1 Form BCA-2.10 ARTICLES OF INCORPORATION - -------------------------------------------------------------------------------- (Rev Jan 1991) George H. Ryan Secretary of State Department of Business Services Springfield, IL 62756 Telephone (217) 782-6961 - -------------------------------- Payment must be made by certified check, cashier's check, Illinois attorney's check Illinois C.P.A's check or money order, payable to "Secretary of State." - -------------------------------- FILED APR 12 1993 GEORGE H. RYAN SECRETARY OF STATE - -------------------------------- Submit in Duplicate - -------------------------------- This space for use by Secretary of State Date 4-12-93 Franchise Tax $25 Filing Fee $75 --- 100 Approved: - -------------------------------- 1. CORPORATE NAME: Standard Parking Corporation IL ------------------------------------------------------------- ----------------------------------------------------------------------------- (The corporate name must contain the word "corporation", "company," incorporated," "limited" or an abbreviation thereof) - -------------------------------------------------------------------------------- 2. Initial Registered Agent: Michael K. Wolf -------------------------------------------------- First Name Middle Initial Last Name Initial Registered Office: 55 E. Monroe Street, Ste, 3440 -------------------------------------------------- Number Street Suite # Chicago, Illinois 60603 Cook -------------------------------------------------- City Zip Code County - -------------------------------------------------------------------------------- 3. Purpose or purposes for which the corporation is organized: (If not sufficient space to cover this point, add one or more sheets of this size.) To transact any or all lawful activities and businesses which are authorized by the Illinois Business Corporation Act of 1983 as amended, and to purchase or otherwise acquire, hold, use, own, mortgage, sell, convey, lease or otherwise dispose of and deal in real and personal property of every class and description or any interest therein. - -------------------------------------------------------------------------------- 4. Paragraph 1: Authorized Shares, Issued Shares and Consideration Received: Consideration Number of Shares to be Per Value Number of Shares Proposed to be Received Class per Share Authorized Issued Therefor - -------------------------------------------------------------------------------- Common No Par 100,000 100 $1,000 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- Total $1,000 Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares of each class are: (If not sufficient space to cover this point add one or more sheets of this size.) EXPEDITED PAID APR 12 1993 APR 12 1993 SECRETARY OF STATE (over) 2 5. OPTIONAL: (a) Number of directors constituting the initial board of directors of the corporation:____________________. (b) Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors be elected and qualify: Name Residential Address ------------------------------------------------------------------- ------------------------------------------------------------------- ------------------------------------------------------------------- ------------------------------------------------------------------- - -------------------------------------------------------------------------------- 6. OPTIONAL: (a) It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be: $________________ (b) It is estimated that the value of the property to be located within the State of Illinois during the following year will be: $________________ (c) It is estimated that the gross amount of business which will be transacted by the corporation during the following year will be: $________________ (d) It is estimated that the gross amount of business which will be transacted from places of business in the State of Illinois during the following year will be: $________________ - -------------------------------------------------------------------------------- 7. OPTIONAL: OTHER PROVISIONS Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing and duration other than perpetual, etc. - -------------------------------------------------------------------------------- 8. NAME(S) & ADDRESS(ES) OF INCORPORATOR(S) The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true. Dated April 9, 1993 Signature and Name Address 1. 1. 30 South Wacker Drive, 29th Floor --------------------------------- ----------------------------------- Signature Street Dianne M. Chiappetti Chicago, Illinois 60606-7484 --------------------------------- ----------------------------------- (Type or Print Name) City/Town State Zip Code 2. 2. --------------------------------- ----------------------------------- Signature Street --------------------------------- ----------------------------------- (Type or Print Name) City/Town State Zip Code 3. 3. --------------------------------- ----------------------------------- Signature Street --------------------------------- ----------------------------------- (Type or Print Name) City/Town State Zip Code (Signatures must be in ink on original document. Carbon copy, xerox or rubber stamp signatures may only be used on conformed copies.) NOTE: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its President or Vice-President and verified by him, and attested by its Secretary or an Assistant Secretary. - -------------------------------------------------------------------------------- 3 FEE SCHEDULE o The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state, with a minimum of $25 and a maximum of $1,000,000. o The filing fee is $75 o The minimum total due (franchise tax + filing fee) is $100 (Applies when the Consideration to be Received as set forth in item 4 does not exceed $16,667) o The Department of Business Services in Springfield will provide assistance in calculating the total fees if necessary. Illinois Secretary of State Springfield, IL 62756 Department of Business Services Telephone (217) 782-6961 4 File # D5726-251-6 - --------------------------- Form BCA-5.10 NFP-105.10 (Rev. Jan. 1995) - --------------------------- George H. Ryan Secretary of State Department of Business Services Springfield, IL 62756 Telephone (217) 782-3647 Submit in Duplicate - -------------------------------------------------------------------------------- STATEMENT OF CHANGE OF FILED This space for use by REGISTERED AGENT AND/OR MAR 23 1996 Secretary of State REGISTERED OFFICE GEORGE H. RYAN SECRETARY OF STATE Date PAID MAR 25 1996 Franchise Tax $5 Approved: -------------------------- Remit payment in check or money order, payable to "Secretary of State." - -------------------------------------------------------------------------------- 1. CORPORATE NAME: Standard Parking Corporation IL ------------------------------------------------------------- 2. STATE OR COUNTRY OF INCORPORATION: Illinois ------------------------------------------- - -------------------------------------------------------------------------------- 3. Name and address of the registered agent and registered office as they appear on the records of the office of the Secretary of State (before change): Registered Agent: Michael K. Wolf ----------------------------------------------------- First Name Middle Initial Last Name Registered Office: 55 E. Monroe Street, Ste, 3440 ----------------------------------------------------- Number Street Suite # (A P.O. Box alone is not acceptable) Chicago 60603 Cook ----------------------------------------------------- City Zip Code County 4. Name and address of the registered agent and registered office shall be (after all changes herein reported): Registered Agent: Michael K. Wolf ----------------------------------------------------- First Name Middle Initial Last Name Registered Office: 200 E. Randolph Dr., Suite 4800 ----------------------------------------------------- Number Street Suite # (A P.O. Box alone is not acceptable) Chicago 60601 Cook ----------------------------------------------------- City Zip Code County 5 File Number 5726-251-6 ------------ STATE OF ILLINOIS OFFICE OF THE SECRETARY OF STATE Whereas, ARTICLES OF INCORPORATION OF STANDARD PARKING CORPORATION IL INCORPORATED UNDER THE LAWS OF THE STATE OF ILLINOIS HAVE BEEN FILED IN THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984. Now Therefore, I, George H. Ryan, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation. In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, at the City of Springfield, this 12TH day of APRIL A.D. 1993 and of the Independence of the United States the two hundred and 17TH. /s/ George H. Ryan -------------------------------- Secretary of State 6 5. The address of the registered office and the address of the business office of the registered agent, as changed, will be identical. 6. The above change was authorized by: ("X" one box only) a. |_| By resolution duly adopted by the board of directors. (Note 5) b. |X| By action of the registered agent. (Note 6) NOTE: When the registered agent changes, the signatures of both president and secretary are required. 7. (If authorized by the board of directors, sign here. See Note 5) The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true. Dated 19, ----------------------- ------ -------------------------------------- (Exact Name of Corporation) attested by by ----------------------- ------------------------------------ (Signature of Secretary of Assistant (Signature of Vice President) Secretary) ----------------------- ------------------------------------ (Type of print Name and Title) (Type or Print Name and Title) (If the change of registered office by registered agent, sign here. See Note 6) The undersigned, under penalties of perjury, affirms that the facts stated herein are true. Dated 19, 96 ------------------------ ----- --------------------------------------- (Signature of Registered Agent of Record) NOTES 1. The registered office may, but need not be the same as the principal office of the corporation. However, the registered office and the office address of the registered agent must be the same. 2. The registered office must include a street or road address; a post office box number alone is not acceptable. 3. A corporation cannot act as its own registered agent. 4. If the registered office is changed from one county to another, then the corporation must file with the recorder of deeds of the new county a certified copy of the articles of incorporation and a certified copy of the statement of change of registered office. Such certified copies may be obtained ONLY from the Secretary of State. 5. Any change of registered agent must be by resolution adopted by the board of directors. This statement must then be signed by the president (or vice-president) and by the secretary (or an assistant secretary). 6. The registered agent may report a change of the registered office of the corporation for which he or she is registered agent. When the agent reports such a change, this statement must be signed by the registered agent. 7 IN WITNESS WHEREOF, the undersigned corporation has caused these Articles of Amendment to be executed in its name by its ____________ President, and its corporate seal to be hereto affixed, attested by its _____________ Secretary, this _______ day of ___________, 1970. STANDARD AUTO PARK, INC. ----------------------------------- (Exact Corporate Name) Place (CORPORATE SEAL) By /s/ Here -------------------------------- Its President ATTEST: /s/ - ------------------------------------- Its Secretary STATE OF ILLINOIS ) ): ss COUNTY OF COOK ) I, Lawrence Kasakoff, a Notary Public, do hereby certify that on the 18th day of December 1970, SIDNEY WARSHAUER personally appeared before me and, being first duly sworn by me, acknowledged that he signed the foregoing document in the capacity therein set forth and declared that the statements therein contained are true. IN WITNESS WHEREOF, I have hereunto set my hand and Seal the day and year before written. Place /s/ L. Kasakoff (CORPORATE SEAL) ----------------------------------- Here Notary Public