EX-3.49 50 g05435exv3w49.htm EX-3.49 ARTICLES OF INCORPORATION OF KPLX LICO, INC. EX-3.49 ARTICLES OF INCORPORATION OF KPLX LICO
 

Exhibit 3.49
Articles of Incorporation
State of Nevada
1.   NAME OF CORPORATION:
KPLX Lico, Inc.
 
2.   RESIDENT AGENT:
The Corporation Trust Company of Nevada
One East First Street
Reno, Nevada 89501
 
3.   SHARES:
Number of shares with par value: 1,000 Par Value: $1.00
Number of shares without par value:                     
 
4.   GOVERNING BOARD: Shall be styled as (check one): þ Directors ___Trustees
 
    The FIRST BOARD Of DIRECTORS shall consist of 4 members and the names and addresses are as follows (attach additional page if necessary):
See 1 in Addendum
 
5.   PURPOSE (optional – see reverse side): The purpose of the corporation shall be:
 
6.   OTHER MATTERS:
 
7.   SIGNATURES OF INCORPORATORS:
         
John L. Finlayson
  Craig W. Bremer    
 
Name (print)
 
 
Name (print)
   
 
       
550 Gatehouse Lane, East York, PA 17402
  1020 Wetherburn Drive, York, PA 17404    
 
Address
 
 
   
 
       
/s/ John L. Finlayson
  /s/ C. W. Bremer    
 
 
 
   
8.   CERTIFICATE OF ACCEPTANCE OF APPOINTMENT OF RESIDENT AGENT: The Corporation Trust Company of Nevada hereby accepts appointment as Resident Agent for the above named corporation.
         
/s/ Domenic A. Borriello
  November 21, 1996    
 
Signature of Resident Agent
 
 
Date
   

 


 

Addendum
             
1.
  Name   Louis J. Appell, Jr.
 
  Address:   1700 Powder Mill Road
 
  City:   York
 
  State:   PA
 
  Zip:   17403    
 
           
 
  Name:   Peter P. Brubaker
 
  Address:   160 Edgewood Road
 
  City:   York
 
  State:   PA
 
  Zip:   17403    
 
           
 
  Name:   John L. Finlayson
 
  Address:   550 Gatehouse Lane, East
 
  City:   York
 
  State:   PA
 
  Zip:   17402    
 
           
 
  Name:   David E. Kennedy
 
  Address:   2950 Broxton Lane
 
  City:   York
 
  State:   PA
 
  Zip:   17402    

- 2 -