0001096906-11-001464.txt : 20110715 0001096906-11-001464.hdr.sgml : 20110715 20110715090022 ACCESSION NUMBER: 0001096906-11-001464 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 6 CONFORMED PERIOD OF REPORT: 20110715 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Completion of Acquisition or Disposition of Assets ITEM INFORMATION: Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant ITEM INFORMATION: Unregistered Sales of Equity Securities ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20110715 DATE AS OF CHANGE: 20110715 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arcis Resources Corp CENTRAL INDEX KEY: 0001465130 STANDARD INDUSTRIAL CLASSIFICATION: HEATING EQUIPMENT, EXCEPT ELECTRIC & WARM AIR FURNACES [3433] IRS NUMBER: 371563401 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-159577 FILM NUMBER: 11969141 BUSINESS ADDRESS: STREET 1: 4320 EAGLE POINT PARKWAY STREET 2: SUITE A CITY: BIRMINGHAM STATE: AL ZIP: 35242 BUSINESS PHONE: 205-453-9650 MAIL ADDRESS: STREET 1: 4320 EAGLE POINT PARKWAY STREET 2: SUITE A CITY: BIRMINGHAM STATE: AL ZIP: 35242 FORMER COMPANY: FORMER CONFORMED NAME: Mountain Renewables, Inc. DATE OF NAME CHANGE: 20090528 8-K 1 arcis8-k20110715.htm ARCIS RECOURCES CORP. FORM 8-K JULY 15, 2011 arcis8-k20110715.htm


SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

_____________________

FORM 8-K
_____________________


CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934

COMMISSION FILE NO.: 333-159577



Date of Report: July 15, 2011
 
   
 ARCIS RESOURCES CORPORATION 
(Exact name of registrant as specified in its charter)
   
   
Nevada                                                                                                               
  37-1563401
(State of other jurisdiction of
(IRS Employer
incorporation or organization
Identification No.)
   
   
4320 Eagle Point Parkway, Suite A, Birmingham Alabama
35242
(Address of principal executive offices)
(Zip Code)
   
   
  (205) 453-9650
 (Registrant’s telephone number including area code)
 


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 
 

 

Item 1.01
Entry into a Material Definitive Agreement
Item 2.01
Completion of Acquisition of Assets
Item 2.03
Creation of a Direct Financial Obligation
Item 3.02
Unregistered Sale of Equity Securities

On July 15, 2011 the Registrant entered into an Amended and Restated Exchange Agreement, which replaced the Exchange Agreement dated February 7, 2011 previously reported in a Form 8-K filed on February 28, 2011.  The counterparties to the Amended and Restated Exchange Agreement (the “Agreement”) are (a) the members of American Plant Services, LLC, an Alabama limited liability company (“APS”), who are Kenneth A. Flatt, Jr., Deborah K. Flatt, Trevis Lyon and James E. Goins, and (b) the shareholders of Mobile Fluid Recovery, Inc., an Ohio corporation (“MFR”), who are, in addition to APS, Clifford Briggs and David Briggs.  Kenneth A. Flatt, Jr., Deborah K. Flatt and Trevis Lyon are the members of the Registrant’s Board of Directors.

Pursuant to the Agreement, on July 15, 2011 the Registrant acquired all of the membership interest in APS and all of the capital stock of MFR that is not owned by APS.  In exchange for those equity interests, the Registrant issued 8,800,000 shares of its common stock to the counterparties.  The Registrant also issued Notes due July 15, 2012 in the aggregate amount of $500,000 to Messrs. Flatt, Lyon and Goins.  The Notes bear interest at 11.25% per annum and are payable in advance of maturity out of the proceeds of any financing of four million dollars or more, or out of any net cash provided by operations.

At the same time, the Registrant issued an additional one million shares of common stock to Kenneth A. Flatt. Jr. and Deborah K. Flatt to compensate them for their personal guarantees of approximately $6.0 million in debt owed by APS.  To the extent that the guarantees are not released within 180 days after the closing date, the Registrant shall be obliged to issue up to one million additional shares of common stock to the Flatts, the number of shares being determined by the amount of unreleased guarantees on the 90th and 180th days after the closing date.

The Agreement imposed on the Registrant a further obligations, namely to provide sufficient additional compensation to Mr. Flatt to offset any expense that he may incur by reason of a promissory note in the amount of $4.0 million that he delivered to APS (the note bearing interest at 3.5% per annum, with two percent of principal payable every three years and the balance due in fifteen years).

Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Compensatory Arrangements of Certain Officers
 
 
Pursuant to the terms of the Agreement, Deborah K. Flatt resigned from her position as a member of the Registrant’s Board of Directors.  Subsequently, the Board elected Robert Di Marco to fill the vacancy on the Board of Directors.  Mr. Di Marco is the President of Arcis Energy, Inc., a subsidiary of the Registrant.  Information regarding Mr. Di Marco is available in our Annual Report on Form 10-K for the year ended December 31, 2010.

Further pursuant to the terms of the Agreement, the Executive Employment Agreements of Kenneth A. Flatt, Jr., Trevis Lyon and Robert Di Marco were amended and restated.  The terms of the agreements, as amended, follow:

Kenneth A. Flatt, Jr.  Mr. Flatt will be employed as CEO of the Registrant for a period of up to six months, until the Board of Directors appoints a replacement.  Mr. Flatt shall remain as CEO of APS for a term of three years, which shall renew automatically for one year terms unless either party gives prior notice of termination.  Mr. Flatt will receive a salary of $180,000 per year from the Registrant, commencing July 15, 2011, and shall also receive from APS compensation equal to the lesser of $120,000 or the net annual cash provided by the operations of APS and MFR.  If the Registrant obtains $10 million in proceeds from offerings of its securities or if the Registrant reports $2.5 million in net income for a period of four consecutive quarters, Mr. Flatt’s total salary from the Registrant and APS will increase to $420,000 per year, and will increase by 5% per annum thereafter.  The Company will also afford Mr. Flatt an automobile allowance of $1500 per month.  The Company has granted to Mr. Flatt options to purchase 500,000 shares of its common stock at $.30 per share, which will vest in tranches over the next 26 months or will vest entirely at the end of any fiscal year in which the Company records $100 million in revenue.  Upon termination of his employment by the Company, Mr. Flatt will be subject to a covenant of non-competition for one year.

 
 

 
 
           Trevis M. Lyon.  Mr. Lyon will be employed for a term of three years, which shall renew automatically for one year terms unless either party gives prior notice of termination.  For services as Chief Operations Officer of Arcis Resources, Mr. Lyon will receive a salary of $180,000 per year, commencing on July 15, 2011.  If the Registrant obtains $10 million in proceeds from offerings of its securities or if the Registrant reports $2.5 million in net income for a period of four consecutive quarters, Mr. Lyon’s total salary from Registrant will increase to $240,000 per year, and will increase by 5% per annum thereafter.  The Company will also afford Mr. Lyon an automobile allowance of $1500 per month.  The Company has granted to Mr. Lyon options to purchase 500,000 shares of its common stock at $.30 per share, and options to purchase 500,000 shares at $.50 per share.  The options will vest in tranches over the next 26 months or will vest entirely at the end of any fiscal year in which the Company records $100 million in revenue.  Upon termination of his employment by the Company, Mr. Lyon will be subject to a covenant of non-competition for one year.

Robert DiMarco.  Mr. DiMarco will be employed for a term of three years, which shall renew automatically for one year terms unless either party gives prior notice of termination.  For services as Chief Executive Officer of Arcis Energy, Mr. DiMarco will receive a salary of $180,000 per year, commencing July 15, 2011.  If the Company obtains $10 million in proceeds from offerings of its securities or if the Registrant reports $2.5 million in net income for a period of four consecutive quarters, Mr. DiMarco’s salary will increase to $500,000 per year.  The Company will also afford Mr. DiMarco an automobile allowance of $1500 per month.  The Company has granted to Mr. DiMarco options to purchase 500,000 shares of its common stock at $.30 per share, which will vest in tranches over the next 26 months or will vest entirely at the end of any fiscal year in which the Company records $100 million in revenue.  Upon termination of his employment by the Company, Mr. DiMarco will be subject to a covenant of non-competition for one year.

Item 5.03                Amendment to Bylaws

On July 15, 2011 the Board of Directors adopted the Amended and Restated Bylaws of Arcis Resources Corporation.  The amendments provide that no two offices in management may be held by members of the same family.  The amendments further provide that the Chairman of the Board will be the Chief Executive Officer of the Registrant and the President will be the Chief Operating Officer of the Registrant.

 
 

 

Item 9.01    Financial Statements and Exhibits
Financial Statements

Financial Statements of American Plant Services, LLC and Subsidiaries for the years ended December 31, 2010 and 2009 (audited) - filed herewith.

Financial Statements of American Plant Services, LLC and Subsidiaries for the six month periods ended June 30, 20110 and 2010 (unaudited) - to be filed by amendment.

Pro Forma Financial Statements of Arcis Resources Corporation - to be filed by amendment.
 
Exhibits

3-a
Amended and Restated Bylaws of Arcis Resources Corporation

10-a
Amended and Restated Exchange Agreement dated July 15, 2011 among Arcis Resources Corporation, the members of American Plant Services, LLC, and the shareholders of Mobile Fluid Recovery, Inc.

10-b
Amended and Restated Executive Employment Agreement, amended on July 15, 2011, between Arcis Resources Corporation and Kenneth A. Flatt, Jr.

10-c
Amended and Restated Executive Employment Agreement, amended on July 15, 2011, between Arcis Resources Corporation and Trevis Lyon.

10-d
Amended and Restated Executive Employment Agreement, amended on July 15, 2011, between Arcis Resources Corporation and Robert Di Marco.

 
SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned duly authorized.

Dated:  July 15, 2011
Arcis Resources Corporation
 
By: Kenneth A. Flatt, Jr.
 
       Kenneth A. Flatt, Jr.
       Chief Executive Officer
 

 
 

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY

TABLE OF CONTENTS




   
 
PAGE
   
FINANCIAL STATEMENTS
 
   
   
REPORT OF INDEPENDENT AUDITOR
F-1
   
   
BALANCE SHEETS
F-2-3
   
   
STATEMENTS OF OPERATIONS
F-4
   
   
STATEMENTS OF CHANGES IN OWNERS’ EQUITY
F-5
   
   
STATEMENTS OF CASH FLOWS
F-6-7
   
   
NOTES TO FINANCIAL STATEMENTS
F-8-21


 
 

 
 
INDEPENDENT AUDITOR’S REPORT



To the Members and Stockholders
 of American Plant LLC and Subsidiary

We have audited the accompanying consolidated balance sheets of American Plant Services, LLC as of December 31, 2010 and 2009, and the related consolidated statements of operations, owners’ equity and cash flows for the years then ended.   American Plant Services, LLC’s management is responsible for these financial statements. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. The company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. Our audit included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the consolidated financial position of American Plant Services LLC and Subsidiary as of December 31, 2010 and 2009, and the consolidated results of their operations and their cash flows for the years then ended, in conformity with accounting principles generally accepted in the United States of America.

The accompanying financial statements have been prepared assuming that the Company will continue as a going concern.  As discussed in Note 1 to the financial statements, the Company’s current liabilities exceed its current assets and received a waiver for the default of financial covenants related to certain debt obligations.  This raises substantial doubt about the Company’s ability to continue as a going concern.  Management’s plan in regard to these matters is also described in Note 1.  The financial statements do not include any adjustment that might result from the outcome of this uncertainty.

/s/ Rosenberg Rich Baker Berman & Company


Somerset, New Jersey
March 4, 2011
 
 
F-1

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
BALANCE SHEETS
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


ASSETS
             
   
2010
   
2009
 
Current Assets
           
Cash
  $ 17,094     $ 9,421  
Accounts receivable, net of allowance for doubtful
               
accounts of $25,000 and $0 for 2010 and 2009
    1,709,041       2,060,075  
Prepaid expenses
    6,277       -  
Other current assets
    -       793  
                 
Total current assets
    1,732,412       2,070,289  
                 
Property and Equipment
               
Building
    151,534       151,534  
Land
    38,000       38,000  
Computer equipment
    123,014       96,597  
Furniture and fixtures
    77,126       61,339  
Machinery and equipment
    10,295,550       10,173,435  
Trucks and automobiles
    1,406,238       1,198,832  
      12,091,462       11,719,737  
Less: Accumulated depreciation
    (6,020,375 )     (4,708,479 )
                 
Property and equipment, net
    6,071,087       7,011,258  
                 
Other Assets
               
Loan costs, net of accumulated amortization of
               
$30,385 and $25,119 in 2010 and 2009,
    34,453       39,719  
Patents, net of accumulated amortization of
               
$3,762 in 2010
    66,073       -  
Other assets
    4,985       14,102  
                 
Total other assets
    105,511       53,821  
                 
TOTAL ASSETS
  $ 7,909,010     $ 9,135,368  

 
F-2

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
BALANCE SHEETS – CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


LIABILITIES AND OWNERS' EQUITY
             
   
2010
   
2009
 
Current Liabilities
           
Accounts payable and accrued expenses
  $ 880,779     $ 764,035  
Note payable
    1,350,227       1,383,922  
Current portion of long-term debt
    1,769,768       1,447,895  
Current portion of capital lease obligations
    143,362       286,524  
Income tax payable
    19,919       -  
Due to related parties
    14,995       -  
Other current liabilities
    144,705       33,316  
                 
Total current liabilities
    4,323,755       3,915,692  
                 
Long-term Liabilities
               
Long-term debt, less current portion
    2,725,720       4,115,227  
Capital lease obligations, less current portion
    309,410       561,399  
Deferred income taxes
    31,514       -  
                 
Total long-term liabilities
    3,066,644       4,676,626  
                 
Total liabilities
    7,390,399       8,592,318  
                 
Owners' Equity
               
American Plant Servies, LLC members' equity
    503,214       543,050  
Noncontrolling interest in consolidated subsidiary
    15,397       -  
                 
Total owners' equity
    518,611       543,050  
                 
TOTAL LIABILITIES AND
               
OWNERS' EQUITY
  $ 7,909,010     $ 9,135,368  

See Accompanying Notes
 
F-3

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
STATEMENTS OF OPERATIONS
FOR THE YEARS ENDED DECEMBER 31, 2010 (CONSOLIDATED)
AND 2009 (UNCONSOLIDATED)


   
2010
   
2009
 
             
Sales
  $ 11,503,132     $ 8,756,904  
                 
Cost of Sales
    7,664,481       6,184,415  
                 
Gross Profit
    3,838,651       2,572,489  
                 
Operating Expenses
    2,740,178       1,883,087  
                 
Income From Operations
    1,098,473       689,402  
                 
Other Income (Expense)
               
Miscellaneous income (expense)
    24,362       (4,377 )
Interest expense
    (651,743 )     (704,846 )
Gain (loss) on sale of equipment
    5,762       (1,223 )
                 
Total other income (expense)
    (621,619 )     (710,446 )
                 
Income (loss) before provision for income taxes
    476,854       (21,044 )
                 
Provision for Income Taxes
    51,433       -  
                 
Net Income (Loss)
    425,421       (21,044 )
                 
Non-controlling Interest
    (10,985 )     -  
                 
Net Income (Loss) Attributable to American Plant
               
Services, LLC.
  $ 414,436     $ (21,044 )
 
 
See Accompanying Notes
 
F-4

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
STATEMENTS OF CHANGES IN OWNERS’ EQUITY
 FOR THE YEARS ENDED DECEMBER 31, 2010 (CONSOLIDATED)
AND 2009 (UNCONSOLIDATED)


     
Members' Equity
   
Non-Controlling Interest
 
               
               
Balance, December 31, 2008
  $ 814,556     $ -  
                   
 
Net income (loss)
    (21,044 )     -  
 
Distributions
    (250,462 )     -  
                   
Balance, December 31, 2009
  $ 543,050     $ -  
                   
 
Non-controlling interest at
       
 
acquisition date
    -       4,412  
 
Net income (loss)
    414,436       10,985  
 
Distributions
    (454,272 )     -  
                   
                   
Balance, December 31, 2010
  $ 503,214     $ 15,397  


See Accompanying Notes
 
F-5

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
STATEMENTS OF CASH FLOWS
FOR THE YEARS ENDED DECEMBER 31, 2010 (CONSOLIDATED)
AND 2009 (UNCONSOLIDATED)


   
2010
   
2009
 
Cash Flows From Operating Activities
           
Net income (loss)
  $ 425,421     $ (21,044 )
Adjustments to reconcile net income (loss) to
               
 cash provided by operating activities:
               
Depreciation
    1,333,936       1,395,711  
Amortization
    9,028       6,118  
Provision for bad debts
    30,594       34,457  
(Gain) loss on sale of equipment
    (5,762 )     1,223  
Provision for deferred income taxes
    31,514       -  
(Increase) decrease in:
               
     Accounts receivable
    326,355       (922,145 )
     Prepaid expenses
    (5,777 )        
     Other current assets
    793       3,108  
     Other assets
    9,117       -  
Increase (decrease) in:
               
     Accounts payable and accrued expense
    71,071       393,125  
     Due to related parties
            -  
     Income tax payable
    19,919       -  
     Other current liabilities
    111,389       (2,757 )
                 
Net cash provided by operating activities
    2,357,598       887,796  
                 
Cash Flows From Investing Activities
               
Proceeds from sale of fixed assets
    29,322       190,517  
Note receivable collection
    -       57,500  
Purchase of subsidiary, net of $2,910 cash acquired
    (22,090 )     -  
Purchases of property and equipment
    (116,645 )     (53,095 )
                 
Net cash (used) provided by investing activities
    (109,413 )     194,922  
 

 
F-6

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
STATEMENTS OF CASH FLOWS
FOR THE YEARS ENDED DECEMBER 31, 2010 (CONSOLIDATED)
AND 2009 (UNCONSOLIDATED)

 
      2010       2009  
Cash Flows From Financing Activities
               
Increase (decrease) in notes payable
    (33,695 )     703,480  
Repayments on long-term debt
    (1,357,394 )     (1,103,763 )
Repayments on capital lease obligations
    (395,151 )     (432,129 )
Loan costs paid
    -       (1,272 )
Distributions to members
    (454,272 )     (250,462 )
                 
Net cash used in financing activities
    (2,240,512 )     (1,084,146 )
                 
Net increase (decrease) in cash
    7,673       (1,428 )
                 
Cash, beginning of year
    9,421       10,849  
                 
Cash, end of year
  $ 17,094     $ 9,421  




See Accompanying Notes
 
F-7

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


NOTE 1 – ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Nature of Operations

American Plant Services, LLC (“the Company”) was founded in 2002 and is a limited liability company under the laws of the State of Alabama, with its headquarters in Birmingham, Alabama.  The Company performs industrial cleaning services and plant maintenance for industrial and manufacturing facilities primarily in the automotive, tire manufacturing, steel and foundry, and electric utility industries. The Company operates primarily within the southeastern United States, with regional offices in Sylacuaga, Alabama, Rockmart, Georgia, Carlin, Nevada and Toledo, Ohio.

The Company has one subsidiary, Mobile Fluid Recovery Inc. (“MFR”). The Company acquired eighty-five percent of the outstanding stock of MFR on July 1, 2010.  MFR provides solvent rag and absorbent recycling services to various industries that want to minimize or eliminate waste using a patent protected process for recovering oil-based fluids from sorbent articles containing oil-based fluids.

Principles of Consolidation

The accompanying financial statements include the accounts of the Company and its majority-owned subsidiary at December 31, 2010.  All significant intercompany accounts and transactions have been eliminated.

Use of Estimates

The preparation of financial statements in conformity with accounting principles generally accepted in the United States of America requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period.  Actual results could differ from these estimates.

Revenue Recognition

The Company’s revenue is generated from cleaning services provided and equipment usage charges for the use of specialized equipment.  The Company recognizes revenue in accordance with Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) No. 605 guidance on revenue recognition. Revenue is recognized when the price is fixed or determinable, persuasive evidence of an arrangement exists, the service is performed and collectability of the resulting receivable is reasonably assured.  The Company’s revenue is generated from services provided and revenue is recognized when the services have been completed and rendered thus earned and collection of the resulting receivable is reasonably assured.  
 

 
F-8

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)



Cash and Cash Equivalents

The Company considers all highly-liquid debt instruments and other short-term investments with an initial maturity of three months or less to be cash or cash equivalents.

The Company maintains cash and reserves with financial institutions. Cash balances are insured by the Federal Deposit Insurance Corporation up to $250,000 in each financial institution. At times, these balances may exceed the federal insurance limits; however, the Company has not experienced any losses with respect to its bank balances in excess of government provided insurance. Management believes that no significant concentration of credit risk exists with respect to these balances at December 31, 2010 and 2009.

Accounts Receivable and Allowance for Doubtful Accounts

Trade Receivables are non-interest bearing, uncollateralized customer obligations and are stated at the amounts billed to customers. The preparation of financial statements requires management to make estimates and assumptions relating to the collectivity of accounts receivable. Management specifically analyzes historical bad debts, customer credit worthiness, current economic trends and changes in customer payment terms when evaluating the adequacy of the allowance for doubtful accounts. The allowance for doubtful accounts at December 31, 2010 and 2009 was $25,000 and $0, respectively.

Three customers accounted for approximately 27%, 12% and 11% of accounts receivable as of December 31, 2010.  Four customers accounted for approximately 21%, 19%, 16% and 15% of accounts receivable as of December 31, 2009.

Intangible Assets

Intangible assets consist of patents assigned upon the acquisition of majority interest in the consolidated subsidiary.  The cost of the patents is based on the estimated fair market value as of the date of the acquisition, July 1, 2010.  These intangible assets have finite lives of twenty years and are amortized over their remaining useful lives at date of acquisition, which range from approximately 7 ½ years to 11 years.  No impairment losses have been recognized during the year ended December 31, 2010.

In developing assumptions about the renewal or extension used to determine the useful life of intangible assets, the Company first considers its own historical experience in renewing or extending similar arrangements.  These assumptions are adjusted for entity-specific factors.  In the absence of that experience, the Company considers the assumptions that market participants would use about renewal or extension, adjusted for entity-specific factors.
 

 
F-9

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)



Property and Equipment

Property and equipment are stated at cost less accumulated depreciation and amortization. The Company computes depreciation and amortization using the straight-line method over the estimated useful lives of the assets acquired as follows:
 
Building
39 years
Computer equipment
3 - 5 years
Furniture and fixtures
5 - 7 years
Machinery and equipment
5 - 10 years
Trucks and automobiles
5 years
  
When assets are retired or otherwise disposed of, the cost and related accumulated depreciation or amortization are removed from the accounts, and any resulting gain or loss is reflected in the consolidated statements of operations.  Repairs and maintenance that do not extend the useful lives of the related assets are expensed as incurred.  Depreciation expense for the years ended December 31, 2010 and 2009, was $1,333,936 and $1,395,711, respectively.

Impairment of Long-Lived Assets

In accordance with Statement of Financial Accounting Standards No. 144, "Accounting for the Impairment or Disposal of Long-lived Assets(ASB ASC 360-10), the Company reviews the carrying values of long-lived assets for impairment whenever events or changes in circumstances indicate that the carrying value of an asset may not be recoverable. If the fair value is less than the carrying amount of the asset, an impairment loss is recognized for the difference. No impairment loss has been recognized during the years ended December 31, 2010 and 2009.

Loan Costs

Loan costs are being amortized over the life of the related loan on a straight-line basis.  Accounting principles generally accepted in the United States of America require that the effective yield method be used to amortize financing costs; however, the effect of using the straight-line method is not materially different from the results that would have been obtained under the effective yield method.  Amortization expense for the years ended December 31, 2010 and 2009 were $5,266 and $6,118, respectively.  Estimated future amortization expense related to loan costs for the years ending December 31, 2011 through 2017 range from $5,577 to $1,204 annually.


 
F-10

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


Advertising Costs

The Company has adopted the policy of expensing advertising costs to operations as they are incurred. Advertising costs were $2,107 and $2,054 for the years ended December 31, 2010 and 2009, respectively.

Presentation of Sales Tax

The Company operates in various states and counties where a sales tax is imposed on sales to non-exempt customers.  The Company collects the sales tax from customers and remits the entire amount to the appropriate taxing authority.  The Company’s accounting policy is to exclude the tax collected and remitted to the appropriate taxing authority from sales and cost of sales.

Income Taxes

The Company is organized as a limited liability company under the laws of the State of Alabama.  The Company is not a taxpaying entity for federal and state income tax purposes.  The elements of income and expense flow through and are taxed to the members on their respective tax returns.

The subsidiary had elected under the provisions of the Internal Revenue Code to be taxed as an “S” Corporation.  This election was terminated effective July 1, 2010.  The subsidiary utilizes the modified accelerated cost recovery system (MACRS) and special expensing deductions allowed by the Internal Revenue Code to provide for depreciation of property and equipment for income tax purposes.  This method differs from the method used for financial statement purposes.

The effects of this and other temporary differences are reported in the financial statements as deferred income taxes, when applicable, which are classified as current or noncurrent depending on the financial statement classification of the related asset or liability giving rise to the deferred income tax.  A deferred income tax asset or liability that is not related to a financial statement asset or liability is classified according to the expected reversal date of the temporary difference.  Deferred income tax assets and liabilities are reported in one net current and one net long-term amount, as applicable.

In September 2009, the FASB issued Accounting Standard Update 2009-06, Income Taxes (Topic 740) – Implementation Guidance on Accounting for Uncertainty in Income Taxes and Disclosure Amendments for Nonpublic Entities. These amendments clarify that management’s determination of the taxable status of the entity, including its status as a pass-through entity or tax-exempt not-for-profit entity, is a tax position subject to the standards required for accounting for uncertainty in income taxes as discussed in Topic 740 (“ASC 740”).  In addition, the amendments require the reporting entity to consider the tax positions of all entities within a related group of entities regardless of the tax position of the reporting entity; and, clarify the determination of attribution for income taxes paid by the entity as being attributable to either the owner of the entity or the entity itself. The amendments also eliminated for nonpublic entities certain disclosures otherwise required by ASC 740.  For those entities which deferred earlier application of ASC 740, the effective date of these amendments is for fiscal years beginning after December 15, 2008.  The Company previously deferred early application, and as a result, applied the above provisions to its 2009 financial statements in accordance with the aforementioned effective date.

 
F-11

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


The Company files income tax returns in the U.S. federal jurisdiction, and various state jurisdictions.  The Company has no tax position at December 31, 2010 for which the ultimate deductibility is highly certain but for which there is uncertainty about the timing of such deductibility. The Company recognizes interest accrued related to unrecognized tax benefits in interest expense and penalties in operating expenses. No such interest or penalties were recognized during the years ended December 31, 2010 and 2009. The Company had no accruals for interest and penalties at December 31, 2010 and 2009.

Retirement Plan

The Company has established a 401(k) plan for eligible employees.  The Company incurred related expenses of $11,052 and $12,609 during the years ended December 31, 2010 and 2009, respectively.

Business Combinations

Acquisitions of businesses are accounted for using the purchase method of accounting, and the financial statements include the results of the acquired operations from the respective dates they were acquired.

The purchase price of the acquired entities is allocated to the net assets acquired and liabilities assumed based on the estimated fair value at the dates of acquisition, with any excess of cost over the fair value of net assets acquired, including intangibles, recognized as goodwill. The balances included in the consolidated balance sheets related to recent acquisitions are based upon preliminary information and are subject to change when final asset and liability valuations are obtained. Material changes to the preliminary allocations are not anticipated by management.

Going Concern

These financial statements have been prepared assuming that the Company will continue as a going concern. As of December 31, 2010, the Company had current liabilities that exceeded current assets by $2,591,343. In addition, the Company is in default with regard to covenants related to certain of its debt obligations. At December 31, 2010, the Company received a waiver from the bank for non compliance of its financial covenants however there is no assurance that the bank will continue to waive its rights under the debt agreements in future periods. These conditions raise operating and liquidity concerns and substantial doubt about the Company's ability to continue as a going concern. The financial statements do not include any adjustments to reflect the possible future effects on the recoverability and classification of assets or the amounts and classification of liabilities that may result from the outcome of this uncertainty. The Company’s continued existence is dependent upon its ability to successfully secure additional sources of liquidity and obtain accommodating credit terms from vendors, note holders and other creditors. Should the Company be unable to renegotiate the terms and conditions on its debt obligations or is otherwise unable to pay its debt when due, the Company may incur materially higher interest and other expenses, and the debt holders could foreclose on their collateral and commence legal action against the Company to recover amounts due which ultimately could require the disposition of some or all of the Company’s assets. Any such action may require the Company to curtail or cease operations. To the extent that any excess cash is generated from operations, it has been, and will continue to be, used for the payment of debt and other trade obligations. Management believes that, based on the anticipated level of sales, and continued support through reasonable and accommodating credit terms from vendors, debt holders and other creditors, the Company can continue operating in the short-term.

 
F-12

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


NOTE 2 - BUSINESS COMBINATION

On July 1, 2010, the Company acquired eighty-five percent of the outstanding stock of Mobile Fluid Recovery, Inc. (MFR).  MFR provides solvent rag and absorbent recycling services to various industries.  The Company paid $25,000 cash to the stockholders for 85% of the equity in the corporation and effectively assumed 85% of the outstanding liabilities in the amount of $111,770.  The total cost of the stock acquired was $136,770.

The purchase price has been pushed down to the subsidiary to reflect fair values of the assets under the purchase method, whereby the assets of the acquired corporation, including identifiable intangibles, were adjusted to their fair market value. The Company expects to benefit from the intangible assets acquired in this transaction and is amortizing the patents over their remaining statutory lives.

A reconciliation of the purchase price and the estimated fair values of the assets acquired and liabilities assumed is as follows:
 
Purchase price
  $ 25,000  
Liabilities assumed
    111,770  
    $ 136,770  
         
Allocation of purchase amount:
       
Cash
  $ 2,910  
Accounts receivable
    5,915  
Other assets
    500  
Property and equipment
    81,746  
Patents
    69,835  
      160,906  
Ownership Percentage
    85 %
    $ 136,770  

 
 
F-13

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


NOTE 3 – NOTES PAYABLE

The Company has a line of credit agreement with Superior Bank with a maximum funding amount of $1,500,000 and a maturity date of May 29, 2011.  The line of credit is secured by accounts receivable, all general intangibles, deposit accounts, and certain life insurance policies of members.  The note is also personally guaranteed by two of the members.  Interest on the outstanding balance is payable monthly at the Wall Street Journal’s prime rate plus 1.00%, with an interest rate floor of 6.00%.  The interest rate was 4.25% at December 31, 2010.  As of December 31, 2010 and 2009, the outstanding balances were $1,350,227 and $1,383,922, respectively.

The line of credit agreement contains various loan covenants.   As of December 31, 2010, the Company was not in compliance with certain of the financial covenants primarily related to tangible net worth, debt to tangible net worth ratio, and fixed charge coverage ratio.  The Company has received a waiver from the bank related to these covenant violations.

NOTE 4 – LONG-TERM DEBT

Long-term debt consists of the following:
           
             
   
2010
   
2009
 
             
Note payable to a commercial lender and the U.S. Small Business
  $ 1,111,332     $ 1,255,604  
Administration ("SBA") in which the SBA guaranteed 75% of the
               
   loan for $1,782,000, secured by real property, equipment with a book
               
   value of approximately $260,000 and guarantees of the members,
               
payable in monthly installments of $21,493, including interest at the
               
Wall Street Journal's prime rate plus 2.75%, which was 6.00% at
               
December 31, 2010, maturing in January 2017
               
                 
Note payable to a bank, secured by the personal guarantees of two
    63,286       -  
members, payable in monthly installments of $1,531, including
               
interest at 5.50%, maturing in October 2014.
               
                 
Notes payable to a finance company, secured by vehicles, with a book
    376,280       328,008  
value of approximately $386,900, payable in monthly installments
               
ranging from $487 to $1,305, including interest ranging from 0.00%
               
to 8.99% with maturity dates varying through September 2015.
               


 
F-14

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)



   
2010
   
2009
 
             
Notes payable to a finance company, secured by equipment, with a book
    774,473       1,067,161  
  value of approximately $544,500, payable in monthly installments ranging
               
  from $1,060 to $15,679, including interest ranging from 6.39% to 8.23%,
               
  with maturity dates varying through August 2013.
               
                 
Notes payable to a finance company, secured by equipment, with a book
    179,451       229,031  
  value of approximately $126,900, payable in monthly installments ranging
               
  from $2,111 to $4,807, including interest of 16.65%, maturing in July 2013
               
                 
Notes payable to a finance company, secured by equipment, with a book
    209,852       289,444  
value of approximately $308,800, payable in monthly installments of
               
$8,091, including interest of 6.95%, maturing in April 2013
               
                 
Note payable to a finance company, secured by a vehicle, payable in
    -       1,843  
monthly installments of $620, including interest of 6.29%.  The loan
               
was repaid in March 2010.
               
                 
Note payable to a finance company, secured by equipment, payable in
    -       6,807  
monthly installments of $211, including interest of 17.54%.  The loan
               
was repaid in July 2010.
               
                 
Note payable to a finance company, secured by equipment, with a book
    16,936       21,833  
value of approximately $22,600, payable in monthly installments of $731,
               
including interest of 17,42%, maturing in October 2013.
               
                 
Note payable to a finance company, secured by equipment, with a book
    1,763,878       2,363,391  
value of approximately $1,570,600, payable in monthly installments of
               
$79,357, including interest of 11.10%, maturing in November 2012.
               
      4,495,488       5,563,122  
Less current portion
    1,769,768       1,447,895  
                 
    $ 2,725,720     $ 4,115,227  



 
F-15

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


Maturities of long-term debt for each of the next five years ending December 31, and in the aggregate thereafter, are shown below:

2011
  $ 1,769,768  
2012
    1,519,726  
2013
    491,238  
2014
    246,902  
2015
    232,753  
Thereafter
    235,101  
Total
  $ 4,495,488  


NOTE 5 – LEASES

Capital Leases

The Company is the lessee of heavy-duty trucks and tractors, office equipment and various items of cleaning equipment under capital leases.  The cost of the leased equipment is included with property and equipment, and the related liability is recorded at the present value of future lease payments, discounted at the imputed interest rate in the lease.

The following is an analysis of leased amounts included in property and equipment at December 31, 2010 and 2009:

   
2010
   
2009
 
Machinery and equipment
  $ 901,996     $ 901,996  
Trucks and automobiles
    323,488       323,488  
Computer equipment
    66,499       67,916  
Less:  Accumulated depreciation
    (680,812 )     (495,652 )
                 
Net Book Value
  $ 611,171     $ 797,748  

 
F-16

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


Future minimum lease payments under the capital leases for each of the next three years ended December 31, 2010, are as follows:
   
2011
  $ 226,077  
2012
    197,137  
2013
    94,747  
      517,961  
Less: Amount representing interest
    (65,189 )
         
       Present value of minimum lease payments
  $ 452,772  
     
The present value of net minimum lease payments is reflected in the accompanying balance sheets as current and long-term capital lease obligations.  The interest rates on the capital leases range from 8.29% to 17.68%.

Operating Leases

The Company leases an office facility for its Birmingham, Alabama location from a real estate provider.  Monthly payments were approximately $2,900 during the year ended 2010, with a lease expiration date of November 30, 2011.

The Company leases a facility for its Rockmart, Georgia location, which is currently on a month-to-month basis with payments totaling approximately $3,000 per month.  Subsequent to December 31, 2010, the Company entered into an agreement to lease the property for $3,600 per month, with a lease expiration date of February 1, 2013.

In August 2010, the Company entered into an agreement to lease its Carlin, Nevada facility.  Monthly payments were approximately $1,500 during the year ended 2010, with a lease expiration date of August 24, 2012.  On the first anniversary of the lease, payments will increase to $2,000 per month.

Until its agreement expired on November 30, 2010, the subsidiary leased a facility located in Warren, Michigan from a real estate provider.  Monthly payments were approximately $2,000 during the year ended 2010.

In December 2010, the subsidiary entered into a month-to-month agreement to lease warehouse space in Toledo, Ohio with a real estate provider for $1,500 per month.

Annual rental expense for all real property leased was approximately $87,000 and $36,000 for the years ended December 31, 2010 and 2009, respectively.
 

 
F-17

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


Future minimum payments, by year and in the aggregate, under all noncancelable operating leases, with initial or remaining terms of one year or more, are approximately as follows at December 31, 2010:

2011
  $ 91,500  
2012
    59,200  
2013
    3,600  
2014
    -  
2015
    -  
       Total
  $ 154,300  


NOTE 6 – RELATED PARTY TRANSACTIONS

Guaranteed payments to members that are intended as compensation for services rendered are accounted for as Company expenses rather than as allocations of Company net income.  For the years ended December 31, 2010 and 2009, the Company made guaranteed payments to members totaling $213,288 and $101,669, respectively.

The subsidiary has a note payable to a stockholder of the subsidiary in the amount of $14,995 at December 31, 2010.  The note accrues interest at 8.00% and matures in 2012.  The note is guaranteed by the Company and its owners.


NOTE 7 – INCOME TAXES

The provision for income taxes for the years ended December 31, 2010 and 2009, consists of the following:

   
2010
   
2009
 
Current:
           
Federal
  $ 15,434     $ -  
State
    4,485       -  
      19,919       -  
                 
Deferred
    31,514       -  
                 
Totals
  $ 51,433     $ -  
  
The subsidiary accounts for income taxes in accordance with generally accepted accounting principles, whereby deferred income taxes are provided on temporary differences arising from assets and liabilities whose bases are different for financial reporting and income tax purposes.

 
F-18

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)



Temporary differences giving rise to the deferred tax liability are primarily related to the values assigned to assets as a result of the business combination.  The details of deferred income tax liabilities are set forth below:

   
2010
   
2009
 
             
Property and equipment
  $ 18,299     $ -  
Patents
    13,215       -  
Totals
  $ 31,514     $ -  
 
 
NOTE 8 - INTANGIBLE ASSETS

In connection with the acquisition disclosed in Note 2, the Company acquired 2 patents.  The first, filed January 27, 1998, is for a portable system for recovering oil-based fluids from sorbent articles containing oil-based fluids.  The second, filed June 14, 2001, relates to a method for rendering waste sorbent material recyclable.  The fair market value of the patents of $69,835 was determined by reference to the total purchase price and by discounting estimated future cash flows over the remaining statutory lives of the patents.  Amortization expense for 2010 was $3,762, and net carrying value at December 31, 2010, was $66,073.  The estimated future amortization expense for the next five years is $7,524 per year.

 
F-19

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


NOTE 9 – FAIR VALUE MEASUREMENTS

The authoritative guidance for fair value measurements defines fair value as the exchange price that would be received for an asset or paid to transfer a liability (an exit price) in the principal or the most advantageous market for the asset or liability in an orderly transaction between market participants on the measurement date. Market participants are buyers and sellers in the principal market that are (i) independent, (ii) knowledgeable, (iii) able to transact, and (iv) willing to transact. The guidance describes a fair value hierarchy based on the levels of inputs, of which the first two are considered observable and the last unobservable, that may be used to measure fair value which are the following:

Level 1– Quoted prices in active markets for identical assets or liabilities.

Level 2– Inputs other than Level 1 that are observable, either directly or indirectly, such as quoted prices for similar assets or liabilities; quoted prices in markets that are not active; or other inputs that are observable or corroborated by observable market data or substantially the full term of the assets or liabilities.

Level 3– Unobservable inputs that are supported by little or no market activity and that are significant to the value of the assets or liabilities.

The Company’s financial instruments include cash and equivalents, accounts receivable, other current assets, accounts payable, accrued expenses, and long-term debt. All these items, were determined to be Level 1 fair value measurements.

The carrying amounts of cash and equivalents, accounts receivable, other current assets, accounts payable, accrued expenses  approximates fair value because of the short maturity of these instruments. The recorded value of long-term debt approximates its fair value as the terms and rates approximate market rates.

The Company has determined it has no Level 2 fair value.

The Company has determined the intangible assets to be a level 3 fair value measurement. See note 7 for details.



 
F-20

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
NOTES TO FINANCIAL STATEMENTS - CONTINUED
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)



NOTE 10 – SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION AND SCHEDULE OF NONCASH INVESTING AND FINANCING ACTIVITIES

   
2010
   
2009
 
             
Cash paid during the year for interest
  $ 651,743     $ 704,846  
                 
Equipment acquired through long-term debt
  $ 218,934     $ -  

 
   
2010
   
2009
 
Acquisition of Mobile Fluid Recovery, Inc.
           
Accounts receivable
  $ 5,915     $ -  
Prepaid expense
    500       -  
Property and equipment
    81,746          
Patents
    69,835       -  
Accounts payable
    (45,673 )        
Due to related parties
    (14,995 )        
Lont-term debt assumed
    (70,826 )     -  
Non-controlling interest
    (4,412 )        
    $ 22,090     $ -  

NOTE 11 – COMMITMENTS AND CONTINGENCIES

The Company is involved in certain litigation and claims arising in the normal course of business.  In the opinion of management, the resolution of these matters will not have a material adverse effect on the financial position or results of operations of the Company.  The Company is involved in one case that has been tried and is awaiting a ruling from the court.  This case could result in a judgment from $0, if ruling is in favor of the Company, and up to $80,000, if ruling is in favor of the other party.  Company’s management has determined that the amount of restitution cannot be reasonably estimated and any estimate would be so uncertain as to impair the integrity of these financial statements.  Per FASB ASC 450-20-25, recognition of a contingency loss may only be made if the event is (1) probable and (2) the amount of the loss can be reasonably estimated. Since the amount cannot be reasonably estimated, no accrual for this contingent loss has been made to these financial statements.


 
F-21

 
AMERICAN PLANT SERVICES, LLC AND SUBSIDIARY
SCHEDULES OF OPERATING EXPENSES
DECEMBER 31, 2010 (CONSOLIDATED) AND 2009 (UNCONSOLIDATED)


NOTE 12 –   CONCENTRATION IN SALES AND ACCOUNTS RECEIVABLE

For the year ended December 31, 2010, the Company has two customers which represent approximately 28% of the net sales and for the year ended December 31, 2009, the Company had three customers that represented approximately 41% of the net sales. These customers also accounted for 41% and 37% of the trade account receivable as of December 31, 2010 and 2009 respectively.

NOTE 13 – SUBSEQUENT EVENTS

Management has evaluated subsequent events through March 4, 2011, the date which the financial statements were available to be issued.
 
 
F-22

EX-3.A 2 arcisex3a.htm AMENDED AND RESTATED BYLAWS OF ARCIS RESOURCES CORPORATION arcisex3a.htm
 
Exhibit 3-a


AMENDED AND RESTATED
BYLAWS OF ARCIS RESOURCES CORPORATION


ARTICLE I

OFFICES

Section 1.                      PRINCIPAL OFFICE.

The principal office for the transaction of business of the corporation shall be fixed or may be changed by approval of a majority of the authorized Directors, and additional offices may be established and maintained at such other place or places as the Board of Directors may from time to time designate.

Section 2.                      OTHER OFFICES.

Branch or subordinate offices may at any time be established by the Board of Directors at any place or places where the corporation is qualified to do business.

ARTICLE II

DIRECTORS - MANAGEMENT

Section 1.                      RESPONSIBILITY OF BOARD OF DIRECTORS.

Subject to the provisions of applicable law and to any limitations in the Articles of Incorporation of the corporation relating to action required to be approved by the Shareholders, or by the outstanding shares, the business and affairs of the corporation shall be managed and all corporate powers shall be exercised by or under the direction of the Board of Directors. The Board may delegate the management of the day-to-day operation of the business of the corporation to an executive committee or others, provided that the business and affairs of the corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board.

Section 2.                      STANDARD OF CARE.

Each Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, as an ordinary prudent person in a like position would use under similar circumstances.

Section 3.                      NUMBER AND QUALIFICATION OF DIRECTORS.

The authorized number of Directors shall be three (3) until changed by a duly adopted amendment to the Articles of Incorporation or by an amendment to this by-law adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote.  No two persons who are members of the same family (taken to two degrees of separation) may serve on the Board of Directors, nor serve on the Board and as an officer of the corporation.

 
1

 

Section 4.                      ELECTION AND TERM OF OFFICE OF DIRECTORS.

Directors shall be elected at each annual meeting of the Shareholders to hold office until the next annual meeting. Each Director, including a Director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified.

Section 5.                      VACANCIES.

Vacancies in the Board of Directors may be filled by a majority of the remaining Directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the Shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of a majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the Shareholders and until a successor has been elected and qualified. A vacancy or vacancies in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Board of Directors by resolution declares vacant the office of a Director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of Directors is increased, or if the Shareholders fail, at any meeting of Shareholders at which any Director or Directors are elected, to elect the number of Directors to be voted for at that meeting. The Shareholders may elect a Director or Directors at any time to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote. Any Director may resign effective on giving written notice to the Chairman of’ the Board, the President, the Secretary, or the Board of Directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a Director is effective at a future time, the Board of Directors may elect a successor to take office when the resignation becomes effective. No reduction of the authorized number of Directors shall have the effect of removing any Director before that Directors’ term of office expires.

Section 6.                      REMOVAL OF DIRECTORS.

Subject to applicable law, the entire Board of Directors or any individual Director may be removed from office. In such case, the remaining Board members may elect a successor Director to fill such vacancy for the remaining unexpired term of the Director so renioved.

Section 7.                      NOTICE, PLACE AND MANNER OF MEETINGS.

Meetings of the Board of Directors may be called by the Chairman of the Board, or the President, or any Vice President, or the Secretary, or any two (2) Directors and shall be held at the principal executive office of the corporation, unless some other place is designated in the notice of the meeting. Members of the Board may participate in a meeting through use of a conference telephone or similar communications equipment so long as all members participating in such a meeting can hear one another. Accurate minutes of any meeting of the Board or any committee thereof shall be maintained by the Secretary or other Officer designated for that purpose.

 
2

 

Section 8.                      ORGANIZATIONAL MEETINGS.

The organizational meetings of the Board of Directors shall be held immediately following the adjournment of the Annual Meetings of the Shareholders.

Section 9.                      OTHER REGULAR MEETINGS.

Regular meetings of the Board of Directors shall be held at the corporate offices, or such. other place as may be designated by the Board of Directors, as follows: Time of Regular Meeting 9:00 AM Date of Regular Meeting: Last Friday of every month. If said day shall fall upon a holiday, such meetings shall be held on the next succeeding business day thereafter. No notice need be given of such regular meetings. .

Section 10.                      SPECIAL MEETINGS - NOTICES - WAIVERS.

Special meetings of the Board may be called at any time by the President or, if he or she is absent or unable or refuses to act, by any Vice President or the Secretary or by any two (2) Directors, or by one (1) Director if only one is provided. At least forty-eight (48) hours notice of the time and place of special meetings shall be delivered personally to the Directors or personally communicated to them by a corporate Officer by telephone or telegraph. If the notice is sent to a Director by letter, it shall be addressed to him or her at his or her address as it is shown upon the records of the corporation, or if it is not so shown on such records or if not readily ascertainable, at the place in which the meetings of the Directors are regularly held. In case such notice is mailed, it shall be deposited in the United States mail, postage prepaid, in the place in which the principal executive officer of the corporation is located at least four (4) days prior to the time of the holding of the meeting. Such mailing, telegraphing, telephoning or delivery as above provided shall be due, legal and personal notice to such Director. When all of the Directors are present at any Directors’ meeting, however called or noticed, and either (i) sign a written consent thereto on the records of such meeting or, (ii) if a majority of the Directors is present and if those not present sign a waiver of notice of such meeting or a consent to holding the meeting or an approval of the minute thereof, whether prior to or after the holding of such meeting, which said waiver, consent or approval shall be filed with the Secretary of the corporation, or, (iii) if a Director attends a meeting without notice but without protesting, prior thereto or at its commencement, the lack of notice, then the transactions thereof are as valid as if had at a meeting regularly called and noticed.

Section 11.                      DIRECTORS’ ACTION BY UNANIMOUS WR1TTEN CONSENT.

Any action required or permitted to be taken by the Board of Directors may be taken without a meeting and with the same force and effect as if taken by a unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board.

 
3

 

Section 12.                      QUORUM.

A majority of the number of Directors as fixed by the Articles of Incorporation or By-Laws shall be necessary to constitute a quorum for the transaction of business, and the action of a majority of the Directors present at any meeting at which there is a quorum, when duly assembled, is valid, as a corporate act; provided that a minority of the Directors, in the absence of a quorum, may adjourn from time to time, but may not transact any business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of Directors, if any action taken is approved by a majority of the required quorum for such meeting.

Section 13.                      NOTICE OF ADJOURNMENT.

Notice of the time and place of holding an adjourned meeting need not be given to absent Directors if the time and place be fixed at the meeting adjourned and held within twenty-four (24) hours, but if adjourned more than twenty-four (24) hours, notice shall be given to all Directors not present at the time of the adjournment.

Section 14.                      COMPENSATION OF DIRECTORS.

Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board a fixed sum and expense of attendance, if any, may be allowed for attendance at each regular and special meeting of the Board; provided that nothing herein contained shall be construed to preclude any Director from serving the corporation in any other capacity and receiving compensation therefor.

Section 15.                      COMMITTEES.

Committees of the Board may be appointed by resolution passed by a majority of the whole Board. Committees shall be composed of two (2) or more members of the Board and shall have such powers of the Board as may be expressly delegated to it by resolution of the Board of Directors, except those powers expressly made non-delegable by applicable law.

Section 16.                      ADVISORY DIRECTORS.

The Board of Directors from time to time may elect one or more persons to be Advisory Directors who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, the title shall be held at the pleasure of the Board.

 
4

 

Section 17.                      RESIGNATIONS.

Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary or the Board of Directors of the Corporation, unless the notice specifies a later lime for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to take office when the resignation becomes effective.

ARTICLE III
OFFICERS

Section 1.                      OFFICERS.

The Officers of the corporation shall be a President, a Secretary, and a Chief Financial Officer. The corporation may also have, at the discretion of the Board of Directors, a Chairman of the Board, one or more Vice Presidents, one or more Assistant Secretaries, or one or more Assistant Treasurers, and such other Officers as may be appointed in accordance with the provisions of Section 3 of this Article. Any number of offices may be held by the same person.  No two persons who are members of the same family (taken to two degrees of separation) may serve simultaneously as Officers.

Section 2.                      ELECTION.

The Officers of the corporation, except such Officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article, shall be chosen annually by the Board of Directors, and each shall hold office until he or she shall resign or shall be removed or otherwise disqualified to serve or a successor shall be elected and qualified.

Section 3.                      SUBORDINATE OFFICERS, ETC.

The Board of Directors may appoint such other Officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided by the By-Laws or as the Board of Directors may from time to time determine.

Section 4.                      REMOVAL AND RESIGNATION OF OFFICERS.

Subject to the rights, if any, of any Officer under any contract of employment, any Officer may be removed, either with or without cause, by the Board of Directors, at any regular or special meeting of the Board, or except in case of an Officer chosen by the Board of Directors by any Officer upon whom such power of removal may be conferred by the Board of Directors. Any Officer may resign at any time by giving written notice to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation under any contract to which the Officer is a party.

 
5

 

Section 5.                      VACANCIES.

A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filed in the manner prescribed in the By-Laws for regular appointment to that office.

Section 6.                      CHAIRMAN OF THE BOARD; CHIEF EXECUTIVE OFFICER.

The Chairman of the Board shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may be from time to time assigned by the Board of Directors or prescribed by the By­Laws. The Chairman of the Board shall in addition be the Chief Executive Officer of the corporation.  As Chief Executive Officer, the Chairman of the Board shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and Officers of the corporation. He or she shall preside at all meetings of the Shareholders

Section 7.                      PRESIDENT; CHIEF OPERATNG OFFICER.

The President shall be the Chief Operating Officer of the corporation and shall, subject to the control of the Board of Directors and the Chief Executive Officer, have general supervision, direction and control of the business of the corporation. The President shall have the general powers and duties of management usually vested in the office of President of a corporation, and shall have such other powers and duties as may be prescribed by the Board of Directors or the By-Laws.

Section 8.                      VICE PRESIDENT.

In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all 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 have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or the By-Laws.

Section 9.                      SECRETARY.

The Secretary shall keep, or cause to be kept, a book of minutes at the principal office or such other place as the Board of Directors may order, of all meetings of Directors and Shareholders, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the names of those present at Directors’ meetings, the number of shares present or represented at Shareholders’ meetings and the proceedings thereof. The Secretary shall keep, or cause to be kept, at the principal office or at the office of the corporation’s transfer agent, a share register, or duplicate share register showing the names of the Shareholders and their addresses, the number and classes of shares held by each, the number and date of certificates issued for the same, and the number and date of cancellation of every certificate surrendered for cancellation. The Secretary shall give, or cause to be given, notice of all the meetings of the Shareholders and of the Board of Directors required by the By-Laws or by law to be given. He or she shall keep the seal of the corporation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the By-Laws.

 
6

 

Section 10.                      CHIEF FINANCIAL OFFICER.

The Chief Financial Officer shall keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of accounts shall at all reasonable times be open to inspection by any Director. This Officer shall deposit all moneys and other valuables in the name and to the credit of the corporation with such depositaries as may be designated by the Board of Directors.  He or she shall disburse the funds of the corporation as may be ordered by the Board of Directors, shall render to the President and Directors, whenever they request it, an account of all of his or her transactions and of the financial condition of the corporation, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or the By-Laws.


ARTICLE IV
SHAREHOLDERS’ MEETINGS

Section 1.                      PLACE OF MEETINGS.

All meetings of the Shareholders shall be held at the principal executive office of the corporation unless some other appropriate and convenient location be designated for that purpose from time to time by the Board of Directors.

Section 2.                      ANNUAL MEETINGS.

The annual meetings of the Shareholders shall be held, each year, at the time and on the day following: Time of Meeting: 12:00 P.M. Date of Meeting June 1. If this day shall be a legal holiday, then the meeting shall be held on the next succeeding business day, at the same hour. At the annual meeting, the Shareholders shall elect a Board of Directors, consider reports of the affairs of the corporation and transact such other business as may be properly brought before the meeting.

Section 3.                      SPECIAL MEETINGS.

Special meetings of the Shareholders may be called at any time by the Board of Directors, the Chairman of the Board, the President, a Vice President, the Secretary, or by one or more Shareholders holding not less than one-tenth (1/10) of the voting power of the corporation. Except as next provided, notice shall be given as for the annual meeting. Upon receipt of a written request addressed to the Chairman, President, Vice President, or Secretary, mailed or delivered personally to such Officer by any person (other than the Board) entitled to call a special meeting of Shareholders, such Officer shall cause notice to be given, to the Shareholders entitled to vote, that a meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of such request. If such notice is not given within twenty (20) days after receipt of such request, the persons calling the meeting may give notice thereof in the same manner provided by these By-Laws.

 
7

 

Section 4.                      NOTICE OF MEETINGS - REPORTS.

Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting to Shareholders entitled to vote thereat. Such notice shall be given by the Secretary or the Assistant Secretary, or if there be no such Officer, or in the case of his or her neglect or refusal, by any Director or Shareholder. Such notices or any reports shall be given personally or by mail and shall be sent to the Shareholder’s address appearing on the books of the corporation, or supplied by him or her to the corporation for the purpose of the notice. Notice of any meeting of Shareholders shall specify the place, the day and the hour of meeting, and (1) in case of a special meeting, the general nature of the business to be transacted and no other business may be transacted, or (2) in the case of an annual meeting, those matters which Board at date of mailing, intends to present for action by the Shareholders. At any meetings where Directors are to be elected notice shall include the names of the nominees, if any, intended at date of notice to be presented by management for election. If a Shareholder supplies no address, notice shall be deemed to have been given if mailed to the place where the principal executive office of the corporation is situated, or published at least once in some newspaper of general circulation in the County of said principal office. Notice shall be deemed given at the time it is delivered personally or deposited in the mail or sent by other means of written communication. The Officer giving such notice or report shall prepare and file an affidavit or declaration thereof. When a meeting is adjourned for forty-five (45) days or more, notice of the adjourned meeting shall be given as in case of an original meeting. Save, as aforesaid, it shall not be necessary to give any notice of adjournment or of the business to be transacted at an adjourned meeting other than by announcement at the meeting at which said adjournment is taken.

Section 5.                      WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS.

The transactions of any meeting of Shareholders, however called and noticed, shall be valid as through had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting, each of the Shareholders entitled to vote, not present in person or by proxy, sign a written waiver of notice, or a consent to the holding of such meeting or an approval shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance shall constitute a waiver of notice, unless objection shall be made as provided in applicable law.

Section 6.                      SHAREHOLDERS ACTING WITHOUT A MEETING - DIRECTORS.

Any action which may be taken at a meeting of the Shareholders, may be taken without a meeting or notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose, and filed with the Secretary of the corporation, provided, further, that while ordinarily Directors can be elected by unanimous written consent, if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of persons holding a majority of shares entitled to vote for the election of Directors.

 
8

 

Section 7.                      OTHER ACTIONS WITHOUT A MEETING.

Unless otherwise provided for under applicable law or the Articles of Incorporation, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize to take such action at a meeting at which all shares entitled to vote thereon were present and voted. Unless the consents of all Shareholders entitled to vote have been solicited in writing, (1) Notice of any Shareholder approval without a meeting by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval, and (2) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing. Any Shareholder giving a written consent, or the Shareholder’s proxyholders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxyholders, may revoke the consent by a writing received by the corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary of the corporation.

Section 8.                      QUORUM.

The holder of a majority of the shares entitled to vote thereat, present in person, or represented by proxy, shall constitute a quorum at all meetings of the Shareholders 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, until the requisite amount of voting shares shall be present At such adjourned meeting at which the requisite amount of voting shares shall be represented, any business may be transacted which might have been transacted at a meeting as originally notified. If a quorum be initially present, the Shareholders may continue to transact business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, if any action taken is approved by a majority of the Shareholders required to initially constitute a quorum.

Section 9.                      VOTING.

Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day of any meeting of Shareholders, unless some other day be fixed by the Board of Directors for the determination of Shareholders of record, and then on such other day, shall be entitled to vote at such meeting. Provided the candidate’s name has been placed in nomination prior to the voting and one or more Shareholders has given notice at the meeting prior to the voting of the Shareholder’s intent to cumulate the Shareholder’s votes, every Shareholder entitled to vote at any election for Directors of any corporation for profit may cumulate their votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled to, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit. The candidates receiving the highest number of votes up to the number of Directors to be elected are elected. The Board of Directors may fix a time in the future not exceeding thirty (30) days preceding the date of any meeting of Shareholders or the date fixed for the payment of any dividend or distribution, or for the allotment of rights, or when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment of rights or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case only Shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting, to receive such dividends, distribution or allotment of rights, or to exercise such rights, as the case may be notwithstanding any transfer of any share on the books of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period.

 
9

 

Section 10.                      PROXIES.

Every Shareholder entitled to vote, or to execute consents, may do so, either in person or by written proxy, executed in accordance with the provisions of applicable law filed with the Secretary of the corporation.

Section 11.                      ORGANIZATION.

The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as Chairman of the meeting. In the absence of the President and all of the Vice Presidents, Shareholders shall appoint a Chairman for such meeting. The Secretary of the corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding Officer may appoint any person to act as Secretary of the meeting.

Section 12.                      INSPECTORS OF ELECTION.

In advance of any meeting of Shareholders, the Board of Directors may, if they so elect, appoint inspectors of election to act at such meeting or any adjournment thereof. If inspectors of election be not so appointed or if persons so appointed fail to appear or refuse to act, the chairman of any such meeting may, and on the request of any Shareholder or his or her proxy shall, make such appointment at the meeting in which case the number of inspectors shall be either one (1) or three (3) as determined by a majority of the Shareholders represented at the meeting.

 
10

 

ARTICLE V
CERTIFICATES AND TRANSFER OF SHARES

Section 1.                      CERTIFICATES FOR SHARES.

Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby, its number, date of issuance; the number of shares for which it is issued; a statement of the rights, privileges preferences and restriction, if any; a statement as to the redemption or conversion, if any, a statement of liens or restrictions upon transfer or voting, if any, if the shares be assessable or, if assessments are collectible by personal action, a plain statement of such facts. All certificates shall be signed in the name of the corporation by the Chairman of the Board or Vice Chairman of the Board or the President or Vice President and by the Chief Financial Officer or an Assistant Treasurer or the Secretary or any Assistant Secretary, certifying the number of shares and the class or series of shares owned by the Shareholder. Any or all of the signatures on the certificate may be facsimile. In case any Officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that Officer, transfer agent, or registrar before that certificate is issued, it may be issued by the corporation with the same effect as if that person were an Officer, transfer agent, or registrar at the date of issuance.

Section 2.                      TRANSFER ON THE BOOKS.

Upon surrender to the Secretary or transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty 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 3.                      LOST OR DESTROYED CERTIFICATES.

Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and shall, if the Directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same tender and for the same number of shares as the one alleged to be lost or destroyed.

Section 4.                      TRANSFER AGENTS AND REGISTRARS.

The Board of Directors may appoint one or more transfer agents or transfer clerks, and one or more registrars which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the Board of Directors may designate.

Section 5.                      CLOSING STOCK TRANSFER BOOKS - RECORD DATE.

In order that the corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect to any other lawful action, the Board may fix, in advance, a record date, which shall not be more than sixty (60) days nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action. If no record date is fixed, the record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of business on the business day next preceding the day on which notice is given or if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given. The record date for determining Shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later.

 
11

 

ARTICLE VI
RECORDS - REPORTS - INSPECTION

Section 1.                      RECORDS.

The corporation shall maintain, in accordance with generally accepted accounting principles, adequate and correct accounts, books and records of its business and properties. All of such books, records and accounts shall be kept at its principal executive office as fixed by the Board of Directors from time to time.

Section 2.                      INSPECTION OF BOOKS AND RECORDS.

All books and records shall be open to inspection of the Directors and Shareholders from time to time and in the manner provided under applicable law.

Section 3.                      CERTIFICATION AND INSPECTION OF BY-LAWS.

The original or a copy of these By-Laws, as amended or otherwise altered to date, certified by the Secretary, shall be kept at the corporation’s principal executive office and shall be open to inspection by the Shareholders at all reasonable times during office hours.

Section 4.                      CHECK, DRAFTS, ETC.

All checks, drafts, or other orders for payment of money, notes or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by the Board of Directors.

Section 5.                      CONTRACT, ETC—HOW EXECUTED.

The Board of Directors, except as in the By-Laws otherwise provided, may authorize any Officer or Officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation. Such authority may be general or confined to specific instances.

 
12

 

Unless so authorized by the Board of Directors, no Officer, agent or employee shall have any power or authority to bind the corporation by any contract or agreement, or to pledge its credit, or to render it liable for any purpose or to any amount except as may be provided under applicable law.

ARTICLE VII
ANNUAL REPORTS

Section 1.                      REPORT TO SHAREHOLDERS, DUE DATE.

The Board of Directors shall cause an annual report to be sent to the Shareholders not later than one hundred twenty (120) days after the close of the fiscal or calendar year adopted by the corporation. This report shall be sent at least fifteen (15) days before the annual meeting of Shareholders to be held during the next fiscal year and in the manner specified in Section 4 of the Article IV of these ByLaws for giving notice to Shareholders of the corporation. The annual report shall contain a balance sheet as of the end of the fiscal year and an income statement and statement of changes in financial position for the fiscal year, accompanied by any report of independent accountants or, if there is no such report, the certificate of an authorized officer of the corporation that the statements were prepared without audit from the books and records of the corporation.

ARTICLE VIII
AMENDMENTS TO BY-LAWS

Section 1.                      AMENDMENT BY SHAREHOLDERS.

New By-Laws may be adopted or these By-Laws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the corporation set forth the number of authorized Directors of the corporation, the authorized number of Directors may be changed only by an amendment of the Article of Incorporation.

Section 2.                      POWERS OF DIRECTORS.

Subject to the right of the Shareholders to adopt, amend or repeal By-Laws, as provided in Section 1 of this Article VIII, and the limitations, if any, under law, the Board of Directors may adopt, amend or repeal any of these By-Laws other than a By-Law or amendment thereof changing the authorized number of Directors.

Section 3.                      RECORD OF AMENDMENTS.

Whenever an amendment or new By-Law is adopted, it shall be copied in the book of By-Laws  with the original By-Laws, in the appropriate place. If any By-Law is repealed, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book.

 
13

 

ARTICLE IX
CORPORATE SEAL

Section 1.                      SEAL.
 
The corporate seal shall be circular in form, and shall have inscribed thereon the name of the corporation, the date and State of incorporation.

ARTICLE X
MISCELLANEOUS

Section 1.                      REPRESENTATION OF SHARES IN OTHER CORPORATIONS.

Shares of other corporations standing in the name of this corporation may be voted or represented and all incidents thereto may be exercised on behalf of the corporation by the Chairman of the Board, the President or any Vice President and the Secretary or an Assistant Secretary.

Section 2.                      SUBSIDIARY CORPORATIONS.

Shares of this corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined as a corporation, the shares of which possessing more than 25% of the total combined voting power of all classes of shams entitled to vote, are owned directly or indirectly through one (1) or more subsidiaries.

Section 3.                      INDEMNITY.

Subject to applicable law, the corporation may indemnify any Director, Officer, agent or employee as to those liabilities and on those terms and conditions as appropriate. In any event, the corporation shall have the right to purchase and maintain insurance on behalf of any such persons whether or not the corporation would have the power to indemnify such person against the liability insured against.

Section 4.                      ACCOUNTING YEAR

The accounting year of the corporation shall be fixed by resolution of the Board of Directors.

*       *       *       *       *
 
14
 
EX-10.A 3 arcisex10a.htm AMENDED AND RESTATED EXCHANGE AGREEMENT DATED JULY 15, 2011 AMONG ARCIS RESOURCES CORPORATION, THE MEMBERS OF AMERICAN PLANT SERVICES, LLC, AND THE SHAREHOLDERS OF MOBILE FLUID RECOVERY, INC arcisex10a.htm
 
Exhibit 10-a


AMENDED AND RESTATED EXCHANGE AGREEMENT

AGREEMENT dated July 15, 2011 by and among Arcis Resources Corporation, a Nevada corporation (hereinafter referred to as “ARCS”), and the individual signatories to this agreement, being all of the members of American Plant Services, LLC, an Alabama limited liability company (hereinafter referred to as “APS”), and, with APS, all of the shareholders of Mobile Fluid Recovery, Inc., an Ohio corporation (hereinafter referred to as “MFR”).  The said individual signatories are hereinafter referred to collectively as the “Equity Holders”.

WHEREAS, the parties entered into an Exchange Agreement dated February 7, 2011 under which the Equity Holders will transfer to ARCS and ARCS will acquire the entire equity interest in both APS and MFR (collectively, the “Acquired Companies”); and

WHEREAS, the parties wish to amend the Exchange Agreement and to restate all of the terms, as amended, herein.

NOW, THEREFORE, it is agreed:

1.           Definitions.  As used herein, the following terms shall have the meanings set forth below:

a.           “Applicable Law” means any domestic or foreign law, statute, regulation, rule, or ordinance applicable to the businesses or corporate existence of ARCS or either of the Acquired Companies.

b.           “GAAP” means generally accepted accounting principles in the United States of America as promulgated by the American Institute of Certified Public Accountants and the Financial Accounting Standards Board or any successor institutes concerning the treatment of any accounting matter.

c.           “Lien” means, with respect to any property or asset, any mortgage, lien, pledge, charge, security interest, claim, encumbrance, royalty interest, any other adverse claim of any kind in respect of such property or asset, or any other restrictions or limitations of any nature whatsoever.

d.           “Acquired Company Equity” means all of the membership interests in APS (which are treated for purposes hereof as though they were the stock of a corporation for income tax purposes) and all of the outstanding capital stock of MFR.

e.           “Tax” (and, with correlative meaning, “Taxes” and “Taxable”) means:

(i) any income, alternative or add-on minimum tax, gross receipts tax, sales tax, use tax, ad valorem tax, transfer tax, franchise tax, profits tax, license tax, withholding tax, payroll tax, employment tax, excise tax, severance tax, stamp tax, occupation tax, property tax, environmental or windfall profit tax, custom, duty or other tax, impost, levy, governmental fee or other like assessment or charge of any kind whatsoever together with any interest or any penalty, addition to tax or additional amount imposed with respect thereto by any governmental or Tax authority responsible for the imposition of any such tax (domestic or foreign), and

(ii) any liability for the payment of any amounts of the type described in clause (i) above as a result of being a member of an affiliated, consolidated, combined or unitary group for any Taxable period, and

(iii) any liability for the payment of any amounts of the type described in clauses (i) or (ii) above as a result of any express or implied obligation to indemnify any other person.

f.           “Tax Return” means any return, declaration, form, claim for refund or information return or statement relating to Taxes, including any schedule or attachment thereto, and including any amendment thereof.

2.           Share Exchange.

a. On the Closing Date (defined herein), the Equity Holders shall:

i.  
execute and deliver to ARCS an amendment to the Articles of Organization of  APS, suitable for recording in the Alabama Probate Court, which shall transfer all of the membership interests in APS to ARCS; and

ii.  
deliver to ARCS certificates for all of the outstanding shares of MFR not owned by APS, duly endorsed for transfer to APS.

b. On the Closing Date, ARCS shall issue to the Equity Holders a total of eight million eight hundred thousand (8,800,000) shares of ARCS common stock.  The shares will be allocated among the Equity Holders as set forth on Schedule 2(a) hereto. ARCS warrants that the common stock, when so issued, will be duly authorized, fully paid and non-assessable.

c. On the Closing Date, ARCS shall deliver a 12 month note in the form annexed hereto as Appendix A (the “Notes”) to each of the Equity Holders specified as the recipient of a Note, said Notes to have an aggregate principal amount of Five Hundred Thousand Dollars ($500,000).  The Notes will be allocated among the Equity Holders as set forth on Schedule 2(a) hereto.  In the event that ARCS has a capital raise equal to or greater than four million dollars ($4,000,000.00), the Notes will be paid in full at the time of the capital raise.

d. On the Closing Date, the APS Equity Holders shall deliver a duly executed and properly filed IRS Form 8832 evidencing the fact that they have elected to be taxed as a Corporation rather than a partnership prior to the Closing Date and all periods thereafter. Moreover, Kenneth Flatt shall deliver his personal note (the “APS Note”) to APS in an amount, not to exceed $4 million, which shall be sufficient to cause him and his spouse to have tax basis in his Equity Interest in APS which is at least equal to the adjusted tax basis of all of the value of all the tangible assets of APS following the execution and delivery of the APS Note to APS. The APS Note shall be dated as of even date with the executed and filed Form 8832.  The APS Note shall bear interest at 3.5% per annum, payable quarterly, with two percent of the principal payable every three years and the balance payable on the fifteenth anniversary of the date of issuance.

 
 

 
 
3.           Closing.  The Closing of the transactions contemplated by this Agreement ("Closing") shall take place at the offices of ARCS at 10:00 A.M. on July 15, 2011.  As used herein, “Closing Date” means the date on which the Closing occurs.

4.           Warranties and Representations of Equity Holders.  In order to induce ARCS to enter into this Agreement and to complete the transaction contemplated hereby, each Equity Holder warrants and represents to ARCS as follows with respect to himself or herself, with respect to the Acquired Company Equity owned by such Equity Holder, and also with respect to the Acquired Company that issued such Equity.  For further clarity, each reference to the Acquired Company made by an Equity Holder in this Section 4 refers to each Acquired Company that issued Acquired Company Equity to the Shareholder, as set forth in Schedule 2(a).  Concurrent with the execution of this Agreement, the Equity Holders shall deliver to ARCS the portion of the Disclosure Schedules relating to this Article 4, which shall be deemed a part hereof and shall qualify any representation made herein to the extent of the corresponding section of the Disclosure Schedules.

a.           Organization and Standing.  APS is a limited liability company duly organized, validly existing and in good standing under the laws of the State of Alabama which has elected to be taxed as a Corporation.  MFR is a corporation, duly organized, validly existing and in good standing under the laws of the State of Ohio.  Each of the Acquired Companies is qualified to do business in the State of Alabama to the extent required by the laws of Alabama and in any other state or jurisdiction in which the nature of its operations makes qualification appropriate.  The Acquired Company has full power and authority to carry on its business as now conducted and to own and operate its assets, properties and business.  The copies of the Articles of Organization and Operating Agreement of APS and the Charter and Bylaws of MFR previously delivered to ARCS are true and complete as of the date hereof.

b.           Capitalization.  The Acquired Company Equity represents all of the equity interests in the Acquired Companies.  There are no voting or equity securities authorized or issued, nor any authorized or issued securities convertible into equity securities, and no outstanding subscriptions, warrants, calls, options, rights, commitments or agreements by which the Acquired Company or the Equity Holder is bound, calling for the issuance of any additional equity securities of the Acquired Company.  All of the outstanding equity interests of the Acquired Company have been duly authorized and validly issued and are fully paid and non-assessable and were not issued in violation of any preemptive rights or any applicable securities laws.

c.           Ownership of Acquired Company Equity. The Equity Holder is the sole owner of that portion of Acquired Company Equity set forth opposite his name in Schedule 2(a), free and clear of all liens, encumbrances, and restrictions whatsoever.  By the transfer of the Acquired Company Equity to ARCS on the Closing Date, ARCS will thereby acquire good and marketable title to the Acquired Company Equity, free and clear of all Liens, encumbrances and restrictions of any nature whatsoever.

 
2

 
 
d.           Corporate Records and Management.  All of the books and records of the Acquired Company including, without limitation, its books of account, corporate records, minute book, stock certificate books and other records are up-to-date, complete and reflect accurately and fairly the conduct of its business in all material respects since its date of incorporation.  All reports, returns and statements currently required to be filed by the Acquired Company with any government agency with respect to the business and operations of the Acquired Company have been filed or valid extensions have been obtained in accordance with normal procedures and all governmental reporting requirements have been complied with.

e.           Governmental Consent.  No consent, waiver, approval, order or authorization of, or registration, declaration or filing with, any court, administrative agency or commission or other governmental authority is required in connection with the execution and delivery of this Agreement by the Acquired Company or the consummation of the transactions contemplated hereby.

f.           Taxes.  The Acquired Company has filed all Tax Returns that it is required to file with all governmental agencies, wherever situate, and has paid or accrued for payment all Taxes as shown on such returns except for Taxes being contested in good faith.  There is no material claim for Taxes that is a Lien against the property of the Acquired Company other than Liens for Taxes not yet due and payable.  

g.           Pending Actions.  There are no legal actions, lawsuits, proceedings or investigations, either administrative or judicial, pending or threatened, against or affecting the Acquired Company or against the members of its Board of Directors or any of its managers or officers or against the Equity Holders that arose out of their operation of the Acquired Company.  Neither the Acquired Company nor any of the Equity Holders is subject to any order, writ, judgment, injunction, decree, determination or award of any court, arbitrator or administrative, governmental or regulatory authority or body which would be likely to have a material adverse effect on the business of the Acquired Company.

h.           Acquired Company Financial Statements.  The Equity Holders have delivered to ARCS the consolidated financial statements of APS for the years ended December 31, 2010 and 2009 (the “Acquired Company Financial Statements”).   The Acquired Company Financial Statements present fairly in all material respects the financial condition of APS and MFR on a consolidated basis as of the dates thereof and the results of its operations for the periods identified therein.

i.           Absence Of Certain Changes Or Events.  To the knowledge of the Equity Holder, since December 31, 2010:

(A)           There has not been (i) any material adverse change in the business, operations, properties, assets, or condition of the Acquired Company or (ii) any damage, destruction, or loss to the Acquired Company (whether or not covered by insurance) materially and adversely affecting the business, operations, properties, assets, or condition of the Acquired Company.

 
3

 
 
(B)           The Acquired Company has not (i) amended its Charter or its Bylaws;  (ii) declared or made, or agreed to declare or make, any payment of dividends or distributions of any assets of any kind whatsoever to stockholders or purchased or redeemed, or agreed to purchase or redeem, any outstanding capital stock; or (iii) other than pursuant to any existing employment agreement, made any accrual or arrangement for payment of bonuses or special compensation of any kind or any severance or termination pay to any present or former officer or employee.

j.           Ownership of Assets.  Except as specifically identified in the Acquired Company Financial Statements, the Acquired Company has good, marketable title, without any Liens or encumbrances of any nature whatever, to its assets, properties and rights of every type and description that are reflected on the Acquired Company Financial Statements.

k.           No Interest in Suppliers, Customers, Creditors or Competitors.  Except as specifically identified in the Acquired Company Financial Statements, neither the Equity Holders nor any member of their respective families have any interest of any nature whatever in any supplier, customer, creditor or competitor of any Acquired Company.

l.           No Debt Owed to Equity Holders.  Except (i) as specifically identified in the Acquired Company Financial Statements and (ii) salaries, distributions and expense reimbursements accrued by unpaid during 2011, the Acquired Company does not owe any money, securities, or property to any of the Equity Holders or any member of their families or to any company controlled by or under common control with such a person, directly or indirectly.

m.           Validity of the Agreement.  This Agreement has been duly executed by the Equity Holder and constitutes the valid and binding obligation of each of them, except to the extent limited by applicable bankruptcy, reorganization, insolvency, moratorium or other laws relating to or effecting generally the enforcement of creditors’ rights.  The execution and delivery of this Agreement and the carrying out of its purposes will not result in the breach of any of the terms or conditions of, or constitute a default under or violate, the Charter or the Bylaws of the Acquired Company, or any material agreement, lease, mortgage, bond, indenture, license or other material document or undertaking, oral or written, to which the Acquired Company or the Equity Holder is a party or is bound or may be affected, nor will such execution, delivery and carrying out violate any order, writ, injunction, decree, law, rule or regulation of any court, regulatory agency or other governmental body; and the business now conducted by  the Acquired Company can continue to be so conducted after completion of the transaction contemplated hereby.

n.           Compliance with Laws.  The Acquired Company’s operations have been conducted in all material respects in accordance with all Applicable Law, and are not in violation of any Applicable Law.  The Acquired Company holds all the environmental, health and safety and other permits, licenses, authorizations, certificates and approvals of governmental authorities (collectively, "Permits") necessary or proper for the current use, occupancy or operation of its business, and all of the Permits are now in full force and effect.

o.           Finders.  The Equity Holders have not employed or utilized any finder in connection with this transaction, and the execution of this Agreement and the carrying out of its purposes will not give any individual a valid legal claim to a finder fee.

 
4

 
 
5.           Warranties and Representations of ARCS.  In order to induce the Equity Holders to enter into this Agreement and to complete the transaction contemplated hereby, ARCS warrants and represents to the Equity Holders as follows.   Concurrent with the execution of this Agreement, ARCS shall deliver to the Equity Holders the portion of the Disclosure Schedules relating to this Article 5, which shall be deemed a part hereof and shall qualify any representation made herein to the extent of the corresponding section of the Disclosure Schedules.

a.           Organization and Standing.  ARCS is a corporation duly organized, validly existing and in good standing under the laws of the State of Nevada.  ARCS is qualified to do business as a foreign corporation in every other state in which it operates to the extent required by the laws of such state, and has full power and authority to carry on its business as now conducted and to own and operate its assets, properties and business. The copies of the Certificate of Incorporation and Bylaws of ARCS previously delivered to the Equity Holders are true and complete as of the date hereof.
 
 
b.           Capitalization.  ARCS's entire authorized capital stock consists of 200,000,000 shares of common stock, $.001 par value, of which 18,185,000 shares are issued and outstanding.  Except as described in the Quarterly Report on Form 10-Q for the period ended March 31, 2011, there are no other voting or equity securities outstanding, and no outstanding subscriptions, warrants, calls, options, rights, commitments or agreements by which ARCS is bound, calling for the issuance of any additional shares of common stock or preferred stock or any other voting or equity security.

c.           Corporate Records.  All of ARCS's books and records, including, without limitation, its books of account, corporate records, minute book, stock certificate books and other records are up-to-date, complete and reflect accurately and fairly the conduct of its business in all material respects since its date of incorporation.

d.           Taxes.  ARCS has filed all Tax Returns that it is required to file with all governmental agencies, wherever situate, and has paid or accrued for payment all Taxes as shown on such returns except for Taxes being contested in good faith.  There is no material claim for Taxes that is a Lien against the property of ARCS other than Liens for Taxes not yet due and payable.

e.           Pending Actions.  There are no legal actions, lawsuits, proceedings or investigations, either, administrative or judicial, pending or threatened, against or affecting ARCS or against ARCS’s Officers or Directors that arose out of their operation of ARCS.  ARCS, is not now subject to any order, writ, judgment, injunction, decree, determination or award of any court, arbitrator or administrative, governmental or regulatory authority or body.

f.           Validity of the Agreement.  All corporate and other proceedings required to be taken by ARCS in order to enter into and to carry out this Agreement have been duly and properly taken.  This Agreement has been duly executed by ARCS, and constitutes a valid and binding obligation of ARCS except to the extent limited by applicable bankruptcy reorganization, insolvency, moratorium or other laws relating to or effecting generally the enforcement of creditors rights.  The execution and delivery of this Agreement and the carrying out of its purposes will not result in the breach of any of the terms or conditions of, or constitute a default under or violate, ARCS's Certificate of Incorporation or Bylaws, or any agreement, lease, mortgage, bond, indenture, license or other document or undertaking, oral or written, to which ARCS is a party or is bound or may be affected, nor will such execution, delivery and carrying out violate any order, writ, injunction, decree, law, rule or regulation of any court, regulatory agency or other governmental body.

 
5

 
 
g.           SEC Status.  ARCS is a reporting company pursuant to Section 15(d) of the Securities Exchange Act of 1934.  Prior to the Closing, ARCS will have filed all reports required by the applicable regulations of the SEC. All of the filings by ARCS under the Exchange Act on or after September 22, 2009 were true, correct and complete in all material respects when filed, were not misleading and did not omit to state any material fact which was necessary to make the statements contained in such public filings not misleading in any material respect.

h.           Compliance with laws.  ARCS’s operations have been conducted in all material respects in accordance with all Applicable Law, and are not in violation of any Applicable Law.

i.           Finders.  ARCS has not employed or utilized any finder in connection with this transaction, and the execution of this Agreement and the carrying out of its purposes will not give any individual a valid legal claim to a finder fee.

6.           Pre-Closing Covenants.

a.           Announcement.  Prior to the Closing, no Party hereto nor any Acquired Company shall issue any press release or otherwise make any public statement with respect to this Agreement or the transactions contemplated hereby without the prior consent of the other Parties (which consent shall not be unreasonably withheld), except as may be required by applicable law or securities regulation.  Upon execution of this Agreement, ARCS shall file a Current Report on Form 8-K with the SEC and may issue a press release.

b.           Access to Information

(A)           Inspection by Acquired Companies.  ARCS will make available for inspection by the Acquired Companies, during normal business hours, all of ARCS’s records (including tax records), books of account, premises, contracts and all other documents in ARCS’s possession or control that are reasonably requested by the Acquired Companies to inspect and examine the business and affairs of ARCS.  ARCS will cause its managerial employees and regular independent accountants to be available upon reasonable advance notice to answer questions of the Acquired Companies concerning the business and affairs of ARCS.  The Acquired Companies will treat and hold as confidential any information they receive from ARCS in the course of the reviews contemplated by this Section 6b(A).  No examination by the Acquired Companies will, however, constitute a waiver or relinquishment by the Equity Holders of their rights to rely on ARCS’s covenants, representations and warranties made herein or pursuant hereto.

 
6

 
 
(B)           Inspection by ARCS.  The Equity Holders will cause each of the Acquired Companies to make available for inspection by ARCS, during normal business hours and in a manner so as not to interfere with normal business operations, all of the Acquired Companies’ records (including tax records), books of account, premises, contracts and all other documents in the Acquired Companies’ possession or control that are reasonably requested by ARCS to inspect and examine the business and affairs of the Acquired Companies. The Equity Holders will cause the managerial employees of the Acquired Companies and their regular independent accountants to be available upon reasonable advance notice to answer questions of ARCS concerning the business and affairs of the Acquired Companies.  ARCS will treat and hold as confidential any information it receives from the Acquired Companies in the course of the reviews contemplated by this Section 6b(B).  No examination by ARCS will, however, constitute a waiver or relinquishment by ARCS of its rights to rely on the Equity Holders’ covenants, representations and warranties made herein or pursuant hereto.

(C)           Delivery of Information.  In order to facilitate the inspection of information pursuant to this Section 6, each party will promptly deliver to the other by email, by fax or by hand-delivered photocopy any document reasonably requested by the other for purposes of such inspection.

c.           Business Expansion.  Prior to the Closing Date, ARCS may from time to time advance funds to APS for the purpose of expanding APS operations into Utah and/or Virginia.  Until the Closing Date, any such operations that are funded by ARCS will be carried out in the name and for the benefit of ARCS or a subsidiary of ARCS.  On or after the Closing Date, any such operations will be assigned to APS.

d.           Board of Directors. Effective as of the Closing Date, Deborah Flatt shall have resigned from the Board of Directors of ARCS, from the Boards of Directors of any Subsidiaries other than APS, and from any officer positions not specified in Section 11(e).  The options granted to Deborah Flatt by the Company in September 2010 shall have been terminated.

e.           Executive Employment Agreements. Prior to the Closing Date, the Company shall have amended the Executive Employment Agreements that it made in September 2010 with Kenneth A. Flatt, Jr., Deborah Flatt, Trevis Lyon and Robert DiMarco, to conform to the terms set forth in Section 11 below.  The Company shall also have terminated the Executive Employment Agreement with Nolan Knight.

7.           Conditions Precedent to Closing.

a.           Conditions Precedent to Obligations of the Equity Holders.  The obligations of the Equity Holders under this Agreement shall be and are subject to fulfillment, prior to or at the Closing, of each of the following conditions:

(A)  ARCS's representations and warranties contained herein shall be true and correct on the Closing Date, as if such representations and warranties had been made on and as of the Closing Date, and the Designated Agent (defined in Section 14 hereof) shall have delivered to the Equity Holders a certification to such effect.

 
7

 
 
(B) ARCS shall have performed or complied with all agreements, terms and conditions required by this Agreement to be performed or complied with by it prior to or at the time of the Closing.

(C) The Equity Holders shall have completed to their own satisfaction due diligence with respect to ARCS.

(D) Since the date of this Agreement, ARCS shall have not suffered any material adverse event.

(E) All documents and instruments to be delivered pursuant to this Agreement shall be reasonably satisfactory in substance and form to the Equity Holders and their counsel, and the Equity Holders and their counsel shall have received all such counterpart originals (or certified or other copies) of such documents as they may reasonably request.

(F) ARCS shall have executed and delivered to Mr. Flatt an undertaking by ARCS to provide Mr. Flatt with sufficient additional consideration or compensation over the term of his employment by the Company, an amount which shall, after reduction for the effects of Federal and state Income Taxes, be adequate to satisfy the APS Note, which has prior to the Closing Date been delivered by Mr. Flatt to APS to increase his adjusted tax basis in his Equity Interest in APS which is at least equal to the adjusted tax basis of all of the value of all the tangible assets of APS which exist within APS as of the Closing Date.

b.           Conditions Precedent to Obligations of ARCS.  The obligations of the ARCS under this Agreement shall be and are subject to fulfillment, prior to or at the Closing, of each of the following conditions:

(A) The representations and warranties of the Equity Holders contained herein shall be true and correct on the Closing Date, as if such representations and warranties had been made on and as of the Closing Date, and the Chief Executive Officer of APS shall have delivered to ARCS a certification to such effect.

(B) The Equity Holders shall have performed or complied with all agreements, terms and conditions required by this Agreement to be performed or complied with by them prior to or at the time of the Closing.

(C) ARCS shall have completed to its own satisfaction due diligence with respect to the Acquired Companies.

(D) Since the date of this Agreement, neither of the Acquired Companies shall have suffered any material adverse event.

(E) Rosenberg Rich Baker Berman & Co. shall have delivered to ARCS (at ARCS expense) an unqualified audit opinion on the Acquired Company Financial Statements, and ARCS shall have accepted such opinion.

(F) All documents and instruments to be delivered pursuant to this Agreement shall be reasonably satisfactory in substance and form to ARCS and its counsel, and ARCS and its counsel shall have received all such counterpart originals (or certified or other copies) of such documents as they may reasonably request.

 
8

 
 
(G) Kenneth Flatt shall have delivered the APS Note to APS in an amount which shall be sufficient to cause him and his spouse to have tax basis in his Equity Interest in APS which is at least equal to the adjusted tax basis of all of the value of all the tangible assets of APS following the execution and delivery of the of the APS Note to APS. The APS Note shall be dated as of even date with the executed and filed Form 8832.

8.           Deliveries at Closing

a.  
At the Closing the Equity Holders shall deliver to ARCS the following:

A.  
The security instruments described in Section 2(a) of this Agreement.
 
B.  
The APS Note described in Section 2(d) of this Agreement.

C.  
IRS Form 8832 described in Section 2(d) of this Agreement.
 
D.  
The Certification of the Chief Executive Officer of APS described in Section 7b(A) hereof.

E.  
A certificate of good standing for each of the Acquired Companies, issued by the domiciliary jurisdiction no less than 60 days prior to the Closing Date.

F.  
All of the books and records of the Acquired Companies.

b.  
At the Closing, ARCS shall deliver to the Equity Holders the following:

A.  
The stock certificates described in Section 2(b) of this Agreement.

B.  
The Notes described in Section 2(c) of this Agreement.

C.  
The Certification of the Designated Agent of ARCS described in Section 7a(A) hereof.
 
9.           Termination.  This Agreement may be terminated at any time before or at Closing, by:

a.           The mutual agreement of the parties;

b.           Any party if the Closing has not occurred by July 15, 2011, unless extended by written agreement of the parties;

 
9

 
 
c.           Any party if any legal proceeding shall have been instituted or shall be imminently threatening to delay, restrain or prevent the consummation of this Agreement or any material component thereof;

d.           Without any action on the part of the Parties if required by Applicable Law.

Upon termination of this Agreement for any reason, in accordance with the terms and conditions set forth in this paragraph, each said party shall bear all costs and expenses as each party has incurred and no party shall be liable to the other for such costs and expenses.

10.           Restriction on Resale. The ARCS Common Shares to be issued by ARCS to the Equity Holders or to the Guarantors hereunder will not be registered under the Securities Act of 1933, or the securities laws of any state, and cannot be transferred, hypothecated, sold or otherwise disposed of within the United States of America until:  (i) a registration statement with respect to such securities is declared effective under the Securities Act of 1933, or (ii) ARCS receives an opinion of counsel for the stockholders, reasonably satisfactory to counsel for ARCS, that an exemption from the registration requirements of the Securities Act of 1933 is available.

The certificates representing the shares which are being issued to the Equity Holders pursuant to this Agreement shall contain a legend substantially as follows:

“THE SECURITIES WHICH ARE REPRESENTED BY THIS CERTIFICATE HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, AND MAY NOT BE SOLD, TRANSFERRED, HYPOTHECATED OR OTHERWISE DISPOSED OF UNTIL A REGISTRATION STATEMENT WITH RESPECT THERETO IS DECLARED EFFECTIVE UNDER SUCH ACT, OR ARCIS RESOURCES CORPORATION RECEIVES AN OPINION OF COUNSEL FOR THE HOLDER REASONABLY SATISFACTORY TO COUNSEL FOR ARCIS RESOURCES CORPORATION THAT AN EXEMPTION FROM THE REGISTRATION REQUIREMENTS OF SUCH ACT IS AVAILABLE.”

11.         Post-Closing Covenants.

a.           Board of Directors.  Within thirty days subsequent to the Closing Date, a nominee designated by Kenneth A. Flatt, Jr. shall be appointed to replace Deborah Flatt on the board of directors of the Company and each Subsidiary other than APS.  Within sixty days subsequent to the Closing Date, GSA International Group, Inc. shall nominate three individuals, who shall be appointed to the board of directors of the Company and each Subsidiary.  All directors seated on the board on the Closing Date and all directors appointed to the board of directors pursuant to this Section 11(a) shall remain members of the board of directors until the next annual meeting of the shareholders of the Company, and until their successors are appointed.

b.           Personal Guarantees.  Kenneth Flatt, Jr. and Deborah Flatt (the “Guarantors”) have provided personal guarantees of the debts of APS identified on Schedule 11(b) to this Agreement (the “Personal Guarantees”).  From the date of this Agreement and through and after the Closing Date, the Guarantors will cooperate with ARCS and ARCS will use its best efforts for the purpose of releasing the Guarantors from the Personal Guarantees.  If arrangements have not been made to release the Guarantors from the Personal Guarantees as of the Closing Date, then ARCS will issue up to a maximum of two million (2,000,000) shares of common stock to the Guarantors (to be allocated between them as they determine) to compensate them for providing the continuing guarantees.   The number of shares to be issued will be:

 
10

 
 
·  
On the Closing Date, one million (1,000,000) shares multiplied by the Remaining Percentage on the Closing Date.
·  
On the date that is 120 days after the Closing Date, five hundred thousand (500,000) shares multiplied by the Remaining Percentage on that date.
·  
On the date that is 180 days after the Closing Date, five hundred thousand (500,000) shares multiplied by the Remaining Percentage on that date.
 
 
For purposes of this Section, the “Remaining Percentage” shall be a fraction whose denominator is the aggregate amount of the Personal Guarantees shown on Schedule 11(b) and whose numerator is the aggregate amount of the Personal Guarantees that remain unreleased as of the measurement date.

c.           Management. Promptly after the Closing Date, the Operating Agreement for APS
shall be amended to provide (a) that there shall be four Managers who shall act by unanimous consent, (b) that from among the Managers there shall be designated a Chief Executive Officer and a Chief Financial Officer to whom the Managers shall assign such administrative responsibilities as are customary for such titled officers; and (c) that the Managers shall report to the Member on a regular basis determined by the Member.  In addition to Robert Di Marco and Trevis Lyon, Kenneth A. Flatt, Jr. and Deborah Flatt shall serve as Managers of APS  during any period in which either Kenneth A. Flatt or Deborah Flatt  is a guarantor of debt of APS.  Upon release from all obligations of APS, Deborah Flatt will resign from her position as Manager of APS, and the Operating Agreement shall be amended to reduce the number of Managers to three.
 
           d.           Officers.  The Company's Board of Directors shall use its best efforts the engage officers for the Company meeting the following criteria:
 
 
(i)           CEO.  Kenneth A. Flatt, Jr. shall be employed as CEO of the Company until a replacement is appointed as provided in this Section.  Within six months after the Closing Date the Company shall engage as CEO an individual with the requisite senior management experience. Kenneth A. Flatt, Jr. shall remain the CEO of APS for the term of his Executive Employment Agreement.
 
 
(ii)            Comptroller.  The Company shall hire a Comptroller as soon as a competent candidate can be engaged.
 
 
e.           Officer Compensation.
 
 
(A). Compensation
 
 
11

 
 
(i)           Kenneth A. Flatt, Jr.  For services as interim CEO of the Company and as CEO of APS, the Company shall pay Mr. Flatt a salary of $180,000 per year, which shall continue after Mr. Flatt is replaced as CEO of the Company.  In addition, APS shall pay Mr. Flatt compensation equal to the lesser of $120,000 or the net annual cash provided by the operations of APS and MFR.  If the Company's Exchange Act reports show $2.5 million in net income for any period of four consecutive quarters, then commencing on the first day of the fifth quarter, Mr. Flatt shall receive the compensation stipulated in his Executive Employment Agreement.
 
 
(ii)           Deborah Flatt.  On the Closing Date, the Company will issue to Deborah Flatt a five year option to purchase 300,000 shares of common stock at $.30 per share, which shall become exercisable at a rate of 100,000 shares per year during the first three years after the Closing Date.  Deborah Flatt will serve as interim Comptroller for APS until replaced by the Board.  During any period when Deborah Flatt serves as interim Comptroller, APS will pay her a salary of $75,000 per annum.
 
 
(iii)           Trevis Lyon.  On the Closing Date, the Company will issue to Trevis Lyon a five year option to purchase 500,000 shares of common stock at $.50 per share, of which 300,000 become vested on September 15th 2011 and the remaining 200,000 become vested on September 15, 2013.  For services as COO of the Company, APS and MFR, the Company shall pay Mr. Lyon an annual salary of $180,000.  If the Company's Exchange Act reports show $2.5 million in net income for any period of four consecutive quarters, then commencing on the first day of the fifth quarter, Mr. Lyon shall receive the compensation stipulated in his Executive Employment Agreement.
 
 
(iv)           Robert DiMarco.  For services as CEO of Arcis Energy, Inc., the Company shall pay Mr. DiMarco an annual salary of $180,000.  If the Company's Exchange Act reports show $2.5 million in net income for any period of four consecutive quarters, then commencing on the first day of the fifth quarter, Mr. DiMarco shall receive the compensation stipulated in his Executive Employment Agreement.
 
 
(B).           Employee Equity Compensation Plan.  Within three months after the Closing Date the Board of Directors shall adopt an employee equity compensation plan for non-management employees of the Company and Subsidiaries.
 
 
(C)           Advisory Board.  The Company shall use its best efforts to establish an Advisory Board of experts within six months after the Closing Date.
 

(D)           Refinance.  The Company shall use its best efforts to refinance $3.67 million of existing APS debt and to eliminate the Personal Guarantees identified in Section 11(b) of this Agreement within 90 days after the Closing Date..

f.           Indemnification.  After the Closing Date, ARCS will indemnify and hold each of the Equity Holders harmless against any loss, claim, liability or expense (including legal fees and litigation costs) incurred by an Equity Holder as a result of any debt or liability of APS or MFR, unless the existence of the debt or liability was not disclosed in the Acquired Company Financial Statements, or otherwise constitutes a breach of a warranty made in this Agreement.

 
12

 
 
g.           ByLaws. Promptly after the Closing Date, the Company and its corporate Subsidiaries shall each adopted amendments to their bylaws, and the Subsidiaries that are limited liability companies shall have adopted amendments to their operating agreements, in each instance providing that at no time shall the management team (i.e. the board of directors and executive officers) include any two persons who are members of the same family unit (taken to two degrees of separation)

12.          Confidentiality.   ARCS, on the one hand, and each of the Equity Holders, on the other hand, will keep confidential all information and documents obtained from the other, including but not limited to any information or documents provided pursuant to Section 6b hereof (except for any information disclosed to the public pursuant to a Form 8-K or press release authorized by the Parties) and in the event the Closing does not occur or this Agreement is terminated for any reason, will promptly return such documents and all copies of such documents and all notes and other evidence thereof, including material stored on a computer, and will not use such information for its own advantage, except to the extent that (i) the information must be disclosed by law, (ii) the information becomes publicly available by reason other than disclosure by the Party subject to the confidentiality obligation, (iii) the information is independently developed without use of or reference to the other Party’s confidential information, (iv) the information is obtained from another source not obligated to keep such information confidential, (v) the information is already publicly known or known to the receiving Party when disclosed as demonstrated by written documentation in the possession of such Party at such time, or (vi) in connection with any arbitration proceeding hereunder pursuant to Section 13.

13.          Applicable Law; Arbitration.

a.           Governing Law.   This Agreement shall be governed by the laws of the State of New York, without giving effect to the principles of conflicts of laws thereof, as applied to agreements entered into and to be performed in such state.

b.           Arbitration.                      Any dispute arising out of or in connection with this Agreement, including any question regarding its existence, validity or termination, shall be referred to and finally resolved by arbitration under the American Arbitration Association Rules.  The number of arbitrators shall be one.  The seat, or legal place, of arbitration will be Birmingham, Alabama.

14.          Designated Agent.  For the purpose of mediating the conflict of interest of the members of management of ARCS who are Equity Holders, ARCS appoints Robert DiMarco, the President of Arcis Energy, Inc., to serve as Designated Agent for all purposes under this agreement.  The Designated Agent shall be the agent of ARCS for all purposes in connection with this Agreement and the transactions contemplated hereunder, and shall be authorized to act on behalf of ARCS in all such matters.

15.          Notices.   All notices and other communications under this Agreement shall be in writing and shall be deemed to have been given or made as follows:

 
13

 
 
(a)           If sent by facsimile transmission, when transmitted to the fax numbers noted below and receipt is confirmed by the fax machine; or

 
(b)
If personally delivered, when delivered.

All notices and other communications under this Agreement shall be sent or delivered as follows:

If to the Equity Holders, to:

Mr. Kenneth A. Flatt, Jr.
c/o American Plant Services, LLC
4320 Eagle Point Parkway, Suite A
Birmingham, AL 35242
Fax Number:  205.437-8329

If to ARCS, to:

Mr. Robert DiMarco
Arcis Energy, Inc.
777 Harbor Isles Pl
Palm Beach Gardens Fl 33410
Fax Number:                                561-828-7701

    with a copy to (which shall not constitute notice):

 
  Robert Brantl, Esq.
 
  52 Mulligan Lane
 
  Irvington, NY 10533
 
  Facsimile:  914-693-1807

Each Party may change its address by written notice in accordance with this Section.

16.           Covenant of Cooperation. Each Party shall do and perform, or cause to be done and performed, all such further acts and things, and shall execute and deliver all such other agreements, certificates, instruments and documents, as the other Party may reasonably request in order to carry out the intent and accomplish the purposes of this Agreement and the consummation of the transactions contemplated hereby.

17.           Counterparts.  This Agreement may be executed in multiple facsimile counterparts.  Each of the counterparts shall be deemed an original, and together they shall constitute one and the same binding Agreement, with one counterpart being delivered to each party hereto.
  
(The remainder of this page is intentionally blank.  Signature page follows.)
 
 
 
14

 

IN WITNESS WHEREOF, the parties hereto have set their hands as of the date and year written on the first page.

ARCIS RESOURCES CORPORATION



By: /s/ Kenneth A. Flatt, Jr.
       Kenneth A. Flatt, Jr., Chief Executive Officer


  Equity Holders


  /s/ Kenneth A. Flatt, Jr.
  Kenneth A. Flatt Jr.


  /s/ Deborah K. Flatt
  Deborah K Flatt



/s/ Trevis Lyon
Trevis Lyon



/s/ James E. Goins
James E Goins


/s/ Clifford Briggs
Clifford Briggs


/s/ David Briggs
David Briggs
 
 
15

 
 
EXCHANGE AGREEMENT

Schedule 2(a)

EQUITY HOLDERS

Acquired Company
Equity Holder
ARCS Shares to be Issued
8% Note Holders
APS
Kenneth A. Flatt, Jr.
3,051,125
$450,000
 
Deborah K. Flatt
4,794,625
--
 
Trevis Lyon
435,875
$25,000
 
James Goins
435,875
$25,000
       
MFR
Clifford Briggs
47,143
--
 
David Briggs
35,357
--
 

 
16

 

APPENDIX A

NOTE DUE JULY 15, 2012

Date of Issue:  July 15, 2011                                                                                                                                                                              $_________________

THIS NOTE (“Note”) is issued by Arcis Resources Corporatio (“Payor”).  The Note has been issued by the Payor to comply with the conditions set forth in Section 2(c) of the Amended and Restated Exchange Agreement dated July 15, 2011 between the Payor and certain named equity holders.

FOR VALUE RECEIVED, the Payor promises to pay to the order of ______________ or assigns (the “Holder”) the principal sum of ____________________ (US $_______) Dollars.  Interest shall accrued on the principal balance outstanding at a rate of 11.25% per annum.  Commencing in 2012, accrued interest shall be payable quarterly, on the first business day of January 2012  and April 2012.  Principal and accrued interest shall be payable on the earlier of:

·  
The closing date of any sale of equity or debt securities by the Payor from which gross proceeds of no less than four million dollars are obtained (including any such sale that, with prior sales, aggregates four million dollars or more);
 
·  
Any date on which the net cash provided by operations of the Company (determined in accordance with generally accepted accounting principles) for the period from and after the Closing Date is a positive number, except that accrued interest and, then, principal shall be due only to the extent of such positive cash flow, which shall be allocated among all Notes issued in this template in proportion to their principal amount; or
 
·  
July 15, 2012.

This Note is subject to the following additional provisions:

1.           Events of Default.

(a)           An “Event of Default,” wherever used herein, means any one of the following events (whatever the reason and whether it shall be voluntary or involuntary or effected by operation of law or pursuant to any judgment, decree or order of any court, or any order, rule or regulation of any administrative or governmental body):

i.           The Payor’s failure to pay to the Holder any amount of principal or interest when and as due under this Note, if the failure is not cured within fifteen (15) days after written notice of default is given to him;

ii.           The Payor shall commence, or there shall be commenced against the Payor under any applicable bankruptcy or insolvency laws any bankruptcy, insolvency or other proceeding which remains undismissed for a period of 61 days; or the Payor is adjudicated bankrupt; or any order of relief or other order approving any such case or proceeding is entered.

(b)           Acceleration. During the time that this Note is outstanding, if any Event of Default has occurred, the full unpaid principal amount of this Note, together with accrued and unpaid interest, to the date of acceleration shall become, at the Holder’s election, immediately due and payable in cash. The Holders may exercise the election by giving written notice of acceleration (the “Acceleration Notice”) to the Payor. The Holder need not provide and the Payor hereby waives any presentment, demand, protest or other notice of any kind, and the Holder may immediately and without expiration of any grace period enforce any and all of its rights and remedies hereunder and all other remedies available to it under applicable law. Such declaration may be rescinded and annulled by the Holder at any time prior to payment hereunder. No such rescission or annulment shall affect any subsequent Event of Default or impair any right consequent thereon.

2.           Assignment. This Note may be assigned by Holder. Upon receipt of written notice of assignment identifying the name and address of the assignee, Payor shall be bound by the assignment.

3.           Governing Law. This Note shall be governed by and construed in accordance with the laws of the State of Alabama.

IN WITNESS WHEREOF, the Payor has executed this Note.


 
_______________________________
 
Robert Di Marco
 
Designated agent on behalf of
 
Arcis Resources Corporation

17

EX-10.B 4 arcisex10b.htm AMENDED AND RESTATED EXECUTIVE EMPLOYMENT AGREEMENT, AMENDED ON JULY 15, 2011, BETWEEN ARCIS RESOURCES CORPORATION AND KENNETH A. FLATT, JR. arcisex10b.htm
 
Exhibit 10-b


AMENDED AND RESTATED
EXECUTIVE EMPLOYMENT AGREEMENT
 
THIS EXECUTIVE EMPLOYMENT AGREEMENT (the “Agreement”) is made as of September 22, 2010 (the “Effective Date”) and amended on July 15, 2011 by and between Arcis Resources Corporation, with its principal executive offices at 4320 Eagle Point Parkway Suite A Birmingham Al 35242 (the “Company”) and Kenneth A Flatt Jr. an individual residing at 1079 Legacy Drive, Birmingham AL  35242 (the “Executive”).
 
WHEREAS, the Executive has been offered the position of Chief Executive Officer (“CEO”) of the Company and will begin to serve in such capacities on the Effective Date;
 
WHEREAS, the Company wishes to assure itself of the services of the Executive for the period provided for herein and the Executive is willing to serve in the employ of the Company for said period upon the terms and conditions hereinafter provided; and
 
WHEREAS, the Company’s Board of Directors has determined that the best interests of the Company and its shareholders would be served by providing for the terms and conditions of the Executive’s employment as set forth herein.
 
NOW, THEREFORE, in consideration of the mutual covenants herein contained and intending to be legally bound hereby, the Company and the Executive hereby agree as follows:
 
Section 1. Definitions.  As used herein, the following terms shall have the meanings set forth below.
 
Closing Date” shall mean the Closing Date defined in the Amended and Restated Exchange Agreement between the Company and the equity holders in American Plant Services, LLC, LLC.
 
Completion of an Secondary Offering” shall mean the date upon which the Company receives the proceeds from a Secondary Offering (as defined herein).
 
 “Disability” of the Executive means that, as a result of the Executive’s incapacity due to physical or mental illness, the Executive shall have been absent from his duties on a full time basis for thirty (30) days in any three (3) month period.  If the Executive is prevented from performing his duties because of Disability, upon request by the Company, the Executive shall submit to an examination by a physician selected by the Company, at the Company’s expense, and the Executive shall also authorize his personal physician to disclose to the selected physician all of the Executive’s medical records.
 
Fiscal Year” means any fiscal year of the Company, as applicable.
 
Secondary Offering” means a sale by the Company of equity securities for which it receives gross proceeds in excess of a total of ten million dollars.
 
Net Income” means the Company's net income as reported on the Statements of Operations filed by the Company with the Securities and Exchange Commission.
 
 
 
 

 

Net Income Threshhold” means the time when the Company’s aggregate Net Income for a period of four consecutive quarters equals or exceeds two million five hundred thousand ($2,500,000) dollars.  The Net Income Threshold shall be deemed to have been achieved upon the last day of the fourth quarter in the measurement period, notwithstanding the later filing of the Statement of Operations.
 
 “Person” means any individual, sole proprietorship, general or limited partnership, joint venture, trust, unincorporated organization, association, corporation, institution, entity, party, limited liability company or government (whether territorial, national, federal, state, provincial, county, city, municipal or otherwise, including, without limitation, any instrumentality, division, agency, body or department thereof).
 
Section 2.                      Employment and Term.  The Company hereby employs the Executive, and the Executive hereby accepts such employment by the Company, for the purposes and upon the terms and conditions contained in this Agreement and subject to the approval of the Company’s Board of Directors.  Subject to the terms and conditions contained herein, the initial term of this Agreement shall be for a three (3) year period, commencing on Effective Date. The Executive will perform as the interim CEO of the Company for a period commencing on the Effective Date and ending no more than six months after the Closing Date.  The Executive will also perform as  the CEO of American Plant Services, LLC, a subsidiary of the Company (“APS”), for a period commencing on the Closing Date and ending on the Employment Termination Date. Thereafter, this Agreement shall automatically renew on its then-current terms and conditions for subsequent one (1) year periods unless either party elects to not renew for any subsequent one (1) year period by providing the other party with written notice at least ninety (90) days prior to the end of the initial term or any renewal term.  The initial term hereof and any extension term are referred to herein as the “Employment Period.”
 
Section 3.                      Employment Capacities and Duties.  During the period when the Executive is employed as Chief Executive Officer of the Company, the Executive shall have the duties and responsibilities normally associated and incumbent with the position of Chief Executive Officer. Accordingly, and not by way of limitation, as CEO of the Company, the Chief Executive Officer shall attend all meetings of the shareholders of the Company and of the Board of Directors and, subject to the direction or approval of the Board of Directors, the Executive shall supervise and manage the day-to-day operations and business of the Company.  The Company shall cause the Chief Executive Officer to be appointed to the Board of Directors and the Chief Executive Officer shall serve on the Board of Directors and any committee thereof to which he is appointed without further compensation.  During the period when the Executive is employed as CEO of APS, the Executive shall serve as a Manager of APS and shall be designated as the Chief Executive Officer of APS, and shall have the duties and responsibilities normally associated with that position.  As CEO of APS, the executive will report to the CEO and the Board of Directors of the Company, as well as to any other managers of APS to the extent mandated in the APS operating agreement.
 
Section 4.                      Executive Performance Covenants.  The Executive accepts the employment described in Section 3 herein and agrees to devote his full working time and efforts (except for absences due to illness and appropriate vacations) to the business and affairs of the Company and the performance of the aforesaid duties and responsibilities set forth in Section 3 hereof.
 
Int. ________ _________

 
2

 
 
Section 5.                      Salary.
 
 
(a)
The Executive shall be paid a salary (the “Salary”) for the period commencing on the Closing Date at an annual rate of One Hundred Eighty Thousand Dollars ($180,000.00), payable in equal installments in accordance with the Company’s payroll policies.  Upon the Completion of a Secondary Offering or achievement of the Net Income Threshold, the Executive’s Salary shall be increased to an annual rate of Four Hundred Thousand Dollars ($420,000.00) for the duration of the Employment Period.  The Salary shall be pro-rated for any Fiscal Year hereunder which is less than a full Fiscal Year.  The Salary will be subject to annual rate increases of 5% per year to compensate for inflation and cost of living expense increases.  The Executive will not be required to relocate from his existing location in Birmingham, Alabama.  In the event that relocation is deemed to be in the best interest of the Company, then an increased revised compensation package and relocation package will be required and will be negotiated at that time.
 
 
(b)
American Plant Services Compensation.  Until the increase in compensation provided Section 5(a), APS shall pay the Executive additional salaried compensation.  The additional compensation shall equal the lesser of (i)  $120,000 or (ii) APS revenue generated cash flow during the period for which compensation is being paid.  .
 
Section 6.                      Reimbursement of Expenses.  The Company shall reimburse the Executive for expenses incurred in providing services to the Company, including travel expenses for round-trip coach airfare and hotel expenses incurred in connection therewith, upon the Executive’s submission of appropriate documentation evidencing such expenses in accordance with the Company’s reimbursement policies as determined from time to time by the Board of Directors.  If there is a dispute as to the eligibility of an expense for reimbursement in accordance with the Company’s reimbursement policies, then such expense shall be determined to be reimbursable if approved by a majority of the Board of Directors.
 
Section 7.                      Employee Benefits, Vacations.  During the Employment Period, in addition to any and all compensation and benefits required or permitted to be made by the Company to the Executive hereunder, the Executive shall receive the benefits and enjoy the perquisites described below:
 
a)           Vacation.  The Executive shall be entitled to six (6) weeks paid vacation per annum; and
 
b)           Participation in Benefit Plans.  The Executive shall be entitled to participate in the Company’s auto lease, group hospitalization, health, life or other insurance or death benefit plan, travel or accident insurance, restricted or stock purchase plan, stock option plan, retirement income or pension plan, 401(k) plan, or other present or future group employee benefit plan or program of the Company for which executives are or shall become eligible.  Nothing contained in this Agreement shall prevent the Board from amending or otherwise altering any such plan, program or arrangement during the Employment Period.  In addition, the Company will pay the premiums on the Executive’s life and disability insurance policies as in effect on the Effective Date not to exceed more than five thousand dollars ($5,000) per month.  After the Closing Date, the Company shall maintain continuously for the Employment Period a director and officer insurance policy with limits of $3,000,000 per occurrence and $10,000,000 in the aggregate.
 
Int. ________ _________

 
3

 
 
c)           Indemnification.  The Executive shall be entitled to indemnification and protection from liability as set forth in Section 11.
 
d)           Automobile Allowance. The Executive shall be entitled to fifteen hundred ($1500) per month car allowance.
 
Section 8.                      Termination of Employment.
 
a)           Notice of Termination; Employment Termination Date.
 
(1)           Any termination of the Executive’s employment by the Company or the Executive shall be communicated by written Notice of Termination to the other party hereto.  For purposes of this Agreement, a “Notice of Termination” shall mean a notice which shall indicate the provision in this Agreement relied upon.
 
(2)           “Employment Termination Date” shall mean the date on which the Employment Period and the Executive’s right and obligation to perform employment services for the Company shall terminate effective upon the first to occur of the following:
 
(i)           If the Executive’s employment is terminated for Disability, the date on which the Notice of Termination is given;
 
(ii)           If the Executive’s employment is terminated by voluntary action of the Executive (See Section 8(e)), the date specified in the Notice of Termination, which date shall be no more than fifteen (15) days after the date that the Notice of Termination is given;
 
(iii)           The death of the Executive;
 
(iv)           The expiration of the Employment Period;
 
(v)           If the Executive’s employment is terminated by the Company for Cause (See Section 8(b)), the date on which a Notice of Termination is given; and
 
(vi)           If the Executive’s employment is terminated by the Company other than for Cause, Disability or death of the Executive, the date specified in the Notice of Termination which date shall not be more than thirty (30) days after the date that the Notice of Termination is given.
 
Int. ________ _________

 
4

 

(vii)           Termination for Cause.
 
                                    (1)                                           The Company may terminate the Executive’s employment for Cause.  The Company shall have the option to terminate the Executive’s employment for “cause” if the Executive: (a) pleads guilty to or is convicted of a felony; (b) engages in grossly negligent conduct or willful misconduct in connection with the execution of his duties under this Agreement which materially and adversely affects the Company after written notice by the Company to the Executive of the specific acts that form the basis for the termination; or (c) materially fails to perform his duties under this Agreement, provided the nonperformance continues uncorrected for a period of thirty (30) days after written notice of such nonperformance by the Company to the Executive specifically identifying the manner in which the Company believes the Executive has not performed his duties. For purposes of this Section, no act, or failure to act, on the Executive's part shall be considered “willful” unless done, or omitted to be done, by him not in good faith and without reasonable belief that his act or omission was in the best interests of the Company.

(2)           If the Executive’s employment shall be terminated for Cause, the Company shall pay the Executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options (as defined herein) which have not vested as of the Employment Termination Date shall be terminated.
 
b)           Termination for Disability.  The Company may terminate the Executive’s employment because of the Disability of the Executive and thereafter the Company shall pay to the Executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options which have not vested as of the Employment Termination Date shall be terminated.
 
c)           Termination Upon Executive’s Death.  In the event of the Executive’s death, the Company shall pay to the Executive’s estate any unpaid Salary through the Employment Termination Date and any Stock Options which have not vested as of the Employment Termination Date shall be terminated.
 
d)           Voluntary Termination by Executive.  In the event that Executive voluntarily terminates his employment with the Company prior to the expiration of the Employment Period, the Company will pay the executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options (as defined herein) which have not vested as of the Employment Termination Date shall be terminated.
 
e)           Compensation Upon Termination other than for Cause.  If the Company shall terminate the Executive’s employment for any reason other than pursuant to Sections 8(b), (c) or (d), then the Company shall pay to the Executive, on the Termination Date, his total salary for the full term (three additional years) of his employment under this agreement, regardless of the remaining term of this agreement, and all Stock Options shall immediately and automatically vest on the Employment Termination Date without any further action by the Executive.
 
Section 9.                      Stock Options.  The Company shall provide to the Executive pursuant to the terms and conditions of the Stock Option Addendum attached hereto options (the “Stock
 

Int. ________ _________

 
5

 

Options”) to purchase five hundred thousand (500,000) shares of the Company’s common stock (the “Common Shares”) at an exercise price of $.30 per Common Share, subject to the following vesting schedule:
 
 
Number of Stock Options
Vesting Date
     
 
200,000 shares
 
September 15, 2011
     
 
150,000 shares
  September 15, 2012
     
 
150,000 shares
 
September 15, 2013
     
The Stock Options shall be granted under and shall be subject to the terms and conditions of the Stock Option Addendum and the provisions thereof shall control in the event of the termination of the Executive’s employment.  The Stock Options shall be exercisable for five (5) years from date of grant.

Section 10.                      Certain Company Protection Provisions.  The following provisions apply for the protection of the Company, and shall survive indefinitely, beyond the duration of this Agreement:
 
a)           Non-competition.  During the Restricted Period (as hereinafter defined), the Executive shall not directly or indirectly compete with the Company or own, manage, control or participate in the ownership, management or control of, or be employed or engaged by or otherwise affiliated or associated with any Competitive Business (as hereinafter defined) in any location within a fifty (50) mile radius from any place in which the Company is doing business as of the Employment Termination Date.  As used herein, the term “Restricted Period” means the Employment Period and a period of six (6) months thereafter.  As used herein, a “Competitive Business” is any other corporation, limited liability company, partnership, proprietorship, firm, association or other business entity which is engaged in any business from which the Company derived any of its revenues during the twelve (12) months preceding the Employment Termination Date or in which the Company has invested five percent (5%) or more of its total assets as of the time in question.
 
b)           Non-Interference.  During the Restricted Period, the Executive shall not induce or solicit any employee of the Company or any person doing business with the Company to terminate his or her employment or business relationship with the Company or otherwise interfere with any such relationship.
 
c)           Confidentiality.  The Executive agrees and acknowledges that, by reason of the nature of his duties as an officer and employee, he will have or may have access to and become informed of confidential and secret information which is a competitive asset of the Company (“Confidential Information”).  Confidential Information shall include, without limitation, any lists of customers or subscribers, financial statistics, research data or any other statistics and plans contained in profit plans, capital plans, critical issue plans, strategic plans, or marketing or operation plans or other trade secrets of the Company and any of the foregoing which belong to any person or company but to which the Executive has had access by reason of his employment relationship with the Company.  The Executive agrees faithfully to keep in strict confidence, and not, either directly or indirectly, to make known, divulge, reveal, furnish, make available or use (except for use in the regular course of his employment duties) any such Confidential Information.  The Executive acknowledges that all manuals, instruction books, price lists, experiment logs or papers, information and records and other information and aids relating to the Company’s business, and any and all other documents containing Confidential Information furnished to the Executive by the Company or otherwise acquired or developed by the Executive, shall at all times be the property of the Company.  Upon the Employment Termination Date, the Executive shall return to the Company any such property or documents which are in his possession, custody or control, but his obligation of confidentiality shall survive the Employment Termination Date until and unless any such Confidential Information shall have become, through no fault of the Executive, generally known to the trade.  The obligations of the Executive under this subsection are in addition to, and not in limitation or preemption of, all other obligations of confidentiality which the Executive may have to the Company under general legal or equitable principles.
 
Int. ________ _________

 
6

 
 
d)           Remedies.  It is expressly agreed by the Executive and the Company that these provisions are reasonable for purposes of preserving for the Company its business, goodwill and proprietary information.  It is also agreed that if any provision is found by a court having jurisdiction to be unreasonable because of scope, area or time, then that provision shall be amended to correspond in scope, area and time to that considered reasonable by a court and as amended shall be enforced and the remaining provisions shall remain effective.  In the event of any breach of these provisions by the Executive, the parties recognize and acknowledge that a remedy at law will be inadequate and the Company may suffer irreparable injury.  The Executive acknowledges that the services to be rendered by him are of a character giving them peculiar value, the loss of which cannot be adequately compensated for in damages.  Accordingly, the Executive consents to injunctive and other appropriate equitable relief without the posting of any type of bond or surety upon the institution of proceedings therefore by the Company in order to protect the Company’s rights.  Such relief shall be in addition to any other relief to which the Company may be entitled at law or in equity.
 
Section 11.                      Indemnification.  As an officer of the Company, the Executive shall be indemnified by the Company in accordance with the indemnification provisions of the Company’s Bylaws as in effect on the date hereof, and otherwise to the extent to which officers of a corporation organized under the laws of Nevada may be indemnified pursuant to the Nevada Statutes, as the same may be amended from time to time (or any subsequent statute of similar tenor and effect), subject to the terms and conditions of such statute.
 
Section 12.                      Successors and Assigns.  Except as hereinafter expressly provided, the agreements, covenants, terms and provisions of this Agreement shall bind the respective heirs, executors, administrators, successors and assigns of the parties.  This Agreement is personal in nature and neither of the parties hereto shall, without the consent of the other, assign or transfer this Agreement or any rights or obligations hereunder, except as provided in this Section 12.  Without limiting the foregoing, the Executive’s right to receive payments hereunder shall not be assignable or transferable, whether by pledge, creation of a security interest or otherwise, and in the event of any attempted assignment or transfer in contravention of this Section 12, the Company shall have no liability to pay to the purported assignee or transferee any amount so attempted to be assigned or transferred. The Company can assign to a parent corporation without consent.
 
Int. ________ _________

 
7

 
 
Section 13.                      Notices.  All notices and other communications that are required or may be given under this Agreement shall be in writing and shall be delivered personally or by certified mail addressed to the party concerned at the following addresses:
 
If to the Company:
Arcis Resources Corporation
 
4320 Eagle Point Pkwy Suite A
 
Birmingham, Al 35242
   
With a copy to
Robert Brantl, Esq.
 
52 Mulligan Lane
 
Irvington, NY 10533
   
If to Executive:
Kenneth A Flatt Jr.
 
1079 Legacy Drive
 
Birmingham, AL  35242

All notices shall be effective upon receipt.

Section 14.                      Waiver:  Remedies Cumulative.  No waiver of any right or option hereunder by any party shall operate as a waiver of any other right or option, or the same right or option as respects any subsequent occasion for its exercise, or of any legal remedy.  No waiver by any party of any breach of this Agreement or of any agreement or covenant contained herein shall be held to constitute a waiver of any other breach or a continuation of the same breach.  All remedies provided by this Agreement are in addition to all other remedies provided under this Agreement or applicable law.
 
Section 15.                      Governing Law:  Severability.                                                      The terms, provisions and covenants in this Agreement shall be construed, interpreted and enforced under and with reference to the laws of the State of Nevada, without reference to the conflict of laws principles of that State.  It is the intention of the Company and the Executive to comply fully with all laws and matters of public policy relating to employment agreements and restrictive covenants, and this Agreement shall be construed consistently with such laws and public policy to the extent possible.  If and to the extent any one or more covenants, agreements, terms and provisions of this Agreement or any portion or portions thereof shall be held invalid or unenforceable by a court of competent jurisdiction, then such covenants, agreements, terms and provisions (or portions thereof) shall be deemed separable from the remaining covenants, agreements, terms and provisions of this Agreement and such holding shall in no way affect the validity or enforceability of any of the other covenants, agreements, terms and provisions hereof.
 
Section 16.                      Miscellaneous.  This Agreement constitutes the entire understanding of the parties hereto with respect to the subject matter hereof.  This Agreement may not be modified, changed or amended except in a writing signed by each of the parties hereto.  This Agreement may be signed in counterparts, both of which shall be deemed an original hereof.  The captions of the several sections and subsections of this Agreement are not a part of the context hereof, are
 
Int. ________ _________

 
8

 

inserted only for convenience in locating such subsections and shall be ignored in construing this Agreement.
 
IN WITNESS WHEREOF, the Company and Executive have executed this Amended and Restated Agreement as of July 15, 2011.
 
 
EXECUTIVE:
   
   
   
 
/s/ Kenneth A. Flatt, Jr.
   
 
Kenneth A Flatt Jr.
   
   
 
COMPANY:
   
 
Arcis Resources Corporation
   
   
 
By: /s/ Trevis Lyon
 
       Trevis Lyon
 
Its: President

Int. ________ _________

 
9

 

STOCK OPTION ADDENDUM
to
Executive Employment Agreement
between
Arcis Resources Corporation
and
Kenneth A Flatt Jr.


As of July 15, 2011


A Stock Option (the “Option”) is hereby granted by Arcis Resources Corporation ., a Nevada corporation (the “Company”), to Kenneth A Flatt Jr. (the “Optionee”) for and with respect to the common stock of the Company, $0.001 par value per share (“Common Stock”), subject to the following terms and conditions, and the terms and conditions set forth in the Executive Employment Agreement (the “Employment Agreement”) of even date herewith by and between the Company and the Optionee:

 
Name of Optionee:
Kenneth A Flatt Jr.
     
 
Number of Shares
 
 
Subject to Option:
500,000
     
 
Option Price Per Share:
$.30
     
 
Date of Grant:
July 15, 2011
     
 
1.           Grant of Option.  The Company hereby grants to the Optionee an option to purchase from the Company the number of shares of Common Stock set forth above.

2.           Term of Option.  The term of the Option shall be five (5) years.  In accordance with the terms and conditions of the Employment Agreement, the term of the Option may terminate earlier in the event the Optionee is no longer employed by the Company.

3.           Exercise Schedule.  The Option shall become vested and exercisable according to the following schedule:

   
Exercise Period
 
 
Number of Shares
   
 
Subject to Option
Vesting Date
Expiration Date
       
 
200,000
September 15, 2011
September 15, 2015
       
 
150,000
September 15, 2012
September 15, 2015
 
150,000
September 15, 2013
September 15, 2015

If, however, the Executive is terminated pursuant to Section 8(a)(2)(vi) (other than for cause, disability or death) of the Employment Agreement, then all Options shall immediately and automatically vest on the Employment Termination Date (as defined in the Employment Agreement) without any further action by the Optionee.  In addition, if the Company’s gross sales revenue for any fiscal year equals $100,000,000 or more, then all Options shall immediately and automatically vest on the last day of such fiscal year.

4.           Registration Rights.

(a)           Demand Registration.  NONE.
 
(b)           Piggy-back Registration.  If the Company at any time proposes to register any of its securities under the Act or pursuant to the Securities Exchange Act of 1934, as amended (the “1934 Act”), collectively referred to as the “Securities Acts,” whether or not for sale for its own account, it will each such time give prompt written notice to the Optionee of its intention to do so (the “Registration Notice”).  Upon the written request of the Optionee, made within fifteen (15) business days after the receipt of the Registration Notice, the Company shall use its best efforts to effect the registration under the Securities Act of such amount of the Option Shares as the Optionee requests, by inclusion of such Option Shares in the registration statement that relates to the securities which the Company proposes to register, provided that if, at any time after giving the Registration Notice and prior to the effective date of the registration statement filed in connection with such registration, the Company shall determine for any reason either not to register or to delay registration of such securities, the Company may, at its election, give written notice of such determination to the Optionee (the “Refusal Notice”) and, thereupon, (i) in the case of a determination not to register, shall be relieved of its obligation to register the Option Shares in connection with such terminated registration (but not from its obligation to pay the Registration Expenses (as defined herein) in connection therewith), and (ii) in the case of a determination to delay registering, shall be permitted to delay registering the Option Shares, for the same period as the delay in registering such other securities.
 
(c)           Registration Expenses.  The Company shall pay all Registration Expenses (as defined herein) in connection with each registration of the Option Shares to this Section 4.  For the purposes hereof, the phrase “Registration Expenses shall include all expenses incident to the Company’s performance of, or compliance with, this Section 4, including, without limitation, (i) all registration, filing and NASD fees, (ii) all fees and expenses of complying with securities or blue sky laws, (iii) all printing expenses, (iv) the fees and disbursements of counsel for the Company and of its independent public accountants, including the expenses of any special audits or "cold comfort" letters required by or incident to such performance and compliance, (v) the fees and disbursements of any one counsel and any one accountant retained by the Optionee, (vi) premiums and other costs of policies of insurance against liabilities arising out of the public offering of the Option Shares being registered if the Company desires such insurance, and (vii) any fees and disbursements of underwriters customarily paid by issuers or sellers of securities, but excluding underwriting discounts and commissions and transfer taxes, if any.
 
MI-76945.02
 
10

 

(d)           Cashless Exercise.  In lieu of complying with any request by the Optionee for registration hereunder, the Company may afford the Optionee the right to effect a cashless exercise of the Option on standard terms for cashless exercise.
 
(e)           Survival.  Notwithstanding anything to the contrary contained herein, the provisions of this Section 4 shall survive the Employment Termination Date (as defined in the Employment Agreement) for a period of two (2) years.
 
5.           Acceptance by the Optionee.  The exercise of the Option is conditioned upon the acceptance by the Optionee of the terms and conditions set forth herein as evidenced by his execution of this agreement and the return of an executed copy hereof to the address set forth in Section 5 hereof.

6.           Notice of Exercise.  Written notice of an election to exercise any portion of the Option, specifying the portion thereof being exercised, shall be delivered by personal delivery or by certified mail, return receipt requested, by the Optionee to:

Arcis Resources Corporation
4320 Eagle Point Pkwy Suite A
Birmingham, Al 35242
Attn:  Trevis Lyon, President

7.           Exercise; No Transfer of Option.  The Option may be exercised only by the Optionee during his lifetime and may not be transferred other than by will or the applicable laws of descent or distribution.  The Option shall not otherwise be transferred, assigned, pledged or hypothecated for any purpose whatsoever and is not subject, in whole or in part, to execution, attachment or similar process.  Any attempted assignment, transfer, pledge or hypothecation or other disposition of the Option, other than in accordance with the terms set forth herein, shall be void and of no effect.
 
8.           Manner of Exercise.  The Option shall be exercised by written notice to the Company prior to the expiration of the Option.  The Option Price Per Share upon exercise of the Option shall be paid in full in cash by the Optionee or payment in accordance with a cashless exercise program under which the Option Shares may be issued directly to the Optionee’s broker or dealer upon receipt by the Company of irrevocable instructions to that effect

9.           Effect on Employment.  The Option does not confer on the Optionee any right to employment by the Company, nor does it interfere in any way with (i) any right which the Company may have to terminate the employment or alter the duties of the Optionee at any time; or (ii) any right which the Optionee may have to terminate his employment at any time.

10.           Cancellation; Change.  In the event the Option shall be exercised in whole, this agreement shall be surrendered to the Company for cancellation.  In the event the Option shall be exercised in part, or a change in the number of designation of the Common Stock shall be made, this agreement shall be delivered by the Optionee to the Company for the purpose of making appropriate notation thereon, or of otherwise reflecting, in such manner as the Company shall determine, the partial exercise or the change in the number or designation of the Common Stock.

Int. ________ _________

 
11

 

11.           Nevada Law Governs.  The Option and this agreement shall be construed, administered and governed in all respects under and by the laws of the State of Nevada without regard to conflicts of laws principles thereof.

 
ARCIS RESOURCES CORPORATION
   
 
By: _______________________________
 
Trevis Lyon, President and C.O.O.
   
The undersigned hereby accepts the foregoing Option and the terms and conditions hereof.
 
   
 
__________________________________
 
Kenneth A Flatt Jr.
Int. ________ _________
12


EX-10.C 5 arcisex10c.htm AMENDED AND RESTATED EXECUTIVE EMPLOYMENT AGREEMENT, AMENDED ON JULY 15, 2011, BETWEEN ARCIS RESOURCES CORPORATION AND TREVIS LYON arcisex10c.htm
Exhibit 10-c



AMENDED AND RESTATED
EXECUTIVE EMPLOYMENT AGREEMENT
 
THIS EXECUTIVE EMPLOYMENT AGREEMENT (the “Agreement”) is made as of September 22, 2010 (the “Effective Date”) and amended on July 15, 2011 by and between Arcis Resources Corporation, with its principal executive offices at 4320 Eagle Point Pkwy Suit A Birmingham Al 35242 (the “Company”) and Trevis Lyon an individual residing at 1081 Inverneww Cove Way, Birmingham, Alabama 35242 (the “Executive”).
 
WHEREAS, the Executive has been offered the position of President and Chief Operating Officer (“COO”) of the Company and will begin to serve in such capacities on the Effective Date;
 
WHEREAS, the Company wishes to assure itself of the services of the Executive for the period provided for herein and the Executive is willing to serve in the employ of the Company for said period upon the terms and conditions hereinafter provided; and
 
WHEREAS, the Company’s Board of Directors has determined that the best interests of the Company and its shareholders would be served by providing for the terms and conditions of the Executive’s employment as set forth herein.
 
NOW, THEREFORE, in consideration of the mutual covenants herein contained and intending to be legally bound hereby, the Company and the Executive hereby agree as follows:
 
Section 1.                      Definitions.  As used herein, the following terms shall have the meanings set forth below.
 
Closing Date” shall mean the Closing Date defined in the Amended and Restated Exchange Agreement between the Company and the equity holders in American Plant Services, LLC.
 
 “Completion of an Secondary Offering” shall mean the date upon which the Company receives the proceeds from a Secondary Offering (as defined herein).
 
 “Disability” of the Executive means that, as a result of the Executive’s incapacity due to physical or mental illness, the Executive shall have been absent from his duties on a full time basis for thirty (30) days in any three (3) month period.  If the Executive is prevented from performing his duties because of Disability, upon request by the Company, the Executive shall submit to an examination by a physician selected by the Company, at the Company’s expense, and the Executive shall also authorize his personal physician to disclose to the selected physician all of the Executive’s medical records.
 
Fiscal Year” means any fiscal year of the Company, as applicable.
 
Secondary Offering” means a sale by the Company of equity securities for which it receives gross proceeds  in excess of a total of ten million dollars.
 

Int. ________ _________
 
 

 

Net Income” means the Company's net income as reported on the Statements of Operations filed by the Company with the Securities and Exchange Commission
 
Net Income Threshhold” means the time when the Company’s aggregate Net Income for a period of four consecutive quarters equals or exceeds two million five hundred thousand ($2,500,000) dollars.  The Net Income Threshold shall be deemed to have been achieved upon the last day of the fourth quarter in the measurement period, notwithstanding the later filing of the Statement of Operations.
 
 “Person” means any individual, sole proprietorship, general or limited partnership, joint venture, trust, unincorporated organization, association, corporation, institution, entity, party, limited liability company or government (whether territorial, national, federal, state, provincial, county, city, municipal or otherwise, including, without limitation, any instrumentality, division, agency, body or department thereof).
 
Section 2.                      Employment and Term.  The Company hereby employs the Executive, and the Executive hereby accepts such employment by the Company, for the purposes and upon the terms and conditions contained in this Agreement and subject to the approval of the Company’s Board of Directors.  Subject to the terms and conditions contained herein, the initial term of this Agreement shall be for a three (3) year period, commencing on Effective Date.  Thereafter, this Agreement shall automatically renew on its then-current terms and conditions for subsequent one (1) year periods unless either party elects to not renew for any subsequent one (1) year period by providing the other party with written notice at least ninety (90) days prior to the end of the initial term or any renewal term.  The initial term hereof and any extension term are referred to herein as the “Employment Period.”
 
Section 3.                      Employment Capacities and Duties.  The Executive shall be employed throughout the Employment Period as President and Chief Operating Officer of the Company.  The Executive shall have the duties and responsibilities normally associated and incumbent with the position of President and Chief Operating Officer.  Accordingly, and not by way of limitation, as COO of the Company, the President and Chief Operating Officer shall attend all meetings of the shareholders of the Company and of the Board of Directors and, subject to the direction or approval of the Board of Directors, the Executive shall supervise and manage the day-to-day operations and business of the Company.  The Company shall cause the President and Chief Operating Officer to be appointed to the Board of Directors and the President and Chief Operating Officer shall serve on the Board of Directors and any committee thereof to which he is appointed without further compensation upon the Closing Date.
 
Section 4.                      Executive Performance Covenants.  The Executive accepts the employment described in Section 3 herein and agrees to devote his full working time and efforts (except for absences due to illness and appropriate vacations) to the business and affairs of the Company and the performance of the aforesaid duties and responsibilities set forth in Section 3 hereof.
 
Section 5.                      Salary.  The Executive shall be paid a salary (the “Salary”) for the period commencing on the Closing Date  at an annual rate of One Hundred and Eighty Thousand Dollars ($180,000.00), payable in equal installments in accordance with the Company’s payroll policies.  The Salary will be subject to annual rate increases of 5% per year to compensation for inflation and cost of living expense increases. Upon the Completion of a Secondary Offering or achievement of the Net Income Threshhold, the Executive’s Salary shall be increased to an annual rate of Two Hundred Forty Thousand Dollars ($240,000.00) for the duration of the Employment Period.  The Salary shall be pro-rated for any Fiscal Year hereunder which is less than a full Fiscal Year. The Executive will receive a relocation package to move to Birmingham, Alabama.  The Executive will not be required to relocate (once moved) from his existing location in Birmingham, Alabama.  In the event that relocation is deemed to be in the best interest of the Company, then an increased revised compensation package and relocation package will be required and will be negotiated at that time.
 

Int. ________ _________
 
2

 
 
Section 6.                      Reimbursement of Expenses.  The Company shall reimburse the Executive for expenses incurred in providing services to the Company, including travel expenses for round-trip coach airfare and hotel expenses incurred in connection therewith, upon the Executive’s submission of appropriate documentation evidencing such expenses in accordance with the Company’s reimbursement policies as determined from time to time by the Board of Directors.  If there is a dispute as to the eligibility of an expense for reimbursement in accordance with the Company’s reimbursement policies, then such expense shall be determined to be reimbursable if approved by a majority of the Board of Directors.
 
Section 7.                      Employee Benefits, Vacations.  During the Employment Period, in addition to any and all compensation and benefits required or permitted to be made by the Company to the Executive hereunder, the Executive shall receive the benefits and enjoy the perquisites described below:
 
a)                     Vacation.  The Executive shall be entitled to six (6) weeks paid vacation per annum; and
 
b)                   Participation in Benefit Plans.  The Executive shall be entitled to participate in the Company’s auto lease, group hospitalization, health, life or other insurance or death benefit plan, travel or accident insurance, restricted or stock purchase plan, stock option plan, retirement income or pension plan, 401(k) plan, or other present or future group employee benefit plan or program of the Company for which executives are or shall become eligible.  Nothing contained in this Agreement shall prevent the Board from amending or otherwise altering any such plan, program or arrangement during the Employment Period.  In addition, the Company will pay the premiums on the Executive’s life and disability insurance policies as in effect on the Effective Date not to exceed more than five thousand dollars ($5,000) per month.  After the Closing Date, the Company shall maintain continuously for the Employment Period a director and officer insurance policy with limits of $3,000,000 per occurrence and $10,000,000 in the aggregate.
 
c)                     Indemnification.  The Executive shall be entitled to indemnification and protection from liability as set forth in Section 11.
 
d)                    Automobile Allowance. The Executive shall be entitled to fifteen hundred ($1500) per month car allowance.
 

Int. ________ _________
 
3

 

Section 8.                       Termination of Employment.
 
a)                     Notice of Termination; Employment Termination Date.
 
(1)           Any termination of the Executive’s employment by the Company or the Executive shall be communicated by written Notice of Termination to the other party hereto.  For purposes of this Agreement, a “Notice of Termination” shall mean a notice which shall indicate the provision in this Agreement relied upon.
 
(2)           “Employment Termination Date” shall mean the date on which the Employment Period and the Executive’s right and obligation to perform employment services for the Company shall terminate effective upon the first to occur of the following:
 
(i)           If the Executive’s employment is terminated for Disability, the date on which the Notice of Termination is given;
 
(ii)           If the Executive’s employment is terminated by voluntary action of the Executive (See Section 8(e)), the date specified in the Notice of Termination, which date shall be no more than fifteen (15) days after the date that the Notice of Termination is given;
 
(iii)           The death of the Executive;
 
(iv)           The expiration of the Employment Period;
 
(v)           If the Executive’s employment is terminated by the Company for Cause (See Section 8(b)), the date on which a Notice of Termination is given; and
 
(vi)           If the Executive’s employment is terminated by the Company other than for Cause, Disability or death of the Executive, the date specified in the Notice of Termination which date shall not be more than thirty (30) days after the date that the Notice of Termination is given.
 
b)                     Termination for Cause.
 
                                    (1)            The Company may terminate the Executive’s employment for Cause.  The Company shall have the option to terminate the Executive’s employment for “cause” if the Executive: (a) pleads guilty to or is convicted of a felony; (b) engages in grossly negligent conduct or willful misconduct in connection with the execution of his duties under this Agreement which materially and adversely affects the Company after written notice by the Company to the Executive of the specific acts that form the basis for the termination; or (c) materially fails to perform his duties under this Agreement, provided the nonperformance continues uncorrected for a period of thirty (30) days after written notice of such nonperformance by the Company to the Executive specifically identifying the manner in which the Company believes the Executive has not performed his duties. For purposes of this Section, no act, or failure to act, on the Executive's part shall be considered “willful” unless done, or omitted to be done, by him not in good faith and without reasonable belief that his act or omission was in the best interests of the Company.

Int. ________ _________
 
4

 

(2)      If the Executive’s employment shall be terminated for Cause, the Company shall pay the executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options (as defined herein) which have not vested as of the Employment Termination Date shall be terminated.
 
c)                     Termination for Disability.  The Company may terminate the Executive’s employment because of the Disability of the Executive and thereafter the Company shall pay to the Executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options which have not vested as of the Employment Termination Date shall be terminated.
 
d)                     Termination Upon Executive’s Death.  In the event of the Executive’s death, the Company shall pay to the Executive’s estate any unpaid Salary through the Employment Termination Date and any Stock Options which have not vested as of the Employment Termination Date shall be terminated.
 
e)                    Voluntary Termination by Executive.  In the event that Executive voluntarily terminates his employment with the Company prior to the expiration of the Employment Period, the Company will pay the executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options (as defined herein) which have not vested as of the Employment Termination Date shall be terminated.
 
f)                     Compensation Upon Termination other than for Cause.  If the Company shall terminate the Executive’s employment for any reason other than pursuant to Sections 8(b), (c) or (d), then the Company shall pay to the Executive, on the Termination Date, his total salary for the full term (five additional years) of his employment under this agreement, regardless of the remaining term of this agreement, and all Stock Options shall immediately and automatically vest on the Employment Termination Date without any further action by the Executive.
 
Section 9.                      Stock Options.  The Company shall provide to the Executive pursuant to the terms and conditions of the Stock Option Addendum attached hereto options (the “Stock Options”) to purchase five hundred thousand (500,000) shares of the Company’s common stock (the “Common Shares”) at an exercise price of $.30 per Common Share, subject to the following vesting schedule:
 
Number of Stock Options
Vesting Date
   
200,000 shares
September 15, 2011
   
150,000 shares
September 15, 2012
   
150,000 shares
September 15, 2013

The Company shall also provide to the Executive pursuant to the terms and conditions of the Stock Option Addendum attached hereto options (the “Stock Options”) to purchase five hundred thousand (500,000) shares of the Company’s common stock (the “Common Shares”) at an exercise price of $.50 per Common Share, subject to the following vesting schedule:
 

Int. ________ _________
 
5

 
 
Number of Stock Options
Vesting Date
   
300,000 shares
September 15, 2011
   
200,000 shares
September 15, 2013

The Stock Options shall be granted under and shall be subject to the terms and conditions of the Stock Option Addendum and the provisions thereof shall control in the event of the termination of the Executive’s employment.  The Stock Options shall be exercisable for five (5) years from date of grant.

Section 10.                      Certain Company Protection Provisions.  The following provisions apply for the protection of the Company, and shall survive indefinitely, beyond the duration of this Agreement:
 
a)                    Non-competition.  During the Restricted Period (as hereinafter defined), the Executive shall not directly or indirectly compete with the Company or own, manage, control or participate in the ownership, management or control of, or be employed or engaged by or otherwise affiliated or associated with any Competitive Business (as hereinafter defined) in any location within a fifty (50) mile radius from any place in which the Company is doing business as of the Employment Termination Date.  As used herein, the term “Restricted Period” means the Employment Period and a period of six (6) months thereafter.  As used herein, a “Competitive Business” is any other corporation, limited liability company, partnership, proprietorship, firm, association or other business entity which is engaged in any business from which the Company derived any of its revenues during the twelve (12) months preceding the Employment Termination Date or in which the Company has invested five percent (5%) or more of its total assets as of the time in question.
 
b)                   Non-Interference.  During the Restricted Period, the Executive shall not induce or solicit any employee of the Company or any person doing business with the Company to terminate his or her employment or business relationship with the Company or otherwise interfere with any such relationship.
 
c)                    Confidentiality.  The Executive agrees and acknowledges that, by reason of the nature of his duties as an officer and employee, he will have or may have access to and become informed of confidential and secret information which is a competitive asset of the Company (“Confidential Information”).  Confidential Information shall include, without limitation, any lists of customers or subscribers, financial statistics, research data or any other statistics and plans contained in profit plans, capital plans, critical issue plans, strategic plans, or marketing or operation plans or other trade secrets of the Company and any of the foregoing which belong to any person or company but to which the Executive has had access by reason of his employment relationship with the Company.  The Executive agrees faithfully to keep in strict confidence, and not, either directly or indirectly, to make known, divulge, reveal, furnish, make available or use (except for use in the regular course of his employment duties) any such Confidential Information.  The Executive acknowledges that all manuals, instruction books, price lists, experiment logs or papers, information and records and other information and aids relating to the Company’s business, and any and all other documents containing Confidential Information furnished to the Executive by the Company or otherwise acquired or developed by the Executive, shall at all times be the property of the Company.  Upon the Employment Termination Date, the Executive shall return to the Company any such property or documents which are in his possession, custody or control, but his obligation of confidentiality shall survive the Employment Termination Date until and unless any such Confidential Information shall have become, through no fault of the Executive, generally known to the trade.  The obligations of the Executive under this subsection are in addition to, and not in limitation or preemption of, all other obligations of confidentiality which the Executive may have to the Company under general legal or equitable principles.
 

Int. ________ _________
 
6

 
 
d)                   Remedies.  It is expressly agreed by the Executive and the Company that these provisions are reasonable for purposes of preserving for the Company its business, goodwill and proprietary information.  It is also agreed that if any provision is found by a court having jurisdiction to be unreasonable because of scope, area or time, then that provision shall be amended to correspond in scope, area and time to that considered reasonable by a court and as amended shall be enforced and the remaining provisions shall remain effective.  In the event of any breach of these provisions by the Executive, the parties recognize and acknowledge that a remedy at law will be inadequate and the Company may suffer irreparable injury.  The Executive acknowledges that the services to be rendered by him are of a character giving them peculiar value, the loss of which cannot be adequately compensated for in damages.  Accordingly, the Executive consents to injunctive and other appropriate equitable relief without the posting of any type of bond or surety upon the institution of proceedings therefore by the Company in order to protect the Company’s rights.  Such relief shall be in addition to any other relief to which the Company may be entitled at law or in equity.
 
Section 11.                      Indemnification.  As an officer of the Company, the Executive shall be indemnified by the Company in accordance with the indemnification provisions of the Company’s Bylaws as in effect on the date hereof, and otherwise to the extent to which officers of a corporation organized under the laws of Nevada may be indemnified pursuant to the Nevada Statutes, as the same may be amended from time to time (or any subsequent statute of similar tenor and effect), subject to the terms and conditions of such statute.
 
Section 12.                      Successors and Assigns.  Except as hereinafter exclusively provided, the agreements, covenants, terms and provisions of this Agreement shall bind the respective heirs, executors, administrators, successors and assigns of the parties.  This Agreement is personal in nature and neither of the parties hereto shall, without the consent of the other, assign or transfer this Agreement or any rights or obligations hereunder, except as provided in this Section 12.  Without limiting the foregoing, the Executive’s right to receive payments hereunder shall not be assignable or transferable, whether by pledge, creation of a security interest or otherwise, and in the event of any attempted assignment or transfer in contravention of this Section 12, the Company shall have no liability to pay to the purported assignee or transferee any amount so attempted to be assigned or transferred. The Company can assign to a Parent Corporation without consent.
 

Int. ________ _________
 
7

 

Section 13.                      Notices.  All notices and other communications that are required or may be given under this Agreement shall be in writing and shall be delivered personally or by certified mail addressed to the party concerned at the following addresses:
 
If to the Company:
Arcis Resources Corporation.
 
 
4320 Eagle Point Pkwy Suite A
 
 
Birmingham, Al 35242
 
     
With a copy to
Robert Brantl, Esq.
 
 
52 Mulligan Lane
 
 
Irvington, NY 10533
 
     
If to Executive:
Trevis Lyon
 
 
1081 Inverness Cove Way
 
 
Birmingham, AL 35242
 

All notices shall be effective upon receipt.

Section 14.                      Waiver:  Remedies Cumulative.  No waiver of any right or option hereunder by any party shall operate as a waiver of any other right or option, or the same right or option as respects any subsequent occasion for its exercise, or of any legal remedy.  No waiver by any party of any breach of this Agreement or of any agreement or covenant contained herein shall be held to constitute a waiver of any other breach or a continuation of the same breach.  All remedies provided by this Agreement are in addition to all other remedies provided under this Agreement or applicable law.
 
Section 15.                      Governing Law:  Severability.  The various terms, provisions and covenants in this Agreement shall be construed, interpreted and enforced under and with reference to the laws of the State of Nevada without reference to the conflict of laws principles of that State.  It is the intention of the Company and the Executive to comply fully with all laws and matters of public policy relating to employment agreements and restrictive covenants, and this Agreement shall be construed consistently with such laws and public policy to the extent possible.  If and to the extent any one or more covenants, agreements, terms and provisions of this Agreement or any portion or portions thereof shall be held invalid or unenforceable by a court of competent jurisdiction, then such covenants, agreements, terms and provisions (or portions thereof) shall be deemed separable from the remaining covenants, agreements, terms and provisions of this Agreement and such holding shall in no way affect the validity or enforceability of any of the other covenants, agreements, terms and provisions hereof.
 
Section 16.                      Miscellaneous.  This Agreement constitutes the entire understanding of the parties hereto with respect to the subject matter hereof.  This Agreement may not be modified, changed or amended except in a writing signed by each of the parties hereto.  This Agreement may be signed in counterparts, both of which shall be deemed an original hereof.  The captions of the several sections and subsections of this Agreement are not a part of the context hereof, are inserted only for convenience in locating such subsections and shall be ignored in construing this Agreement.
 

Int. ________ _________
 
8

 

IN WITNESS WHEREOF, the Company and Executive have executed this Agreement as of the Effective Date.
 

 
EXECUTIVE:
   
   
   
 
/s/ Trevis M. Lyon
 
Trevis M. Lyon
   
   
   
 
COMPANY:
   
 
Arcis Resources Corporation
   
   
 
By: /s/ Kenneth A. Flatt, Jr.
 
      Kenneth A. Flatt, Jr.
 
Its: Chief Executive Officer
   


Int. ________ _________
 
9

 

STOCK OPTION ADDENDUM
to
Executive Employment Agreement
between
Arcis Resources Corporation
and
Trevis Lyon


As of July 15, 2011

A Stock Option (the “Option”) is hereby granted by Arcis Resources Corporation ., a Nevada corporation (the “Company”), to Trevis Lyon (the “Optionee”) for and with respect to the common stock of the Company, $0.001 par value per share (“Common Stock”), subject to the following terms and conditions, and the terms and conditions set forth in the Executive Employment Agreement (the “Employment Agreement”) of even date herewith by and between the Company and the Optionee:

Name of Optionee:       Trevis Lyon

Number of Shares Subject to Option
500,000
500,000
Option Price Per Share
$.30
$.50
Date of Grant
July 15, 2011
July 15, 2011

1.           Grant of Option.  The Company hereby grants to the Optionee an option to purchase from the Company the number of shares of Common Stock set forth above.

2.           Term of Option.  The term of the Option shall be five (5) years.  In accordance with the terms and conditions of the Employment Agreement, the term of the Option may terminate earlier in the event the Optionee is no longer employed by the Company.

3.           Exercise Schedule.  The Option shall become vested and exercisable according to the following schedule:

   
Exercise Period
 
Number of Shares
   
 
Subject to Option
Vesting Date
Expiration Date
       
 
200,000/300,000
September 15, 2011
September 15, 2015
       
 
150,000
September 15, 2012
September 15, 2015
       
 
150,000/200,000
September 15, 2013
September 15, 2015
 
If, however, the Executive is terminated pursuant to Section 8(a)(2)(vi) (other than for cause, disability or death) of the Employment Agreement, then all Options shall immediately and automatically vest on the Employment Termination Date (as defined in the Employment Agreement) without any further action by the Optionee.  In addition, if the Company’s gross sales revenue for any fiscal year equals $100,000,000 or more, then all Options shall immediately and automatically vest on the last day of such fiscal year.

Int. ________ _________
 
10

 
 
4.           Registration Rights.

(a)           Demand Registration.  NONE.
 
(b)           Piggy-back Registration.  If the Company at any time proposes to register any of its securities under the Act or pursuant to the Securities Exchange Act of 1934, as amended (the “1934 Act”), collectively referred to as the “Securities Acts,” whether or not for sale for its own account, it will each such time give prompt written notice to the Optionee of its intention to do so (the “Registration Notice”).  Upon the written request of the Optionee, made within fifteen (15) business days after the receipt of the Registration Notice, the Company shall use its best efforts to effect the registration under the Securities Act of such amount of the Option Shares as the Optionee requests, by inclusion of such Option Shares in the registration statement that relates to the securities which the Company proposes to register, provided that if, at any time after giving the Registration Notice and prior to the effective date of the registration statement filed in connection with such registration, the Company shall determine for any reason either not to register or to delay registration of such securities, the Company may, at its election, give written notice of such determination to the Optionee (the “Refusal Notice”) and, thereupon, (i) in the case of a determination not to register, shall be relieved of its obligation to register the Option Shares in connection with such terminated registration (but not from its obligation to pay the Registration Expenses (as defined herein) in connection therewith), and (ii) in the case of a determination to delay registering, shall be permitted to delay registering the Option Shares, for the same period as the delay in registering such other securities.
 
(c)           Registration Expenses.  The Company shall pay all Registration Expenses (as defined herein) in connection with each registration of the Option Shares to this Section 4.  For the purposes hereof, the phrase “Registration Expenses shall include all expenses incident to the Company’s performance of, or compliance with, this Section 4, including, without limitation, (i) all registration, filing and NASD fees, (ii) all fees and expenses of complying with securities or blue sky laws, (iii) all printing expenses, (iv) the fees and disbursements of counsel for the Company and of its independent public accountants, including the expenses of any special audits or "cold comfort" letters required by or incident to such performance and compliance, (v) the fees and disbursements of any one counsel and any one accountant retained by the Optionee, (vi) premiums and other costs of policies of insurance against liabilities arising out of the public offering of the Option Shares being registered if the Company desires such insurance, and (vii) any fees and disbursements of underwriters customarily paid by issuers or sellers of securities, but excluding underwriting discounts and commissions and transfer taxes, if any.
 
(d)           Cashless Exercise.  In lieu of complying with any request by the Optionee for registration hereunder, the Company may afford the Optionee the right to effect a cashless exercise of the Option on standard terms for cashless exercise.
 

Int. ________ _________
 
11

 

 (e)           Survival.  Notwithstanding anything to the contrary contained herein, the provisions of this Section 4 shall survive the Employment Termination Date (as defined in the Employment Agreement) for a period of two (2) years.
 
5.           Acceptance by the Optionee.  The exercise of the Option is conditioned upon the acceptance by the Optionee of the terms and conditions set forth herein as evidenced by his execution of this agreement and the return of an executed copy hereof to the address set forth in Section 5 hereof.

6.           Notice of Exercise.  Written notice of an election to exercise any portion of the Option, specifying the portion thereof being exercised, shall be delivered by personal delivery or by certified mail, return receipt requested, by the Optionee to:

Arcis Resources Corporation
4320 Eagle Point Pkwy Suite A
Birmingham, Al 35242
Attn:  Trevis Lyon, President and Chief Operating Officer

7.           Exercise; No Transfer of Option.  The Option may be exercised only by the Optionee during his lifetime and may not be transferred other than by will or the applicable laws of descent or distribution.  The Option shall not otherwise be transferred, assigned, pledged or hypothecated for any purpose whatsoever and is not subject, in whole or in part, to execution, attachment or similar process.  Any attempted assignment, transfer, pledge or hypothecation or other disposition of the Option, other than in accordance with the terms set forth herein, shall be void and of no effect.
 
8.           Manner of Exercise.  The Option shall be exercised by written notice to the Company prior to the expiration of the Option.  The Option Price Per Share upon exercise of the Option shall be paid in full in cash by the Optionee or payment in accordance with a cashless exercise program under which the Option Shares may be issued directly to the Optionee’s broker or dealer upon receipt by the Company of irrevocable instructions to that effect

9.           Effect on Employment.  The Option does not confer on the Optionee any right to employment by the Company, nor does it interfere in any way with (i) any right which the Company may have to terminate the employment or alter the duties of the Optionee at any time; or (ii) any right which the Optionee may have to terminate his employment at any time.

10.           Cancellation; Change.  In the event the Option shall be exercised in whole, this agreement shall be surrendered to the Company for cancellation.  In the event the Option shall be exercised in part, or a change in the number of designation of the Common Stock shall be made, this agreement shall be delivered by the Optionee to the Company for the purpose of making appropriate notation thereon, or of otherwise reflecting, in such manner as the Company shall determine, the partial exercise or the change in the number or designation of the Common Stock.

11.           Nevada Law Governs.  The Option and this agreement shall be construed, administered and governed in all respects under and by the laws of the State of Nevada without regard to conflicts of laws principles thereof.

Int. ________ _________
 
12

 


 
ARCIS RESOURCES CORPORATION
   
 
By: _______________________________
 
     Kenneth Flatt Jr, Chief Executive Officer

The undersigned hereby accepts the foregoing Option and the terms and conditions hereof.

 
__________________________________
 
Trevis M. Lyon
 
 
Int. ________ _________

13

EX-10.D 6 arcisex10d.htm AMENDED AND RESTATED EXECUTIVE EMPLOYMENT AGREEMENT, AMENDED ON JULY 15, 2011, BETWEEN ARCIS RESOURCES CORPORATION AND ROBERT DI MARCO. arcisex10d.htm
Exhibit 10-d



AMENDED AND RESTATED
EXECUTIVE EMPLOYMENT AGREEMENT
 
THIS EXECUTIVE EMPLOYMENT AGREEMENT (the “Agreement”) is made as of September 22, 2010 (the “Effective Date”) and amended on July 15, 2011 by and between Arcis Energy Inc., a wholly owned subsidiary (the “Subsidiary”) of Arcis Resources Corporation (the “Company”) with its principal executive offices at 777 Harbor Isles Place Palm Beach Gardens Florida 33410  and ROBERT DI MARCO., an individual residing at 6247 Indian Forest Road Lake Worth Florida 33463 (the “Executive”).
 
WHEREAS, the Executive has been offered the position of President (“PRES”) of the Subsidiary and will begin to serve in such capacities on the Effective Date;
 
WHEREAS, the Company wishes to assure itself of the services of the Executive for the period provided for herein and the Executive is willing to serve in the employ of the Subsidiary for said period upon the terms and conditions hereinafter provided; and
 
WHEREAS, the Company’s Board of Directors has determined that the best interests of the Company and its shareholders would be served by providing for the terms and conditions of the Executive’s employment as set forth herein.
 
NOW, THEREFORE, in consideration of the mutual covenants herein contained and intending to be legally bound hereby, the Company, the Subsidiary and the Executive hereby agree as follows:
 
Section 1. Definitions.  As used herein, the following terms shall have the meanings set forth below.
 
Closing Date” shall mean the Closing Date defined in the Amended and Restated Exchange Agreement between the Company and the equity holders of American Plant Services,  LLC.
 
 “Completion of an Secondary Offering” shall mean the date upon which the Company receives the proceeds from a Secondary Offering (as defined herein).
 
Disability” of the Executive means that, as a result of the Executive’s incapacity due to physical or mental illness, the Executive shall have been absent from his duties on a full time basis for thirty (30) days in any three (3) month period.  If the Executive is prevented from performing his duties because of Disability, upon request by the Company, the Executive shall submit to an examination by a physician selected by the Company, at the Company’s expense, and the Executive shall also authorize his personal physician to disclose to the selected physician all of the Executive’s medical records.
 
Fiscal Year” means any fiscal year of the Company, as applicable.
 
Secondary Offering” means a sale by the Company of equity securities for which it receives gross proceeds in excess of a total of ten million dollars.
 

 
 

 

Net Income” means the Company's net income as reported on the Statements of Operations filed by the Company with the Securities and Exchange Commission.
 
Net Income Threshhold” means the time when the Company’s aggregate Net Income for a period of four consecutive quarters equals or exceeds two million five hundred thousand ($2,500,000) dollars.  The Net Income Threshold shall be deemed to have been achieved upon the last day of the fourth quarter in the measurement period, notwithstanding the later filing of the Statement of Operations.
 
Person” means any individual, sole proprietorship, general or limited partnership, joint venture, trust, unincorporated organization, association, corporation, institution, entity, party, limited liability company or government (whether territorial, national, federal, state, provincial, county, city, municipal or otherwise, including, without limitation, any instrumentality, division, agency, body or department thereof).
 
Section 2.                      Employment and Term.  The Company hereby employs the Executive, and the Executive hereby accepts such employment by the Company, for the purposes and upon the terms and conditions contained in this Agreement and subject to the approval of the Company’s Board of Directors.  Subject to the terms and conditions contained herein, the initial term of this Agreement shall be for a three (3) year period, commencing on Effective Date.  Thereafter, this Agreement shall automatically renew on its then-current terms and conditions for subsequent one (1) year periods unless either party elects to not renew for any subsequent one (1) year period by providing the other party with written notice at least ninety (90) days prior to the end of the initial term or any renewal term.  The initial term hereof and any extension term are referred to herein as the “Employment Period.”
 
Section 3.                      Employment Capacities and Duties.  The Executive shall be employed throughout the Employment Period as President of the Subsidiary.  The Executive shall have the duties and responsibilities normally associated and incumbent with the position of President and Director of Operations.  Accordingly, and not by way of limitation, as PRES of the Company, the Executive shall attend all meetings of the shareholders of the Subsidiary and of the Board of Directors and, subject to the direction or approval of the Board of Directors, the Executive shall supervise and manage the day-to-day operations and business of the Subsidiary.  The Subsidiary shall cause the Executive to be appointed to the Board of Directors and the Executive shall serve on the Board of Directors and any committee thereof to which he is appointed without further compensation.
 
Section 4.                      Executive Performance Covenants.  The Executive accepts the employment described in Section 3 herein and agrees to devote his full working time and efforts (except for absences due to illness and appropriate vacations) to the business and affairs of the Subsidiary and the performance of the aforesaid duties and responsibilities set forth in Section 3 hereof.
 
Section 5.                      Salary.  The Executive shall be paid a salary (the “Salary”) for the period commencing on the Closing Date at an annual rate of One Hundred and Eighty Thousand Dollars ($180,000.00), payable in equal installments in accordance with the Company’s payroll policies. Upon the Completion of a Secondary Offering or achievement of the Net Income Threshold, the Executive’s Salary shall be increased to an annual rate of Five Hundred Thousand Dollars ($500,000.00) for the duration of the Employment Period.  The Salary shall be pro-rated for any Fiscal Year hereunder which is less than a full Fiscal Year. The Salary will be subject to annual rate increases of 5% per year to compensation for inflation and cost of living expense increases.
 
 
2

 

 
Section 6.                      Reimbursement of Expenses.  The Company shall reimburse the Executive for expenses incurred in providing services to the Company, including travel expenses for round-trip coach airfare and hotel expenses incurred in connection therewith, upon the Executive’s submission of appropriate documentation evidencing such expenses in accordance with the Company’s reimbursement policies as determined from time to time by the Board of Directors.  If there is a dispute as to the eligibility of an expense for reimbursement in accordance with the Company’s reimbursement policies, then such expense shall be determined to be reimbursable if approved by a majority of the Board of Directors.
 
Section 7.                      Employee Benefits, Vacations.  During the Employment Period, in addition to any and all compensation and benefits required or permitted to be made by the Company to the Executive hereunder, the Executive shall receive the benefits and enjoy the perquisites described below:
 
a)                     Vacation.  The Executive shall be entitled to six (6) weeks paid vacation per annum; and
 
b)                    Participation in Benefit Plans.  The Executive shall be entitled to participate in the Company’s auto lease, group hospitalization, health, life or other insurance or death benefit plan, travel or accident insurance, restricted or stock purchase plan, stock option plan, retirement income or pension plan, 401(k) plan, or other present or future group employee benefit plan or program of the Company for which executives are or shall become eligible.  Nothing contained in this Agreement shall prevent the Board from amending or otherwise altering any such plan, program or arrangement during the Employment Period.  In addition, the Company will pay the premiums on the Executive’s life and disability insurance policies as of the Effective Date. The Company shall maintain continuously for the Employment Period a director and officer insurance policy with limits of $3,000,000 per occurrence and $10,000,000 in the aggregate.
 
c)                     Indemnification.  The Executive shall be entitled to indemnification and protection from liability as set forth in Section 11.
 
d)                     Automobile Allowance. The Executive shall be entitled to fifteen hundred ($1500) per month car allowance.
 
Section 8.                      Termination of Employment.
 
a)                    Notice of Termination; Employment Termination Date.
 
(1)           Any termination of the Executive’s employment by the Company or the Executive shall be communicated by written Notice of Termination to the other party hereto.  For purposes of this Agreement, a “Notice of Termination” shall mean a notice which shall indicate the provision in this Agreement relied upon.
 

 
3

 
 
(2)           “Employment Termination Date” shall mean the date on which the Employment Period and the Executive’s right and obligation to perform employment services for the Company shall terminate effective upon the first to occur of the following:
 
(i)           If the Executive’s employment is terminated for Disability, the date on which the Notice of Termination is given;
 
(ii)           If the Executive’s employment is terminated by voluntary action of the Executive (See Section 8(e)), the date specified in the Notice of Termination, which date shall be no more than fifteen (15) days after the date that the Notice of Termination is given;
 
(iii)           The death of the Executive;
 
(iv)           The expiration of the Employment Period;
 
(v)           If the Executive’s employment is terminated by the Company for Cause (See Section 8(b)), the date on which a Notice of Termination is given; and
 
(vi)           If the Executive’s employment is terminated by the Company other than for Cause, Disability or death of the Executive, the date specified in the Notice of Termination which date shall not be more than thirty (30) days after the date that the Notice of Termination is given.
 
b)                    Termination for Cause.
 
(1)           The Company may terminate the Executive’s employment hereunder and the Employment Period for Cause.  For the purposes of this Agreement, “Cause” shall mean termination because of Executive’s personal dishonesty, incompetence, willful misconduct, breach of fiduciary duty involving personal profit, failure to perform stated duties, violation of any law, rule or regulation (other than traffic violations or similar offenses) or breach of any provision of this Agreement.
 
(2)           If the Executive’s employment shall be terminated for Cause, the Company shall pay the executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options (as defined herein) which have not vested as of the Employment Termination Date shall be terminated.
 
c)                     Termination for Disability.  The Company may terminate the Executive’s employment because of the Disability of the Executive and thereafter the Company shall pay to the Executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options which have not vested as of the Employment Termination Date shall be terminated.
 
d)                     Termination Upon Executive’s Death.  In the event of the Executive’s death, the Company shall pay to the Executive’s estate any unpaid Salary through the Employment Termination Date and any Stock Options which have not vested as of the Employment Termination Date shall be terminated.
 

 
4

 
 
e)                    Voluntary Termination by Executive.  In the event that Executive voluntarily terminates his employment with the Company prior to the expiration of the Employment Period, the Company will pay the executive (or his successors) his unpaid Salary through the Employment Termination Date and any Stock Options (as defined herein) which have not vested as of the Employment Termination Date shall be terminated.
 
f)                     Compensation Upon Termination other than for Cause.  If the Company shall terminate the Executive’s employment for any reason other than pursuant to Sections 8(b), (c) or (d), then the Company shall pay to the Executive his unpaid Salary through Employment Termination Date and all Stock Options shall immediately and automatically vest on the Employment Termination Date without any further action by the Executive.
 
Section 9.                      Stock Options.  The Company shall provide to the Executive pursuant to the terms and conditions of the Stock Option Addendum attached hereto options (the “Stock Options”) to purchase five hundred thousand (500,000) shares of the Company’s common stock (the “Common Shares”) at an exercise price of $.30 per Common Share, subject to the following vesting schedule:
 
Number of Stock Options
Vesting Date
   
200,000 shares
September 15, 2011
   
150,000 shares
September 15, 2012
   
150,000 shares
September 15, 2013

The Stock Options shall be granted under and shall be subject to the terms and conditions of the Stock Option Addendum and the provisions thereof shall control in the event of the termination of the Executive’s employment.  The Stock Options shall be exercisable for five (5) years from date of grant.

Section 10.                      Certain Company Protection Provisions.  The following provisions apply for the protection of the Company, and shall survive indefinitely, beyond the duration of this Agreement:
 
a)                    Non-competition.  During the Restricted Period (as hereinafter defined), the Executive shall not directly or indirectly compete with the Company or own, manage, control or participate in the ownership, management or control of, or be employed or engaged by or otherwise affiliated or associated with any Competitive Business (as hereinafter defined) in any location within a fifty (50) mile radius from any place in which the Company is doing business as of the Employment Termination Date.  As used herein, the term “Restricted Period” means the Employment Period and a period of six (6) months thereafter.  As used herein, a “Competitive Business” is any other corporation, limited liability company, partnership, proprietorship, firm, association or other business entity which is engaged in any business from which the Company derived any of its revenues during the twelve (12) months preceding the Employment Termination Date or in which the Company has invested five percent (5%) or more of its total assets as of the time in question.
 

 
5

 
 
b)                    Non-Interference.  During the Restricted Period, the Executive shall not induce or solicit any employee of the Company or any person doing business with the Company to terminate his or her employment or business relationship with the Company or otherwise interfere with any such relationship.
 
c)                     Confidentiality.  The Executive agrees and acknowledges that, by reason of the nature of his duties as an officer and employee, he will have or may have access to and become informed of confidential and secret information which is a competitive asset of the Company (“Confidential Information”).  Confidential Information shall include, without limitation, any lists of customers or subscribers, financial statistics, research data or any other statistics and plans contained in profit plans, capital plans, critical issue plans, strategic plans, or marketing or operation plans or other trade secrets of the Company and any of the foregoing which belong to any person or company but to which the Executive has had access by reason of his employment relationship with the Company.  The Executive agrees faithfully to keep in strict confidence, and not, either directly or indirectly, to make known, divulge, reveal, furnish, make available or use (except for use in the regular course of his employment duties) any such Confidential Information.  The Executive acknowledges that all manuals, instruction books, price lists, experiment logs or papers, information and records and other information and aids relating to the Company’s business, and any and all other documents containing Confidential Information furnished to the Executive by the Company or otherwise acquired or developed by the Executive, shall at all times be the property of the Company.  Upon the Employment Termination Date, the Executive shall return to the Company any such property or documents which are in his possession, custody or control, but his obligation of confidentiality shall survive the Employment Termination Date until and unless any such Confidential Information shall have become, through no fault of the Executive, generally known to the trade.  The obligations of the Executive under this subsection are in addition to, and not in limitation or preemption of, all other obligations of confidentiality which the Executive may have to the Company under general legal or equitable principles.
 
d)                   Remedies.  It is expressly agreed by the Executive and the Company that these provisions are reasonable for purposes of preserving for the Company its business, goodwill and proprietary information.  It is also agreed that if any provision is found by a court having jurisdiction to be unreasonable because of scope, area or time, then that provision shall be amended to correspond in scope, area and time to that considered reasonable by a court and as amended shall be enforced and the remaining provisions shall remain effective.  In the event of any breach of these provisions by the Executive, the parties recognize and acknowledge that a remedy at law will be inadequate and the Company may suffer irreparable injury.  The Executive acknowledges that the services to be rendered by him are of a character giving them peculiar value, the loss of which cannot be adequately compensated for in damages.  Accordingly, the Executive consents to injunctive and other appropriate equitable relief without the posting of any type of bond or surety upon the institution of proceedings therefor by the Company in order to protect the Company’s rights.  Such relief shall be in addition to any other relief to which the Company may be entitled at law or in equity.
 

 
6

 

Section 11.                     Indemnification.  As an officer of the Company, the Executive shall be indemnified by the Company in accordance with the indemnification provisions of the Company’s Bylaws as in effect on the date hereof, and otherwise to the extent to which officers of a corporation organized under the laws of Nevada may be indemnified pursuant to the Nevada Statutes, as the same may be amended from time to time (or any subsequent statute of similar tenor and effect), subject to the terms and conditions of such statute.
 
Section 12.                      Successors and Assigns.  Except as hereinafter expressly provided, the agreements, covenants, terms and provisions of this Agreement shall bind the respective heirs, executors, administrators, successors and assigns of the parties.  This Agreement is personal in nature and neither of the parties hereto shall, without the consent of the other, assign or transfer this Agreement or any rights or obligations hereunder, except as provided in this Section 12.  Without limiting the foregoing, the Executive’s right to receive payments hereunder shall not be assignable or transferable, whether by pledge, creation of a security interest or otherwise, and in the event of any attempted assignment or transfer in contravention of this Section 12, the Company shall have no liability to pay to the purported assignee or transferee any amount so attempted to be assigned or transferred.
 
Section 13                      Notices.  All notices and other communications that are required or may be given under this Agreement shall be in writing and shall be delivered personally or by certified mail addressed to the party concerned at the following addresses:
 
If to the Company:
Arcis Resources Corporation
   
 
4320 Eagle Point Pkwy Suite A
   
Birmingham, Al 35242
     
       
With a copy to
Robert Brantl, Esq.
   
 
52 Mulligan Lane
   
 
Irvington, NY 10533
   
       
If to Executive:
Robert Di Marco
   
 
6247 Indian Forest Circle
   
 
Lake Worth, Fl 33467
   

All notices shall be effective upon receipt.

Section 14                      Waiver:  Remedies Cumulative.  No waiver of any right or option hereunder by any party shall operate as a waiver of any other right or option, or the same right or option as respects any subsequent occasion for its exercise, or of any legal remedy.  No waiver by any party of any breach of this Agreement or of any agreement or covenant contained herein shall be held to constitute a waiver of any other breach or a continuation of the same breach.  All remedies provided by this Agreement are in addition to all other remedies provided under this Agreement or applicable law.
 
Section 15.                      Governing Law:  Severability.  The terms, provisions and covenants in this Agreement shall be construed, interpreted and enforced under and with reference to the laws of the State of Nevada without reference to the conflict of laws principles of that State.  It is the intention of the Company and the Executive to comply fully with all laws and matters of public policy relating to employment agreements and restrictive covenants, and this Agreement shall be construed consistently with such laws and public policy to the extent possible.  If and to the extent any one or more covenants, agreements, terms and provisions of this Agreement or any portion or portions thereof shall be held invalid or unenforceable by a court of competent jurisdiction, then such covenants, agreements, terms and provisions (or portions thereof) shall be deemed separable from the remaining covenants, agreements, terms and provisions of this Agreement and such holding shall in no way affect the validity or enforceability of any of the other covenants, agreements, terms and provisions hereof.
 

 
7

 
 
Section 16.                      Miscellaneous.  This Agreement constitutes the entire understanding of the parties hereto with respect to the subject matter hereof.  This Agreement may not be modified, changed or amended except in a writing signed by each of the parties hereto.  This Agreement may be signed in counterparts, both of which shall be deemed an original hereof.  The captions of the several sections and subsections of this Agreement are not a part of the context hereof, are inserted only for convenience in locating such subsections and shall be ignored in construing this Agreement.
 
IN WITNESS WHEREOF, the Company and Executive have executed this Agreement as of the Effective Date.
 

 
EXECUTIVE:
   
   
   
 
/s/ Robert Di Marco
 
Robert Di Marco
   
   
   
 
COMPANY:
   
 
Arcis Resources Corporation
   
   
 
By: /s/ Kenneth A. Flatt, Jr.
 
       Kenneth A. Flatt, Jr.
 
    Its: Chief Executive Officer



 
8

 

STOCK OPTION ADDENDUM
to
Executive Employment Agreement
between
Arcis Resources Corporation.
and
Robert Di Marco


As of July 15, 2011

 
A Stock Option (the “Option”) is hereby granted by Arcis Resources Corporation, a Nevada corporation (the “Company”), to Robert Di Marco. (the “Optionee”) for and with respect to the common stock of the Company, $0.001 par value per share (“Common Stock”), subject to the following terms and conditions, and the terms and conditions set forth in the Executive Employment Agreement (the “Employment Agreement”) of even date herewith by and between the Company and the Optionee:

Name of Optionee:
Robert Di Marco
   
Number of Shares
 
Subject to Option:
500,000
   
Option Price Per Share:
$.30
   
Date of Grant:
July 15, 2011

1.           Grant of Option.  The Company hereby grants to the Optionee an option to purchase from the Company the number of shares of Common Stock set forth above.

2.           Term of Option.  The term of the Option shall be five (5) years.  In accordance with the terms and conditions of the Employment Agreement, the term of the Option may terminate earlier in the event the Optionee is no longer employed by the Company.

3.           Exercise Schedule.  The Option shall become vested and exercisable according to the following schedule:

   
Exercise Period
 
Number of Shares
   
 
Subject to Option
Vesting Date
Expiration Date
       
 
200,000
September 15, 2011
September 15, 2015
       
 
150,000
September 15, 2012
September 15, 2015
       
 
150,000
September 15, 2013
September 15, 2015


 
9

 


If, however, the Executive is terminated pursuant to Section 8(a)(2)(vi) (other than for cause, disability or death) of the Employment Agreement, then all Options shall immediately and automatically vest on the Employment Termination Date (as defined in the Employment Agreement) without any further action by the Optionee.  In addition, if the Company’s gross sales revenue for any fiscal year equals $100,000,000 or more, then all Options shall immediately and automatically vest on the last day of such fiscal year.

4.           Registration Rights.

(a)           Demand Registration.  NONE
 
(b)           Piggy-back Registration.  If the Company at any time proposes to register any of its securities under the Act or pursuant to the Securities Exchange Act of 1934, as amended (the “1934 Act”), collectively referred to as the “Securities Acts,” whether or not for sale for its own account, it will each such time give prompt written notice to the Optionee of its intention to do so (the “Registration Notice”).  Upon the written request of the Optionee, made within fifteen (15) business days after the receipt of the Registration Notice, the Company shall use its best efforts to effect the registration under the Securities Act of such amount of the Option Shares as the Optionee requests, by inclusion of such Option Shares in the registration statement that relates to the securities which the Company proposes to register, provided that if, at any time after giving the Registration Notice and prior to the effective date of the registration statement filed in connection with such registration, the Company shall determine for any reason either not to register or to delay registration of such securities, the Company may, at its election, give written notice of such determination to the Optionee (the “Refusal Notice”) and, thereupon, (i) in the case of a determination not to register, shall be relieved of its obligation to register the Option Shares in connection with such terminated registration (but not from its obligation to pay the Registration Expenses (as defined herein) in connection therewith), and (ii) in the case of a determination to delay registering, shall be permitted to delay registering the Option Shares, for the same period as the delay in registering such other securities.
 
(c)           Registration Expenses.  The Company shall pay all Registration Expenses (as defined herein) in connection with each registration of the Option Shares to this Section 4.  For the purposes hereof, the phrase “Registration Expenses shall include all expenses incident to the Company’s performance of, or compliance with, this Section 4, including, without limitation, (i) all registration, filing and NASD fees, (ii) all fees and expenses of complying with securities or blue sky laws, (iii) all printing expenses, (iv) the fees and disbursements of counsel for the Company and of its independent public accountants, including the expenses of any special audits or "cold comfort" letters required by or incident to such performance and compliance, (v) the fees and disbursements of any one counsel and any one accountant retained by the Optionee, (vi) premiums and other costs of policies of insurance against liabilities arising out of the public offering of the Option Shares being registered if the Company desires such insurance, and (vii) any fees and disbursements of underwriters customarily paid by issuers or sellers of securities, but excluding underwriting discounts and commissions and transfer taxes, if any.
 

 
10

 

(d)           Cashless Exercise.  In lieu of complying with any request by the Optionee for registration hereunder, the Company may afford the Optionee the right to effect a cashless exercise of the Option on standard terms for cashless exercise.
 
 (e)           Survival.  Notwithstanding anything to the contrary contained herein, the provisions of this Section 4 shall survive the Employment Termination Date (as defined in the Employment Agreement) for a period of two (2) years.
 
5.           Acceptance by the Optionee.  The exercise of the Option is conditioned upon the acceptance by the Optionee of the terms and conditions set forth herein as evidenced by his execution of this agreement and the return of an executed copy hereof to the address set forth in Section 5 hereof.

6.           Notice of Exercise.  Written notice of an election to exercise any portion of the Option, specifying the portion thereof being exercised, shall be delivered by personal delivery or by certified mail, return receipt requested, by the Optionee to:

Arcis Resources Corporation
4320 Eagle Point Pkwy Suite A
Birmingham, Al 35242
Attn:  Trevis Lyon, President

7.           Exercise; No Transfer of Option.  The Option may be exercised only by the Optionee during his lifetime and may not be transferred other than by will or the applicable laws of descent or distribution.  The Option shall not otherwise be transferred, assigned, pledged or hypothecated for any purpose whatsoever and is not subject, in whole or in part, to execution, attachment or similar process.  Any attempted assignment, transfer, pledge or hypothecation or other disposition of the Option, other than in accordance with the terms set forth herein, shall be void and of no effect.
 
8.           Manner of Exercise.  The Option shall be exercised by written notice to the Company prior to the expiration of the Option.  The Option Price Per Share upon exercise of the Option shall be paid in full in cash by the Optionee or payment in accordance with a cashless exercise program under which the Option Shares may be issued directly to the Optionee’s broker or dealer upon receipt by the Company of irrevocable instructions to that effect

9.           Effect on Employment.  The Option does not confer on the Optionee any right to employment by the Company, nor does it interfere in any way with (i) any right which the Company may have to terminate the employment or alter the duties of the Optionee at any time; or (ii) any right which the Optionee may have to terminate his employment at any time.

10.         Cancellation; Change.  In the event the Option shall be exercised in whole, this agreement shall be surrendered to the Company for cancellation.  In the event the Option shall be exercised in part, or a change in the number of designation of the Common Stock shall be made, this agreement shall be delivered by the Optionee to the Company for the purpose of making appropriate notation thereon, or of otherwise reflecting, in such manner as the Company shall determine, the partial exercise or the change in the number or designation of the Common Stock.

 
11

 

11.         Nevada Law Governs.  The Option and this agreement shall be construed, administered and governed in all respects under and by the laws of the State of Nevada without regard to conflicts of laws principles thereof.


 
Arcis Resources Corporation
   
 
By: _______________________________
 
Trevis Lyon, President

The undersigned hereby accepts the foregoing Option and the terms and conditions hereof.

 
__________________________________
 
Robert Di Marco

 
 
12