EX-3.2.27 30 dex3227.htm CERTIFICATE OF INCORPORATION OF KANSAS CITY TREATMENT CENTER, INC. Certificate of Incorporation of Kansas City Treatment Center, Inc.

Exhibit 3.2.27

 

 

Office of the Secretary of State/Corporations Division            Form

For Profit Articles of Incorporation                CF

  

We, the undersigned incorporators, hereby associate ourselves together to form and establish a corporation FOR profit under the laws of the State of Kansas.

 

Article One: Name of the corporation

 

KANSAS CITY TREATMENT CENTER, INC.

 

 

 

 

 

 

     DO NOT WRITE IN THIS SPACE

 

Article Two: Address of registered office in Kansas

  

400 Bank IV Tower

   (Street Address or Rural Route)

 

    Topeka

   Shawnee    66601

      (City)

   (County)    (Zip Code)

Name of resident agent at above address David H. Fisher, Esq.

Article Three: Nature of corporation business or purposes to be conducted or promoted is

To engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.

Article Four: Total number of shares that this corporation shall be authorized to issue

             shares of                  stock, class              par value of              dollars each

             shares of                  stock, class              par value of              dollars each

1,000 shares of common stock, class x without nominal or par value

             shares of                  stock, class              without nominal or par value

If applicable, state any designations, powers, preferences, rights, qualifications, limitations or restrictions applicable to any class of stock or any special grant of authority to be given to the board of directors

n/a

Article Five: Name and mailing address of each incorporator is

Jane S. Krayer, 1013 Centre Road, Wilmington, Delaware 19805


Article Six: Name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified is

Patricia Lewin         519 Suwanee Circle, Tampa, Florida 33606-3830

Article Seven: Is this corporation to exist perpetually?    Yes  x    No  ¨

If no, the term for which this corporation is to exist is             

 

    Tax closing date, if known                     

 

  

 

  

In testimony whereof, we have hereunto subscribed our names this 19th day of October, A.D. 1993.

(Signatures must correspond exactly to the names of the incorporators listed in Article Five.)

 

    

 

 

    

 

 

    

 

 

State of DELAWARE

County of NEW CASTLE

  }   ss.

Before me, a notary public in and for said county and state, personally appeared.

 

    Jane S. Krayer

   

 

 

   

 

 

   

 

who are known to me to be the same persons who executed the foregoing Articles of Incorporation and duly acknowledged the execution of the same. In witness whereof, I have hereunto subscribed my name and affixed my official seal, this 19th day of October, A.D. 1993.

 

(Seal)   

/s/ Lynne [Illegible]

   Notary Public

My appointment or commission expires                             

Submit document in duplicate

with $75 filing fee to:

Corporations Division,

Office of the Secretary of State,

2nd Floor, State Capitol, Topeka, KS 66612-1594

(913) 296-4564


 

Secretary of State/Corporations Division            Form

      Change of Registered Office or Agent               RO

     

We, Patricia Lewin, President or Vice President and Patricia Lewin, Secretary or Assistant Secretary of Kansas City Treatment

Center, Inc., a corporation organized and existing under and by virtue of the laws of the state of Kansas, do hereby certify that at a meeting of the board of directors of said corporation the following resolution was duly adopted:

 

Be it resolved that the Registered Office in the state of Kansas of said corporation be changed to:

     Do Note write in this space

 

1404 Minnesota

   Kansas City    Johnson    Kansas    66102

Street and number

   Town or City    County    State    Zip Code

Be it further resolved that the Resident Agent of said corporation in the state of Kansas be changed to:

Kansas City Treatment Center, Inc.


Individual or Kansas Corporation

The President and Secretary are hereby authorized to file and record the same in the manner as required by law:

 

/s/ Patricia A. Lewin

President or Vice President

/s/ Patricia A. Lewin

President or Vice President

 

State of Florida

County of Hillsborough

  }   ss.

Before me, a Notary Public, came Patricia Lewin, President, Vice President and Patricia Lewin, Secretary, Assistant Secretary of the above-named corporation, who are known to me to be the persons who executed this foregoing certificate in their official capacities and duly acknowledged the execution of the same this 15 day of March, 1995.

 

/s/Michelle [illegible]

Notary Public

(Seal)

My commission or appointment expires             , 19    .

Please submit this form in duplicate, with $20 filing fee, to:

Secretary of State, 2nd Floor, State Capital, 300 S.W. 10th Ave.,

Topeka, KS 66612-1594, (913) 296-4564


 

Secretary of State/Corporations Division            Form

Change of Registered Office or Agent               RO

     

We, Patricia Lewin, President or Vice President and Patricia Lewin, Secretary or Assistant Secretary of Kansas City Treatment

Center, Inc., a corporation organized and existing under and by virtue of the laws of the state of Kansas , do hereby certify that at a meeting of the board of directors said corporation the following resolution was duly adopted:

 

Be it resolved that the Registered Office in the state Kansas of said corporation be changed to:

     Do Note write in this space

 

1404 Minnesota

   Kansas City    Johnson    Kansas    66102

Street and number

   Town or City    County    State    Zip Code

Be it further resolved that the Resident Agent of said corporation in the state of Kansas be changed to:

Bridgette A. Sams


Individual or Kansas Corporation

The President and Secretary are hereby authorized to file and record the same in the manner as required by law:

 

/s/ Patricia A. Lewin

President or Vice President

/s/ Patricia A. Lewin

President or Vice President

 

State of South Carolina

County of Beaufort

  }   ss.

Before me, a Notary Public, came Patricia Lewin, President, Vice President and Patricia Lewin, Secretary, Assistant Secretary of the above-named corporation, who are known to me to be the persons who executed this foregoing certificate in their official capacities and duly acknowledged the execution of the same this 19th day of August, 1999.

 

 

/s/ Renee Davis

 

Notary Public

(Seal)

 

 

My commission or appointment expires    Feb. 26,        2008.
    Month         Year

Please submit this form in duplicate, with $20 filing fee, to:

Secretary of State, 2nd Floor, State Capital, 300 S.W. 10th Ave.,

Topeka, KS 66612-1594, (913) 296-4564


 

Office of the Secretary of State/Corporation Division            Form

Certificate of Reinstatement               RR

(Please complete this form in black ink.)

     

We,      David [illegible],              and  Patty Chadwick,                             being the last

        President or Vice President          Secretary or Assistant Secretary

acting President or Vice President and Secretary or Assistant Secretary of Kansas City Treatment Center, Inc., file in behalf of said corporation this certificate for reinstatement, renewal, revival, restoration and extension of its corporate existence or authority to engage in business in the state of Kansas and certify the following:

 

(A)   Correct name of the corporation is:

Kansas City Treatment Center, Inc.

 

 

(B)   Location of the corporate registered office in the state of Kansas is:

1404 Minnesota Avenue

Kansas City

66102

         and the name of the resident agent in charge thereof at such address is:

Bridgett Sams

   Do not write in this space.

 

(C) Corporation was duly organized under the laws of the state of: Kansas

 

(D) Corporate existence or authority to engage in business in the state of Kansas: (Select one)

 

x Has been forfeited for failure to timely file annual report(s) and pay its annual fee.

 

¨ Has expired or will expire, by reason of time, on the      day of                     , and said corporate existence, or authority to engage in business, is hereby extended                                                                                           
                                                          State whether extended perpetually or to a given date

 

¨ Has been forfeited for failure to designate a resident agent and registered office.

This certificate is filed by authority of duly elected directors or members of the governing body of the corporation in compliance with the provisions of the Kansas Corporation Code.

 

In testimony whereof, we have hereunto set our hands this
17th day of July, 2001.
      Year 

 

State of Tennessee

County of Davidson

   }    SS.      

/s/ [illegible]

President or Vice President

           

/s/ [illegible]

            Secretary or Assistant Secretary

The foregoing instrument was acknowledged before me this

17th day of July, 2001.

 

/s/ Nancy E. Garrett

 

My appointment or commission expires May 242005.
                                                                  Month   Year

Submit document in duplicate to: Secretary of State, First Floor, Memorial Hall

120 S.W. 10th Ave., Topeka, KS 66612-1594, (785) 296-4564

For profit filing fee: $95                 Nonprofit filing fee: $20


 

Kansas Secretary of State                  

Corporation Change of Registered Office or Agent            RO

     

All information must be completed or this document will [illegible]

 

1.      Name of corporation

 

                            Kansas City Treatment Center, Inc.                            

            Name must match the name on record with the Secretary of State

 

2.      State of organization Kansas

 

3.      The registered office in the state of Kansas is changed to: (Address must be a street address. A post office box is unacceptable.)

   Do not write in this space

 

2101 SW 21st Street, Topeka, KS, County of Shawnee, 66604

Street Address

   City    State    Zip Code

 

4. The resident agent in Kansas is changed to:

National Registered Agents, Inc. of KS


Individual or Kansas Corporation

I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct.

 

Executed on the    11    of    July,    2002.
                            Day        Month    Year

 

/s/ [illegible]

President or Vice President

/s/ [illegible]

Please submit this form in duplicate with the $20 filing fee.

Contact Information

 

Kansas Secretary of State

Ron Thornburgh

Memorial Hall, 1st Floor

120 SW 10th Avenue

Topeka, KS 66612-1240

785-296-4564

kssos@kssos.org

www.kssos.org


Contact Information

Kansas Secretary of State

Ron Thornburgh

Memorial Hall, 1st Floor

120 S.W. 10th Avenue

Topeka, KS 66612-1594

(785) 296-4564

kssos@kssos.org

www.kssos.org

  

KANSAS SECRETARY OF STATE        Form

Corporation Certificate of Reinstatement           RR

 

 

 

All information must be completed or this document will not be accepted

 

 

       

 

1.      The name of the corporation as it existed when the corporation forfeited:

 

Kansas City Treatment Center, Inc.

 

2.      Address of registered office in Kansas:

 

Address must be a street address. A post office box is unacceptable.

 

2101 Southwest 21st Street

   Do not write in box

    Topeka

 

Kansas

 

66604

        City

  State   Zip Code

Name of resident agent at the registered office: National Registered Agents, Inc. of KS

 

3. The corporation was organized in the state of: Kansas

 

4. The corporate existence or authority to engage in business in the state of Kansas: (select one)

 

x Has been forfeited for failure to timely file its annual report and pay its franchise tax.

 

¨     Has expired or will expire on the

           of                          .
  Day       Month     Year

Is this reinstatement perpetual?    Yes  ¨    No  ¨

If no, the term for which this corporation is to exist             .

 

¨ Has been forfeited for failure to designate or maintain a resident agent and registered office.

This certificate is filed by the authority of duly elected directors or members of the governing body of the corporation in compliance with the provisions of K.S.A. 17-7002.

¨¨

I/we (circle one) declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct.

Executed on the    6     of August, 2003.

                            Day      Month    Year

 

/s/ [Illegible]

   and Attest:      

/s/ [Illegible]

President or Vice President

        

Secretary or Assistant Secretary

 

Instructions

 

1.      Submit this form in duplicate with the $20 filing [Illegible]

 

2.      A $75 penalty fee must be submitted for for-profit [Illegible] annual report or pay the franchise tax.

 

3.      All past due annual reports must be field prior to r [Illegible]

 

4.      All past due franchise taxes must be paid prior to [Illegible]