EX-3.1 2 d565136dex31.htm EX-3.1 EX-3.1

Exhibit 3.1

 

LOGO

DATE DOCUMENT ID DESCRIPTIONFILINGEXPEDCERTCOPY 10/20/2023202329302902Converting Out To Unlicensed Foreign Corp (VXF)99.00300.000.000.00 Receipt This is not a bill. Please do not remit payment. NATIONAL SERVICE INFORMATION. INC. 145 BAKER STREET MARION, OH 43302 I STATE OF OHIOI CERTIFICATE Ohio Secretary of State, Frank LaRose 281540 It is hereby certified that the Secretary of State of Ohio has custody of the business records for SUNLINK HEALTH SYSTEMS, INC. and, that said business records show the filing and recording of: Document(s’) Document No(s): Converting Out To Unlicensed Foreign Corp202329302902 Effective Date: 10/23/2023 Witness my hand and the seal of the Secretary of State at Columbus, Ohio this 20th day of October, A.D. 2023. United States of America State of Ohio Office of the Secretary of StateOhio Secretary of State exhibit 3.1


LOGO

DOC ID  > 202329302902 Form 700 Prescribed by: I Isfc-ITelphone: 877.767.3453 Frank LaRose | J File online or for more information: OhioBusinessCentral.gov Certificate for Conversion for Entities Converting Within or Off the Records of the Ohio Secretary of State Filing Fee: $99 Form Must Be Typed (CHECK ONLY ONE (1) BOX) | Converting Within The Records of the Ohio r—, Converting Off The Records of the Ohio (1) LJ Secretary of State(2) Secretary of State (187-vxx) Name of the converting entity SUNLINK HEALTH SYSTEMS, INC. Jurisdiction of FormationOHIO Charter/Registration Number 281540 The converting entity is a: (Check Only (1) One Box) Domestic Nonprofit CorporationOPartnership [X] Domestic For-Profit CorporationODomestic Limited Partnership Domestic Professional Associationâ–¡Foreign Limited Partnership Foreign Nonprofit CorporationODomestic Limited Liability Partnership Foreign For-Profit CorporationOForeign Limited Liability Partnership Domestic Limited Liability CompanyOForeign Limited Liability Company Name of the converted entity SunLink Health Systems, Inc. The converting entity hereby states that it has complied with all laws in the jurisdiction under which it exists and that those laws permit the conversion.


LOGO

Jurisdiction of Formation |gA The converted entity is a: {Check Only (1) One Box) Domestic For-Profit Corporation â–¡ Partnership Domestic Professional Association â–¡ Domestic Limited Partnership Foreign Nonprofit Corporationâ–¡Limited Partnership Domestic Limited Liability Partnership [X) Foreign For-Profit Corporation_ Foreign Limited Liability Partnership Domestic Limited Liability Company Foreign Limited Liability Company Effective Date (MM/DD/YYYY)10/23/2023 (The conversion is effective upon the filing of this certificate , _..............I or on a later date specified in the certificate) (Optional) Name and address of the person or entity that will provide a copy of the declaration of conversion upon written request. Mark J. Stockslager, CFO | Name 900 Circle 75 Parkway, Suite 690j Mailing Address Atlantaj Georgia30339~| City __stateZip Code Required information that must accompany conversion certificate if box 2 is checked If the converting entity is a domestic or foreign entity that will not be licensed in Ohio, provide the name and address of the statutory agent upon whom any process, notice or demand may be served. CT Corporation System Name of Statutory Agent 4400 Easton Commons Way, Suite 125 Mailing Address Columbus| OH(43219 CityStateZIP Code See instructions for additional filing requirements if the conversion creates a new domestic entity, the converted entity is a foreign entity that desires to transact business in Ohio; or if a domestic corporation or foreign corporation licensed in Ohio is the converting entity. Form 700Page 3 of 8Last Revised: 02/2023 name of the converted entity sunlink health systems, inc.


LOGO

By signing and submitting this form to the Ohio Secretary of State, the undersigned hereby certifies that he or she has the requisite authority to execute this document. Required Must be signed by an [SeeAttached authorized representative.Signature By (if applicable) Robert M. Thornton, Jr. Print Name Signature By (if applicable) Print Name Signature By (if applicable) Print Name


LOGO

By signing and submitting this form to the Ohio Secretary of State, the undersigned hereby certifies that he or she has the requisite authority to execute this document. Mus^besigned by an I _~~| authorized representative.Signature By (if applicable) Robert M. Thornton, Jr. Print Name Signature By (if applicable) Print Name Signature By (if applicable) Print Name


LOGO

Complete the information in this section. AFFIDAVIT In lieu of dissolution releases from various governmental authorities. SunLink Health Systems, Inc. Name of Corporation The undersigned, being first duly sworn, declares that on the dates indicated below, each of the named state governmental agencies was advised IN WRITING of the scheduled date of filing of the Certificate and was advised IN WRITING of the acknowledgement by the corporation of the applicability of the provisions of section 1701.95 of the ORC. Agency Date Notified AgencyDate Notified Ohio Bureau of Workers’(mm/od/yyyy) Ohio Job & Family Services(mm/dd/yyyy) Compensation10/20/2023 Status and Liability Section10/20/2023 30 W. Spring Street- Data Correspondence Control Columbus, Ohio 43215Fax:614-752-4811 Phone: 614-466-2319 Overnight Address:Regular Address: Only required for domestic for-profit corporationsP.O. Box 182413P.O. Box 182413 Columbus, OH 43218-2413Columbus, OH 43218-2413 AgencyDate NotifiedThe corporation is not required to pay or the Ohio Department of Taxation(MM/dd/yyyy)department of taxation has not assessed any Taxpayer Services/Tax Release Unit10/16/2023personal property tax. P.O. Box 182382-• Columbus, OH 43218-2382 Dissolution@tax.state.oh.us Complete this date notified field only if the corporation is a domestic non-profit corporation or foreign corporation. Note: Domestic for-profit corporations must submit with this filing a Certificate of Tax Clearance issued by the Ohio Department of Taxation. Note: This affidavi^ must be signed by the person executing the certificate or by an officer of the corporation. Signature / Title [chief Financial Officer ——— — Mark J. Stockslager Name 900 Circle 75 Parkway, Suite 690 Mailing Address AtlantaGeorgia30339 CityStateZIP Code State of Georgia County of Cobb Sworn to or affirmed and subscribed before me by Mark J. Stockslager Name of person making oath or affirmation ..., .10/20/2023 NOTARY SEAL on °a*e ——J iMsUinr;! ochlToday’s Date (MM/DD/YYYY) Notary Public’s SignatureZ: / x -EXPIRES *,’ g- i GEORGIA -; = \ « 11-2236525 / $ Expiration Date of Notary’s Commission (MM/DD/YYYY^.f Form 700 ““Page 5 of 802/2023


LOGO

AFFIDAVIT OF PERSONAL PROPERTY State of Georgia County of Cobb Mark J. Stockslager Name of Officer ~ SunLink Health Systems, Inc. Chief Financial Officer of Title of OfficerName of Corporation and that this affidavit is made in compliance with Ohio Revised Code Section 1701.86(H) That above-named corporation: (Check one (1) of the following) |x]Has no personal property in any county in Ohio Is the type required to pay personal property taxes to state authorities only Has personal property in the following county (ies) CountyCountyCounty ,, /?.. Signature Title Chief Financial Officer Sworn to or affirmed and subscribed before me by Mark -1- Stockslager Name of person making oath or affirmation .... .10/20/2023 on this date L__ ]\]O’]“ARY SEALToday’s Date (MM/DD/YYYY) Notary Public’s Signature11 ///,, I! Expiration Date of Notary’s Commission (MM/DD/YYYY) S â– * —- 5 :georgu: = = \ 11-22.2025 ’ ~ /


LOGO

Oct 19 2023 2:33PM HP Fax page 1 Ml. ® — Department of Util© Taxation PO Box 182382 Columbus, OH 43218-2382 tax.ohio.gov MARK J. STOCKSLAGER 900 CIRCLE 75 PKWY, STE 690 ATLANTA, GA 30339 USA October 19, 2023 Contact ID: 8029631597 RE Certificate of Tax Clearance Entity Name: SunLink Health Systems Inc Ohio Charter#: 281540 Certificate Issue Date: 10/19/2023 Up to and including the certificate issue date, all taxes administered by the Tax Commissioner have been filed and paid in full. This certificate does not preclude the Department from issuing a bill and/or assessment, for any tax returns and/or tax liabilities and fees becoming due, after the certificate issue date. Also, this certificate does not preclude the Department from examining or auditing any period. This Certificate of Tax Clearance is valid for thirty (30) days after issuance. The Ohio Secretary of State requires it to be submitted with their prescribed forms, — Patricia Harris Tax Commissioner If responding to this notice, please use one of the following options: Electronically: Online Notice Response Service (ONRS) at gateway.ohio.gov or tax.ohio.gov/ONRS Email: Dissolution@tax.state.oh.us eFax: 1-206-984-0378 Mail: Ohio Department of Taxation, PO Box 182382, Columbus, OH 43218-2382 Please contact the Department with any questions. Tax Release Unit Phone: 1-855-995-4422 TTY/TDD: 1-800-750-0750 TRAT0001 1 of 1Form Name: Tax Release Notice Response—D5