- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
- S-1 IPO registration
- 3 Certificate of Incorporation
- 3 Amendment to Certificate of Incorporation
- 3 by Laws
- 3 Aidan & Co. Inc. Formation
- 3 Hemp You Can Feel, Inc. Formation
- 3 Articles of Domestications Nevada
- 3 Certificate of Conversion Delaware
- 3 Certificates of Designation Series a Preferred Stock
- 4 Convertible Promissory Note
- 5.1 Opinion of Mailander Law Office, Inc. Regarding the Legality of the Securities Being Registered
- 6 Exhibit 6A
- 9 Exhibit 9A
- 10.1 Executive Employment Agreement CEO Arman Tabatabaei
- 10.2 Change of Control Stock Purchase Agreement
- 10.3 Director Agreement - Robert L. Hymers III
- 10.4 Director Agreement - Dan Van Nguyen
- 10.5 Director Agreement - Edward Manolos
- 10.6 Private Placement Memorandum - July 3, 2019
- 10.7 Private Placement Memorandum - July 10, 2019
- 10.8 Private Placement Memorandum - July 16, 2019
- 10.9 Private Placement Memorandum - July 19, 2019
- 10.10 Private Placement Memorandum - August 15, 2019
- 10.11 Private Placement Memorandum - August 19, 2019
- 10.12 Property Lease 520 Grand Ave, Suite 320 Los Angeles, Ca 90071
- 10.13 Property Lease 6130 S Avalon Ave Los Angeles, Ca
- 10.14 Resignation of Former CEO Garry Mchenry
- 10.15 Settlement Agreement Bod Resolution Manolos/nguyen/others
- 10.16 Riddell/kirby Agreements Bod Resolutions
- 10.17 Paladin Advisors Spa
- 10.18 Costello Spa
- 10.19 K&J Spa November 2019
- 10.20 K&J Spa April 2020
- 10.21 K&J Spa May 2020
- 10.22 Eagle Note January 2020
- 10.23 Crown Bridge Note March 2020
- 10.24 GW Holdings Note January 2020
- 10.25 Power Up Note December 2019
- 10.26 Power Up Note February 2020
- 10.27 Bod Action Acquisition of Action Nutraceuticals July 2019
- 10.28 Hymers Note January 2020
- 10.29 Tabatabaei Note February 2020
- 10.30 Tabatabaei Note Conversion
- 10.31 Pinnacle Consulting Agreement
- 10.32 Tabular Consulting Agreement
- 10.33 Hymers Resignation Letter
- 10.34 Crown Bridge Note 2ND Tranche May 2020
- 23.1 Consent of Independent Registered Public Accounting Firm
- Download Excel data file
- View Excel data file
- 21 Jan 21 424B3 Prospectus supplement
- 22 Jun 20 EFFECT Notice of effectiveness
-
5 Jun 20 S-1 IPO registration
Exhibit 10.27
WRITTEN CONSENT OF THE
BOARD OF DIRECTORS OF
MCTC HOLDINGS, INC.
The undersigned, being members of the Board of Directors of MCTC Holdings, a Delaware corporation (the “Corporation”), hereby waive all requirements as to notice of meeting and hereby consent and agree to the adoption of the resolutions set forth below in lieu of taking such action at a meeting, pursuant to 141(f) of the Delaware General Corporation Law (“DGCL”) and Article IV, Section (c) and Section (g) of the Corporation’s Bylaws taking the following actions by unanimous written consent to be effective as of the July 1, 2019.
WHEREAS, the Corporation has determined that it is in the best interest of the Corporation to expand its portfolio of assets and acquire and/or purchase an existing company as its subsidiary of the Corporation.
WHEREAS, the Corporation has determined that it is in the best interest of the Corporation to acquire Action Nutraceuticals, Inc., a Nevada corporation (“Action”).
Action is in the development of and early stages of entering into the market of soft drinks. The Corporation shall purchase and acquire Action in the amount of one thousand dollars ($1,000.00), which shall be payable within 90-days of execution of a definitive agreement.
NOW, THEREFORE BE IT RESOLVED,
FURTHER RESOLVED, That any and all actions heretofore taken by the officer of the Corporation within the terms of the foregoing resolutions are hereby ratified, approved and confirmed, and declared to be the valid and binding acts and deeds of the Corporation; and
FURTHER RESOLVED, That the officer(s) of the Corporation be hereby authorized, directed and empowered to do all such other acts and things and to execute and deliver all such certificates or other documents and to take such other actions as he deems necessary or desirable to carry out the purposes and intents of the above resolutions.
IN WITNESS WHEREOF, the undersigned members of the Board of Directors have executed this instrument effective as of the date first written above.
1
[Signature Page Follows]
[Signature Page of the Written Action of the Board of Directors of MCTC Holdings, Inc.]
Effective as of this date: July 1, 2019
DIRECTORS
/s/ Robert L. Hymers, III | |
Robert L. Hymers, III | |
/s/ Edward Manolos | |
Edward Manolos | |
/s/ Dan Nguyen | |
Dan Nguyen | |
/s/ Arman Tabatabaei | |
Arman Tabatabaei |
2