| ISSUANCE DATE: 01/20/2004 |
| REQUEST NUMBER: 04020131 |
Secretary of State | |
Division of Business Services | CHARTER/QUALIFICATION DATE: 11/10/1993 |
312 Eighth Avenue North | STATUS: ADMIN DISSOLVED |
6th Floor, William R. Snodgrass Tower | CORPORATE EXPIRATION DATE: PERPETUAL |
Nashville, Tennessee 37243 | CONTROL NUMBER: 0272269 |
| JURISDICTION: TENNESSEE |
| |
To: | REQUESTED BY: |
CFS | CFS |
8161 HWY 100 | 8161 HWY 100 |
#172 | #172 |
NASHVILLE, TN 37221 | NASHVILLE, TN 37221 |
I, RILEY C DARNELL, SECRETARY OF STATE OF THE STATE OF TENNESSEE DO HEREBY CERTIFY THAT
WAS INCORPORATED OR QUALIFIED TO DO BUSINESS IN THE STATE OF TENNESSEE ON THE ABOVE DATE, AND THAT THE ATTACHED DOCUMENT(S) WAS/WERE FILED IN OFFICE ON THE DATE(S) AS BELOW INDICATED:
REFERENCE NUMBER | | DATE FILED | | FILING TYPE | | FILING ACTION NAM DUR STK PRN OFC AGT INC MAL FYC |
2754-0148 | | 11/10/1993 | | CHART-PROFIT | | |
2758-2545 | | 11/23/1993 | | ASSUMED-ADD | | |
2792-2406 | | 02/08/1994 | | ASSUMED-ADD | | |
3007-2772 | | 05/04/1995 | | AN RPT | | X |
ROLL 3893 | | 04/20/2000 | | DETERMINATION | | |
ROLL 3957 | | 07/21/2000 | | ADM/DISSOLUTION | | |
|
FOR: REQUEST FOR COPIES | ON DATE: 01/20/04 |
| |
| FEES |
FROM: | RECEIVED: | $60.00 | $0.00 |
CFS | | |
8161 HIGHWAY 100 | TOTAL PAYMENT RECEIVED: | $60.00 |
#172 | | |
NASHVILLE, TN 37221-0000 | RECEIPT NUMBER: | 00003406752 |
| ACCOUNT NUMBER: | 00101230 |
| | /s/ Riley C. Darnell | |
[SEAL] | | |
| | RILEY C. DARNELL |
SS-4458 | | SECRETARY OF STATE |
STATE OF TENNESSEE |
1993 NOV 10 PM 3:57 |
RILEY DARNELL |
SECRETARY OF STATE |
STATE OF TENNESSEE
CHARTER OF FHK, INC.
The undersigned, in order to form a corporation pursuant to the Tennessee Business Corporation Act, hereby adopts the following charter for the above-listed corporation.
1. The name of the corporation is: FHK, INC.
2. The number of shares that the corporation is authorized to issue is as follows: Five Thousand (5,000).
3. (a) The complete street address of the corporation’s initial registered office is: c/o Williams, Crosslin, Sparks & Vaden, P.C., Suite 3000, 611 Commerce Street, Nashville, Tennessee 37203, County of Davidson.
(b) The name of its initial registered agent at the office listed in 3(a) is: Michael Vaden.
4. The name and address of the incorporator is:
Katherine E. Woods, c/o Jack, Frank & Lyon, P.A., 11 Music Circle South, Nashville, Tennessee 37203, County of Davidson.
5. The complete address of the corporation’s principal office is: 1229 17th Avenue South, Suite A, Nashville, Tennessee 37212 .
6. The corporation is for profit.
7. Other Provisions: A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages, for breach of fiduciary duty as a director except: (i) for any breach of the directors’ duty of loyalty to the corporation or its shareholders, or (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, or (iii) under Section 48-18-304 of the Tennessee Business Corporation Act. If the Tennessee Business Corporation Act is amended or superseded after the filing of this Charter to further eliminate or limit the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Tennessee Business Corporation Act as so amended or by such act as may supersede it.
November 10, 1993 | | /s/ Katherine E. Woods |
Date | Katherine E. Woods, |
| Incorporator |
| |
(119) | |
RECEIVED |
93 NOV 23 AM 9:32 |
RILEY DARNELL |
SECRETARY OF STATE |
APPLICATION FOR REGISTRATION OF ASSUMED CORPORATE NAME
Pursuant to the provisions of Section 48-14-101(d) of the Tennessee Business Corporation Act or Section 48-54-101(d) of the Tennessee Nonprofit Corporation Act, the undersigned corporation hereby submits this application:
1. The true name of the corporation is FHK, INC.
&nb sp;
2. The state or country of incorporation is Tennessee
3. The corporation intends to transact business in Tennessee under an assumed corporate name.
4. The assumed corporate name the corporation proposes to use is
High Seas Music
[NOTE: The assumed corporate name must meet the requirements of Section 48-14-101 of the Tennessee Business Corporation Act or Section 48-54-101 of the Tennessee Nonprofit Corporation Act.]
11/19/93 | | FHK, Inc. |
Signature Date | | Name of Corporation |
| | |
| | |
President | | /s/ Bob Kirsch |
Signer’s Capacity | | Signature |
| | |
| | |
| | Bob Kirsch |
| | Name (typed or printed) |
[SEAL] SS-4402 (Rev. 1/90) | Fee: $20.00 |
RECEIVED |
94 FEB 3 PM [ILLEGIBLE] |
RILEY DARNELL |
SECRETARY OF STATE |
APPLICATION FOR REGISTRATION OF ASSUMED CORPORATE NAME
Pursuant to the provisions of Section 48-14-101(d) of the Tennessee Business Corporation Act or Section 48-54-101(d) of the Tennessee Nonprofit Corporation Act, the undersigned corporation hereby submits this application:
1. The true name of the corporation is FHK, Inc.
&n bsp;
2. The state or country of incorporation is Tennessee
3. The corporation intends to transact business in Tennessee under an assumed corporate name.
4. The assumed corporate name the corporation proposes to use is
High Steppe Music
[NOTE: The assumed corporate name must meet the requirements of Section 48-14-101 of the Tennessee Business Corporation Act or Section 48-54-101 of the Tennessee Nonprofit Corporation Act.]
/s/ Bob Kirsch 2/3/94 | | FHK, Inc. |
Signature Date | | Name of Corporation |
| | |
| | |
President | | /s/ Bob Kirsch |
Signer’s Capacity | | Signature |
| | |
| | |
| | Bob Kirsch |
| | Name (typed or printed) |
[SEAL] SS-4402 (Rev. 1/90) | Fee: $10.00 |
o | CORPORATION ANNUAL REPORT | |
| STATE OF TENNESSEE | |
| SECRETARY OF STATE | |
| SUITE 1800, JAMES K. POLK BUILDING | |
| NASHVILLE, TN 37243-0305 | |
| |
[ILLEGIBLE] |
CURRENT FISCAL YEAR CLOSING MONTH: | IF DIFFERENT, | |
| |
CORRECT MONTH IS 10/31 | THIS REPORT IS DUE ON OR BEFORE |
(1) SECRETARY OF STATE CONTROL NUMBER: | OR FEDERAL EMPLOYER IDENTIFICATION NUMBER: 62-1548343 |
(2A.) NAME AND MAILING ADDRESS OF CORPORATION: | (2B.) STATE OR COUNTRY OF INCORPORATION: |
| |
FHK, INC. | TENN. |
1229 17TH AVE. S., SUITE A | (2C.) ADD OR CHANGE MAILING ADDRESS: |
NASHVILLE, TN 37212 | |
| 1908 WEDGEWOOD AVE. |
| NASHVILLE TN 37212 |
| |
(3) A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE: |
| |
1229 17TH AVE. S., SUITE A | |
NASHVILLE, TN 37212 | |
B. CHANGE OF PRINCIPAL ADDRESS: | |
| |
| STREET | CITY | STATE | ZIP CODE + 4 | |
| 1908 WEDGEWOOD AVE. | NASHVILLE | TENN. | 37212 | |
| |
** BLOCKS 4A AND 4B MUST BE COMPLETED OR THE ANNUAL REPORT WILL BE RETURNED ** |
(4) A. NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS. (ATTACH ADDITIONAL SHEET IF NECESSARY.) |
| |
| TITLE | NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| PRESIDENT | BOB KIRSCH | [ILLEGIBLE] | NASHVILLE, TENN. 37212 | |
| SECRETARY | MARK HARTLEY | [ILLEGIBLE] | NASHVILLE, TENN. 37212 | |
| VICE PRES. | LARRY FITZGERALD | [ILLEGIBLE] | NASHVILLE, TENN. 37212 | |
| | | | | |
| | | [SEAL] | | |
B. BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) |
ý SAME AS ABOVE | |
o NONE |
| OR LISTED BELOW: | NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| | | | | |
| | | | | |
| | | | | |
|
(5) A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS |
|
MICHAEL VADEN |
|
B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: |
|
611 COMMERCE ST., SUITE 3000, NASHVILLE, TENN. 37203 |
|
(6) INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE. |
|
[ILLEGIBLE] |
|
| A. CHANGE OF REGISTERED AGENT: | |
| B. CHANGE OF REGISTERED OFFICE: | |
STREET | CITY | STATE TN | ZIP CODE + 4 | COUNTY |
(7) A. THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A MUTUAL BENEFIT CORPORATION AS INDICATED BELOW: |
| IF BLANK OR CHANGE PLEASE CHECK APPROPRIATE BOX |
| o PUBLIC |
| o ACTUAL |
| | |
B. IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX UNLESS OTHERWISE INDICATED. |
| o RELIGIOUS |
| |
(8) SIGNATURE | /s/ Larry Fitzgerald | | (9) DATE 5/3/95 |
| | | |
(10) TYPE/PRINT NAME OF SIGNER: Larry Fitzgerald | (11) TITLE OF SIGNER VP. |
| | | | | | | | | | | | | | | | | | | | | | | | |
** THIS REPORT MUST BE DATED AND SIGNED **
SECRETARY OF STATE | ISSUANCE DATE: | 04/20/00 |
CORPORATIONS SECTION | CONTROL NUMBER: | 0272269 |
JAMES K. POLK BUILDING, SUITE 1800 | |
NASHVILLE, TENNESSEE 37243-0306 | |
MICHAEL VADEN
SUITE 3000
611 COMMERCE STREET
NASHVILLE, TN 37243
RE: FHK, INC.
NOTICE OF DETERMINATION
Pursuant to the provisions of Sections 48-24-201 or 48-25-301 of the Tennessee Business Corporation Act or Sections 48-69-201 or 48-65-301 of the Tennessee Nonprofit Corporation Act, it has been determined that the following ground(s) exist(s) for the administrative dissolution of the above corporation, if a Tennessee corporation, or the revocation of its certificate of authority, if a foreign corporation:
The Corporation Annual Report which was due on or before 02/01/00 has not been filed. To obtain an annual report form or for additional information, please call this office at (615) 741-2286.
If the corporation does not correct each ground for dissolution or revocation or provide evidence that each ground does not exist within two (2) months after issuance date of this notice, the corporation and any associated assumed name(s) shall be administratively dissolved or may have its certificate of authority revoked, as appropriate. For assistance in this regard, please contact this office at the appropriate telephone number listed above.
3957 1741
SECRETARY OF STATE | EFFECTIVE DATE: | 07/21/00 |
CORPORATIONS SECTION | TELEPHONE CONTACT: | (615) 741-2286 |
WILLIAM R. SNODGRASS TOWER | CONTROL NUMBER: | 0272269 |
312 EIGHTH AVENUE NORTH - SIXTH FLOOR | | |
NASHVILLE, TENNESSEE 57243-0306 | | |
MICHAEL VADEN
SUITE 3000
611 COMMERCE STREET
NASHVILLE, TN 37203
RE: FHK, INC.
CERTIFICATE OF ADMINISTRATIVE DISSOLUTION
Pursuant to the provisions of Sections 48-24-202 or 48-25-302 of the Tennessee Business Corporation Act or Sections 48-64-202 or 48-65-302 of the Tennessee Nonprofit Corporation Act, respectively, this constitutes notice that the above corporation, and any associated assumed name(s) is hereby administratively dissolved, if a Tennessee corporation, or that its certificate of authority is revoked, if a foreign corporation, for the following reason(s):
For failure to file the Corporation Annual Report, as required by Chapter 16 of the Tennessee Business Corporation Act or the Tennessee Nonprofit Corporation Act.
The corporation or its certificate of authority may be reinstated upon the elimination of the above indicated ground(s) and the filing of an application for reinstatement. The corporate name must be available and otherwise satisify the requirements of Section 48-14-101 of the Tennessee Business Corporation Act or Section 48-54-101 of the Tennessee Nonprofit Corporation Act. The reinstatement application fee is Seventy Dollars ($70.00).
| ISSUANCE DATE: 02/23/2004 |
Secretary of State Division of Business Services 312 Eighth Avenue North 6th Floor, William R. Snodgrass Tower Nashville, Tennessee 37243 | REQUEST NUMBER: 0405551A |
TELEPHONE CONTACT: (615) 741-6488 |
|
CHARTER / QUALIFICATION DATE: 11/10/1993 |
STATUS: ACTIVE |
CORPORATE EXPIRATION DATE: PERPETUAL |
CONTROL NUMBER: 0272269 |
JURISDICTION: TENNESSEE |
|
| |
To: | REQUESTED BY: |
CFS | CFS |
8161 HWY 100 | 8161 HWY 100 |
#172 | #172 |
NASHVILLE, TN 37221 | NASHVILLE, TN 37221 |
CERTIFICATE OF EXISTENCE
I, RILEY C DARNELL, SECRETARY OF STATE OF THE STATE OF TENNESSEE DO HEREBY CERTIFY THAT
“FHK, INC.”
IS A CORPORATION DULY INCORPORATED UNDER THE LAW OF THIS STATE WITH DATE OF INCORPORATION AND DURATION AS GIVEN ABOVE;
THAT ALL FEES, TAXES, AND PENALTIES OWED TO THIS STATE WHICH AFFECT THE EXISTENCE OF THE CORPORATION HAVE BEEN PAID;
THAT THE MOST RECENT CORPORATION ANNUAL REPORT REQUIRED HAS BEEN FILED WITH THIS OFFICE; AND
THAT ARTICLES OF DISSOLUTION HAVE NOT BEEN FILED; AND
THAT ARTICLES OF TERMINATION OF CORPORATE EXISTENCE HAVE NOT BEEN FILED
FOR: REQUEST FOR CERTIFICATE | ON DATE: 02/23/04 |
| |
| | FEES | |
| RECEIVED: | $60.00 | $0.00 | |
FROM: | |
CFS | TOTAL PAYMENT RECEIVED: | $60.00 | |
8161 HIGHWAY 100 | |
#172 | RECEIPT NUMBER: | 00003431401 |
NASHVILLE, TN 37221-0000 | ACCOUNT NUMBER: | 00101230 |
| | | | | |
[SEAL] | | /s/ Riley C. Darnell | |
| | |
| | RILEY C. DARNELL |
| | SECRETARY OF STATE |
SS-4458 | | |

| APPLICATION FOR REINSTATEMENT FOLLOWING ADMINISTRATIVE DISSOLUTION / REVOCATION
| For Office Use Only |
Corporate Filings 312 Eighth Avenue North 6th Floor, William R. Snodgrass Tower Nashville, TN 37243 |
Pursuant to the provisions of Section 48-24-203 or Section 48-25-303 of the Tennessee Business Corporation Act or Section 48-64-203 or Section 48-65-303 of the Tennessee Nonprofit Corporation Act, this application is submitted to the Office of the Secretary of State, State of Tennessee, for reinstatement. |
1. The name of the corporation is FHK, Inc._________________________________________________ | |
(Name change if applicable) _______________________________________________________________ | |
2. The effective date of its administrative dissolution/revocation is 7/21/00 (must be month, day, and year). |
3. The ground(s) for the administrative dissolution/revocation
o did not exist. ý has/have been eliminated. [NOTE: Please mark the applicable box.] |
4. The corporate name as listed in number one (1) satisfies the requirements of Tennessee Code Annotated Section 48-14-101 48-54-101, as appropriate. |
5. The corporation control number as assigned by the Secretary of State, if known is 0272269_____________ [NOTE (APPLIES TO FOR-PROFIT CORPORATIONS ONLY): Prior to this document being accepted for filing, the Division of Business Services will request tax clearance verification from the Tennessee Department of Revenue that the business has property filed all reports and paid all required taxes and penalties. If we cannot obtain such tax clearance verification from the Department of Revenue, this document will be rejected and returned to the applicant.] |
| |
| |
| February , 2004 | | FHK, Inc. | |
| Signature Date | | Name of Corporation |
| | | |
| Vice President | | /s/ Paul Robinson | |
| Signer’s Capacity | | Signature |
| | | |
| | | Paul Robinson | |
| | | Name (typed or printed) |
| |
| |
SS-4438 (Rev. 7/01) | Filing Fee: $70.00 | RDA 1678 |
| | | | | | | | | | |
| CORPORATION ANNUAL REPORT | Please return completed form to: |
| TENNESSEE SECRETARY OF STATE |
Annual Report Filing Fee Due: | Attn: Annual Report |
$20, if no changes are made in block #6 to the registered agent/office, or | 312 Eighth Ave N, 6th Floor |
$40, if any changes are made in block #6 to the registered agent/office | William R. Snodgrass Tower |
| Nashville, TN. 37243 |
CURRENT FISCAL YEAR CLOSING MONTH: | 10 | IF DIFFERENT, | |
CORRECT MONTH IS | _______________________ | THIS REPORT IS DUE ON OR BEFORE | 02/01/00 |
(1) | SECRETARY OF STATE CONTROL NUMBER: | 0272269 |
(2A.) | NAME AND MAILING ADDRESS OF CORPORATION: | (2B.) | STATE OR COUNTRY OF INCORPORATION: |
| | | |
| FHK, INC. | | TENNESSEE |
| 50 WEST MAIN STREET | (2C.) | ADD OR CHANGE MAILING ADDRESS: |
| VENTURA, CA 93001 | |
| | |
| | |
D 11/10/1993 FOR PROFIT | |
(3) | A. | PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE: | |
| | 1908 WEDGEWOOD AVE., NASHVILLE, TN 37212 | |
| | | |
| B. | CHANGE OF PRINCIPAL ADDRESS: | |
| | STREET | CITY | STATE | ZIP CODE + 4 |
| | | | | |
| | | | | |
(4) | NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS. |
| (ATTACH ADDITIONAL SHEET IF NECESSARY.)
|
| TITLE | | NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| PRESIDENT | | | | | |
| SECRETARY | Attached | | | | |
| | | | | |
| | | | | |
(5) | BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE OR LISTED BELOW: |
| NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| Leslie E. Bider | 10585 Santa Monica Blvd. | Los Angeles, CA 90025 | |
| David H. Johnson | 75 Rockefeller Plaza | New York, NY 10019 | |
| Helen Murphy | 75 Rockefeller Plaza | New York, NY 10019 | |
| | | | |
(6) | A. | NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | MICHAEL VADEN |
| B. | REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | SUITE 3000, 611 COMMERCE STREET, NASHVILLE, TN 37203 |
| C. | INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE. |
| | |
| | | (I). | CHANGE OF REGISTERED AGENT: | CT Corporation System | |
| | | (II). | CHANGE OF REGISTERED OFFICE: | 111 Eighth Avenue, New York, NY 10011 | |
| | STREET | CITY | STATE TN | ZIP CODE + 4 | COUNTY |
(7) | A. | THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A |
| | MUTUAL BENEFIT CORPORATION AS INDICATED: IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX: | o PUBLIC |
| | | o MUTUAL |
| B. | IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK. | o RELIGIOUS |
(8) | SIGNATURE
| /s/ Paul Robinson | | (9) | DATE | 2/18/04 |
| |
(10) | TYPE PRINT NAME OF SIGNER: | Paul Robinson
| (11) | TITLE OF SIGNER | Vice President |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
* * THIS REPORT MUST BE DATED AND SIGNED * *
[SEAL]
SS-4444 (REV. 5/00) | CONTINUED ON BACK | RDA 1678 |
Officer List
Name | | Title | | Business Address |
Leslie E. Bider | | President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
Jay Morgenstern | | Executive Vice President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
Edward P. Pierson | | Executive Vice President and Secretary | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
Nick Thomas | | Senior Vice President and Treasurer | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
David H. Johnson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Helen Murphy | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Paul Robinson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Paul Vidich | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Mark Ansorge | | Assistant Secretary | | 75 Rockefeller Plaza, New York, NY 10019 |
Anthony Bown | | Assistant Treasurer | | 3400 West Olive, Burbank, CA 91505 |
| CORPORATION ANNUAL REPORT | Please return completed form to: |
| TENNESSEE SECRETARY OF STATE |
Annual Report Filing Fee Due: | Attn: Annual Report |
$20, if no changes are made in block #6 to the registered agent/office, or | 312 Eighth Ave N, 6th Floor |
$40, if any changes are made in block #6 to the registered agent/office | William R. Snodgrass Tower |
| Nashville, TN. 37243 |
CURRENT FISCAL YEAR CLOSING MONTH: | 10 | IF DIFFERENT, | |
CORRECT MONTH IS | _______________________ | THIS REPORT IS DUE ON OR BEFORE | 2-1-01 |
(1) | SECRETARY OF STATE CONTROL NUMBER: | 0272269 |
(2A.) | NAME AND MAILING ADDRESS OF CORPORATION: | (2B.) | STATE OR COUNTRY OF INCORPORATION: |
| | | |
| FHK, INC. | | TENNESSEE |
| 50 WEST MAIN STREET | (2C.) | ADD OR CHANGE MAILING ADDRESS: |
| VENTURA, CA 93001 | |
| | |
| | |
D 11/10/1993 FOR PROFIT | |
(3) | A. | PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE: | |
| | 1908 WEDGEWOOD AVE., NASHVILLE, TN 37212 | |
| | | |
| B. | CHANGE OF PRINCIPAL ADDRESS: | |
| | STREET | CITY | STATE | ZIP CODE + 4 |
| | | | | |
| | | | | |
(4) | NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS. |
| (ATTACH ADDITIONAL SHEET IF NECESSARY.)
|
| TITLE | | NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| PRESIDENT | | | | | |
| SECRETARY | Attached | | | | |
| | | | | |
| | | | | |
(5) | BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE OR LISTED BELOW: |
| NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| Leslie E. Bider | 10585 Santa Monica Blvd. | Los Angeles, CA 90025 | |
| David H. Johnson | 75 Rockefeller Plaza | New York, NY 10019 | |
| Helen Murphy | 75 Rockefeller Plaza | New York, NY 10019 | |
| | | | |
(6) | A. | NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | MICHAEL VADEN |
| B. | REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | SUITE 3000, 611 COMMERCE STREET, NASHVILLE, TN 37203 |
| C. | INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE. |
| | |
| | | (I). | CHANGE OF REGISTERED AGENT: | CT Corporation System | |
| | | (II). | CHANGE OF REGISTERED OFFICE: | 111 Eighth Avenue, New York, NY 10011 | |
| | STREET | CITY | STATE TN | ZIP CODE + 4 | COUNTY |
(7) | A. | THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A |
| | MUTUAL BENEFIT CORPORATION AS INDICATED: IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX: | o PUBLIC |
| | | o MUTUAL |
| B. | IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK. | o RELIGIOUS |
(8) | SIGNATURE
| /s/ Paul Robinson | | (9) | DATE | 2/18/04 |
| |
(10) | TYPE PRINT NAME OF SIGNER: | Paul Robinson
| (11) | TITLE OF SIGNER | Vice President |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
* * THIS REPORT MUST BE DATED AND SIGNED * *
[SEAL]
SS-4444 (REV. 5/00) | CONTINUED ON BACK | RDA 1678 |
Officer List
Name | | Title | | Business Address |
Leslie E. Bider | | President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
Jay Morgenstern | | Executive Vice President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
Edward P. Pierson | | Executive Vice President and Secretary | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
Nick Thomas | | Senior Vice President and Treasurer | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 |
David H. Johnson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Helen Murphy | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Paul Robinson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Paul Vidich | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 |
Mark Ansorge | | Assistant Secretary | | 75 Rockefeller Plaza, New York, NY 10019 |
Anthony Bown | | Assistant Treasurer | | 3400 West Olive, Burbank, CA 91505 |
| CORPORATION ANNUAL REPORT | Please return completed form to: |
| TENNESSEE SECRETARY OF STATE |
Annual Report Filing Fee Due: | Attn: Annual Report |
$20, if no changes are made in block #6 to the registered agent/office, or | 312 Eighth Ave N, 6th Floor |
$40, if any changes are made in block #6 to the registered agent/office | William R. Snodgrass Tower |
| Nashville, TN. 37243 |
CURRENT FISCAL YEAR CLOSING MONTH: | 10 | IF DIFFERENT, | |
CORRECT MONTH IS | _______________________ | THIS REPORT IS DUE ON OR BEFORE | 2-1-02 |
(1) | SECRETARY OF STATE CONTROL NUMBER: | 0272269 |
(2A.) | NAME AND MAILING ADDRESS OF CORPORATION: | (2B.) | STATE OR COUNTRY OF INCORPORATION: |
| | | |
| FHK, INC. | | TENNESSEE |
| 50 WEST MAIN STREET | (2C.) | ADD OR CHANGE MAILING ADDRESS: |
| VENTURA, CA 93001 | |
| | |
| | |
D 11/10/1993 FOR PROFIT | |
(3) | A. | PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE: | |
| | 1908 WEDGEWOOD AVE., NASHVILLE, TN 37212 | |
| | | |
| B. | CHANGE OF PRINCIPAL ADDRESS: | |
| | STREET | CITY | STATE | ZIP CODE + 4 |
| | | | | |
| | | | | |
(4) | NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS. |
| (ATTACH ADDITIONAL SHEET IF NECESSARY.)
|
| TITLE | | NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| PRESIDENT | | | | | |
| SECRETARY | Attached | | | | |
| | | | | |
| | | | | |
(5) | BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE OR LISTED BELOW: |
| NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| Leslie E. Bider | 10585 Santa Monica Blvd. | Los Angeles, CA 90025 | |
| David H. Johnson | 75 Rockefeller Plaza | New York, NY 10019 | |
| Helen Murphy | 75 Rockefeller Plaza | New York, NY 10019 | |
| | | | |
(6) | A. | NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | MICHAEL VADEN |
| | |
| B. | REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | SUITE 3000, 611 COMMERCE STREET, NASHVILLE, TN 37203 |
| | |
| C. | INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE. |
| | |
| | | (I). | CHANGE OF REGISTERED AGENT : | CT Corporation System | |
| | | (II). | CHANGE OF REGISTERED OFFICE : | 111 Eighth Avenue, New York, NY 10011 | |
| | STREET | CITY | STATE TN | ZIP CODE + 4 | COUNTY |
(7) | A. | THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A |
| | MUTUAL BENEFIT CORPORATION AS INDICATED: IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX: | o PUBLIC |
| | | o MUTUAL | |
| B. | IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK. | o RELIGIOUS |
(8) | SIGNATURE
| /s/ Paul Robinson | | (9) | DATE | 2/18/04 |
| |
(10) | TYPE PRINT NAME OF SIGNER: | Paul Robinson
| (11) | TITLE OF SIGNER | Vice President |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
* * THIS REPORT MUST BE DATED AND SIGNED * *
[SEAL]
SS-4444 (REV. 5/00) | CONTINUED ON BACK | RDA 1678 |
Officer List
Name | | Title | | Business Address | |
Leslie E. Bider | | President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Jay Morgenstern | | Executive Vice President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Edward P. Pierson | | Executive Vice President and Secretary | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Nick Thomas | | Senior Vice President and Treasurer | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
David H. Johnson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Helen Murphy | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Paul Robinson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Paul Vidich | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Mark Ansorge | | Assistant Secretary | | 75 Rockefeller Plaza, New York, NY 10019 | |
Anthony Bown | | Assistant Treasurer | | 3400 West Olive, Burbank, CA 91505 | |
| CORPORATION ANNUAL REPORT | Please return completed form to: |
| TENNESSEE SECRETARY OF STATE |
Annual Report Filing Fee Due: | Attn: Annual Report |
$20, if no changes are made in block #6 to the registered agent/office, or | 312 Eighth Ave N, 6th Floor |
$40, if any changes are made in block #6 to the registered agent/office | William R. Snodgrass Tower |
| Nashville, TN. 37243 |
CURRENT FISCAL YEAR CLOSING MONTH: | 10 | IF DIFFERENT, | |
CORRECT MONTH IS | _______________________ | THIS REPORT IS DUE ON OR BEFORE | 2-1-03 |
(1) | SECRETARY OF STATE CONTROL NUMBER: | 0272269 |
(2A.) | NAME AND MAILING ADDRESS OF CORPORATION: | (2B.) | STATE OR COUNTRY OF INCORPORATION: |
| | | |
| FHK, INC. | | TENNESSEE |
| 50 WEST MAIN STREET | (2C.) | ADD OR CHANGE MAILING ADDRESS: |
| VENTURA, CA 93001 | |
| | |
| | |
D 11/10/1993 FOR PROFIT | |
(3) | A. | PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE: | |
| | 1908 WEDGEWOOD AVE., NASHVILLE, TN 37212 | |
| | | |
| B. | CHANGE OF PRINCIPAL ADDRESS: | |
| | STREET | CITY | STATE | ZIP CODE + 4 |
| | | | | |
| | | | | |
(4) | NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS. |
| (ATTACH ADDITIONAL SHEET IF NECESSARY.)
|
| TITLE | | NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| PRESIDENT | | | | | |
| SECRETARY | Attached | | | | |
| | | | | |
| | | | | |
(5) | BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE OR LISTED BELOW: |
| NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| Leslie E. Bider | 10585 Santa Monica Blvd. | Los Angeles, CA 90025 | |
| David H. Johnson | 75 Rockefeller Plaza | New York, NY 10019 | |
| Helen Murphy | 75 Rockefeller Plaza | New York, NY 10019 | |
| | | | |
(6) | A. | NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | MICHAEL VADEN |
| B. | REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | SUITE 3000, 611 COMMERCE STREET, NASHVILLE, TN 37203 |
| C. | INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE. |
| | |
| | | (I). | CHANGE OF REGISTERED AGENT : | CT Corporation System | |
| | | (II). | CHANGE OF REGISTERED OFFICE : | 111 Eighth Avenue, New York, NY 10011 | |
| | STREET | CITY | STATE TN | ZIP CODE + 4 | COUNTY |
(7) | A. | THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A |
| | MUTUAL BENEFIT CORPORATION AS INDICATED: IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX: | o PUBLIC |
| | | o MUTUAL | |
| B. | IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK. | o RELIGIOUS |
(8) | SIGNATURE
| /s/ Paul Robinson | | (9) | DATE | 2/18/04 |
| |
(10) | TYPE PRINT NAME OF SIGNER: | Paul Robinson
| (11) | TITLE OF SIGNER | Vice President |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
* * THIS REPORT MUST BE DATED AND SIGNED * *
[SEAL]
SS-4444 (REV. 5/00) | CONTINUED ON BACK | RDA 1678 |
Officer List
Name | | Title | | Business Address | |
Leslie E. Bider | | President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Jay Morgenstern | | Executive Vice President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Edward P. Pierson | | Executive Vice President and Secretary | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Nick Thomas | | Senior Vice President and Treasurer | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
David H. Johnson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Helen Murphy | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Paul Robinson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Paul Vidich | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Mark Ansorge | | Assistant Secretary | | 75 Rockefeller Plaza, New York, NY 10019 | |
Anthony Bown | | Assistant Treasurer | | 3400 West Olive, Burbank, CA 91505 | |
| CORPORATION ANNUAL REPORT | Please return completed form to: |
| TENNESSEE SECRETARY OF STATE |
Annual Report Filing Fee Due: | Attn: Annual Report |
$20, if no changes are made in block #6 to the registered agent/office, or | 312 Eighth Ave N, 6th Floor |
$40, if any changes are made in block #6 to the registered agent/office | William R. Snodgrass Tower |
| Nashville, TN. 37243 |
CURRENT FISCAL YEAR CLOSING MONTH: | 10 | IF DIFFERENT, | |
CORRECT MONTH IS | _______________________ | THIS REPORT IS DUE ON OR BEFORE | 2-1-04 |
(1) | SECRETARY OF STATE CONTROL NUMBER: | 0272269 |
(2A.) | NAME AND MAILING ADDRESS OF CORPORATION: | (2B.) | STATE OR COUNTRY OF INCORPORATION: |
| | | |
| FHK, INC. | | TENNESSEE |
| 50 WEST MAIN STREET | (2C.) | ADD OR CHANGE MAILING ADDRESS: |
| VENTURA, CA 93001 | |
| | |
| | |
D 11/10/1993 FOR PROFIT | |
(3) | A. | PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE: | |
| | 1908 WEDGEWOOD AVE., NASHVILLE, TN 37212 | |
| | | |
| B. | CHANGE OF PRINCIPAL ADDRESS: | |
| | STREET | CITY | STATE | ZIP CODE + 4 |
| | | | | |
| | | | | |
(4) | NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF THE PRESIDENT, SECRETARY AND OTHER PRINCIPAL OFFICERS. |
| (ATTACH ADDITIONAL SHEET IF NECESSARY.)
|
| TITLE | | NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| PRESIDENT | Attached | | | | |
| SECRETARY | | | | | |
| | | | | |
| | | | | |
(5) | BOARD OF DIRECTORS (NAMES, BUSINESS ADDRESS INCLUDING ZIP CODE). (ATTACH ADDITIONAL SHEET IF NECESSARY.) o SAME AS ABOVE o NONE OR LISTED BELOW: |
| NAME | BUSINESS ADDRESS | CITY, STATE, ZIP CODE + 4 | |
| Leslie E. Bider | 10585 Santa Monica Blvd. | Los Angeles, CA 90025 | |
| David H. Johnson | 75 Rockefeller Plaza | New York, NY 10019 | |
| Helen Murphy | 75 Rockefeller Plaza | New York, NY 10019 | |
| | | | |
(6) | A. | NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | MICHAEL VADEN |
| B. | REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: |
| | SUITE 3000, 611 COMMERCE STREET, NASHVILLE, TN 37203 |
| C. | INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE. |
| | |
| | | (I). | CHANGE OF REGISTERED AGENT: | CT Corporation System | |
| | | (II). | CHANGE OF REGISTERED OFFICE: | 111 Eighth Avenue, New York, NY 10011 | |
| | STREET | CITY | STATE TN | ZIP CODE + 4 | COUNTY |
(7) | A. | THIS BOX APPLIES ONLY TO NONPROFIT CORPORATIONS. OUR RECORDS REFLECT THAT YOUR NONPROFIT CORPORATION IS A PUBLIC BENEFIT OR A |
| | MUTUAL BENEFIT CORPORATION AS INDICATED: IF BLANK OR INCORRECT, PLEASE CHECK APPROPRIATE BOX: | o PUBLIC |
| | | o MUTUAL | |
| B. | IF A TENNESSEE RELIGIOUS CORPORATION, PLEASE CHECK BOX IF BLANK. | o RELIGIOUS |
(8) | SIGNATURE
| /s/ Paul Robinson | | (9) | DATE | 2/18/04 |
| |
(10) | TYPE PRINT NAME OF SIGNER: | Paul Robinson
| (11) | TITLE OF SIGNER | Vice President |
| | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | | |
* * THIS REPORT MUST BE DATED AND SIGNED * *
[SEAL]
SS-4444 (REV. 5/00) | CONTINUED ON BACK | RDA 1678 |
Officer List
Name | | Title | | Business Address | |
Leslie E. Bider | | President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Jay Morgenstern | | Executive Vice President | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Edward P. Pierson | | Executive Vice President and Secretary | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
Nick Thomas | | Senior Vice President and Treasurer | | 10585 Santa Monica Blvd., Los Angeles, CA 90025 | |
David H. Johnson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Helen Murphy | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Paul Robinson | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Paul Vidich | | Vice President | | 75 Rockefeller Plaza, New York, NY 10019 | |
Mark Ansorge | | Assistant Secretary | | 75 Rockefeller Plaza, New York, NY 10019 | |
Anthony Bown | | Assistant Treasurer | | 3400 West Olive, Burbank, CA 91505 | |