EX-3.123 122 g26997exv3w123.htm EX-3.123 exv3w123
Exhibit 3.123
ARTICLES OF ORGANIZATION
OF
KANSAS HEALTHCARE MANAGEMENT SERVICES
(A Limited Liability Company)
     The undersigned, acting as the sole organizer of a limited liability company under the Kansas Limited Liability Company Act (the “Act”), Section 17-7601, et seq., does hereby adopt the following Articles of Organization for such limited liability company:
ARTICLE 1
     The name of the limited liability company is KANSAS HEALTHCARE MANAGEMENT SERVICES, LLC.
ARTICLE 2
     The name of the initial registered agent of the limited liability company is Stephen J. Blaylock and the office address of such registered agent and the registered office is 833 North Waco, Riverfront Place, Wichita, Sedgwick County, Kansas 67203.
ARTICLE 3
     The name of the sole organizer of the limited liability company is Stephen J. Blaylock, and the address of such sole organizer is 833 North Waco, Riverfront Place, Wichita, Sedgwick County, Kansas 67203.
ARTICLE 4
     The purpose of the limited liability company is to engage in any lawful conduct or activity for which corporations may be organized under the Kansas Corporation Code.
ARTICLE 5
     The limited liability company shall be directed by a Manager. The Manager will be Stephen J. Blaylock, 833 North Waco, Wichita, Sedgwick County, Kansas 67203, until such time as new managers are duly elected by a majority of members entitled to vote thereon.
ARTICLE 6
     The address of the office for the limited liability company is 327 Chestnut, Halstead, Harvey County, Kansas 67056-2241. The company shall, however, be authorized and empowered to transact and engage in business in any and all other states, territories and counties without limitation, both within and without the United States of America.
(GRAPHIC)

 


 

ARTICLE 7
     At the date and time of the filing of these Articles of Organization with the Secretary of State, there are two (2) board members of the limited liability company.
ARTICLE 8
     The limited liability company shall have the power to expel a member.
ARTICLE 9
     The limited liability company shall have the right to admit additional members.
ARTICLE 10
     The duration of the limited liability company shall be limited to a specific term of fifty (50) years commencing from the date of filing of these Articles of Organization.
ARTICLE 11
     The Operating Agreement of the limited liability company may provide that none or less than all of the events listed in Kansas Code Ann. Section 17-7622 constitute dissolution events. In the event the Operating Agreement of the limited liability company has not eliminated all of such events as dissolution events, the limited liability company shall not be dissolved and is not required to be wound up by reason of any event that terminates the continued membership of any board member if there are at least two (2) remaining board members and the existence and the business of the limited liability company is continued by the consent of a majority in interest of the remaining board members.
ARTICLE 12
     The limited liability company shall indemnify responsible persons to the fullest extent of and in accordance with the Act as then in effect.
ARTICLE 13
     No board member or party (other than the limited liability company) to a contribution agreement or contribution allowance agreement shall have preemptive rights.
ARTICLE 14
     The agency of board members for purposes of the limited liability company’s business, including the execution in the limited liability company’s name of any instrument, and for apparently carrying on in the usual way the business of the limited liability company shall be determined by the Operating Agreement of the limited liability company.

 


 

ARTICLE 15
     These articles may be amended as set forth in the limited liability company’s Operating Agreement or as provided in the Code.
     IN WITNESS WHEREOF, these Articles of Organization have been executed on this 12th day of September, 1997, by the undersigned.
         
     
  /s/ Stephen J. Blaylock    
  STEPHEN J. BLAYLOCK   
ACKNOWLEDGMENT
         
STATE OF KANSAS
     
 
) SS:   
COUNTY OF SEDGWICK
   
     BE IT REMEMBERED that on this 12th day of September, 1997, before me the undersigned, a notary public in and for the County and State aforesaid, came STEPHEN J. BLAYLOCK who is personally known to me to be the same person who executed the within instrument of writing, and such person duly acknowledged the execution of the same.
     IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year first above written.
         
     
  /s/ Elizabeth J. Tejeda    
  ELIZABETH J. TEJEDA   
  Notary Public   
 
My Commission Expires:
[SEAL]
10/12/98

 


 

(GRAPHIC)

 


 

CERTIFICATE OF CHANGE OF ADDRESS OF RESIDENT AGENT’S OFFICE
IN COMPLIANCE WITH K.S.A. 17-7611
     I John H. Pelletier, Assistant Vice President of Corporation Service Company, do hereby certify for and on behalf of said corporation that Corporation Service Company, a corporation organized and existing under and by virtue of the laws of the state of Kansas, is the resident agent of the limited liability companies per the attached list.
     I further certify that Corporation Service Company, as resident agent for the limited liability companies named on the attached list, has maintained the registered office of each said limited liability company at the address of Suite 1108, 534 South Kansas Avenue, Topeka, Shawnee County, Kansas 66603, with the office of the Secretary of State.
     I further certify that the new address to which such resident agent of each said limited liability company is hereby changed effective February 24, 2000, is 200 S.W. 30th Street, Topeka, Shawnee County Kansas 66611, where, at said new address, such resident agent will thereafter maintain a registered office for each of the limited liability companies per the attached list.
Dated: February 24, 2000
         
     
  /s/ John H. Pelletier    
  John H. Pelletier, Assistant Vice President   
     
 
Attest:
         
/s/ Vicki Schreiber    
Vicki Schreiber, Asst. Secretary   
   
 
         
STATE OF NEW YORK
   
 
)  SS.:
COUNTY OF NEW YORK
   
     BE IT REMEMBERED that, on February 24, 2000, before me, Merryl Wiener, a Notary Public duly authorized by law to take acknowledgment of deeds, personally came John H, Pelletier, Assistant Vice President of Corporation Service Company, and Vicki Schreiber, Assistant Secretary of said corporation, who are known to me, and who each executed the foregoing Certificate of Change of Address of Resident Agent’s Office before me and acknowledged the same to be his act and deed and the act and deed of said corporation, and acknowledged that the a stated therein are true.
     Given under my hand and official seal on February 24, 2000
         
     
  /s/ [ILLEGIBLE]    
  Notary Public   
     
 
Notarial Seal
     
 
  MERRYL WIENER
 
  Notary Public, State of New York
 
  No. 41-4766750
 
  Qualified in Queens County
 
  Certificate Filed in New York County
 
  Commission Expires July 31, 2000

 


 

(GRAPHIC)

 


 

(GRAPHIC)