FILED IN THE OFFICE OF THE ARTICLES OF INCORPORATION Filing fee: SECRETARY OF STATE OF THE (PURSUANT TO NRS 78) Receipt #: STATE OF NEVADA STATE OF NEVADA C30143-98 SECRETARY OF STATE DEC 23 1998 (FOR FILING OFFICE USE) (FOR FILING OFFICE USE) - -------------------------------------------------------------------------------------------------------------- - -------------------------------------------------------------------------------------------------------------- IMPORTANT: READ INSTRUCTIONS ON REVERSE SIDE BEFORE COMPLETING THIS FORM. TYPE OR PRINT (BLACK INK ONLY) No. ------------ /s/ Dean Heller - ------------------------------- DEAN HELLER, SECRETARY OF STATE 1. NAME OF CORPORATION: CRA-MCO, Inc. -------------------------------------------------------------------------------------- 2. RESIDENT AGENT: (designated resident agent and his STREET ADDRESS in Nevada where process may be served) Name of Resident Agent: THE CORPORATION TRUST COMPANY OF NEVADA ----------------------------------------------------------------------------------- Street Address: One East First Street, Reno, NV 89501 ------------------------------------------------------------------------------------------- Street No. Street Name City Zip 3. SHARES: (number of shares the corporation is authorized to Issue) Number of shares with par value: 1,000 Par Value: 0.01 Number of shares without par value:__________ ------ ------- 4. GOVERNING BOARD: shall be styled as (check one): X Directors __________________ Trustees The FIRST BOARD OF DIRECTORS shall consist of 2 members and the names and addresses are as follows (attach additional pages if necessary) 312 Union Wharf, Boston, Massachusetts Daniel J. Thomas 617-367-2163 ----------------------------------------------- ------------------------------------------------------- Name Address City/State/Zip Joseph F. Pesce 312 Union Wharf, Boston, Massachusetts 02109 ----------------------------------------------- ------------------------------------------------------- Name Address City/State/Zip 5. PURPOSE (optional--see reverse side: The purpose of the corporation shall be: Managed Care Organization Which Reviews And Pays Workmen's Compensation Claims ----------------------------------------------------------------------------------------------------------- 6. OTHER MATTERS: This form includes the minimal statutory requirements to incorporate under NRS 78. You may attach additional information pursuant to NRS 78.037 or any other information you deem appropriate. If any of the additional information is contradictory to this form it cannot be filed and will be returned to you for correction. Number of pages attached _______________. 7. SIGNATURES OF INCORPORATORS: The names and addresses of each of the incorporators signing the articles (Signatures must be notarized) (Attached additional pages if there are more than two incorporators.) Richard A. Parr, II ----------------------------------------------- ------------------------------------------------------- Name (print) Name (print) 5080 Spectrum Dr., #400 West, Addison, TX 75001 ----------------------------------------------- ------------------------------------------------------- Address City/State/Zip Address City/State/Zip /s/ Richard A. Parr, II ----------------------------------------------- ------------------------------------------------------- Signature Signature State of Texas County of Dallas State of ___________________ County of ________________ ---------- ---------------- This instrument was acknowledged before me on This instrument was acknowledged before me on December 22, 1998, by __________________________________________, 19____ , by ---------------------------------- -- Richard A. Parr, II ----------------------------------------------- ------------------------------------------------------- Name of Person Name of Person as incorporator as incorporator of CRA-MCO, Inc. of CRA-MCO, Inc. ----------------------------------------------- ------------------------------------------------------- (name of party on behalf of whom instrument was executed) (name of party on behalf of whom instrument was executed) /s/ BEVERLY MURPHY ----------------------------------------------- ------------------------------------------------------- NOTARY PUBLIC SIGNATURE NOTARY PUBLIC SIGNATURE [NOTARY PUBLIC SEAL] (affix notary stamp or seal) BEVERLY MURPHY Notary Public, State of Texas 8. CERTIFICATE OF ACCEPTANCE OF APPOINTMENT OF RESIDENT AGENT The Corporation Trust of Nevada hereby accept appointment as Resident Agent for the above named corporation. ---------------------------------- The Corporation Trust of Nevada By 12/23/98 [SIGNATURE OMITTED] - --------------------------------------------------------- ------------------------------------------------------- Signature of Resident Agent Assistant Secretary (DLS) Date SIXTY DAY LIST OF OFFICERS, DIRECTORS AND AGENT OF CRA-MCO, INC. A NEVADA CORPORATION. FOR THE FILING PERIOD The Corporations' duly appointed Resident Agent in charge of said principal __ FOR OFFICE USE ONLY __________ office in the State of Nevada upon whom process can be served is: FILED (DATE) DEC 23 1993 _________________________________ The corporation Trust Company of Nevada _________________________________ One East First Street NO. C30143-08 Reno, Nevada 89501 _________________________________ DEAN HELLER DEAN HELLER, SECRETARY OF STATE _________________________________ RETURN ALL COPIES OF THIS FORM We want to help you get your business with our office completed in the fastest, most efficient manner. TO AVOID DELAYS, RETURNS AND LATE CHARGES, PLEASE BE SURE YOU HAVE: 1. Names and mailing addresses for all officers and directors. A President, Secretary, Treasurer and Directors must be named. 2. An officer's signature at the bottom of this form. 3. Returned ALL COPIES of this form with the $85.00 filing fee. A $15.00 penalty must be added if this form isn't filed within 60 days from the date of incorporation. 4. Make your check payable to the Secretary of State. If you need a receipt, enclose a self-addressed stamped envelope. 5. If you have changed the resident agent or principal place of business, please contact our office for the proper forms to make the change before filing this 60 day list. FILING FEE: $85.00 LATE PENALTY: $15.00 SECRETARY OF STATE ------------------------------------------------- CAPITAL COMPLEX THIS FORM MUST BE FILED 60 DAYS FROM THE DATE OF INCORPORATION CARSON CITY, NV 89710 -------------------------------------------------------------- - ------------------------------------------------------------------------------------------------------------------------------------ NAME TITLE(S) see attached rider PRESIDENT - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ P.O. BOX STREET ADDRESS CITY ST ZIP - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ NAME TITLE(S) SECRETARY - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ P.O. BOX STREET ADDRESS CITY ST ZIP - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ NAME TITLE(S) TREASURER - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ P.O. BOX STREET ADDRESS CITY ST ZIP - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ NAME TITLE(S) DANIEL J. THOMAS DIRECTOR - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ P.O. BOX STREET ADDRESS 312 Union Wharf CITY Boston ST MA ZIP 617-36 - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ NAME TITLE(S) Joseph F. Pesce DIRECTOR - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ P.O. BOX STREET ADDRESS 312 Union Wharf CITY Boston ST MA ZIP 02109 - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ NAME TITLE(S) DIRECTOR - ------------------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------------------ P.O. BOX STREET ADDRESS CITY ST ZIP - ------------------------------------------------------------------------------------------------------------------------------------ /s/ [SIGNATURE OMITTED] - --------------------------- Signature of Officer Title(s) Secretary Date 12/22/98 APPENDIX TO NEVADA SIXTY DAY LIST OF OFFICERS, DIRECTORS AND AGENT CRA-MCO, INC. - -------------------------------------------------------------------------------- Appendix to Nevada Sixty Day List of Officers and Directors Officers of CRA-MCO, Inc. - -------------------------------------------------------------------------------- Daniel J. Thomas, President 312 Union Wharf Boston, Massachusetts 02109 Richard A. Parr, II, Secretary 312 Union Wharf Boston, Massachusetts 02109 Joseph F. Pesce, Treasurer 312 Union Wharf Boston, Massachusetts 02109 W. Tom Fogarty, M.D., Sr. V.P. and Chief Medical Officer 312 Union Wharf Boston, Massachusetts 02109 Kenneth Loffredo, Sr. V.P.-Marketing & Sales 312 Union Wharf Boston, Massachusetts 02109 Scott E. Henault, Sr. V.P. And Chief Information Officer 312 Union Wharf Boston, Massachusetts 02109 Jeffrey A. Luber, Asst. Secretary 312 Union Wharf Boston, Massachusetts 02109 James M. Greenwood, Executive V.P. Corporate Development 312 Union Wharf Boston, Massachusetts 02109 Page 1