EX-3.45 47 a2148717zex-3_45.htm EXHIBIT 3.45

Exhibit 3.45

 



 

 

ISSUANCE DATE: 01/20/2004

 

REQUEST NUMBER: 04020131

Secretary of State

 

Division of Business Services

CHARTER/QUALIFICATION DATE: 11/10/1993

312 Eighth Avenue North

STATUS: ADMIN DISSOLVED

6th Floor, William R. Snodgrass Tower

CORPORATE EXPIRATION DATE: PERPETUAL

Nashville, Tennessee 37243

CONTROL NUMBER: 0272269

 

JURISDICTION: TENNESSEE

 

 

 

To:

REQUESTED BY:

CFS

CFS

8161 HWY 100

8161 HWY 100

#172

#172

NASHVILLE, TN 37221

NASHVILLE, TN 37221

 

I, RILEY C DARNELL, SECRETARY OF STATE OF THE STATE OF TENNESSEE DO HEREBY CERTIFY THAT

 

“FHK, INC.”

WAS INCORPORATED OR QUALIFIED TO DO BUSINESS IN THE STATE OF TENNESSEE ON THE ABOVE DATE, AND THAT THE ATTACHED DOCUMENT(S) WAS/WERE FILED IN OFFICE ON THE DATE(S) AS BELOW INDICATED:

 

REFERENCE
NUMBER

 

DATE FILED

 

FILING TYPE

 

FILING ACTION
NAM DUR STK PRN OFC AGT INC MAL FYC

2754-0148

 

11/10/1993

 

CHART-PROFIT

 

 

2758-2545

 

11/23/1993

 

ASSUMED-ADD

 

 

2792-2406

 

02/08/1994

 

ASSUMED-ADD

 

 

3007-2772

 

05/04/1995

 

AN RPT

 

X

ROLL 3893

 

04/20/2000

 

DETERMINATION

 

 

ROLL 3957

 

07/21/2000

 

ADM/DISSOLUTION

 

 

 

 

 

FOR: REQUEST FOR COPIES

ON DATE: 01/20/04

 

 

 

FEES

 

FROM:

RECEIVED:

$60.00

$0.00

CFS

 

 

8161 HIGHWAY 100

TOTAL PAYMENT RECEIVED:

$60.00

#172

 

 

NASHVILLE, TN 37221-0000

RECEIPT NUMBER:

00003406752

 

ACCOUNT NUMBER:

00101230

 

 

 

/s/ Riley C. Darnell

 

[SEAL]

 

 

 

 

RILEY C. DARNELL

SS-4458

 

SECRETARY OF STATE

 



 

STATE OF TENNESSEE

1993 NOV 10 PM 3:57

RILEY DARNELL

SECRETARY OF STATE

 

 

STATE OF TENNESSEE

CHARTER OF FHK, INC.

 

The undersigned, in order to form a corporation pursuant to the Tennessee Business Corporation Act, hereby adopts the following charter for the above-listed corporation.

 

1.                                       The name of the corporation is: FHK, INC.

 

2.                                       The number of shares that the corporation is authorized to issue is as follows: Five Thousand (5,000).

 

3.                                       (a)  The complete street address of the corporation’s initial registered office is: c/o Williams, Crosslin, Sparks & Vaden, P.C., Suite 3000, 611 Commerce Street, Nashville, Tennessee 37203, County of Davidson.

 

(b) The name of its initial registered agent at the office listed in 3(a) is: Michael Vaden.

 

4.             The name and address of the incorporator is:

 

Katherine E. Woods, c/o Jack, Frank & Lyon, P.A., 11 Music Circle South, Nashville, Tennessee 37203, County of Davidson.

 

5.                                       The complete address of the corporation’s principal office is: 1229 17th Avenue South, Suite A, Nashville, Tennessee 37212 .

 

6.                                       The corporation is for profit.

 

7.               Other Provisions: A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages, for breach of fiduciary duty as a director except: (i) for any breach of the directors’ duty of loyalty to the corporation or its shareholders, or (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, or (iii) under Section 48-18-304 of the Tennessee Business Corporation Act.  If the Tennessee Business Corporation Act is amended or superseded after the filing of this Charter to further eliminate or limit 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 Tennessee Business Corporation Act as so amended or by such act as may supersede it.

 

 

November 10, 1993

 

/s/ Katherine E. Woods

Date

Katherine E. Woods,

 

Incorporator

 

 

(119)

 

 



 

RECEIVED

93 NOV 23 AM 9:32

RILEY DARNELL

SECRETARY OF STATE

 

 

APPLICATION FOR REGISTRATION OF ASSUMED CORPORATE NAME

 

Pursuant to the provisions of Section 48-14-101(d) of the Tennessee Business Corporation Act or Section 48-54-101(d) of the Tennessee Nonprofit Corporation Act, the undersigned corporation hereby submits this application:

 

1.               The true name of the corporation is             FHK, INC.                                                                                                      

                                                                                                                                                                                                                

2.               The state or country of incorporation is      Tennessee                                                                                                                   

 

3.               The corporation intends to transact business in Tennessee under an assumed corporate name.

 

4.               The assumed corporate name the corporation proposes to use is

             High Seas Music                                                                                                                                                              

 

[NOTE: The assumed corporate name must meet the requirements of Section 48-14-101 of the Tennessee Business Corporation Act or Section 48-54-101 of the Tennessee Nonprofit Corporation Act.]

 

11/19/93

 

FHK, Inc.

Signature Date

 

Name of Corporation

 

 

 

 

 

 

President

 

/s/ Bob Kirsch

Signer’s Capacity

 

Signature

 

 

 

 

 

 

 

 

Bob Kirsch

 

 

Name (typed or printed)

 

 

[SEAL]   SS-4402 (Rev. 1/90)

Fee: $20.00

 



 

RECEIVED

94 FEB 3 PM [ILLEGIBLE]

RILEY DARNELL

SECRETARY OF STATE

 

APPLICATION FOR REGISTRATION OF ASSUMED CORPORATE NAME

 

Pursuant to the provisions of Section 48-14-101(d) of the Tennessee Business Corporation Act or Section 48-54-101(d) of the Tennessee Nonprofit Corporation Act, the undersigned corporation hereby submits this application:

 

1.               The true name of the corporation is             FHK, Inc.                                                                                                     

                                                                                                                                                                                                          

2.               The state or country of incorporation is      Tennessee                                                                                                                   

 

3.               The corporation intends to transact business in Tennessee under an assumed corporate name.

 

4.               The assumed corporate name the corporation proposes to use is

             High Steppe Music                                                                                                                                                              

 

[NOTE: The assumed corporate name must meet the requirements of Section 48-14-101 of the Tennessee Business Corporation Act or Section 48-54-101 of the Tennessee Nonprofit Corporation Act.]

 

/s/ Bob Kirsch  2/3/94

 

FHK, Inc.

Signature Date

 

Name of Corporation

 

 

 

 

 

 

President

 

/s/ Bob Kirsch

Signer’s Capacity

 

Signature

 

 

 

 

 

 

 

 

Bob Kirsch

 

 

Name (typed or printed)

 

 

[SEAL]   SS-4402 (Rev. 1/90)

Fee: $10.00

 



 

o

CORPORATION ANNUAL REPORT

 

 

STATE OF TENNESSEE

 

 

SECRETARY OF STATE

 

 

SUITE 1800, JAMES K. POLK BUILDING

 

 

NASHVILLE, TN 37243-0305

 

 

 

[ILLEGIBLE]

CURRENT FISCAL YEAR CLOSING MONTH:

IF DIFFERENT,

 

 

 

CORRECT MONTH IS 10/31 

THIS REPORT IS DUE ON OR BEFORE

(1) SECRETARY OF STATE CONTROL NUMBER:

OR FEDERAL EMPLOYER IDENTIFICATION NUMBER: 62-1548343

(2A.) NAME AND MAILING ADDRESS OF CORPORATION:

(2B.) STATE OR COUNTRY OF INCORPORATION:

 

 

FHK, INC.

TENN.

1229 17TH AVE. S., SUITE A

(2C.) ADD OR CHANGE MAILING ADDRESS:

NASHVILLE, TN 37212

 

 

1908 WEDGEWOOD AVE.

 

NASHVILLE TN 37212

 

 

(3)   A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

 

 

1229 17TH AVE. S., SUITE A

 

NASHVILLE, TN 37212

 

B. CHANGE OF PRINCIPAL ADDRESS:

 

 

 

 

STREET

CITY

STATE

ZIP CODE + 4

 

 

1908 WEDGEWOOD AVE.

NASHVILLE

TENN.

37212

 

 

 

** BLOCKS 4A AND 4B MUST BE COMPLETED OR THE ANNUAL REPORT WILL BE RETURNED **

(4)      A. NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS. (ATTACH ADDITIONAL SHEET IF NECESSARY.)

 

 

 

TITLE

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

PRESIDENT

BOB KIRSCH

[ILLEGIBLE]

NASHVILLE, TENN. 37212

 

 

SECRETARY

MARK HARTLEY

[ILLEGIBLE]

NASHVILLE, TENN. 37212

 

 

VICE PRES.

LARRY FITZGERALD

[ILLEGIBLE]

NASHVILLE, TENN. 37212

 

 

 

 

 

 

 

 

 

 

[SEAL]

 

 

B.  BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE).  (ATTACH ADDITIONAL SHEET IF NECESSARY.)

ý  SAME AS ABOVE

 

o  NONE

 

OR LISTED BELOW:

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(5) A.  NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS

 

MICHAEL VADEN

 

 B.  REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

 

611 COMMERCE ST., SUITE 3000, NASHVILLE, TENN. 37203

 

(6) INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

 

[ILLEGIBLE]

 

 

A. CHANGE OF REGISTERED AGENT:

 

 

B. CHANGE OF REGISTERED OFFICE:

 

STREET

CITY

STATE

TN

ZIP CODE + 4

COUNTY

(7) A.  THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A MUTUAL BENEFIT CORPORATION AS INDICATED BELOW:

 

IF BLANK OR CHANGE PLEASE CHECK APPROPRIATE BOX

 

o  PUBLIC

 

o  ACTUAL

 

 

 

B. IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX UNLESS OTHERWISE INDICATED.

 

o  RELIGIOUS

 

 

(8)  SIGNATURE

/s/ Larry Fitzgerald

 

(9)  DATE  5/3/95

 

 

 

 

(10) TYPE/PRINT NAME OF SIGNER:  Larry Fitzgerald

(11)  TITLE OF SIGNER   VP.

 

**  THIS REPORT MUST BE DATED AND SIGNED  **



 

SECRETARY OF STATE

ISSUANCE DATE:

04/20/00

CORPORATIONS SECTION

CONTROL NUMBER:

0272269

JAMES K. POLK BUILDING, SUITE 1800

 

NASHVILLE, TENNESSEE 37243-0306

 

 

 

MICHAEL VADEN

SUITE 3000

611 COMMERCE STREET

NASHVILLE, TN 37243

 

 

RE: FHK, INC.

 

NOTICE OF DETERMINATION

 

Pursuant to the provisions of Sections 48-24-201 or 48-25-301 of the Tennessee Business Corporation Act or Sections 48-69-201 or 48-65-301 of the Tennessee Nonprofit Corporation Act, it has been determined that the following ground(s) exist(s) for the administrative dissolution of the above corporation, if a Tennessee corporation, or the revocation of its certificate of authority, if a foreign corporation:

 

The Corporation Annual Report which was due on or before 02/01/00 has not been filed.  To obtain an annual report form or for additional information, please call this office at (615) 741-2286.

 

If the corporation does not correct each ground for dissolution or revocation or provide evidence that each ground does not exist within two (2) months after issuance date of this notice, the corporation and any associated assumed name(s) shall be administratively dissolved or may have its certificate of authority revoked, as appropriate. For assistance in this regard, please contact this office at the appropriate telephone number listed above.

 



 

3957 1741

 

SECRETARY OF STATE

EFFECTIVE DATE:

07/21/00

CORPORATIONS SECTION

TELEPHONE CONTACT:

(615) 741-2286

WILLIAM R. SNODGRASS TOWER

CONTROL NUMBER:

0272269

312 EIGHTH AVENUE NORTH - SIXTH FLOOR

 

 

NASHVILLE, TENNESSEE 57243-0306

 

 

 

MICHAEL VADEN

SUITE 3000

611 COMMERCE STREET

NASHVILLE, TN 37203

 

RE: FHK, INC.

 

CERTIFICATE OF ADMINISTRATIVE DISSOLUTION

 

Pursuant to the provisions of Sections 48-24-202 or 48-25-302 of the Tennessee Business Corporation Act or Sections 48-64-202 or 48-65-302 of the Tennessee Nonprofit Corporation Act, respectively, this constitutes notice that the above corporation, and any associated assumed name(s) is hereby administratively dissolved, if a Tennessee corporation, or that its certificate of authority is revoked, if a foreign corporation, for the following reason(s):

 

For failure to file the Corporation Annual Report, as required by Chapter 16 of the Tennessee Business Corporation Act or the Tennessee Nonprofit Corporation Act.

 

The corporation or its certificate of authority may be reinstated upon the elimination of the above indicated ground(s) and the filing of an application for reinstatement. The corporate name must be available and otherwise satisify the requirements of Section 48-14-101 of the Tennessee Business Corporation Act or Section 48-54-101 of the Tennessee Nonprofit Corporation Act. The reinstatement application fee is Seventy Dollars ($70.00).

 



 

 

ISSUANCE DATE: 02/23/2004

Secretary of State
Division of Business Services
312 Eighth Avenue North
6th Floor, William R. Snodgrass Tower
Nashville, Tennessee 37243

REQUEST NUMBER: 0405551A

TELEPHONE CONTACT: (615) 741-6488

 

CHARTER / QUALIFICATION DATE: 11/10/1993

STATUS: ACTIVE

CORPORATE EXPIRATION DATE: PERPETUAL

CONTROL NUMBER: 0272269

JURISDICTION: TENNESSEE

 

 

 

To:

REQUESTED BY:

CFS

CFS

8161 HWY 100

8161 HWY 100

#172

#172

NASHVILLE, TN 37221

NASHVILLE, TN 37221

 

CERTIFICATE OF EXISTENCE

 

I, RILEY C DARNELL, SECRETARY OF STATE OF THE STATE OF TENNESSEE DO HEREBY CERTIFY THAT

 

“FHK, INC.”

 

IS A CORPORATION DULY INCORPORATED UNDER THE LAW OF THIS STATE WITH DATE OF INCORPORATION AND DURATION AS GIVEN ABOVE;

THAT ALL FEES, TAXES, AND PENALTIES OWED TO THIS STATE WHICH AFFECT THE EXISTENCE OF THE CORPORATION HAVE BEEN PAID;

THAT THE MOST RECENT CORPORATION ANNUAL REPORT REQUIRED HAS BEEN FILED WITH THIS OFFICE; AND

THAT ARTICLES OF DISSOLUTION HAVE NOT BEEN FILED; AND

THAT ARTICLES OF TERMINATION OF CORPORATE EXISTENCE HAVE NOT BEEN FILED

 

 

FOR:  REQUEST FOR CERTIFICATE

ON DATE:  02/23/04

 

 

 

 

FEES

 

 

RECEIVED:

$60.00

$0.00

 

FROM:

 

CFS

TOTAL PAYMENT RECEIVED:

$60.00

 

8161 HIGHWAY 100

 

#172

RECEIPT NUMBER:

00003431401

NASHVILLE, TN 37221-0000

ACCOUNT NUMBER:

00101230

 

 

[SEAL]

 

/s/ Riley C. Darnell

 

 

 

 

 

 

RILEY C. DARNELL

 

 

SECRETARY OF STATE

SS-4458

 

 

 



 

 

APPLICATION FOR REINSTATEMENT

FOLLOWING ADMINISTRATIVE DISSOLUTION / REVOCATION

For Office Use Only

Corporate Filings
312 Eighth Avenue North
6th Floor, William R. Snodgrass Tower
Nashville, TN 37243

Pursuant to the provisions of Section 48-24-203 or Section 48-25-303 of the Tennessee Business Corporation Act or
Section 48-64-203 or Section 48-65-303 of the Tennessee Nonprofit Corporation Act, this application is submitted to the Office
of the Secretary of State, State of Tennessee, for reinstatement.

1.     The name of the corporation is FHK, Inc._________________________________________________

 

 

(Name change if applicable) _______________________________________________________________

 

2.     The effective date of its administrative dissolution/revocation is 7/21/00                            (must be month, day, and year).

3.             The ground(s) for the administrative dissolution/revocation

o did not exist.
ý  has/have been eliminated.             [NOTE: Please mark the applicable box.]

4.     The corporate name as listed in number one (1) satisfies the requirements of Tennessee Code Annotated Section 48-14-101 48-54-101, as appropriate.

5.     The corporation control number as assigned by the Secretary of State, if known is  0272269_____________

 

[NOTE (APPLIES TO FOR-PROFIT CORPORATIONS ONLY): Prior to this document being accepted for filing, the Division of Business Services will request tax clearance verification from the Tennessee Department of Revenue that the business has property filed all reports and paid all required taxes and penalties. If we cannot obtain such tax clearance verification from the Department of Revenue, this document will be rejected and returned to the applicant.]

 

 

 

 

 

February     , 2004

 

FHK, Inc.

 

 

Signature Date

 

Name of Corporation

 

 

 

 

 

Vice President

 

/s/ Paul Robinson

 

 

Signer’s Capacity

 

Signature

 

 

 

 

 

 

 

Paul Robinson

 

 

 

 

Name (typed or printed)

 

 

 

 

SS-4438 (Rev. 7/01)

Filing Fee: $70.00

RDA  1678

 



 

 

 

CORPORATION ANNUAL REPORT

Please return completed form to:

 

TENNESSEE SECRETARY OF STATE

Annual Report Filing Fee Due:

Attn: Annual Report

$20, if no changes are made in block #6 to the registered agent/office, or

312 Eighth Ave N, 6th Floor

$40, if any changes are made in block #6 to the registered agent/office

William R. Snodgrass Tower

 

Nashville, TN. 37243

CURRENT FISCAL YEAR CLOSING MONTH:

10

 IF DIFFERENT,

 

CORRECT MONTH IS

_______________________

THIS REPORT IS DUE ON OR BEFORE 

02/01/00

(1)

SECRETARY OF STATE CONTROL NUMBER:

 0272269

(2A.)

NAME AND MAILING ADDRESS OF CORPORATION:

(2B.)

STATE OR COUNTRY OF INCORPORATION:

 

 

 

 

 

FHK, INC.

 

TENNESSEE

 

50 WEST MAIN STREET

(2C.)

ADD OR CHANGE MAILING ADDRESS:

 

VENTURA, CA 93001

 

 

 

 

 

 

 

D      11/10/1993       FOR PROFIT

 

(3)

A.

PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

 

 

 

1908 WEDGEWOOD AVE., NASHVILLE, TN 37212

 

 

 

 

 

 

B.

CHANGE OF PRINCIPAL ADDRESS:

 

 

 

STREET

CITY

STATE

ZIP CODE + 4

 

 

 

 

 

 

 

 

 

 

 

 

(4)

NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.

 

(ATTACH ADDITIONAL SHEET IF NECESSARY.)

 

TITLE

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

PRESIDENT

 

 

 

 

 

 

SECRETARY

Attached

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(5)

BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE
OR LISTED BELOW:

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

Leslie E. Bider

10585 Santa Monica Blvd.

Los Angeles, CA 90025

 

 

David H. Johnson

75 Rockefeller Plaza

New York, NY 10019

 

 

Helen Murphy

75 Rockefeller Plaza

New York, NY 10019

 

 

 

 

 

 

(6)

A.

NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

MICHAEL VADEN

 

B.

REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

SUITE  3000, 611 COMMERCE STREET, NASHVILLE, TN 37203

 

C.

INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

 

 

 

 

 

 

(I).

CHANGE OF REGISTERED AGENT:

CT Corporation System

 

 

 

 

(II).

CHANGE OF REGISTERED OFFICE:

111 Eighth Avenue, New York, NY 10011

 

 

 

STREET

CITY

STATE
TN

ZIP CODE + 4

COUNTY

(7)

A.

THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A

 

 

MUTUAL BENEFIT CORPORATION AS INDICATED:           IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX:

o  PUBLIC

 

 

 

o  MUTUAL

 

B.

IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK.

o  RELIGIOUS

(8)

SIGNATURE

/s/ Paul Robinson

 

(9)

DATE

2/18/04

 

 

(10)

TYPE PRINT NAME OF SIGNER:

Paul Robinson

(11)

TITLE OF SIGNER

Vice President

* * THIS REPORT MUST BE DATED AND SIGNED * *

[SEAL]

 

SS-4444 (REV. 5/00)

CONTINUED ON BACK

RDA 1678

 



 

Officer List

 

Name

 

Title

 

Business Address

Leslie E. Bider

 

President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

Jay Morgenstern

 

Executive Vice President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

Edward P. Pierson

 

Executive Vice President and Secretary

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

Nick Thomas

 

Senior Vice President and Treasurer

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

David H. Johnson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Helen Murphy

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Paul Robinson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Paul Vidich

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Mark Ansorge

 

Assistant Secretary

 

75 Rockefeller Plaza, New York, NY 10019

Anthony Bown

 

Assistant Treasurer

 

3400 West Olive, Burbank, CA 91505

 



 

 

CORPORATION ANNUAL REPORT

Please return completed form to:

 

TENNESSEE SECRETARY OF STATE

Annual Report Filing Fee Due:

Attn: Annual Report

$20, if no changes are made in block #6 to the registered agent/office, or

312 Eighth Ave N, 6th Floor

$40, if any changes are made in block #6 to the registered agent/office

William R. Snodgrass Tower

 

Nashville, TN. 37243

CURRENT FISCAL YEAR CLOSING MONTH:

10

 IF DIFFERENT,

 

CORRECT MONTH IS

_______________________

THIS REPORT IS DUE ON OR BEFORE 

2-1-01

(1)

SECRETARY OF STATE CONTROL NUMBER:

 0272269

(2A.)

NAME AND MAILING ADDRESS OF CORPORATION:

(2B.)

STATE OR COUNTRY OF INCORPORATION:

 

 

 

 

 

FHK, INC.

 

TENNESSEE

 

50 WEST MAIN STREET

(2C.)

ADD OR CHANGE MAILING ADDRESS:

 

VENTURA, CA 93001

 

 

 

 

 

 

 

D      11/10/1993       FOR PROFIT

 

(3)

A.

PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

 

 

 

1908 WEDGEWOOD AVE., NASHVILLE, TN 37212

 

 

 

 

 

 

B.

CHANGE OF PRINCIPAL ADDRESS:

 

 

 

STREET

CITY

STATE

ZIP CODE + 4

 

 

 

 

 

 

 

 

 

 

 

 

(4)

NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.

 

(ATTACH ADDITIONAL SHEET IF NECESSARY.)

 

TITLE

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

PRESIDENT

 

 

 

 

 

 

SECRETARY

Attached

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(5)

BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE
OR LISTED BELOW:

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

Leslie E. Bider

10585 Santa Monica Blvd.

Los Angeles, CA 90025

 

 

David H. Johnson

75 Rockefeller Plaza

New York, NY 10019

 

 

Helen Murphy

75 Rockefeller Plaza

New York, NY 10019

 

 

 

 

 

 

(6)

A.

NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

MICHAEL VADEN

 

B.

REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

SUITE  3000, 611 COMMERCE STREET, NASHVILLE, TN 37203

 

C.

INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

 

 

 

 

 

 

(I).

CHANGE OF REGISTERED AGENT:

CT Corporation System

 

 

 

 

(II).

CHANGE OF REGISTERED OFFICE:

111 Eighth Avenue, New York, NY 10011

 

 

 

STREET

CITY

STATE
TN

ZIP CODE + 4

COUNTY

(7)

A.

THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A

 

 

MUTUAL BENEFIT CORPORATION AS INDICATED:           IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX:

o  PUBLIC

 

 

 

o  MUTUAL

 

B.

IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK.

o  RELIGIOUS

(8)

SIGNATURE

/s/ Paul Robinson

 

(9)

DATE

2/18/04

 

 

(10)

TYPE PRINT NAME OF SIGNER:

Paul Robinson

(11)

TITLE OF SIGNER

Vice President

* * THIS REPORT MUST BE DATED AND SIGNED * *

[SEAL]

 

SS-4444 (REV. 5/00)

CONTINUED ON BACK

RDA 1678

 



 

Officer List

 

Name

 

Title

 

Business Address

Leslie E. Bider

 

President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

Jay Morgenstern

 

Executive Vice President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

Edward P. Pierson

 

Executive Vice President and Secretary

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

Nick Thomas

 

Senior Vice President and Treasurer

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

David H. Johnson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Helen Murphy

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Paul Robinson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Paul Vidich

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

Mark Ansorge

 

Assistant Secretary

 

75 Rockefeller Plaza, New York, NY 10019

Anthony Bown

 

Assistant Treasurer

 

3400 West Olive, Burbank, CA 91505

 



 

 

CORPORATION ANNUAL REPORT

Please return completed form to:

 

TENNESSEE SECRETARY OF STATE

Annual Report Filing Fee Due:

Attn: Annual Report

$20, if no changes are made in block #6 to the registered agent/office, or

312 Eighth Ave N, 6th Floor

$40, if any changes are made in block #6 to the registered agent/office

William R. Snodgrass Tower

 

Nashville, TN. 37243

CURRENT FISCAL YEAR CLOSING MONTH:

10

 IF DIFFERENT,

 

CORRECT MONTH IS

_______________________

THIS REPORT IS DUE ON OR BEFORE 

2-1-02

(1)

SECRETARY OF STATE CONTROL NUMBER:

 0272269

(2A.)

NAME AND MAILING ADDRESS OF CORPORATION:

(2B.)

STATE OR COUNTRY OF INCORPORATION:

 

 

 

 

 

FHK, INC.

 

TENNESSEE

 

50 WEST MAIN STREET

(2C.)

ADD OR CHANGE MAILING ADDRESS:

 

VENTURA, CA 93001

 

 

 

 

 

 

 

D      11/10/1993       FOR PROFIT

 

(3)

A.

PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

 

 

 

1908 WEDGEWOOD AVE., NASHVILLE, TN 37212

 

 

 

 

 

 

B.

CHANGE OF PRINCIPAL ADDRESS:

 

 

 

STREET

CITY

STATE

ZIP CODE + 4

 

 

 

 

 

 

 

 

 

 

 

 

(4)

NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.

 

(ATTACH ADDITIONAL SHEET IF NECESSARY.)

 

TITLE

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

PRESIDENT

 

 

 

 

 

 

SECRETARY

Attached

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(5)

BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE
OR LISTED BELOW:

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

Leslie E. Bider

10585 Santa Monica Blvd.

Los Angeles, CA 90025

 

 

David H. Johnson

75 Rockefeller Plaza

New York, NY 10019

 

 

Helen Murphy

75 Rockefeller Plaza

New York, NY 10019

 

 

 

 

 

 

(6)

A.

NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

MICHAEL VADEN

 

 

 

 

B.

REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

SUITE  3000, 611 COMMERCE STREET, NASHVILLE, TN 37203

 

 

 

 

C.

INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

 

 

 

 

 

 

(I).

CHANGE OF REGISTERED AGENT  :

CT Corporation System

 

 

 

 

(II).

CHANGE OF REGISTERED OFFICE  :

111 Eighth Avenue, New York, NY 10011

 

 

 

STREET

CITY

STATE
TN

ZIP CODE + 4

COUNTY

(7)

A.

THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A

 

 

MUTUAL BENEFIT CORPORATION AS INDICATED:           IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX:

o  PUBLIC

 

 

 

o  MUTUAL

 

 

B.

IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK.

o  RELIGIOUS

(8)

SIGNATURE

/s/ Paul Robinson

 

(9)

DATE

2/18/04

 

 

(10)

TYPE PRINT NAME OF SIGNER:

Paul Robinson

(11)

TITLE OF SIGNER

Vice President

* * THIS REPORT MUST BE DATED AND SIGNED * *

[SEAL]

 

SS-4444 (REV. 5/00)

CONTINUED ON BACK

RDA 1678

 



 

Officer List

 

Name

 

Title

 

Business Address

 

Leslie E. Bider

 

President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Jay Morgenstern

 

Executive Vice President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Edward P. Pierson

 

Executive Vice President
and Secretary

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Nick Thomas

 

Senior Vice President
and Treasurer

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

David H. Johnson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Helen Murphy

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Paul Robinson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Paul Vidich

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Mark Ansorge

 

Assistant Secretary

 

75 Rockefeller Plaza, New York, NY 10019

 

Anthony Bown

 

Assistant Treasurer

 

3400 West Olive, Burbank, CA 91505

 

 



 

 

CORPORATION ANNUAL REPORT

Please return completed form to:

 

TENNESSEE SECRETARY OF STATE

Annual Report Filing Fee Due:

Attn: Annual Report

$20, if no changes are made in block #6 to the registered agent/office, or

312 Eighth Ave N, 6th Floor

$40, if any changes are made in block #6 to the registered agent/office

William R. Snodgrass Tower

 

Nashville, TN. 37243

CURRENT FISCAL YEAR CLOSING MONTH:

10

 IF DIFFERENT,

 

CORRECT MONTH IS

_______________________

THIS REPORT IS DUE ON OR BEFORE 

2-1-03

(1)

SECRETARY OF STATE CONTROL NUMBER:

 0272269

(2A.)

NAME AND MAILING ADDRESS OF CORPORATION:

(2B.)

STATE OR COUNTRY OF INCORPORATION:

 

 

 

 

 

FHK, INC.

 

TENNESSEE

 

50 WEST MAIN STREET

(2C.)

ADD OR CHANGE MAILING ADDRESS:

 

VENTURA, CA 93001

 

 

 

 

 

 

 

D      11/10/1993       FOR PROFIT

 

(3)

A.

PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

 

 

 

1908 WEDGEWOOD AVE., NASHVILLE, TN 37212

 

 

 

 

 

 

B.

CHANGE OF PRINCIPAL ADDRESS:

 

 

 

STREET

CITY

STATE

ZIP CODE + 4

 

 

 

 

 

 

 

 

 

 

 

 

(4)

NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.

 

(ATTACH ADDITIONAL SHEET IF NECESSARY.)

 

TITLE

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

PRESIDENT

 

 

 

 

 

 

SECRETARY

Attached

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(5)

BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE
OR LISTED BELOW:

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

Leslie E. Bider

10585 Santa Monica Blvd.

Los Angeles, CA 90025

 

 

David H. Johnson

75 Rockefeller Plaza

New York, NY 10019

 

 

Helen Murphy

75 Rockefeller Plaza

New York, NY 10019

 

 

 

 

 

 

(6)

A.

NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

MICHAEL VADEN

 

B.

REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

SUITE  3000, 611 COMMERCE STREET, NASHVILLE, TN 37203

 

C.

INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

 

 

 

 

 

 

(I).

CHANGE OF REGISTERED AGENT  :

CT Corporation System

 

 

 

 

(II).

CHANGE OF REGISTERED OFFICE  :

111 Eighth Avenue, New York, NY 10011

 

 

 

STREET

CITY

STATE
TN

ZIP CODE + 4

COUNTY

(7)

A.

THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A

 

 

MUTUAL BENEFIT CORPORATION AS INDICATED:           IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX:

o  PUBLIC

 

 

 

o  MUTUAL

 

 

B.

IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK.

o  RELIGIOUS

(8)

SIGNATURE

/s/ Paul Robinson

 

(9)

DATE

2/18/04

 

 

(10)

TYPE PRINT NAME OF SIGNER:

Paul Robinson

(11)

TITLE OF SIGNER

Vice President

* * THIS REPORT MUST BE DATED AND SIGNED * *

[SEAL]

 

SS-4444 (REV. 5/00)

CONTINUED ON BACK

RDA 1678

 



 

Officer List

 

Name

 

Title

 

Business Address

 

Leslie E. Bider

 

President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Jay Morgenstern

 

Executive Vice President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Edward P. Pierson

 

Executive Vice President
and Secretary

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Nick Thomas

 

Senior Vice President
and Treasurer

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

David H. Johnson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Helen Murphy

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Paul Robinson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Paul Vidich

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Mark Ansorge

 

Assistant Secretary

 

75 Rockefeller Plaza, New York, NY 10019

 

Anthony Bown

 

Assistant Treasurer

 

3400 West Olive, Burbank, CA 91505

 

 



 

 

CORPORATION ANNUAL REPORT

Please return completed form to:

 

TENNESSEE SECRETARY OF STATE

Annual Report Filing Fee Due:

Attn: Annual Report

$20, if no changes are made in block #6 to the registered agent/office, or

312 Eighth Ave N, 6th Floor

$40, if any changes are made in block #6 to the registered agent/office

William R. Snodgrass Tower

 

Nashville, TN. 37243

CURRENT FISCAL YEAR CLOSING MONTH:

10

 IF DIFFERENT,

 

CORRECT MONTH IS

_______________________

THIS REPORT IS DUE ON OR BEFORE 

2-1-04

(1)

SECRETARY OF STATE CONTROL NUMBER:

 0272269

(2A.)

NAME AND MAILING ADDRESS OF CORPORATION:

(2B.)

STATE OR COUNTRY OF INCORPORATION:

 

 

 

 

 

FHK, INC.

 

TENNESSEE

 

50 WEST MAIN STREET

(2C.)

ADD OR CHANGE MAILING ADDRESS:

 

VENTURA, CA 93001

 

 

 

 

 

 

 

D      11/10/1993       FOR PROFIT

 

(3)

A.

PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

 

 

 

1908 WEDGEWOOD AVE., NASHVILLE, TN 37212

 

 

 

 

 

 

B.

CHANGE OF PRINCIPAL ADDRESS:

 

 

 

STREET

CITY

STATE

ZIP CODE + 4

 

 

 

 

 

 

 

 

 

 

 

 

(4)

NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS.

 

(ATTACH ADDITIONAL SHEET IF NECESSARY.)

 

TITLE

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

PRESIDENT

Attached

 

 

 

 

 

SECRETARY

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(5)

BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE
OR LISTED BELOW:

 

NAME

BUSINESS ADDRESS

CITY, STATE, ZIP CODE + 4

 

 

Leslie E. Bider

10585 Santa Monica Blvd.

Los Angeles, CA 90025

 

 

David H. Johnson

75 Rockefeller Plaza

New York, NY 10019

 

 

Helen Murphy

75 Rockefeller Plaza

New York, NY 10019

 

 

 

 

 

 

(6)

A.

NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

MICHAEL VADEN

 

B.

REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

 

 

SUITE  3000, 611 COMMERCE STREET, NASHVILLE, TN 37203

 

C.

INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

 

 

 

 

 

 

(I).

CHANGE OF REGISTERED AGENT:

CT Corporation System

 

 

 

 

(II).

CHANGE OF REGISTERED OFFICE:

111 Eighth Avenue, New York, NY 10011

 

 

 

STREET

CITY

STATE
TN

ZIP CODE + 4

COUNTY

(7)

A.

THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A

 

 

MUTUAL BENEFIT CORPORATION AS INDICATED:           IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX:

o  PUBLIC

 

 

 

o  MUTUAL

 

 

B.

IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK.

o  RELIGIOUS

(8)

SIGNATURE

/s/ Paul Robinson

 

(9)

DATE

2/18/04

 

 

(10)

TYPE PRINT NAME OF SIGNER:

Paul Robinson

(11)

TITLE OF SIGNER

Vice President

* * THIS REPORT MUST BE DATED AND SIGNED * *

[SEAL]

 

SS-4444 (REV. 5/00)

CONTINUED ON BACK

RDA 1678

 



 

Officer List

 

Name

 

Title

 

Business Address

 

Leslie E. Bider

 

President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Jay Morgenstern

 

Executive Vice President

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Edward P. Pierson

 

Executive Vice President
and Secretary

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

Nick Thomas

 

Senior Vice President
and Treasurer

 

10585 Santa Monica Blvd., Los Angeles, CA 90025

 

David H. Johnson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Helen Murphy

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Paul Robinson

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Paul Vidich

 

Vice President

 

75 Rockefeller Plaza, New York, NY 10019

 

Mark Ansorge

 

Assistant Secretary

 

75 Rockefeller Plaza, New York, NY 10019

 

Anthony Bown

 

Assistant Treasurer

 

3400 West Olive, Burbank, CA 91505