Loading...
HomeMy WebLinkAbout980299.tiffRESOLUTION RE: APPROVE CORPORATE REPORT OF CHANGES FOR CONO-SERVICES, INC., DBA CONOCO #06394, AND AUTHORIZE CHAIR TO SIGN WHEREAS, the Board of County Commissioners of Weld County, Colorado, pursuant to Colorado statute and the Weld County Home Rule Charter, is vested with the authority of administering the affairs of Weld County, Colorado, and WHEREAS, Cono-Services, Inc., dba Conoco #06394, holder of a 3.2 Percent Beer License in Weld County, Colorado, has presented the Board with a Corporate Report of Changes, and WHEREAS, said corporate change is as follows: T.J. Casbeer has resigned as Treasurer and Director and said position currently remains vacant, and WHEREAS, after study and review, the Board deems it advisable to approve said corporate report of changes. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Weld County, Colorado, that the Corporate Report of Changes submitted by Cono-Services, Inc., dba Conoco #06394, be, and hereby is, approved. BE IT FURTHER RESOLVED by the Board that the Chair be, and hereby is, authorized to sign said report. The above and foregoing Resolution was, on motion duly made and seconded, adopted by the following vote on the 18th day of February, A.D., 1998. Deputy Clerk ;a-!Tv=tea LL' : rnr,E; (w0GO BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO EXCUSED Constance L. Har$rt, Chair W. H. Webster, Pro-Tem cwtCt,‘,1 JA yea- arbara J. Kirkmeyer /f 980299 LC0031 fJ/a oncnmMln of ntc}__ DENVER CO 80261 (303) 205-2300 FILED ON BEHALF OF THE APPLICANT BY DILL DILL CARR STOIBRA®t & HUTCHINS F.C. (303) 777-3737 (2355) ❑ LLC (2350) Q CORPORATION LIIVIM I to LIA61L1 I Y GUMPANY AND CORPORATE REPORT OF CHANGES Liquor and 3.2 Beer Licenses Submit to Local Authority (Local Authority will submit to State) $100 PER MEMBER FOR BACKGROUND INV. $100 PER PRINCIPLE FOR BACKGROUND INV. &L 1. CorporateC. Name CONO-SERVICES INC. 2. State Tax Account Number 21-35816 ...c 3. State Liquor License Number 21-35816 - 00(07 4. Trade Name CONOCO oG 3`t4 5. Telephone Number 77& - 4,35 Ca 6. Address of Licensed Premises City 3gs1 I-hiY. It LoIOCn.1OfJT State Co ZIP Code 81455 7. Mailing Address if different than above 6855 S. HAVANA, SUITE 600 City ENGLEWOOD State CO ZIP Code 80112 8. LIST ALL officers, directors (corporation) or Managing Members (L.L.C.). Attach a certificate of designation (good standing) and each officer, director or manager MUST FILL OUT a DR 8404-I (Individual History Record). Position Held Names of ALL Officers, Directors or Managing Members Home Address DOB Replaces PRESIDENT D.R. HEINZER 6643 N. WINDFIELD AVE., PARKER, CO 80134 NO CHANGE DIRECTOR D.R. HEINZER SEE ABOVE NO CHANGE DIRECTOR T.E. SOULS SEE ABOVE NO CHANGE V-PRES, TREASURER, DIRECTOR VACANCY T.J. CASBEER 9. LIST ALL 10% (or more) Stockholders or 10% (or more) Members. All 10% (or more) stockholders and members MUST also fill out DR 8404-I (Individual History Record). Stockholders/Members owning 10% (or more) of business % Owned Home Address DOB Replaces CONOCO, INC. 100% 600 N. DAIRY ASHFORD RD., HOUSTON, TX N/A NO CHANGE 10. Registered Agent Address For Service THE CORPORATION COMPANY 1675 BROADWAY, SUTIE 1200, DENVER, CO 80202 - _ OATH OF APPLICANT, declare under penalty of penury in the second degree that this application and all attachments are true, correct, and complete to the best of my knowledge "" '"lir " 11. Authorized - re Title 11001. MINN - W - Date 04 pi i REPORT OF LOCAL LICENSING AUTHORITY The foregoing changes ha eived and examined by the Local Licensing Authority. 12. Local Licensing Authority For \it lrc !C_y Wel Co ty ra Lid County ❑ TowrVCity Signature ��� / r T o-tem, Weld County and of Commissioners Date 02/18/98 Attest i ;, .., Q �C Date r/v e DO NOT WRITE t R DEPARTMENT OF REVENUE USE ONLY LITY INFORMATION License Account Number Period Cash Fund -100 (999) TOTAL rte' ��" STATE OF COLORADO LIQUOR ENFORCEMENT DIVISION Department of Revenue Business Location 1881 Pierce Street • Lakewood, Colorado 80214 Phone 303.205.2300 FAX 303.205.2341 Mailing Address Liquor Enforcement Division • Denver, Colorado 80261 February 2, 1998 Cono-Services, Inc. D/B/A Conoco PO Box 4784-TR 300 Houston, TX 77210 Roy Romer Governor Renny Fagan Executive Director David C. Reitz Division Director Re: Chain Store Application for Cono-Services, Inc. D/B/A Conoco Dear Sir or Madam: This is to advise you that the State Liquor Enforcement Division has, at your request, created a "master file" for the above -listed applicant. As of the date of this letter our master file includes the following items which you have submitted: 1. Individual History Records (Form DR -8404) for the following persons: Douglas R. Heinzer Thomas E. Souls Sam A. Farace II DOB DOB DOB 2. Fingerprint cards bearing the names and birthdates of the persons listed in paragraph 1, above. All the fingerprint cards have been submitted by us to the Colorado Bureau of Investigation. The CBI and FBI have checked the prints and reportedly found no record of any criminal history. 3. Certificate of Authority or a Certificate of Good Corporate standing from the Colorado Secretary of State which indicates that Cono-Services, Inc., D/B/A Conoco, is a corporation authorized to do business in Colorado. DR 8481 (0"961 980299 Cono-Services, Inc. D/B/A Conoco February 2, 1998 Page 2 You must check with the local licensing authority to determine what documents they may require to process your application. Please feel free to provide them with this letter, as many local authorities will not require you again to submit fingerprint cards to them if you have already submitted such documents to the State Liquor Enforcement Division. This letter will serve to inform the local authorities exactly which documents you have already submitted to the State Enforcement Division. Finally, once the local authority has approved your application, it must be sent to the Liquor Enforcement Division. The local authority need not send change of corporate structure information previously reported to the Liquor Enforcement Division, as listed in and approved by this letter. The only documents which are needed for a new or transfer of ownership application by the Division are: ❑ 1. The approved application signed by the local authority; ❑ 2. The appropriate fees; ❑ 3. A copy of this letter; ❑ 4. Proof of possession of the premises; ❑ 5. A diagram of the licensed premises; ❑ 6. Completed form DR 8442, if manager's registration is required. Sincerely, Matt D. Cook Licensing Administrator cono2.mas 980299 SECRETARY'S CERTIFICATE I, the undersigned, Sam A. Farace II, Secretary of Cono-Services Inc. (the "Company") a corporation organized and existing under and by virtue of the laws of Colorado, hereby certify as follows: 1. T. J. Casbeer has retired and has tendered his resignation as a Director, Vice President and Treasurer of the Company effective at the close of business October 31, 1997. 2. At the present time, a replacement has not been elected to hold the office of Director, Vice President and Treasurer. IN WITNESS WHEREOF, I have hereunto set my hand as Secretary and affixed the corporate seal of the Company this 12th day of January 1998. /� ;cJ 1NC. cretary ` N �" `�� Cono-Services Inc. 980299 ATE RAD O DEPARTMENT OF STATE CERI'Ith _ ICATE I, VICTORIA BUCKLEY, SECRETARY OF STATE OF THE STATE OF I COLORADO HERABY CERTIFY THAT AC_ORDING TO THE RECORDS OF THIS OFFICE CONO-SERVICES INC. (COLORADO CORPORATION) FILE # 19871461256 WAS FILED IN THIS OFFICE ON January 14, 1982 AND HAS COMPLIED WITH THE APPLICABLE PROVISIONS OF THE LAWS OF THE STATE OF COLORADO AND ON THIS DATE IS IN GOOD STANDING AND AUTHORIZED AND COMPETENT TO TRANSACT BUSINESS OR TO COrkDUCiT ITS AFFAIRS WITHIN THIS STATE. Dated: Janu ry 12, 1998 nap SECRETARY OF STATE 980299 co 0 co = PS Form 3800, June 1985 P 387 472 201 RECEIPT FOR CERTIFIED MAIL NO INSURANCE COVERAGE PROVIDED NOT FOR INTERNATIONAL MAIL (See Reverse Sent to St Colorado Dept. Of Revenue P Liquor Enforcement 1375 Sherman Street Po Denver, CO 80261 Cei Div. Restricted Delivery Fee Return Receipt showing to whom and Date Delivered Return Receipt showing to whom Date. and Address of Delivery . TOTAL. Postage and Fees Postmark or Date m cg 5 .215 cp m O O N y m8 8 N ❑ 8 m c �V :Lg..? tl .. U m W 12 h o m .:S; Q n 33A ❑ O mom ni EM - J ' 1 F m a) 8 g E 2 Q m5) = IS 27 a co Q m I I = v ❑ ❑ ❑ 2. - m gFi � 8 11 8 d ▪ 5 m z m s 9h B ▪ s a; e ms€ s Y' aE g N@ 5 542 c. .nfi - oi 0 9 I E B� 16 ic.c._ c 6;2,, g E aaaE ai=m¢≥ c� u ;2Va.• ; 1 m a O m 0 Lapis saOASJ 0112 uo paialdwoo ssauoov ""' E iV U O m at Ln m 0 W a 980299 DILL DILL CARR STON,I3R4KER & HUTCHINGS A PROG4Y1' )' AL CORi'ORATION ATTORNEYS AT LAW Daniel W. Corr John 1-(]m1os H. Alan Dill Robert A. Dill Thomas Al. Dunn Him A.Huh. Hogs February 9, 1998 1,57 n To _ RE: CHANGE IN CORPORATE STRUCTURE / CONO-SERVICES, INC. RESIGNATION OF CASBEER Dear Local Liquor Licensing Authority: [ Hie hlai k Kayo. Fav M. Moroi k.imo'_ Choy Rhein mnAonbciker ig A. .iiinL'r Patrick 1). iooley m Ann Y Fujloka Please find enclosed herein application materials representing the above -referenced transaction for Cono-Services, Inc. Mr. T.J. Casbeer, former Treasurer and Director, has resigned from the corporation. The position currently remains vacant. I have included an updated Master File Letter from the State with Mr. Casbeer's name duly removed. Please note that the State does NOT require that you forward copies of such changes involving Master File Applicants as their records have already been updated as evidenced by the enclosed Master File Letter. If you have any questions whatsoever, please feel free to contact me. DILL R & HUTCHINGS, P.C. Courtney •'ugherty/Para •gal enc. 455 SHERMAN STREET, SUITE 300 / DENVER , COLORADO 00203 / FAX i 30 3) 777-3823 /12011 777-3777 F -mill: dillndlll@dol coin ahz/gY 980299 Hello