Exhibit 3.19 [GRAPHIC OMITTED] The State of Texas SECRETARY OF STATE IT IS HEREBY CERTIFIED that the attached is/are true and correct copies of the following described document(s) on file in this office: NORTH AMERICAN VAN LINES OF TEXAS, INC. FILE NO. 324239-00 ARTICLES OF INCORPORATION MAY 7, 1973 ARTICLES OF AMENDMENT JUNE 10, 1976 CHANGE OF REGISTERED OFFICE AND/OR AGENT JANUARY 6, 1985 [Seal of the State of Texas] IN TESTIMONY WHEREOF, I have hereunto signed my name officially and caused to be impressed hereon the Seal of State at my office in the City of Austin, on November 15, 1999. /s/ Elton Bomer --------------- Elton Bomer Secretary of State FILED In the Office of the Secretary of State of Texas MAY 7 1973 /s/ [ILLEGIBLE] Deputy Director, Corporation Division ARTICLES OF INCORPORATION OF MARLEW, INC. * * * * * We, the undersigned natural persons of the age of twenty-one years or more, at least two of whom are citizens of the State of Texas, acting as incorporators of a corporation under the Texas Business Corporation Act, do hereby adopt the following Articles of Incorporation for such corporation: ARTICLE ONE The name of the corporation is MARLEW, INC. ARTICLE TWO The period of its duration is perpetual. ARTICLE THREE The purpose or purposes for which the corporation is organized are: To engage in the transportation business in Texas and elsewhere and all other lawful purposes. ARTICLE FOUR The aggregate number of shares which the corporation shall have authority to issue is one thousand (1,000) each without par value. ARTICLE FIVE The corporation will not commence business until it has received for the issuance of its shares consideration of the value of one thousand dollars ($1,000.00), consisting of money, labor done or property actually received, which sum is not less than One Thousand Dollars ($1,000.00). ARTICLE SIX The post office address of its initial registered office is Republic National Bank Building, c/o C T Corporation System, Dallas, Texas 75201, and the name of its initial registered agent at such address is C T CORPORATION SYSTEM. ARTICLE SEVEN The number of directors of the corporation may be fixed by the by-laws, but shall not be less than three (3). The number of directors constituting the initial board of directors is three (3), and the names and addresses of the persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified are: NAMES ADDRESSES ----- --------- Donald C. Lewis P. 0. Box 988 Ft. Wayne, Indiana 46801 Martin Weissert P. 0. Box 988 Ft. Wayne, Indiana 46801 Terry G. Fewell P. 0. Box 988 Ft. Wayne, Indiana 46801 ARTICLE EIGHT The names and address of the incorporators are: -2- FILED In the Office of the Secretary of State of Texas JUN 10 1976 /s/ James B. [ILLEGIBLE] Deputy Director, Corporation Division ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF MARLEW, INC. Pursuant to the provisions of 4.04(a) of the Texas Business Corporation Act, the shareholders of Marlew, Inc., have adopted the following Articles of Amendment to the Articles of Incorporation of the corporation which implement a change of corporate name: ARTICLE ONE The following amendment to the Articles of Incorporation was adopted on April 9, 1976. Article One of the Articles of Incorporation is hereby amended to read as follows: The name of the Corporation is North American Van Lines of Texas, Inc. ARTICLE THREE The number of shares of the corporation outstanding and entitled to vote at the time of such adoption was 1,000. ARTICLE FOUR The number of shares voted for such amendment was 1,000. No shares voted against such amendment. DATED: April 9, 1976. MARLEW, INC. By: /s/ [ILLEGIBLE] ------------------------ President By: /s/ [ILLEGIBLE] ------------------------ Secretary STATE OF INDIANA ss. COUNTY OF ALLEN ss. I, the undersigned Notary Public, do hereby certify that on this 9th day of April, 1976, personally appeared before me Stephen Heiman, who declared that he is President of the Corporation executing the foregoing Amendment to Articles of Incorporation, and being first duly sworn, acknowledged that he signed the foregoing document in the capacity of President of said corporate entity and declared that the statements therein contained are true and correct. IN WITNESS WHEREOF, I HAVE HEREUNTO SET MY HAND AND SEAL the day and year before written. /s/ Carol Jean Korte ------------------------------ NOTARY PUBLIC IN AND FOR ALLEN COUNTY, INDIANA My Commission Expires: CAROL JEAN KORTE My commission expires September 25, 1979 STATE OF INDIANA ss. COUNTY OF ALLEN ss. I, the undersigned Notary Public, do hereby certify that on this 9th day of April, 1976, personally appeared before me Michael L. Harvey, who declared that he is Secretary of the Corporation executing the foregoing Amendment to Articles of Incorporation, and being first duly sworn, acknowledged that he signed the foregoing document in the capacity of Secretary of said corporate entity and declared that the statements therein contained are true and correct. IN WITNESS WHEREOF, I HAVE HEREUNTO SET MY HAND AND SEAL the day and year before written. /s/ Carol Jean Korte ------------------------------ NOTARY PUBLIC IN AND FOR ALLEN COUNTY, INDIANA My Commission Expires: CAROL JEAN KORTE My commission expires September 25, 1979 -2- FILED In the Office of the Secretary of State of Texas JAN 06 1985 /s/ Lorna Salzman Director, Corporation Division To the Secretary of State of the State of Texas: C T Corporation System, as the registered agent for the domestic and foreign corporations named on the attached list submits the following statement for the purpose of changing the registered office for such corporations, in the State of Texas: 1. The name of the corporation is See attached list 2. The post office address of its present registered office is Republic National Bank Building, c/o C T Corporation System, Dallas, Texas 75201 3. The post office address to which its registered office is to be changed is 1601 Elm Street, c/o C T Corporation System, Dallas, Texas 75201 4. The name of its present registered agent is C T CORPORATION SYSTEM 5. The name of its successor registered agent is C T CORPORATION SYSTEM 6. The post office address of its registered office and the post office address of the business office of its registered agent, as changed, will be identical. 7. Notice of this change of address has been given in writing to each corporation named on the attached list 10 days prior to the date of filing of this certificate. Dated January 6, 1985. C T CORPORATION SYSTEM By Virginia Colvell ------------------- Its Vice President STATE OF New York ) COUNTY OF New York ) I, Regina M. Dunn a notary public, do hereby certify that on this 27th day of December 1984, personally appeared before me Virginia Colvell who being by me first duly sworn, declared that she is the Vice President of C T Corporation System, that she signed the foregoing document as Vice President of the corporation, and that the statements therein contained are true. /s/ Regina M. Dunn ------------------ Notary Public REGINA M. DUNN Notary Public, State of New York No. 31-4726520 Qualified in New York County Commission Expires March 30, 1986 FILED In the Office of the Secretary of State of Texas JUL 13 1990 Corporations Section To the Secretary of State of the State of Texas: C T Corporation System, as the registered agent for the domestic and foreign corporations named on the attached list submits the following statement for the purpose of changing the registered office for such corporations, in the State of Texas: 1. The name of the corporation is See attached list 2. The post office address of its present registered office is c/o C T CORPORATION SYSTEM, 1601 ELM STREET, DALLAS, TEXAS 75201 3. The post office address to which its registered office is to be changed is c/o C T CORPORATION SYSTEM, 350 N. ST. PAUL STREET, DALLAS, TEXAS 75201 4. The name of its present registered agent is C T CORPORATION SYSTEM 5. The name of its successor registered agent is C T CORPORATION SYSTEM 6. The post office address of its registered office and the post office address of the business office of its registered agent, as changed, will be identical. 7. Notice of this change of address has been given in writing to each corporation named on the attached list 10 days prior to the date of filing of this certificate. Dated July 2, 1990. C T CORPORATION SYSTEM By /s/ [ILLEGIBLE] ------------------- Its Vice President