EX-3.55 57 a2163176zex-3_55.htm EXHIBIT 3.55

Exhibit 3.55

 

MAIL TO:

Colorado Secretary of State

Corporations Office

1560 Broadway, Suite 200

Denver, Co 80202

(303) 866-2361

 

ARTICLES OF INCORPORATION

 

I/We the undersigned natural person(s) of the age of eighteen years or more, acting as incorporator(s) of a corporation under the Colorado Corporation Code, adopt the following Articles of incorporation for such corporation:

 

FIRST: The name of the corporation is REM Services of Colorado, Inc.

 

SECOND: The period of duration if other than perpetual:

 

THIRD: The purpose or purposes for which the corporation is organized if other than Any Legal and Lawful Purpose Pursuant to the Colorado Corporation Code.

 

FOURTH: The aggregate number of shares which the corporation shall have the authority to issue is 1,000,000 voting [ILLEGIBLE] common shares **

[ILLEGIBLE]

 

FIFTH: Cumulative voting shares of stock is not authorized.

[ILLEGIBLE]

 

SIXTH: Provisions limiting or denying to shareholders the preemptive right to acquire additional or treasury shares of the corporation, if any, are: Shareholders shall have no rights, preemptive *

 

SEVENTH: The address of the initial registered office of the corporation is 1700 Broadway, Denver, Colorado 80290

[ILLEGIBLE]

and the name of its initial registered agent at such address is THE CORPORATION COMPANY

 

EIGHTH: Address of the place of business: 6921 York Avenue South, Edina, Minnesota 55435

[ILLEGIBLE]

 

NINTH: The number of directors constituting the initial board of directors of the corporation is three (3) 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 are elected and shall qualify are:

 

The number of directors of a corporation shall be not less than three; except that there [ILLEGIBLE] only as many directors as there are, or initially will be, shareholders in the event that the outstanding shares are, or initially will be, held of record by fewer than three shareholders.

 

NAME

 

ADDRESS (include the code)

 

 

 

Thomas E. Miller

 

6921 York Ave. So., Edina, MN 55435

 

 

 

Craig R. Miller

 

6921 York Ave. So., Edina, MN 55435

 

 

 

Douglas V. Miller

 

6921 York Ave. So., Edina, MN 55435

 

 

 

TENTH:  The name and address of such incorporator is:

 

 

 

 

 

NAME

 

ADDRESS (include zip code)

 

 

 

Ellen W. McVeigh

 

3400 City Center, 33 South Sixth St., Minneapolis, Minnesota 55402

 

 

 


* or otherwise, to acquire any part of any unissued shares or other securities of this corporation or of any rights to purchase shares or other securities of this corporation before the corporation may offer them to other persons.

 

** The common stock of this corporation shall have a par value of one cent per share solely for the purpose of a statute or regulation imposing a tax or fee based upon the capitalization of the corporation, and a par value fixed by the Board of Directors for the purposes of a statute or regulation requiring the shares of the corporation to have a par value.

 

 

 

 

 

Signed

 

 

 

 

 

Signed

 

 

 

 

 

Signed

/s/ Ellen W. McVeigh

 

 

Ellen W. McVeigh

 

[SEAL]

 



 

[ILLEGIBLE]

 

MAIL TO:
Colorado Secretary of State

 

for office use only

 

 

Corporation Office

 

 

[SEAL]

 

1560 Broadway, Suite 200

 

[SEAL]

 

 

Denver, Colorado 80202

 

 

 

 

(303) 866-2361

 

 

 

 

 

 

 

 

 

ARTICLES OF AMENDMENT

 

 

 

 

to the

 

 

 

 

ARTICLES OF INCORPORATION

 

 

 

Pursuant to the provisions of the Colorado Corporation Code, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

FIRST: The name of the corporation is (note 1) REM Services, Colorado, Inc.

 

SECOND: The following amendment to the Articles of Incorporation was adopted on January 29, 1987 as prescribed by the Colorado Corporation Code, in the manner marked with an X below:

 

ý            Such amendment was adopted by the board of directors where no shares have been issued.

 

o            Such amendment was adopted by a vote of the shareholders.  The number of shares voted for the amendment was sufficient for approval.

 

RESOLVED, that Article FIRST of the Articles of Incorporation of the corporation be amended to read as follows:

 

FIRST: The name of the corporation is REM Services, Inc.

 

THIRD: The manner, if not set forth in such amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected, is as follows:

 

FOURTH: The manner in which such amendment effects a change in the amount of stated capital, and the amount of stated capital as changed by such amendment, are as follows:

 

 

REM Services of Colorado, Inc.

 (Note 1)

 

 

 

By

/s/ Thomas E. Miller

 

 

 

Thomas E. Miller

[ILLEGIBLE]

Director

 

 

 

 

 

By

/s/ Craig R. Miller

(Note 2)

 

 

Craig R. Miller

[ILLEGIBLE]

Director

 

 

 

 

 

By

/s/ Douglas V. Miller

(Note 3)

 

 

Douglas V. Miller

[ILLEGIBLE]

Director

 

NOTES: 1. Exact corporate name of corporation adopting the Articles of Amendment. (If this is a change of name amendment the name before this amendment is filed.)

2. Signature and title of officer signing for corporation.

3. Where no shares have been issued, signature of a director.

 



 

 

 

 

 

For office use only

MAIL TO:

 

 

 

 

 

 

 

COLORADO SECRETARY OF STATE

 

 

 

 

CORPORATIONS OFFICE

 

 

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, Colorado 80202

 

 

 

 

(303) 866-2361

 

 

 

STATEMENT OF CHANGE OF REGISTERED OFFICE

OR REGISTERED AGENT, OR BOTH.

 

SUBMIT ONE

Filing Fee $5.00

 

This document must be typewritten.

 

 

Pursuant to the provisions of the Colorado Corporation Code, the Colorado Nonprofit Corporation Act and the Colorado Uniform Limited Partnership Act of 1981, the undersigned corporation or limited partnership organized under the laws of

COLORADO

 

submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the state of Colorado.

 

First: The name of the corporation or limited partnership is:

REM SERVICES, INC.

 

Second: The address of its REGISTERED OFFICE is

 

1600 Broadway, Denver, Colorado 80202

 

 

 

Third: The name of its REGISTERED AGENT is

 

THE CORPORATION COMPANY

 

 

 

Fourth: The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.

 

Fifth: A copy of this statement has been forwarded to the corporation by the registered agent.

 

 

 

The Corporation Company

 

 

registered agent

 

 

 

 

 

 

By

/s/ [ILLEGIBLE]

 

 

(Vice-President)

 

 



 

 

 

Corporations Office

 

 

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, Colorado 80202

 

 

 

 

(303) 866-2361

 

 

 

 

 

 

 

 

 

ARTICLES OF AMENDMENT

 

 

 

 

to the

 

 

 

 

ARTICLES OF INCORPORATION

 

 

 

Pursuant to the provisions of the Colorado Corporation Code, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

FIRST: The name of the corporation is (note 1): REM Services, Inc.

 

SECOND: The following amendment to the Articles of Incorporation was adopted on August 13, 1987, as prescribed by the Colorado Corporation Code, in the manner marked with an X below:

 

o            Such amendment was adopted by the board of directors where no shares have been issued.

 

ý            Such amendment was adopted by a vote of the shareholders.  The number of shares voted for the amendment was sufficient for approval.

 

RESOLVED, that the Article of Incorporation of the corporation be amended by the addition thereto of the following ARTICLE ELEVENTH:

 

ELEVENTH:  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 for (i) liability based on a breach of the duty of loyalty to the corporation or the shareholders, (ii) liability for acts or omissions act in good faith or which involve intentional misconduct or a knowing violation of the law, (iii) liability under Section 7-5-114 of the Colorado Corporation Code, (iv) liability for any transaction from which the director derived an improper personal benefit; or (v) liability for any act or omission occurring prior to the date when this Article becomes effective.  If Title 7, the Colorado Corporation Code, hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Title 7 of the Colorado Corporation Code.  Any repeal or modification of this Article by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of a director of the corporation existing at the time of such repeal or modification.

 

THIRD: The manner, if not set forth in such amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected, is as follows:  N/A

 

FOURTH: The manner in which such amendment effects a change in the amount of stated capital, and the amount of stated capital as changed by such amendment, are as follows:  N/A

 

 

 

REM Services, Inc.

 (Note 1)

 

 

 

By

/s/ Thomas E. Miller

(Note 2)

 

 

Thomas E. Miller

[ILLEGIBLE]

 

 

 

 

 

and

/s/ Craig R. Miller

(Note 3)

 

 

Craig R. Miller

[ILLEGIBLE]

 

 

 

 

 

NOTES

1.

Exact corporate name of corporation adopting the Articles of Amendment. (If this is a change of name amendment the name before this amendment is filed).

 

2.

Signatures and titles of officers signing for the corporation.

 

3.

Where no shares have been issued, signature of a director.

 



 

SS: FORM DFI

 

Mail to: Secretary of State

 

 

for office use only

(Rev. 3/92)

 

Corporations Office

 

 

 

 

 

1560 Broadway, Suite 200

 

 

 

 

 

Denver, Colorado 80202

 

 

 

 

 

(303) 894-2251

 

 

 

 

 

 

 

 

 

SUBMIT ONE

 

STATEMENT OF CHANGE OF

 

 

 

Filing fee: $10.00

 

REGISTERED OFFICE OR

 

 

921061902      $15.00

This document must be typewritten.

 

REGISTERED AGENT, OR BOTH

 

 

SOS       16-19-92       08:30

 

 

 

 

 

 

 

 

 

 

 

 

 

Pursuant to the provisions of the Colorado Corporation Code, the Colorado Nonprofit Corporation Act, the Colorado Uniform Limited Partnership Act of 1981 and the Limited Liability Company Act, the undersigned organized under the laws of Colorado submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the state of Colorado:

 

First: The name of the corporation, limited partnership or limited liability company is:

REM Services, Inc.

 

Second: The address of its REGISTERED OFFICE is

1837 Austin Bluffs Pkwy, Suite 100 Colorado Springs, CO 80918

 

Third: The name of its REGISTERED AGENT is

Chris McDonald, State Director

 

Fourth:  The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.

 

Fifth: The address of its place of business in Colorado is 1837 Austin Bluffs Pkwy, Suite 100

 

Colorado Springs, CO 80918

 

REM Services, Inc.

(Note 1)

 

 

 

 

 

By

  /s/ Christine McDonald

(Note 2)

 

 

 

 

its

 /s/ Thomas Miller

  president

 

 

 

 

 

its

  XX

  authorized agent

 

 

 

 

 

its

 

  registered agent (Note 3)

 

 

 

 

 

its

 

  general partner

 

 

 

 

 

 

 

its

 

  manager

 

 

 

32

 

 

 

COMPUTER UPDATE COMPLETE

 

RPM

 

 

Notes:

1.

Exact names of corporation, limited partnership or limited liability company making the statement.

 

 

 

 

2.

Signature and title of officer signing for the corporation must be president or vice president; for a foreign corporation without such officers, the authorized agent; for a limited partnership, must be a general partner; for a limited liability company, must be a manager.

 

 

 

 

3.

Regarding corporations: This statement may be executed by this registered agent when it involves only a registered address change. A copy of this statement has been forwarded to the corporation by the registered agent.

 



 

o

 

STATE OF COLORADO

007

FEE

$ 25.00

BIENNIAL REPORT OF

 

ON OR BEFORE

A CORPORATION OR LIMITED LIABILITY COMPANY

 

DATE DUE

03/31/97

 

 

 

 

READ INSTRUCTIONS ON REVERSE SIDE BEFORE COMPLETING

 

REPORT YEAR

1997

SUBMIT SIGNED FORM WITH FILING FEE

THIS FORM MUST BE TYPED

 

 

MAILING DATE 01/01/97

 

INFORMATION BELOW IS ON FILE IN THIS OFFICE - DO NOT CHANGE PRE-PRINTED INFORMATION

 

CORPORATE NAME REGISTERED AGENT, REGISTERED OFFICE CITY, STATE & ZIP

 

FOR OFFICE USE ONLY

871706296 DP STATE/COUNTRY OF INC CO

 

19971025894    M

 

 

$ 25.00

MCDONALD, CHRIS

 

SECRETARY OF STATE

REM SERVICES, INC.

 

02-21-97 08:36:48

 

 

 

1837 AUSTIN BLUFFS PKWY, #100

 

 

COLO SPGS CO 80918

 

FIRST REPORT OR CORRECTIONS IN THIS COLUMN

 

 

 

Return completed reports to:

 

TYPE NEW AGENT NAME

Department of State

 

SUSAN DUNCANSON BURT

Corporate Report Section

 

SIGNATURE OF NEW REGISTERED AGENT

1560 Broadway, Suite 200

 

/s/ Susan Duncanson Burt

Denver, CO 80202

 

MUST HAVE A STREET ADDRESS

[SEAL]

 

1837 AUSTIN BLUFFS PKWY, STE 100

 

 

CITY

STATE

ZIP

 

 

COLORADO SPRINGS

CO

80918

 

 

OFFICERS NAME AND ADDRESS

Title

 

MILLER, THOMAS E

PR

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

VP

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

ST

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

DIRECTORS OR LIMITED LIABILITY COMPANY MANAGERS

(If you have less than 3 shareholders, you may list less than 3 directors)

MILLER, THOMAS E

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

Address of Principal Place of Business

 

 

 

Street

 

 

 

 

 

City

State

 

Zip

 

SIGNATURE

 

Under penalties of perjury and as an authorized officer, I declare that this biennial report and, if applicable, the statement of change of registered office and/or agent, has been examined by me and is, to the best of my knowledge and belief, true, correct, and complete.

 

By

/s/ Susan Duncanson Burt

 

 

Authorized Agent

 

TITLE

State Director

  DATE

2/14/1997

 

 

NOTE: DO NOT USE THIS BOX IF THIS IS YOUR FIRST REPORT!!! SEE INSTRUCTIONS ON REVERSE.  IF THERE ARE NO CHANGES SINCE YOUR LAST REPORT, MARK THIS BOX, SIGN ABOVE AND RETURN WITH THE FEE AND BY THE DATE DUE INDICATED ABOVE (UPPER LEFT HAND CORNER) IF YOU ARE FILING AFTER THE DATE DUE ABOVE, CONTACT THIS OFFICE FOR THE PROPER FEE. (303) 894-2251

 

SEE INSTRUCTIONS ON BACK

 



 

 

o

 

STATE OF COLORADO

007

FEES

$70.00

BIENNIAL REPORT OF

 

ON OR BEFORE

A CORPORATION OR LIMITED LIABILITY COMPANY

 

DATE DUE

12-31-99

 

 

 

 

READ INSTRUCTIONS ON REVERSE SIDE BEFORE COMPLETING

 

REPORT YEAR

1999

SUBMIT SIGNED FORM WITH FILING FEE

THIS FORM MUST BE TYPED

 

APPLICATION FOR REINSTATEMENT MUST BE FILED

 

MAILING DATE

 

INFORMATION BELOW IS ON FILE IN THIS OFFICE.  DO NOT CHANGE PRE-PRINTED INFORMATION

 

CORPORATE, NAME REGISTERED AGENT, REGISTERED OFFICE CITY, STATE & ZIP

 

FOR OFFICE USE ONLY

19871706296 DPC SUSPEND DATE 07/01/1999

 

19991171159      M

STATE/COUNTRY OF INC CO

 

$ 70.00

BURT SUSAN DUNCANSON

 

SECRETARY OF STATE

REM SERVICES, INC.

 

09-14-1999     08:55:55

STE 100

 

 

1837 AUSTIN BLUFFS PKWY

 

 

COLO SPGS CO 80918

 

 

 

 

FIRST REPORT OR CORRECTIONS IN THIS COLUMN

 

 

 

Return completed reports to:

 

TYPE NEW AGENT NAME

Department of State

 

 

Corporate Report Section

 

SIGNATURE OF NEW REGISTERED AGENT

1560 Broadway, Suite 200

 

 

Denver, CO 80202

 

MUST HAVE A STREET ADDRESS

 

 

1005 Elkton Drive Parkway

 

 

 

 

 

CITY

STATE

ZIP

 

 

Colorado Springs

CO

80907

 

 

OFFICERS NAME AND ADDRESS

TITLE

 

MILLER, THOMAS E

PR

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

VP

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

ST

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

DIRECTORS OR LIMITED LIABILITY COMPANY MANAGERS

 

(If you have less than 3 shareholders, you may list less than 3 directors)

 

 

 

MILLER, THOMAS E

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, DOUGLAS V

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

MILLER, CRAIG R

 

 

6921 YORK AVE S

 

 

 

 

 

EDINA MN 55435

 

 

 

 

 

Address of Principal Place of Business

 

 

 

Street 6921 York Avenue S.

 

 

 

 

 

City Edina

State

MN

Zip

55435

 

SIGNATURE

 

Under penalties in perjury and as an authorized officer, I declare that this biennial report and, if applicable, the statement of change of registered office and/or agent, has been examined by me and is, to the best of my knowledge and belief, true, correct, and complete.

 

BY:

/s/ Douglas V. Miller

 

 

Authorized Agent

 

TITLE

Vice President

  DATE

8/23 1999

 

 

o

NOTE: DO NOT USE THIS BOX IF THIS IS YOUR FIRST REPORT!!! SEE INSTRUCTIONS ON REVERSE. IF THERE ARE NO CHANGES SINCE YOUR LAST REPORT, MARK THIS BOX, SIGN ABOVE AND RETURN WITH THE FEE AND BY THE DATE DUE INDICATED ABOVE (UPPER LEFT HAND CORNER).  IF YOU ARE FILING AFTER THE DATE DUE ABOVE, CONTACT THIS OFFICE FOR THE PROPER FEE. (303) 894-2251

 

SEE INSTRUCTIONS ON BACK

 



 

 

 

Mail to: Secretary of State

 

For office use only

 

 

Corporations Section

 

 

Please include a typed

 

1500 Broadway, Suite 200

 

 

self-addressed envelope

 

Denver, CO 80202

 

 

 

 

(303) 894-2251

 

19991171159   H

MUST BE TYPED

 

Fax (303) 894-2242

 

$

70.00

MUST SUBMIT TWO COPIES

 

 

 

SECRETARY OF STATE

 

# 19871706296

 

09-14-1999 08:55:55

 

APPLICATION FOR REINSTATEMENT

 

Pursuant to the provisions of the Colorado Business Corporation Act, the undersigned hereby executes the following:

 

FIRST:

 

The name of the corporation at the time of dissolution REM-Services, Inc.

 

 

 

 

 

 

SECOND:

 

New name under which the corporation is to be reinstated (applicable only if corporate name at time of dissolution is no longer available) REM-Services, Inc.

 

 

 

THIRD:

 

The street address of its registered office and the name of its registered agent at such address is
1005 Elkton Drive Parkway
Colorado Springs, CO 80907 - Susan Duncanson Burt

 

 

 

 

 

Signature of registered agent

/s/ Susan Duncanson Burt

 

 

 

 

 

 

 

FOURTH:

 

The corporation was administratively dissolved on 7/01/1999

 

 

 

FIFTH:

 

The grounds for dissolution either did not exist or have been eliminated.

 

 

 

SIXTH:

 

All taxes, fees or penalties imposed by the Colorado Business Corporation Act have been paid.

 

 

By:

     /s/ Douglas V. Miller

 

 

Its

                 Vice President

 

 

                            Title

 

Application for reinstatement must be accompanied by a completed corporate report and requisite fees.

 



 

 

 

Mail to: Secretary of State

 

For office use only

 

 

Corporations Section

 

[ILLEGIBLE]

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, CO 80202

 

20001092319 M

MUST BE TYPED

 

(303) 894-2251

 

$

25.00

FILING FEE: $25.00

 

Fax (303) 894-2242

 

SECRETARY OF STATE

MUST SUBMIT TWO COPIES   

 

05-08-2000     13:36:56

[ILLEGIBLE]

 

 

 

 

 

 

 

 

ARTICLES OF AMENDMENT

 

 

Please include a typed

 

TO THE

 

 

self-addressed envelope

 

ARTICLES OF INCORPORATION

 

 

 

 

 

 

 

 

Pursuant to the provisions of the Colorado Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

FIRST: The name of the corporation is REM Services, Inc.

 

SECOND: The following amendment to the Articles of Incorporation was adopted on May 1 2000, as prescribed by the Colorado Business Corporation Act, in the manner marked with an X below:

 

o

 

No shares have been issued or Directors Elected - Action by Incorporators

 

 

 

o

 

No shares have been issued but Directors Elected - Action by Directors

 

 

 

o

 

Such amendment was adopted by the board of directors where shares have been issued and shareholder action was not required.

 

 

 

ý

 

Such amendment was adopted by a vote of the shareholders. The number of shares voted for the amendment was sufficient for approval.

 

THIRD: If changing corporate name, the new name of the corporation is REM Colorado, Inc.

 

 

FOURTH: The manner, if not set forth in such amendment, in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected, is as follows:

 

If these amendments are to have a delayed effective date, please list that date:

(Not to exceed ninety (90) days from the date of filing)  

 

 

 

 

 

      REM Services, Inc.

 

 

 

 

Signature

  /s/ Craig R. Miller

 

 

Craig R. Miller

 

   Title

Secretary

 

 

Revised 7/95

 



 

 

 

Mail to: Secretary of State

 

For office only

 

 

Corporations Section

 

[ILLEGIBLE]

 

 

1560 Broadway, Suite 200

 

 

 

 

Denver, CO 80202

 

20001092320 M

MUST BE TYPED

 

(303) 894-2251

 

$

5.00

FILING FEE: $5.00

 

Fax (303) 894-2242

 

SECRETARY OF STATE

MUST SUBMIT TWO COPIES

 

 

 

05-08-2000     13:40:01

[ILLEGIBLE]

 

 

 

 

 

 

 

 

STATEMENT OF CHANGE OF

 

 

Please include a typed

 

REGISTERED OFFICE OR

 

 

self-addressed envelope

 

REGISTERED AGENT, OR BOTH

 

 

 

Pursuant to the provisions of the Colorado Business Corporation Act, the Colorado Nonprofit Corporation Act, the Colorado Uniform Limited Partnership Act of 1981 and the Colorado Limited Liability Company Act, the undersigned, organized under the laws of:

Colorado

 

submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the state of Colorado:

 

FIRST:

 

The name of the corporation, limited partnership or limited liability company is : REM Colorado, Inc. [ILLEGIBLE]

 

 

 

 

SECOND:

 

Street address of current REGISTERED OFFICE is:

  1837 Austin Bluffs

 

 

 

Parkway, Colorado Springs, CO 80918

(Include City, State, Zip)

 

 

 

 

 

and if changed, the new street address is:

     1005 Elkton Drive Parkway, Colorado

 

 

 

                           (Include City, State, Zip)

 

 

 

 

Springs, CO 80907

 

 

 

THIRD:

 

The name of its current REGISTERED AGENT is: Susan Duncanson Burt

 

 

 

 

 

 

and if changed, the new registered agent is:

 

 

 

 

 

 

 

Signature of New Registered Agent

 

 

 

 

 

 

 

Principal place of business

 

 

 

 

 

(City, State, Zip)

 

The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.

 

FOURTH:

 

If changing the principal place of business address ONLY, the new address is

 

 

 

 

 

 

 

Signature

     /s/ Craig R. Miller

 

 

    Craig R. Miller

 

Title

     Secretary

 

 

 

Revised 7/97

 



 

Doneus Davidson

 

DEPARTMENT OF STATE

 

Commercial Filings

SECRETARY OF STATE

 

1560 Broadway Suite 200

 

303-894-2200

 

 

Denver, Colorado 80202

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

BURT SUSAN DUNCANSON

 

 

 

REM COLORADO, INC.

 

 

 

1005 ELKTON DR

 

 

 

COLORADO SPRINGS CO 80907

 

 

 

 

 

 

 

 

 

 

20031079100  M

REW

 

 

 

 

$    25.00

 

 

 

 

 

SECRETARY OF STATE

 

 

 

 

 

 

 

03-10-2003  16:40:38

 

 

19871706296 DPC

 

 

 

 

 

STATE/COUNTRY OF INC CO

 

 

 

 

 

PERIODIC REPORT

 

 

 

 

 

 

 

 

 

 

 

 

 

FEE   $25.00 DUE ON OR BEFORE 03/31/2003

 

 

 

 

 

 

PERIODIC REPORT, made pursuant to section 7-90-501, C.R.S., on behalf of the entity identified above. This report must be typed, or if legible, it may be manually printed. Execution (a signature) is not required.  Report current information for the following items: no director, officer or any other information is required.

 

1.

Name of individual completing Report:

 Lisa Henke

 

 

2.

Nature of entity’s Registered Agent:

 Jan Blosser

 

 

 

3.

Street Address of entity’s Registered Office (must be in Colorado):

4815 Lint Drive, Ste 111, Colorado Springs, CO 80919

 

 

 

If mail is undeliverable to this address, ALSO include a P.O. box address:

 

 

 

 

4.

Address of entity’s Principal Office:

 6921 York Ave S. Edina, MN 55435

 

Optional: 5. Additional mailing address for entity:

 

 

 

Optional: 6. Entity’s e-mail address

 

 

If more space is required for any of the above items, continue on an attached 81/2 x 11 sheet and check here o

 

Deliver this Report to:

Colorado Secretary of State

1560 Broadway Ste 200

Denver CO 80202-5169

 

Include the fee stated above ($25.00) made payable to: Colorado Secretary of State.

This report must be received (not postmarked) on or before the due date stated above.

 

For more information, call 303-894-2200, fax 303-869-4864, e-mail sos.business@state.co.us. or visit our Web site, www.sos.state.co.us.