EX-3.5 7 dex35.htm ARTICLES OF ORGANIZATION OF AEROWAYS, LLC Articles of Organization of Aeroways, LLC

Exhibit 3.5

 

State of California

Bill Jones

Secretary of State

LIMITED LIABILITY COMPANY

ARTICLES OF ORGANIZATION

 

A $70.00 filling fee must accompany this form.

IMPORTANT—Read instructions before completing this form.

 

 

 

LOGO

 

 

 

This Space For Filling Use Only

  1.  

Name of the limited liability company (and the name with the words “Limited Liability Company,” Ltd. Liability Co., “or the abbreviations” LLC, “or” LLC,)

CKE Aircraft, LLC

  2.   The purpose of the limited liability company is to engage in any lawful act or act or activity for which a limited liability company may be organized under the Beverly-Killea limited liability company act,

  3.

 

Name the agent for service of process and check the appropriate provision below:

 

Robert Wilson                                                                                                                                                    which is

x  an individual residing in California, Proceed to Item 4.

¨  a corporation which has filed a certificate Pursuant to section 1505. Proceed to Item 5.

  4.

  If an individual, California address if the agent for service of process:
 

Address: 401 W. Carl Karcher Way

 

  City: Anaheim      State: CA    Zip Code: 92803

  5.

  The limited liability company will be managed by: (check one)
  ¨   one manager   ¨ more than one manager   x single member limited liability company   ¨ all limited liability company members
  6.   Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate. Other matters may include the latest date on which the limited liability company is to dissolve.

  7.

 

Number of pages attached, if any:

-0-

  8.

 

Type of business of the limited liability company. (For information purposes only)

Ownership of Aircraft

 

  9.   DECLARATION: It is hereby declared that I am the person who executed this instrument, which execution is may act and deed.
 

LOGO

Signature of Organizer

  

Gray J. Vyneman                                                                 

Type or Print Name of Organizer

 

            September 19, 2001                                                      

  
   

Date

 

    
  10.   RETURN TO:   

 

  NAME   Gray J. Vyneman
  FIRM   Stradling Yocca Carrison & Rauth
  ADDRESS   660 Newport Center Drive, Suite 1600
  CITY/STATE   Newport Beach, California
  ZIP CODE   92660
         
 

SEC/STATE (REV.12/99)

 

FORM LLC-1—FILING FEE $70.00        

Approved by Secretary of State        

 


 

State of California

Bill Jones

Secretary of State

 

LIMITED LIABLITY COMPANY

CERTIFICATE OF AMENDMENT

 

A $30.00 filing fee must accompany this form

IMPORTANT – Read instructions before completing this form

 

  

LOGO

 

 

 

This Space for Filling Use Only

  1.    

  Secretary of State File Number:   

2.      Name of Limited Liability Company:

   

200126410054

  

CKE Aircraft, LLC

  3.    

  Complete only the sections where information is being changed. Additional pages may be attached if necessary.

 

 

  A.   Limited Liability Company Name(End the name with the words “Limited Liability Company,” “Ltd. Liability Co.” or the abbreviations “LLC” or “L.L.C”)

 

Aeroways, LLC

 

  B.   The Limited Liability Company will be managed by (Check One):

  ¨   one manager ¨ more than one manager ¨ single member limited liability company ¨ all limited liability company members
 

  C.   Amendment to text of the Articles of Organization

 

  D.   Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate. Other matters include a change in the latest date on which the limited liability company is to dissolve or any change in the events that will cause the dissolution.

 

  4.    

Future Effective Date, if any:

 

  

Month

 

  

Day

 

  

Year

 

    

  5.

  Total number pages attached, if any:    -0-               

 

  6.  

  Declaration: it is hereby declared that I am the person who executed this instrument, which execution is my act and deed.

 

 

 

         LOGO

   Signature of Authorized Person

    

CKE RESTURANTS, INC., sole Member

by: Robert A. Wilson                                 

          Type or Print Name and Title

 

   Date:             NOVEMBER 07, 2001                                                  

 

    

  6.

     RETURN TO:         

 

 

   NAME

   FIRM

   ADDRESS

   CITY/STATE

   ZIP CODE

  

Gary J. Vyneman

Stradling Yocca Carlson &

660 Newport Center Drive, Suite 1600

Newport Beach, California

92660

 

 

     LOGO

  SEC/STATE (REV. 12/99)

           

FORM LLC-2-FILING FEE $30.00 

Approved by Secretary of State