My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
BEN'S ASPHALT, INC.
Clerk
>
Contracts / Agreements
>
PROJECTS
>
Completed Projects
>
BEN'S ASPHALT, INC.
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/14/2024 2:56:12 PM
Creation date
9/22/2015 4:59:11 PM
Metadata
Fields
Template:
Contracts
Company Name
BEN'S ASPHALT, INC.
Contract #
13-2638
Agency
Public Works
Council Approval Date
8/4/2015
Expiration Date
2/5/2016
Insurance Exp Date
3/1/2016
Destruction Year
2019
Notes
Project
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
58
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
inthe event the' Corporation's deductions for salary, rent, trove] and entcrminment, etc., paid <br />to stockholder -executive are disallowed: and, <br />W M -R I --.AS, the Chairman noted that it was in order to elect officers forthe cnsri ng <br />year. Noitnitratiows were, flirty made and seconded For the fallowing: <br />President; WILLIAM J. SKEFFINGTON <br />Secretary JOHN W. SKEFFINGTON <br />Chief FinancialOfficer: JO.t3NW,SKEFFINGTON <br />WHEREAS, the Board of Directurs coneludc that it in die hest interest of the <br />Corporationkrod its sbareholdexs that the Lola] officersalaries, wages, includingbonuse.a, for <br />the ensuing yiir be approximately equal to the tbllowiog; <br />Total Officer Compensabor: $-0- <br />WHEREAS, die Board of Directors>citodude that it is in the best interest of the <br />Curpormion and its shareholders. to authorize WILLIAM I SKEFFINGTON as President <br />or JOHN W. SKEFFINGTON as Chief Financial Officer and Secretary to enter into <br />contracts on bcttalf of the Corporation. <br />THEREFORE, the following resolutions are hereby adopted <br />RESOLVED, that the undersigned Directors hereby agree that any business <br />transacted without notice pursuant to this resolution shalt betas valid and legal and have the <br />sauce force; and -effect as thought notice had been duty given,: and, <br />RESOLVED, that all contracts and agreements entered into by on behalf ofthe <br />Corporation by an authorized officer of the Corporation during the "current fiscal year" be <br />and they are hcreby appiavod„ and, <br />RESOLVED, that all loans made to or by this Corporation for the benefit of its <br />shareholders, tis rcllected in ttais Corporation's :books and records,, and the terms for <br />repayment id'such loans, be and they hereby are approvod; and, <br />RE SU VE,D, that the Directors of this Cor,p0ration hereby affirm all other actions <br />previously taken by the officers of the C'orporatol;and;: <br />RESOLVED, the Directors accept and approve the annual report as outlined <br />hereinabove Cts containing accurate figures for 2014; and, <br />RESOLVED, that any pay ricutor payments made to as officer or eiriployee of this <br />Corporation such as salary, eoirmussious ox bonuses, or business expense ine urre lay such <br />officer or employee, which shall be disallowed ins -whole or in part as a deduction expense <br />to this Corporation by the Internal Revenue Service, and/or: the California Franchise Tax <br />Board, shall be reimbursed by such of[ioer and employee to the Corporation to the frill <br />extent and the anutuat of ,aid ctisaliowan= It shall be the duty of the Board of Directors; <br />as a Board, to "force payment by die officer or employee, subject to tate determination of <br />the Board ofDuciiors, proportionate amounts may be withheld from Such officers, or <br />employees' ritteue compensation until the amount owed to the Corporation shall be fully <br />Page 2' <br />
The URL can be used to link to this page
Your browser does not support the video tag.