Managing Partner shall be responsible for the conduct and management of the Partnership's affairs, for the day-to-day supervision of the Partnership's business and for the maintenance of the Partnership books and records. Unless otherwise agreed by a Majority in Interest of the Partners, the Managing Partner shall not receive any compensation for acting as Managing Partner. 5.2. Joint Management Decisions. Except as otherwise provided in this Agreement, all decisions relating to the conduct and management of the partnership's affairs shall be made with the consent in writing of a Majority in Interest of the Partners, which vote shall include the concurrence of the Managing Partner. Upon receiving the required approval, the managing Partner, or if -3- none is then acting, any two Partners acting together may execute documents or do any other act on behalf of the Partnership. Notwithstanding anything to the contrary contained in this Agreement, no Partner shall perform any of the following acts on behalf of the Partnership without the written consent of a Majority in Interest of the Partners, which vote shall include the concurrence of the Managing Partner: (a) borrow or lend money to or from any Partner of third party; (b) transfer, convey, lease, encumber or otherwise hypothecate any personal property with a fair market value of in excess of $5,000 or any real property or any interest therein; (c) compromise or release any Partnership claim or debt; (d) determine cash reserve requirements, invest Partnership funds other than in deposits or investments insured by the United States government or any instrumentality thereof, or make cash distributions to the Partners; (e) purchase or contract to purchase any personal property with a fair market value or purchase price in excess of $5,000 or any real property or interest therein; (f) admit a new Partner or Partners to the Partnership, except as provided in Section 8 hereof; (g) obligate the Partnership or withdraw any money of the Partnership in an amount in excess of $5,000; (h) enter into any contract, agreement or arrangement which requires payments to be made to any Partner or any affiliate of or Person related to a Partner; (i) seek partition of any Partnership property or do any act in contravention of this Agreement or that would make it impossible to carry on the ordinary business of the Partnership; or (j) enter into any amendment, modification or supplement of any of the foregoing. Further notwithstanding anything to the contrary contained in this Agreement, during such time as Corporation is the Managing Partner all decisions relating to the conduct and management of the Partnership's affairs shall be made by the Managing Partner acting alone and the Managing Partner acting alone may execute documents or do any other act on behalf of the Partnership, and the limitations set forth in the above clauses -4- (a) - (j), inclusive, shall not be applicable to the Managing Partner when the Managing Partners is Corporation. 5.3. Partnership Real Estate. Any real property owned by the Partnership may be occupied rent free by any Partner with the consent of a Majority in Interest of the Partners. SECTION 6. BOOKS AND RECORDS 6.1. Books and Records. The Partnership shall keep adequate books and records at its place of business, setting forth a true and accurate account of all business transactions arising out of and in connection with the conduct of the Partnership. Any Partner or its designated representative shall have the right, at any reasonable time, to have access to and to inspect, copy and audit the contents of such books or records. 6.2. Tax Matters. Necessary tax information shall be delivered to each Partner after the end of each fiscal year of the Partnership. Corporation shall be the "Tax Matters Partner" pursuant to the Code and shall coordinate with the Partnership's accountants the preparation of tax information and tax returns relating to the Partnership. SECTION 7. AMENDMENTS 7.1. Amendments. This Agreement may not be amended, except by a written instrument signed by all of the Partners. SECTION 8. TRANSFER OF PARTNERSHIP INTERESTS 8.1. Restriction on Transfers. Except as expressly permitted by this Section 8, no Partner shall voluntarily or involuntarily transfer, sell, pledge, hypothecate, assign or otherwise dispose of all or any part of his or her interest in the Partnership. 8.2. Permitted Transfers. The following transfers or assignments of all or any part of a Partner's Partnership interest shall be permitted, notwithstanding the limitations of Section 8.1 (with any recipient of a Partnership interest pursuant to a transfer or assignment permitted hereunder being referred to hereinafter as a "Permitted Transferee"): (a) Any transfer or assignment to (i) any other Partner, or (ii) any trust of which any Partner is a primary beneficiary; (b) Any transfer or assignment to the personal representative of a Partner as a result of the death of such Partner; or -5- (c) Any transfer or assignment by the personal representative of a deceased Partner to the legal successors of such Partner's estate. 8.3. Effect of Transfer. (a) Prohibited Transfers. Any purported transfer, sale, pledge, hypothecation, assignment or disposition of a Partnership interest in violation of this Agreement shall be void and shall not constitute a dissolution of the Partnership. (b) Permitted Transfer. The following shall occur upon any transfer or assignment of a Partnership interest permitted under Section 8.2: (i) The Partnership's business shall continue without winding up, in accordance with the terms and conditions of this Agreement. To the extent there is a "dissolution" of the Partnership, within the meaning of Act, as a result of such transfer or assignment, the partnership continued hereunder shall be deemed to be a new partnership. Each Partner hereby expressly consents to be the continuation of the Partnership and, if applicable, to the formation of a new partnership as herein provided. (ii) Upon executing an acknowledgment that he or she agrees to be bound by this Agreement, each Permitted Transferee shall automatically be admitted as a Partner in the Partnership (or in the new partnership deemed to come into existence under Section 8.39b) (i)), without any further action or approval being required of any other Partner at the time of the applicable transfer or assignment. (c) Further Assurances. Each Partner hereby agrees to execute such acknowledgments, consents, amendments or agreements as are necessary or appropriate to accomplish the intent and purpose of Section 8.3(b); provided that the failure of any Partner to execute such acknowledgments, consents, amendments or agreements shall not affect the status of the Partnership as a continuing or new partnership, or the status of a Permitted Transferee as a Partner therein. SECTION 9. DISSOLUTION AND WINDING UP 9.1. Dissolution. The Partnership shall dissolve upon the first to occur of any of the following events: (a) The expiration of the term of the Partnership; (b) The election by a Majority in Interest of the Partners to dissolve the Partnership, which election shall include the concurrence of the then acting Managing Partner, if any; -6- (c) Subject to the provisions of Section 8, the dissolution of the Partnership within the meaning of the Act. 9.2. Winding Up. Subject to the provisions of Section 8, upon a dissolution of the Partnership, the Partners shall take full account of the Partnership's liabilities and property and the Partnership's property may be distributed in kind or liquidated as promptly as is consistent with obtaining the fair value thereof, or partly distributed in kind and partly liquidated. Whether fully or partly liquidated, during such period of liquidation, the business and affairs of the Partnership shall continue to be governed by the provisions of this Agreement, and all matters pertaining to such dissolution shall be determined or undertaken pursuant to the written approval of a Majority in Interest of the Partners. Any proceeds from liquidation of the Partnership's property, to the extent sufficient therefor, shall be applied and distributed in the following order: (a) To the payment and discharge of all of the Partnership's debts and liabilities (other than those to the Partners), including the establishment of any necessary reserve; (b) To the Partners in proportion to the amounts of principal and accrued but unpaid interest on their respective Partner Loans, until all principal and accrued but unpaid interest on such Partner Loans are repaid in full; and (c) To the Partners and in accordance with their Capital Accounts. 9.3. Compliance With Timing Requirements of Regulations. If, upon liquidation of the Partnership, any Partner has a deficit balance in his or her Capital Account (after giving effect to all contributions, distributions and allocations for all taxable years, including the year during which such liquidation occurs), such Partner shall contribute to the capital of the Partnership the amount necessary to restore such deficit balance to zero in compliance with Regulations Section 1.704-1(b)(2)(ii)(b)(3). 9.4. Rights of Partners. Except as otherwise provided in this Agreement, the Partners shall look solely to the assets of the Partnership for the return of their Capital Contributions and shall have no right or power to demand or receive property other than cash from the Partnership. SECTION 10. MISCELLANEOUS 10.1. Notices. Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be delivered personally to the Person or to an officer of the Person to whom the same is directed, or sent by regular, registered or certified -7- mail, return receipt requested, addressed as follows: if to the Partnership, to the Partnership at the address set forth in Section 1.5 hereof, with a copy thereof to the Managing Partner, or to such other address as the Partnership may from time to time specify by notice to the Partners in accordance with this Section 10.1, or, if to a Partner, to such Partner at the address for such Partner set forth below the Partner's signature on the signature pages to this Agreement, or to such other address as the Partner may from time to time specify by notice to the Partnership in accordance with this Section 10.1. Any such notice shall be deemed to be delivered, given and received for all purposes as of the date so delivered, if delivered personally or if sent by regular mail, or as of the date delivered personally or if sent by regular mail, or as of the date on which the same was deposited in a regularly maintained receptacle for the deposit of United States mail, if sent by registered or certified mail, postage and charges prepaid. 10.2. Binding Effect. Except as otherwise provided in this Agreement, every covenant, term and provision of this Agreement shall be binding upon and inure to the benefit of the Partners and their respective heirs, legatees, legal representatives, successors, transferees and assigns. 10.3. Construction. Every covenant, term and provision of this Agreement shall be construed simply according to its fair meaning and not strictly for or against any Partner. 10.4. Time. Time is of the essence with respect to this Agreement. 10.5. Headings. Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision hereof. 10.6. Severability. Every provision of this Agreement is intended to be severable. If any term or provision hereof is illegal or invalid for any reason whatsoever, such illegality or invalidity shall not affect the validity or legality of the remainder of this Agreement. 10.7. Incorporation by Reference. Every exhibit, schedule and other appendix attached to this Agreement and referred to herein is hereby incorporated in this Agreement by reference. 10.8. Additional Documents. Each Partner, upon the request of any other Partner, agrees to perform all further acts and execute, acknowledge and deliver any documents which may be reasonably necessary, appropriate or desirable to carry out the provisions of this Agreement. -8- 10.9. Variation of Pronouns. All pronouns and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the person or Persons may require. 10.10. Arizona Law. The laws of the State of Arizona shall govern the validity of this Agreement, the construction of its terms, and the interpretation of the rights and duties of the Partners. 10.11. Waiver of Action for Partition. Each of the Partners irrevocably waives any right that he may have to maintain any action for partition with respect to any of the Partnership's property. 10.12. Counterpart Execution. This Agreement may be executed in any number of counterparts with the same effect as if all of the Partners had signed the same document. All counterparts shall be construed together and shall constitute one agreement. 10.13. Glossary. For purposes of this Agreement, the following terms shall have the meanings specified in this Section 10.13: "Act" means the Arizona Uniform Partnership Act, as set forth in A.R.S. S 29-201 et seq., as amended from time to time (or any corresponding provisions of succeeding law). "Agreement" means this Agreement of General Partnership of 6725 Agent, as amended from time to time. Words such as "herein," "hereinafter," "hereof," "hereto" and "hereunder," refer to this Agreement as a whole, unless the context otherwise requires. "Capital Account" means, with respect to any Partner, the Capital Account maintained for such Partner in accordance with the following provisions: (i) to each Partner's Capital Account there shall be credited such Partner's Capital Contributions and such Partner's distributive share of Profits and of any items in the nature of income or gain which are specially allocated pursuant to Section 4.2 hereof, and (ii) to each Partner's Capital Account there shall be debited the amount of cash and the net fair market value of any Partnership property distributed to such Partner pursuant to any provision of this Agreement and such Partners distributive share of Losses and of any items in the nature of expenses or losses which are specially allocated pursuant to Section 4.2 hereof. If any interest in the Partnership is transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Capital Account of the transferor to the extent it relates to the transferred interest. The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Regulations Sections 1.704-1(b) and -9- 1.704-T(b), and shall be interpreted and applied in a manner consistent with such Regulations. If the Partners shall determine that it is prudent to modify the manner in which the Capital Accounts, or any debits or credits thereto are computed in order to comply with such Regulations, the Partners may make such modification, provided that it is not likely to have a material effect on the amounts distributable to any Partner pursuant to Section 9 hereof upon the dissolution of the Partnership. The Partners also shall make any appropriate modifications if unanticipated events might otherwise cause this Agreement not to comply with Regulations Section 1.704-1(b) or 1.704-1T(b). "Capital Contribution" means, with respect to any Partner, the amount of money and the net fair market value of any property (other than money) contributed to the Partnership by such Partner. "Code" means the Internal Revenue Code of 1986, as amended from time to time (or any corresponding provisions of succeeding law). "Majority in Interest of the Partners" means Partners who own in the aggregate more than 50 percent of the total Percentage Interests held by all Partners. "Managing Partner" means the Person or Persons designated from time to time as Managing Partner pursuant to Section 5.1 hereof. "Net Cash Flow" means the gross cash proceeds to the Partnership from all sources, less the portion thereof used to pay or establish reserves for Partnership expenses, debt payments, capital improvements, replacements and contingencies, all as determined by the Partners. "Partner Loan" has the meaning given that term in Section 2.4 hereof. "Partner" means any Person identified as a Partner in the first paragraph of this Agreement and any other Person admitted as a Partner pursuant to Section 8 hereof or pursuant to an amendment adopted in accordance with Section 7 hereof. "Partners" means all such Persons. "Partnership" means this partnership and any partnership continuing the business of this Partnership in the event of dissolution as herein provided. "Percentage Interest" means the Partners' interests, expressed as a percentage, in certain Profits, Losses and distributions of the Partnership as provided for in this Agreement. The Partners' Percentage Interests are set forth opposite their names in Section 2.1 hereof. -10- "Permitted Transferee" has the meaning given that term in Section 8.2 hereof. "Person" means any individual, partnership, corporation, trust or other entity. "Profits" and "Losses" means, for each fiscal year or other period, an amount equal to the Partnership's taxable income or loss for such year or period, determined in accordance with Code Section 703(a), reduced by any items of income or gain subject to special allocation pursuant to Section 4.2 hereof, and otherwise adjusted by the Partners to comply with Regulation Section 1.704-1(b) and 1.704-1T(b). "Regulations" means the Income Tax Regulations promulgated under the Code, as such regulations may be amended from time to time (including corresponding provisions of succeeding regulations). IN WITNESS WHEREOF, the parties have entered into this Agreement of General Partnership of 6725 Agent as of the date first above written. Scottsdale Jaguar, Ltd. By -------------------------- Its ---------------------- 6725 Dealership, Ltd. By -------------------------- Its ---------------------- -11- When Recorded Hold For: Fennemore Craig Two North Central Avenue Suite 2200 Phoenix, AZ 85004-2390 Attn: William T. Boutell, Jr. CERTIFICATE OF GENERAL PARTNERSHIP AND FICTITIOUS NAME OF 6725 AGENT The attached Certificate is hereby executed to be presented for recording with the County Recorder of Maricopa County, Arizona, by the parties hereto consisting of: SCOTTSDALE JAGUAR, LTD., an Arizona corporation and 6725 DEALERSHIP, LTD., an Arizona corporation CERTIFICATE OF GENERAL PARTNERSHIP AND FICTITIOUS NAME OF 6725 AGENT Pursuant to Section 29-201 et seq., Arizona Revised Statutes, the undersigned have formed an Arizona general partnership having the name of 6725 Agent. The principal place of business of the Partnership is in the County of Maricopa, State of Arizona. In accordance with Section 29-102, Arizona Revised Statutes, the names and addresses of the partners are: Name Address ---- ------- Scottsdale Jaguar, Ltd., 6725 East McDowell Road an Arizona corporation Scottsdale, AZ 85257 6725 Dealership, Ltd., 6725 East McDowell Road an Arizona corporation Scottsdale, AZ 85257 The right to act on behalf of the Partnership and to sign the Partnership name to assignments, deeds, bills of sale, promissory notes, trust deeds, mortgages, leases, conveyances, stock powers, proxies, checks, savings withdrawals, affidavits, agreements, dividend and interest orders, income tax returns, receipts, releases, depository agreements, agreements for rental and access to safety deposit boxes and all other documents which may be convenient or necessary to the conduct of the Partnership business, is vested in and may be exercised by 6725 Dealership, Ltd., acting alone, as Managing Partner. The foregoing right to act and sign on behalf of and to bind the Partnership shall continue until a new Certificate signed by all of the partners has been recorded in the same office as this Certificate appears of record. The Partnership shall continue until a new Certificate signed by all of the partners has been recorded in the same office as this Certificate appears record. IN WITNESS WHEREOF, the parties have entered into this Certificate of General Partnership and Fictitious Name of 6725 Agent this 29 day of December, 1992. Scottsdale Jaguar, Ltd. By ---------------------- Its ------------------- 6725 Dealership, Ltd. By ---------------------- Its ------------------- STATE OF ARIZONA ) ) ss. County of Maricopa ) This instrument was acknowledged before me this day of December, 1992, by , in his capacity as , on behalf of Scottsdale Jaguar, Ltd., an Arizona corporation. ---------------------------- Notary Public My Commission Expires: STATE OF ARIZONA ) ) ss. County of Maricopa ) This instrument was acknowledged before me this day of December, 1992, by , in his capacity as , on behalf of Scottsdale Jaguar, Ltd., an Arizona corporation. ------------------------------ Notary Public My Commission Expires: FIRST AMENDMENT OF AGREEMENT OF GENERAL PARTNERSHIP 6725 This First Amendment to Agreement of General Partnership of 6725 Agent (the "First Amendment") is entered into this ___ day of October, 1996 among Scottsdale Audi, Ltd., an Arizona corporation ("Audi") as assignee of Scottsdale Jaguar, Ltd. ("Jaguar") and SK Motors, Ltd., an Arizona corporation ("SK") as assignee of 6725 Dealership, Ltd. ("Dealership") and amends the Agreement of General Partnership 6725 Agent dated as of December 29, 1992 (the "Partnership Agreement"). WHEREAS, on even date herewith Jaguar conveyed its interest as Partner under the partnership to Audi and Dealership conveyed its interest as Partner to SK; WHEREAS, SK & Audi desire to amend the Partnership Agreement. NOW THEREFORE, the terms of the Partnership Agreement are amended as follows: 1. All capitalized terms not defined herein shall have the meaning set forth in the Partnership Agreement. 2. Section 2.1 is amended to provide that both SK and Audi have a 50% Partner Percentage Interest in the Partnership. 3. Section 5.1 is amended to provide that Audi is the Managing Partner. 4. Audi and SK, as the sole partners, agree to refinancing (the "Loan") of that certain Promissory Note in the original principal amount of Four Million Nine Hundred Thirty-One Thousand and NO/100 ($4,931,000.00) made by Scottsdale Jaguar, Ltd. in favor of Bank of America Arizona ("BOA") dated December 30, 1993 and that certain Promissory Note in the original amount of One Million Four Hundred Nine Thousand and NO/100 Dollars ($1,409,000.00) made by Scottsdale Jaguar in favor of BOA (collectively, the "6725 Notes"). The 6725 Notes are secured by that certain Amended and Restated Deed of Trust recorded in Document #93-0923231 and that certain Amended and Restated Deed of Trust recorded in Document #93-0923232, and related UCC Financing Statement, as assumed by 6725 Agent in Assumption Agreement Without Release recorded in Document #93-0923234, all of the Official Records of Maricopa County, Arizona (collectively, the "6725 Deeds of the Official Records of Maricopa County, Arizona (collectively, the "6725 Deeds of Trust"). The Managing Partner is authorized to execute and all documents necessary for such Loan and any guarantee necessary in connection with the Loan. 5. Audi and SK, as the sole partners, agree that each of them may occupy the Premises rent free until otherwise agreed hereunder. Audi and SK further agree to enter into a Lease with Jaguar for the non-exclusive use of the Premises. The Managing Partner is authorized to enter into and execute such Lease. 6. The assignment of partnership interest hereunder by Jaguar and Dealership to Audi and SK respectively is approved and is deemed a Permitted Transfer. The partnership continues in full force and effect and has not been dissolved. 7. The Managing Partner is authorized to prepare and record if necessary a Certificate of General Partnership reflecting the names of the general partners hereunder. IN WITNESS WHEREOF, the undersigned has executed this First Amendment this __ day of October, 1996. SCOTTSDALE AUDI, LTD. SK MOTORS, LTD. By: By: ---------------------- -------------------------- Name: ------------------------ Print Name: As: ----------------- -------------------------- -2- EX-5.1 18 OPINION November __, 1997 United Auto Group, Inc. 375 Park Avenue, 11th Floor New York, New York 10152 Re: $150,000,000 11% Senior Subordinated Notes Due 2007 Exchange Offer Registration Statement (No. 333-35907) ----------------------------------------------------- Ladies and Gentlemen: We have acted as counsel for United Auto Group, Inc., a Delaware corporation (the "Issuer") and the subsidiaries listed on the cover page of the Registration Statement (as defined below)(the "Subsidiary Guarantors") in connection with the filing by the Issuer and the Subsidiary Guarantors of a Registration Statement on Form S-4 (the "Registration Statement") with the Securities and Exchange Commission (the "Commission") registering under the Securities Act of 1933, as amended (the "Securities Act"), an aggregate principal amount of $150,000,000 of the Issuer's 11% Senior Subordinated Notes due 2007 (the "New Notes") offered in exchange for a like principal amount of the Issuer's outstanding 11% Senior Subordinated Notes due 2007 (the "Old Notes"). The New Notes and the Guarantees thereof by the Subsidiary Guarantors (the "Guarantees") are to be issued pursuant to an indenture dated as of July 23, 1997 (the "Indenture"), among the Issuers, the Subsidiary Guarantors and The Bank of New York, as trustee (the "Trustee"). Capitalized terms used herein and not otherwise defined herein have the meanings ascribed thereto in the Indenture. We have examined originals, or copies certified or otherwise identified to our satisfaction, of such documents, corporate records and other instruments as we have deemed necessary or appropriate for the purpose of rendering this opinion, including the Indenture, the Registration Rights Agreement, dated as of July 23, 1997 United Auto Group, Inc. November __, 1997 Page 2 (the "Registration Rights Agreement"), among the Company and the initial purchasers named therein, the form of the New Notes and the Registration Statement. In rendering the opinions contained herein, we have assumed (a) the due authorization, execution and delivery of each of the Indenture, the Registration Rights Agreement and the New Notes by each of the parties thereto, (b) that each such party has the legal power to act in the respective capacity or capacities in which it is to act thereunder, (c) the authenticity of all documents submitted to us as originals, (d) the conformity to the original documents of all documents submitted to us as copies and (e) the genuineness of all signatures on all documents submitted to us. Based on the foregoing, we are of the opinion that (i) the New Notes, when duly executed and authenticated in accordance with the provisions of the Indenture and delivered in exchange for the Old Notes pursuant to the Registration Rights Agreement, will constitute valid and binding obligations of the Issuer, enforceable against the Issuer in accordance with their terms (subject in each case to applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent transfer and other similar laws affecting creditors' rights generally and to general principles of equity, including, without limitation, concepts of materiality, reasonableness, good faith and fair dealing, regardless of whether considered in a proceeding in equity or at law); and (ii) the Guarantees, upon the due execution and authentication of the New Notes with the Guarantees endorsed thereon in accordance with the provisions of the Indenture and when the New Notes with the Guarantees endorsed thereon are delivered in exchange for the Old Notes pursuant to the Registration Rights Agreement, will constitute valid and binding obligations of the Subsidiary Guarantors enforceable against the Subsidiary Guarantors in accordance with their terms (subject in each case to applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent transfer and other similar laws affecting creditors' rights generally and to general principles of equity, including, without limitation, concepts of materiality, reasonableness, good faith and fair dealing, regardless of whether considered in a proceeding in equity of at law). We do not express any opinion with respect to matters governed by any laws other than the laws of the State of New York and the federal laws of the United States of America. United Auto Group, Inc. November __, 1997 Page 3 We are aware that we are referred to as counsel who has passed upon the legality of the issuance of the New Notes and the Guarantees on behalf of the Company in the Registration Statement filed with the Commission, and we hereby consent to such use of our name in said Registration Statement and to the filing of this opinion with said Registration Statement as Exhibit 5.1 thereto. In giving this consent, we do not thereby admit that we are within the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations promulgated thereunder. Very truly yours, EX-21.1 19 LIST OF SUBSIDIARIES OF THE COMPANY UNITED AUTO GROUP, INC. LIST OF SUBSIDIARIES STATE OF INCORPORATION OR ORGANIZATION United AutoCare, Inc. Delaware United AutoCare Products, Inc. Delaware UAG Capital Management, Inc. Delaware UAG Finance Company, Inc. Delaware DIFEO DIVISION DiFeo Partnership, Inc. Delaware DiFeo Partnership RCT, Inc. Delaware DiFeo Partnership RCM, Inc. Delaware DiFeo Partnership HCT, Inc. Delaware DiFeo Partnership SCT, Inc. Delaware DiFeo Partnership VIII, Inc. Delaware DiFeo Partnership IX, Inc. Delaware DiFeo Partnership X, Inc. Delaware Hudson Toyota, Inc. New Jersey Somerset Motors, Inc. New Jersey UAG Northeast, Inc. Delaware UAG Northeast (NY), Inc. New York Fair Hyundai Partnership New Jersey Fair Chevrolet-Geo Partnership New Jersey Danbury Auto Partnership New Jersey Danbury Chrysler Plymouth Partnership New Jersey Hudson Motors Partnership New Jersey DiFeo Hyundai Partnership New Jersey J&F Oldsmobile Partnership New Jersey DiFeo Nissan Partnership New Jersey DiFeo Chevrolet-Geo Partnership New Jersey DiFeo Chrysler Plymouth Jeep Eagle Partnership New Jersey OCT Partnership New Jersey OCM Partnership New Jersey Somerset Motors Partnership New Jersey DiFeo BMW Partnership New Jersey County Auto Group Partnership New Jersey Rockland Motors Partnership New Jersey DiFeo Leasing Partnership New Jersey ARIZONA UAG West, Inc. Delaware 6725 Dealership, Ltd. Arizona 6725 Agent Partnership Arizona SA Automotive, Ltd. Arizona SL Automotive, Ltd. Arizona STATE OF INCORPORATION OR ORGANIZATION SPA Automotive, Ltd. Arizona LRP, Ltd. Arizona Sun BMW, Ltd. Arizona Scottsdale Management Group, Ltd. Arizona SK Motors, Ltd. Arizona Scottsdale Audi, Ltd. Arizona ARKANSAS United Landers, Inc. Delaware Landers Auto Sales, Inc. Arkansas Landers Buick-Pontiac, Inc. Arkansas Landers United Auto Group, Inc. Arkansas Landers United Auto Group No. 2, Inc. Arkansas Landers United Auto Group No. 3, Inc. Arkansas Landers United Auto Group No. 4, Inc. Arkansas FLORIDA Auto Mall Payroll Services, Inc. Florida Auto Mall Storage, Inc. Florida Florida Chrysler Plymouth, Inc. Florida Northlake Auto Finish, Inc. Florida Palm Auto Plaza, Inc. Florida West Palm Auto Mall, Inc. Florida West Palm Infiniti, Inc. Florida West Palm Nissan, Inc. Florida GEORGIA UAG Atlanta, Inc. Delaware Atlanta Toyota, Inc. Texas UAG Atlanta II, Inc. Delaware United Nissan, Inc. Georgia (formerly named Steve Rayman Nissan, Inc.) UAG Atlanta III, Inc. Delaware Peachtree Nissan, Inc. Georgia (formerly named Hickman Nissan, Inc.) UAG Atlanta IV, Inc. Delaware UAG Atlanta IV Motors, Inc. Georgia (formerly named Charles Evans BMW, Inc.) UAG Atlanta V, Inc. Delaware Conyers Nissan, Inc. Georgia (formerly named Charles Evans Nissan, Inc.) UAG Atlanta VI, Inc. Delaware United Jeep Eagle Chrysler Plymouth Delaware of Stone Mountain, Inc. -2- STATE OF INCORPORATION OR ORGANIZATION LOUISANA UnitedAuto Dodge of Shreveport, Inc. Delaware NEVADA UAG Nevada, Inc. Delaware United Nissan, Inc. (NV) Nevada NEW YORK UAG East, Inc. Delaware Amity Auto Plaza, Ltd. New York Amity Nissan of Massapequa, Ltd. New York J&S Auto Refinishing, Ltd. New York Westbury Nissan, Ltd. New York Westbury Superstore, Ltd. New York NORTH CAROLINA UAG Carolina, Inc. Delaware Reed Lallier Chevrolet, Inc. North Carolina SOUTH CAROLINA Gene Reed Chevrolet, Inc. South Carolina Michael Chevrolet-Oldsmobile, Inc. South Carolina TENNESSEE UAG Tennessee, Inc. Delaware United Nissan, Inc. Tennessee (formerly named Standefer Nissan, Inc.) TEXAS UAG Texas, Inc. Delaware UAG Texas II, Inc. Delaware Shannon Automotive, Ltd. Texas FINANCE DIVISION Atlantic Auto Finance Corporation Delaware Atlantic Auto Funding Corporation Delaware Atlantic Auto Second Funding Corporation Delaware Atlantic Auto Third Funding Corporation Delaware -3- EX-23.1.1 20 CONSENT OF COOPERS & LYBRAND LLP CONSENT OF INDEPENDENT ACCOUNTS We consent to the inclusion in this registration statement on Form S-4 of our report dated February 25, 1997, on our audits of the financial statements of United Auto Group, Inc. We also consent to the reference to our firm under the caption "Experts". /s/ Coopers & Lybrand L.L.P. Princeton, New Jersey November 20, 1997 EX-23.1.2 21 CONSENT OF COOPERS & LYBRAND LLP CONSENT OF INDEPENDENT ACCOUNTS We consent to the inclusion in this registration statement on Form S-4 of our report dated June 13, 1997, on our audits of the financial statements of Gene Reed Automotive Group. We also consent to the reference to our firm under the caption "Experts". /s/ Coopers & Lybrand L.L.P. Princeton, New Jersey November 20, 1997 EX-23.1.3 22 CONSENT OF COOPERS & LYBRAND LLP CONSENT OF INDEPENDENT ACCOUNTS We consent to the inclusion in this registration statement on Form S-4 of our report dated June 20, 1997, on our audits of the financial statements of Gary Hanna Nissan, Inc. We also consent to the reference to our firm under the caption "Experts". /s/ Coopers & Lybrand L.L.P. Princeton, New Jersey November 20, 1997 EX-23.1.4 23 CONSENT OF COOPERS & LYBRAND LLP CONSENT OF INDEPENDENT ACCOUNTS We consent to the inclusion in this registration statement on Form S-4 of our report dated June 6, 1997, on our audits of the financial statements of The Staluppi Automotive Group. We also consent to the reference to our firm under the caption "Experts". /s/ Coopers & Lybrand L.L.P. Princeton, New Jersey November 20, 1997 EX-23.1.5 24 CONSENT OF COOPERS & LYBRAND LLP CONSENT OF INDEPENDENT ACCOUNTS We consent to the inclusion in this registration statement on Form S-4 of our report dated March 25, 1997, on our audits of the financial statements of Shannon Automotive Ltd. We also consent to the reference to our firm under the caption "Experts". /s/ Coopers & Lybrand L.L.P. Princeton, New Jersey November 20, 1997 EX-25.1 25 FORM T-1 CONFORMED COPY =============================================================================== FORM T-1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) |__| THE BANK OF NEW YORK (Exact name of trustee as specified in its charter) New York 13-5160382 (State of incorporation (I.R.S. employer if not a U.S. national bank) identification no.) 48 Wall Street, New York, N.Y. 10286 (Address of principal executive offices) (Zip code) UNITED AUTO GROUP, INC. (Exact name of obligor as specified in its charter) Delaware 22-3086739 (State or other jurisdiction of (I.R.S. employer incorporation or organization) identification no.) TABLE OF CO-REGISTRANTS UAG Northeast, Inc. Delaware 13-3914604 UAG Northeast (NY), Inc. New York 13-3915001 DiFeo Partnership, Inc. Delaware 22-3145559 DiFeo Partnership VIII, Inc. Delaware 22-3187703 DiFeo Partnership IX, Inc. Delaware 22-3187702 DiFeo Partnership HCT, Inc. Delaware 22-3187710 DiFeo Partnership RCM, Inc. Delaware 22-3187707 DiFeo Partnership RCT, Inc. Delaware 22-3187709 DiFeo Partnership SCT, Inc. Delaware 22-3187705 Hudson Toyota, Inc. New Jersey 22-1919268 Somerset Motors, Inc. New Jersey 22-2986160 County Auto Group Partnership New Jersey 13-3678489 Danbury Auto Partnership New Jersey 06-1349205 Danbury Chrysler Plymouth New Jersey 06-1359706 Partnership DiFeo BMW Partnership New Jersey 22-3186285 DiFeo Chevrolet-Geo Partnership New Jersey 22-3186253 DiFeo Chrysler Plymouth Jeep New Jersey 22-3186252 Eagle Partnership DiFeo Hyundai Partnership New Jersey 22-3186280 DiFeo Leasing Partnership New Jersey 22-3193493 DiFeo Nissan Partnership New Jersey 22-3186257 Fair Chevrolet-Geo Partnership New Jersey 06-1349192 Fair Hyundai Partnership New Jersey 06-1349181 Hudson Motors Partnership New Jersey 22-3186282 J&F Oldsmobile Partnership New Jersey 22-3186266 OCM Partnership New Jersey 22-3248309 OCT Partnership New Jersey 22-3248308 Rockland Motors Partnership New Jersey 13-3678488 Somerset Motors Partnership New Jersey 22-3186283 United Landers, Inc. Delaware 13-3860266 Landers Auto Sales, Inc. Arkansas 71-0463494 Landers Buick-Pontiac, Inc. Arkansas 71-0765000 Landers United Auto Group, Inc. Arkansas 71-0784996 Landers United Auto Group Arkansas 71-0796323 No. 2, Inc. Landers United Auto Group Arkansas 71-0792693 No. 3, Inc. Landers United Auto Group Arkansas 71-0799357 No. 4, Inc. UAG Atlanta, Inc. Delaware 13-3865530 Atlanta Toyota, Inc. Texas 58-1786146 UAG Atlanta II, Inc. Delaware 22-3439248 United Nissan, Inc. Georgia 58-2038392 UAG Atlanta III, Inc. Delaware 13-3914606 Peachtree Nissan, Inc. Georgia 58-1273321 UAG West, Inc. Delaware 13-3914611 LRP, Ltd. Arizona 86-0805727 SA Automotive, Ltd. Arizona 86-0583813 SL Automotive, Ltd. Arizona 86-0610228 Scottsdale Audi, Ltd. Arizona 86-0839423 Scottsdale Management Arizona 86-0573438 Group, Ltd. SK Motors, Ltd. Arizona 86-0839422 SPA Automotive, Ltd. Arizona 86-0389559 Sun BMW, Ltd. Arizona 86-0782655 UAG Atlanta IV, Inc. Delaware 13-3914607 UAG Atlanta IV Motors, Inc. Georgia 58-1092076 UAG Atlanta V, Inc. Delaware 13-3914609 Conyers Nissan, Inc. Georgia 58-1286561 UAG Tennessee, Inc. Delaware 13-3914610 United Nissan, Inc. Tennessee 62-0790848 UAG Texas, Inc. Delaware 13-3933080 UAG Texas II, Inc. Delaware 13-3933083 Shannon Automotive, Ltd. Texas 76-0528837 UAG Nevada, Inc. Delaware 13-394-3658 United Nissan, Inc. Nevada 88-0166773 UAG East, Inc. Delaware 13-394-4970 Amity Auto Plaza, Ltd. New York 11-294-0031 Amity Nissan of Massapequa, New York 11-2428171 Ltd. Auto Mall Payroll Services, Florida 65-0168491 Inc. Auto Mall Storage, Inc. Florida 65-0733691 Florida Chrysler Plymouth, Florida 59-2676162 Inc. -2- J&S Auto Refinishing, Ltd. New York 11-3266285 Northlake Auto Finish, Inc. Florida 65-0069290 Palm Auto Plaza, Inc. Florida 65-0224472 West Palm Auto Mall, Inc. Florida 65-0050208 West Palm Infiniti, Inc. Florida 65-0132666 West Palm Nissan, Inc. Florida 59-2664962 Westbury Nissan, Ltd. New York 11-304-9910 Westbury Superstore, Ltd. New York 11-298-3989 UAG Carolina, Inc. Delaware 13-3959601 Gene Reed Chevrolet, Inc. South Carolina 57-0714181 Michael Chevrolet-Oldsmobile, South Carolina 57-0917132 Inc. Reed Lallier Chevrolet, Inc. North Carolina 56-1632500 UAG Atlanta VI, Inc. Delaware 13-3960863 United Jeep Eagle Chrysler Georgia 58-1859444 Plymouth of Stone Mountain, Inc. United Auto Dodge of Shreveport Delaware 72-1393145 United AutoCare, Inc. Delaware 13-3920140 United AutoCare Products, Delaware 13-3922210 Inc. UAG Capital Management, Inc. Delaware 13-3933904 UAG Finance Company, Inc. Delaware 13-3953915 375 Park Avenue New York, New York 10152 (Address of principal executive offices) (Zip code) ---------------------- 11% Senior Subordinated Notes Due 2007 (Title of the indenture securities) =============================================================================== -3- 1. GENERAL INFORMATION. FURNISH THE FOLLOWING INFORMATION AS TO THE TRUSTEE: (A) NAME AND ADDRESS OF EACH EXAMINING OR SUPERVISING AUTHORITY TO WHICH IT IS SUBJECT. - -------------------------------------------------------------------------------- Name Address - -------------------------------------------------------------------------------- Superintendent of Banks of the State of 2 Rector Street, New York, New York N.Y. 10006, and Albany, N.Y. 12203 Federal Reserve Bank of New York 33 Liberty Plaza, New York, N.Y. 10045 Federal Deposit Insurance Corporation Washington, D.C. 20429 New York Clearing House Association New York, New York 10005 (B) WHETHER IT IS AUTHORIZED TO EXERCISE CORPORATE TRUST POWERS. Yes. 2. AFFILIATIONS WITH OBLIGOR. IF THE OBLIGOR IS AN AFFILIATE OF THE TRUSTEE, DESCRIBE EACH SUCH AFFILIATION. None. 16. LIST OF EXHIBITS. EXHIBITS IDENTIFIED IN PARENTHESES BELOW, ON FILE WITH THE COMMISSION, ARE INCORPORATED HEREIN BY REFERENCE AS AN EXHIBIT HERETO, PURSUANT TO RULE 7A-29 UNDER THE TRUST INDENTURE ACT OF 1939 (THE "ACT") AND 17 C.F.R. 229.10(D). 1. A copy of the Organization Certificate of The Bank of New York (formerly Irving Trust Company) as now in effect, which contains the authority to commence business and a grant of powers to exercise corporate trust powers. (Exhibit 1 to Amendment No. 1 to Form T-1 filed with Registration Statement No. 33-6215, Exhibits 1a and 1b to Form T-1 filed with Registration Statement No. 33-21672 and Exhibit 1 to Form T-1 filed with Registration Statement No. 33-29637.) 4. A copy of the existing By-laws of the Trustee. (Exhibit 4 to Form T-1 filed with Registration Statement No. 33-31019.) 6. The consent of the Trustee required by Section 321(b) of the Act. (Exhibit 6 to Form T-1 filed with Registration Statement No. 33-44051.) 7. A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority. -4- SIGNATURE Pursuant to the requirements of the Act, the Trustee, The Bank of New York, a corporation organized and existing under the laws of the State of New York, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in The City of New York, and State of New York, on the 6th day of November, 1997. THE BANK OF NEW YORK By: /s/ Thomas Zakrzewski -------------------------------- Name: Thomas Zakrzewski Title: Assistant Vice President -5- Exhibit 7 Consolidated Report of Condition of THE BANK OF NEW YORK of 48 Wall Street, New York, N.Y. 10286 And Foreign and Domestic Subsidiaries, a member of the Federal Reserve System, at the close of business June 30, 1997, published in accordance with a call made by the Federal Reserve Bank of this District pursuant to the provisions of the Federal Reserve Act. Dollar Amounts ASSETS in Thousands Cash and balances due from depository institutions: Noninterest-bearing balances and currency and coin .................. $ 7,769,502 Interest-bearing balances .......... 1,472,524 Securities: Held-to-maturity securities ........ 1,080,234 Available-for-sale securities ...... 3,046,199 Federal funds sold and Securities pur- chased under agreements to resell...... 3,193,800 Loans and lease financing receivables: Loans and leases, net of unearned income ............................ 35,352,045 LESS: Allowance for loan and lease losses ...................... 625,042 LESS: Allocated transfer risk reserve............................ 429 Loans and leases, net of unearned income, allowance, and reserve 34,726,574 Assets held in trading accounts ...... 1,611,096 Premises and fixed assets (including capitalized leases) ................ 676,729 Other real estate owned .............. 22,460 Investments in unconsolidated subsidiaries and associated companies .......................... 209,959 Customers' liability to this bank on acceptances outstanding ............ 1,357,731 Intangible assets .................... 720,883 Other assets ......................... 1,627,267 ----------- Total assets ......................... $57,514,958 =========== LIABILITIES Deposits: In domestic offices ................ $26,875,596 Noninterest-bearing ................ 11,213,657 Interest-bearing ................... 15,661,939 In foreign offices, Edge and Agreement subsidiaries, and IBFs ... 16,334,270 Noninterest-bearing ................ 596,369 Interest-bearing ................... 15,737,901 Federal funds purchased and Securities sold under agreements to repurchase. 1,583,157 Demand notes issued to the U.S. Treasury ........................... 303,000 Trading liabilities .................. 1,308,173 Other borrowed money: With remaining maturity of one year or less .......................... 2,383,570 With remaining maturity of more than one year through three years.......... 0 With remaining maturity of more than three years ......................... 20,679 Bank's liability on acceptances exe- cuted and outstanding .............. 1,377,244 Subordinated notes and debentures .... 1,018,940 Other liabilities .................... 1,732,792 ----------- Total liabilities .................... 52,937,421 ----------- EQUITY CAPITAL Common stock ........................ 1,135,284 Surplus ............................. 731,319 Undivided profits and capital reserves .......................... 2,721,258 Net unrealized holding gains (losses) on available-for-sale securities ........................ 1,948 Cumulative foreign currency transla- tion adjustments .................. (12,272) ----------- Total equity capital ................ 4,577,537 ----------- Total liabilities and equity capital ........................... $57,514,958 =========== I, Robert E. Keilman, Senior Vice President and Comptroller of the above-named bank do hereby declare that this Report of Condition has been prepared in conformance with the instructions issued by the Board of Governors of the Federal Reserve System and is true to the best of my knowledge and belief. Robert E. Keilman We, the undersigned directors, attest to the correctness of this Report of Condition and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the Board of Governors of the Federal Reserve System and is true and correct. - Alan R. Griffith | J. Carter Bacot | Directors Thomas A. Renyi | - EX-27.1 26 FINANCIAL DATA SCHEDULE
5 0001019849 UNITED AUTO GROUP, INC. 1,000 9-MOS YEAR DEC-31-1997 DEC-01-1996 JAN-01-1997 JAN-01-1996 SEP-30-1997 DEC-31-1996 172,638 66,875 0 0 84,842 53,241 2,472 1,223 248,555 168,855 511,192 299,571 39,427 25,967 4,949 3,626 887,603 522,950 314,453 221,455 237,356 11,121 0 0 0 0 2 2 323,719 281,466 887,603 522,950 1,541,133 1,302,031 1,543,605 1,303,829 1,344,730 1,157,368 1,508,535 1,284,479 297 103 0 0 7,657 4,716 27,710 13,731 11,106 6,270 16,486 7,461 0 0 0 4,987 0 0 16,486 2,474 0.89 0.23 0.89 0.23
EX-99.1 27 LETTER OF TRANSMITTAL LETTER OF TRANSMITTAL FOR OFFER FOR ALL OUTSTANDING 11% SENIOR SUBORDINATED NOTES DUE 2007 IN EXCHANGE FOR UP TO $150,000,000 PRINCIPAL AMOUNT OF 11% SENIOR SUBORDINATED NOTES DUE 2007 OF UNITED AUTO GROUP, INC. PURSUANT TO THE PROSPECTUS DATED ____________, 1997 - ------------------------------------------------------------------------------- THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON _____________, 1997, UNLESS EXTENDED OR TERMINATED (THE "EXPIRATION DATE"). - ------------------------------------------------------------------------------- The Exchange Agent for the Exchange Offer is: THE BANK OF NEW YORK By Hand Or Overnight Delivery: Facsimile Transmissions: By Registered Or Certified Mail: (Eligible Institutions Only) The Bank of New York (212) 815-6339 The Bank of New York 101 Barclay Street, Ground Level 101 Barclay Street, 7E Corporate Trust Services Window To Confirm by Telephone New York, New York 10286 New York, New York 10286 or for Information Call: Attention: Attention: Reorganization Section Reorganization Section (212) 815-
DELIVERY OF THIS LETTER OF TRANSMITTAL (THIS "LETTER OF TRANSMITTAL") TO AN ADDRESS, OR TRANSMISSION VIA FACSIMILE TO A NUMBER, OTHER THAN AS SET FORTH ABOVE, WILL NOT CONSTITUTE A VALID TENDER OF 11% SENIOR SUBORDINATED NOTES DUE 2007 (THE "OLD NOTES"). The Instructions contained herein should be read carefully before this Letter of Transmittal is completed and signed. This Letter of Transmittal is to be used by registered holders of Old Notes ("Holders") if: (i) certificates representing Old Notes are to be physically delivered to the Exchange Agent by such Holders; (ii) tender of Old Notes is to be made by book-entry transfer to the Exchange Agent's account at The Depositary Trust Company ("DTC" or the "Book-Entry Transfer Facility") pursuant to the procedures set forth in the Prospectus, dated ________, 1997 (as the same may be amended from time to time, the "Prospectus") under the caption "The Exchange Offer -- Book-Entry Transfer" by any financial institution that is a participant in DTC and whose name appears on a security position listing as the owner of Old Notes or (iii) delivery of Old Notes is to be made according to the guaranteed delivery procedures set forth in the Prospectus under the caption "The Exchange Offer -- Guaranteed Delivery Procedures," and, in each case, instructions are not being transmitted through the DTC Automated Tender Program ("ATOP"). DELIVERY OF DOCUMENTS TO THE BOOK-ENTRY TRANSFER FACILITY IN ACCORDANCE WITH SUCH BOOK-ENTRY TRANSFER FACILITY'S PROCEDURES DOES NOT CONSTITUTE DELIVERY TO THE EXCHANGE AGENT. In order to properly complete this Letter of Transmittal, a Holder must (i) complete the box entitled "Method of Delivery" by checking one of the three boxes therein and supplying the appropriate information, (ii) complete the box entitled "Description of Old Notes," (iii) if such Holder is a Participating Broker-Dealer (as defined below) and wishes to receive additional copies of the Prospectus for delivery in connection with resales of New Notes, check the applicable box, (iv) sign this Letter of Transmittal by completing the box entitled "Please Sign Here," (v) if appropriate, check and complete the boxes relating to the "Special Issuance Instructions" and "Special Delivery Instructions" and (vi) complete the Substitute Form W-9. Each Holder should carefully read the detailed Instructions below prior to the completing this Letter of Transmittal. See "The Exchange Offer -- Procedures For Tendering" in the Prospectus. Holders of Old Notes that are tendering by book-entry transfer to the Exchange Agent's account at DTC can execute the tender through ATOP, for which the transaction will be eligible. DTC participants that are accepting the Exchange Offer should transmit their acceptance to DTC, which will edit and verify the acceptance and execute a book-entry delivery to the Exchange Agent's account at DTC. DTC will then send an Agent's Message to the Exchange Agent for its acceptance. Delivery of the Agent's Message by DTC will satisfy the terms of the Exchange Offer as to execution and delivery of a Letter of Transmittal by the participant identified in the Agent's Message. DTC participants may also accept the Exchange Offer by submitting a Notice of Guaranteed Delivery through ATOP. If Holders desire to tender Old Notes pursuant to the Exchange Offer and (i) certificates representing such Old Notes are not lost but are not immediately available, (ii) time will not permit this Letter of Transmittal, certificates representing such Holder's Old Notes and all other required documents to reach the Exchange Agent prior to the Expiration Date or (iii) the procedures for book-entry transfer cannot be completed prior to the Expiration Date, such Holders may effect a tender of such Old Notes in accordance with the guaranteed delivery procedures set forth in the Prospectus under the caption "The Exchange Offer -- Guaranteed Delivery Procedures." See Instruction 2 below. A Holder having Old Notes registered in the name of a broker, dealer, commercial bank, trust company or other nominee must contact such broker, dealer, commercial bank, trust company or other nominee if they desire to accept the Exchange Offer with respect to the Old Notes so registered. THE EXCHANGE OFFER IS NOT BEING MADE TO (NOR WILL TENDERS OF OLD NOTES BE ACCEPTED FROM OR ON BEHALF OF) HOLDERS IN ANY JURISDICTION IN WHICH THE MAKING OR ACCEPTANCE OF THE EXCHANGE OFFER WOULD NOT BE IN COMPLIANCE WITH THE LAWS OF SUCH JURISDICTION. All capitalized terms used herein and not defined herein shall have the meaning ascribed to them in the Prospectus. Your bank or broker can assist you in completing this form. The instructions included with this Letter of Transmittal must be followed. Questions and requests for assistance or for additional copies of the Prospectus, this Letter of Transmittal and the Notice of Guaranteed Delivery may be directed to the -2- Exchange Agent, whose address and telephone number appear on the front cover of this Letter of Transmittal. See Instruction 11 below. -3- - ------------------------------------------------------------------------------- METHOD OF DELIVERY - ------------------------------------------------------------------------------- [ ] CHECK HERE IF CERTIFICATES FOR TENDERED OLD NOTES ARE BEING DELIVERED HEREWITH. [ ] CHECK HERE IF TENDERED OLD NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER MADE TO THE ACCOUNT MAINTAINED BY THE EXCHANGE AGENT WITH A BOOK-ENTRY TRANSFER FACILITY AND COMPLETE THE FOLLOWING: Name of Tendering Institution:___________________ Account Number:________________ Transaction Code Number:____________ [ ] CHECK HERE IF TENDERED OLD NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE OF GUARANTEED DELIVERY PREVIOUSLY DELIVERED TO THE EXCHANGE AGENT PURSUANT TO INSTRUCTION 2 BELOW AND COMPLETE THE FOLLOWING: Name of Registered Holder(s):________________________________________ Window Ticket No. (if any):__________________________________________ Date of Execution of Notice of Guaranteed Delivery:__________________ Name of Eligible Institution that Guaranteed Delivery:_______________ If Delivered by Book-Entry Transfer (yes or no):_____________________ Account Number:________________ Transaction Code Number:____________ - ------------------------------------------------------------------------------- List below the Old Notes to which this Letter of Transmittal relates. If the space provided below is inadequate, list the certificate numbers and principal amounts on a separately signed schedule and affix the schedule to this Letter of Transmittal.
- ----------------------------------------------------------------------------------------------------------------------------------- DESCRIPTION OF OLD NOTES - ----------------------------------------------------------------------------------------------------------------------------------- AGGREGATE NAME(S) AND ADDRESS(ES) OF HOLDER(S) CERTIFICATE PRINCIPAL AMOUNT PRINCIPAL AMOUNT (PLEASE FILL IN, IF BLANK) NUMBERS* REPRESENTED** TENDERED - ----------------------------------------------------------------------------------------------------------------------------------- ----------------------------------------------------------------------------- ----------------------------------------------------------------------------- ----------------------------------------------------------------------------- ----------------------------------------------------------------------------- ----------------------------------------------------------------------------- ----------------------------------------------------------------------------- ----------------------------------------------------------------------------- TOTAL PRINCIPAL AMOUNT OF OLD NOTES - ----------------------------------------------------------------------------------------------------------------------------------- * Need not be completed by Holders tendering by book-entry transfer (see below). ** Unless otherwise indicated in the column labeled "Principal Amount Tendered" and subject to the terms and conditions of the Prospectus, a Holder will be deemed to have tendered the entire aggregate principal amount represented by the Old Notes indicated in the column labeled "Aggregate Principal Amount Represented." See Instruction 3. - ------------------------------------------------------------------------------------------------------------------------------------
-4- FOR PARTICIPATING BROKER-DEALERS ONLY: [ ] CHECK HERE AND PROVIDE THE INFORMATION REQUESTED BELOW IF YOU ARE A PARTICIPATING BROKER-DEALER (AS DEFINED BELOW) AND WISH TO RECEIVE 10 ADDITIONAL COPIES OF THE PROSPECTUS AND, DURING THE 120-DAY PERIOD FOLLOWING THE CONSUMMATION OF THE EXCHANGE OFFER, 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO, AS WELL AS ANY NOTICES FROM THE COMPANY TO SUSPEND AND RESUME USE OF THE PROSPECTUS. BY TENDERING ITS OLD NOTES AND EXECUTING THIS LETTER OF TRANSMITTAL, EACH PARTICIPATING BROKER-DEALER AGREES TO USE ITS REASONABLE BEST EFFORTS TO NOTIFY THE COMPANY OR THE EXCHANGE AGENT WHEN IT HAS SOLD ALL OF ITS NEW NOTES. (IF NO PARTICIPATING BROKER-DEALERS CHECK THIS BOX, OR IF ALL PARTICIPATING BROKER-DEALERS WHO HAVE CHECKED THIS BOX SUBSEQUENTLY NOTIFY THE COMPANY OR THE EXCHANGE AGENT THAT ALL THEIR NEW NOTES HAVE BEEN SOLD, THE COMPANY WILL NOT BE REQUIRED TO MAINTAIN THE EFFECTIVENESS OF THE EXCHANGE OFFER REGISTRATION STATEMENT OR TO UPDATE THE PROSPECTUS AND WILL NOT PROVIDE ANY NOTICES TO ANY HOLDERS TO SUSPEND OR RESUME USE OF THE PROSPECTUS.) Provide the name of the individual who should receive, on behalf of the Holder, additional copies of the Prospectus, and amendments and supplements thereto, and any notices to suspend and resume use of the Prospectus: Name: _______________________________________________________________________ Address: ____________________________________________________________________ ______________________________________________________________________________ Telephone No.: ________________ Facsimile No.: ________________ NOTE: SIGNATURES MUST BE PROVIDED BELOW PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY -5- Ladies and Gentlemen: By execution hereof, the undersigned acknowledges receipt of the Prospectus, dated _________, 1997 (as the same may be amended from time to time, the "Prospectus" and, together with the Letter of Transmittal, the "Exchange Offer"), of United Auto Group, Inc., a Delaware corporation (the "Company"), and this Letter of Transmittal and instructions hereto, which together constitute Company's offer to exchange $1,000 principal amount of the 11% Senior Subordinated Notes due 2007 (the "New Notes") of the Company, upon the terms and subject to the conditions set forth in the Exchange Offer, for each $1,000 principal amount of their outstanding 11% Senior Subordinated Notes due 2007 (the "Old Notes"). Upon the terms and subject to the conditions of the Exchange Offer, the undersigned hereby tenders to the Company the principal amount of Old Notes indicated above. Subject to, and effective upon, the acceptance for exchange of the Old Notes tendered herewith, the undersigned hereby exchanges, assigns and transfers to, or upon the order of, the Company all right, title and interest in and to such Old Notes. The undersigned hereby irrevocably constitutes and appoints the Exchange Agent as the true and lawful agent and attorney-in-fact of the undersigned (with full knowledge that the Exchange Agent also acts as the agent of the Company) with respect to such Old Notes with full power of substitution (such power-of-attorney being deemed to be an irrevocable power coupled with an interest) to (i) present such Old Notes and all evidences of transfer and authenticity to, or transfer ownership of, such Old Notes on the account books maintained by the Book-Entry Transfer Facility to, or upon the order of, the Company, (ii) present such Old Notes for transfer of ownership on the books of the Company or the trustee under the Indenture (the "Trustee") and (iii) receive all benefits and otherwise exercise all rights of beneficial ownership of such Old Notes, all in accordance with the terms of and conditions of the Exchange Offer as described in the Prospectus. The undersigned represents and warrants that it has full power and authority to tender, exchange, assign and transfer the Old Notes tendered hereby and to acquire New Notes issuable upon the exchange of such tendered Old Notes, and that, when the same are accepted for exchange, the Company will acquire good and unencumbered title to the tendered Old Notes, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claim or right. The undersigned also warrants that it will, upon request, execute and deliver any additional documents deemed by the Exchange Agent or the Company to be necessary or desirable to complete the exchange, assignment and transfer of the Old Notes tendered hereby or transfer ownership of such Old Notes on the account books maintained by the book-entry transfer facility. The Exchange Offer is subject to certain conditions as set forth in the Prospectus under the caption "The Exchange Offer -- Conditions." The undersigned recognizes that as a result of these conditions (which may be waived by the Company, in whole or in part, in the reasonable discretion of the Company), as more particularly set forth in the Prospectus, the Company may not be required to exchange any of the Old Notes tendered hereby and, in such event, the Old Notes not exchanged will be returned to the undersigned at the address shown above. THE EXCHANGE OFFER IS NOT BEING MADE TO ANY BROKER-DEALER WHO PURCHASED OLD NOTES DIRECTLY FROM THE COMPANY FOR RESALE PURSUANT TO RULE 144A UNDER THE SECURITIES ACT OR TO ANY PERSON THAT IS AN "AFFILIATE" OF THE COMPANY WITHIN THE MEANING OF RULE 405 UNDER THE SECURITIES ACT. THE UNDERSIGNED UNDERSTANDS AND AGREES THAT THE COMPANY RESERVES THE RIGHT NOT TO ACCEPT TENDERED OLD NOTES FROM ANY TENDERING HOLDER IF THE COMPANY DETERMINES, IN ITS REASONABLE DISCRETION, THAT SUCH ACCEPTANCE COULD RESULT IN A VIOLATION OF APPLICABLE SECURITIES LAWS. The undersigned, if the undersigned is a beneficial holder, represents, or, if the undersigned is a broker, dealer, commercial bank, trust company or other nominee, represents that it has received representations from the beneficial owners of the Old Notes (the "Beneficial Owner") stating that, (i) the New Notes to be acquired in connection with the Exchange Offer by the Holder and each Beneficial Owner of the Old Notes are being acquired by the Holder and each such Beneficial Owner in the ordinary course of their business, (ii) the Holder and each such Beneficial Owner are not engaged in, do not intend to engage in, and have no arrangement or understanding with any person to participate in, a distribution of the New Notes, (iii) the Holder and each Beneficial Owner acknowledge and agree that any person participating in the Exchange Offer for the -6- purpose of distributing the New Notes cannot rely on the position of the staff of the Commission set forth in the no-action letters that are discussed in the Prospectus under the caption "The Exchange Offer -- Purpose and Effect of the Exchange Offer" and may only sell the New Notes acquired by such person pursuant to a registration statement containing the selling security holder information required by Item 507 of Regulation S-K under the Securities Act, (iv) if the Holder is a broker-dealer that acquired Old Notes as a result of market-making activities or other trading activities, it will deliver a prospectus in connection with any resale of New Notes acquired in the Exchange Offer (but by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act) and (v) neither the Holder nor any such Beneficial Owner is an "affiliate," as defined under Rule 405 of the Securities Act, of the Company or is a broker-dealer who purchased Old Notes directly from the Company for resale pursuant to Rule 144A under the Securities Act. EACH BROKER-DEALER WHO ACQUIRED OLD NOTES FOR ITS OWN ACCOUNT AS A RESULT OF MARKET-MAKING ACTIVITIES OR OTHER TRADING ACTIVITIES (A "PARTICIPATING BROKER-DEALER"), BY TENDERING SUCH OLD NOTES AND EXECUTING THIS LETTER OF TRANSMITTAL, AGREES THAT, UPON RECEIPT OF NOTICE FROM THE COMPANY OF THE OCCURRENCE OF ANY EVENT OR THE DISCOVERY OF ANY FACT WHICH MAKES ANY STATEMENT CONTAINED OR INCORPORATED BY REFERENCE IN THE PROSPECTUS UNTRUE IN ANY MATERIAL RESPECT OR WHICH CAUSES THE PROSPECTUS TO OMIT TO A STATE A MATERIAL FACT NECESSARY IN ORDER TO MAKE THE STATEMENTS CONTAINED OR INCORPORATED BY REFERENCE THEREIN, IN LIGHT OF THE CIRCUMSTANCES UNDER WHICH THEY WERE MADE, NOT MISLEADING OR OF THE OCCURRENCE OR CERTAIN OTHER EVENTS SPECIFIED IN THE REGISTRATION RIGHTS AGREEMENT, SUCH PARTICIPATING BROKER-DEALER WILL SUSPEND THE SALE OF NEW NOTES PURSUANT TO THE PROSPECTUS UNTIL THE COMPANY HAS AMENDED OR SUPPLEMENTED THE PROSPECTUS TO CORRECT SUCH MISSTATEMENT OR OMISSION AND HAS FURNISHED COPIES OF THE AMENDED OR SUPPLEMENTED PROSPECTUS TO THE PARTICIPATING BROKER-DEALER OR THE COMPANY HAS GIVEN NOTICE THAT THE SALE OF THE NEW NOTES MAY BE RESUMED, AS THE CASE MAY BE. EACH PARTICIPATING BROKER-DEALER SHOULD CHECK THE BOX HEREIN UNDER THE CAPTION "FOR PARTICIPATING BROKER-DEALERS ONLY" IN ORDER TO RECEIVE ADDITIONAL COPIES OF THE PROSPECTUS, AND ANY AMENDMENTS AND SUPPLEMENTS THERETO, FOR USE IN CONNECTION WITH RESALES OF THE NEW NOTES, AS WELL AS ANY NOTICES FROM THE COMPANY TO SUSPEND AND RESUME USE OF THE PROSPECTUS. BY TENDERING ITS OLD NOTES AND EXECUTING THIS LETTER OF TRANSMITTAL, EACH PARTICIPATING BROKER-DEALER AGREES TO USE ITS REASONABLE BEST EFFORTS TO NOTIFY THE COMPANY OR THE EXCHANGE AGENT WHEN IT HAS SOLD ALL OF ITS NEW NOTES. IF NO PARTICIPATING BROKER-DEALERS CHECK SUCH BOX, OR IF ALL PARTICIPATING BROKER-DEALERS WHO HAVE CHECKED SUCH BOX SUBSEQUENTLY NOTIFY THE COMPANY OR THE EXCHANGE AGENT THAT ALL THEIR NEW NOTES HAVE BEEN SOLD, THE COMPANY WILL NOT BE REQUIRED TO MAINTAIN THE EFFECTIVENESS OF THE EXCHANGE OFFER REGISTRATION STATEMENT OR TO UPDATE THE PROSPECTUS AND WILL NOT PROVIDE ANY HOLDERS WITH ANY NOTICES TO SUSPEND OR RESUME USE OF THE PROSPECTUS. The undersigned understands that tenders of the Old Notes pursuant to any one of the procedures described under "The Exchange Offer -- Procedures for Tendering" in the Prospectus and in the instructions hereto will constitute a binding agreement between the undersigned and the Company in accordance with the terms and subject to the conditions of the Exchange Offer. All authority herein conferred or agreed to be conferred by this Letter of Transmittal and every obligation of the undersigned hereunder shall be binding upon the heirs, legal representatives, successors and assigns, executors, administrators and trustees in bankruptcy of the undersigned and shall survive the death or incapacity of the undersigned. Tendered Old Notes may be withdrawn at any time prior to 5:00 p.m. on the Expiration Date in accordance with the terms of the Exchange Offer. The undersigned understands that by tendering Old Notes pursuant to one of the procedures described under "The Exchange Offer -- Procedures for Tendering" in the Prospectus and the instructions hereto, the -7- tendering holder will be deemed to have waived the right to receive any payment in respect of interest on the Old Notes accrued up to the date of issuance of the New Notes. The undersigned also understands and acknowledges that the Company reserves the right in their sole discretion to purchase or make offers for any Old Notes that remain outstanding subsequent to the Expiration Date in the open market, in privately negotiated transactions, through subsequent exchange offers or otherwise. The terms of any such purchases or offers could differ from the terms of the Exchange Offer. The undersigned understands that the delivery and surrender of the Old Notes is not effective, and the risk of loss of the Old Notes does not pass to the Exchange Agent, until receipt by the Exchange Agent of this Letter of Transmittal, or a manually signed facsimile hereof, properly completed and duly executed, with any required signature guarantees, together with all accompanying evidences of authority and any other required documents in form satisfactory to the Company. All questions as to form of all documents and the validity (including time of receipt) and acceptance of tenders and withdrawals of Old Notes will be determined by the Company, in their sole discretion, which determination shall be final and binding. Unless otherwise indicated herein in the box entitled "Special Issuance Instructions," the undersigned hereby requests that any Old Notes representing principal amounts not tendered or not accepted for exchange be issued in the name(s) of the undersigned and that New Notes be issued in the name(s) of the undersigned (or, in the case of Old Notes delivered by book-entry transfer, by credit to the account at the Book-Entry Transfer Facility). Similarly, unless otherwise indicated herein in the box entitled "Special Delivery Instructions," the undersigned hereby requests that any Old Notes representing principal amounts not tendered or not accepted for exchange and New Notes be delivered to the undersigned at the address(es) shown above. The undersigned recognizes that the Company has no obligation pursuant to the "Special Issuance Instructions" box or "Special Delivery Instructions" box to transfer any Old Notes from the name of the registered Holder(s) thereof if the Company does not accept for exchange any of the principal amount of such Old Notes so tendered. -8- PLEASE SIGN HERE (TO BE COMPLETED BY ALL HOLDERS OF OLD NOTES REGARDLESS OF WHETHER OLD NOTES ARE BEING PHYSICALLY DELIVERED HEREWITH) This Letter of Transmittal must be signed by the Holder(s) of Old Notes exactly as their name(s) appear(s) on certificate(s) for Old Notes or, if delivered by a participant in the Book-Entry Transfer Facility, exactly as such participant's name appears on a security position listing as the owner of Old Notes, or by person(s) authorized to become Holder(s) by endorsements and documents transmitted with this Letter of Transmittal. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title below under "Capacity" and submit evidence satisfactory to the Company of such person's authority to so act. See Instruction 4 below. If the signature appearing below is not of the record holder(s) of the Old Notes, then the record holder(s) must sign a valid bond power. X______________________________________________________________________________ X______________________________________________________________________________ SIGNATURE(S) OF REGISTERED HOLDER(S) OR AUTHORIZED SIGNATORY Date:____________________________________________________________________, 1997 Name(s):_______________________________________________________________________ (PLEASE PRINT) Capacity:______________________________________________________________________ Address:_______________________________________________________________________ _______________________________________________________________________________ (INCLUDING ZIP CODE) Area Code and Telephone No.:___________________________________________________ PLEASE COMPLETE SUBSTITUTE FORM W-9 HEREIN [ ] CHECK HERE IF YOU ARE A BROKER DEALER WHO ACQUIRED THE OLD NOTES FOR ITS OWN ACCOUNT AS A RESULT OF MARKET MAKING OR OTHER TRADING ACTIVITIES AND WISH TO RECEIVE ADDITIONAL COPIES OF THE PROSPECTUS AND COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO. Name:____________________________________________________________________ Address:_________________________________________________________________ MEDALLION SIGNATURE GUARANTEE (SEE INSTRUCTION 4 BELOW) Certain Signatures Must Be Guaranteed by an Eligible Institution _______________________________________________________________________________ (NAME OF ELIGIBLE INSTITUTION GUARANTEEING SIGNATURES) _______________________________________________________________________________ (ADDRESS (INCLUDING ZIP CODE) AND TELEPHONE NUMBER (INCLUDING AREA CODE) OF FIRM) _______________________________________________________________________________ (AUTHORIZED SIGNATURE) _______________________________________________________________________________ (PRINTED NAME) _______________________________________________________________________________ (TITLE) Dated:___________________________________________________________________, 1997 -9- SPECIAL ISSUANCE INSTRUCTIONS (SEE INSTRUCTIONS 3, 4, 5 AND 7) To be completed ONLY if Old Notes in a principal amount not tendered or not accepted for exchange are to be issued in the name of, or New Notes are to be issued in the name of, someone other than the person or persons whose signature(s) appear(s) within this Letter of Transmittal. Issue: [ ] Old Notes [ ] New Notes (CHECK AS APPLICABLE) Name:__________________________________________________________________________ (PLEASE PRINT) Address:_______________________________________________________________________ _______________________________________________________________________________ (ZIP CODE) _______________________________________________________________________________ (TAX IDENTIFICATION OR SOCIAL SECURITIY NUMBER) (SEE SUBSTITUTE FORM W-9 HEREIN) Credit Old Notes not tendered or not exchanged by book entry transfer to the Book Entry Tranfer Facility account set below: _________________________________________________ (BOOK ENTRY TRANSFER FACILITY ACCOUNT NUMBER) Credit New Notes to the Book Entry Transfer Facility account set below: _________________________________________________ (BOOK ENTRY TRANSFER FACILITY ACCOUNT NUMBER) SPECIAL DELIVERY INSTRUCTIONS (SEE INSTRUCTIONS 4 AND 5) To be completed ONLY if Old Notes in a principal amount not tendered or not accepted for exchange or New Notes are to be sent to someone other than the peron or persons whose signature(s) appear(s) within this Letter of Transmittal or to an address different from that shown in the box entitled "Description of Old Notes" within this Letter of Transmittal. Deliver: [ ] Old Notes [ ] New Notes (CHECK AS APPLICABLE) Name:__________________________________________________________________________ (PLEASE PRINT) Address:_______________________________________________________________________ _______________________________________________________________________________ (ZIP CODE) -10- INSTRUCTIONS Forming Part of the Terms and Conditions of the Exchange Offer 1. DELIVERY OF THIS LETTER OF TRANSMITTAL AND CERTIFICATES FOR OLD NOTES OR BOOK-ENTRY CONFIRMATIONS; WITHDRAWAL OF TENDERS. To tender Old Notes in the Exchange Offer, physical delivery of certificates for Old Notes or confirmation of a book-entry transfer into the Exchange Agent's account with a Book-Entry Transfer Facility of Old Notes tendered electronically, as well as a properly completed and duly executed copy or manually signed facsimile of this Letter of Transmittal, or in the case of a book-entry transfer, an Agent's Message, and any other documents required by this Letter of Transmittal, must be received by the Exchange Agent at its address set forth herein prior to the Expiration Date. Tenders of Old Notes in the Exchange Offer may be made prior to the Expiration Date in the manner described in the preceding sentence and otherwise in compliance with this Letter of Transmittal. THE METHOD OF DELIVERY OF THIS LETTER OF TRANSMITTAL, CERTIFICATES FOR OLD NOTES AND ALL OTHER REQUIRED DOCUMENTS TO THE EXCHANGE AGENT, INCLUDING DELIVERY THROUGH DTC AND ANY ACCEPTANCE OF AN AGENT'S MESSAGE TRANSMITTED THROUGH ATOP, IS AT THE ELECTION AND RISK OF THE HOLDER TENDERING OLD NOTES. IF SUCH DELIVERY IS MADE BY MAIL, IT IS SUGGESTED THAT THE HOLDER USE PROPERLY INSURED, REGISTERED MAIL WITH RETURN RECEIPT REQUESTED AND THAT SUFFICIENT TIME SHOULD BE ALLOWED TO ASSURE TIMELY DELIVERY. NO ALTERNATIVE, CONDITIONAL OR CONTINGENT TENDERS OF OLD NOTES WILL BE ACCEPTED. Except as otherwise provided below, the delivery will be made when actually received by the Exchange Agent. THIS LETTER OF TRANSMITTAL, CERTIFICATES FOR THE OLD NOTES AND ANY OTHER REQUIRED DOCUMENTS SHOULD BE SENT ONLY TO THE EXCHANGE AGENT, NOT TO THE COMPANY, THE TRUSTEE OR DTC. Old Notes tendered pursuant to the Exchange Offer may be withdrawn at any time prior to 5:00 p.m. New York time on the Expiration Date. In order to be valid, notice of withdrawal of tendered Old Notes must comply with the requirements set forth in the Prospectus under the caption "The Exchange Offer - -- Withdrawal of Tenders." 2. GUARANTEED DELIVERY PROCEDURES. If Holders desire to tender Old Notes pursuant to the Exchange Offer and (i) certificates representing such Old Notes are not lost but are not immediately available, (ii) time will not permit this Letter of Transmittal, certificates representing such Holder's Old Notes and all other required documents to reach the Exchange Agent prior to the Expiration Date or (iii) the procedures for book-entry transfer cannot be completed prior to the Expiration Date, such Holders may effect a tender of Old Notes in accordance with the guaranteed delivery procedures set forth in the Prospectus under the caption "The Exchange Offer -- Guaranteed Delivery Procedures." Pursuant to the guaranteed delivery procedures: (i) such tender must be made by or through an Eligible Institution; (ii) prior to the Expiration Date, the Exchange Agent must have received from such Eligible Institution, at one of the addresses set forth on the cover of this Letter of Transmittal, a properly completed and validly executed Notice of Guaranteed Delivery (by manually signed facsimile transmission, mail or hand delivery) in substantially the form provided with the Prospectus, setting forth the name(s) and address(es) of the registered Holder(s) and the principal amount of Old Notes being tendered and stating that the tender is being made thereby and guaranteeing that, within three New York Stock Exchange ("NYSE") trading days from the date of the Notice of Guaranteed Delivery, the Letter of Transmittal (or a manually signed facsimile thereof), properly completed and duly executed, or, in the case of a book-entry transfer, an Agent's Message, together with certificates representing the Old Notes (or confirmation of book-entry transfer of such Old Notes into the -11- Exchange Agent's account at a Book-Entry Transfer Facility), and any other documents required by this Letter of Transmittal and the instructions thereto, will be deposited by such Eligible Institution with the Exchange Agent; and (iii) this Letter of Transmittal (or a manually signed facsimile thereof), properly completed and validly executed with any required signature guarantees, or, in the case of a book-entry transfer, an Agent's Message, together with certificates for all Old Notes in proper form for transfer (or a Book-Entry Confirmation with respect to all tendered Old Notes), and any other required documents must be received by the Exchange Agent within three NYSE trading days after the date of such Notice of Guaranteed Delivery. 3. PARTIAL TENDERS. If less than the entire principal amount of any Old Notes evidenced by a submitted certificate is tendered, the tendering Holder must fill in the principal amount tendered in the last column of the box entitled "Description of Old Notes" herein. The entire principal amount represented by the certificates for all Old Notes delivered to the Exchange Agent will be deemed to have been tendered, unless otherwise indicated. The entire principal amount of all Old Notes not tendered or not accepted for exchange will be sent (or, if tendered by book-entry transfer, returned by credit to the account at the Book-Entry Transfer Facility designated herein) to the Holder unless otherwise provided in the "Special Issuance Instructions" or "Special Delivery Instructions" boxes of this Letter of Transmittal. 4. SIGNATURES ON THIS LETTER OF TRANSMITTAL, BOND POWERS AND ENDORSEMENTS; GUARANTEE OF SIGNATURES. If this Letter of Transmittal is signed by the Holder(s) of the Old Notes tendered hereby, the signature(s) must correspond with the name(s) as written on the face of the certificate(s) without alteration, enlargement or any change whatsoever. If this Letter of Transmittal is signed by a participant in one of the Book-Entry Transfer Facilities whose name is shown as the owner of the Old Notes tendered hereby, the signature must correspond with the name shown on the security position listing as the owner of the Old Notes. If any of the Old Notes tendered hereby are registered in the name of two or more Holders, all such Holders must sign this Letter of Transmittal. If any tendered Old Notes are registered in different names on several certificates, it will be necessary to complete, sign and submit as many separate copies of this Letter of Transmittal and any necessary accompanying documents as there are different names in which certificates are held. If this Letter of Transmittal or any certificates for Old Notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing, and proper evidence satisfactory to the Company of their authority so to act must be submitted with this Letter of Transmittal. IF THIS LETTER OF TRANSMITTAL IS EXECUTED BY A PERSON OR ENTITY WHO IS NOT THE REGISTERED HOLDER, THEN THE REGISTERED HOLDER MUST SIGN A VALID BOND POWER, WITH THE SIGNATURE OF SUCH REGISTERED HOLDER GUARANTEED BY A PARTICIPANT IN A RECOGNIZED MEDALLION SIGNATURE PROGRAM (A "MEDALLION SIGNATURE GUARANTOR"). No signature guarantee is required if (i) this Letter of Transmittal is signed by the registered Holder(s) of the Old Notes tendered herewith (or by a participant in one of the Book-Entry Transfer Facilities whose name appears on a security position listing as the owner of Old Notes) and certificates for New Notes or for any Old Notes for principal amounts not tendered or not accepted for exchange are to be issued, directly to such Holder(s) or, if tendered by a participant in one of the Book-Entry Transfer Facilities, any Old Notes for principal amounts not tendered or not accepted for exchange are to be credited to such participant's account at -12- such Book-Entry Transfer Facility and neither the "Special Issuance Instructions" box nor the "Special Delivery Instructions" box of this Letter of Transmittal has been completed or (ii) such Old Notes are tendered for the account of an Eligible Institution. IN ALL OTHER CASES, ALL SIGNATURES ON LETTERS OF TRANSMITTAL ACCOMPANYING OLD NOTES MUST BE GUARANTEED BY A MEDALLION SIGNATURE GUARANTOR. In all such other cases (including if this Letter of Transmittal is not signed by the Holder), the Holder must either properly endorse the certificates for Old Notes tendered or transmit a separate properly completed bond power with this Letter of Transmittal (in either case, executed exactly as the name(s) of the registered Holder(s) appear(s) on such Old Notes, and, with respect to a participant in a Book-Entry Transfer Facility whose name appears on a security position listing as the owner of Old Notes, exactly as the name(s) of the participant(s) appear(s) on such security position listing), with the signature on the endorsement or bond power guaranteed by a Medallion Signature Guarantor, unless such certificates or bond powers are executed by an Eligible Institution. Endorsements on certificates for Old Notes and signatures on bond powers provided in accordance with this Instruction 4 by registered Holders not executing this Letter of Transmittal must be guaranteed by a Medallion Signature Guarantor. 5. SPECIAL ISSUANCE AND SPECIAL DELIVERY INSTRUCTIONS. Tendering Holders should indicate in the applicable box or boxes the name and address to which Old Notes for principal amounts not tendered or not accepted for exchange or certificates for New Notes, if applicable, are to be issued or sent, if different from the name and address of the Holder signing this Letter of Transmittal. In the case of payment to a different name, the taxpayer identification or social security number of the person named must also be indicated. 6. TAXPAYER IDENTIFICATION NUMBER. Each tendering Holder is required to provide the Exchange Agent with the Holder's social security or Federal employer identification number, on Substitute Form W-9, which is provided under "Important Tax Information" below, or alternatively, to establish another basis for exemption from backup withholding. A Holder must cross out item (2) in the Certification box in Part III on Substitute Form W-9 if such Holder is subject to backup withholding. Failure to provide the information on the form may subject such Holder to 31% Federal backup withholding tax on any payment made to the Holder with respect to the Exchange Offer. The appropriate box in Part I of the form should be checked if the tendering or consenting Holder has not been issued a Taxpayer Identification Number ("TIN") and has either applied for a TIN or intends to apply for a TIN in the near future. If the box in Part I is checked, the Holder should also sign the attached Certification of Awaiting Taxpayer Identification Number. If the Exchange Agent is not provided with a TIN within 60 days thereafter, the Exchange Agent will withhold 31% on all such payments of the New Notes until a TIN is provided to the Exchange Agent. 7. TRANSFER TAXES. The Company will pay all transfer taxes applicable to the exchange and transfer of Old Notes pursuant to the Exchange Offer, except if (i) deliveries of certificates for Old Notes for principal amounts not tendered or not accepted for exchange are registered or issued in the name of any person other than the Holder of Old Notes tendered thereby, (ii) tendered certificates are registered in the name of any person other than the person signing this Letter of Transmittal or (iii) a transfer tax is imposed for any reason other than the exchange of Old Notes pursuant to the Exchange Offer, in which case the amount of any transfer taxes (whether imposed on the registered Holder or any other persons) will be payable by the tendering Holder. If satisfactory evidence of payment of such taxes or exemption therefrom is not submitted herewith, the amount of such transfer taxes will be billed directly to such tendering Holder. -13- 8. IRREGULARITIES. All questions as to the form of all documents and the validity (including time of receipt) and acceptance of all tenders and withdrawals of Old Notes will be determined by the Company, in its sole discretion, which determination shall be final and binding. ALTERNATIVE, CONDITIONAL OR CONTINGENT TENDERS OF OLD NOTES WILL NOT BE CONSIDERED VALID. The Company reserves the absolute right to reject any and all tenders of Old Notes that are not in proper form or the acceptance of which, in the Company's opinion, would be unlawful. The Company also reserve the right to waive any defects, irregularities or conditions of tender as to particular Old Notes. The Company's interpretations of the terms and conditions of the Exchange Offer (including the instructions in this Letter of Transmittal) will be final and binding. Any defect or irregularity in connection with tenders of Old Notes must be cured within such time as the Company determines, unless waived by the Company. Tenders of Old shall not be deemed to have been made until all defects or irregularities have been waived by the Company or cured. A defective tender (which defect is not waived by the Company or cured by the Holder) will not constitute a valid tender of Old Notes and will not entitle the Holder to New Notes. None of the Company, the Trustee, the Exchange Agent or any other person will be under any duty to give notice of any defect or irregularity in any tender or withdrawal of any Old Notes, or incur any liability to Holders for failure to give any such notice. 9. WAIVER OF CONDITIONS. The Company reserve the right, in its reasonable discretion, to amend or waive any of the conditions to the Exchange Offer. 10. MUTILATED, LOST, STOLEN OR DESTROYED CERTIFICATES FOR OLD NOTES. Any Holder whose certificates for Old Notes have been mutilated, lost, stolen or destroyed should write to or telephone the Trustee at the address or telephone number set forth on the cover of this Letter of Transmittal for the Exchange Agent. 11. REQUESTS FOR ASSISTANCE OR ADDITIONAL COPIES. Questions relating to the procedure for tendering Old Notes and requests for assistance or additional copies of the Prospectus, this Letter of Transmittal, the Notice of Guaranteed Delivery or other documents may be directed to the Exchange Agent, whose address and telephone number appear above. -14- IMPORTANT TAX INFORMATION Under Federal income tax laws, a Holder who tenders Old Notes prior to receipt of the New Notes is required to provide the Exchange Agent with such Holder's correct TIN on the Substitute Form W-9 below or otherwise establish a basis for exemption from backup withholding. If such Holder is an individual, the TIN is his or her social security number. If the Exchange Agent is not provided with the correct TIN, a $50 penalty may be imposed by the Internal Revenue Service ("IRS") and payments, including any New Notes, made to such Holder with respect to Old Notes exchanged pursuant to the Exchange Offer may be subject to backup withholding. Certain Holders (including, among others, all corporations and certain foreign persons) are not subject to these backup withholding and reporting requirements. Exempt Holders should indicate their exempt status on the Substitute Form W-9. A foreign person may qualify as an exempt recipient by submitting to the Exchange Agent a properly completed IRS Form W-8, signed under penalties of perjury, attesting to that Holder's exempt status. A Form W-8 can be obtained from the Exchange Agent. See the enclosed "Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9" for additional instructions. Holders are urged to consult their own tax advisors to determine whether they are exempt. If backup withholding applies, the Exchange Agent is required to withhold 31% of any payments made to the Holder or other payee. Backup withholding is not an additional Federal income tax. Rather, the Federal income tax liability of persons subject to backup withholding will be reduced by the amount of tax withheld. If withholding results in an overpayment of taxes, a refund may be obtained from the IRS. PURPOSE OF SUBSTITUTE FORM W-9 To prevent backup withholding on payments, including any New Notes, made with respect to Old Notes exchanged pursuant to the Exchange Offer, the Holder is required to provide the Exchange Agent with (i) the Holder's correct TIN by completing the form below, certifying that the TIN provided on the Substitute Form W-9 is correct (or that such Holder is awaiting a TIN) and that (A) such Holder is exempt from backup withholding, (B) the Holder has not been notified by the IRS that the Holder is subject to backup withholding as a result of failure to report all interest or dividends or (C) the IRS has notified the Holder that the Holder is no longer subject to backup withholding and (ii) if applicable, an adequate basis for exemption. WHAT NUMBER TO GIVE THE EXCHANGE AGENT The Holder is required to give the Exchange Agent the TIN (e.g., social security number or employer identification number) of the registered Holder. If the Old Notes are held in more than one name or are held not in the name of the actual owner, consult the enclosed "Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9" for additional guidance on which number to report. -15- SUBSTITUTE FORM W-9 REQUEST FOR TAXPAYER IDENTIFICATION NUMBER AND CERTIFICATION PAYOR'S NAME: UNITED AUTO GROUP, INC. - ----------------------------------------------------------------------------------------------------------------------------------- PAYEE INFORMATION (Please print or type) Individual or business name (if joint account, list first and circle the name of person or entity whose number you furnish in Part 1 below): - ----------------------------------------------------------------------------------------------------------------------------------- Check appropriate box: [ ] Individual/Sole proprietor [ ] Corporation [ ] Partnership [ ] Other ________ - ----------------------------------------------------------------------------------------------------------------------------------- Address (number, street, and apt. or suite no.): ______________________________________________________________________________ - ----------------------------------------------------------------------------------------------------------------------------------- City, state, and ZIP code: ____________________________________________________________________________________________________ - ----------------------------------------------------------------------------------------------------------------------------------- PART I TAXPAYER IDENTIFICATION NUMBER ("TIN") PART II PAYEES EXEMPT FROM Enter your TIN below. For individuals, this is your social security number. For BACKUP WITHHOLDING other entities, it is your employer identification number. Refer to the chart on Check box (See page 2 of the page 1 of the Guidelines for Certification of Taxpayer Identification Number on Guidelines for further Substitute Form W-9 (the "Guidelines") for further clarification. If you do not clarification. Even if you have a TIN, see instructions on how to obtain a TIN on page 2 of the Guidelines, are exempt from backup check the appropriate box below indicating that you have applied for a TIN and, in withholding, you should still addition to the Part III Certification, sign the attached Certification of Awaiting complete and sign the Taxpayer Identification Number. certification below): [ ] EXEMPT Social security number: [ ] [ ] [ ] - [ ] [ ] - [ ] [ ] [ ] [ ] [ ] Applied For Employer identification number: [ ] [ ] - [ ] [ ] [ ] [ ] [ ] [ ] - ----------------------------------------------------------------------------------------------------------------------------------- PART III CERTIFICATION Certification Instructions: You must cross out item 2 below if you have been notified by the Internal Revenue Service (the "IRS") that you are currently subject to backup withholding because of underreporting interest or dividends on your tax return (See page 2 of the Guidelines for further clarification). Under penalties of perjury, I certify that: 1. The number shown on this form is my correct taxpayer identification number (or I am waiting for a number to be issued to me), and 2. I am not subject to backup withholding because: (a) I am exempt from backup withholding, (b) I have not been notified by the IRS that I am subject to backup withholding as a result of a failure to report all interest or dividends or (c) the IRS has notified me that I am no longer subject to backup withholding. SIGNATURE________________________ DATE_________________________ - ----------------------------------------------------------------------------------------------------------------------------------- NOTE: FAILURE TO COMPLETE AND RETURN THIS SUBSTITUTE FORM W-9 MAY RESULT IN BACKUP WITHHOLDING OF 31% OF ANY PAYMENT MADE TO YOU PURSUANT TO THE EXCHANGE OFFER. PLEASE REVIEW THE ENCLOSED "GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9" FOR ADDITIONAL DETAILS. YOU MUST COMPLETE THE FOLLOWING CERTIFICATION IF YOU CHECKED THE BOX "APPLIED FOR" IN PART I OF SUBSTITUTE FORM W-9 CERTIFICATION OF AWAITING TAXPAYER IDENTIFICATION NUMBER I certify, under penalties of perjury, that a TIN has not been issued to me, and either (a) I have mailed or delivered an application to receive a TIN to the appropriate IRS Service Center or Social Security Administration Office or (b) I intend to mail or deliver an application in the near future. I understand that I must provide a TIN to the payor within 60 days of submitting this Substitute Form W-9 and that if I do not provide a TIN to the payor within 60 days, the payor is required to withhold 31% of all reportable payments thereafter to me until I furnish the payor with a TIN. ------------------------------ Signature --------------------- Date - -----------------------------------------------------------------------------------------------------------------------------------
EX-99.2 28 NOTICE OF GUARANTEED DELIVERY NOTICE OF GUARANTEED DELIVERY FOR TENDER OF ALL OUTSTANDING 11% SENIOR SUBORDINATED NOTES DUE 2007 IN EXCHANGE FOR NEW 11% SENIOR SUBORDINATED NOTES DUE 2007 OF UNITED AUTO GROUP, INC. As set forth in the Prospectus dated _______, 1997 (as the same may be amended from time to time, the "Prospectus") of United Auto Group, Inc., a Delaware corporation (the "Company"), under the caption "The Exchange Offer -- Guaranteed Delivery Procedures," and in the accompanying Letter of Transmittal (the "Letter of Transmittal") and Instruction 2 thereto, this form or one substantially equivalent, must be used to tender any of the Company's outstanding 11% Senior Subordinated Notes due 2007 (the "Old Notes") pursuant to the Exchange Offer if (i) certificates representing the Old Notes to be tendered for exchange are not lost but are not immediately available, (ii) time will not permit a Holder's Letter of Transmittal, certificates representing the Old Notes to be tendered and all other required documents to reach The Bank of New York (the "Exchange Agent") prior to the Expiration Date or (iii) the procedures for book-entry transfer cannot be completed prior to the Expiration Date. This form may be delivered by an Eligible Institution by mail or hand delivery or transmitted, via manually signed facsimile, to the Exchange Agent as set forth below. Terms not otherwise defined herein shall have their respective meanings as set forth in the Prospectus. - ------------------------------------------------------------------------------- THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON _________, 1997, UNLESS EXTENDED OR TERMINATED (THE "EXPIRATION DATE"). - ------------------------------------------------------------------------------- The Exchange Agent for the Exchange Offer is: THE BANK OF NEW YORK By Hand Or Overnight Delivery: Facsimile Transmissions: By Registered Or Certified Mail: (Eligible Institutions Only) The Bank of New York (212) 815-6339 The Bank of New York 101 Barclay Street, Ground Level 101 Barclay Street, 7E Corporate Trust Services Window To Confirm by Telephone New York, New York 10286 New York, New York 10286 or for Information Call: Attention: Attention: Reorganization Section Reorganization Section (212) 815-
DELIVERY OF THIS NOTICE OF GUARANTEED DELIVERY TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION OF INSTRUCTIONS VIA FACSIMILE TRANSMISSION TO A NUMBER OTHER THAN AS SET FORTH ABOVE WILL NOT CONSTITUTE A VALID DELIVERY. LADIES AND GENTLEMEN: The undersigned hereby tender(s) to the Company, upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal, receipt of which is hereby acknowledged, the principal amount of Old Notes set forth below pursuant to the guaranteed delivery procedures set forth in the Prospectus under the caption "The Exchange Offer -- Guaranteed Delivery Procedures." The undersigned hereby represents and warrants that the undersigned has full power and authority to tender the Old Notes. The undersigned will, upon request, execute and deliver any additional documents deemed by the Exchange Agent or the Company to be necessary or desirable for the perfection of the undersigned's tender. Tenders may be withdrawn in accordance with the procedures set forth in the Prospectus. The undersigned authorizes the Exchange Agent to deliver this Notice of Guaranteed Delivery to the Company and the Trustee as evidence of the undersigned's tender of Old Notes. All authority herein conferred or agreed to be conferred by this Notice of Guaranteed Delivery shall survive the death or incapacity of the undersigned and every obligation of the undersigned under this Notice of Guaranteed Delivery shall be binding upon the heirs, personal representatives, executors, administrators, successors, assigns, trustees in bankruptcy and other legal representatives of the undersigned. -2- PLEASE SIGN AND COMPLETE - ------------------------------------------------------------------------------------------------------------------- Signatures of Registered Holder(s) or Date:____________________________________ Authorized Signatory: _______________________________________________________ Address:_________________________________ ________________________________________________________ __________________________________________ - ------------------------------------------------------------------------------------------------------------------- Name(s) of Registered Holder(s): Area Code and Telephone No.: ________________________________________________________ __________________________________________ ________________________________________________________ __________________________________________ - ------------------------------------------------------------------------------------------------------------------- Principal Amount of Notes Tendered: If Notes will be delivered by book-entry transfer, complete the following: ________________________________________________________ Certificate No.(s) of Notes (if available): ________________________________________________________ Depository Account No._____________________ This Notice of Guaranteed Delivery must be signed by the Holder(s) exactly as their names appear on certificates for Old Notes or on a security position listing as the owner of Old Notes, or by person(s) authorized to become Holder(s) by endorsements and documents transmitted with this Notice of Guaranteed Delivery. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title below under "Capacity" and submit evidence satisfactory to the Company of such person's authority to so act. Please print name(s) and address(es) Name(s):________________________________________________________________________________________________________ ________________________________________________________________________________________________________________ Capacity:_______________________________________________________________________________________________________ Address(es):____________________________________________________________________________________________________ ________________________________________________________________________________________________________________ ________________________________________________________________________________________________________________ DO NOT SEND OLD NOTES WITH THIS FORM. OLD NOTES SHOULD BE SENT TOGETHER WITH A PROPERLY COMPLETED AND VALIDLY EXECUTED LETTER OF TRANSMITTAL AND ANY OTHER RELATED DOCUMENTS.
-3- GUARANTEE (NOT TO BE USED FOR SIGNATURE GUARANTEE) =============================================================================== The undersigned, a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc. or a commercial bank or trust company having an office or correspondent in the United States, hereby guarantees that, within three New York Stock Exchange trading days from the date of this Notice of Guaranteed Delivery, a properly completed and duly executed Letter of Transmittal (or a manually signed facsimile thereof), together with certificates representing the Old Notes tendered hereby in proper form for transfer (or confirmation of the book-entry transfer of such Old Notes into the Depositary's account at a Book-Entry Transfer Facility, pursuant to the procedure for book-entry transfer set forth in the Prospectus under the caption "The Exchange Offer -- Book-Entry Transfer"), and any other required documents will be deposited by the undersigned with the Exchange Agent at its address set forth above. Name of Firm: ________________________ ________________________________ Address:______________________________ Authorized Signature ______________________________________ Area Code and Name:___________________________ Telephone No.:________________________ Title:__________________________ Date:___________________________ -4-
-----END PRIVACY-ENHANCED MESSAGE-----