BOWLIN TRAVEL CENTERS INC
10SB12G, EX-3.1, 2000-10-05
Previous: BOWLIN TRAVEL CENTERS INC, 10SB12G, 2000-10-05
Next: BOWLIN TRAVEL CENTERS INC, 10SB12G, EX-3.2, 2000-10-05



                            ARTICLES OF INCORPORATION
                                       OF
                           BOWLIN TRAVEL CENTERS, INC.

     1. The name of the Corporation is Bowlin Travel Centers, Inc.

     2. It principal office in the State of Nevada is located at 6100 Neil Road,
Suite 500,  Reno,  Washoe  County,  Nevada  89511.  The name and  address of its
resident agent is the  Corporation  Trust Company of Nevada,  at 6100 Neil Road,
Suite 500, Reno, Washoe County, Nevada 89511.

     3. The purpose for which the Corporation is organized is the transaction of
any and all lawful activities for which  corporations may be incorporated  under
the laws of the State of Nevada, as the same may be amended from time to time.

     4. The total  authorized  capital stock of the  Corporation  is Ten Million
(10,000,000)  shares of common stock, $.001 par value per share ("Common Stock")
and One Million (1,000,000) shares of preferred stock, $.001 par value per share
("Preferred  Stock").  Such shares may be issued by the Corporation from time to
time for such consideration as may be fixed by the Board of Directors.

          As to the Preferred Stock of the  Corporation,  the power to issue any
shares  of  Preferred  Stock  of any  class  or any  series  of  any  class  and
designations,  voting powers, preferences, and relative participating,  optional
or other rights,  if any, or the  qualifications,  limitations,  or restrictions
thereof, shall be determined by the Board of Directors.

     5. The capital stock of the  Corporation  shall have no pre-emptive  rights
except as set forth in any  Certificate  of  Designation  filed  with the Nevada
Secretary of State by the Corporation.

     6. The governing board of this Corporation shall be known as directors, and
the number of  directors  may from time to time be  increased  up to five (5) or
decreased in such manner as shall be provided by the Bylaws of this Corporation.
The first Board of Directors shall consist of three (3) directors.

     The name and mailing address of the initial  directors,  each of whom is to
serve until his successor is elected and qualified, are:

     Name                                      Post Office Address
     ----                                      -------------------
     Michael L. Bowlin                         150 Louisiana N.E.
                                               Albuquerque, NM  87108

     C. Christopher Bess                       150 Louisiana N.E.
                                               Albuquerque, NM  87108

     William J. McCabe                         150 Louisiana N.E.
                                               Albuquerque, NM  87108

     7. The capital  stock,  after the amount of the  subscription  price or par
value has been paid in, shall not be subject to  assessment  to pay the debts of
the Corporation.

     8. The name  and  post  office  address  of the  incorporator  signing  the
Articles of Incorporation are as follows:

     Name                                      Post Office Address
     ----                                      -------------------
     Joel J. Agena                             40 N. Central Avenue, Suite 2700
                                               Phoenix, AZ  85004

     9. The Corporation is to have perpetual existence.

     10. The fiscal year of the  Corporation  shall  initially end on October 31
and begin on November 1 of each year; provided,  however,  that such date may be
changed from time to time as  determined  by the Board of Directors to be in the
best interest of the Corporation.
<PAGE>
     11.  Meetings  of  stockholders  may be held within or without the State of
Nevada,  as the Bylaws may  provide.  The books of the  Corporation  may be kept
(subject  to any  provision  contained  in the Nevada  statutes or the rules and
regulations promulgated thereunder) outside the State of Nevada at such place or
places as may be  designated  from time to time by the Board of  Directors or in
the Bylaws of the Corporation.

     12. To the fullest extent permitted by the laws of the State of Nevada,  as
the same exist or may  hereinafter  be  amended,  no  director or officer of the
Corporation  shall be personally  liable to the Corporation or its  stockholders
for  monetary  damages  for breach of  fiduciary  duty as a director or officer;
provided,  however,  that nothing  contained herein shall eliminate or limit the
liability of a director or officer of the  Corporation to the extent provided by
applicable laws (i) for acts or omissions which involve intentional  misconduct,
fraud  or  knowing  violation  of law or (ii) for  authorizing  the  payment  of
dividends in violation of Nevada Revised Statutes Section 78.300. The limitation
of  liability  provided  herein shall  continue  after a director or officer has
ceased to occupy such  position as to acts or  omissions  occurring  during such
director's  or  officer's  term or terms of  office.  No  repeal,  amendment  or
modification of Section 78.300,  whether direct or indirect,  shall eliminate or
reduce its effect  with  respect to any act or omission of a director or officer
of the Corporation occurring prior to such repeal, amendment or modification.

     13. The Corporation shall indemnify, defend or hold harmless any person who
incurs expenses,  claims,  damages or liability by reason of the fact that he or
she is, or was, an officer or director of the Corporation, to the fullest extent
allowed pursuant to Nevada law.

     14. Pursuant to Nevada Revised  Statutes  Section  78.378,  the Corporation
elects not to be governed by the provisions of Nevada Revised Statutes  Sections
78.378 to 78.3793,  inclusive, as the same may be amended from time to time; and
further,  pursuant to Nevada Revised  Statutes  Section 78.434,  the Corporation
elects not to be governed by the provisions of Nevada Revised Statutes  Sections
78..411 to 78.444, inclusive, as the same may be amended from time to time.

     15. The Corporation  reserves the right to amend,  alter,  change or repeal
any provision  contained in these Articles of  Incorporation or in the Bylaws of
the  Corporation,  in the  manner  now or  hereafter  previously  prescribed  by
statute,  and all rights conferred upon stockholders  herein are granted subject
to reservation.

                                       2
<PAGE>
     THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose
of forming a Corporation pursuant to the General Corporation Law of the State of
Nevada, does make and file these Articles of Incorporation, hereby declaring and
certifying that the facts herein stated are true, and accordingly  have hereunto
set my hand this 8th day of August, 2000.


                                        ----------------------------------------
                                        Joel J. Agena


STATE OF ARIZONA         )
                         )ss.
COUNTY OF MARICOPA       )

     On this 8th day of August,  2000,  before me, a Notary  Public,  personally
appeared Joel J. Agena who acknowledged that he executed the above instrument.


                                        ----------------------------------------
                                        Notary Public

My Commission Expires:


--------------------


I,  ____________________,  hereby accept  appointment  as Resident Agent for the
above named corporation.


-----------------------------------     ----------------------------------------
Signature of Resident Agent             Date


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission