EX-3.159 158 d749274dex3159.htm EX-3.159 EX-3.159

Exhibit 3.159

 

LOGO

 

*050104*

Exhibit 3.159

ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520

(775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140353101-00 Filing Date and Time

05/13/2014 2:25 PM Entity Number E0255122014-1 USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions)

Salt Lake Independence LLC

Check box if a Series Limited-Liability Company Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name Noncommercial Registered Agent

(name and address below) OR Office or Position with Entity

(name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada Street Address City Zip Code

Nevada Mailing Address (if different from street address) City Zip Code 3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) Successor Healthcare, Inc. Name 27101 Puerto Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name

Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and Time: (optional) Effective Date: Effective Time: 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) I declare, to the best of my knowledge under penalty of perjury, that the infomation contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. Mary E. Keogh

Name Organizer Signature Wilmington DE 19801 City State Zip Code One Rodney Square, 4th Floor Address 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. 05/13/2014

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This Form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles


LOGO

 

ENTITY NUMBER E0255122014-1 INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: Salt Lake Independence LLC NAME OF LIMITED-LIABILITY COMPANY Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140461798-02 Filing Date and Time 06/25/2014 2:55 PM Entity Number E0255122014-1 Above space is for office use only FOR THE FILING PERIOD OF 06/2014 TO 06/2015 Use black ink only—DO Not Highlight **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (If filing not accompanied by order Instructions, file stamped copy will be sent to registered agent.) Important: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a managing member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing member, attach a list of them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional change. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR Partnership, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 Puerta Real, Suite, 400 Mission Viejo CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. Signature of Manager, Managing Member or other Authorized Signature Title CTR Partnership, L.P., Member, By: CareTrust GP, LLC, its General Partner By: CareTrust REIT, Inc, its Member, By: William Wagner Title: Chief Financial Officer Date: 06/25/2014 Nevada Secretary of State List ManorMem Revised: 8-8-13